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 Linden James Hastings Boyne

    Related profiles found in government register
  • Mr Linden James Hastings Boyne
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornwall Buildings, 45 Newhall Street, Birmingham, B3 3QR

      IIF 1
    • icon of address Cornwall Buildings, 45 Newhall Street, Birmingham, B3 3QR, England

      IIF 2
    • icon of address 33, Green Lane, Blackwater, Camberley, GU17 9DG, England

      IIF 3 IIF 4 IIF 5
    • icon of address Aberfoyle, 33 Green Lane, Blackwater, Camberley, Surrey, GU17 9DG

      IIF 13
    • icon of address The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 14
    • icon of address Suite 1.18, 83 Victoria Street, London, SW1H 0HW

      IIF 15
    • icon of address Suite 3.18, 83 Victoria Street, London, SW1H 0HW, England

      IIF 16
    • icon of address 4th Floor, 59 Piccadilly, Manchester, M1 2AQ

      IIF 17
  • Mr Linden James Hastings
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Green Lane, Blackwater, Camberley, GU17 9DG, England

      IIF 18
  • Boyne, Linden James Hastings
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
  • Boyne, Linden James Hastings
    British company director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aberfoyle Green Lane, Blackwater, Camberley, Surrey, GU17 9DG

      IIF 27
  • Boyne, Linden James Hastings
    British director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
  • Boyne, Linden James Hastings
    British manager born in June 1943

    Resident in England

    Registered addresses and corresponding companies
  • Boyne, Linden James Hastings
    born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3.18, 83 Victoria Street, London, SW1H 0HW, England

      IIF 62
  • Boyne, Linden James Hastings
    British

    Registered addresses and corresponding companies
  • Boyne, Linden James Hastings
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Aberfoyle Green Lane, Blackwater, Camberley, Surrey, GU17 9DG

      IIF 70
  • Boyne, Linden James Hastings
    British director

    Registered addresses and corresponding companies
  • Boyne, Linden James Hastings
    British manager

    Registered addresses and corresponding companies
  • Boyne, Linden James Hastings
    British sad

    Registered addresses and corresponding companies
    • icon of address Aberfoyle Green Lane, Blackwater, Camberley, Surrey, GU17 9DG

      IIF 83
  • Boyne, Linden James Hastings
    British director born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 968 Media Limited, Suite 1.18, 83 Victoria Street, London, SW1H 0HW, United Kingdom

      IIF 84
  • Boyne, James Hastings
    British director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aberfoyle, 33 Green Lane, Blackwater, Camberley, Surrey, GU17 9DG, United Kingdom

      IIF 85
  • Mr Linden Boyne
    British born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aberfoyle, 33 Green Lane Blackwater, Camberley, Surrey, GU17 9DG

      IIF 86
  • Boyne, Linden James Hastings

    Registered addresses and corresponding companies
    • icon of address 33, Green Lane, Blackwater, Camberley, GU17 9DG, England

      IIF 87
  • Boyne, Linden
    British director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 49, Clayton House, 59 Piccadilly, Manchester, M1 2AQ, England

      IIF 88
  • Boyne, Linden
    British

    Registered addresses and corresponding companies
    • icon of address Norfolk House, 31 St James's Square, London, SW1Y 4JR

