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.

Jump to: Offsprings
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 24
  • 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 25
  • 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 26
    • 201 Warren House, Warwick Road, London, W14 8TR, England

      IIF 27
    • Lansdowne House, 1st Floor, 57 Berkeley Square, London, W1J 6ER, England

      IIF 28
  • 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 29
  • 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 30
    • 3rd Floor, 1 Creed Court, 5 Ludgate Hill, London, London, EC4M 7AA, England

      IIF 31
    • 82 St. John Street, London, EC1M 4JN, England

      IIF 32 IIF 33
  • 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 34 IIF 35
    • 16, Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 36
    • 35, Great St. Helen's, London, EC3A 6AP

      IIF 37
  • 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 38
    • 30 Percy Street, 30 Percy Street, London, W1T 2DB, England

      IIF 39
    • 78-80, St John Street, London, EC1M 4JN, England

      IIF 40 IIF 41 IIF 42
    • 78-80, St John Street, London, EC1M 4JN, United Kingdom

      IIF 46 IIF 47
    • 78-80, St John Street, London, EC1M 4JP, England

      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 born in October 1958

    Resident in England

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

      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 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 56
  • 1
    AJ PRO LIMITED
    12111792
    Lansdowne House 1st Floor, 57 Berkeley Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-19 ~ 2021-07-01
    IIF 28 - Director → ME
  • 2
    ALL IPO PLC
    - now 03230460
    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 (18 parents)
    Officer
    2004-11-16 ~ 2006-10-16
    IIF 30 - Director → ME
  • 3
    AMBER FUSION (LUTON) LIMITED
    - now 13964925 10286029
    EIB FUSION (LUTON) LIMITED
    - 2026-01-16 13964925
    AMBER FUSION (LUTON) LIMITED
    - 2025-05-27 13964925 10286029
    AMBER SOLAR (HUNTINGDON) SPV LIMITED
    - 2024-11-05 13964925
    EUROPEAN CARBON CONTROL LIMITED
    - 2023-10-31 13964925
    21 Aylmer Parade Aylmer Road, London, England
    Active Corporate (9 parents)
    Officer
    2023-06-14 ~ now
    IIF 62 - Director → ME
    2022-03-09 ~ 2022-04-05
    IIF 23 - Director → ME
    Person with significant control
    2022-03-09 ~ 2022-09-26
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 4
    AMBER FUSION LIMITED
    - now 08858060 13427716... (more)
    EIB FUSION LIMITED
    - 2026-01-16 08858060
    AMBER FUSION LIMITED
    - 2025-05-27 08858060 13427716... (more)
    F&K RENEWABLES LIMITED
    - 2023-12-22 08858060 13427716
    BOUSTEAD RENEWABLES LIMITED
    - 2023-02-08 08858060 09056910... (more)
    NOBLE TREE MANAGEMENT LIMITED
    - 2017-06-06 08858060 10286029
    NOBLE TREE HOUSING LIMITED
    - 2016-09-01 08858060 10286029... (more)
    NOBLE TREE PROPERTY INVESTMENT LIMITED
    - 2016-08-10 08858060 03832648... (more)
    RIFT VALLEY TRADING LIMITED
    - 2015-01-12 08858060
    21 Aylmer Parade Aylmer Road, London, England
    Active Corporate (18 parents, 11 offsprings)
    Officer
    2016-01-22 ~ 2018-10-25
    IIF 20 - Director → ME
    2018-10-25 ~ now
    IIF 14 - Director → ME
    2014-01-23 ~ 2015-07-01
