The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Kinde, Jakob Harald Torbjorn Gabriel

    Related profiles found in government register
  • Kinde, Jakob Harald Torbjorn Gabriel

    Registered addresses and corresponding companies
    • Noble Tree End, Philpots Lane, Hildenborough, Kent, TN11 8PA, United Kingdom

      IIF 1
    • 82, St John Street, London, EC1M 4JN

      IIF 2
  • Kinde, Harald Torbjorn Gabriel Jakob

    Registered addresses and corresponding companies
    • Studio 5, 13 Soho Square, London, W1D 3QF, United Kingdom

      IIF 3
  • Kinde, Harald Torbjorn Gabriel Jakob, Mr.

    Registered addresses and corresponding companies
    • Studio 5, 13 Soho Square, London, W1D 3QF, United Kingdom

      IIF 4
  • Kinde, Harald Torbjorn Gabriel Jakob
    Swedish investment banker

    Registered addresses and corresponding companies
    • Noble Tree End, Philpots Lane, Hildenborough, Kent, TN11 8PA

      IIF 5
  • Kinde, Jakob Harald Torbjorn Gabriel
    Swedish company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Noble Tree End, Philpots Lane, Hildenborough, Kent, TN11 8PA, United Kingdom

      IIF 6
    • Bernard Rogers & Co, Bank Gallery, High Street, Kenilworth, CV8 1LY, England

      IIF 7
    • 82, St John Street, London, EC1M 4JN

      IIF 8
  • Kinde, Harald Torbjorn Gabriel Jakob
    born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Noble Tree End, Philpots Lane, Hildenborough, TN11 8PA

      IIF 9 IIF 10 IIF 11
    • First Floor Flat, 18 Bassein Park Road, London, W12 9RY, England

      IIF 12
  • Kinde, Harald Torbjorn Gabriel
    Swedish director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Studio 5, 13 Soho Square, London, W1D 3QF, United Kingdom

      IIF 13
  • Kinde, Jacob Harald Torbjorn Gabriel
    Swedish investment banker born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Noble Tree End, Philpots Lane, Hildenborough, Tonbridge, Kent, TN11 8PA, United Kingdom

      IIF 14
  • Kinde, Harald Torbjorn Gabriel Jakob
    Swedish banker born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 78-80 St. John Street, London, EC1M 4JN, England

      IIF 15
    • 82 St John Street, London, EC1M 4JN, England

      IIF 16
    • Studio 5, 13 Soho Square, London, W1D 3QF, United Kingdom

      IIF 17
  • Kinde, Harald Torbjorn Gabriel Jakob
    Swedish businessman born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 78-80, St. John Street, London, EC1M 4JN, England

      IIF 18
  • Kinde, Harald Torbjorn Gabriel Jakob
    Swedish company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Noble Tree End, Philpots Lane, Hildenborough, Kent, TN11 8PA

      IIF 19
    • 13, Hanover Square, London, W1S 1HN, England

      IIF 20
    • 201 Warren House, Warwick Road, London, W14 8TR, England

      IIF 21
    • 5, Melrose Road, London, SW13 9LG, England

      IIF 22
    • First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 23
    • Lansdowne House, 1st Floor, 57 Berkeley Square, London, W1J 6ER, England

      IIF 24
    • Studio 5, 13 Soho Square, London, W1D 3QF, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Kinde, Harald Torbjorn Gabriel Jakob
    Swedish corporate finance born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Noble Tree End, Philpots Lane, Hildenborough, Kent, TN11 8PA

      IIF 35
  • Kinde, Harald Torbjorn Gabriel Jakob
    Swedish director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Noble Tree End, Philpots Lane, Hildenborough, Kent, TN11 8PA

      IIF 36
    • 3rd Floor, 1 Creed Court, 5 Ludgate Hill, London, London, EC4M 7AA, England

