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

Mr Richard David Arthur Burge

    Related profiles found in government register
  • Mr Richard David Arthur Burge
    Uk born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches, Steyning Road, Wiston, Steyning, West Sussex, BN44 3DD

      IIF 1
  • Mr Richard David Arthur Burge
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimberley Lodge, The Ride, Loxwood, Billingshurst, RH14 0TG, England

      IIF 2
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 3
  • Burge, Richard David Arthur
    Uk civil servant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches, Steyning Road, Wiston, Steyning, West Sussex, BN44 3DD, England

      IIF 4
  • Mr Richard David Arthur Burge
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kimberley Lodge, The Ride, Loxwood, Billingshurst, West Sussex, RH14 0TG, United Kingdom

      IIF 5
    • icon of address Paddock House, Pulborough Road, Cootham, Pulborough, RH20 4JN, England

      IIF 6
  • Burge, Richard David Arthur
    British chief executive born in April 1958

    Resident in England

    Registered addresses and corresponding companies
  • Burge, Richard David Arthur
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Green House, 244-254 Cambridge Heath Road, London, E2 9DA, United Kingdom

      IIF 22
    • icon of address Lebc Group, Suite 3a, Origin, Spring Gardens, Manchester, M2 2BQ, England

      IIF 23
    • icon of address Paddock House, Pulborough Road, Cootham, Pulborough, RH20 4JN, England

      IIF 24
  • Burge, Richard David Arthur
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimberley Lodge, The Ride, Loxwood, Billingshurst, RH14 0TG, England

      IIF 25
    • icon of address Level 1, Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 26
  • Burge, Richard David Arthur
    British management consultant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimberley Lodge, The Ride, Loxwood, Billingshurst, RH14 0TG, England

      IIF 27
    • icon of address Kimberley Lodge, The Ride, Loxwood, Billingshurst, West Sussex, RH14 0TG, United Kingdom

      IIF 28
  • Burge, Richard David Arthur
    British environmental consultant born in April 1958

    Registered addresses and corresponding companies
    • icon of address Flat 1, 83 Babington Road, London, SW16 6AN

      IIF 29
  • Richard David Arthur Burge
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kimberley Lodge, The Ride, Ifold, Billingshurst, RH14 0TG, United Kingdom

      IIF 30
  • Burge, Richard David Arthur

    Registered addresses and corresponding companies
    • icon of address The Beeches, Steyning Road, Wiston, Steyning, West Sussex, BN44 3DD, England

      IIF 31
  • Burge, Richard David Arthur
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kimberley Lodge, The Ride Ifold, Loxwood, Billingshurst, RH14 0TG, United Kingdom

      IIF 32
  • Burge, Richard
    British chief exec.countryside allian. born in April 1958

    Registered addresses and corresponding companies
    • icon of address 123 Mercers Road, London, N19 4PY

      IIF 33
  • Burge, Richard
    British company director born in April 1958

    Registered addresses and corresponding companies
  • Burge, Richard
    British consultant born in April 1958

    Registered addresses and corresponding companies
    • icon of address 123 Mercers Road, London, N19 4PY

      IIF 37
  • Burge, Richard
    British property manager

    Registered addresses and corresponding companies
    • icon of address 1c Penrhyn Road, Colwyn Bay, Conwy, LL29 8LG

      IIF 38
  • Burge, Richard

    Registered addresses and corresponding companies
    • icon of address 1 Penrhyn Road, Colwyn Bay, Conwy, LL29 8LG

