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 Malcolm Alec Burne

    Related profiles found in government register
  • Mr Malcolm Alec Burne
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Claremont Drive, Esher, KT10 9LU, England

      IIF 1
    • icon of address 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 80, Cheapside, London, EC2V 6EE

      IIF 6
    • icon of address 80, Cheapside, London, EC2V 6EE, England

      IIF 7 IIF 8
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 9
    • icon of address Etsome Dairy Farm, Etsome Hill, Somerton, TA11 6JD, England

      IIF 10
  • Mr Malcolm Alec Burne
    British born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 11
    • icon of address 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 12 IIF 13
  • Burne, Malcolm Alec
    British company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 14
  • Burne, Malcolm Alec
    British none born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlin Place, Cambridge, Cambridgeshire, CB4 0DP

      IIF 15
  • Malcolm Burne
    English born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 16
  • Burne, Malcolm Alec
    born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Gower Street, London, WC1E 6HQ

      IIF 17
  • Burne, Malcolm Alec
    British company director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Station Road, Egham, Surrey, TW20 9LF

      IIF 18 IIF 19
    • icon of address 3, Claremont Drive, Esher, Surrey, KT10 9LU, United Kingdom

      IIF 20
    • icon of address Leigh Cottage 3 Claremont Drive, Claremont Park, Esher, Surrey, KT10 9LU

      IIF 21 IIF 22 IIF 23
    • icon of address 3rd Floor, 80 Cheapside, London, EC2V 6EE, United Kingdom

      IIF 25
    • icon of address 47-48, Piccadilly, London, W1J 0DT, England

      IIF 26
    • icon of address 80, Cheapside, London, EC2V 6EE, England

      IIF 27
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 28
  • Burne, Malcolm Alec
    British corporate financier born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 29
  • Burne, Malcolm Alec
    British director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burne, Malcolm Alec
    British finance born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Eldon Street, London, EC2M 7LD, England

      IIF 45
  • Burne, Malcolm Alec
    British financier born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 80 Cheapside, London, EC2V 6EE, England

