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. Harald Torbjorn Gabriel Jakob Kinde

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

    Resident in United Kingdom

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

      IIF 1
  • Mr Harald Torbjorn Gabriel Jakob Kinde
    Swedish born in October 1958

    Resident in United Kingdom

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

      IIF 2
  • Kinde, Harald Torbjorn Gabriel Jakob
    Swedish born in October 1958

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 6 IIF 7
  • Mr Harald Torbjorn Gabriel Jakob Kinde
    Swedish born in October 1958

    Resident in England

    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
    • icon of address 78-80, St John Street, London, EC1M 4JN, England

      IIF 29
  • 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
    • icon of address 78-80 St. John Street, London, EC1M 4JN, England

      IIF 49
    • icon of address 82 St John Street, London, EC1M 4JN, England

      IIF 50
  • Kinde, Harald Torbjorn Gabriel Jakob
    Swedish businessman born in October 1958

    Resident in England

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

      IIF 51
  • Kinde, Harald Torbjorn Gabriel Jakob
    Swedish company director born in October 1958

    Resident in England

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

      IIF 52
    • icon of address 201 Warren House, Warwick Road, London, W14 8TR, England

      IIF 53
    • icon of address First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 54
    • icon of address Lansdowne House, 1st Floor, 57 Berkeley Square, London, W1J 6ER, England

      IIF 55
  • Kinde, Harald Torbjorn Gabriel Jakob
    Swedish corporate finance born in October 1958

    Resident in England

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

      IIF 56
  • Kinde, Harald Torbjorn Gabriel Jakob
    Swedish director born in October 1958

    Resident in England

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

      IIF 57
    • icon of address 3rd Floor, 1 Creed Court, 5 Ludgate Hill, London, London, EC4M 7AA, England

      IIF 58
    • icon of address 82 St. John Street, London, EC1M 4JN, England

      IIF 59 IIF 60
  • Kinde, Harald Torbjorn Gabriel Jakob
    Swedish investment banker born in October 1958

    Resident in England

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

      IIF 61 IIF 62
    • icon of address 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 63
    • icon of address 35, Great St. Helen's, London, EC3A 6AP

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

    Resident in England

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

      IIF 65
    • icon of address 30 Percy Street, 30 Percy Street, London, W1T 2DB, England

      IIF 66
    • icon of address 78-80, St John Street, London, EC1M 4JN, England

      IIF 67 IIF 68 IIF 69
    • icon of address 78-80, St John Street, London, EC1M 4JN, United Kingdom

      IIF 74 IIF 75
    • icon of address 78-80, St John Street, London, EC1M 4JP, England

      IIF 76
    • icon of address 82, St John Street, London, England

      IIF 77
    • icon of address 68, Sherburn Crescent, Scunthorpe, South Humberside, DN15 8BX, United Kingdom

      IIF 78
  • Kinde, Harald Torbjorn Gabriel Jakob
    Swedish merchant banker director born in October 1958

    Resident in England

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

      IIF 79 IIF 80
  • Kinde, Harald Torbjorn Gabriel Jakob
    Swedish merchant banker/director born in October 1958

    Resident in England

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

      IIF 81
  • Kinde, Jacob Harald Torbjorn Gabriel
    Swedish investment banker born in October 1958

    Resident in United Kingdom

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

      IIF 82
  • Kinde, Harold Torbjorn Gabriel Jacob
    Swedish none born in October 1958

    Resident in England

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

      IIF 83
  • Kinde, Harald Torbjorn Gabriel
    Swedish born in October 1958

    Resident in England

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

      IIF 84
  • Kinde, Harald Torbjorn Gabriel Jakob
    born in October 1958

    Resident in England

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

      IIF 85 IIF 86 IIF 87
    • icon of address First Floor Flat, 18 Bassein Park Road, London, W12 9RY, England

      IIF 88
  • Kinde, Harald Torbjorn Gabriel Jakob
    Swedish investment banker

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

      IIF 89
  • Kinde, Jakob Harald Torbjorn Gabriel
    Swedish company director born in October 1958

    Resident in England

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

      IIF 90
    • icon of address Bernard Rogers & Co, Bank Gallery, High Street, Kenilworth, CV8 1LY, England

      IIF 91
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 92
  • Kinde, Harald Torbjorn Gabriel Jakob, Mr.

