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

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

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

      IIF 10
  • 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

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

      IIF 22
  • Boyne, Linden James Hastings
    born in June 1943

    Resident in England

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

      IIF 23
  • 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
    • Aberfoyle Green Lane, Blackwater, Camberley, Surrey, GU17 9DG

      IIF 33
  • 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
    British

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

      IIF 67
  • Mr Linden James Hastings
    British born in June 1943

    Resident in England

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

      IIF 68
  • Boyne, Linden James Hastings
    British director born in April 1943

    Resident in United Kingdom

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

      IIF 69
  • Boyne, Linden
    British director born in June 1943

    Resident in United Kingdom

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

      IIF 70
  • Mr Linden James Hastings Boyne
    British born in June 1943

    Resident in England

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

      IIF 71
    • Cornwall Buildings, 45 Newhall Street, Birmingham, B3 3QR, England

      IIF 72
    • 33, Green Lane, Blackwater, Camberley, GU17 9DG, England

      IIF 73 IIF 74 IIF 75
    • Aberfoyle, 33 Green Lane, Blackwater, Camberley, Surrey, GU17 9DG

      IIF 83
    • The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 84
    • Suite 1.18, 83 Victoria Street, London, SW1H 0HW

      IIF 85
    • Suite 3.18, 83 Victoria Street, London, SW1H 0HW, England

      IIF 86
    • 4th Floor, 59 Piccadilly, Manchester, M1 2AQ

      IIF 87
  • Boyne, James Hastings
    British director born in June 1943

    Resident in United Kingdom

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

      IIF 88
  • Mr Linden Boyne
    British born in June 1943

    Resident in United Kingdom

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

      IIF 89
child relation
Offspring entities and appointments
Active 27
  • 1
    968 MEDIA LIMITED
    - now 05349667
    PIPEJOIN LIMITED - 2011-02-03
    ERN DATA LIMITED - 2010-08-13
    ANGLO-ARABIAN TRADING LIMITED - 2005-08-02
    33 Green Lane, Blackwater, Camberley, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,012,023 GBP2016-03-31
    Officer
    2012-04-11 ~ now
    IIF 25 - Director → ME
    2010-08-02 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 76 - Has significant influence or controlOE
  • 2
    ALL PARCELS PLC
    06635801
    Mulberry House Suites 21 & 22, 583 Fulham Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-01-20 ~ dissolved
    IIF 88 - Director → ME
  • 3
    APC EUROPE LIMITED
    - now 05760525
    DWF ECONOMIC ANALYSIS LTD - 2018-03-15
    SIG CAPITAL UK LIMITED - 2015-01-22 05211150
    ONCOYORK LIMITED - 2010-05-04
    C/o Mcfaddens Llp, City Tower, 40 Basinghall Street, London, United Kingdom
    Liquidation Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-11-17 ~ now
    IIF 24 - Director → ME
  • 4
    APCS SHAREHOLDER SERVICES EUROPE LIMITED
    - now 05222569
    SHARE ACCEPTANCES LIMITED - 2018-06-04
    TRAVELLERS COMMERCE LIMITED - 2012-05-08
    INOVUS MATERIALS LIMITED - 2011-04-11
