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

Fearnley, Matt Kane

    Related profiles found in government register
  • Fearnley, Matt Kane
    British board director pr agency born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Knighton House, Manor Way Blackheath, London, SE3 9AN

      IIF 1
  • Fearnley, Matt Kane
    British company director born in January 1964

    Resident in England

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

      IIF 2
    • icon of address 21 Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 3
    • icon of address Bank House, Bank Street, Tonbridge, Kent, TN9 1BL

      IIF 4
  • Fearnley, Matt Kane
    British consultant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Knighton House, 102 Manor Way, Blackheath, London, SE3 9AN, England

      IIF 5
  • Fearnley, Matt Kane
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Burnt Ash Road, London, SE12 8PU, England

      IIF 6
  • Fearnley, Matt Kane
    British educational consultant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Knighton House, Manor Way, Blackheath, Manor Way, London, SE3 9AN, England

      IIF 7
  • Fearnley, Matt Kane
    British marketing consultant/charity sector born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, 11 Blackheath Village, London, SE3 9LA, Great Britain

      IIF 8
  • Fearnley, Matt Kane
    British none born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 349, Royal College Street, Camden Town, London, NW1 9QS, England

      IIF 9
  • Fearnley, Matt Kane
    British pr director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Knighton House, Manor Way Blackheath, London, SE3 9AN

      IIF 10
  • Fearnley, Mathew Kane
    British director born in January 1964

    Resident in England

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

      IIF 11
  • Fearnley, Matthew Kane
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Fearnley, Matthew Kane
    British company director born in February 1964

    Resident in England

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

      IIF 22
  • Fearnley, Matthew Kane
    British company director born in May 1964

    Resident in England

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

      IIF 23
  • Fearnley, Matt Kane
    British

    Registered addresses and corresponding companies
    • icon of address 132, Burnt Ash Road, London, SE12 8PU, England

      IIF 24
  • Mr Matt Kane Fearnley
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Burnt Ash Road, London, SE12 8PU, England

      IIF 25
    • icon of address 49, Greek Street, Soho, London, W1D 4EG, England

      IIF 26
    • icon of address 54, Druid Street, London, SE1 2EZ, England

      IIF 27
  • Mr Matthew Fearnley
    British born in January 1964

    Resident in England

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

      IIF 28
  • Mr Matthew Kane Fearnely
    British born in January 1964

    Resident in England

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

      IIF 29
  • Mr Matthew Kane Fearnley
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Fearnley, Matt

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

      IIF 32
  • Fearnley, Matt Kane, Commercial Director (overseeing Pr & Marketing)
    British commercial director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Greek Street, Soho, London, W1E 4EG, United Kingdom

      IIF 33
  • Fearnley, Matt Kane, Commercial Director (overseeing Pr & Marketing)
    British commercial director (marketing and business str born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Greek Street, Soho, London, W1E 4EG, United Kingdom

      IIF 34
  • Fearnley, Matt Kane, Commercial Director (overseeing Pr & Marketing)
    British commercial director -marketing & business strategy born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Greek Street, Soho, London, W1E 4EG, United Kingdom

      IIF 35
  • Commercial Director (overseeing Pr & Marketing) Matt Kane Fearnley
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Greek Street, London, W1E 4EG, United Kingdom

