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

Kinde, Harald Torbjorn Gabriel Jakob

    Related profiles found in government register
  • Kinde, Harald Torbjorn Gabriel Jakob
    Swedish born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • 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 25
  • 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 26
  • 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 27
    • 201 Warren House, Warwick Road, London, W14 8TR, England

      IIF 28
    • Lansdowne House, 1st Floor, 57 Berkeley Square, London, W1J 6ER, England

      IIF 29
  • 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 30
  • 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 31
    • 3rd Floor, 1 Creed Court, 5 Ludgate Hill, London, London, EC4M 7AA, England

      IIF 32
    • 82 St. John Street, London, EC1M 4JN, England

      IIF 33 IIF 34
  • 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 35 IIF 36
    • 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 37
    • 35, Great St. Helen's, London, EC3A 6AP

      IIF 38
  • 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 39
    • 30 Percy Street, 30 Percy Street, London, W1T 2DB, England

      IIF 40
    • 78-80, St John Street, London, EC1M 4JN, England

      IIF 41 IIF 42 IIF 43
    • 78-80, St John Street, London, EC1M 4JN, United Kingdom

      IIF 47 IIF 48
    • 78-80, St John Street, London, EC1M 4JP, England

      IIF 49
    • 68, Sherburn Crescent, Scunthorpe, South Humberside, DN15 8BX, United Kingdom

      IIF 50
  • 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 51 IIF 52
  • 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 53
  • 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 54
  • Kinde, Harald Torbjorn Gabriel
    Swedish born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 21 Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 55
  • 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 56 IIF 57 IIF 58
    • First Floor Flat, 18 Bassein Park Road, London, W12 9RY, England

      IIF 59
  • Kinde, Harald Torbjorn Gabriel Jakob
    Swedish 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 63
    • Bernard Rogers & Co, Bank Gallery, High Street, Kenilworth, CV8 1LY, England

      IIF 64
    • 82, St John Street, London, EC1M 4JN

      IIF 65
  • 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 87
  • 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 88
  • Kinde, Harald Torbjorn Gabriel Jakob, Mr.
    Swedish born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 89 IIF 90
  • Kinde, Harald Torbjorn Gabriel Jakob

    Registered addresses and corresponding companies
    • 21 Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 91
  • Kinde, Harald Torbjorn Gabriel Jakob, Mr.

    Registered addresses and corresponding companies
    • 21 Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 92
  • 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 93
  • 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 94
  • 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 95
  • Kinde, Jakob Harald Torbjorn Gabriel

