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 9
  • 1
    Ritchie, Victoria Jane
    Born in August 1970
    Individual (2 offsprings)
    Officer
    2023-09-11 ~ 2024-01-08
    OF - Director → CIF 0
  • 2
    Paul, Andrew David
    Born in June 1970
    Individual (19 offsprings)
    Officer
    2019-12-01 ~ now
    OF - Director → CIF 0
    Mr Andrew David Paul
    Born in June 1970
    Individual (19 offsprings)
    Person with significant control
    2020-01-24 ~ 2024-03-18
    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
    Jantuan, Iulian Filip
    Marketing Director born in September 1981
    Individual (1 offspring)
    Officer
    2020-05-21 ~ 2022-10-01
    OF - Director → CIF 0
  • 4
    Schreiber, Andrew Bernhard
    Director born in January 1962
    Individual (9 offsprings)
    Officer
    2020-09-10 ~ 2020-09-10
    OF - Director → CIF 0
    Schreiber, Andrew Bernhard
    Born in January 1962
    Individual (9 offsprings)
    2020-01-01 ~ 2020-09-10
    OF - Director → CIF 0
    Andrew Bernhard Schreiber
    Born in January 1962
    Individual (9 offsprings)
    Person with significant control
    2020-09-10 ~ 2020-09-10
    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
    Mr Andrew Bernhard Schreiber
    Born in January 1962
    Individual (9 offsprings)
    Person with significant control
    2020-06-23 ~ 2020-09-10
    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
  • 5
    Pedersen, Rasmus
    Director born in August 1982
    Individual (7 offsprings)
    Officer
    2022-05-01 ~ 2023-03-03
    OF - Director → CIF 0
    Mr Rasmus Pedersen
    Born in August 1982
    Individual (7 offsprings)
    Person with significant control
    2022-10-14 ~ 2023-03-03
    PE - Right to appoint or remove directorsCIF 0
    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
    2023-03-03 ~ 2023-06-08
    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
  • 6
    Khawaja, Zubian Sharif
    Entrepreneur born in September 1963
    Individual (6 offsprings)
    Officer
    2020-05-14 ~ 2022-04-06
    OF - Director → CIF 0
  • 7
    Costain, Andrew James
    Born in January 1967
    Individual (16 offsprings)
    Officer
    2019-08-15 ~ now
    OF - Director → CIF 0
    Mr Andrew James Costain
    Born in January 1967
    Individual (16 offsprings)
    Person with significant control
    2019-08-15 ~ 2024-03-18
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Mr Henrik Olesen
    Born in March 1957
    Individual (8 offsprings)
    Person with significant control
    2022-10-14 ~ 2023-05-01
    PE - Right to appoint or remove directorsCIF 0
  • 9
    TEMPESTAS HOLDINGS LIMITED
    12528827
    3rd Floor, Downshire Way, One Arlington Square, Bracknell, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2024-03-18 ~ 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
parent relation
Company in focus

TEMPESTAS CAPITAL LIMITED

Period: 2019-08-15 ~ now
Company number: 12157607
Registered name
TEMPESTAS CAPITAL LIMITED - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
36,441 GBP2024-08-31
Fixed Assets
36,441 GBP2024-08-31
Debtors
206,019 GBP2024-08-31
Cash at bank and in hand
711,354 GBP2024-08-31
Current Assets
917,373 GBP2024-08-31
Net Current Assets/Liabilities
373,928 GBP2024-08-31
Total Assets Less Current Liabilities
410,369 GBP2024-08-31
Net Assets/Liabilities
-1,568,840 GBP2024-08-31
Equity
Retained earnings (accumulated losses)
-1,568,840 GBP2024-08-31
Equity
-1,568,840 GBP2024-08-31
Average Number of Employees
32023-09-01 ~ 2024-08-31
02022-09-01 ~ 2023-08-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
35,983 GBP2024-08-31
Tools/Equipment for furniture and fittings
458 GBP2024-08-31
Property, Plant & Equipment - Gross Cost
36,441 GBP2024-08-31
Property, Plant & Equipment
Motor vehicles
35,983 GBP2024-08-31
Tools/Equipment for furniture and fittings
458 GBP2024-08-31
Other Debtors
146,519 GBP2024-08-31
Other Creditors
Amounts falling due within one year
543,443 GBP2024-08-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
2 GBP2024-08-31
Other Creditors
Amounts falling due after one year
387,387 GBP2024-08-31

Related profiles found in government register
  • TEMPESTAS CAPITAL LIMITED
    Info
    Registered number 12157607
    Suite 501, Unit 2 94a Wycliffe Road, Northampton NN1 5JF
    PRIVATE LIMITED COMPANY incorporated on 2019-08-15 (6 years 7 months). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2025-03-18
    CIF 0
  • TEMPESTAS CAPITAL LIMITED
    S
    Registered number 12157607
    3rd Floor, One Arlington Square, Downshire Way, Bracknell, Berkshire, England, RG12 1WA
    Private Company Limited By Shares in Uk Register Of Companies, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 8
  • 1
    TEMPESTAS TCU29 BOND LIMITED
    - now 13478108
    UKAP (TG) LIMITED
    - 2024-03-20 13478108
    3rd Floor One Arlington Square, Downshire Way, Bracknell, Berkshire, England
    Active Corporate (11 parents)
    Person with significant control
    2024-03-20 ~ 2025-03-20
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    TEMPESTAS VALENS FI LIMITED
    12882150
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-09-16 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    101 New Cavendish Street, 1st Floor South, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-05-21 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 4
    101 New Cavendish Street, 1st Floor South, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-05-21 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 5
    101 New Cavendish Street, 1st Floor South, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-05-23 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 6
    101 New Cavendish Street, 1st Floor South, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-05-21 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    VALENS BONDS 1 LIMITED
    12902233
    35 High Street Wimbledon, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-09-24 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    VALENS EMERGING MARKETS LIMITED
    12534987
    35 High Street, London, High Street Wimbledon, London, England
    Active Corporate (4 parents)
    Person with significant control
    2020-07-28 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.