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 20
  • 1
    AMBER WATT TARIFF LIMITED - 2023-12-05
    AMBER FUSION LIMITED - 2023-12-22
    THE GOTHENBURG HISTORY COMPANY LIMITED - 2023-12-01
    F&K RENEWABLES LIMITED - 2025-06-04
    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 2023-11-28 ~ now
    IIF 20 - 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 2023-05-30 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Db Lena Poplar Dock Marina, Boardwalk Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address Db Lena Poplar Dock Marina, Boardwalk Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 5
    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 2023-02-06 ~ now
    IIF 16 - Director → ME
  • 6
    AMBER FUSION (LUTON) LIMITED - 2025-05-27
    EUROPEAN CARBON CONTROL LIMITED - 2023-10-31
    AMBER SOLAR (HUNTINGDON) SPV LIMITED - 2024-11-05
    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 2023-10-30 ~ now
    IIF 22 - Director → ME
  • 7
    MYSTIQUE HORTICULTARAL LTD - 2021-12-10
    ROMAUNT ROSES LTD - 2023-12-18
    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 11 - Director → ME
  • 8
    NOBLE TREE PROPERTY INVESTMENT LIMITED - 2016-08-10
    BOUSTEAD RENEWABLES LIMITED - 2023-02-08
    NOBLE TREE MANAGEMENT LIMITED - 2017-06-06
    RIFT VALLEY TRADING LIMITED - 2015-01-12
    NOBLE TREE HOUSING LIMITED - 2016-09-01
    F&K RENEWABLES LIMITED - 2023-12-22
    AMBER FUSION LIMITED - 2025-05-27
    icon of address 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
    icon of calendar 2022-02-04 ~ now
    IIF 14 - Director → ME
  • 9
    AMBER NANO TECHNOLOGIES LIMITED - 2025-05-27
    BOUSTEAD RENEWABLES LIMITED - 2023-11-02
    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 2023-02-08 ~ now
    IIF 19 - Director → ME
  • 10
    FEARNLEY IP HOLDINGS LTD - 2022-10-05
    MK SERENITY PROPERTY LIMITED - 2024-09-24
    FEARNLEY & KINDE IP LIMITED - 2023-02-07
    F&K CREATIVE LIMITED - 2024-06-11
    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 2015-12-22 ~ now
    IIF 3 - Director → ME
    icon of calendar 2015-12-22 ~ now
    IIF 32 - Secretary → ME
  • 11
    FEARNELY & FEARNLEY LIMITED - 2015-02-19
    icon of address 49 Greek Street, Soho, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    392,772 GBP2024-02-29
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    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 2021-09-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Flat 64 Dundee Wharf, 100 Three Colt Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    MK SERENITY CARE GROUP LIMITED - 2024-09-24
    PLASTIC CIRCLES LIMITED - 2023-06-01
    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 2023-05-30 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address Db Lena Poplar Dock Marina, Boardwalk Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,586 GBP2015-09-30
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 16
    NOBLE TREE REAL ESTATE LIMITED - 2022-06-09
    BOUSTEAD REAL ESTATE LIMITED - 2022-01-25
    ASPREY VENTURES LIMITED - 2021-07-16
    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 2022-06-09 ~ now
    IIF 18 - Director → ME
  • 17
    THE BTJ FOUNDATION, UK - 2011-10-25
    LOVE CHINA INTERNATIONAL - 2016-03-24
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 31 - Has significant influence or control over the trustees of a trustOE
  • 18
    NOBLE TREE HOUSING LIMITED - 2016-08-10
    AMBER FUSION (LUTON) LIMITED - 2024-07-10
    NOBLE TREE ASSET MANAGEMENT LIMITED - 2021-03-03
    NOBLE TREE PROPERTY INVESTMENT LIMITED - 2020-01-24
    NOBLE TREE HOUSING LIMITED - 2024-06-22
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -11,710 GBP2022-07-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 132 Burnt Ash Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    235,394 GBP2024-03-31
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 2009-04-28 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address St Joseph's College Delasalle, Beulah Hill, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 7 - Director → ME
Ceased 8
  • 1
    BLACKHEATH CATOR ESTATE LIMITED - 1982-06-09
    icon of address The Old Bakehouse, 11 Blackheath Village, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,199,504 GBP2023-12-31
    Officer
    icon of calendar 2012-07-03 ~ 2015-11-18
    IIF 8 - Director → ME
  • 2
    AMBER POWER NETWORK LIMITED - 2024-07-10
    BOUSTEAD CAPITAL LIMITED - 2023-02-07
    EAGLE SQUARE CAPITAL LTD - 2020-02-20
    LIBERTY COURT LIMITED - 2023-07-06
    AMBER SOLAR POWER NETWORK LIMITED - 2023-12-01
    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 2022-02-04 ~ 2024-07-08
    IIF 21 - Director → ME
  • 3
    FEARNLEY IP HOLDINGS LTD - 2022-10-05
    MK SERENITY PROPERTY LIMITED - 2024-09-24
    FEARNLEY & KINDE IP LIMITED - 2023-02-07
    F&K CREATIVE LIMITED - 2024-06-11
    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 2016-07-01 ~ 2022-10-04
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HILL AND KNOWLTON (U.K.) LIMITED - 2003-02-03
    icon of address Rose Court 2, Southwark Bridge Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-14 ~ 2004-04-19
    IIF 1 - Director → ME
  • 5
    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 2 - Director → ME
  • 6
    icon of address Bank House, Bank Street, Tonbridge, Kent
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    117,332 GBP2016-08-31
    Officer
    icon of calendar 2019-06-18 ~ 2020-09-24
    IIF 4 - Director → ME
  • 7
    icon of address 1st Floor, Bentima House, 168-172 Old Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,257,593 GBP2024-12-31
    Officer
    icon of calendar 2007-04-30 ~ 2009-03-13
    IIF 10 - Director → ME
  • 8
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2013-02-05 ~ 2014-07-31
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.