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

      IIF 96
    • 82, St John Street, London, EC1M 4JN

      IIF 97
child relation
Offspring entities and appointments
Active 32
  • 1
    F&K RENEWABLES LIMITED - 2025-06-04
    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
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2021-05-28 ~ now
    IIF 10 - Director → ME
  • 2
    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
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-07-07 ~ now
    IIF 89 - Director → ME
    2021-07-07 ~ now
    IIF 92 - Secretary → ME
  • 3
    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
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2017-08-02 ~ now
    IIF 19 - Director → ME
  • 4
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    2012-08-01 ~ now
    IIF 6 - Director → ME
  • 5
    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
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -2,152 GBP2024-07-31
    Officer
    2017-08-01 ~ now
    IIF 20 - Director → ME
  • 6
    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
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2018-05-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 7
    78-80 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2017-08-02 ~ dissolved
    IIF 48 - Director → ME
  • 8
    CLEAN ENERGY INVESTMENT LIMITED - 2021-06-07
    KINDE CLEAN ENERGY INVESTMENTS LIMITED - 2021-02-02
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,864,525 GBP2024-06-30
    Officer
    2021-01-14 ~ now
    IIF 11 - Director → ME
    2021-03-26 ~ now
    IIF 91 - Secretary → ME
  • 9
    Studio 5 13 Soho Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-05 ~ now
    IIF 60 - Director → ME
  • 10
    BOUSTEAD CLEAN TECHNOLOGY LIMITED - 2023-02-07
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-01-21 ~ now
    IIF 12 - Director → ME
  • 11
    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
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    2019-05-31 ~ now
    IIF 90 - Director → ME
  • 12
    AMBER FUSION (LUTON) LIMITED - 2025-05-27
    AMBER SOLAR (HUNTINGDON) SPV LIMITED - 2024-11-05
    EUROPEAN CARBON CONTROL LIMITED - 2023-10-31
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-06-14 ~ now
    IIF 62 - Director → ME
  • 13
    AMBER ENERGY TRADING LIMITED - 2025-05-28
    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
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2026-01-06 ~ now
    IIF 8 - Director → ME
  • 14
    AMBER FUSION LIMITED - 2025-05-27
    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
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,279 GBP2024-12-31
    Officer
    2018-10-25 ~ now
    IIF 15 - Director → ME
  • 15
    AMBER NANO TECHNOLOGIES LIMITED - 2025-05-27
    BOUSTEAD RENEWABLES LIMITED - 2023-11-02
    MITIGATION CAPITAL LIMITED - 2023-02-09
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-07-21 ~ now
    IIF 5 - Director → ME
  • 16
    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
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-10-04 ~ now
    IIF 16 - Director → ME
  • 17
    BOUSTEAD FINANCE LIMITED - 2021-09-17
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-12-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    78-80 St. John Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-06-27 ~ dissolved
    IIF 32 - 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
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-03-30 ~ now
    IIF 3 - Director → ME
  • 20
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2021-09-07 ~ now
    IIF 2 - Director → ME
  • 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 28 - Director → ME
  • 22
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-09-02 ~ now
    IIF 61 - Director → ME
  • 23
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    2,170,836 GBP2024-12-31
    Officer
    2014-08-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-07-30 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 24
    Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    2004-05-19 ~ dissolved
    IIF 52 - 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 27 - 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 53 - 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 47 - Director → ME
  • 28
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-03-08 ~ now
    IIF 9 - 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 36 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 73 - 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
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2021-06-25 ~ now
    IIF 14 - Director → ME
  • 31
    LOVE CHINA INTERNATIONAL - 2016-03-24
    THE BTJ FOUNDATION, UK - 2011-10-25
    10 Lower Thames Street, London
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    2003-11-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 72 - 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
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -11,710 GBP2022-07-31
    Officer
    2018-03-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-03-01 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 43
  • 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 29 - 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 31 - Director → ME
  • 3
    F&K RENEWABLES LIMITED - 2025-06-04
    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
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Person with significant control
    2021-05-28 ~ 2023-11-28
    IIF 70 - Right to appoint or remove directors OE
    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
  • 4
    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
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2021-07-07 ~ 2023-05-30
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 5
    The Old Rectory, Miserden, Stroud, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-18 ~ 2016-10-10
    IIF 25 - Director → ME
  • 6
    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 50 - Director → ME
  • 7
    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 38 - Director → ME
  • 8
    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
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2014-01-24 ~ 2017-08-01
    IIF 26 - Director → ME
  • 9
    78-80 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2016-07-28 ~ 2017-08-02
    IIF 41 - Director → ME
    2017-08-01 ~ 2019-07-25
    IIF 49 - Director → ME
  • 10
    THE RHODESIAN BEEF COMPANY LIMITED - 2021-01-18