    IIF 22 - Director → ME
    Person with significant control
    2018-10-25 ~ 2021-12-17
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    2016-10-30 ~ 2018-10-26
    IIF 74 - Ownership of shares – 75% or more OE
  • 5
    AMBER SOLAR POWER LIMITED
    - now 13498456
    F&K AMBER LIMITED
    - 2023-11-23 13498456
    F&K TECH LIMITED
    - 2023-07-06 13498456
    ICROWD TECH LIMITED
    - 2023-06-01 13498456
    21 Aylmer Parade Aylmer Road, London, England
    Active Corporate (5 parents)
    Officer
    2021-07-07 ~ now
    IIF 89 - Director → ME
    2021-07-07 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    2021-07-07 ~ 2023-05-30
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 6
    ASHLEY LLOYD JENNINGS LIMITED
    09955821 12259115
    The Old Rectory, Miserden, Stroud, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-18 ~ 2016-10-10
    IIF 24 - Director → ME
  • 7
    AVA AVIONE ART LIMITED
    09744691
    Morgan Lewis & Bockius Uk Llp, Condor House 5-10 St. Paul's Churchyard, London
    Dissolved Corporate (5 parents)
    Officer
    2016-03-10 ~ 2016-05-05
    IIF 49 - Director → ME
  • 8
    BEMORE - now
    THE BREAD TIN
    - 2016-12-02 07551106
    10 Cornflower Crescent, Stotfold, Hitchin, England
    Dissolved Corporate (22 parents)
    Officer
    2011-03-03 ~ 2015-03-17
    IIF 37 - Director → ME
  • 9
    BOUSTEAD & CO. LIMITED
    - now 08483405 10291127... (more)
    EDWARD BOUSTEAD & CO. LIMITED
    - 2023-12-22 08483405 10278499... (more)
    BOUSTEAD & CLARKE LIMITED
    - 2019-10-11 08483405
    BOUSTEAD ASSET MANAGEMENT LIMITED
    - 2016-07-26 08483405 10300562
    BOUSTEAD & CO LIMITED
    - 2015-04-15 08483405 09538535... (more)
    BOUSTEAD LIMITED
    - 2014-09-05 08483405 09538535
    21 Aylmer Parade Aylmer Road, London, England
    Active Corporate (9 parents)
    Officer
    2014-01-24 ~ 2017-08-01
    IIF 25 - Director → ME
    2017-08-02 ~ now
    IIF 18 - Director → ME
  • 10
    BOUSTEAD AGRICULTURE LIMITED
    08154075
    21 Aylmer Parade Aylmer Road, London, England
    Active Corporate (7 parents)
    Officer
    2012-08-01 ~ now
    IIF 6 - Director → ME
  • 11
    BOUSTEAD ASSET MANAGEMENT LIMITED
    10300562 08483405
    78-80 St John Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2016-07-28 ~ 2017-08-02
    IIF 40 - Director → ME
    2017-08-01 ~ 2019-07-25
    IIF 48 - Director → ME
  • 12
    BOUSTEAD BEEF UK LTD
    - now 09860820
    THE RHODESIAN BEEF COMPANY LIMITED
    - 2021-01-18 09860820
    21 Aylmer Parade Aylmer Road, London, England
    Active Corporate (4 parents)
    Officer
    2015-11-06 ~ 2022-09-30
    IIF 21 - Director → ME
  • 13
    BOUSTEAD CONSULTING LIMITED
    - now 10291127
    BLACKRIDGE LIMITED
    - 2024-06-05 10291127
    BOUSTEAD & CO. LIMITED
    - 2023-12-22 10291127 08483405... (more)
    BOUSTEAD GROUP LIMITED
    - 2019-07-25 10291127 10278499
    21 Aylmer Parade Aylmer Road, London, England
    Active Corporate (8 parents, 12 offsprings)
    Officer
    2016-07-22 ~ 2017-08-01
    IIF 43 - Director → ME
    2017-08-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-07-22 ~ 2017-08-01
    IIF 76 - Has significant influence or control OE
  • 14
    BOUSTEAD FINANCE LIMITED
    09814555 13082733
    78-80 St John Street, London
    Dissolved Corporate (6 parents)
    Officer
    2015-10-08 ~ 2017-08-01
    IIF 33 - Director → ME
