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

Burke, Simon Christopher, Lord

    Related profiles found in government register
  • Burke, Simon Christopher, Lord
    British company director born in October 1990

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Dolphin House, 9-11 Denington Road, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QH, United Kingdom

      IIF 1
    • icon of address Dolphin House, 9-11 Denington Road, Wellingborough, NN8 2QH, United Kingdom

      IIF 2
  • Burke, Simon Christopher, Lord
    British director born in October 1990

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Dolphin House, 9-11 Denington Road, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QH, United Kingdom

      IIF 3
  • Burke, Simon Christopher
    British company director born in October 1990

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 3501, Jack Northrop Ave, Suite # H5843, Hawthorne, Ca, 90250, Usa

      IIF 4
    • icon of address 67-68, Hatton Garden, Suite 34, London, EC1N 8JY, England

      IIF 5
  • Burke, Simon Christopher
    British director born in October 1990

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 67-68, Hatton Garden, Suite 34, London, EC1N 8JY, England

      IIF 6
  • Burke, Simon Christopher
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 30 Billing Road, Northampton, NN1 5DQ, England

      IIF 7
  • Burke, Simon Christopher
    British

    Registered addresses and corresponding companies
    • icon of address The Old Stables, 75, Easton Lane, Bozeat, Northamptonshire, NN29 7NN, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address The Old Stables, 75 Easton Lane, Bozeat, Wellingborough, Northamptonshire, NN29 7NN

      IIF 11
  • Burke, Simon Christopher
    British company director born in October 1990

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address The Old Stables, 75 Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 12 IIF 13
    • icon of address The Old Stables, Easton Lane, Bozeat, NN29 7NN, England

      IIF 14
    • icon of address The Old Stables, Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 15
    • icon of address 08120503 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address The Old Stables, Easton Lane, Bozeat, Wellingborough, Northamptonshire, NN29 7NN, England

      IIF 17
    • icon of address The Old Stables, Easton Lane, Bozeat, Wellingborough, Northamptonshire, NN29 7NN, United Kingdom

      IIF 18
  • Burke, Simon Christopher
    British director born in October 1990

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 48, Warwick Street, London, W1B 5AW, United Kingdom

      IIF 19
  • Burke, Simon Christopher
    British company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium Studios, Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YP, United Kingdom

      IIF 20
    • icon of address The Old Stables, 75 Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 21
    • icon of address The Old Stables, 75 Easton Lane, Bozeat, Northamptonshire, NN29 7NN, United Kingdom

      IIF 22
    • icon of address 4, Harpers Mews, Brixworth, Northamptonshire, NN6 9FA, United Kingdom

      IIF 23
    • icon of address 16a, Rupert Street, London, W1D 6DD, England

      IIF 24
    • icon of address 2 Sheraton Street, Sheraton Street, London, W1F 8BH, United Kingdom

      IIF 25
    • icon of address 67-68, Hatton Garden, Suite 34, London, EC1N 8JY, England

      IIF 26
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 27
    • icon of address Dolphin House, 9-11, Denington Road, Wellingborough, NN8 2QH, England

      IIF 28
    • icon of address Dolphin House, 9-11 Denington Road, Wellingborough, Northamptonshire, NN8 2QH, United Kingdom

      IIF 29
    • icon of address The Old Stables, Easton Lane, Bozeat, Wellingborough, Northamptonshire, NN29 7NN, England

      IIF 30
    • icon of address The Old Stables, Easton Lane, Bozeat, Wellingborough, Northamptonshire, NN29 7NN, United Kingdom

      IIF 31
  • Burke, Simon Christopher
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, The Old Stables, Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 32
    • icon of address 75a, The Old Stables, Easton Lane, Bozeat, Northamptonshire, NN29 7NN, United Kingdom

      IIF 33
    • icon of address Dolphin House, 9-11 Denington Road, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QH, United Kingdom

      IIF 34
    • icon of address Dolphin House, 9-11 Denington Road, Wellingborough, Northamptonshire, NN8 2QH, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address York Cottage, Easton Lane, Bozeat, Wellingborough, NN29 7NN, England

      IIF 38
  • Burke, Simon Christopher

    Registered addresses and corresponding companies
    • icon of address The Old Stables, 75 Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 39 IIF 40
    • icon of address The Old Stables, 75, Easton Lane, Bozeat, Northamptonshire, NN29 7NN, United Kingdom

      IIF 41
    • icon of address The Old Stables, Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 42
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 43
    • icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, England

      IIF 44
    • icon of address Dolphin House, 9-11 Denington Road, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QH, United Kingdom

      IIF 45
    • icon of address Dolphin House, 9-11 Denington Road, Wellingborough, NN8 2QH, United Kingdom

      IIF 46
  • Mr Simon Christopher Burke
    British born in October 1990

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address The Old Stables, 75 Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 47
    • icon of address The Old Stables, Easton Lane, Bozeat, NN29 7NN, England

