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 2
  • 1
    Bell, Frederick Augustus Ronald Peter Mcmillan
    Born in July 1986
    Individual (22 offsprings)
    Officer
    icon of calendar 2022-11-16 ~ now
    OF - Director → CIF 0
  • 2
    ALTUS STRATEGIES LIMITED - now
    ALTUS RESOURCES PLC - 2017-06-06
    icon of address14 Station Road, Station Road, Didcot, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Poulton, Steven James
    Director born in November 1975
    Individual (19 offsprings)
    Officer
    icon of calendar 2007-07-18 ~ 2024-01-01
    OF - Director → CIF 0
    Poulton, Steven James
    Geologist
    Individual (19 offsprings)
    Officer
    icon of calendar 2007-07-18 ~ 2008-04-04
    OF - Secretary → CIF 0
  • 2
    Grainger, Matthew Roy
    Geologist born in July 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-07-18 ~ 2022-11-10
    OF - Director → CIF 0
  • 3
    Netherway, David George
    Mining Engineer born in December 1952
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2022-11-10
    OF - Director → CIF 0
  • 4
    Milroy, Robert Blair
    Consultant born in March 1946
    Individual
    Officer
    icon of calendar 2017-03-27 ~ 2023-07-18
    OF - Director → CIF 0
  • 5
    Young, Amilha Pio
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-06-14 ~ 2023-03-10
    OF - Secretary → CIF 0
  • 6
    Bowie, Edward
    Geologist born in November 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-04-21 ~ 2014-12-24
    OF - Director → CIF 0
  • 7
    Karoly, Jeffrey Laszlo
    Individual
    Officer
    icon of calendar 2017-03-06 ~ 2018-01-31
    OF - Secretary → CIF 0
  • 8
    Adshead, Neil
    Investment Strategist And Geologist born in October 1967
    Individual
    Officer
    icon of calendar 2012-08-13 ~ 2017-04-10
    OF - Director → CIF 0
  • 9
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2007-07-18 ~ 2007-07-18
    PE - Nominee Director → CIF 0
  • 10
    icon of address7, Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2010-08-09 ~ 2017-03-06
    PE - Secretary → CIF 0
  • 11
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2007-07-18 ~ 2007-07-18
    PE - Nominee Secretary → CIF 0
  • 12
    COBBETTS (SECRETARIAL) LIMITED - now
    COBBETT LEAK ALMOND (SECRETARIAL) LIMITED - 1998-01-16
    ITEMBASIC LIMITED - 1993-06-01
    icon of addressC/o Cobbetts Llp, 58 Mosley Street, Manchester
    Dissolved Corporate (11 parents, 26 offsprings)
    Officer
    2008-04-04 ~ 2010-08-09
    PE - Secretary → CIF 0
parent relation
Company in focus

ALTUS EXPLORATION MANAGEMENT LIMITED

Previous name
ALTUS STRATEGIES LIMITED - 2017-06-05
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • ALTUS EXPLORATION MANAGEMENT LIMITED
    Info
    ALTUS STRATEGIES LIMITED - 2017-06-05
    Registered number 06317236
    icon of address71-75 Shelton Street, Covent Garden, London WC2H 9JQ
    PRIVATE LIMITED COMPANY incorporated on 2007-07-18 (18 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-22
    CIF 0
  • ALTUS EXPLORATION MANAGEMENT LIMITED
    S
    Registered number 06317236
    icon of address14, Station Road, Didcot, England, OX11 7LL
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    ARABIAN GOLD CORPORATION PLC - 2015-12-18
    ARABIAN GOLD CORPORATION LIMITED - 2016-02-17
    AEOS ENERGY LIMITED - 2017-04-08
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -65,567 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    ALTAU GOLD PLC - 2012-11-08
    ASIAN GOLD CORPORATION PLC - 2010-06-10
    ALTAU RESOURCES PLC - 2015-12-21
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -778,997 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    AVANCE GOLD PLC - 2010-09-30
    ALUVANCE PLC - 2015-12-21
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,126,706 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,427 GBP2015-12-31
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 6
    icon of address14 Station Road, Didcot, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    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
  • 7
    icon of address14 Station Road, Didcot, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    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
  • 8
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-11-18 ~ 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
Ceased 8
  • 1
    ALTUS CAPITAL LIMITED - 2016-12-13
    icon of address14 Station Road, Didcot, Oxfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    74,490 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-05-06 ~ 2016-12-12
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    ASTERION AV LIMITED - 2017-01-26
    icon of address14 Station Road, The Orchard Centre, Didcot, Oxfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    709 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-12
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 14 - Right to appoint or remove directors OE
  • 3
    ALTUS EXPLORATION MANAGEMENT LIMITED - 2016-12-20
    icon of addressThe Orchard Centre, 14 Station Road, Didcot, Oxfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-12
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    ALTUS ASSET MANAGEMENT LIMITED - 2016-12-13
    icon of address14 Station Road, Didcot, Oxfordshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100,000 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-13
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 5
    AUGUSTUS RESOURCES LIMITED - 2013-01-08
    ALURES MINING LIMITED - 2020-03-12
    icon of address85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    8,950,030 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-15
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address27-28 Eastcastle Street, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    33,112 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-24
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 7
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,427 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-18
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 8
    icon of addressAymone Schendel First Floor Flat, Holly Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,114 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-03 ~ 2022-12-13
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.