      IIF 37
    • 82 St. John Street, London, EC1M 4JN, England

      IIF 38 IIF 39
  • Kinde, Harald Torbjorn Gabriel Jakob
    Swedish investment banker born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Noble Tree End, Philpots Lane, Hildenborough, Kent, TN11 8PA

      IIF 40 IIF 41
    • 10, Lower Thames Street, London, EC3R 6AF

      IIF 42
    • 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 43
    • 35, Great St. Helen's, London, EC3A 6AP

      IIF 44
  • Kinde, Harald Torbjorn Gabriel Jakob
    Swedish merchant banker born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Noble Tree End, Philpots Lane, Hildenborough, Kent, TN11 8PA

      IIF 45
    • 10, Lower Thames Street, London, EC3R 6AF

      IIF 46
    • 30 Percy Street, 30 Percy Street, London, W1T 2DB, England

      IIF 47
    • 78-80, St John Street, London, EC1M 4JN, England

      IIF 48 IIF 49 IIF 50
    • 78-80, St John Street, London, EC1M 4JN, United Kingdom

      IIF 57 IIF 58
    • 78-80, St John Street, London, EC1M 4JP, England

      IIF 59
    • 82, St John Street, London, England

      IIF 60
    • Studio 5, 13 Soho Square, London, W1D 3QF, United Kingdom

      IIF 61 IIF 62
    • 68, Sherburn Crescent, Scunthorpe, South Humberside, DN15 8BX, United Kingdom

      IIF 63
  • Kinde, Harald Torbjorn Gabriel Jakob
    Swedish merchant banker director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Noble Tree End, Philpots Lane, Hildenborough, Kent, TN11 8PA

      IIF 64 IIF 65
  • Kinde, Harald Torbjorn Gabriel Jakob
    Swedish merchant banker/director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Noble Tree End, Philpots Lane, Hildenborough, Kent, TN11 8PA

      IIF 66
  • Kinde, Harold Torbjorn Gabriel Jacob
    Swedish none born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 78-80, St John Street, London, EC1M 4JN, England

      IIF 67
  • Kinde, Harald Torbjorn Gabriel Jakob
    Swedish company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kinde, Harold Torbjorn Gabriel Jacob
    Swedish merchant banker born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78-80, St John Street, London, EC1M 4JN, England

      IIF 71
  • Kinde, Harald Torbjorn Gabriel Jakob, Mr.
    Swedish director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 5, 13 Soho Square, London, W1D 3QF, United Kingdom

      IIF 72 IIF 73
  • Mr Harald Torbjorn Gabriel Jakob Kinde
    Swedish born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harald Torbjorn Gabriel Jakob Kinde
    Swedish born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 95
  • Mr. Harald Torbjorn Gabriel Jakob Kinde
    Swedish born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Greek Street, London, W1D 4EG, England