      IIF 48
    • icon of address The Old Stables, Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 49
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 50
    • icon of address 48, Warwick Street, London, W1B 5AW, United Kingdom

      IIF 51
    • icon of address The Old Stables, Easton Lane, Bozeat, Wellingborough, Northamptonshire, NN29 7NN, United Kingdom

      IIF 52
  • Mr Simon Christopher Burke
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, The Old Stables, Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 53
    • icon of address The Old Stables, 75 Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 54 IIF 55
    • icon of address York Cottage, Easton Lane, Bozeat, Wellingborough, NN29 7NN, England

      IIF 56
  • Burke, Simon
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Stables, 75a Easton Lane, Bozeat, NN29 7NN, England

      IIF 57
    • icon of address The Old Stables, 75a Easton Lane, Bozeat, Northamptonshire, NN29 7NN, England

      IIF 58
    • icon of address 10, Bermondsey Square, London, SE1 3UN, England

      IIF 59 IIF 60 IIF 61
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 65
    • icon of address 98, Harper Road, London, SE1 6AQ, England

      IIF 66
  • Burke, Simon
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bermondsey Square, London, SE1 3UN, England

      IIF 67
    • icon of address C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 68
  • Simon Christopher Burke
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75a, The Old Stables, Easton Lane, Bozeat, Northamptonshire, NN29 7NN, United Kingdom

      IIF 69
  • Mr Simon Burke
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Haley-burke
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Stables, 75 Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 81
    • icon of address The Old Stables, 75a Easton Lane, Bozeat, Northamptonshire, NN29 7NN

      IIF 82 IIF 83
    • icon of address 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 84
    • icon of address 64, Nile Street, London, N1 7SR, England

      IIF 85
  • De Burgh, Simon
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Harper Road, London, SE1 6AQ, England

      IIF 86
  • Burke, Simon
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 8 Tyers Gate, London, SE1 3HX, United Kingdom

      IIF 87
  • Haley-burke, Simon
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Stables, 75 Easton Lane, Bozeat, NN29 7NN, United Kingdom

      IIF 88
    • icon of address The Old Stables, 75a Easton Lane, Bozeat, Northamptonshire, NN29 7NN

      IIF 89 IIF 90
    • icon of address 64, Nile Street, London, N1 7SR, England

      IIF 91
  • Haley-burke, Simon
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 92
  • Burke, Simon

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 93
    • icon of address Dolphin House, 9-11, Denington Road, Wellingborough, NN8 2QH, England

      IIF 94
  • Mr Simon De Burgh
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14119967 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 96
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 97
    • icon of address 8, Tyers Gate, London, SE1 3HX, England

      IIF 98 IIF 99
    • icon of address 8, Tyers Gate, London, SE1 3HX, United Kingdom

      IIF 100 IIF 101 IIF 102
    • icon of address 98 Harper Road, Harper Road, London, SE1 6AQ, England

      IIF 103
    • icon of address Flat 3, 8 Tyers Gate, London, SE1 3HX, United Kingdom

      IIF 104
    • icon of address 75, Easton Lane, Bozeat, Wellingborough, NN29 7NN, England

      IIF 105
  • De Burgh, Simon
    British company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 106
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 107
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 108
    • icon of address 8, Tyers Gate, London, SE1 3HX, England

      IIF 109
    • icon of address 8, Tyers Gate, London, SE1 3HX, United Kingdom

      IIF 110 IIF 111
  • De Burgh, Simon
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Tyers Gate, London, SE1 3HX, England

      IIF 112
    • icon of address 8, Tyers Gate, London, SE1 3HX, United Kingdom

      IIF 113
    • icon of address 75, Easton Lane, Bozeat, Wellingborough, NN29 7NN, England

      IIF 114
  • De Burgh, Simon

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 115
    • icon of address Flat 3, 8 Tyers Gate, London, SE1 3HX, United Kingdom

