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

Boyne, Linden James Hastings

    Related profiles found in government register
  • 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 1
  • 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
    British sad born in June 1943

    Resident in England

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

      IIF 42
  • 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 43
  • 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 44
  • 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 52
  • 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 65
  • 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 66
  • 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 67
    • icon of address Cornwall Buildings, 45 Newhall Street, Birmingham, B3 3QR, England

      IIF 68
    • icon of address 33, Green Lane, Blackwater, Camberley, GU17 9DG, England

      IIF 69 IIF 70 IIF 71
    • icon of address Aberfoyle, 33 Green Lane, Blackwater, Camberley, Surrey, GU17 9DG

      IIF 79
    • icon of address The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 80
    • icon of address Suite 1.18, 83 Victoria Street, London, SW1H 0HW

      IIF 81
    • icon of address Suite 3.18, 83 Victoria Street, London, SW1H 0HW, England

      IIF 82
    • icon of address 4th Floor, 59 Piccadilly, Manchester, M1 2AQ

      IIF 83
  • 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 84
  • Boyne, Linden James Hastings

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

      IIF 85
  • 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 86
  • Boyne, Linden
    British

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

      IIF 87
  • 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 88
child relation
Offspring entities and appointments
Active 27
  • 1
    ERN DATA LIMITED - 2010-08-13
    ANGLO-ARABIAN TRADING LIMITED - 2005-08-02
    PIPEJOIN LIMITED - 2011-02-03
    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 4 - Director → ME
    icon of calendar 2010-08-02 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 72 - 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 84 - Director → ME
  • 3
    DWF ECONOMIC ANALYSIS LTD - 2018-03-15
    ONCOYORK LIMITED - 2010-05-04
    SIG CAPITAL UK LIMITED - 2015-01-22
    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 34 - Director → ME
  • 4
    INOVUS MATERIALS LIMITED - 2011-04-11
    SHARE ACCEPTANCES LIMITED - 2018-06-04
    TRAVELLERS COMMERCE LIMITED - 2012-05-08
    icon of address 4th Floor 59 Piccadilly, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 5
    NEXTRATA ENERGY LTD - 2011-09-16
    AILERON ACCEPTANCES LIMITED - 2012-06-28
    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 68 - Has significant influence or controlOE
  • 6
    icon of address Aberfoyle 33 Green Lane, Blackwater, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -4,998 GBP2020-12-31
    Officer
    icon of calendar 1996-09-27 ~ now
    IIF 42 - Director → ME
    icon of calendar 1996-09-27 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 79 - 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 15 - Director → ME
    icon of calendar 2004-04-07 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 77 - Has significant influence or controlOE
  • 8
    FUTURE ENERGY RESOURCES LIMITED - 2015-01-09
    MULTIFUEL ENGINES LIMITED - 2014-10-14
    FUTURE ENERGY RESOURCES (UK) LIMITED - 2016-03-02
    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 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 73 - Has significant influence or control as a member of a firmOE
    IIF 73 - Has significant influence or control over the trustees of a trustOE
    IIF 73 - 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 26 - Director → ME
  • 10
    KINGSTON SCIENTIFIC PARTNERSHIP LIMITED - 2023-12-01
    REEMAX TECHNICAL LIMITED - 2003-04-18
    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 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 78 - Has significant influence or control as a member of a firmOE
    IIF 78 - Has significant influence or control over the trustees of a trustOE
    IIF 78 - Has significant influence or controlOE
  • 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 5 - 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 41 - Director → ME
  • 13
    ELECTRONIC GAME CARD LIMITED - 2008-11-06
    C14NET SOLUTIONS LIMITED - 2002-05-08
    ALLIED SOFTWARE LTD - 2000-05-25
    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 31 - Director → ME
  • 14
    icon of address Aberfoyle, 33 Green Lane Blackwater, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-04-06 ~ now
    IIF 35 - Director → ME
    icon of calendar 1998-04-06 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 88 - Has significant influence or control as a member of a firmOE
    IIF 88 - Has significant influence or control over the trustees of a trustOE
    IIF 88 - Has significant influence or controlOE
  • 15
    SRC MINING SERVICES LIMITED - 2020-08-16
    BROADEN MANAGEMENT LIMITED - 2010-05-18
    COREMIN CAPITAL LIMITED - 2011-01-27
    TRIPLEGATE LIMITED - 2005-11-02
    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 18 - Director → ME
    icon of calendar 2000-01-20 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 43 - Has significant influence or controlOE
  • 16
    IPRD SERVICES LIMITED - 2011-04-14
    HAWANG HAE METALS LIMITED - 2014-11-11
    IPRO SERVICES LTD - 2010-09-29
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 70 - 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 82 - Right to appoint or remove membersOE
    IIF 82 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 82 - Has significant influence or controlOE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 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 24 - 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 25 - Director → ME
    icon of calendar 2004-04-15 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 80 - Has significant influence or control as a member of a firmOE
    IIF 80 - Has significant influence or control over the trustees of a trustOE
    IIF 80 - Has significant influence or controlOE
  • 20
    STERLING FCS LIMITED - 2011-07-13
    EU CAPITAL SERVICES LIMITED - 2010-04-30
