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 4
  • 1
    Aziz, Adam
    Born in June 1983
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Cleland-bogle, Ryan Michael
    Born in June 1978
    Individual (21 offsprings)
    Officer
    icon of calendar 2016-09-14 ~ now
    OF - Director → CIF 0
  • 3
    icon of address27, Kew Gardens Road, Richmond, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-22 ~ now
    OF - Director → CIF 0
  • 4
    icon of address11, Ducketts Wharf, Bishop's Stortford, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    France, Melissa Jane
    Company Director born in March 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-09-14 ~ 2018-09-13
    OF - Director → CIF 0
    Mrs Melissa Jane France
    Born in March 1975
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-09-14 ~ 2018-09-14
    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 - Has significant influence or controlCIF 0
  • 2
    Musgrave, James Yann
    Director born in January 1984
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-04-04 ~ 2018-07-18
    OF - Director → CIF 0
  • 3
    Golding, Amy Grace
    Company Director born in December 1985
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-09-14 ~ 2016-09-27
    OF - Director → CIF 0
    Ms Amy Grace Golding
    Born in December 1985
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-09-14 ~ 2016-10-01
    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 - Has significant influence or controlCIF 0
  • 4
    Mr Ryan Michael Cleland-bogle
    Born in June 1978
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2016-09-14 ~ 2024-08-28
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Green, Richard John Sebastian
    Chief Financial Officer born in August 1984
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ 2022-08-05
    OF - Director → CIF 0
  • 6
    PROPARTNERS LIMITED - 2005-11-14
    HYDROGEN GROUP LIMITED - 2006-09-25
    HALLCO 1226 LIMITED - 2005-10-06
    EVOLVIENT CAPITAL PLC - 2022-04-04
    HYDROGEN GROUP PLC - 2022-04-04
    icon of address30-40, Eastcheap, London, England
    Active Corporate (3 parents)
    Officer
    2022-04-04 ~ 2024-04-22
    PE - Director → CIF 0
    Person with significant control
    2017-04-04 ~ 2024-04-22
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    HYDROGEN INTERNATIONAL LIMITED - now
    PROJECT PARTNERS LIMITED - 2003-10-07
    PARTNERS GROUP LIMITED - 2009-01-07
    icon of address30-40, Eastcheap, London
    Active Corporate (5 parents)
    Officer
    2017-04-04 ~ 2022-04-04
    PE - Director → CIF 0
  • 8
    icon of address27, Kew Gardens Road, Richmond, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2024-04-22 ~ 2024-08-28
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    icon of address30-40 Eastcheap, Eastcheap, London, England
    Corporate
    Person with significant control
    2017-04-04 ~ 2017-04-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

TEMPTING VENTURES LIMITED

Previous name
CBFG LIMITED - 2018-08-06
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
502018-01-01 ~ 2018-12-31
Property, Plant & Equipment
3,998 GBP2018-12-31
2,649 GBP2017-12-31
Fixed Assets - Investments
40,550 GBP2018-12-31
166 GBP2017-12-31
Fixed Assets
44,548 GBP2018-12-31
2,815 GBP2017-12-31
Debtors
529,876 GBP2018-12-31
411,201 GBP2017-12-31
Cash at bank and in hand
22,420 GBP2018-12-31
12,257 GBP2017-12-31
Current Assets
552,296 GBP2018-12-31
423,458 GBP2017-12-31
Creditors
Current
587,801 GBP2018-12-31
336,572 GBP2017-12-31
Net Current Assets/Liabilities
-35,505 GBP2018-12-31
86,886 GBP2017-12-31
Total Assets Less Current Liabilities
9,043 GBP2018-12-31
89,701 GBP2017-12-31
Equity
Called up share capital
182 GBP2018-12-31
182 GBP2017-12-31
Share premium
149,918 GBP2018-12-31
149,918 GBP2017-12-31
Retained earnings (accumulated losses)
-141,057 GBP2018-12-31
-60,399 GBP2017-12-31
Equity
9,043 GBP2018-12-31
89,701 GBP2017-12-31
Average Number of Employees
112018-01-01 ~ 2018-12-31
32017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
6,702 GBP2018-12-31
3,493 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,704 GBP2018-12-31
844 GBP2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,860 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
Plant and equipment
3,998 GBP2018-12-31
2,649 GBP2017-12-31
Investments in Group Undertakings
Cost valuation
40,550 GBP2018-12-31
166 GBP2017-12-31
Additions to investments
40,384 GBP2018-12-31
Investments in Group Undertakings
40,550 GBP2018-12-31
166 GBP2017-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
70,011 GBP2018-12-31
Current, Amounts falling due within one year
27,058 GBP2017-12-31
Amounts Owed by Group Undertakings
Current
439,962 GBP2018-12-31
333,593 GBP2017-12-31
Other Debtors
Amounts falling due within one year, Current
19,903 GBP2018-12-31
Current, Amounts falling due within one year
50,550 GBP2017-12-31
Debtors
Amounts falling due within one year, Current
529,876 GBP2018-12-31
Current, Amounts falling due within one year
411,201 GBP2017-12-31
Trade Creditors/Trade Payables
Current
13,390 GBP2018-12-31
11,009 GBP2017-12-31
Amounts owed to group undertakings
Current
417,000 GBP2018-12-31
250,000 GBP2017-12-31
Other Taxation & Social Security Payable
Current
65,034 GBP2018-12-31
71,597 GBP2017-12-31
Other Creditors
Current
92,377 GBP2018-12-31
3,966 GBP2017-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
365 shares2018-12-31

Related profiles found in government register
  • TEMPTING VENTURES LIMITED
    Info
    CBFG LIMITED - 2018-08-06
    Registered number 10374650
    icon of addressTempting Ventures Limited, Pearl Assurance House 319 Ballards Ln, 319 Ballards Ln, London N12 8LY
    PRIVATE LIMITED COMPANY incorporated on 2016-09-14 (9 years 3 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-10-30
    CIF 0
  • TEMPTING VENTURES LIMITED
    S
    Registered number 10374650
    icon of address11, Ducketts Wharf, Bishop's Stortford, England, CM23 3AR
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressC/o Bridgewood Financial Solutions Limited Cumberland House 35, Park Row, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -107,533 GBP2018-12-31
    Officer
    icon of calendar 2017-09-01 ~ now
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 6 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    POLARIS PRS LIMITED - 2018-10-29
    icon of addressLandmark, 2 Portman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,638 GBP2024-12-31
    Officer
    icon of calendar 2018-08-08 ~ 2020-10-14
    CIF 4 - Director → ME
  • 2
    icon of addressMonometer House, Rectory Grove, Leigh On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,882 GBP2022-11-30
    Person with significant control
    icon of calendar 2017-11-14 ~ 2019-06-11
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 10 - Right to appoint or remove directors OE
  • 3
    icon of address11 Ducketts Wharf, Bishop's Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    86,973 GBP2020-12-31
    Officer
    icon of calendar 2019-11-27 ~ 2024-08-29
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ 2024-08-29
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address11 Ducketts Wharf, Bishop's Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -0 GBP2017-12-31
    Officer
    icon of calendar 2017-10-30 ~ 2021-03-01
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2020-01-23
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 5
    icon of address11 Ducketts Wharf, Bishop's Stortford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-12-12 ~ 2024-08-29
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ 2024-08-29
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors 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.