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

Bustin, Paul Robert

    Related profiles found in government register
  • Bustin, Paul Robert
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Bustin, Paul Robert
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Farnham, Surrey, GU9 7LW, England

      IIF 10
    • icon of address 4, Chiddingstone Street, London, SW6 3TG, United Kingdom

      IIF 11
  • Bustin, Paul Robert
    British managing director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birch House, Fairfield Avenue, Staines-upon-thames, Middlesex, TW18 4AB, England

      IIF 12
  • Bustin, Paul Robert
    British none born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Georges Yard, Farnham, Surrey, GU9 7LW, England

      IIF 13
    • icon of address 9, St Georges Yard, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 14
    • icon of address 21, Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 15
  • Bustin, Paul Robert
    British company director

    Registered addresses and corresponding companies
  • Mr Paul Robert Bustin
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 9 St. Georges Yard, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,326 GBP2024-02-29
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 9 St. Georges Yard, Farnham, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    35,696 GBP2024-06-30
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    TAG TECHNOLOGY SERVICES LIMITED - 2011-10-04
    icon of address Birch House, Fairfield Avenue, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 12 - Director → ME
  • 4
    TAG TECHNOLOGY PRODUCTS LIMITED - 2011-09-14
    T A G TECHNOLOGY LIMITED - 2009-06-04
    GO EXTRA INTERNATIONAL LIMITED - 2008-12-01
    icon of address 9 St. Georges Yard, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    385,638 GBP2023-12-31
    Officer
    icon of calendar 2007-02-06 ~ now
    IIF 3 - Director → ME
  • 5
    TRAQ21 LIMITED - 2015-06-24
    icon of address 9 St. Georges Yard, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -104,837 GBP2021-12-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    icon of address 9 St George's Yard, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address 361 Stockley Close, West Drayton, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-29 ~ 2004-10-21
    IIF 5 - Director → ME
    icon of calendar 2002-07-29 ~ 2004-10-21
    IIF 16 - Secretary → ME
  • 2
    icon of address Gainsborough House, 59-60 Thames Street, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2018-08-21
    IIF 7 - Director → ME
    icon of calendar 2007-05-11 ~ 2008-01-21
    IIF 17 - Secretary → ME
  • 3
    MIDNITE EXPRESS INTERNATIONAL COURIERS LIMITED - 2020-12-08
    icon of address 2 Lotus Park, The Causeway, Staines-upon-thames, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-18 ~ 2004-10-21
    IIF 8 - Director → ME
  • 4
    icon of address Unit 4 40 Willow Lane Industrial Park, Mitcham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,983 GBP2021-03-25
    Officer
    icon of calendar 2015-08-07 ~ 2017-09-20
    IIF 15 - Director → ME
  • 5
    icon of address The Folly, Wicken, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,513 GBP2021-10-31
    Officer
    icon of calendar 2018-09-18 ~ 2019-03-31
    IIF 14 - Director → ME
  • 6
    STATIC 2358 LIMITED - 2010-06-23
    icon of address Aberdeen House, South Road, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,553,938 GBP2024-09-30
    Officer
    icon of calendar 1998-08-27 ~ 2001-07-02
    IIF 4 - Director → ME
  • 7
    JADAH LIMITED - 2000-07-20
    icon of address Block D Morelands, 5-23 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2001-07-02
    IIF 9 - Director → ME
  • 8
    TRAQ21 LIMITED - 2015-06-24
    icon of address 9 St. Georges Yard, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -104,837 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 22 - Has significant influence or control OE
  • 9
    icon of address Gainsborough House, 59-60 Thames Street, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-11 ~ 2018-08-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2023-02-23
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FAST TRACK (MEET & ASSIST) LIMITED - 2010-10-18
    icon of address Legacy Centre Suite 214, Legacy Centre, Hanworth Trading Estate, Feltham, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-08 ~ 2012-04-27
    IIF 11 - 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.