logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Burgess, Simon Jason

    Related profiles found in government register
  • Burgess, Simon Jason
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Marble House, 20 Grosvenor Terrace, London, SE5 0DD, United Kingdom

      IIF 1 IIF 2
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 3
  • Burgess, Simon Jason
    British consultant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Marble House, 20 Grosvenor Terrace, London, SE5 0DD, United Kingdom

      IIF 4
  • Burgess, Simon Jason
    British designer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Melrose Apartments, 6 Winchester Road, London, NW3 3NT, United Kingdom

      IIF 5
    • icon of address 29, Melrose Apartments, 6 Winchester Road, London, NW3 3UT, United Kingdom

      IIF 6
    • icon of address 29, Melrose Apartments, Winchester Road, London, NW3 3NT, United Kingdom

      IIF 7
  • Burgess, Simon Jason
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Road, Cobham, KT11 2LA, England

      IIF 8 IIF 9
    • icon of address B81 Ambassador Building, 5 Union Square, London, SW8 5AF, United Kingdom

      IIF 10
  • Burgess, Simon Jason
    British consultant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Marble House, 20 Grosvenor Terrace, London, SE5 0DD, England

      IIF 11
  • Burgess, Simon Jason
    British business consultant born in December 1968

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Via Gerardo Dei Tintori 7, 20900, Monza Mb, Italy

      IIF 12
  • Burgess, Simon Jason
    British company director born in December 1968

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Road, Cobham, KT11 2LA, England

      IIF 13
    • icon of address Yew Tree House, Lewes Road, Forest Row, RH18 5AA, England

      IIF 14
    • icon of address 1, Marble House, 20 Grosvenor Terrace, London, SE5 0DD

      IIF 15
    • icon of address Via Gerardo Dei Tintori 7, 20900, Monza Mb, Italy

      IIF 16
  • Burgess, Simon Jason
    British film producer born in December 1968

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Flat 5 Hallam House, 7 Windmill Drive, London, SW4 9DE, England

      IIF 17
  • Burgess, Simon Jason
    British media professional born in December 1968

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Via Gerardo Dei Tintori 7, 20900, Monza Mb, Italy

      IIF 18
  • Burgess, Simon Jason
    British designer born in December 1968

    Registered addresses and corresponding companies
    • icon of address 135 Bathurst Gardens, London, NW10 5JJ

      IIF 19
  • Mr Simon Jason Burgess
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Anyards Road, Cobham, KT11 2LA, England

      IIF 20
    • icon of address 1, Marble House, 20 Grosvenor Terrace, London, SE5 0DD

      IIF 21
    • icon of address 37, Warren Street, London, W1T 6AD, United Kingdom

      IIF 22
    • icon of address Flat 29, Winchester Road, London, NW3 3NT, England

      IIF 23
    • icon of address Unit 1, Marble House, 20 Grosvenor Terrace, London, SE5 0DD

      IIF 24
    • icon of address Unit 1 Marble House, 20 Grosvenor Terrace, London, SE5 0DD, England

      IIF 25
  • Burgess, Simon
    British business consultant born in December 1968

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 1, Marble House, 20 Grosvenor Terrace, London, SE5 0DD, United Kingdom

      IIF 26
    • icon of address 5th, Floor, 44 Featherstone Street, London, EC1Y 8RN, United Kingdom

      IIF 27
    • icon of address 7, Via Gerardo Dei Tintori, 20900 Monza, Mb, Italy

      IIF 28
  • Burgess, Simon
    British company director born in December 1968

    Registered addresses and corresponding companies
    • icon of address 75 Emerson Apartments, Chadwell Lane New River Village, London, N8 7RF

      IIF 29
  • Burgess, Simon
    British director born in December 1968

    Registered addresses and corresponding companies
    • icon of address 75 Emerson Apartments, Chadwell Lane New River Village, London, N8 7RF

      IIF 30
  • Simon Burgess
    British,italian born in December 1968

    Registered addresses and corresponding companies
    • icon of address 14, Via Bonincontro Morigia, Monza Mb, 20900, Italy

      IIF 31
  • Mr Simon Jason Burgess
    British born in December 1968

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 1, Marble House, 20 Grosvenor Terrace, London, SE5 0DD

      IIF 32
    • icon of address Flat 5 Hallam House, 7 Windmill Drive, London, SW4 9DE, England

      IIF 33
    • icon of address Unit 1 Marble House, 20 Grosvenor Terrace, London, SE5 0DD, England

