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 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

Mr Ole Bettum

    Related profiles found in government register
  • Mr Ole Bettum
    Norwegian born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Upper Berkeley Street, London, W1H 5QL

      IIF 1
    • icon of address 42 Upper Berkeley Street, London, W1H 5QL, United Kingdom

      IIF 2
    • icon of address 43, Manchester Street, London, W1U 7LP, England

      IIF 3
  • Mr Ole Bettum
    Norwegian born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL

      IIF 4
    • icon of address 42, Upper Berkeley St, London, W1H 5QL, United Kingdom

      IIF 5
    • icon of address 42 Upper Berkeley Street, London, W1H 5QL, United Kingdom

      IIF 6
  • Bettum, Ole
    Norwegian banker born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Bettum, Ole
    Norwegian company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uk Sailing Academy, Arctic Road, Cowes, Isle Of Wight, PO31 7PQ

      IIF 28
    • icon of address 54, Primrose Gardens, London, NW3 4TP, United Kingdom

      IIF 29
  • Bettum, Ole
    Norwegian director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Castle Road, Cowes, PO31 7QZ, England

      IIF 30
  • Bettum, Ole
    Norwegian fund manager born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 54, Wrest Park, Silsoe, Bedford, MK45 4HS

      IIF 31
    • icon of address 42 Upper Berkeley Street, London, W1H 5QL, United Kingdom

      IIF 32 IIF 33
    • icon of address 54 Primrose Gardens, London, NW3 4TP

      IIF 34
  • Bettum, Ole
    Norwegian venture capitalist born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire, B97 4DL, United Kingdom

      IIF 35
  • Bettum, Ole
    Norwegian banker born in December 1963

    Registered addresses and corresponding companies
  • Bettum, Ole
    Norwegian company director born in December 1963

    Registered addresses and corresponding companies
    • icon of address 24 Antrim Mansions, Antrim Road, London, NW3 4XT

      IIF 39
  • Bettum, Ole
    born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Upper Berkeley Street, London, W1H 5QL

      IIF 40
  • Bettum, Ole
    Norwegian company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Effie Road, London, SW6 1TB

      IIF 41
    • icon of address 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL, Scotland

      IIF 42
  • Bettum, Ole
    Norwegian director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Upper Berkeley St, London, W1H 5QL, United Kingdom

      IIF 43
    • icon of address 42, Upper Berkeley Street, London, W1H 5QL, England

      IIF 44 IIF 45
  • Bettum, Ole
    Norwegian fund manager born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL, United Kingdom

      IIF 46
    • icon of address 42, Upper Berkeley Street, London, W1H 5QL, England

      IIF 47
    • icon of address 42 Upper Berkeley Street, London, W1H 5QL, United Kingdom

      IIF 48 IIF 49
  • Bettum, Ole
    Norwegian none born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Upper Berkeley Street, London, W1H 5QL

      IIF 50
  • Bettum, Ole
    Norwegian

    Registered addresses and corresponding companies
    • icon of address 42, Upper Berkeley Street, London, W1H 5QL, England