    2017-08-01 ~ 2019-07-25
    IIF 88 - Director → ME
  • 15
    BOUSTEAD GROUP LIMITED - now
    EDWARD BOUSTEAD & CO. LIMITED
    - 2019-10-10 10278499 08483405... (more)
    78-80 St John Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-08-02 ~ 2019-07-25
    IIF 42 - Director → ME
    2016-07-14 ~ 2017-08-01
    IIF 44 - Director → ME
    Person with significant control
    2016-07-14 ~ 2016-07-22
    IIF 78 - Has significant influence or control OE
  • 16
    BOUSTEAD RENEWABLES LIMITED
    - now 09056910 08858060... (more)
    JAK CONSOLIDATED LIMITED
    - 2023-11-30 09056910
    ASPREY CONSOLIDATED LIMITED - 2018-04-10
    ASPREY HOTELS LIMITED - 2014-12-24
    21 Aylmer Parade Aylmer Road, London, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2018-05-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
  • 17
    BOUSTEAD SECURITIES LIMITED
    10280182
    78-80 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    2017-08-02 ~ dissolved
    IIF 47 - Director → ME
    2016-07-15 ~ 2017-08-01
    IIF 45 - Director → ME
    Person with significant control
    2016-07-15 ~ 2016-07-22
    IIF 75 - Has significant influence or control OE
  • 18
    BOUSTEAD SERVICES LIMITED - now
    BOUSTEAD & CO LIMITED
    - 2019-07-25 09538535 08483405... (more)
    BOUSTEAD CAPITAL MANAGEMENT LIMITED
    - 2015-04-15 09538535
    78-80 St John Street, London
    Dissolved Corporate (6 parents)
    Officer
    2017-08-01 ~ 2019-07-25
    IIF 53 - Director → ME
    2015-04-13 ~ 2017-08-01
    IIF 39 - Director → ME
  • 19
    CLEAN FORESTRY LIMITED
    - now 13133129
    CLEAN ENERGY INVESTMENT LIMITED
    - 2021-06-07 13133129
    KINDE CLEAN ENERGY INVESTMENTS LIMITED
    - 2021-02-02 13133129
    21 Aylmer Parade Aylmer Road, London, England
    Active Corporate (5 parents)
    Officer
    2021-01-14 ~ now
    IIF 10 - Director → ME
    2021-03-26 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    2021-02-17 ~ 2024-01-30
    IIF 85 - Has significant influence or control OE
  • 20
    COMMERZBANK FINANCE LIMITED - now
    DRESDNER KLEINWORT LIMITED - 2014-11-28
    DRESDNER KLEINWORT WASSERSTEIN LIMITED - 2006-09-18
    KLEINWORT BENSON LIMITED
    - 2001-04-30 00551334
    KLEINWORT,BENSON LIMITED - 1986-06-27
    30 Gresham Street, London
    Active Corporate (404 parents, 8 offsprings)
    Officer
    1993-04-01 ~ 1998-12-18
    IIF 38 - Director → ME
  • 21
    DROMLEENA WIND ENERGY LIMITED
    15467092
    21 Aylmer Parade Aylmer Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-02-05 ~ 2025-09-26
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 22
    DUDLEY FILM PARTNERSHIP LLP
    OC308613
    C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (45 parents)
    Officer
    2006-03-16 ~ 2021-04-05
    IIF 55 - LLP Member → ME
  • 23
    EAGLE SQUARE CAPITAL LIMITED
    - now 13864883 12025825
    BOUSTEAD CLEAN TECHNOLOGY LIMITED
    - 2023-02-07 13864883
    21 Aylmer Parade Aylmer Road, London, England
    Active Corporate (4 parents)
    Officer
    2022-01-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-01-21 ~ 2023-02-06
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 24
    EBG LEASING LIMITED
    07638434
    2nd Floor Berkeley Square House, Berkeley Square, Mayfair
    Dissolved Corporate (2 parents)
    Officer
    2011-06-03 ~ 2011-08-23
    IIF 63 - Director → ME
    2011-06-03 ~ 2011-08-23