      IIF 34
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Unit 1 Marble House, 20 Grosvenor Terrace, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -700,172 GBP2025-01-31
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Athena & Co., 1 Marble House, 20 Grosvenor Terrace, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    2 SPACE 2. COM LIMITED - 2001-01-08
    SPORTSUNITE LIMITED - 2008-08-19
    SPORTSUNITE MEDIA & ENTERTAINMENT GROUP LTD - 2011-08-31
    SEVEN BROADCAST TECHNOLOGIES LIMITED - 2013-03-06
    icon of address Unit 1 Marble House, 20 Grosvenor Terrace, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-06 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Athena & Co., 1 Marble House, 20 Grosvenor Terrace, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Flat 5 Hallam House, 7 Windmill Drive, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 17 - Director → ME
  • 6
    ZENOSIS LIMITED - 2008-05-22
    icon of address 141 Parrock Street, Gravesend, Kent
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2002-07-09 ~ now
    IIF 30 - Director → ME
  • 7
    SKIBBLY MEDIA LIMITED - 2016-08-16
    icon of address The Technocentre Coventry University Technology Park, Puma Way, Coventry, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    480,112 GBP2024-06-30
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 10 - Director → ME
  • 8
    VISION 21 (UK) LIMITED - 2016-08-18
    SECONDCOM LIMITED - 2011-07-11
    CREATIVE MERCHANDISING INTERNATIONAL LIMITED - 2003-08-22
    icon of address Unit 1 Marble House, 20 Grosvenor Terrace, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,679 GBP2021-06-30
    Officer
    icon of calendar 2003-06-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    V21-SS LIMITED - 2013-02-25
    icon of address Simplestream Group Plc, Hammersley House 5-8 Warwick Street, Soho, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 58 Viale Zara, Milano, Italy
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-07-27 ~ now
    IIF 31 - Ownership of shares - More than 25%OE
    IIF 31 - Ownership of voting rights - More than 25%OE
  • 11
    icon of address Unit 1 Marble House, 20 Grosvenor Terrace, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-14 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address Athena & Co., 1 Marble House, 20 Grosvenor Terrace, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 2 - Director → ME
  • 13
    FOW WORKS LTD - 2018-10-29
    icon of address Yew Tree House, Lewes Road, Forest Row, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,118 GBP2024-03-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address Athena & Co, 1 Marble House, 20 Grosvenor Terrace, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,583 GBP2024-06-30
    Officer
    icon of calendar 2012-02-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    SAMSON SPORT CONSULTANCY LIMITED - 2021-11-15
    INTERREGIONAL SPORTS GROUP PARTNERSHIPS LIMITED - 2024-12-03
    icon of address 34 Anyards Road, Cobham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    137,584 GBP2024-06-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 13 - Director → ME
  • 16
    INTERREGIONAL SPORTS GROUP LIMITED - 2024-12-02
    icon of address 34 Anyards Road, Cobham, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,017,920 GBP2024-06-30
    Officer
    icon of calendar 2015-04-27 ~ now
    IIF 8 - Director → ME
  • 17
    icon of address 1 Marble House, 20 Grosvenor Terrace, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    VISUAL INVESTMENTS LIMITED - 2011-05-17
    DARQUEEN LIMITED - 1989-02-22
    icon of address Unit 1 Marble House, 20 Grosvenor Terrace, London
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 141 Parrock Street, Gravesend, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-31 ~ dissolved
    IIF 29 - Director → ME
Ceased 8
  • 1
    icon of address Flat 5 Hallam House, 7 Windmill Drive, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-17 ~ 2024-08-02
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    SPACE FM PRODUCTIONS LIMITED - 2007-05-14
    SQUAREPEG PRODUCTIONS (LONDON) LIMITED - 2001-04-18
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-10 ~ 2015-01-28
    IIF 7 - Director → ME
  • 3
    icon of address 30 Haymarket 3rd Floor, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,358,634 GBP2023-05-31
    Officer
    icon of calendar 2012-05-24 ~ 2013-01-01
    IIF 28 - Director → ME
  • 4
    SPORTSUNITE EUROPE LIMITED - 2015-10-08
    SPACE FM LIMITED - 2008-06-10
    2 SPACE 2 LIMITED - 2001-01-08
    icon of address Unit1 Marble House, 20 Grosvenor Terrace, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2014-12-01
    IIF 5 - Director → ME
  • 5
    icon of address 54 Edbrooke Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,885 GBP2024-03-31
    Officer
    icon of calendar 2000-01-06 ~ 2001-03-31
    IIF 19 - Director → ME
  • 6
    icon of address 35 Chestnut Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,473 GBP2024-06-30
    Officer
    icon of calendar 2012-07-24 ~ 2013-06-28
    IIF 27 - Director → ME
  • 7
    ISG CONNECT LTD - 2024-12-03
    icon of address 34 Anyards Road, Cobham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    566,317 GBP2024-06-30
    Officer
    icon of calendar 2018-02-12 ~ 2018-02-12
    IIF 3 - Director → ME
  • 8
    INTERREGIONAL SPORTS GROUP LIMITED - 2024-12-02
    icon of address 34 Anyards Road, Cobham, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,017,920 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-29
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-06-29 ~ 2022-08-19
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.