      IIF 96
child relation
Offspring entities and appointments
Active 32
  • 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
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-11-30 ~ now
    IIF 13 - director → ME
  • 2
    AMBER SOLAR (HUNTINGDON) SPV LIMITED - 2024-11-05
    EUROPEAN CARBON CONTROL LIMITED - 2023-10-31
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-06-14 ~ now
    IIF 70 - director → ME
  • 3
    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
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    362,458 GBP2023-12-31
    Officer
    2018-10-25 ~ now
    IIF 34 - director → ME
  • 4
    BOUSTEAD RENEWABLES LIMITED - 2023-11-02
    MITIGATION CAPITAL LIMITED - 2023-02-09
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-07-21 ~ now
    IIF 27 - director → ME
  • 5
    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
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-07-07 ~ now
    IIF 72 - director → ME
    2021-07-07 ~ now
    IIF 4 - secretary → ME
  • 6
    EDWARD BOUSTEAD & CO. LIMITED - 2023-12-22
    BOUSTEAD & CLARKE LIMITED - 2019-10-11
    BOUSTEAD ASSET MANAGEMENT LIMITED - 2016-07-26
    BOUSTEAD & CO LIMITED - 2015-04-15
    BOUSTEAD LIMITED - 2014-09-05
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2017-08-02 ~ now
    IIF 48 - director → ME
  • 7
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2023-07-31
    Officer
    2012-08-01 ~ now
    IIF 17 - director → ME
  • 8
    BLACKRIDGE LIMITED - 2024-06-05
    BOUSTEAD & CO. LIMITED - 2023-12-22
    BOUSTEAD GROUP LIMITED - 2019-07-25
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -5,400 GBP2023-07-31
    Officer
    2017-08-01 ~ now
    IIF 50 - director → ME
  • 9
    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
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-05-14 ~ now
    IIF 61 - director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 10
    78-80 St John Street, London
    Dissolved corporate (3 parents)
    Officer
    2017-08-02 ~ dissolved
    IIF 58 - director → ME
  • 11
    CLEAN ENERGY INVESTMENT LIMITED - 2021-06-07
    KINDE CLEAN ENERGY INVESTMENTS LIMITED - 2021-02-02
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,864,772 GBP2023-06-30
    Officer
    2021-01-14 ~ now
    IIF 30 - director → ME
    2021-03-26 ~ now
    IIF 3 - secretary → ME
  • 12
    Studio 5 13 Soho Square, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 13
    BOUSTEAD CLEAN TECHNOLOGY LIMITED - 2023-02-07
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-01-21 ~ now
    IIF 31 - director → ME
  • 14
    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
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    2019-05-31 ~ now
    IIF 73 - director → ME
  • 15
    MK SERENITY PROPERTY LIMITED - 2024-09-24
    F&K CREATIVE LIMITED - 2024-06-11
    FEARNLEY & KINDE IP LIMITED - 2023-02-07
    FEARNLEY IP HOLDINGS LTD - 2022-10-05
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-10-04 ~ now
    IIF 22 - director → ME
  • 16
    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
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2021-05-28 ~ now
    IIF 29 - director → ME
  • 17
    BOUSTEAD FINANCE LIMITED - 2021-09-17
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,999,943 GBP2023-12-31
    Officer
    2020-12-15 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 18
    78-80 St. John Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2014-06-27 ~ dissolved
    IIF 37 - director → ME
  • 19
    MK SERENITY CARE GROUP LIMITED - 2024-09-24
    F&K VOLCANO LIMITED - 2024-05-18
    PLASTIC CIRCLES LIMITED - 2023-06-01
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-03-30 ~ now
    IIF 26 - director → ME
  • 20
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2021-09-07 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 21
    ALRASHED HOLDINGS LIMITED - 2019-09-05
    BOUSTEAD CAPITAL LIMITED - 2019-08-09