    IIF 96 - Secretary → ME
  • 25
    EEW GLOBAL HOLDING LIMITED
    - now 12025825
    AMBER POWER NETWORK LIMITED
    - 2024-07-10 12025825
    AMBER SOLAR POWER NETWORK LIMITED
    - 2023-12-01 12025825
    F&K AMBER ENERGY LIMITED
    - 2023-10-27 12025825
    LIBERTY COURT LIMITED
    - 2023-07-06 12025825
    BOUSTEAD CAPITAL LIMITED
    - 2023-02-07 12025825 09722653
    EAGLE SQUARE CAPITAL LTD
    - 2020-02-20 12025825 13864883
    21 Aylmer Parade Aylmer Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-05-31 ~ now
    IIF 90 - Director → ME
  • 26
    EIB FUSION ENERGY TRADING LIMITED
    - now 13773483
    AMBER ENERGY TRADING LIMITED
    - 2025-05-28 13773483
    ROMAUNT ROSES LTD
    - 2023-12-18 13773483
    MYSTIQUE HORTICULTURAL LTD
    - 2021-12-14 13773483
    MYSTIQUE HORTICULTARAL LTD
    - 2021-12-10 13773483
    21 Aylmer Parade Aylmer Road, London, England
    Active Corporate (9 parents)
    Officer
    2021-11-30 ~ 2026-01-05
    IIF 54 - Director → ME
    2026-01-06 ~ now
    IIF 7 - Director → ME
  • 27
    EIB FUSION NANO TECHNOLOGIES LIMITED
    - now 13523257
    AMBER NANO TECHNOLOGIES LIMITED
    - 2025-05-27 13523257
    BOUSTEAD RENEWABLES LIMITED
    - 2023-11-02 13523257 08858060... (more)
    MITIGATION CAPITAL LIMITED
    - 2023-02-09 13523257
    21 Aylmer Parade Aylmer Road, London, England
    Active Corporate (3 parents)
    Officer
    2021-07-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-07-21 ~ 2023-02-08
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 28
    EISSEN LIMITED
    07626585
    82 St John Street, London
    Dissolved Corporate (4 parents)
    Officer
    2011-05-09 ~ 2011-10-12
    IIF 65 - Director → ME
    2011-05-09 ~ 2011-10-12
    IIF 97 - Secretary → ME
  • 29
    ENERGY FUSION TECHNOLOGIES LIMITED
    - now 13427716
    AMBER FUSION LIMITED
    - 2026-01-15 13427716 08858060... (more)
    F&K RENEWABLES LIMITED
    - 2025-06-04 13427716 08858060
    AMBER FUSION LIMITED
    - 2023-12-22 13427716 08858060... (more)
    AMBER WATT TARIFF LIMITED
    - 2023-12-05 13427716
    THE GOTHENBURG HISTORY COMPANY LIMITED
    - 2023-12-01 13427716
    21 Aylmer Parade Aylmer Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-05-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-05-28 ~ 2023-11-28
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
  • 30
    ENERGYCOIN LIMITED
    - now 09925764
    MK SERENITY PROPERTY LIMITED
    - 2024-09-24 09925764
    F&K CREATIVE LIMITED
    - 2024-06-11 09925764
    FEARNLEY & KINDE IP LIMITED
    - 2023-02-07 09925764
    FEARNLEY IP HOLDINGS LTD
    - 2022-10-05 09925764
    21 Aylmer Parade Aylmer Road, London, England
    Active Corporate (5 parents)
    Officer
    2022-10-04 ~ now
    IIF 15 - Director → ME
  • 31
    FEARNLEY & KINDE LIMITED
    - now 13082733
    BOUSTEAD FINANCE LIMITED
    - 2021-09-17 13082733 09814555
    21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    2020-12-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    FIREFLY X LIMITED
    09105825 14637788
    78-80 St. John Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-06-27 ~ dissolved
    IIF 31 - Director → ME
  • 33
    FUSION CRYPTO EXCHANGE LIMITED
    - now 14012635
    MK SERENITY CARE GROUP LIMITED
    - 2024-09-24 14012635
    F&K VOLCANO LIMITED
    - 2024-05-18 14012635
    PLASTIC CIRCLES LIMITED
    - 2023-06-01 14012635
