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 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 10
  • 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
  • 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 44
  • 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 45
  • 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 55
  • 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
    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 67
  • 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 68
    • Cornwall Buildings, 45 Newhall Street, Birmingham, B3 3QR, England

      IIF 69
    • 33, Green Lane, Blackwater, Camberley, GU17 9DG, England

      IIF 70 IIF 71 IIF 72
    • Aberfoyle, 33 Green Lane, Blackwater, Camberley, Surrey, GU17 9DG

      IIF 80
    • The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 81
    • Suite 1.18, 83 Victoria Street, London, SW1H 0HW

      IIF 82
    • Suite 3.18, 83 Victoria Street, London, SW1H 0HW, England

      IIF 83
    • 4th Floor, 59 Piccadilly, Manchester, M1 2AQ

      IIF 84
  • 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 85
  • Boyne, Linden James Hastings

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

      IIF 86
  • 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 87
  • Boyne, Linden
    British

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

      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
    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 2 - Director → ME
    2010-08-02 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 73 - Has significant influence or controlOE
  • 2
    Mulberry House Suites 21 & 22, 583 Fulham Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-01-20 ~ dissolved
    IIF 85 - Director → ME
  • 3
    DWF ECONOMIC ANALYSIS LTD - 2018-03-15
    SIG CAPITAL UK LIMITED - 2015-01-22
    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 1 - Director → ME
  • 4
    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 9 - Director → ME
    Person with significant control
    2016-08-23 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 5
    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 69 - Has significant influence or controlOE
  • 6
    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 8 - Director → ME
    1996-09-27 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 80 - Has significant influence or controlOE
  • 7
    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 3 - Director → ME
    2004-04-07 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 78 - Has significant influence or controlOE
  • 8
    FUTURE ENERGY RESOURCES (UK) LIMITED - 2016-03-02
    FUTURE ENERGY RESOURCES LIMITED - 2015-01-09
    MULTIFUEL ENGINES LIMITED - 2014-10-14
    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 19 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 74 - Has significant influence or control as a member of a firmOE
    IIF 74 - Has significant influence or control over the trustees of a trustOE
    IIF 74 - Has significant influence or controlOE
  • 9
    BURLINGTON COMMUNICATIONS LIMITED - 1997-12-30
    33 Green Lane, Blackwater, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2003-12-17 ~ dissolved
    IIF 30 - Director → ME
  • 10
    KINGSTON SCIENTIFIC PARTNERSHIP LIMITED - 2023-12-01
    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 23 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 79 - Has significant influence or control over the trustees of a trustOE
    IIF 79 - Has significant influence or control as a member of a firmOE
    IIF 79 - Has significant influence or controlOE
  • 11
    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 13 - Director → ME
  • 12
    Norfolk House Lg Floor, 31 St James Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-19 ~ dissolved
    IIF 43 - Director → ME
  • 13
    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 35 - Director → ME
  • 14
    Aberfoyle, 33 Green Lane Blackwater, Camberley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1998-04-06 ~ now
    IIF 4 - Director → ME
    1998-04-06 ~ now
    IIF 49 - 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
    SRC MINING SERVICES LIMITED - 2020-08-16
    COREMIN CAPITAL LIMITED - 2011-01-27
    BROADEN MANAGEMENT LIMITED - 2010-05-18