    4th Floor 59 Piccadilly, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2025-09-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-08-23 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 5
    ASAF ACCEPTANCES LIMITED
    - now 06590102
    AILERON ACCEPTANCES LIMITED - 2012-06-28
    NEXTRATA ENERGY LTD - 2011-09-16
    Cornwall Buildings, 45 Newhall Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,122.86 GBP2023-09-30
    Person with significant control
    2017-05-09 ~ now
    IIF 72 - Has significant influence or controlOE
  • 6
    ASCOT GROUP (UK) LIMITED
    03255981
    Aberfoyle 33 Green Lane, Blackwater, Camberley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -4,998 GBP2020-12-31
    Officer
    1996-09-27 ~ now
    IIF 31 - Director → ME
    1996-09-27 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 83 - Has significant influence or controlOE
  • 7
    ATLANTIC BUSINESS SERVICES LIMITED
    - now 04350117
    CI4NET.COM LIMITED - 2003-11-19
    WYNWOOD DESIGNS LIMITED - 2002-12-17
    33 Green Lane, Blackwater, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    132,363 GBP2022-01-31
    Officer
    2004-04-07 ~ now
    IIF 26 - Director → ME
    2004-04-07 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 81 - Has significant influence or controlOE
  • 8
    BUCKINGHAM RESOURCES LTD
    - now 06562967
    FUTURE ENERGY RESOURCES (UK) LIMITED
    - 2016-03-02 06562967
    FUTURE ENERGY RESOURCES LIMITED
    - 2015-01-09 06562967
    MULTIFUEL ENGINES LIMITED
    - 2014-10-14 06562967
    33 Green Lane, Blackwater, Camberley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000.01 GBP2024-04-30
    Officer
    2008-04-11 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 77 - Has significant influence or control as a member of a firmOE
    IIF 77 - Has significant influence or control over the trustees of a trustOE
    IIF 77 - Has significant influence or controlOE
  • 9
    BURLINGTON PROPERTY MAINTENANCE LIMITED
    - now 03129345
    BURLINGTON COMMUNICATIONS LIMITED - 1997-12-30
    33 Green Lane, Blackwater, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2003-12-17 ~ dissolved
    IIF 53 - Director → ME
  • 10
    CENTRAL AFRICAN REPUBLIC GEOSCIENCE DEVELOPMENT LIMITED
    - now 04437775
    KINGSTON SCIENTIFIC PARTNERSHIP LIMITED
    - 2023-12-01 04437775
    REEMAX TECHNICAL LIMITED - 2003-04-18
    33 Green Lane, Blackwater, Camberley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    2009-02-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 82 - Has significant influence or control over the trustees of a trustOE
    IIF 82 - Has significant influence or control as a member of a firmOE
    IIF 82 - Has significant influence or controlOE
  • 11
    CLINICAL RESOURCES MANAGEMENT PLC
    - now 03830854
    IVERTON INVESTMENTS PLC - 2002-09-16
    Mulberry House Suites 21 & 22, 583 Fulham Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-20 ~ dissolved
    IIF 36 - Director → ME
  • 12
    EDUCATIONAL GAMECARD LTD
    06520561
    Norfolk House Lg Floor, 31 St James Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-19 ~ dissolved
    IIF 66 - Director → ME
  • 13
    ELECTRONIC GAME CARD (UK) LIMITED
    - now 03966151
    ELECTRONIC GAME CARD LIMITED - 2008-11-06
    C14NET SOLUTIONS LIMITED - 2002-05-08
    ALLIED SOFTWARE LTD - 2000-05-25
    The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2010-02-04 ~ dissolved
    IIF 58 - Director → ME
  • 14
    ESSENTIAL PROPERTIES LIMITED