      IIF 89
child relation
Offspring entities and appointments
Active 27
  • 1
    PIPEJOIN LIMITED - 2011-02-03
    ERN DATA LIMITED - 2010-08-13
    ANGLO-ARABIAN TRADING LIMITED - 2005-08-02
    icon of address 33 Green Lane, Blackwater, Camberley, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,012,023 GBP2016-03-31
    Officer
    icon of calendar 2012-04-11 ~ now
    IIF 20 - Director → ME
    icon of calendar 2010-08-02 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 2
    icon of address Mulberry House Suites 21 & 22, 583 Fulham Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 85 - Director → ME
  • 3
    SIG CAPITAL UK LIMITED - 2015-01-22
    ONCOYORK LIMITED - 2010-05-04
    DWF ECONOMIC ANALYSIS LTD - 2018-03-15
    icon of address C/o Mcfaddens Llp, City Tower, 40 Basinghall Street, London, United Kingdom
    Liquidation Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 19 - Director → ME
  • 4
    SHARE ACCEPTANCES LIMITED - 2018-06-04
    TRAVELLERS COMMERCE LIMITED - 2012-05-08
    INOVUS MATERIALS LIMITED - 2011-04-11
    icon of address 4th Floor 59 Piccadilly, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    AILERON ACCEPTANCES LIMITED - 2012-06-28
    NEXTRATA ENERGY LTD - 2011-09-16
    icon of address Cornwall Buildings, 45 Newhall Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,122.86 GBP2023-09-30
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address Aberfoyle 33 Green Lane, Blackwater, Camberley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -4,998 GBP2020-12-31
    Officer
    icon of calendar 1996-09-27 ~ now
    IIF 25 - Director → ME
    icon of calendar 1996-09-27 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 13 - Has significant influence or controlOE
  • 7
    CI4NET.COM LIMITED - 2003-11-19
    WYNWOOD DESIGNS LIMITED - 2002-12-17
    icon of address 33 Green Lane, Blackwater, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    132,363 GBP2022-01-31
    Officer
    icon of calendar 2004-04-07 ~ now
    IIF 21 - Director → ME
    icon of calendar 2004-04-07 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 11 - Has significant influence or controlOE
  • 8
    MULTIFUEL ENGINES LIMITED - 2014-10-14
    FUTURE ENERGY RESOURCES (UK) LIMITED - 2016-03-02
    FUTURE ENERGY RESOURCES LIMITED - 2015-01-09
    icon of address 33 Green Lane, Blackwater, Camberley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000.01 GBP2024-04-30
    Officer
    icon of calendar 2008-04-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or controlOE
  • 9
    BURLINGTON COMMUNICATIONS LIMITED - 1997-12-30
    icon of address 33 Green Lane, Blackwater, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-17 ~ dissolved
    IIF 48 - Director → ME
  • 10
    REEMAX TECHNICAL LIMITED - 2003-04-18
    KINGSTON SCIENTIFIC PARTNERSHIP LIMITED - 2023-12-01
    icon of address 33 Green Lane, Blackwater, Camberley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2009-02-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 11
    IVERTON INVESTMENTS PLC - 2002-09-16
    icon of address Mulberry House Suites 21 & 22, 583 Fulham Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address Norfolk House Lg Floor, 31 St James Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 61 - Director → ME
  • 13
    ALLIED SOFTWARE LTD - 2000-05-25
    C14NET SOLUTIONS LIMITED - 2002-05-08
    ELECTRONIC GAME CARD LIMITED - 2008-11-06
    icon of address The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-04 ~ dissolved
    IIF 53 - Director → ME
  • 14
    icon of address Aberfoyle, 33 Green Lane Blackwater, Camberley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-04-06 ~ now
    IIF 22 - Director → ME
    icon of calendar 1998-04-06 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 86 - Has significant influence or control as a member of a firmOE
