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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Edward Michael Bourgoin

    Related profiles found in government register
  • Mr Edward Michael Bourgoin
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2 Canns Cottage, Petherwin Gate, North Petherwin, Launceston, Cornwall, PL15 8LW, England

      IIF 1
    • 2 Canns Cottage, Petherwin Gate North Petherwin, Launceston, Cornwall, PL15 8LW, United Kingdom

      IIF 2
    • Canns Cottage, North Petherwin, Launceston, Cornwall, PL15 8LW, United Kingdom

      IIF 3
    • Canns Cottage, Petherwin Gate, Launceston, PL15 8LW, England

      IIF 4
    • C/o Bevan & Buckland, Langdon House, Langdon Road, Swansea, SA1 8QY, Wales

      IIF 5
  • Bourgoin, Edward Michael
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Canns Cottage, North Petherwin, Launceston, Cornwall, PL15 8LW, United Kingdom

      IIF 6
    • 134, Buckingham Palace Road, 2nd Floor, London, SW1W 9SA, United Kingdom

      IIF 7 IIF 8
    • 134, Buckingham Palace Road, London, SW1W 9SA, England

      IIF 9
    • 2nd Floor, 134 Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 10
    • Flat 20, Regent Court, 1 North Bank, London, NW8 8UN, England

      IIF 11
    • 29, Mayflower Way, Farnham Common, Slough, Buckinghamshire, SL2 3TU, England

      IIF 12
  • Bourgoin, Edward Michael
    British commercial director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Canns Cottage, Petherwin Gate, Launceston, PL15 8LW, England

      IIF 13
  • Bourgoin, Edward Michael
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1, Manchester Square, London, W1U 3AB, England

      IIF 14
    • 134, 2nd Floor Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 15
    • 134, Buckingham Palace Road, 2nd Floor, Singhania & Co, London, SW1W 9SA, England

      IIF 16
  • Bourgoin, Edward Michael
    British direcrtor born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bevan & Buckland, Langdon House, Langdon Road, Swansea, SA1 8QY, Wales

      IIF 17
  • Bourgoin, Edward Michael
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 55, Main Street, South Hiendley, Barnsley, S72 9BS, England

      IIF 18
    • 2 Canns Cottage, Petherwin Gate North Petherwin, Launceston, Cornwall, PL15 8LW, United Kingdom

      IIF 19
    • Canns Cottage, 2 Petherwin Gate, Launceston, Cornwall, PL15 8LW, England

      IIF 20
    • 1, Bell Street, 2nd Floor, London, NW1 5BY, England

      IIF 21
    • 134, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 22
    • Suite 322 Linen Hall, 162-168 Regent Street, London, W1B 5TB, United Kingdom

      IIF 23
  • Bourgoin, Edward Michael
    British marketing consultant born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2 Canns Cottage, Petherwin Gate North Petherwin, Launceston, Cornwall, PL15 8LW

      IIF 24
  • Bourgoin, Edward Michael
    British marketing executive born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 2 Canns Cottage, Petherwin Gate North Petherwin, Launceston, Cornwall, PL15 8LW

      IIF 25
  • Bourgoin, Edward Michael
    British product broker born in June 1953

    Registered addresses and corresponding companies
    • Newlyn, Gun Road Blackboys, Uckfield, East Sussex, TN22 5JY

      IIF 26
  • Bourgoin, Edward Michael
    British entrepreneur born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Canns Cottage, Petherwin Gate, North Petherwin, Launceston, Cornwall, PL15 8LW

      IIF 27
  • Bourgoin, Edward Michael
    British

    Registered addresses and corresponding companies
    • 2 Canns Cottage, Petherwin Gate North Petherwin, Launceston, Cornwall, PL15 8LW

      IIF 28
    • Canns Cottage, Petherwin Gate, North Petherwin, Launceston, Cornwall, PL15 8LW

      IIF 29
  • Bourgoin, Edward Michael

    Registered addresses and corresponding companies
    • Canns Cottage, Petherwin Gate, Launceston, PL15 8LW, England