    03235894
    Aberfoyle, 33 Green Lane Blackwater, Camberley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1998-04-06 ~ now
    IIF 27 - Director → ME
    1998-04-06 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-11 ~ now
    IIF 89 - Has significant influence or control over the trustees of a trustOE
    IIF 89 - Has significant influence or control as a member of a firmOE
    IIF 89 - Has significant influence or controlOE
  • 15
    HAMIRAH SERVICES LIMITED
    - now 03870436
    SRC MINING SERVICES LIMITED
    - 2020-08-16 03870436
    COREMIN CAPITAL LIMITED
    - 2011-01-27 03870436
    BROADEN MANAGEMENT LIMITED
    - 2010-05-18 03870436
    TRIPLEGATE LIMITED
    - 2005-11-02 03870436
    33 Green Lane, Blackwater, Camberley, England
    Active Corporate (1 parent)
    Equity (Company account)
    606,310 GBP2018-11-30
    Officer
    2000-01-20 ~ now
    IIF 29 - Director → ME
    2000-01-20 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 68 - Has significant influence or controlOE
  • 16
    HH INDUSTRIAL MINERALS LIMITED
    - now 06430424
    HAWANG HAE METALS LIMITED
    - 2014-11-11 06430424
    IPRD SERVICES LIMITED
    - 2011-04-14 06430424
    IPRO SERVICES LTD
    - 2010-09-29 06430424
    33 Green Lane, Blackwater, Camberley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2008-09-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 17
    HITS MANAGEMENT LLP
    OC377326
    Suite 3.18 83 Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 86 - Has significant influence or controlOE
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 86 - Right to appoint or remove membersOE
    IIF 86 - Right to surplus assets - More than 50% but less than 75%OE
  • 18
    INNOVATE 500 PLC
    06636175
    Mulberry House Suites 21 & 22, 583 Fulham Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-09-29 ~ dissolved
    IIF 52 - Director → ME
  • 19
    KRL MANAGEMENT LIMITED
    - now 04781635
    UK STREAMS LIMITED
    - 2015-06-24 04781635
    3 MONKEY VENTURES LIMITED
    - 2014-09-05 04781635
    The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,199,574 GBP2020-05-31
    Officer
    2009-05-08 ~ now
    IIF 30 - Director → ME
    2004-04-15 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 84 - Has significant influence or controlOE
    IIF 84 - Has significant influence or control as a member of a firmOE
    IIF 84 - Has significant influence or control over the trustees of a trustOE
  • 20
    MINING DEVELOPMENT LIMITED
    - now 06405448
    STERLING FCS LIMITED
    - 2011-07-13 06405448
    EU CAPITAL SERVICES LIMITED
    - 2010-04-30 06405448
    EU WEB SERVICES LTD - 2007-12-14
    33 Green Lane, Blackwater, Camberley, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2010-03-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 21
    PPJ IRON & STEEL LIMITED
    - now 06452408
    EXTOL RESOURCES LIMITED
    - 2010-03-12 06452408
    Mulberry House, 583 Fulham Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-09-29 ~ dissolved
    IIF 45 - Director → ME
  • 22
    QUANEW LIMITED
    01251707
    Ernst And Young, Becket House, 1 Lambeth Palace Road, London
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 33 - Director → ME
  • 23
    SIG CAPITAL UK LIMITED
    - now 05211150 05760525
    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
    Suite 1.18 83 Victoria Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-06-08 ~ dissolved
    IIF 85 - Has significant influence or controlOE