    IIF 86 - Has significant influence or controlOE
    IIF 86 - Has significant influence or control over the trustees of a trustOE
  • 15
    COREMIN CAPITAL LIMITED - 2011-01-27
    BROADEN MANAGEMENT LIMITED - 2010-05-18
    TRIPLEGATE LIMITED - 2005-11-02
    SRC MINING SERVICES LIMITED - 2020-08-16
    icon of address 33 Green Lane, Blackwater, Camberley, England
    Active Corporate (1 parent)
    Equity (Company account)
    606,310 GBP2018-11-30
    Officer
    icon of calendar 2000-01-20 ~ now
    IIF 23 - Director → ME
    icon of calendar 2000-01-20 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 18 - Has significant influence or controlOE
  • 16
    IPRO SERVICES LTD - 2010-09-29
    IPRD SERVICES LIMITED - 2011-04-14
    HAWANG HAE METALS LIMITED - 2014-11-11
    icon of address 33 Green Lane, Blackwater, Camberley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 17
    icon of address Suite 3.18 83 Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 16 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove membersOE
  • 18
    icon of address Mulberry House Suites 21 & 22, 583 Fulham Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 47 - Director → ME
  • 19
    3 MONKEY VENTURES LIMITED - 2014-09-05
    UK STREAMS LIMITED - 2015-06-24
    icon of address The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,199,574 GBP2020-05-31
    Officer
    icon of calendar 2009-05-08 ~ now
    IIF 24 - Director → ME
    icon of calendar 2004-04-15 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
  • 20
    EU CAPITAL SERVICES LIMITED - 2010-04-30
    EU WEB SERVICES LTD - 2007-12-14
    STERLING FCS LIMITED - 2011-07-13
    icon of address 33 Green Lane, Blackwater, Camberley, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 21
    EXTOL RESOURCES LIMITED - 2010-03-12
    icon of address Mulberry House, 583 Fulham Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-29 ~ dissolved
    IIF 39 - Director → ME
  • 22
    icon of address Ernst And Young, Becket House, 1 Lambeth Palace Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 27 - Director → ME
  • 23
    NANO DEVICES LIMITED - 2008-10-30
    EGC INVESTMENTS (BVI) LIMITED - 2014-08-22
    WA BASE METALS LTD - 2015-06-25
    VANTON INVESTMENTS LIMITED - 2014-09-05
    icon of address Suite 1.18 83 Victoria Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Has significant influence or control over the trustees of a trustOE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 24
    MOBILE MILES LIMITED - 2010-10-26
    REWARD MOBILE LIMITED - 2007-09-06
    MULTIFUEL SOLUTIONS LIMITED - 2014-09-05
    icon of address Suite 1.18 83 Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 35 - Director → ME
  • 25
    DWF STRATEGIC ANALYSIS LIMITED - 2015-10-05
    STRATEGIC TECHNOLOGY CONSULTANTS LIMITED - 2014-09-05
    VELUTIS LIMITED - 2004-05-21
    icon of address 33 Green Lane, Blackwater, Camberley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2006-06-06 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2004-05-28 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 26
    icon of address 25 Hillcrest, Belper, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    13,803 GBP2024-06-30
    Officer
    icon of calendar 1998-07-03 ~ now
    IIF 64 - Secretary → ME
  • 27
    icon of address Suite 14 118 Piccadilly, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 51 - Director → ME
Ceased 26
  • 1
    ACCURA PHARMA (UK) LIMITED - 2008-01-30
    GAMMA PHARMA LIMITED - 2010-09-29
    GGP SECRETARIAL LIMITED - 2014-09-05
    icon of address 33 Green Lane, Blackwater, Camberley, England
    Dissolved Corporate (4 offsprings)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2010-01-04 ~ 2023-05-22