      IIF 46
child relation
Offspring entities and appointments
Active 13
  • 1
    EXCHANGE INVESTMENT TRUST PLC - 2024-08-27
    THE CROWD INVESTMENT TRUST PLC - 2019-07-15
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 80 Cheapside, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    GLOBAL RESOURCES INVESTMENT TRUST PLC - 2022-01-10
    GLOBAL RESOURCES INVESTMENT TRUST LTD - 2014-02-06
    GLOBAL RESOURCES INVESTMENT LTD - 2014-02-06
    icon of address 80 Cheapside, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 46 - Director → ME
  • 4
    icon of address 101 Wigmore Street, 5th Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    icon of address 80 Cheapside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -55,294 GBP2024-03-31
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Third Floor, 55 Gower Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 8
    icon of address 80 Cheapside, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    STAR TECH NG PLC - 2022-12-13
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,644 GBP2023-12-31
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    THE CROWD INVESTMENT EXCHANGE PLC - 2024-08-14
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    icon of calendar 2015-04-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 11
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-10-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    GENERAL INDUSTRIES LIMITED - 1997-07-23
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -42,874 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    PAN AFRICAN RESOURCES LIMITED - 2004-09-08
    MISTRAL RESOURCES LIMITED - 2004-03-26
    PARK LANE CORPORATE FINANCE LIMITED - 2003-11-13
    GENOMICS TECHNOLOGY LIMITED - 2000-12-07
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -579,947 GBP2023-06-30
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2014-12-09 ~ 2018-04-10
    IIF 14 - Director → ME
  • 2
    EAST WEST RESOURCES PLC - 2014-08-19
    AMBRIAN CAPITAL PLC - 2012-07-05
    GOLDEN PROSPECT PLC - 2006-11-13
    GOLDEN PROSPECT MINING COMPANY PLC - 1999-02-12
    SWINLEY TUBBS PLC - 1996-04-11
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-05-24 ~ 2007-05-22
    IIF 23 - Director → ME
  • 3
    PEAKNEAT LIMITED - 1984-11-12
    icon of address Parys Mountain Mine, Parys Mountain, Amlwch, Anglesey, Wales
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-12-22 ~ 2001-06-28
    IIF 18 - Director → ME
  • 4
    LION RESOURCE MANAGEMENT LIMITED - 2004-10-13
    RAPID 7794 LIMITED - 1989-04-12
    icon of address 15 Whitehall, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-02 ~ 2016-06-30
    IIF 45 - Director → ME
  • 5
    NAUTICAL PETROLEUM LIMITED - 2021-12-31
    NAUTICAL PETROLEUM PLC - 2012-08-08
    BULLION RESOURCES PLC - 2005-03-31
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-09-22 ~ 2005-04-01
    IIF 37 - Director → ME
  • 6
    GOINDUSTRY-DOVEBID PLC - 2012-09-04
    GOINDUSTRY PLC - 2008-06-10
    GRASSHOPPER INVESTMENTS PLC - 2006-01-04
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -8,047,000 GBP2024-09-30
    Officer
    icon of calendar 2005-03-04 ~ 2005-12-09
    IIF 32 - Director → ME
  • 7
    HEIQ PLC - 2024-12-02
    AUCTUS GROWTH PLC - 2020-12-04
    AUCTUS GROWTH LIMITED - 2014-07-24
    icon of address 5th Floor 15 Whitehall, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-14 ~ 2020-12-07
    IIF 43 - Director → ME
  • 8
    CROWDX LIMITED - 2023-03-03
    icon of address 101 Wigmore Street, 5th Floor, London, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    143,891 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-05 ~ 2023-10-31
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    LONDON MATCHED MARKETS EXCHANGE LIMITED - 2013-04-09
    OFEX (LONDON) MARKETS LIMITED - 2012-04-05
    icon of address 101 Wigmore Street, 5th Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    96,195 GBP2024-09-30
    Officer
    icon of calendar 2015-11-01 ~ 2023-01-26
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-26
    IIF 11 - Has significant influence or control OE
  • 10
    icon of address 101 Wigmore Street, 5th Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-30 ~ 2023-01-26
    IIF 28 - Director → ME
  • 11
    JUBILEE PLATINUM PLC. - 2017-12-04
    JBB PUBLIC LIMITED COMPANY - 2002-07-11
    icon of address 1st Floor, 7/8 Kendrick Mews, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-12 ~ 2010-08-01
    IIF 34 - Director → ME
  • 12
    NYOTA MINERALS (ETHIOPIA) LIMITED - 2014-02-18
    GOLDEN PROSPECT MINING COMPANY LIMITED - 2010-08-23
    GOLDEN PROSPECT LIMITED - 1999-02-12
    HICKMODE LIMITED - 1999-01-25
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-03-01 ~ 2005-10-26
    IIF 24 - Director → ME
  • 13
    HIGH GROWTH CAPITAL PLC - 2019-05-16
    GOTECH GROUP PLC - 2018-06-22
    GUSCIO PLC - 2017-02-08
    TALENT GROUP PLC - 2014-09-09
    RMR PLC - 2002-12-23
    HALLCO 385 LIMITED - 2000-02-04
    icon of address 27/28 Eastcastle Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-07-03 ~ 2018-09-26
    IIF 20 - Director → ME
  • 14
    MILTON CAPITAL LIMITED - 2022-03-30
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-11 ~ 2024-05-31
    IIF 25 - Director → ME
  • 15
    FIVE THREE FIVE TWO SECURITIES LIMITED - 1994-12-13
    ENTERPRISE PARTNERS LIMITED - 1994-07-04
    SUREGAIN LIMITED - 1993-12-09
    icon of address 1 Dean Farrar Street, Westminster, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-04-09 ~ 1998-07-20
    IIF 19 - Director → ME
  • 16
    APAC RESOURCES INVESTMENT MANAGEMENT LIMITED - 2013-03-13
    AMBRIAN ASSET MANAGEMENT LIMITED - 2012-12-28
    RESOURCE CAPITAL INTERNATIONAL LIMITED - 2005-06-15
    RESERVE CAPITAL LIMITED - 2005-06-08
    R.C.G. INTERNATIONAL LIMITED - 2004-07-13
    JUBILEE PLATINUM LIMITED - 2002-07-11
    RCG INTERNATIONAL LIMITED - 2002-05-22
    icon of address 3rd Floor, Bewlay House, 2 Swallow Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2005-06-08
    IIF 33 - Director → ME
  • 17
    WHITE KNIGHT INVESTMENTS PLC - 2004-09-08
    VIKING INTERNET PLC - 2001-09-04
    icon of address 107 Cheapside, Second Floor, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2004-08-13
    IIF 35 - Director → ME
  • 18
    icon of address 1st Floor 47-48 Piccadilly, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-12 ~ 2017-05-04
    IIF 26 - Director → ME
  • 19
    RIVINGTON STREET HOLDINGS (UK) PUBLIC LIMITED COMPANY - 2010-07-16
    RIVINGTON STREET HOLDINGS PLC - 2010-07-16
    COMMODITY WATCH PLC - 2008-11-28
    INTERACTIVE RESOURCE INFORMATION LIMITED - 2006-09-25
    MINESITE LIMITED - 2000-06-01
    VOLUME ANALYSIS LIMITED - 1998-04-27
    GIFTDIGIT LIMITED - 1988-06-21
    icon of address Resolve Partners Llp One America Square, Crosswell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-05 ~ 2010-01-31
    IIF 36 - Director → ME
  • 20
    RIVINGTON STREET HOLDINGS LIMITED - 2008-11-28
    CENTREMOUNT LIMITED - 2005-02-21
    icon of address Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-24 ~ 2010-01-31
    IIF 22 - Director → ME
  • 21
    LOCATION SCIENCES GROUP PLC - 2024-02-16
    PROXAMA PLC - 2018-03-21
    LONGSHIPS PLC - 2013-08-22
    icon of address 5th Floor Room 502d,chancery Place 50 Brown Street, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-26 ~ 2013-08-23
    IIF 15 - Director → ME
  • 22
    icon of address The Townhouse, 114-116 Fore Street, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,360 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-02-07
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    XENETIC BIOSCIENCES (UK) PLC - 2014-06-24
    XENETIC BIOSCIENCES PLC - 2014-06-24
    LIPOXEN PLC - 2011-09-05
    GREENCHIP INVESTMENTS PLC - 2006-01-16
    INFANTCARE PLC - 1999-07-28
    THOMPSON TURNBURY PLC - 1996-09-04
    icon of address 5th Floor, 15 Whitehall, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-09-12 ~ 2006-01-16
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.