    IIF 85 - Has significant influence or control over the trustees of a trustOE
    IIF 85 - Has significant influence or control as a member of a firmOE
  • 24
    SSA COPPER LTD
    - now 06287426
    MULTIFUEL SOLUTIONS LIMITED
    - 2014-09-05 06287426
    MOBILE MILES LIMITED
    - 2010-10-26 06287426
    REWARD MOBILE LIMITED - 2007-09-06
    Suite 1.18 83 Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2008-04-04 ~ dissolved
    IIF 41 - Director → ME
  • 25
    STRATEGIC TECHNOLOGY SERVICES LIMITED
    - now 04781709
    DWF STRATEGIC ANALYSIS LIMITED
    - 2015-10-05 04781709
    STRATEGIC TECHNOLOGY CONSULTANTS LIMITED
    - 2014-09-05 04781709
    VELUTIS LIMITED - 2004-05-21
    33 Green Lane, Blackwater, Camberley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2006-06-06 ~ dissolved
    IIF 49 - Director → ME
    2004-05-28 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 75 - Has significant influence or control as a member of a firmOE
    IIF 75 - Has significant influence or control over the trustees of a trustOE
    IIF 75 - Has significant influence or controlOE
  • 26
    THORNBERRY LIMITED
    03587642
    25 Hillcrest, Belper, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    13,803 GBP2024-06-30
    Officer
    1998-07-03 ~ now
    IIF 2 - Secretary → ME
  • 27
    WOOLF DIAGNOSTICS LIMITED
    06392484
    Suite 14 118 Piccadilly, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-10-21 ~ dissolved
    IIF 56 - Director → ME
Ceased 26
  • 1
    968 ZINC LIMITED
    - now 05882398
    GGP SECRETARIAL LIMITED
    - 2014-09-05 05882398
    GAMMA PHARMA LIMITED
    - 2010-09-29 05882398
    ACCURA PHARMA (UK) LIMITED - 2008-01-30
    33 Green Lane, Blackwater, Camberley, England
    Dissolved Corporate (4 offsprings)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    2010-01-04 ~ 2023-05-22
    IIF 35 - Director → ME
    Person with significant control
    2017-01-06 ~ 2023-05-22
    IIF 80 - Has significant influence or control OE
  • 2
    ALMS CORPORATE SERVICES LIMITED
    06287429
    Cornwall Buildings, 45 Newhall Street, Birmingham
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2009-03-12 ~ 2023-05-12
    IIF 50 - Director → ME
    Person with significant control
    2018-05-21 ~ 2023-05-12
    IIF 71 - Has significant influence or control OE
  • 3
    ALMS SECRETARIES LIMITED
    - now 04216185
    RUNIC FCS LIMITED
    - 2012-10-05 04216185
    ALMS SECRETARIES LIMITED - 2010-11-16
    RUNIC CORP LIMITED - 2010-09-29
    BROADEN RETAIL LIMITED - 2009-12-17 05498856
    PERTEMPS MANAGEMENT LIMITED - 2004-03-16
    Suites 21 & 22 Mulberry House, 583 Fulham Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-21 ~ 2012-10-25
    IIF 57 - Director → ME
    2004-05-14 ~ 2005-06-07
    IIF 5 - Secretary → ME
  • 4
    ALTERNATIVE PHARMA LTD
    06409017 06168379
    Norfolk House, Lg Floor, 31 St James Square, London
    Dissolved Corporate (2 parents)
    Officer
    2008-09-04 ~ 2011-08-18
    IIF 63 - Director → ME
  • 5
    APCS SHAREHOLDER SERVICES EUROPE LIMITED - now
    SHARE ACCEPTANCES LIMITED
    - 2018-06-04 05222569
    TRAVELLERS COMMERCE LIMITED
    - 2012-05-08 05222569
    INOVUS MATERIALS LIMITED
    - 2011-04-11 05222569
    4th Floor 59 Piccadilly, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2009-09-08 ~ 2015-11-02
    IIF 28 - Director → ME
  • 6
    ATLANTIC BUSINESS SERVICES LIMITED - now
    CI4NET.COM LIMITED
    - 2003-11-19 04350117
    WYNWOOD DESIGNS LIMITED