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2023-05-22
    IIF 10 - Has significant influence or control OE
  • 2
    icon of address Cornwall Buildings, 45 Newhall Street, Birmingham
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2009-03-12 ~ 2023-05-12
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2023-05-12
    IIF 1 - Has significant influence or control OE
  • 3
    ALMS SECRETARIES LIMITED - 2010-11-16
    RUNIC CORP LIMITED - 2010-09-29
    BROADEN RETAIL LIMITED - 2009-12-17
    PERTEMPS MANAGEMENT LIMITED - 2004-03-16
    RUNIC FCS LIMITED - 2012-10-05
    icon of address Suites 21 & 22 Mulberry House, 583 Fulham Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2012-10-25
    IIF 52 - Director → ME
    icon of calendar 2004-05-14 ~ 2005-06-07
    IIF 66 - Secretary → ME
  • 4
    icon of address Norfolk House, Lg Floor, 31 St James Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-04 ~ 2011-08-18
    IIF 58 - Director → ME
  • 5
    SHARE ACCEPTANCES LIMITED - 2018-06-04
    TRAVELLERS COMMERCE LIMITED - 2012-05-08
    INOVUS MATERIALS LIMITED - 2011-04-11
    icon of address 4th Floor 59 Piccadilly, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-09-08 ~ 2015-11-02
    IIF 41 - Director → ME
  • 6
    CI4NET.COM LIMITED - 2003-11-19
    WYNWOOD DESIGNS LIMITED - 2002-12-17
    icon of address 33 Green Lane, Blackwater, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    132,363 GBP2022-01-31
    Officer
    icon of calendar 2002-11-04 ~ 2003-01-31
    IIF 59 - Director → ME
    icon of calendar 2002-11-04 ~ 2003-01-31
    IIF 82 - Secretary → ME
  • 7
    ADN SERVICES LIMITED - 2004-03-02
    ESHOPPINGCENTRE.COM LIMITED - 2002-04-23
    icon of address Formal House, 60 St. Georges Place, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -187,223 GBP2024-09-30
    Officer
    icon of calendar 2000-01-14 ~ 2003-02-03
    IIF 33 - Director → ME
    icon of calendar 2000-01-14 ~ 2003-06-30
    IIF 75 - Secretary → ME
  • 8
    icon of address Norfolk House Lg Floor, 31 St James Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-08-27 ~ 2006-01-16
    IIF 71 - Secretary → ME
  • 9
    BURLINGTON COMMUNICATIONS LIMITED - 1997-12-30
    icon of address 33 Green Lane, Blackwater, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-08 ~ 1997-12-22
    IIF 70 - Secretary → ME
    icon of calendar 2003-12-17 ~ 2008-12-03
    IIF 73 - Secretary → ME
  • 10
    ALLIED SOFTWARE LTD - 2000-05-25
    C14NET SOLUTIONS LIMITED - 2002-05-08
    ELECTRONIC GAME CARD LIMITED - 2008-11-06
    icon of address The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-10 ~ 2009-12-28
    IIF 34 - Director → ME
    icon of calendar 2001-08-30 ~ 2009-07-10
    IIF 89 - Secretary → ME
  • 11
    HAMGYONG MINING LIMITED - 2014-11-11
    NANO DIAGNOSTICS LIMITED - 2009-12-17
    ASIA METALS MINING LIMITED - 2011-04-14
    icon of address C/o 968 Media Limited Suite 1.18, 83 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ 2016-10-20
    IIF 84 - Director → ME
  • 12
    GULCH LIMITED - 2010-10-05
    CAPITAL COMPUTERS LIMITED - 2009-12-17
    GGP MANAGEMENT SERVICES LIMITED - 2012-10-05
    icon of address Mulberry House Suites 21& 22, 583 Fulham Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-26 ~ 2011-03-21
    IIF 50 - Director → ME
  • 13
    icon of address Suite 3.18 83 Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ 2020-03-04
    IIF 62 - LLP Designated Member → ME
  • 14
    icon of address Akara Bldg., 24 De Castro Street, Wickham Cays 1, Road Town, Tortola
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,389 GBP2015-06-30
    Officer
    icon of calendar 2011-01-09 ~ 2017-01-21
    IIF 49 - Director → ME
    icon of calendar 1997-03-21 ~ 2004-12-01
    IIF 57 - Director → ME
    icon of calendar 2009-01-16 ~ 2017-01-21
    IIF 72 - Secretary → ME
