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, Harald Torbjorn Gabriel Jakob

    Related profiles found in government register
  • 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 1
    • 82 St John Street, London, EC1M 4JN, England

      IIF 2
    • Studio 5, 13 Soho Square, London, W1D 3QF, United Kingdom

      IIF 3
  • 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 4
  • 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 5
    • 13, Hanover Square, London, W1S 1HN, England

      IIF 6
    • 201 Warren House, Warwick Road, London, W14 8TR, England

      IIF 7
    • 5, Melrose Road, London, SW13 9LG, England

      IIF 8
    • First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 9
    • Lansdowne House, 1st Floor, 57 Berkeley Square, London, W1J 6ER, England

      IIF 10
    • Studio 5, 13 Soho Square, London, W1D 3QF, United Kingdom

      IIF 11 IIF 12 IIF 13
  • 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 21
  • 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 22
    • 3rd Floor, 1 Creed Court, 5 Ludgate Hill, London, London, EC4M 7AA, England

      IIF 23
    • 82 St. John Street, London, EC1M 4JN, England

      IIF 24 IIF 25
  • 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 26 IIF 27
    • 10, Lower Thames Street, London, EC3R 6AF

      IIF 28
    • 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 29
    • 35, Great St. Helen's, London, EC3A 6AP

      IIF 30
  • 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 31
    • 10, Lower Thames Street, London, EC3R 6AF

      IIF 32
    • 30 Percy Street, 30 Percy Street, London, W1T 2DB, England

      IIF 33
    • 78-80, St John Street, London, EC1M 4JN, England

      IIF 34 IIF 35 IIF 36
    • 78-80, St John Street, London, EC1M 4JN, United Kingdom

      IIF 43 IIF 44
    • 78-80, St John Street, London, EC1M 4JP, England

      IIF 45
    • 82, St John Street, London, England

      IIF 46
    • Studio 5, 13 Soho Square, London, W1D 3QF, United Kingdom

      IIF 47 IIF 48
    • 68, Sherburn Crescent, Scunthorpe, South Humberside, DN15 8BX, United Kingdom

      IIF 49
  • 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 50 IIF 51
  • 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 52
  • 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 53
  • 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 54
  • 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 55 IIF 56 IIF 57
    • First Floor Flat, 18 Bassein Park Road, London, W12 9RY, England

      IIF 58
  • Kinde, Harald Torbjorn Gabriel Jakob
    Swedish company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 62
    • Bernard Rogers & Co, Bank Gallery, High Street, Kenilworth, CV8 1LY, England

      IIF 63
    • 82, St John Street, London, EC1M 4JN

      IIF 64
  • Mr Harald Torbjorn Gabriel Jakob Kinde
    Swedish born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Kinde, Harald Torbjorn Gabriel Jakob
    Swedish investment banker

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

      IIF 86
  • 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 87
  • 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 88 IIF 89
  • Kinde, Harald Torbjorn Gabriel Jakob

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

      IIF 90
  • Kinde, Harald Torbjorn Gabriel Jakob, Mr.

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

      IIF 91
  • 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 92
  • 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 93
  • 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 94
  • Kinde, Jakob Harald Torbjorn Gabriel

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

      IIF 95
    • 82, St John Street, London, EC1M 4JN

      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 54 - 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 61 - 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 20 - 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 13 - 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 88 - director → ME
    2021-07-07 ~ now
    IIF 91 - 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 34 - 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 3 - 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 36 - 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 47 - director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 10
    78-80 St John Street, London
    Dissolved corporate (3 parents)
    Officer
    2017-08-02 ~ dissolved
    IIF 44 - 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 16 - director → ME
    2021-03-26 ~ now
    IIF 90 - secretary → ME
  • 12
    Studio 5 13 Soho Square, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - 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 17 - 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 89 - 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 8 - 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 15 - 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 18 - director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 18
    78-80 St. John Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2014-06-27 ~ dissolved
    IIF 23 - 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 12 - 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 11 - director → ME
    Person with significant control
    2021-09-07 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - 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 7 - 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 60 - 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 48 - director → ME
    Person with significant control
    2016-07-30 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - 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 51 - 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 5 - 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 52 - 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 43 - 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 14 - 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 27 - director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 71 - 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 19 - 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 28 - director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 66 - 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 32 - director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 65 - 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 10 - 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 22 - 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 9 - director → ME
    Person with significant control
    2022-03-09 ~ 2022-09-26
    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
  • 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 40 - director → ME
    2014-01-23 ~ 2015-07-01
    IIF 46 - director → ME
    Person with significant control
    2016-10-30 ~ 2018-10-26
    IIF 72 - Ownership of shares – 75% or more OE
    2018-10-25 ~ 2021-12-17
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - 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 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - 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 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - 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 1 - 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 49 - 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 30 - 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 4 - director → ME
  • 11
    78-80 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2017-08-01 ~ 2019-07-25
    IIF 45 - director → ME
    2016-07-28 ~ 2017-08-02
    IIF 35 - 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 2 - 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 39 - director → ME
    Person with significant control
    2016-07-22 ~ 2017-08-01
    IIF 74 - 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 25 - director → ME
    2017-08-01 ~ 2019-07-25
    IIF 87 - 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 38 - director → ME
    2016-07-14 ~ 2017-08-01
    IIF 41 - director → ME
    Person with significant control
    2016-07-14 ~ 2016-07-22
    IIF 76 - 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 42 - director → ME
    Person with significant control
    2016-07-15 ~ 2016-07-22
    IIF 73 - 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 33 - director → ME
    2017-08-01 ~ 2019-07-25
    IIF 53 - 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 84 - 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 31 - director → ME
  • 20
    C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved corporate (1 parent)
    Officer
    2006-03-16 ~ 2021-04-05
    IIF 55 - 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 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
  • 22
    2nd Floor Berkeley Square House, Berkeley Square, Mayfair
    Dissolved corporate
    Officer
    2011-06-03 ~ 2011-08-23
    IIF 62 - director → ME
    2011-06-03 ~ 2011-08-23
    IIF 95 - secretary → ME
  • 23
    82 St John Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-05-09 ~ 2011-10-12
    IIF 64 - director → ME
    2011-05-09 ~ 2011-10-12
    IIF 96 - 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 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - 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 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - 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 58 - 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 37 - director → ME
    2015-08-08 ~ 2017-08-01
    IIF 24 - 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 63 - 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 50 - director → ME
  • 30
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved corporate (201 parents)
    Officer
    2009-05-13 ~ 2011-07-29
    IIF 57 - llp-designated-member → ME
  • 31
    17c Curzon Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-02-15 ~ 2011-07-29
    IIF 29 - 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 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - 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 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - 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 86 - 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 75 - 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 56 - 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 6 - 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 21 - 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 92 - director → ME
  • 40
    82 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2004-01-05 ~ 2005-03-10
    IIF 26 - 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.