      IIF 51
  • Bettum, Ole
    British banker born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Portland Square, Bristol, BS2 8SJ, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 12
  • 1
    WHOOPER BIDCO LIMITED - 2022-03-17
    icon of address Unit 3b, The Gattinetts, Hadleigh Road, East Bergholt, Colchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,836,524 GBP2024-03-31
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 32 - Director → ME
  • 2
    WHOOPER TOPCO LIMITED - 2022-03-17
    icon of address Unit 3b, The Gattinetts, Hadleigh Road, East Bergholt, Colchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    51,444 GBP2024-03-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 49 - Director → ME
  • 4
    icon of address 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 46 - Director → ME
  • 5
    icon of address 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,019 GBP2018-12-15
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 5th Floor Quartermile Two, 2 Lister Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    STONESFIELD GENERAL PARTNER LIMITED - 2005-10-31
    icon of address 42 Upper Berkeley Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2008-05-29 ~ now
    IIF 51 - Secretary → ME
  • 8
    LOTHIAN SHELF (372) LIMITED - 2006-03-15
    icon of address 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 42 - Director → ME
  • 9
    icon of address 42 Upper Berkeley St, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    243,731 GBP2023-12-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 43 - Director → ME
  • 10
    STONESFIELD INVESTMENT MANAGEMENT LLP - 2005-03-31
    icon of address 42 Upper Berkeley Street, London
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Grosvenor House, Prospect Hill, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address 43 Manchester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,057 GBP2023-08-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 37
  • 1
    NU-HEAT UK (HOLDINGS) LIMITED - 2000-02-03
    icon of address 4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-05 ~ 2021-02-01
    IIF 44 - Director → ME
  • 2
    BROADOAKS VCT LIMITED - 2004-05-19
    HILLGATE (181) LIMITED - 2000-09-28
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-28 ~ 2004-04-29
    IIF 23 - Director → ME
  • 3
    CHURCHCROFT VCT LIMITED - 2004-05-19
    PINCO 1068 LIMITED - 1998-06-17
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-19 ~ 2004-04-29
    IIF 13 - Director → ME
  • 4
    DRUMMOND COURT VCT LIMITED - 2004-05-19
    PINCO 1067 LIMITED - 1998-06-17
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-04 ~ 2004-04-29
    IIF 22 - Director → ME
  • 5
    FRYERS WALK VCT LIMITED - 2004-05-19
    LOMBARDY VCT LIMITED - 1999-10-05
    PINCO 1173 LIMITED - 1999-02-25
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-15 ~ 2004-04-29
    IIF 20 - Director → ME
  • 6
    LOMBARDY COURT VCT LIMITED - 2004-05-19
    PINCO 1238 LIMITED - 1999-07-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-20 ~ 2004-04-29
    IIF 27 - Director → ME
  • 7
    WHOOPER TOPCO LIMITED - 2022-03-17
    icon of address Unit 3b, The Gattinetts, Hadleigh Road, East Bergholt, Colchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    51,444 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-02-24 ~ 2023-03-10
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 8
    C VENTURES LIMITED - 2017-06-12
    CLOSE VENTURES LIMITED - 2009-04-20
    icon of address 1 Benjamin Street, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    5,000 GBP2024-07-31
    Officer
    icon of calendar 2004-02-12 ~ 2005-02-28
    IIF 19 - Director → ME
  • 9
    C.T.I. HOTELS LIMITED - 2018-08-31
    HOTELSCENE LIMITED - 2013-09-03
    D AND A ENTERPRISES LIMITED - 1990-04-02
    icon of address Gray Dawes Travel Limited The Octagon, 27 Middleborough, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-07-27 ~ 2013-07-10
    IIF 9 - Director → ME
  • 10
    LAMPVILLE PROPERTIES LIMITED - 1994-02-16
    icon of address 68 Queens Gardens, London, Greater London, England
    Active Corporate (6 parents)
    Equity (Company account)
    124,098 GBP2023-12-31
    Officer
    icon of calendar 1996-09-10 ~ 2000-12-07
    IIF 37 - Director → ME
  • 11
    icon of address 42 Upper Berkeley St, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    243,731 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-03-05 ~ 2018-07-16
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    THE HAVEN TRUST - 2005-03-23
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2013-01-22 ~ 2014-07-02
    IIF 41 - Director → ME
  • 13
    CAREQUEST SERVICES LIMITED - 2004-01-16
