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 3
  • 1
    Costain, Andrew James
    Born in January 1967
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-08-15 ~ now
    OF - Director → CIF 0
  • 2
    Paul, Andrew David
    Born in June 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-12-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of address3rd Floor, Downshire Way, One Arlington Square, Bracknell, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,940 GBP2023-08-30
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Schreiber, Andrew Bernhard
    Born in January 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ 2020-09-10
    OF - Director → CIF 0
    Schreiber, Andrew Bernhard
    Director born in January 1962
    Individual (4 offsprings)
    icon of calendar 2020-09-10 ~ 2020-09-10
    OF - Director → CIF 0
    Andrew Bernhard Schreiber
    Born in January 1962
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2020-09-10 ~ 2020-09-10
    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
    Mr Andrew Bernhard Schreiber
    Born in January 1962
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 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
  • 2
    Mr Andrew James Costain
    Born in January 1967
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2019-08-15 ~ 2024-03-18
    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
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Mr Andrew David Paul
    Born in June 1970
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 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
  • 4
    Ritchie, Victoria Jane
    Born in August 1970
    Individual
    Officer
    icon of calendar 2023-09-11 ~ 2024-01-08
    OF - Director → CIF 0
  • 5
    Mr Henrik Olesen
    Born in March 1957
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2022-10-14 ~ 2023-05-01
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Khawaja, Zubian Sharif
    Entrepreneur born in September 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-05-14 ~ 2022-04-06
    OF - Director → CIF 0
  • 7
    Jantuan, Iulian Filip
    Marketing Director born in September 1981
    Individual
    Officer
    icon of calendar 2020-05-21 ~ 2022-10-01
    OF - Director → CIF 0
  • 8
    Pedersen, Rasmus
    Director born in August 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-05-01 ~ 2023-03-03
    OF - Director → CIF 0
    Mr Rasmus Pedersen
    Born in August 1982
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2022-10-14 ~ 2023-03-03
    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
    PE - Right to appoint or remove directorsCIF 0
    icon of calendar 2023-03-03 ~ 2023-06-08
    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
parent relation
Company in focus

TEMPESTAS CAPITAL LIMITED

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
    icon of address3rd Floor, One Arlington Square, Downshire Way, Bracknell, Berkshire RG12 1WA
    PRIVATE LIMITED COMPANY incorporated on 2019-08-15 (6 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-18
    CIF 0
  • TEMPESTAS CAPITAL LIMITED
    S
    Registered number 12157607
    icon of address3rd 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
Active 7
  • 1
    icon of address71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 2
    icon of address101 New Cavendish Street, 1st Floor South, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-21 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address101 New Cavendish Street, 1st Floor South, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-21 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address101 New Cavendish Street, 1st Floor South, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-23 ~ 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
  • 5
    icon of address101 New Cavendish Street, 1st Floor South, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-21 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address35 High Street Wimbledon, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 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
  • 7
    icon of address35 High Street, London, High Street Wimbledon, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-28 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • UKAP (TG) LIMITED - 2024-03-20
    icon of address3rd Floor One Arlington Square, Downshire Way, Bracknell, Berkshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    150,000,000 GBP2024-06-30
    Person with significant control
    icon of calendar 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

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.