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

      IIF 93
  • Kinde, Harald Torbjorn Gabriel Jakob

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

      IIF 94
  • Kinde, Jakob Harald Torbjorn Gabriel

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

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

      IIF 96
child relation
Offspring entities and appointments
Active 32
  • 1
    THE GOTHENBURG HISTORY COMPANY LIMITED - 2023-12-01
    AMBER WATT TARIFF LIMITED - 2023-12-05
    F&K RENEWABLES LIMITED - 2025-06-04
    AMBER FUSION LIMITED - 2023-12-22
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 40 - Director → ME
  • 2
    F&K TECH LIMITED - 2023-07-06
    ICROWD TECH LIMITED - 2023-06-01
    F&K AMBER LIMITED - 2023-11-23
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 6 - Director → ME
    icon of calendar 2021-07-07 ~ now
    IIF 93 - Secretary → ME
  • 3
    EDWARD BOUSTEAD & CO. LIMITED - 2023-12-22
    BOUSTEAD & CO LIMITED - 2015-04-15
    BOUSTEAD & CLARKE LIMITED - 2019-10-11
    BOUSTEAD ASSET MANAGEMENT LIMITED - 2016-07-26
    BOUSTEAD LIMITED - 2014-09-05
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 47 - Director → ME
  • 4
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 37 - Director → ME
  • 5
    BOUSTEAD GROUP LIMITED - 2019-07-25
    BLACKRIDGE LIMITED - 2024-06-05
    BOUSTEAD & CO. LIMITED - 2023-12-22
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,152 GBP2024-07-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 48 - Director → ME
  • 6
    ASPREY CONSOLIDATED LIMITED - 2018-04-10
    JAK CONSOLIDATED LIMITED - 2023-11-30
    ASPREY HOTELS LIMITED - 2014-12-24
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 78-80 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 75 - Director → ME
  • 8
    CLEAN ENERGY INVESTMENT LIMITED - 2021-06-07
    KINDE CLEAN ENERGY INVESTMENTS LIMITED - 2021-02-02
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,864,525 GBP2024-06-30
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 41 - Director → ME
    icon of calendar 2021-03-26 ~ now
    IIF 94 - Secretary → ME
  • 9
    icon of address Studio 5 13 Soho Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 3 - Director → ME
  • 10
    BOUSTEAD CLEAN TECHNOLOGY LIMITED - 2023-02-07
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 42 - Director → ME
  • 11
    BOUSTEAD CAPITAL LIMITED - 2023-02-07
    AMBER SOLAR POWER NETWORK LIMITED - 2023-12-01
    AMBER POWER NETWORK LIMITED - 2024-07-10
    LIBERTY COURT LIMITED - 2023-07-06
    EAGLE SQUARE CAPITAL LTD - 2020-02-20
    F&K AMBER ENERGY LIMITED - 2023-10-27
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 7 - 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
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 5 - Director → ME
  • 13
    ROMAUNT ROSES LTD - 2023-12-18
    MYSTIQUE HORTICULTARAL LTD - 2021-12-10
    MYSTIQUE HORTICULTURAL LTD - 2021-12-14
    AMBER ENERGY TRADING LIMITED - 2025-05-28
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 84 - Director → ME
  • 14
    BOUSTEAD RENEWABLES LIMITED - 2023-02-08
    RIFT VALLEY TRADING LIMITED - 2015-01-12
    NOBLE TREE PROPERTY INVESTMENT LIMITED - 2016-08-10
    NOBLE TREE MANAGEMENT LIMITED - 2017-06-06
    F&K RENEWABLES LIMITED - 2023-12-22
    NOBLE TREE HOUSING LIMITED - 2016-09-01
    AMBER FUSION LIMITED - 2025-05-27
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,279 GBP2024-12-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 45 - Director → ME
  • 15
    BOUSTEAD RENEWABLES LIMITED - 2023-11-02
    AMBER NANO TECHNOLOGIES LIMITED - 2025-05-27
    MITIGATION CAPITAL LIMITED - 2023-02-09
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 36 - Director → ME
  • 16
    MK SERENITY PROPERTY LIMITED - 2024-09-24
    FEARNLEY & KINDE IP LIMITED - 2023-02-07
    F&K CREATIVE LIMITED - 2024-06-11
    FEARNLEY IP HOLDINGS LTD - 2022-10-05
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 46 - Director → ME
  • 17
    BOUSTEAD FINANCE LIMITED - 2021-09-17
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 18
    icon of address 78-80 St. John Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 58 - Director → ME