    TRIPLEGATE LIMITED - 2005-11-02
    33 Green Lane, Blackwater, Camberley, England
    Active Corporate (1 parent)
    Equity (Company account)
    606,310 GBP2018-11-30
    Officer
    2000-01-20 ~ now
    IIF 6 - Director → ME
    2000-01-20 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 44 - Has significant influence or controlOE
  • 16
    HAWANG HAE METALS LIMITED - 2014-11-11
    IPRD SERVICES LIMITED - 2011-04-14
    IPRO SERVICES LTD - 2010-09-29
    33 Green Lane, Blackwater, Camberley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2008-09-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 17
    Suite 3.18 83 Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 83 - Has significant influence or controlOE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 83 - Right to appoint or remove membersOE
    IIF 83 - Right to surplus assets - More than 50% but less than 75%OE
  • 18
    Mulberry House Suites 21 & 22, 583 Fulham Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-09-29 ~ dissolved
    IIF 29 - Director → ME
  • 19
    UK STREAMS LIMITED - 2015-06-24
    3 MONKEY VENTURES LIMITED - 2014-09-05
    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 7 - Director → ME
    2004-04-15 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 81 - Has significant influence or controlOE
    IIF 81 - Has significant influence or control as a member of a firmOE
    IIF 81 - Has significant influence or control over the trustees of a trustOE
  • 20
    STERLING FCS LIMITED - 2011-07-13
    EU CAPITAL SERVICES LIMITED - 2010-04-30
    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 11 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 21
    EXTOL RESOURCES LIMITED - 2010-03-12
    Mulberry House, 583 Fulham Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-09-29 ~ dissolved
    IIF 22 - Director → ME
  • 22
    Ernst And Young, Becket House, 1 Lambeth Palace Road, London
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 10 - Director → ME
  • 23
    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 82 - Has significant influence or controlOE
    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
  • 24
    MULTIFUEL SOLUTIONS LIMITED - 2014-09-05
    MOBILE MILES LIMITED - 2010-10-26
    REWARD MOBILE LIMITED - 2007-09-06
    Suite 1.18 83 Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2008-04-04 ~ dissolved
    IIF 18 - Director → ME
  • 25
    DWF STRATEGIC ANALYSIS LIMITED - 2015-10-05
    STRATEGIC TECHNOLOGY CONSULTANTS LIMITED - 2014-09-05
    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 26 - Director → ME
    2004-05-28 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Has significant influence or control over the trustees of a trustOE
    IIF 72 - Has significant influence or controlOE
  • 26
    25 Hillcrest, Belper, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    13,803 GBP2024-06-30
    Officer
    1998-07-03 ~ now
    IIF 47 - Secretary → ME
  • 27
    Suite 14 118 Piccadilly, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-10-21 ~ dissolved
    IIF 33 - Director → ME
Ceased 26
  • 1
    GGP SECRETARIAL LIMITED - 2014-09-05
    GAMMA PHARMA LIMITED - 2010-09-29
    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 12 - Director → ME
    Person with significant control
    2017-01-06 ~ 2023-05-22
    IIF 77 - Has significant influence or control OE
  • 2
    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 27 - Director → ME
    Person with significant control
    2018-05-21 ~ 2023-05-12
    IIF 68 - Has significant influence or control OE
  • 3
    RUNIC FCS LIMITED - 2012-10-05
    ALMS SECRETARIES LIMITED - 2010-11-16
    RUNIC CORP LIMITED - 2010-09-29
    BROADEN RETAIL LIMITED - 2009-12-17
    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 34 - Director → ME
    2004-05-14 ~ 2005-06-07
    IIF 50 - Secretary → ME
  • 4
    Norfolk House, Lg Floor, 31 St James Square, London
    Dissolved Corporate (2 parents)
    Officer
    2008-09-04 ~ 2011-08-18
    IIF 40 - Director → ME
  • 5
    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
    2009-09-08 ~ 2015-11-02
    IIF 5 - Director → ME
  • 6
    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
    2002-11-04 ~ 2003-01-31
    IIF 41 - Director → ME
    2002-11-04 ~ 2003-01-31
    IIF 66 - Secretary → ME
