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

Burne, Malcolm Alec

    Related profiles found in government register
  • Burne, Malcolm Alec
    British company director born in March 1944

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • 3, Claremont Drive, Esher, Surrey, KT10 9LU, United Kingdom

      IIF 3
    • Leigh Cottage 3 Claremont Drive, Claremont Park, Esher, Surrey, KT10 9LU

      IIF 4 IIF 5 IIF 6
    • 3rd Floor, 80 Cheapside, London, EC2V 6EE, United Kingdom

      IIF 8
    • 47-48, Piccadilly, London, W1J 0DT, England

      IIF 9
    • 80, Cheapside, London, EC2V 6EE, England

      IIF 10
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 11
  • Burne, Malcolm Alec
    British corporate financier born in March 1944

    Resident in United Kingdom

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

      IIF 12
  • 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
    • 15, Eldon Street, London, EC2M 7LD, England

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

    Resident in United Kingdom

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

      IIF 29
  • Burne, Malcolm Alec
    born in March 1944

    Resident in United Kingdom

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

      IIF 30
  • Burne, Malcolm Alec
    British company director born in March 1944

    Resident in England

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

      IIF 31
  • Burne, Malcolm Alec
    British none born in March 1944

    Resident in England

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

      IIF 32
  • Mr Malcolm Alec Burne
    British born in March 1944

    Resident in United Kingdom

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

      IIF 33
    • 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 34 IIF 35
  • Mr Malcolm Alec Burne
    British born in March 1944

    Resident in England

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

      IIF 36
    • 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 80, Cheapside, London, EC2V 6EE

      IIF 41
    • 80, Cheapside, London, EC2V 6EE, England

      IIF 42 IIF 43
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 44
    • Etsome Dairy Farm, Etsome Hill, Somerton, TA11 6JD, England