  • 19
    PLASTIC CIRCLES LIMITED - 2023-06-01
    MK SERENITY CARE GROUP LIMITED - 2024-09-24
    F&K VOLCANO LIMITED - 2024-05-18
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 34 - Director → ME
  • 20
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 33 - Director → ME
  • 21
    ALRASHED HOLDINGS LIMITED - 2019-09-05
    BOUSTEAD CAPITAL LIMITED - 2019-08-09
    icon of address 201 Warren House Warwick Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 53 - Director → ME
  • 22
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 4 - Director → ME
  • 23
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2,170,836 GBP2024-12-31
    Officer
    icon of calendar 2014-08-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-05-19 ~ dissolved
    IIF 80 - Director → ME
  • 25
    EQUITY GROWTH RESEARCH LIMITED - 2004-05-17
    HANDPRINT LIMITED - 1999-07-02
    icon of address C/o Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-23 ~ dissolved
    IIF 52 - Director → ME
  • 26
    W AND P NEWCO (409) LIMITED - 2004-03-05
    icon of address Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-19 ~ dissolved
    IIF 81 - Director → ME
  • 27
    icon of address 78-80 St John Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 74 - Director → ME
  • 28
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 39 - Director → ME
  • 29
    FORTNOM & CO. LIMITED - 2013-12-02
    NOBLE TREE PROPERTY INVESTMENT LIMITED - 2015-01-12
    NOBLE TREE REAL ESTATE LIMITED - 2017-11-17
    WHIZGREAT LIMITED - 1999-10-15
    EMPTY HOMES NATIONWIDE HOLDINGS LIMITED - 2014-06-11
    NOBLE TREE SPV 1 LIMITED - 2016-02-25
    KINDE & CO. LIMITED - 2010-12-20
    icon of address 78-80 St. John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 1999-09-17 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 30
    NOBLE TREE REAL ESTATE LIMITED - 2022-06-09
    ASPREY VENTURES LIMITED - 2021-07-16
    BOUSTEAD REAL ESTATE LIMITED - 2022-01-25
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 44 - Director → ME
  • 31
    LOVE CHINA INTERNATIONAL - 2016-03-24
    THE BTJ FOUNDATION, UK - 2011-10-25
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-11-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 9 - Has significant influence or control over the trustees of a trustOE
  • 32
    NOBLE TREE ASSET MANAGEMENT LIMITED - 2021-03-03
    NOBLE TREE HOUSING LIMITED - 2016-08-10
    NOBLE TREE PROPERTY INVESTMENT LIMITED - 2020-01-24
    NOBLE TREE HOUSING LIMITED - 2024-06-22
    AMBER FUSION (LUTON) LIMITED - 2024-07-10
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -11,710 GBP2022-07-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 42
  • 1
    icon of address Lansdowne House 1st Floor, 57 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-19 ~ 2021-07-01
    IIF 55 - Director → ME
  • 2
    LUDGATE 126 LIMITED - 1997-02-18
    ON LINE SPORTS GAMES LIMITED - 2000-08-14
    AKAEI PLC - 2004-11-15
    AAA GAME LIMITED - 2001-01-10
    AAA GAME PLC - 2001-03-23
    DVD TECHNOLOGIES LIMITED - 2000-02-18
    icon of address Suite 28 Ongar Business Centre, The Gables Fyfield Road, Ongar, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-16 ~ 2006-10-16
    IIF 57 - Director → ME
  • 3
    THE GOTHENBURG HISTORY COMPANY LIMITED - 2023-12-01
    AMBER WATT TARIFF LIMITED - 2023-12-05
    F&K RENEWABLES LIMITED - 2025-06-04
    AMBER FUSION LIMITED - 2023-12-22
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-05-28 ~ 2023-11-28
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    F&K TECH LIMITED - 2023-07-06
    ICROWD TECH LIMITED - 2023-06-01
    F&K AMBER LIMITED - 2023-11-23
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-07-07 ~ 2023-05-30
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address The Old Rectory, Miserden, Stroud, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-18 ~ 2016-10-10
    IIF 49 - Director → ME
  • 6
    icon of address Morgan Lewis & Bockius Uk Llp, Condor House 5-10 St. Paul's Churchyard, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ 2016-05-05
    IIF 78 - Director → ME
  • 7
    BEMORE
    - now
    THE BREAD TIN - 2016-12-02