  • 7
    ADN SERVICES LIMITED - 2004-03-02
    ESHOPPINGCENTRE.COM LIMITED - 2002-04-23
    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 16 - Director → ME
    2000-01-14 ~ 2003-06-30
    IIF 60 - Secretary → ME
  • 8
    Norfolk House Lg Floor, 31 St James Square, London
    Liquidation Corporate (2 parents)
    Officer
    2002-08-27 ~ 2006-01-16
    IIF 56 - Secretary → ME
  • 9
    BURLINGTON COMMUNICATIONS LIMITED - 1997-12-30
    33 Green Lane, Blackwater, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1996-01-08 ~ 1997-12-22
    IIF 55 - Secretary → ME
    2003-12-17 ~ 2008-12-03
    IIF 58 - Secretary → ME
  • 10
    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
    2002-06-10 ~ 2009-12-28
    IIF 17 - Director → ME
    2001-08-30 ~ 2009-07-10
    IIF 88 - Secretary → ME
  • 11
    HAMGYONG MINING LIMITED - 2014-11-11
    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 67 - Director → ME
  • 12
    GGP MANAGEMENT SERVICES LIMITED - 2012-10-05
    GULCH LIMITED - 2010-10-05
    CAPITAL COMPUTERS LIMITED - 2009-12-17
    Mulberry House Suites 21& 22, 583 Fulham Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-10-26 ~ 2011-03-21
    IIF 32 - Director → ME
  • 13
    Suite 3.18 83 Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-31 ~ 2020-03-04
    IIF 45 - LLP Designated Member → ME
  • 14
    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 31 - Director → ME
    1997-03-21 ~ 2004-12-01
    IIF 39 - Director → ME
    2009-01-16 ~ 2017-01-21
    IIF 57 - Secretary → ME
    1997-03-21 ~ 2004-12-01
    IIF 64 - Secretary → ME
  • 15
    COLANTE SERVICES LIMITED - 2012-10-05
    INNATHERA LIMITED - 2010-09-29
    INNATHERA ADVISORS LIMITED - 2002-11-04
    BIOECOLOGY LIMITED - 2002-08-01
    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 28 - Director → ME
  • 16
    SYSTEL MANAGEMENT SERVICES LIMITED - 2012-10-05
    SYSTEL SOLUTIONS LIMITED - 2010-10-08
    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 51 - Secretary → ME
  • 17
    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 21 - Director → ME
    2003-02-14 ~ 2008-02-26
    IIF 48 - Secretary → ME
  • 18
    Mulberry House Suites 21 & 22, 583 Fulham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-15 ~ 2014-04-20
    IIF 15 - Director → ME
  • 19
    LABORATORY SERVICES LIMITED - 2010-06-23
    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 37 - Director → ME
    2002-08-27 ~ 2024-11-26
    IIF 62 - Secretary → ME
    Person with significant control
    2016-12-01 ~ 2024-12-02
    IIF 75 - Has significant influence or control OE
  • 20
    NEXTRATA RESOURCES PLC - 2008-09-12
    NEXSTRATA RESOURCES PLC - 2008-05-15
    Suite 14 First Floor 118 Piccadilly, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2008-05-09 ~ 2008-06-18
    IIF 38 - Director → ME
  • 21
    OWLSTONE LIMITED - 2016-03-04
    TIGER DAWN LIMITED - 2004-04-20
    183 Cambridge Science Park, Milton Road, Cambridge, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2004-04-15 ~ 2009-12-22
    IIF 20 - Director → ME
    2004-04-15 ~ 2009-12-22
    IIF 63 - Secretary → ME
  • 22
    PAWZ MANAGEMENT SERVICES LIMITED - 2010-10-07
    FLS SIDNEY LIMITED - 2010-10-05
    PAWZ SERVICES LIMITED - 2008-04-07
    Suite 49 Clayton House, 59 Piccadilly, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2006-05-24 ~ 2014-04-06
    IIF 87 - Director → ME
    2010-12-07 ~ 2014-06-13
    IIF 14 - Director → ME
  • 23
    CROWTHORNE CARDS LIMITED - 2011-12-15
    MAYFAIR CARDS (LONGTON) LIMITED - 1997-08-01
    Cameley Hall Main Road, Temple Cloud, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    1997-04-01 ~ 1997-09-26
    IIF 42 - Director → ME
    1997-04-01 ~ 1997-09-26
    IIF 65 - Secretary → ME
  • 24
    REEMAX MINING LIMITED - 2011-06-09
    BROADEN SOLUTIONS LIMITED - 2010-09-06
    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 53 - Secretary → ME
  • 25
    SUNMIN GOLD LIMITED - 2014-11-11
    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 36 - Director → ME
    Person with significant control
    2016-09-01 ~ 2024-11-27
    IIF 70 - Has significant influence or control OE
  • 26
    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)
    Officer
    2008-09-30 ~ 2017-01-20
    IIF 25 - 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.