    icon of calendar 1997-03-21 ~ 2004-12-01
    IIF 79 - Secretary → ME
  • 15
    BIOECOLOGY LIMITED - 2002-08-01
    COLANTE SERVICES LIMITED - 2012-10-05
    INNATHERA LIMITED - 2010-09-29
    INNATHERA ADVISORS LIMITED - 2002-11-04
    icon of address Suites 21 & 22 Mulberry House, 583 Fulham Road, London, United Kingdom
    Dissolved Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 2000-09-05 ~ 2003-03-04
    IIF 46 - Director → ME
  • 16
    SYSTEL SOLUTIONS LIMITED - 2010-10-08
    SYSTEL MANAGEMENT SERVICES LIMITED - 2012-10-05
    JADA PRODUCTIONS LIMITED - 2004-03-25
    icon of address Suites 21 & 22 Mulberry House, 583 Fulham Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-19 ~ 2011-03-31
    IIF 67 - Secretary → ME
  • 17
    CASATRON LIMITED - 1984-06-14
    icon of address Unit 2a Herongate, Charnham Park, Hungerford, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-01 ~ 2008-02-26
    IIF 38 - Director → ME
    icon of calendar 2003-02-14 ~ 2008-02-26
    IIF 65 - Secretary → ME
  • 18
    icon of address Mulberry House Suites 21 & 22, 583 Fulham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-15 ~ 2014-04-20
    IIF 32 - Director → ME
  • 19
    BULFIELD ENTERPRISES LIMITED - 2002-09-03
    LABORATORY SERVICES LIMITED - 2010-06-23
    icon of address 33 Green Lane, Blackwater, Camberley, England
    Active Corporate
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2010-06-01 ~ 2024-11-27
    IIF 55 - Director → ME
    icon of calendar 2002-08-27 ~ 2024-11-26
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2024-12-02
    IIF 8 - Has significant influence or control OE
  • 20
    NEXTRATA RESOURCES PLC - 2008-09-12
    NEXSTRATA RESOURCES PLC - 2008-05-15
    icon of address Suite 14 First Floor 118 Piccadilly, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-05-09 ~ 2008-06-18
    IIF 56 - Director → ME
  • 21
    TIGER DAWN LIMITED - 2004-04-20
    OWLSTONE LIMITED - 2016-03-04
    icon of address 183 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-15 ~ 2009-12-22
    IIF 37 - Director → ME
    icon of calendar 2004-04-15 ~ 2009-12-22
    IIF 78 - Secretary → ME
  • 22
    PAWZ SERVICES LIMITED - 2008-04-07
    FLS SIDNEY LIMITED - 2010-10-05
    PAWZ MANAGEMENT SERVICES LIMITED - 2010-10-07
    icon of address Suite 49 Clayton House, 59 Piccadilly, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ 2014-06-13
    IIF 31 - Director → ME
    icon of calendar 2006-05-24 ~ 2014-04-06
    IIF 88 - Director → ME
  • 23
    MAYFAIR CARDS (LONGTON) LIMITED - 1997-08-01
    CROWTHORNE CARDS LIMITED - 2011-12-15
    icon of address Cameley Hall Main Road, Temple Cloud, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-01 ~ 1997-09-26
    IIF 60 - Director → ME
    icon of calendar 1997-04-01 ~ 1997-09-26
    IIF 81 - Secretary → ME
  • 24
    REEMAX MINING LIMITED - 2011-06-09
    BROADEN SOLUTIONS LIMITED - 2010-09-06
    REEMAX CONSULTING LIMITED - 2004-03-16
    icon of address 80-83 Long Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-14 ~ 2010-08-23
    IIF 69 - Secretary → ME
  • 25
    AFRICA COMMODITIES LIMITED - 2011-04-14
    SUNMIN GOLD LIMITED - 2014-11-11
    NANOCOMPOSITES LIMITED - 2009-12-17
    icon of address 33 Green Lane, Blackwater, Camberley, England
    Active Corporate
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2011-04-21 ~ 2024-11-27
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2024-11-27
    IIF 3 - Has significant influence or control OE
  • 26
    NANO DEVICES LIMITED - 2008-10-30
    EGC INVESTMENTS (BVI) LIMITED - 2014-08-22
    WA BASE METALS LTD - 2015-06-25
    VANTON INVESTMENTS LIMITED - 2014-09-05
    icon of address Suite 1.18 83 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2017-01-20
    IIF 43 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.