    201 Warren House Warwick Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2019-08-19 ~ dissolved
    IIF 21 - director → ME
  • 22
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-09-02 ~ now
    IIF 69 - director → ME
  • 23
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,151,138 GBP2023-12-31
    Officer
    2014-08-20 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-07-30 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 24
    Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved corporate (6 parents)
    Officer
    2004-05-19 ~ dissolved
    IIF 65 - director → ME
  • 25
    EQUITY GROWTH RESEARCH LIMITED - 2004-05-17
    HANDPRINT LIMITED - 1999-07-02
    C/o Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2004-01-23 ~ dissolved
    IIF 19 - director → ME
  • 26
    W AND P NEWCO (409) LIMITED - 2004-03-05
    Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2004-03-19 ~ dissolved
    IIF 66 - director → ME
  • 27
    78-80 St John Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2016-04-01 ~ dissolved
    IIF 57 - director → ME
  • 28
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-03-08 ~ now
    IIF 28 - director → ME
  • 29
    NOBLE TREE REAL ESTATE LIMITED - 2017-11-17
    NOBLE TREE SPV 1 LIMITED - 2016-02-25
    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
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    1999-09-17 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 30
    NOBLE TREE REAL ESTATE LIMITED - 2022-06-09
    BOUSTEAD REAL ESTATE LIMITED - 2022-01-25
    ASPREY VENTURES LIMITED - 2021-07-16
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-06-25 ~ now
    IIF 33 - director → ME
  • 31
    LOVE CHINA INTERNATIONAL - 2016-03-24
    THE BTJ FOUNDATION, UK - 2011-10-25
    10 Lower Thames Street, London
    Corporate (6 parents, 2 offsprings)
    Officer
    2003-11-17 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 75 - Has significant influence or control over the trustees of a trustOE
  • 32
    AMBER FUSION (LUTON) LIMITED - 2024-07-10
    NOBLE TREE HOUSING LIMITED - 2024-06-22
    NOBLE TREE ASSET MANAGEMENT LIMITED - 2021-03-03
    NOBLE TREE PROPERTY INVESTMENT LIMITED - 2020-01-24
    NOBLE TREE HOUSING LIMITED - 2016-08-10
    10 Lower Thames Street, London
    Corporate (3 parents)
    Equity (Company account)
    -11,710 GBP2022-07-31
    Officer
    2018-03-19 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 40
  • 1
    Lansdowne House 1st Floor, 57 Berkeley Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2019-07-19 ~ 2021-07-01
    IIF 24 - director → ME
  • 2
    AKAEI PLC - 2004-11-15
    AAA GAME PLC - 2001-03-23
    AAA GAME LIMITED - 2001-01-10
    ON LINE SPORTS GAMES LIMITED - 2000-08-14
    DVD TECHNOLOGIES LIMITED - 2000-02-18
    LUDGATE 126 LIMITED - 1997-02-18
    Suite 28 Ongar Business Centre, The Gables Fyfield Road, Ongar, England
    Dissolved corporate (3 parents)
    Officer
    2004-11-16 ~ 2006-10-16
    IIF 36 - director → ME
  • 3
    AMBER SOLAR (HUNTINGDON) SPV LIMITED - 2024-11-05
    EUROPEAN CARBON CONTROL LIMITED - 2023-10-31
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-09 ~ 2022-04-05
    IIF 23 - director → ME
    Person with significant control
    2022-03-09 ~ 2022-09-26
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 4
    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
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    362,458 GBP2023-12-31
    Officer
    2016-01-22 ~ 2018-10-25
    IIF 54 - director → ME
    2014-01-23 ~ 2015-07-01
    IIF 60 - director → ME
    Person with significant control
    2016-10-30 ~ 2018-10-26
    IIF 81 - Ownership of shares – 75% or more OE
    2018-10-25 ~ 2021-12-17
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
  • 5
    BOUSTEAD RENEWABLES LIMITED - 2023-11-02
    MITIGATION CAPITAL LIMITED - 2023-02-09
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2021-07-21 ~ 2023-02-08