      IIF 116
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 75a, The Old Stables, Easton Lane, Bozeat, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 2
    EP FOR MEN LIMITED - 2010-11-22
    icon of address 4 Harpers Mews, Brixworth, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2023-11-24 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address The Old Stables, 75 Easton Lane, Bozeat, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    icon of address 8 Tyers Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 6
    icon of address York Cottage Easton Lane, Bozeat, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 14119967 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 8
    ELLAPURE (INTERNATIONAL) LTD. - 2012-10-25
    icon of address 67-68 Hatton Garden, Suite 34, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2018-09-10 ~ dissolved
    IIF 43 - Secretary → ME
  • 10
    icon of address The Old Stables, 75 Easton Lane, Bozeat, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,408 GBP2015-12-31
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2015-12-16 ~ dissolved
    IIF 39 - Secretary → ME
  • 11
    icon of address 8 Tyers Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address The Old Stables, 75a Easton Lane, Bozeat, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more as a member of a firmOE
  • 13
    PB KITCHEN LTD. - 2023-08-04
    THIRST MERCH LIMITED - 2022-09-09
    icon of address 75 Easton Lane, Bozeat, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,678 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 15
    PURE COMPANIES LIMITED - 2010-09-02
    PURE COMPANIES GROUP LIMITED - 2010-09-16
    icon of address 67-68 Hatton Garden, Suite 34, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-31 ~ dissolved
    IIF 5 - Director → ME
  • 16
    icon of address Dolphin House, 9-11 Denington Road, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 2 - Director → ME
  • 17
    REVOLTING 108 LTD - 2024-12-27
    icon of address 10 Bermondsey Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 62 - Director → ME
  • 18
    icon of address Dolphin House 9-11 Denington Road, Denington Industrial Estate, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 1 - Director → ME
  • 19
    SCB CREATIVE LTD - 2009-05-07
    AVES (EUROPE) LIMITED - 2011-01-12
    icon of address Dolphin House, 9-11 Denington Road, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-03 ~ dissolved
    IIF 35 - Director → ME
  • 20
    icon of address The Old Stables, Easton Lane, Bozeat, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2017-06-01 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
  • 21
    icon of address The Old Stables, Easton Lane, Bozeat, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
  • 22
    CASTELLO GROUP LTD. - 2016-07-14
    icon of address The Old Stables Easton Lane, Bozeat, Wellingborough, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 17 - Director → ME
  • 23
    CASTELLO PROPERTY DEVELOPMENTS (1) LTD. - 2016-07-14
    icon of address The Old Stables Easton Lane, Bozeat, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Has significant influence or control as a member of a firmOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
  • 24
    icon of address 64 Nile Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 4385, 13297880 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,362 GBP2022-03-31
    Officer
    icon of calendar 2021-03-28 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 26
    SDB CREATIONS LTD. - 2022-08-01
    SIMON DE BURGH LTD - 2021-01-29
    icon of address 4385, 11753085 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    49,194 GBP2022-03-31
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 27
    MEKNES GROUP LTD - 2022-07-29
    icon of address 4385, 11791347 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    7,653 GBP2021-12-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 58 - Director → ME
  • 28
    PURPLE ORCHARD ASSETS LIMITED - 2012-07-16
    PURPLE OAK GROUP LTD. - 2022-07-28
    PURPLE OAK BRANDS LTD. - 2015-09-29
    icon of address 4385, 08120503 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    26,455 GBP2023-03-31
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Has significant influence or controlOE
  • 29
    icon of address 98 Harper Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 80 - Has significant influence or controlOE
  • 30
    icon of address 10 Bermondsey Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 77 - Has significant influence or controlOE
  • 31
    REVOLTING NO 10 LTD. - 2025-05-28
    RANGALE (SE1) LTD. - 2024-06-24
    icon of address 10 Bermondsey Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 65 - Director → ME
    icon of calendar 2023-10-26 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 79 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Right to appoint or remove directors as a member of a firmOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 10 Bermondsey Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,000 GBP2025-03-31
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 33
    icon of address 98 Harper Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 34
    YORK COTTAGE HOUSE LTD. - 2023-10-05
    TAVERNS OF SE1 LTD. - 2024-11-01
    HOUSE & SPA LTD. - 2023-05-01
    RURAL RETREATS ETC LTD. - 2024-02-27
    icon of address 10 Bermondsey Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,054 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    IIF 76 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
  • 35
    REVOLTING PUB CO LTD - 2024-09-19
    icon of address 10 Bermondsey Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 36
    icon of address 10 Bermondsey Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 37