    icon of address 10 Cornflower Crescent, Stotfold, Hitchin, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2011-03-03 ~ 2015-03-17
    IIF 64 - Director → ME
  • 8
    EDWARD BOUSTEAD & CO. LIMITED - 2023-12-22
    BOUSTEAD & CO LIMITED - 2015-04-15
    BOUSTEAD & CLARKE LIMITED - 2019-10-11
    BOUSTEAD ASSET MANAGEMENT LIMITED - 2016-07-26
    BOUSTEAD LIMITED - 2014-09-05
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-01-24 ~ 2017-08-01
    IIF 51 - Director → ME
  • 9
    icon of address 78-80 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2019-07-25
    IIF 76 - Director → ME
    icon of calendar 2016-07-28 ~ 2017-08-02
    IIF 67 - Director → ME
  • 10
    THE RHODESIAN BEEF COMPANY LIMITED - 2021-01-18
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-11-06 ~ 2022-09-30
    IIF 50 - Director → ME
  • 11
    BOUSTEAD GROUP LIMITED - 2019-07-25
    BLACKRIDGE LIMITED - 2024-06-05
    BOUSTEAD & CO. LIMITED - 2023-12-22
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,152 GBP2024-07-31
    Officer
    icon of calendar 2016-07-22 ~ 2017-08-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2017-08-01
    IIF 18 - Has significant influence or control OE
  • 12
    icon of address 78-80 St John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2017-08-01 ~ 2019-07-25
    IIF 29 - Director → ME
    icon of calendar 2015-10-08 ~ 2017-08-01
    IIF 60 - Director → ME
  • 13
    EDWARD BOUSTEAD & CO. LIMITED - 2019-10-10
    icon of address 78-80 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-02 ~ 2019-07-25
    IIF 69 - Director → ME
    icon of calendar 2016-07-14 ~ 2017-08-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2016-07-22
    IIF 20 - Has significant influence or control OE
  • 14
    icon of address 78-80 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-15 ~ 2017-08-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2016-07-22
    IIF 17 - Has significant influence or control OE
  • 15
    BOUSTEAD & CO LIMITED - 2019-07-25
    BOUSTEAD CAPITAL MANAGEMENT LIMITED - 2015-04-15
    icon of address 78-80 St John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2015-04-13 ~ 2017-08-01
    IIF 66 - Director → ME
    icon of calendar 2017-08-01 ~ 2019-07-25
    IIF 83 - Director → ME
  • 16
    CLEAN ENERGY INVESTMENT LIMITED - 2021-06-07
    KINDE CLEAN ENERGY INVESTMENTS LIMITED - 2021-02-02
    icon of address 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
    icon of calendar 2021-02-17 ~ 2024-01-30
    IIF 27 - Has significant influence or control OE
  • 17
    DRESDNER KLEINWORT WASSERSTEIN LIMITED - 2006-09-18
    KLEINWORT,BENSON LIMITED - 1986-06-27
    DRESDNER KLEINWORT LIMITED - 2014-11-28
    KLEINWORT BENSON LIMITED - 2001-04-30
    icon of address 30 Gresham Street, London
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 1993-04-01 ~ 1998-12-18
    IIF 65 - Director → ME
  • 18
    icon of address Studio 5 13 Soho Square, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-05 ~ 2025-09-26
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-16 ~ 2021-04-05
    IIF 85 - LLP Member → ME
  • 20
    BOUSTEAD CLEAN TECHNOLOGY LIMITED - 2023-02-07
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-21 ~ 2023-02-06
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 21
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, Mayfair
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-03 ~ 2011-08-23
    IIF 90 - Director → ME
    icon of calendar 2011-06-03 ~ 2011-08-23
    IIF 95 - 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
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ 2022-04-05
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ 2022-09-26
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 23
    BOUSTEAD RENEWABLES LIMITED - 2023-02-08
    RIFT VALLEY TRADING LIMITED - 2015-01-12
    NOBLE TREE PROPERTY INVESTMENT LIMITED - 2016-08-10
    NOBLE TREE MANAGEMENT LIMITED - 2017-06-06
    F&K RENEWABLES LIMITED - 2023-12-22
    NOBLE TREE HOUSING LIMITED - 2016-09-01
    AMBER FUSION LIMITED - 2025-05-27
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,279 GBP2024-12-31
    Officer
    icon of calendar 2016-01-22 ~ 2018-10-25
    IIF 71 - Director → ME