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2015-11-06 ~ 2022-09-30
    IIF 22 - Director → ME
  • 11
    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
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -2,152 GBP2024-07-31
    Officer
    2016-07-22 ~ 2017-08-01
    IIF 44 - Director → ME
    Person with significant control
    2016-07-22 ~ 2017-08-01
    IIF 76 - Has significant influence or control OE
  • 12
    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 34 - Director → ME
    2017-08-01 ~ 2019-07-25
    IIF 88 - Director → ME
  • 13
    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 43 - Director → ME
    2016-07-14 ~ 2017-08-01
    IIF 45 - Director → ME
    Person with significant control
    2016-07-14 ~ 2016-07-22
    IIF 78 - Has significant influence or control OE
  • 14
    78-80 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2016-07-15 ~ 2017-08-01
    IIF 46 - Director → ME
    Person with significant control
    2016-07-15 ~ 2016-07-22
    IIF 75 - Has significant influence or control OE
  • 15
    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 40 - Director → ME
    2017-08-01 ~ 2019-07-25
    IIF 54 - Director → ME
  • 16
    CLEAN ENERGY INVESTMENT LIMITED - 2021-06-07
    KINDE CLEAN ENERGY INVESTMENTS LIMITED - 2021-02-02
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,864,525 GBP2024-06-30
    Person with significant control
    2021-02-17 ~ 2024-01-30
    IIF 85 - Has significant influence or control OE
  • 17
    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
    Active Corporate (9 parents, 5 offsprings)
    Officer
    1993-04-01 ~ 1998-12-18
    IIF 39 - Director → ME
  • 18
    Studio 5 13 Soho Square, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-02-05 ~ 2025-09-26
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 19
    C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (1 parent)
    Officer
    2006-03-16 ~ 2021-04-05
    IIF 56 - LLP Member → ME
  • 20
    BOUSTEAD CLEAN TECHNOLOGY LIMITED - 2023-02-07
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2022-01-21 ~ 2023-02-06
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 21
    2nd Floor Berkeley Square House, Berkeley Square, Mayfair
    Dissolved Corporate
    Officer
    2011-06-03 ~ 2011-08-23
    IIF 63 - Director → ME
    2011-06-03 ~ 2011-08-23
    IIF 96 - Secretary → ME
  • 22
    AMBER FUSION (LUTON) LIMITED - 2025-05-27
    AMBER SOLAR (HUNTINGDON) SPV LIMITED - 2024-11-05
    EUROPEAN CARBON CONTROL LIMITED - 2023-10-31
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-09 ~ 2022-04-05
    IIF 24 - Director → ME
    Person with significant control
    2022-03-09 ~ 2022-09-26
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 23
    AMBER ENERGY TRADING LIMITED - 2025-05-28
    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
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-11-30 ~ 2026-01-05
    IIF 55 - Director → ME
  • 24
    AMBER FUSION LIMITED - 2025-05-27
    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
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,279 GBP2024-12-31
    Officer
    2016-01-22 ~ 2018-10-25
    IIF 21 - Director → ME
    2014-01-23 ~ 2015-07-01
    IIF 23 - Director → ME
    Person with significant control
    2016-10-30 ~ 2018-10-26
    IIF 74 - 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
  • 25
    AMBER NANO TECHNOLOGIES LIMITED - 2025-05-27
    BOUSTEAD RENEWABLES LIMITED - 2023-11-02
    MITIGATION CAPITAL LIMITED - 2023-02-09
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2021-07-21 ~ 2023-02-08
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 26
    82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-05-09 ~ 2011-10-12
    IIF 65 - Director → ME
    2011-05-09 ~ 2011-10-12
    IIF 97 - Secretary → ME
  • 27
    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
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2022-03-30 ~ 2023-05-30
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 28
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    2021-09-07 ~ 2025-09-16
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    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 59 - LLP Member → ME
  • 30
    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
    2015-08-08 ~ 2017-08-01
    IIF 33 - Director → ME
    2017-08-01 ~ 2019-07-25
    IIF 42 - Director → ME
  • 31
    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 64 - Director → ME
  • 32
    LIBERTAS CAPITAL LIMITED - 2004-05-17
    Cba Business Solutions Ltd 126, New Walk, Leicester
    Liquidation Corporate (1 parent)
    Officer
    2002-10-24 ~ 2011-07-29
    IIF 51 - Director → ME
  • 33
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (201 parents)
    Officer
    2009-05-13 ~ 2011-07-29
    IIF 58 - LLP Designated Member → ME
  • 34
    17c Curzon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-02-15 ~ 2011-07-29
    IIF 37 - Director → ME
  • 35
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2022-03-08 ~ 2023-12-06
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 36
    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
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    2021-06-25 ~ 2022-06-09
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 37
    LOVE CHINA INTERNATIONAL - 2016-03-24
    THE BTJ FOUNDATION, UK - 2011-10-25
    10 Lower Thames Street, London
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    2003-11-17 ~ 2021-04-06
    IIF 87 - Secretary → ME
  • 38
    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
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -11,710 GBP2022-07-31
    Person with significant control
    2018-04-26 ~ 2020-01-23
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    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 57 - LLP Member → ME
  • 40
    E.E.W. ECO ENERGY WORLD IPP LIMITED - 2020-12-11
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2020-12-01 ~ 2021-06-29
    IIF 1 - Director → ME
  • 41
    SPARK INVESTORS LIMITED - 2011-11-24
    NEWMEDIA INVESTORS LTD. - 2001-01-24
    5 St. John's Lane, London
    Active Corporate (5 parents)
    Equity (Company account)
    3,256,172 GBP2024-03-31
    Officer
    1999-04-19 ~ 2000-09-26
    IIF 30 - Director → ME
  • 42
    19 Hillersdon Avenue, Edgware, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -680,749 GBP2024-03-31
    Officer
    2012-01-18 ~ 2012-02-20
    IIF 93 - Director → ME
  • 43
    82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2004-01-05 ~ 2005-03-10
    IIF 35 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.