    - 2002-12-17 04350117
    33 Green Lane, Blackwater, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    132,363 GBP2022-01-31
    Officer
    2002-11-04 ~ 2003-01-31
    IIF 64 - Director → ME
    2002-11-04 ~ 2003-01-31
    IIF 21 - Secretary → ME
  • 7
    AUTO NETWORK UK LIMITED - now
    ADN SERVICES LIMITED
    - 2004-03-02 03697219
    ESHOPPINGCENTRE.COM LIMITED
    - 2002-04-23 03697219
    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
    2000-01-14 ~ 2003-02-03
    IIF 39 - Director → ME
    2000-01-14 ~ 2003-06-30
    IIF 15 - Secretary → ME
  • 8
    BIOACCELERATE LIMITED
    04083240
    Norfolk House Lg Floor, 31 St James Square, London
    Liquidation Corporate (2 parents)
    Officer
    2002-08-27 ~ 2006-01-16
    IIF 11 - Secretary → ME
  • 9
    BURLINGTON PROPERTY MAINTENANCE LIMITED - now
    BURLINGTON COMMUNICATIONS LIMITED
    - 1997-12-30 03129345
    33 Green Lane, Blackwater, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1996-01-08 ~ 1997-12-22
    IIF 10 - Secretary → ME
    2003-12-17 ~ 2008-12-03
    IIF 13 - Secretary → ME
  • 10
    ELECTRONIC GAME CARD (UK) LIMITED
    - now 03966151
    ELECTRONIC GAME CARD LIMITED
    - 2008-11-06 03966151
    C14NET SOLUTIONS LIMITED - 2002-05-08
    ALLIED SOFTWARE LTD - 2000-05-25
    The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2002-06-10 ~ 2009-12-28
    IIF 40 - Director → ME
    2001-08-30 ~ 2009-07-10
    IIF 67 - Secretary → ME
  • 11
    GAB GRAPHITE LIMITED
    - now 05222567
    HAMGYONG MINING LIMITED
    - 2014-11-11 05222567
    ASIA METALS MINING LIMITED - 2011-04-14
    NANO DIAGNOSTICS LIMITED - 2009-12-17
    C/o 968 Media Limited Suite 1.18, 83 Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-04-23 ~ 2016-10-20
    IIF 69 - Director → ME
  • 12
    GULCH LIMITED - now
    GGP MANAGEMENT SERVICES LIMITED
    - 2012-10-05 05342209
    GULCH LIMITED
    - 2010-10-05 05342209
    CAPITAL COMPUTERS LIMITED
    - 2009-12-17 05342209
    Mulberry House Suites 21& 22, 583 Fulham Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-10-26 ~ 2011-03-21
    IIF 55 - Director → ME
  • 13
    HITS MANAGEMENT LLP
    OC377326
    Suite 3.18 83 Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-31 ~ 2020-03-04
    IIF 23 - LLP Designated Member → ME
  • 14
    HORNBEAM SYSTEMS LIMITED
    03304195
    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
    2011-01-09 ~ 2017-01-21
    IIF 54 - Director → ME
    1997-03-21 ~ 2004-12-01
    IIF 62 - Director → ME
    2009-01-16 ~ 2017-01-21
    IIF 12 - Secretary → ME
    1997-03-21 ~ 2004-12-01
    IIF 19 - Secretary → ME
  • 15
    INNATHERA LIMITED - now
    COLANTE SERVICES LIMITED - 2012-10-05
    INNATHERA LIMITED
    - 2010-09-29 03433905
    INNATHERA ADVISORS LIMITED
    - 2002-11-04 03433905
    BIOECOLOGY LIMITED
    - 2002-08-01 03433905
    Suites 21 & 22 Mulberry House, 583 Fulham Road, London, United Kingdom
    Dissolved Corporate (2 parents, 12 offsprings)
    Officer
    2000-09-05 ~ 2003-03-04
    IIF 51 - Director → ME
  • 16
    JADA PRODUCTIONS LIMITED - now
    SYSTEL MANAGEMENT SERVICES LIMITED
    - 2012-10-05 04954859
    SYSTEL SOLUTIONS LIMITED
    - 2010-10-08 04954859
    JADA PRODUCTIONS LIMITED - 2004-03-25
    Suites 21 & 22 Mulberry House, 583 Fulham Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-05-19 ~ 2011-03-31
    IIF 6 - Secretary → ME
  • 17
    MAM SOFTWARE LIMITED
    - now 01797213
    CASATRON LIMITED - 1984-06-14