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 6
    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
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2021-07-07 ~ 2023-05-30
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 7
    The Old Rectory, Miserden, Stroud, Gloucestershire, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-18 ~ 2016-10-10
    IIF 15 - director → ME
  • 8
    Morgan Lewis & Bockius Uk Llp, Condor House 5-10 St. Paul's Churchyard, London
    Dissolved corporate (2 parents)
    Officer
    2016-03-10 ~ 2016-05-05
    IIF 63 - director → ME
  • 9
    BEMORE
    - now
    THE BREAD TIN - 2016-12-02
    10 Cornflower Crescent, Stotfold, Hitchin, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2011-03-03 ~ 2015-03-17
    IIF 44 - director → ME
  • 10
    EDWARD BOUSTEAD & CO. LIMITED - 2023-12-22
    BOUSTEAD & CLARKE LIMITED - 2019-10-11
    BOUSTEAD ASSET MANAGEMENT LIMITED - 2016-07-26
    BOUSTEAD & CO LIMITED - 2015-04-15
    BOUSTEAD LIMITED - 2014-09-05
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2014-01-24 ~ 2017-08-01
    IIF 18 - director → ME
  • 11
    78-80 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2017-08-01 ~ 2019-07-25
    IIF 59 - director → ME
    2016-07-28 ~ 2017-08-02
    IIF 49 - director → ME
  • 12
    THE RHODESIAN BEEF COMPANY LIMITED - 2021-01-18
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2015-11-06 ~ 2022-09-30
    IIF 16 - director → ME
  • 13
    BLACKRIDGE LIMITED - 2024-06-05
    BOUSTEAD & CO. LIMITED - 2023-12-22
    BOUSTEAD GROUP LIMITED - 2019-07-25
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -5,400 GBP2023-07-31
    Officer
    2016-07-22 ~ 2017-08-01
    IIF 53 - director → ME
    Person with significant control
    2016-07-22 ~ 2017-08-01
    IIF 83 - Has significant influence or control OE
  • 14
    78-80 St John Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2015-10-08 ~ 2017-08-01
    IIF 39 - director → ME
    2017-08-01 ~ 2019-07-25
    IIF 71 - director → ME
  • 15
    EDWARD BOUSTEAD & CO. LIMITED - 2019-10-10
    78-80 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-02 ~ 2019-07-25
    IIF 52 - director → ME
    2016-07-14 ~ 2017-08-01
    IIF 55 - director → ME
    Person with significant control
    2016-07-14 ~ 2016-07-22
    IIF 85 - Has significant influence or control OE
  • 16
    78-80 St John Street, London
    Dissolved corporate (3 parents)
    Officer
    2016-07-15 ~ 2017-08-01
    IIF 56 - director → ME
    Person with significant control
    2016-07-15 ~ 2016-07-22
    IIF 82 - Has significant influence or control OE
  • 17
    BOUSTEAD & CO LIMITED - 2019-07-25
    BOUSTEAD CAPITAL MANAGEMENT LIMITED - 2015-04-15
    78-80 St John Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2015-04-13 ~ 2017-08-01
    IIF 47 - director → ME
    2017-08-01 ~ 2019-07-25
    IIF 67 - director → ME
  • 18
    CLEAN ENERGY INVESTMENT LIMITED - 2021-06-07
    KINDE CLEAN ENERGY INVESTMENTS LIMITED - 2021-02-02
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,864,772 GBP2023-06-30
    Person with significant control
    2021-02-17 ~ 2024-01-30
    IIF 93 - Has significant influence or control OE
  • 19
    DRESDNER KLEINWORT LIMITED - 2014-11-28
    DRESDNER KLEINWORT WASSERSTEIN LIMITED - 2006-09-18
    KLEINWORT BENSON LIMITED - 2001-04-30
    KLEINWORT,BENSON LIMITED - 1986-06-27
    30 Gresham Street, London
    Corporate (9 parents, 4 offsprings)
    Officer
    1993-04-01 ~ 1998-12-18
    IIF 45 - director → ME
  • 20
    C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved corporate (1 parent)
    Officer
    2006-03-16 ~ 2021-04-05
    IIF 9 - llp-member → ME
  • 21
    BOUSTEAD CLEAN TECHNOLOGY LIMITED - 2023-02-07
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2022-01-21 ~ 2023-02-06
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 22
    2nd Floor Berkeley Square House, Berkeley Square, Mayfair
    Dissolved corporate
    Officer
    2011-06-03 ~ 2011-08-23