      IIF 39 IIF 40
    • icon of address 1c Penrhyn Road, Colwyn Bay, Conwy, LL29 8LG

      IIF 41
child relation
Offspring entities and appointments
Active 6
  • 1
    KIMBERLEY BURGE LIMITED - 2009-04-14
    icon of address The Beeches Steyning Road, Wiston, Steyning, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-05 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2014-06-05 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3rd Floor 207 Regent Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,677 GBP2024-12-31
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 3 - Has significant influence or controlOE
  • 3
    KJB MARKETING LTD - 2015-03-30
    PASSION FOOD LIMITED - 2004-12-11
    icon of address Kimberley Lodge The Ride, Ifold, Billingshurst, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,238 GBP2024-03-31
    Officer
    icon of calendar 2002-04-08 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Kimberley Lodge The Ride, Loxwood, Billingshurst, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,505 GBP2020-05-31
    Officer
    icon of calendar 2019-04-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address Kimberley Lodge The Ride, Loxwood, Billingshurst, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 32 - Director → ME
Ceased 27
  • 1
    icon of address Lcci, 33 Queen Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-02-24 ~ 2023-09-29
    IIF 21 - Director → ME
  • 2
    THE ASSOCIATION OF CHIEF EXECUTIVES OF NATIONAL VOLUNTARY ORGANISATIONS - 2000-02-04
    icon of address Cipfa, 77 Mansell Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-20 ~ 2000-12-05
    IIF 33 - Director → ME
  • 3
    icon of address 33 Queen Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-02-24 ~ 2023-09-29
    IIF 14 - Director → ME
  • 4
    CENTRAL LONDON ALLIANCE LIMITED - 2020-09-29
    icon of address First Floor, 10 Queen Street Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-07 ~ 2025-01-01
    IIF 20 - Director → ME
  • 5
    icon of address 5th Floor Thames Tower, Station Road, Reading, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    362,650 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2017-04-03 ~ 2019-01-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2019-01-01
    IIF 6 - Has significant influence or control OE
  • 6
    icon of address 26 Connaught House Benarth Road, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    9,885 GBP2022-12-31
    Officer
    icon of calendar 2007-06-19 ~ 2009-10-26
    IIF 38 - Secretary → ME
  • 7
    icon of address 33 Queen Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-01-25 ~ 2023-09-29
    IIF 11 - Director → ME
  • 8
    icon of address 33 Queen Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-02-24 ~ 2023-09-29
    IIF 9 - Director → ME
  • 9
    THE GAME CONSERVANCY TRUST LIMITED - 2007-09-05
    icon of address Burgate Manor, Fordingbridge, Hampshire
    Active Corporate (21 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2008-07-02
    IIF 36 - Director → ME
  • 10
    HAMMERSMITH AND FULHAM BUSINESS CLUB - 1993-04-08
    icon of address 33 Queen Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-01-25 ~ 2023-09-29
    IIF 16 - Director → ME
  • 11
    KJB MARKETING LTD - 2015-03-30
    PASSION FOOD LIMITED - 2004-12-11
    icon of address Kimberley Lodge The Ride, Ifold, Billingshurst, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,238 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-14
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CONTINENTAL SHELF 156 LIMITED - 2000-09-14
    icon of address 4 Matthew Parker Street, 5th Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-27 ~ 2020-04-30
    IIF 23 - Director → ME
  • 13
    icon of address Level 1, Devonshire House, One Mayfair Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-15 ~ 2025-01-24
    IIF 26 - Director → ME
  • 14
    BROOMCO (855) LIMITED - 1995-01-18
    icon of address 33 Queen Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-01-25 ~ 2023-09-29
    IIF 7 - Director → ME
  • 15
    icon of address 33 Queen Street, London
    Active Corporate (13 parents, 13 offsprings)
    Officer
    icon of calendar 2020-02-03 ~ 2020-06-01
    IIF 8 - Director → ME
    icon of calendar 2020-02-03 ~ 2023-09-29
    IIF 12 - Director → ME
  • 16
    icon of address Homestead Consultancy Services (cymru) Limited, Connaught House, Riverside Business Park, Benarth Road, Conwy, Wales
    Active Corporate (20 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2007-07-01 ~ 2008-11-27
    IIF 40 - Secretary → ME
  • 17
    icon of address 26 Connaught House Benarth Road, Conwy, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2007-06-19 ~ 2009-09-02
    IIF 41 - Secretary → ME
  • 18
    icon of address Sutherland House 70-78 West Hendon Broadway, London
    Active Corporate (3 parents)
    Equity (Company account)
    7,940 GBP2023-12-31
    Officer
    icon of calendar 2007-06-19 ~ 2010-07-01
    IIF 39 - Secretary → ME
  • 19
    icon of address High Garth, High Street, Workington, Cumbria
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -813 GBP2024-01-31
    Officer
    icon of calendar 2003-02-18 ~ 2006-02-05
    IIF 37 - Director → ME
  • 20
    icon of address 8-10 Queensberry Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-09-27 ~ 1999-09-27
    IIF 35 - Director → ME
  • 21
    icon of address 33 Queen Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-01-25 ~ 2023-09-29
    IIF 17 - Director → ME
  • 22
    icon of address China Works Black Prince Road, Vauxhall, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-09 ~ 2007-06-19
    IIF 34 - Director → ME
  • 23
    THE CROYDON & SOUTH LONDON CHAMBER OF COMMERCE & INDUSTRY INCORPORATED - 2000-06-12
    CROYDON CHAMBER OF COMMERCE AND INDUSTRY (INCORPORATED) (THE) - 1993-09-01
    icon of address 33 Queen Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-02-24 ~ 2023-09-29
    IIF 15 - Director → ME
  • 24
    icon of address 33 Queen Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-02-28 ~ 2023-09-29
    IIF 18 - Director → ME
    icon of calendar 2020-02-24 ~ 2020-06-01
    IIF 19 - Director → ME
  • 25
    BOWDIDGE & CO LIMITED - 1998-04-08
    icon of address Danemore Farm Leggs Lane, Langton Green, Tunbridge Wells, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    -973,122 GBP2024-09-30
    Officer
    icon of calendar 2008-04-17 ~ 2009-07-18
    IIF 29 - Director → ME
  • 26
    icon of address The Green House, 244-254 Cambridge Heath Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-06 ~ 2023-01-25
    IIF 22 - Director → ME
  • 27
    CITY OF WESTMINSTER CHAMBER OF COMMERCE(THE) - 1984-05-31
    icon of address 33 Queen Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-01-25 ~ 2023-09-29
    IIF 10 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.