    Unit 2a Herongate, Charnham Park, Hungerford, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2004-09-01 ~ 2008-02-26
    IIF 44 - Director → ME
    2003-02-14 ~ 2008-02-26
    IIF 3 - Secretary → ME
  • 18
    MCNALLY TURBO VALVE LIMITED
    06220462
    Mulberry House Suites 21 & 22, 583 Fulham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-15 ~ 2014-04-20
    IIF 38 - Director → ME
  • 19
    MINING MANAGEMENT LIMITED
    - now 04120377
    LABORATORY SERVICES LIMITED
    - 2010-06-23 04120377
    BULFIELD ENTERPRISES LIMITED - 2002-09-03
    33 Green Lane, Blackwater, Camberley, England
    Active Corporate
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2010-06-01 ~ 2024-11-27
    IIF 60 - Director → ME
    2002-08-27 ~ 2024-11-26
    IIF 17 - Secretary → ME
    Person with significant control
    2016-12-01 ~ 2024-12-02
    IIF 78 - Has significant influence or control OE
  • 20
    NEXTRATA PLC - now
    NEXTRATA RESOURCES PLC
    - 2008-09-12 06554358
    NEXSTRATA RESOURCES PLC
    - 2008-05-15 06554358
    Suite 14 First Floor 118 Piccadilly, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2008-05-09 ~ 2008-06-18
    IIF 61 - Director → ME
  • 21
    OWLSTONE MEDICAL LIMITED - now
    OWLSTONE LIMITED
    - 2016-03-04 04955647 10309629
    TIGER DAWN LIMITED
    - 2004-04-20 04955647
    183 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2004-04-15 ~ 2009-12-22
    IIF 43 - Director → ME
    2004-04-15 ~ 2009-12-22
    IIF 18 - Secretary → ME
  • 22
    PAWB MANAGEMENT SERVICES LIMITED
    - now 04781703
    PAWZ MANAGEMENT SERVICES LIMITED
    - 2010-10-07 04781703
    FLS SIDNEY LIMITED
    - 2010-10-05 04781703
    PAWZ SERVICES LIMITED
    - 2008-04-07 04781703
    Suite 49 Clayton House, 59 Piccadilly, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-05-24 ~ 2014-04-06
    IIF 70 - Director → ME
    2010-12-07 ~ 2014-06-13
    IIF 37 - Director → ME
  • 23
    PERIPETEIA LITERATURE LIMITED - now
    CROWTHORNE CARDS LIMITED
    - 2011-12-15 03342815
    MAYFAIR CARDS (LONGTON) LIMITED
    - 1997-08-01 03342815
    Cameley Hall Main Road, Temple Cloud, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    1997-04-01 ~ 1997-09-26
    IIF 65 - Director → ME
    1997-04-01 ~ 1997-09-26
    IIF 20 - Secretary → ME
  • 24
    REEMAX CORPORATE SERVICES LIMITED - now
    REEMAX MINING LIMITED - 2011-06-09
    BROADEN SOLUTIONS LIMITED
    - 2010-09-06 04437769
    REEMAX CONSULTING LIMITED - 2004-03-16
    80-83 Long Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-05-14 ~ 2010-08-23
    IIF 8 - Secretary → ME
  • 25
    SG PRECIOUS MINERALS LIMITED
    - now 05222601
    SUNMIN GOLD LIMITED
    - 2014-11-11 05222601
    AFRICA COMMODITIES LIMITED - 2011-04-14
    NANOCOMPOSITES LIMITED - 2009-12-17
    33 Green Lane, Blackwater, Camberley, England
    Active Corporate
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2011-04-21 ~ 2024-11-27
    IIF 59 - Director → ME
    Person with significant control
    2016-09-01 ~ 2024-11-27
    IIF 73 - Has significant influence or control OE
  • 26
    SIG CAPITAL UK LIMITED
    - now 05211150 05760525
    WA BASE METALS LTD
    - 2015-06-25 05211150
    VANTON INVESTMENTS LIMITED
    - 2014-09-05 05211150
    EGC INVESTMENTS (BVI) LIMITED
    - 2014-08-22 05211150
    NANO DEVICES LIMITED
    - 2008-10-30 05211150
    Suite 1.18 83 Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-09-30 ~ 2017-01-20
    IIF 48 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.