    EU WEB SERVICES LTD - 2007-12-14
    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 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 75 - 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 14 - 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 1 - Director → ME
  • 23
    WA BASE METALS LTD - 2015-06-25
    VANTON INVESTMENTS LIMITED - 2014-09-05
    EGC INVESTMENTS (BVI) LIMITED - 2014-08-22
    NANO DEVICES LIMITED - 2008-10-30
    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 81 - Has significant influence or control as a member of a firmOE
    IIF 81 - Has significant influence or control over the trustees of a trustOE
    IIF 81 - Has significant influence or controlOE
  • 24
    MULTIFUEL SOLUTIONS LIMITED - 2014-09-05
    MOBILE MILES LIMITED - 2010-10-26
    REWARD MOBILE LIMITED - 2007-09-06
    icon of address Suite 1.18 83 Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 10 - Director → ME
  • 25
    VELUTIS LIMITED - 2004-05-21
    DWF STRATEGIC ANALYSIS LIMITED - 2015-10-05
    STRATEGIC TECHNOLOGY CONSULTANTS LIMITED - 2014-09-05
    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 21 - Director → ME
    icon of calendar 2004-05-28 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 71 - Has significant influence or control as a member of a firmOE
    IIF 71 - Has significant influence or control over the trustees of a trustOE
    IIF 71 - Has significant influence or controlOE
  • 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 46 - 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 29 - Director → ME
Ceased 26
  • 1
    GGP SECRETARIAL LIMITED - 2014-09-05
    GAMMA PHARMA LIMITED - 2010-09-29
    ACCURA PHARMA (UK) LIMITED - 2008-01-30
    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 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2023-05-22
    IIF 76 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2023-05-12
    IIF 67 - Has significant influence or control OE
  • 3
    RUNIC FCS LIMITED - 2012-10-05
    ALMS SECRETARIES LIMITED - 2010-11-16
    RUNIC CORP LIMITED - 2010-09-29
    BROADEN RETAIL LIMITED - 2009-12-17
    PERTEMPS MANAGEMENT LIMITED - 2004-03-16
    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 30 - Director → ME
    icon of calendar 2004-05-14 ~ 2005-06-07
    IIF 48 - 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 38 - Director → ME
  • 5
    INOVUS MATERIALS LIMITED - 2011-04-11
    SHARE ACCEPTANCES LIMITED - 2018-06-04
    TRAVELLERS COMMERCE LIMITED - 2012-05-08
    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 17 - 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 39 - Director → ME
    icon of calendar 2002-11-04 ~ 2003-01-31
    IIF 64 - 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 8 - Director → ME
    icon of calendar 2000-01-14 ~ 2003-06-30
    IIF 57 - 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 53 - 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 2003-12-17 ~ 2008-12-03
    IIF 55 - Secretary → ME
    icon of calendar 1996-01-08 ~ 1997-12-22
    IIF 52 - Secretary → ME
  • 10
    ELECTRONIC GAME CARD LIMITED - 2008-11-06
    C14NET SOLUTIONS LIMITED - 2002-05-08
    ALLIED SOFTWARE LTD - 2000-05-25
    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 9 - Director → ME
    icon of calendar 2001-08-30 ~ 2009-07-10
    IIF 87 - Secretary → ME
  • 11
    HAMGYONG MINING LIMITED - 2014-11-11
    ASIA METALS MINING LIMITED - 2011-04-14
    NANO DIAGNOSTICS LIMITED - 2009-12-17
    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 66 - Director → ME
  • 12
    GGP MANAGEMENT SERVICES LIMITED - 2012-10-05
    GULCH LIMITED - 2010-10-05
    CAPITAL COMPUTERS LIMITED - 2009-12-17
    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 28 - 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 44 - 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 27 - Director → ME
    icon of calendar 1997-03-21 ~ 2004-12-01
    IIF 37 - Director → ME
    icon of calendar 2009-01-16 ~ 2017-01-21
    IIF 54 - Secretary → ME
    icon of calendar 1997-03-21 ~ 2004-12-01
    IIF 61 - Secretary → ME
  • 15
    COLANTE SERVICES LIMITED - 2012-10-05
    INNATHERA LIMITED - 2010-09-29
    INNATHERA ADVISORS LIMITED - 2002-11-04
    BIOECOLOGY LIMITED - 2002-08-01
    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 23 - Director → ME
  • 16
    SYSTEL MANAGEMENT SERVICES LIMITED - 2012-10-05
    SYSTEL SOLUTIONS LIMITED - 2010-10-08
    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 49 - 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 13 - Director → ME
    icon of calendar 2003-02-14 ~ 2008-02-26
    IIF 47 - 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 7 - Director → ME
  • 19
    LABORATORY SERVICES LIMITED - 2010-06-23
    BULFIELD ENTERPRISES LIMITED - 2002-09-03
    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 33 - Director → ME
    icon of calendar 2002-08-27 ~ 2024-11-26
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2024-12-02
    IIF 74 - 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 36 - Director → ME
  • 21
    OWLSTONE LIMITED - 2016-03-04
    TIGER DAWN LIMITED - 2004-04-20
    icon of address 183 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-15 ~ 2009-12-22
    IIF 12 - Director → ME
    icon of calendar 2004-04-15 ~ 2009-12-22
    IIF 60 - Secretary → ME
  • 22
    PAWZ MANAGEMENT SERVICES LIMITED - 2010-10-07
    FLS SIDNEY LIMITED - 2010-10-05
    PAWZ SERVICES LIMITED - 2008-04-07
    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 6 - Director → ME
    icon of calendar 2006-05-24 ~ 2014-04-06
    IIF 86 - Director → ME
  • 23
    CROWTHORNE CARDS LIMITED - 2011-12-15
    MAYFAIR CARDS (LONGTON) LIMITED - 1997-08-01
    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 40 - Director → ME
    icon of calendar 1997-04-01 ~ 1997-09-26
    IIF 63 - 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 51 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2024-11-27
    IIF 69 - Has significant influence or control OE
  • 26
    WA BASE METALS LTD - 2015-06-25
    VANTON INVESTMENTS LIMITED - 2014-09-05
    EGC INVESTMENTS (BVI) LIMITED - 2014-08-22
    NANO DEVICES LIMITED - 2008-10-30
    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 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.