    CAMBRIDGE CAREFORCE LIMITED - 2002-07-19
    WB CO (1252) LIMITED - 2001-08-16
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-17 ~ 2007-04-16
    IIF 21 - Director → ME
  • 14
    CAREFORCE GROUP PLC - 2022-10-24
    ELEGY (NO.12) PLC - 2004-10-14
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-10-14 ~ 2007-04-16
    IIF 17 - Director → ME
  • 15
    CAREFORCE GROUP LIMITED - 2004-10-14
    CAREFORCE STAFFING LIMITED - 2002-03-13
    SPEED 7716 LIMITED - 1999-09-01
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-20 ~ 2007-04-16
    IIF 15 - Director → ME
  • 16
    TRYGONE MANAGEMENT LTD - 2006-03-14
    DOLPHIN NURSERIES LIMITED - 2005-12-16
    FIRST START CHILDRENS NURSERY LIMITED - 2001-03-14
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2004-12-21
    IIF 12 - Director → ME
  • 17
    DOLPHIN NURSERIES (CHIGWELL) LIMITED - 2006-04-28
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-02 ~ 2004-12-21
    IIF 25 - Director → ME
  • 18
    GAYNES PARK NURSERY LIMITED - 2006-04-28
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-12 ~ 2004-12-21
    IIF 18 - Director → ME
  • 19
    icon of address 2 Crown Court, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-02 ~ 2004-12-21
    IIF 24 - Director → ME
  • 20
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2004-12-21
    IIF 11 - Director → ME
  • 21
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-27 ~ 2004-12-21
    IIF 10 - Director → ME
  • 22
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2004-12-21
    IIF 14 - Director → ME
  • 23
    icon of address 2 Crown Court, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-09 ~ 2004-12-21
    IIF 36 - Director → ME
  • 24
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-13 ~ 2004-12-21
    IIF 16 - Director → ME
  • 25
    BUTTERS GROUP LIMITED - 2018-06-15
    CASTLEGATE 462 LIMITED - 2007-10-09
    icon of address Flamingo House, Cockerell Close, Stevenage, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2017-09-18
    IIF 47 - Director → ME
  • 26
    COUNTRY AND METROPOLITAN VCT LIMITED - 2008-02-06
    PINCO 868 LIMITED - 1996-11-15
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    257,714 GBP2018-12-31
    Officer
    icon of calendar 1996-11-18 ~ 1999-06-15
    IIF 39 - Director → ME
  • 27
    ROSE OPTICAL SERVICES GROUP LIMITED - 2009-06-25
    icon of address Forum 6, Parkway Solent Business Park, Whiteley, Fareham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-14 ~ 2013-07-29
    IIF 34 - Director → ME
  • 28
    BLAKEDEW 671 LIMITED - 2007-07-16
    icon of address 7th Floor, 111 Piccadilly, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2013-07-10
    IIF 52 - Director → ME
  • 29
    icon of address 4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-05 ~ 2021-02-01
    IIF 50 - Director → ME
  • 30
    icon of address 4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-05 ~ 2021-02-01
    IIF 45 - Director → ME
  • 31
    WB CO (1274) LIMITED - 2002-06-27
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-06 ~ 2007-04-16
    IIF 26 - Director → ME
  • 32
    CASTLEGATE 659 LIMITED - 2012-05-16
    icon of address Suites 1 & 5 Riverside Business Centre Foundry Lane, Milford, Belper, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    430,328 GBP2023-11-30
    Officer
    icon of calendar 2011-12-08 ~ 2020-07-09
    IIF 31 - Director → ME
  • 33
    SAXON VCT LIMITED - 2003-07-15
    TOWER GATE VCT LIMITED - 2001-05-17
    PINCO 827 LIMITED - 1996-09-19
    icon of address St Catherines House St. Catherines Road, Niton Undercliff, Ventnor, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 1997-10-09 ~ 1998-09-15
    IIF 38 - Director → ME
  • 34
    SPARESFINDER.COM LTD - 2001-09-18
    TREACLE EATER PROPERTIES LIMITED - 1999-01-29
    LAVENDER PROPERTIES LIMITED - 1996-02-13
    icon of address 4 Coleman Street, 6th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-06 ~ 2018-08-15
    IIF 29 - Director → ME
  • 35
    ENFRANCHISE 429 LIMITED - 2001-12-14
    icon of address Unit 8 Christchurch Business Park, Radar Way, Christchurch, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-05 ~ 2016-12-02
    IIF 7 - Director → ME
  • 36
    MHS 5 LIMITED - 2017-09-05
    THE Q GARDEN COMPANY LIMITED - 2017-08-03
    Q GARDEN COMPANY LIMITED - 2000-05-02
    icon of address 1 Benjamin Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-21 ~ 2017-02-06
    IIF 8 - Director → ME
  • 37
    U.K. SAILING CENTRE - 1995-11-09
    icon of address Uk Sailing Academy, Arctic Road, Cowes, Isle Of Wight
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-11-12 ~ 2023-11-15
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.