    IIF 6 - director → ME
    2011-06-03 ~ 2011-08-23
    IIF 1 - secretary → ME
  • 23
    82 St John Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-05-09 ~ 2011-10-12
    IIF 8 - director → ME
    2011-05-09 ~ 2011-10-12
    IIF 2 - secretary → ME
  • 24
    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
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Person with significant control
    2021-05-28 ~ 2023-11-28
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
  • 25
    MK SERENITY CARE GROUP LIMITED - 2024-09-24
    F&K VOLCANO LIMITED - 2024-05-18
    PLASTIC CIRCLES LIMITED - 2023-06-01
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2022-03-30 ~ 2023-05-30
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 26
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (25 parents)
    Total Assets Less Current Liabilities (Company account)
    41,223 GBP2021-04-05
    Officer
    2006-04-05 ~ 2022-05-16
    IIF 12 - llp-member → ME
  • 27
    ALRASHED HOLDINGS LIMITED - 2019-09-05
    BOUSTEAD CAPITAL LIMITED - 2019-08-09
    201 Warren House Warwick Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2017-08-01 ~ 2019-07-25
    IIF 51 - director → ME
    2015-08-08 ~ 2017-08-01
    IIF 38 - director → ME
  • 28
    Bernard Rogers & Co Bank Gallery, High Street, Kenilworth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,992 GBP2023-08-31
    Officer
    2021-12-14 ~ 2022-07-19
    IIF 7 - director → ME
  • 29
    LIBERTAS CAPITAL LIMITED - 2004-05-17
    Cba Business Solutions Ltd 126, New Walk, Leicester
    Corporate (1 parent)
    Officer
    2002-10-24 ~ 2011-07-29
    IIF 64 - director → ME
  • 30
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved corporate (201 parents)
    Officer
    2009-05-13 ~ 2011-07-29
    IIF 11 - llp-designated-member → ME
  • 31
    17c Curzon Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-02-15 ~ 2011-07-29
    IIF 43 - director → ME
  • 32
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2022-03-08 ~ 2023-12-06
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 33
    NOBLE TREE REAL ESTATE LIMITED - 2022-06-09
    BOUSTEAD REAL ESTATE LIMITED - 2022-01-25
    ASPREY VENTURES LIMITED - 2021-07-16
    Studio 5, 13 Soho Square, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2021-06-25 ~ 2022-06-09
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 34
    LOVE CHINA INTERNATIONAL - 2016-03-24
    THE BTJ FOUNDATION, UK - 2011-10-25
    10 Lower Thames Street, London
    Corporate (6 parents, 2 offsprings)
    Officer
    2003-11-17 ~ 2021-04-06
    IIF 5 - secretary → ME
  • 35
    AMBER FUSION (LUTON) LIMITED - 2024-07-10
    NOBLE TREE HOUSING LIMITED - 2024-06-22
    NOBLE TREE ASSET MANAGEMENT LIMITED - 2021-03-03
    NOBLE TREE PROPERTY INVESTMENT LIMITED - 2020-01-24
    NOBLE TREE HOUSING LIMITED - 2016-08-10
    10 Lower Thames Street, London
    Corporate (3 parents)
    Equity (Company account)
    -11,710 GBP2022-07-31
    Person with significant control
    2018-04-26 ~ 2020-01-23
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved corporate (44 parents)
    Officer
    2007-01-31 ~ 2024-02-04
    IIF 10 - llp-member → ME
  • 37
    E.E.W. ECO ENERGY WORLD IPP LIMITED - 2020-12-11
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2020-12-01 ~ 2021-06-29
    IIF 20 - director → ME
  • 38
    SPARK INVESTORS LIMITED - 2011-11-24
    NEWMEDIA INVESTORS LTD. - 2001-01-24
    5 St. John's Lane, London
    Corporate (5 parents)
    Equity (Company account)
    3,256,172 GBP2024-03-31
    Officer
    1999-04-19 ~ 2000-09-26
    IIF 35 - director → ME
  • 39
    19 Hillersdon Avenue, Edgware, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -680,749 GBP2024-03-31
    Officer
    2012-01-18 ~ 2012-02-20
    IIF 14 - director → ME
  • 40
    82 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2004-01-05 ~ 2005-03-10
    IIF 40 - director → ME
© 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.