    icon of calendar 2014-01-23 ~ 2015-07-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ 2021-12-17
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    icon of calendar 2016-10-30 ~ 2018-10-26
    IIF 16 - Ownership of shares – 75% or more OE
  • 24
    BOUSTEAD RENEWABLES LIMITED - 2023-11-02
    AMBER NANO TECHNOLOGIES LIMITED - 2025-05-27
    MITIGATION CAPITAL LIMITED - 2023-02-09
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-07-21 ~ 2023-02-08
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-09 ~ 2011-10-12
    IIF 92 - Director → ME
    icon of calendar 2011-05-09 ~ 2011-10-12
    IIF 96 - Secretary → ME
  • 26
    PLASTIC CIRCLES LIMITED - 2023-06-01
    MK SERENITY CARE GROUP LIMITED - 2024-09-24
    F&K VOLCANO LIMITED - 2024-05-18
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-30 ~ 2023-05-30
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 27
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-07 ~ 2025-09-16
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (25 parents)
    Total Assets Less Current Liabilities (Company account)
    41,223 GBP2021-04-05
    Officer
    icon of calendar 2006-04-05 ~ 2022-05-16
    IIF 88 - LLP Member → ME
  • 29
    ALRASHED HOLDINGS LIMITED - 2019-09-05
    BOUSTEAD CAPITAL LIMITED - 2019-08-09
    icon of address 201 Warren House Warwick Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2015-08-08 ~ 2017-08-01
    IIF 59 - Director → ME
    icon of calendar 2017-08-01 ~ 2019-07-25
    IIF 68 - Director → ME
  • 30
    icon of address Bernard Rogers & Co Bank Gallery, High Street, Kenilworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,992 GBP2023-08-31
    Officer
    icon of calendar 2021-12-14 ~ 2022-07-19
    IIF 91 - Director → ME
  • 31
    LIBERTAS CAPITAL LIMITED - 2004-05-17
    icon of address Cba Business Solutions Ltd 126, New Walk, Leicester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-10-24 ~ 2011-07-29
    IIF 79 - Director → ME
  • 32
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (201 parents)
    Officer
    icon of calendar 2009-05-13 ~ 2011-07-29
    IIF 87 - LLP Designated Member → ME
  • 33
    icon of address 17c Curzon Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-15 ~ 2011-07-29
    IIF 63 - Director → ME
  • 34
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-08 ~ 2023-12-06
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 35
    NOBLE TREE REAL ESTATE LIMITED - 2022-06-09
    ASPREY VENTURES LIMITED - 2021-07-16
    BOUSTEAD REAL ESTATE LIMITED - 2022-01-25
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-06-25 ~ 2022-06-09
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 36
    LOVE CHINA INTERNATIONAL - 2016-03-24
    THE BTJ FOUNDATION, UK - 2011-10-25
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-11-17 ~ 2021-04-06
    IIF 89 - Secretary → ME
  • 37
    NOBLE TREE ASSET MANAGEMENT LIMITED - 2021-03-03
    NOBLE TREE HOUSING LIMITED - 2016-08-10
    NOBLE TREE PROPERTY INVESTMENT LIMITED - 2020-01-24
    NOBLE TREE HOUSING LIMITED - 2024-06-22
    AMBER FUSION (LUTON) LIMITED - 2024-07-10
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -11,710 GBP2022-07-31
    Person with significant control
    icon of calendar 2018-04-26 ~ 2020-01-23
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (44 parents)
    Officer
    icon of calendar 2007-01-31 ~ 2024-02-04
    IIF 86 - LLP Member → ME
  • 39
    E.E.W. ECO ENERGY WORLD IPP LIMITED - 2020-12-11
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-12-01 ~ 2021-06-29
    IIF 32 - Director → ME
  • 40
    SPARK INVESTORS LIMITED - 2011-11-24
    NEWMEDIA INVESTORS LTD. - 2001-01-24
    icon of address 5 St. John's Lane, London
    Active Corporate (5 parents)
    Equity (Company account)
    3,256,172 GBP2024-03-31
    Officer
    icon of calendar 1999-04-19 ~ 2000-09-26
    IIF 56 - Director → ME
  • 41
    icon of address 19 Hillersdon Avenue, Edgware, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -680,749 GBP2024-03-31
    Officer
    icon of calendar 2012-01-18 ~ 2012-02-20
    IIF 82 - Director → ME
  • 42
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-05 ~ 2005-03-10
    IIF 61 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.