    21 Aylmer Parade Aylmer Road, London, England
    Active Corporate (4 parents)
    Officer
    2022-03-30 ~ now
    IIF 3 - Director → ME
    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
  • 34
    GREEN EARTH AFRICA LIMITED
    13607260
    21 Aylmer Parade Aylmer Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-09-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-09-07 ~ 2025-09-16
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    GROSVENOR PARK 2006 S48 FILM LLP
    OC312798 OC316496... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (31 parents)
    Officer
    2006-04-05 ~ 2022-05-16
    IIF 58 - LLP Member → ME
  • 36
    INNOVATIVEKW HOLDINGS LIMITED
    - now 09722653
    ALRASHED HOLDINGS LIMITED
    - 2019-09-05 09722653 09790678
    BOUSTEAD CAPITAL LIMITED
    - 2019-08-09 09722653 12025825
    201 Warren House Warwick Road, London, England
    Dissolved Corporate (8 parents)
    Officer
    2019-08-19 ~ dissolved
    IIF 27 - Director → ME
    2015-08-08 ~ 2017-08-01
    IIF 32 - Director → ME
    2017-08-01 ~ 2019-07-25
    IIF 41 - Director → ME
  • 37
    IQUITINE LIMITED
    08624188
    21 Aylmer Parade Aylmer Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-09-02 ~ now
    IIF 61 - Director → ME
  • 38
    ISM VENTURES LTD
    12823842
    Bernard Rogers & Co Bank Gallery, High Street, Kenilworth, England
    Dissolved Corporate (5 parents)
    Officer
    2021-12-14 ~ 2022-07-19
    IIF 64 - Director → ME
  • 39
    KINDE & CO LIMITED
    09182666 03832648
    21 Aylmer Parade Aylmer Road, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2014-08-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-07-30 ~ now
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 40
    LIBERTAS CAPITAL CORPORATE FINANCE LIMITED
    - now 04271746
    LIBERTAS CAPITAL LIMITED
    - 2004-05-17 04271746
    Cba Business Solutions Ltd 126, New Walk, Leicester
    Liquidation Corporate (16 parents)
    Officer
    2002-10-24 ~ 2011-07-29
    IIF 50 - Director → ME
  • 41
    LIBERTAS CAPITAL GROUP PLC
    05132199
    Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (11 parents)
    Officer
    2004-05-19 ~ dissolved
    IIF 51 - Director → ME
  • 42
    LIBERTAS CAPITAL SECURITIES LIMITED
    - now 03724475
    EQUITY GROWTH RESEARCH LIMITED
    - 2004-05-17 03724475
    HANDPRINT LIMITED - 1999-07-02
    C/o Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (13 parents)
    Officer
    2004-01-23 ~ dissolved
    IIF 26 - Director → ME
  • 43
    LIBERTAS CAPITAL VENTURES LIMITED
    - now 04891486
    W AND P NEWCO (409) LIMITED - 2004-03-05
    Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (7 parents)
    Officer
    2004-03-19 ~ dissolved
    IIF 52 - Director → ME
  • 44
    LIBERTAS PARTNERS LLP
    OC345619
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (211 parents)
    Officer
    2009-05-13 ~ 2011-07-29
    IIF 57 - LLP Designated Member → ME
  • 45
    LOVE CHINA INTERNATIONAL LIMITED
    10096788 04965235
    78-80 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 46 - Director → ME
  • 46
    LP PRIVATE CLIENT BROKING LIMITED
    07157359
    17c Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-02-15 ~ 2011-07-29
    IIF 36 - Director → ME
  • 47
    METSTREAM INTERNATIONAL LIMITED
    13962816
    21 Aylmer Parade Aylmer Road, London, England
    Active Corporate (3 parents)