      IIF 45
  • Malcolm Burne
    English born in March 1944

    Resident in England

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

      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
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-03-31
    Officer
    2015-11-25 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 2
    80 Cheapside, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - 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
    80 Cheapside, London, England
    Corporate (4 parents)
    Officer
    2021-10-22 ~ now
    IIF 29 - director → ME
  • 4
    101 Wigmore Street, 5th Floor, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    80 Cheapside, London
    Dissolved corporate (3 parents)
    Officer
    2018-04-07 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 6
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -55,294 GBP2024-03-31
    Officer
    2016-09-05 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-09-05 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Third Floor, 55 Gower Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-06-08 ~ dissolved
    IIF 30 - llp-designated-member → ME
  • 8
    80 Cheapside, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-05 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    STAR TECH NG PLC - 2022-12-13
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    7,644 GBP2023-12-31
    Officer
    2016-05-05 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-05-05 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    THE CROWD INVESTMENT EXCHANGE PLC - 2024-08-14
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    2015-04-18 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 11
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-10-12 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 12
    GENERAL INDUSTRIES LIMITED - 1997-07-23
    272 Bath Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -42,874 GBP2023-12-31
    Officer
    ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - 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
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -579,947 GBP2023-06-30
    Officer
    2008-10-20 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    2014-12-09 ~ 2018-04-10
    IIF 31 - 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
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (6 parents)
    Officer
    1996-05-24 ~ 2007-05-22
    IIF 6 - director → ME
  • 3
    PEAKNEAT LIMITED - 1984-11-12
    Parys Mountain Mine, Parys Mountain, Amlwch, Anglesey, Wales
    Corporate (4 parents, 4 offsprings)
    Officer
    1997-12-22 ~ 2001-06-28
    IIF 1 - director → ME
  • 4
    LION RESOURCE MANAGEMENT LIMITED - 2004-10-13
    RAPID 7794 LIMITED - 1989-04-12
    15 Whitehall, London
    Corporate (2 parents, 1 offspring)
    Officer
    2012-05-02 ~ 2016-06-30
    IIF 28 - director → ME
  • 5
    NAUTICAL PETROLEUM LIMITED - 2021-12-31
    NAUTICAL PETROLEUM PLC - 2012-08-08
    BULLION RESOURCES PLC - 2005-03-31
    Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2003-09-22 ~ 2005-04-01
    IIF 20 - director → ME
  • 6
    GOINDUSTRY-DOVEBID PLC - 2012-09-04
    GOINDUSTRY PLC - 2008-06-10
    GRASSHOPPER INVESTMENTS PLC - 2006-01-04
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -8,224,000 GBP2023-09-30
    Officer
    2005-03-04 ~ 2005-12-09
    IIF 15 - director → ME
  • 7
    HEIQ PLC - 2024-12-02
    AUCTUS GROWTH PLC - 2020-12-04
    AUCTUS GROWTH LIMITED - 2014-07-24
    5th Floor 15 Whitehall, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2014-05-14 ~ 2020-12-07
    IIF 26 - director → ME
  • 8
    CROWDX LIMITED - 2023-03-03
    101 Wigmore Street, 5th Floor, London, England
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -1,064 GBP2023-09-30
    Person with significant control
    2023-09-05 ~ 2023-10-31
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - 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
    101 Wigmore Street, 5th Floor, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    170,769 GBP2023-09-30
    Officer
    2015-11-01 ~ 2023-01-26
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-26
    IIF 33 - Has significant influence or control OE
  • 10
    101 Wigmore Street, 5th Floor, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-30 ~ 2023-01-26
    IIF 11 - director → ME
  • 11
    JUBILEE PLATINUM PLC. - 2017-12-04
    JBB PUBLIC LIMITED COMPANY - 2002-07-11
    1st Floor, 7/8 Kendrick Mews, London
    Corporate (9 parents, 1 offspring)
    Officer
    2002-06-12 ~ 2010-08-01
    IIF 17 - 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
    27/28 Eastcastle Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    1999-03-01 ~ 2005-10-26
    IIF 7 - 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
    27/28 Eastcastle Street, London
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    2018-07-03 ~ 2018-09-26
    IIF 3 - director → ME
  • 14
    MILTON CAPITAL LIMITED - 2022-03-30
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2021-10-11 ~ 2024-05-31
    IIF 8 - director → ME
  • 15
    FIVE THREE FIVE TWO SECURITIES LIMITED - 1994-12-13
    ENTERPRISE PARTNERS LIMITED - 1994-07-04
    SUREGAIN LIMITED - 1993-12-09
    1 Dean Farrar Street, Westminster, London
    Dissolved corporate (5 parents)
    Officer
    1996-04-09 ~ 1998-07-20
    IIF 2 - 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
    3rd Floor, Bewlay House, 2 Swallow Place, London
    Dissolved corporate (3 parents)
    Officer
    2002-04-16 ~ 2005-06-08
    IIF 16 - director → ME
  • 17
    WHITE KNIGHT INVESTMENTS PLC - 2004-09-08
    VIKING INTERNET PLC - 2001-09-04
    107 Cheapside, Second Floor, London, England
    Corporate (8 parents)
    Officer
    2001-05-25 ~ 2004-08-13
    IIF 18 - director → ME
  • 18
    1st Floor 47-48 Piccadilly, London, England
    Dissolved corporate (3 parents)
    Officer
    2014-12-12 ~ 2017-05-04
    IIF 9 - 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
    Resolve Partners Llp One America Square, Crosswell, London
    Dissolved corporate (2 parents)
    Officer
    2004-05-05 ~ 2010-01-31
    IIF 19 - director → ME
  • 20
    RIVINGTON STREET HOLDINGS LIMITED - 2008-11-28
    CENTREMOUNT LIMITED - 2005-02-21
    Resolve Partners Llp, One America Square Crosswall, London
    Dissolved corporate (2 parents)
    Officer
    2008-04-24 ~ 2010-01-31
    IIF 5 - director → ME
  • 21
    LOCATION SCIENCES GROUP PLC - 2024-02-16
    PROXAMA PLC - 2018-03-21
    LONGSHIPS PLC - 2013-08-22
    5th Floor Room 502d,chancery Place 50 Brown Street, Manchester, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2010-07-26 ~ 2013-08-23
    IIF 32 - director → ME
  • 22
    The Townhouse, 114-116 Fore Street, Hertford, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    23,360 GBP2023-11-30
    Person with significant control
    2017-06-05 ~ 2020-02-07
    IIF 45 - 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
    5th Floor, 15 Whitehall, London
    Corporate (3 parents, 1 offspring)
    Officer
    1996-09-12 ~ 2006-01-16
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.