The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Isaacs, Damian
    Certified Accountant born in October 1968
    Individual (11 offsprings)
    Officer
    2024-11-20 ~ now
    OF - Director → CIF 0
  • 2
    Fearnley, Matthew Kane
    Company Director born in January 1964
    Individual (20 offsprings)
    Officer
    2022-02-04 ~ now
    OF - Director → CIF 0
  • 3
    Kinde, Harald Torbjorn Gabriel Jakob
    Company Director born in October 1958
    Individual (32 offsprings)
    Officer
    2018-10-25 ~ now
    OF - Director → CIF 0
  • 4
    401, Ryland Street, Suite 200-a, Reno, Nevada 89502, United States
    Corporate (1 offspring)
    Person with significant control
    2024-07-19 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Havercroft, Nicholas Anthony
    Company Director born in May 1965
    Individual (14 offsprings)
    Officer
    2017-06-05 ~ 2017-06-06
    OF - Director → CIF 0
  • 2
    Joshi, Sital Jagdish
    Consultant born in May 1969
    Individual (16 offsprings)
    Officer
    2017-06-05 ~ 2022-02-04
    OF - Director → CIF 0
    Mr Sital Jagdish Joshi
    Born in May 1969
    Individual (16 offsprings)
    Person with significant control
    2018-10-25 ~ 2022-11-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Mauthoor, Taariq
    Chartered Engineer born in September 1977
    Individual
    Officer
    2015-01-12 ~ 2015-07-01
    OF - Director → CIF 0
  • 4
    Lee, Nicholas
    Company Director born in December 1962
    Individual (19 offsprings)
    Officer
    2014-01-23 ~ 2015-07-01
    OF - Director → CIF 0
  • 5
    O'flaherty, Robert Brian
    Finance Director born in November 1966
    Individual (9 offsprings)
    Officer
    2015-04-01 ~ 2016-01-22
    OF - Director → CIF 0
  • 6
    Hickson, David Stephen Charles
    Investment Analyst born in January 1987
    Individual (10 offsprings)
    Officer
    2015-01-12 ~ 2015-07-01
    OF - Director → CIF 0
  • 7
    Hamid, Fraz
    Company Director born in September 1957
    Individual (4 offsprings)
    Officer
    2015-01-12 ~ 2015-07-01
    OF - Director → CIF 0
  • 8
    Kinde, Harald Torbjorn Gabriel Jakob
    Merchant Banker born in October 1958
    Individual (32 offsprings)
    Officer
    2014-01-23 ~ 2015-07-01
    OF - Director → CIF 0
    2016-01-22 ~ 2018-10-25
    OF - Director → CIF 0
    Mr Harald Torbjorn Gabriel Jakob Kinde
    Born in October 1958
    Individual (32 offsprings)
    Person with significant control
    2016-10-30 ~ 2018-10-26
    PE - Ownership of shares – 75% or moreCIF 0
    2018-10-25 ~ 2021-12-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Draper, Anthony James
    Company Director born in September 1957
    Individual (7 offsprings)
    Officer
    2015-01-12 ~ 2015-08-10
    OF - Director → CIF 0
    Draper, Anthony James
    Consultant born in September 1957
    Individual (7 offsprings)
    2015-08-12 ~ 2016-01-22
    OF - Director → CIF 0
  • 10
    ASSESSCORP LIMITED - 1994-11-29
    Amba House, 3rd Floor, 15 College Road, Harrow, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    2,416,333 GBP2023-03-31
    Person with significant control
    2019-02-05 ~ 2021-09-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 11
    MILLENNIUM RENEWABLES LIMITED - now
    NOBLE TREE REAL ESTATE LIMITED - 2017-11-17
    NOBLE TREE PROPERTY INVESTMENT LIMITED - 2015-01-12
    EMPTY HOMES NATIONWIDE HOLDINGS LIMITED - 2014-06-11
    FORTNOM & CO. LIMITED - 2013-12-02
    KINDE & CO. LIMITED - 2010-12-20
    WHIZGREAT LIMITED - 1999-10-15
    78-80, St. John Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    2015-11-18 ~ 2017-06-05
    PE - Director → CIF 0
  • 12
    FEARNLEY & FEARNLEY LIMITED - now
    FEARNELY & FEARNLEY LIMITED - 2015-02-19
    First Floor, Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    392,772 GBP2024-02-29
    Person with significant control
    2021-09-17 ~ 2024-07-19
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