      IIF 30
child relation
Offspring entities and appointments 21
  • 1
    BOURGOIN FAROOQ CAPITAL SOLUTIONS LIMITED
    12002554
    29 Mayflower Way, Farnham Common, Slough, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2019-05-17 ~ 2025-09-05
    IIF 12 - Director → ME
  • 2
    CHILTERN BIO-MED LIMITED
    04025323
    2 Canns Cottage Petherwin Gate, North Petherwin, Launceston, Cornwall, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -4,458 GBP2019-03-31
    Officer
    2000-07-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    EMPOWER GREEN LIMITED
    16448355
    134 Buckingham Palace Road, 2nd Floor, Singhania & Co, London, England
    Active Corporate (2 parents)
    Officer
    2025-05-13 ~ 2025-08-08
    IIF 16 - Director → ME
  • 4
    GLARGE INFRASTRUCTURE UK LTD
    16520277
    134 2nd Floor Buckingham Palace Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-16 ~ 2025-08-14
    IIF 15 - Director → ME
  • 5
    HARTEJAS EUROPE LIMITED
    16374212
    134 Buckingham Palace Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-08 ~ now
    IIF 9 - Director → ME
  • 6
    IMPACT TECHNOLOGY INVESTMENTS LIMITED
    10102465
    C/o Bevan & Buckland Langdon House, Langdon Road, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-04-05 ~ 2017-04-06
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    INCUBIT LIMITED
    12987420
    85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,531 GBP2024-12-31
    Officer
    2021-11-05 ~ 2024-08-01
    IIF 20 - Director → ME
    2025-10-20 ~ now
    IIF 11 - Director → ME
  • 8
    LONDON HEALTH & MEDICAL HOLDINGS LTD
    12931399
    2 Canns Cottage, Petherwin Gate North Petherwin, Launceston, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    LOVE AND ART LIMITED
    06751977
    Canns Cottage Petherwin Gate, North Petherwin, Launceston, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    2008-11-18 ~ dissolved
    IIF 27 - Director → ME
    2008-11-18 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    NILCARBON COOKSTOVES SL LIMITED
    14843258
    134 Buckingham Palace Road, 2nd Floor, London, United Kingdom
    Active Corporate (5 parents)
    Total liabilities (Company account)
    10 GBP2024-08-31
    Officer
    2023-05-03 ~ now
    IIF 8 - Director → ME
  • 11
    NILCARBON LIMITED
    14810695
    134 Buckingham Palace Road, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total liabilities (Company account)
    1,000 GBP2024-08-31
    Officer
    2023-04-18 ~ now
    IIF 7 - Director → ME
  • 12
    NTTL LIMITED
    06274795
    2 Canns Cottage, Petherwin Gate, North Petherwin, Launceston, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    2007-06-11 ~ dissolved
    IIF 25 - Director → ME
    2007-06-11 ~ dissolved
    IIF 28 - Secretary → ME
  • 13
    OPTIMUS INVESTMENTS ADVISORS LIMITED
    13695452
    Suite 322 Linen Hall 162-168 Regent Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -185,089 GBP2024-10-31
    Officer
    2022-04-22 ~ 2023-11-10
    IIF 23 - Director → ME
  • 14
    PICA INTERNATIONAL ASSOCIATES LIMITED - now
    PICA INTERNATIONAL (IMPORT-EXPORT) LTD.
    - 2005-02-17 03473733
    SCENETOOL LIMITED - 1998-04-02
    19 Lunedale Avenue, Blackpool, Lancashire
    Dissolved Corporate (10 parents)
    Officer
    1999-05-25 ~ 2003-01-01
    IIF 26 - Director → ME
  • 15
    ROMIRO MAXI LTD - now
    ROMIRO SOLUTIONS LTD - 2023-03-01
    MNE HEALTH LIMITED
    - 2021-08-13 12890376
    55 Main Street, South Hiendley, Barnsley, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-09-30
    Officer
    2020-09-18 ~ 2021-07-16
    IIF 18 - Director → ME
  • 16
    RR HEALTH PROJECT 1 LIMITED
    11431180
    86 Haldon Road Haldon Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-07-15 ~ dissolved
    IIF 13 - Director → ME
    2018-10-01 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    STEPPENWOLF LTD
    12003346
    Canns Cottage, North Petherwin, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2019-05-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    T&F LONDON LTD
    15878129
    134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-05 ~ 2025-07-01
    IIF 22 - Director → ME
  • 19
    THE GLOBAL FINANCE & CAPITAL LIMITED
    - now 05791391
    GLOBAL FINANCE & CAPITAL LIMITED - 2019-03-06
    PAN ASIA ADVISORS LTD - 2013-02-08
    1 Manchester Square, London, England
    Active Corporate (16 parents, 3 offsprings)
    Equity (Company account)
    22,552,177 GBP2024-04-30
    Officer
    2022-06-10 ~ 2025-06-16
    IIF 14 - Director → ME
  • 20
    UNITED PLANET LIMITED
    15851078
    2nd Floor 134 Buckingham Palace Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-01 ~ now
    IIF 10 - Director → ME
  • 21
    VOLTX HOLDING UK LTD
    - now 16013326
    BUCKINGHAM SQUARE LIMITED
    - 2025-07-25 16013326
    1 Bell Street, 2nd Floor, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-11 ~ 2025-08-13
    IIF 21 - 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.