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 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 2
  • 1
    Kinde, Harald Torbjorn Gabriel Jakob
    Born in October 1958
    Individual (32 offsprings)
    Officer
    icon of calendar 2018-05-14 ~ now
    OF - Director → CIF 0
    Mr Harald Torbjorn Gabriel Jakob Kinde
    Born in October 1958
    Individual (32 offsprings)
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    EIB FUSION LIMITED - now
    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
    icon of addressStudio 5, 13 Soho Square, London, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,279 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Wallis, Nicholas John
    Company Director born in March 1954
    Individual (17 offsprings)
    Officer
    icon of calendar 2016-04-03 ~ 2016-12-28
    OF - Director → CIF 0
  • 2
    Zanini, Luca
    Company Director born in November 1972
    Individual
    Officer
    icon of calendar 2015-01-07 ~ 2015-01-23
    OF - Director → CIF 0
    icon of calendar 2014-12-19 ~ 2015-01-23
    OF - Director → CIF 0
    Zanini, Luca
    Commercial Director born in November 1972
    Individual
    icon of calendar 2014-12-19 ~ 2015-03-09
    OF - Director → CIF 0
  • 3
    De Nieffe, Patrick Paul
    Stock Broker born in April 1956
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2016-04-01
    OF - Director → CIF 0
  • 4
    Downing, Christopher Joseph Leonard
    Company Director born in October 1958
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-05-27 ~ 2017-10-25
    OF - Director → CIF 0
  • 5
    Miele, Maria Bella
    Marketing Consultant born in October 1944
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-07-29 ~ 2019-07-03
    OF - Director → CIF 0
    Mrs Maria Bella Miele
    Born in October 1944
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-10-25 ~ 2019-07-03
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    Kingsnorth, David Anthony
    Accountant born in March 1957
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-04-06 ~ 2017-10-25
    OF - Director → CIF 0
  • 7
    Joshi, Sital
    Broker born in May 1969
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-05-04 ~ 2019-07-03
    OF - Director → CIF 0
  • 8
    AMBER FUSION LIMITED - now
    AMBER FUSION LIMITED - 2023-12-22
    AMBER WATT TARIFF LIMITED - 2023-12-05
    THE GOTHENBURG HISTORY COMPANY LIMITED - 2023-12-01
    icon of address49, Greek Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Person with significant control
    2023-11-27 ~ 2024-07-23
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    icon of address15, Langton Drive, Two Mile Ash, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-08-31
    Person with significant control
    2016-08-03 ~ 2017-10-25
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

BOUSTEAD RENEWABLES LIMITED

Previous names
JAK CONSOLIDATED LIMITED - 2023-11-30
ASPREY CONSOLIDATED LIMITED - 2018-04-10
ASPREY HOTELS LIMITED - 2014-12-24
Standard Industrial Classification
39000 - Remediation Activities And Other Waste Management Services
Brief company account
Cash at bank and in hand
1 GBP2024-11-30
1 GBP2023-11-30
Net Assets/Liabilities
1 GBP2024-11-30
1 GBP2023-11-30
Number of shares allotted
Class 1 ordinary share
1 shares2023-12-01 ~ 2024-11-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-12-01 ~ 2024-11-30
Equity
1 GBP2024-11-30
1 GBP2023-11-30

Related profiles found in government register
  • BOUSTEAD RENEWABLES LIMITED
    Info
    JAK CONSOLIDATED LIMITED - 2023-11-30
    ASPREY CONSOLIDATED LIMITED - 2023-11-30
    ASPREY HOTELS LIMITED - 2023-11-30
    Registered number 09056910
    icon of addressStudio 5, 13 Soho Square, London W1D 3QF
    PRIVATE LIMITED COMPANY incorporated on 2014-05-27 (11 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-15
    CIF 0
  • ASPREY CONSOLIDATED LIMITED
    S
    Registered number 9056910
    icon of addressSuite 363, 19/21 Crawford Street, London, England, W1H 1PJ
    Limited Company in Registrar Of Companies, England And Wales
    CIF 1
  • ASPREY CONSOLIDATED LIMITED
    S
    Registered number 09056910
    icon of addressSuite 363, 19/21 Crawford Street, London, United Kingdom, W1H 1PJ
    Companies Act 2006 in England And Wales, England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of address15 Langton Drive, Two Mile Ash, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • ASPREY EDUCATIONAL LIMITED - 2017-01-30
    icon of address13-14 Cashmere House, Golden Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-09-07 ~ 2020-04-01
    CIF 2 - Has significant influence or control OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.