    icon of address 8 Tyers Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address Dolphin House, 9-11 Denington Road, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 37 - Director → ME
  • 39
    icon of address 8 Tyers Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 40
    BELL-END GROUP LIMITED - 2016-07-25
    icon of address The Old Stables Easton Lane, Bozeat, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 18 - Director → ME
  • 41
    icon of address 2 Sheraton Street, Sheraton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 25 - Director → ME
  • 42
    PURPLE KERNEL LIMITED - 2022-08-05
    RANDOM (DEVELOPMENT) LTD. - 2023-09-04
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,525 GBP2023-12-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 43
    icon of address The Old Stables, 75 Easton Lane, Bozeat, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 75, The Old Stables, Easton Lane, Bozeat, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 46
    icon of address The Old Stables, 75 Easton Lane, Bozeat, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 48 Warwick Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address The Old Stables, 75a Easton Lane, Bozeat, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150,000 GBP2023-03-31
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    EP FOR MEN LIMITED - 2010-11-22
    icon of address 4 Harpers Mews, Brixworth, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-16 ~ 2010-11-29
    IIF 9 - Secretary → ME
  • 2
    icon of address The Old Stables Easton Lane, Bozeat, Wellingborough, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-14 ~ 2015-11-01
    IIF 30 - Director → ME
  • 3
    THE OLD STABLES (BOZEAT) LIMITED - 2010-11-09
    PURE TRAINING LTD. - 2012-08-21
    icon of address Egale 1 80 St Albans Road, Watford
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-16 ~ 2014-01-07
    IIF 26 - Director → ME
    icon of calendar 2010-03-16 ~ 2010-11-29
    IIF 8 - Secretary → ME
  • 4
    DIRECT SALES AND SERVICE ASSOCIATION LIMITED (THE) - 1981-12-31
    icon of address 6 Langdon Close, Daventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    316,006 GBP2024-06-30
    Officer
    icon of calendar 2012-11-22 ~ 2014-04-30
    IIF 7 - Director → ME
  • 5
    ELLEPURE LIMITED - 2010-08-26
    ELLAPURE LTD - 2012-10-25
    THE PARTY PLAN COMPANY LIMITED - 2009-12-14
    icon of address 4 Harpers Mews, Brixworth, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2011-10-14
    IIF 36 - Director → ME
    icon of calendar 2009-11-11 ~ 2010-11-29
    IIF 11 - Secretary → ME
  • 6
    icon of address 67-68 Hatton Garden, Suite 34, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-19 ~ 2013-03-31
    IIF 4 - Director → ME
    icon of calendar 2010-08-19 ~ 2011-01-11
    IIF 40 - Secretary → ME
  • 7
    icon of address 11 Monoux Road, Wootton, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,715 GBP2020-03-31
    Officer
    icon of calendar 2012-01-01 ~ 2012-07-01
    IIF 20 - Director → ME
    icon of calendar 2009-11-01 ~ 2011-10-17
    IIF 3 - Director → ME
    icon of calendar 2009-11-01 ~ 2011-08-30
    IIF 45 - Secretary → ME
  • 8
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,678 GBP2022-12-31
    Officer
    icon of calendar 2022-04-14 ~ 2024-01-17
    IIF 22 - Director → ME
  • 9
    PURE COMPANIES LIMITED - 2010-09-02
    PURE COMPANIES GROUP LIMITED - 2010-09-16
    icon of address 67-68 Hatton Garden, Suite 34, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-12 ~ 2011-10-14
    IIF 29 - Director → ME
    icon of calendar 2010-02-12 ~ 2011-01-11
    IIF 41 - Secretary → ME
  • 10
    icon of address Dolphin House, 9-11 Denington Road, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ 2012-03-31
    IIF 46 - Secretary → ME
  • 11
    CHARCO 1094 LIMITED - 2004-09-08
    icon of address Unit 3 Chase Park, Colwick, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    353,614 GBP2024-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2017-02-22
    IIF 68 - Director → ME
    icon of calendar 2016-05-01 ~ 2017-02-22
    IIF 44 - Secretary → ME
  • 12
    MEKNES GROUP LTD - 2022-07-29
    icon of address 4385, 11791347 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    7,653 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-01-28 ~ 2023-06-01
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 13
    PURPLE ORCHARD ASSETS LIMITED - 2012-07-16
    PURPLE OAK GROUP LTD. - 2022-07-28
    PURPLE OAK BRANDS LTD. - 2015-09-29
    icon of address 4385, 08120503 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    26,455 GBP2023-03-31
    Officer
    icon of calendar 2013-04-01 ~ 2014-12-31
    IIF 24 - Director → ME
    icon of calendar 2012-06-27 ~ 2012-07-17
    IIF 28 - Director → ME
    icon of calendar 2012-06-27 ~ 2012-07-18
    IIF 94 - Secretary → ME
  • 14
    icon of address 36-38 International House, 36-38 Cornhill, London, England
    Active Corporate
    Officer
    icon of calendar 2024-05-19 ~ 2025-04-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-05-19 ~ 2025-07-01
    IIF 71 - Has significant influence or control OE
  • 15
    YORK COTTAGE HOUSE LTD. - 2023-10-05
    TAVERNS OF SE1 LTD. - 2024-11-01
    HOUSE & SPA LTD. - 2023-05-01
    RURAL RETREATS ETC LTD. - 2024-02-27
    icon of address 10 Bermondsey Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,054 GBP2024-03-31
    Officer
    icon of calendar 2023-03-24 ~ 2024-03-31
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ 2024-03-31
    IIF 104 - Has significant influence or control OE
  • 16
    icon of address 11 Monoux Road, Wootton, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -506,887 GBP2023-03-31
    Officer
    icon of calendar 2009-11-01 ~ 2011-10-17
    IIF 34 - Director → ME
  • 17
    icon of address Dolphin House, 9-11 Denington Road, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-16 ~ 2011-01-15
    IIF 10 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.