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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Krugel, Pieter-schalk
    Born in May 1985
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-07-12 ~ now
    OF - Director → CIF 0
  • 2
    O'keeffe, Noel
    Born in December 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-12-01 ~ now
    OF - Director → CIF 0
  • 3
    O'keeffe, Noel Flannan
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-07-20 ~ now
    OF - Secretary → CIF 0
  • 4
    Venter, Paulus Fillippus
    Born in December 1952
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-06-22 ~ now
    OF - Director → CIF 0
  • 5
    MAST ENERGY DEVELOPMENTS LIMITED - 2020-11-18
    icon of address6th Floor, 99 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Bodington, Desmond Nicholas James
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-07-30 ~ 2008-01-07
    OF - Secretary → CIF 0
  • 2
    Kurzin, Sergey Vladimirovich, Dr
    Director born in January 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-05-20 ~ 2006-01-18
    OF - Director → CIF 0
  • 3
    Maree, Lukas Marthinus
    Company Director born in April 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-03-20 ~ 2021-06-22
    OF - Director → CIF 0
  • 4
    Speir, Richard Peter
    Geologist born in July 1944
    Individual
    Officer
    icon of calendar 2006-01-19 ~ 2010-07-19
    OF - Director → CIF 0
  • 5
    Schaffalitzky De Muckadell, Christian
    Director born in September 1953
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-05-20 ~ 2021-06-22
    OF - Director → CIF 0
    Schaffalitzky De Muckadell, Christian
    Director
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-05-20 ~ 2017-07-20
    OF - Secretary → CIF 0
  • 6
    Coetzee, Louis Lodewyk
    Company Director born in May 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2013-03-20 ~ 2024-11-21
    OF - Director → CIF 0
  • 7
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2002-04-26 ~ 2002-05-20
    PE - Nominee Secretary → CIF 0
  • 8
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2002-04-26 ~ 2002-05-20
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SLOANE DEVELOPMENTS LIMITED

Previous name
SLOANE BUSINESS VENTURES LIMITED - 2002-05-22
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Administrative Expenses
78,030 GBP2024-01-01 ~ 2024-12-31
1,505,586 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-78,030 GBP2024-01-01 ~ 2024-12-31
-1,505,586 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-78,030 GBP2024-01-01 ~ 2024-12-31
-1,505,586 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
2,778,549 GBP2024-12-31
3,014,572 GBP2023-12-31
Debtors
421 GBP2024-12-31
Cash at bank and in hand
7 GBP2024-12-31
25 GBP2023-12-31
Current Assets
428 GBP2024-12-31
25 GBP2023-12-31
Creditors
Current
879,676 GBP2024-12-31
871,193 GBP2023-12-31
Net Current Assets/Liabilities
-879,248 GBP2024-12-31
-871,168 GBP2023-12-31
Total Assets Less Current Liabilities
1,899,301 GBP2024-12-31
2,143,404 GBP2023-12-31
Equity
Called up share capital
104,497 GBP2024-12-31
104,497 GBP2023-12-31
Share premium
627,471 GBP2024-12-31
627,471 GBP2023-12-31
Capital redemption reserve
11,494,394 GBP2024-12-31
11,876,642 GBP2023-12-31
Retained earnings (accumulated losses)
-10,327,061 GBP2024-12-31
-10,465,206 GBP2023-12-31
Equity
1,899,301 GBP2024-12-31
2,143,404 GBP2023-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Other Debtors
Current, Amounts falling due within one year
421 GBP2024-12-31
Trade Creditors/Trade Payables
Current
3,840 GBP2024-12-31
11,290 GBP2023-12-31
Amounts owed to group undertakings
Current
20,754 GBP2024-12-31
849,253 GBP2023-12-31
Other Creditors
Current
855,082 GBP2024-12-31
10,650 GBP2023-12-31

Related profiles found in government register
  • SLOANE DEVELOPMENTS LIMITED
    Info
    SLOANE BUSINESS VENTURES LIMITED - 2002-05-22
    Registered number 04425405
    icon of addressSalisbury House, London Wall, London EC2M 5PS
    PRIVATE LIMITED COMPANY incorporated on 2002-04-26 (23 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-09
    CIF 0
  • SLOANE DEVELOPMENTS LIMITED
    S
    Registered number 04425405
    icon of address6th Floor, 99 Gresham Street, London, England, England, EC2V 7NG
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressStrelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    -10,450 GBP2021-05-31
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressSalisbury House, London Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,763 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of addressSalisbury House, London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    MAST ENERGY DEVELOPMENTS LIMITED - 2020-09-12
    icon of addressSalisbury House, London Wall, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of addressSalisbury House, London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressSalisbury House, London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,729 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • icon of address107 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-10-06 ~ 2024-11-21
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.