AMBER FUSION LIMITED

Previous names
F&K RENEWABLES LIMITED - 2023-12-22
BOUSTEAD RENEWABLES LIMITED - 2023-02-08
NOBLE TREE MANAGEMENT LIMITED - 2017-06-06
NOBLE TREE HOUSING LIMITED - 2016-09-01
NOBLE TREE PROPERTY INVESTMENT LIMITED - 2016-08-10
RIFT VALLEY TRADING LIMITED - 2015-01-12
Standard Industrial Classification
35110 - Production Of Electricity
35140 - Trade Of Electricity
68100 - Buying And Selling Of Own Real Estate
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Fixed Assets
130,554 GBP2023-12-31
85,100 GBP2022-12-31
Current Assets
375,313 GBP2023-12-31
473,829 GBP2022-12-31
Creditors
Current
-102,204 GBP2023-12-31
-47,740 GBP2022-12-31
Net Current Assets/Liabilities
273,109 GBP2023-12-31
426,089 GBP2022-12-31
Total Assets Less Current Liabilities
403,663 GBP2023-12-31
511,189 GBP2022-12-31
Creditors
Non-current
-22,909 GBP2023-12-31
-32,391 GBP2022-12-31
Accrued Liabilities/Deferred Income
-18,296 GBP2023-12-31
-118,296 GBP2022-12-31
Net Assets/Liabilities
362,458 GBP2023-12-31
360,502 GBP2022-12-31
Equity
362,458 GBP2023-12-31
360,502 GBP2022-12-31

Related profiles found in government register
  • AMBER FUSION LIMITED
    Info
    F&K RENEWABLES LIMITED - 2023-12-22
    BOUSTEAD RENEWABLES LIMITED - 2023-02-08
    NOBLE TREE MANAGEMENT LIMITED - 2017-06-06
    NOBLE TREE HOUSING LIMITED - 2016-09-01
    NOBLE TREE PROPERTY INVESTMENT LIMITED - 2016-08-10
    RIFT VALLEY TRADING LIMITED - 2015-01-12
    Registered number 08858060
    Studio 5, 13 Soho Square, London W1D 3QF
    Private Limited Company incorporated on 2014-01-23 (11 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-28
    CIF 0
  • AMBER FUSION LIMITED
    S
    Registered number 08858060
    Studio 5, 13 Soho Square, London, England, W1D 3QF
    Limited Company in Companies House, United Kingdom
    CIF 1
  • AMBER FUSION LIMITED
    S
    Registered number 08858060
    Studio 5, 13 Soho Square, London, United Kingdom, W1D 3QF
    Private Limited Company in England And Wales, United Kingdom
    CIF 2
  • F&K RENEWABLES LIMITED
    S
    Registered number missing
    49, Greek Street, London, England, W1D 4EG
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    ROMAUNT ROSES LTD - 2023-12-18
    MYSTIQUE HORTICULTURAL LTD - 2021-12-14
    MYSTIQUE HORTICULTARAL LTD - 2021-12-10
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2023-12-18 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    AMBER SOLAR (HUNTINGDON) SPV LIMITED - 2024-11-05
    EUROPEAN CARBON CONTROL LIMITED - 2023-10-31
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2023-10-30 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    BOUSTEAD RENEWABLES LIMITED - 2023-11-02
    MITIGATION CAPITAL LIMITED - 2023-02-09
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2023-02-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    F&K AMBER LIMITED - 2023-11-23
    F&K TECH LIMITED - 2023-07-06
    ICROWD TECH LIMITED - 2023-06-01
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2023-11-27 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    JAK CONSOLIDATED LIMITED - 2023-11-30
    ASPREY CONSOLIDATED LIMITED - 2018-04-10
    ASPREY HOTELS LIMITED - 2014-12-24
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2024-07-23 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    AMBER FUSION LIMITED - 2023-12-22
    AMBER WATT TARIFF LIMITED - 2023-12-05
    THE GOTHENBURG HISTORY COMPANY LIMITED - 2023-12-01
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Person with significant control
    2023-11-28 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    Lansdowne House 1st Floor, 57 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Person with significant control
    2019-07-19 ~ 2020-07-20
    CIF 12 - Ownership of shares – More than 50% but less than 75% OE
    CIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 12 - Right to appoint or remove directors OE
  • 2
    JAK CONSOLIDATED LIMITED - 2023-11-30
    ASPREY CONSOLIDATED LIMITED - 2018-04-10
    ASPREY HOTELS LIMITED - 2014-12-24
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2023-11-27 ~ 2024-07-23
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    CLEAN ENERGY INVESTMENT LIMITED - 2021-06-07
    KINDE CLEAN ENERGY INVESTMENTS LIMITED - 2021-02-02
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,864,772 GBP2023-06-30
    Person with significant control
    2022-01-31 ~ 2022-07-18
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AMBER POWER NETWORK LIMITED - 2024-07-10
    AMBER SOLAR POWER NETWORK LIMITED - 2023-12-01
    F&K AMBER ENERGY LIMITED - 2023-10-27
    LIBERTY COURT LIMITED - 2023-07-06
    BOUSTEAD CAPITAL LIMITED - 2023-02-07
    EAGLE SQUARE CAPITAL LTD - 2020-02-20
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-31
    Person with significant control
    2019-05-31 ~ 2023-07-04
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    2023-02-13 ~ 2024-07-08
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2021-03-03 ~ 2021-03-03
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    E.E.W. ECO ENERGY WORLD IPP LIMITED - 2020-12-11
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2020-12-01 ~ 2021-06-29
    CIF 11 - Ownership of shares – 75% or more OE
© 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.