    Officer
    2022-03-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-03-08 ~ 2023-12-06
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 48
    MILLENNIUM RENEWABLES LIMITED
    - now 03832648
    NOBLE TREE REAL ESTATE LIMITED
    - 2017-11-17 03832648 13477809
    NOBLE TREE SPV 1 LIMITED
    - 2016-02-25 03832648
    NOBLE TREE PROPERTY INVESTMENT LIMITED
    - 2015-01-12 03832648 08858060... (more)
    EMPTY HOMES NATIONWIDE HOLDINGS LIMITED
    - 2014-06-11 03832648
    FORTNOM & CO. LIMITED
    - 2013-12-02 03832648
    KINDE & CO. LIMITED
    - 2010-12-20 03832648 09182666
    WHIZGREAT LIMITED
    - 1999-10-15 03832648
    78-80 St. John Street, London
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    1999-09-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 49
    NOBLE TREE CARE LIMITED
    - now 13477809
    NOBLE TREE REAL ESTATE LIMITED
    - 2022-06-09 13477809 03832648
    BOUSTEAD REAL ESTATE LIMITED
    - 2022-01-25 13477809
    ASPREY VENTURES LIMITED
    - 2021-07-16 13477809
    21 Aylmer Parade Aylmer Road, London, England
    Active Corporate (4 parents)
    Officer
    2021-06-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-06-25 ~ 2022-06-09
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 50
    NOBLE TREE FOUNDATION LIMITED
    - now 04965235
    LOVE CHINA INTERNATIONAL
    - 2016-03-24 04965235 10096788
    THE BTJ FOUNDATION, UK
    - 2011-10-25 04965235 07348107
    6th Floor 9 Appold Street, London
    Liquidation Corporate (17 parents, 3 offsprings)
    Officer
    2003-11-17 ~ now
    IIF 16 - Director → ME
    2003-11-17 ~ 2021-04-06
    IIF 87 - Secretary → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 72 - Has significant influence or control over the trustees of a trust OE
  • 51
    NOBLE TREE HOUSING LIMITED
    - now 10286029 08858060
    AMBER FUSION (LUTON) LIMITED
    - 2024-07-10 10286029 13964925... (more)
    NOBLE TREE HOUSING LIMITED
    - 2024-06-22 10286029 08858060
    NOBLE TREE ASSET MANAGEMENT LIMITED
    - 2021-03-03 10286029 08858060
    NOBLE TREE PROPERTY INVESTMENT LIMITED
    - 2020-01-24 10286029 03832648... (more)
    NOBLE TREE HOUSING LIMITED - 2016-08-10
    6th Floor 9 Appold Street, London
    Liquidation Corporate (11 parents, 1 offspring)
    Officer
    2018-03-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-04-26 ~ 2020-01-23
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    2023-03-01 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    SCION FILMS SALE AND LEASEBACK SIXTH LLP
    - now OC301429
    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 (293 parents)
    Officer
    2007-01-31 ~ 2024-02-04
    IIF 56 - LLP Member → ME
  • 53
    SOLAR DEVELOPMENT SPAIN ONE LTD
    - now 11794805
    E.E.W. ECO ENERGY WORLD IPP LIMITED
    - 2020-12-11 11794805 11776841... (more)
    Unit 5 399-405 Oxford Street, Mayfair, London, England
    Active Corporate (8 parents)
    Officer
    2020-12-01 ~ 2021-06-29
    IIF 1 - Director → ME
  • 54
    SPARK ADVISORY PARTNERS LIMITED - now
    SPARK INVESTORS LIMITED - 2011-11-24
    NEWMEDIA INVESTORS LTD.
    - 2001-01-24 03191370
    5 St. John's Lane, London
    Active Corporate (23 parents)
    Officer
    1999-04-19 ~ 2000-09-26
    IIF 29 - Director → ME
  • 55
    STARGATE CAPITAL INVESTMENT GROUP LIMITED
    04953657
    19 Hillersdon Avenue, Edgware, England
    Active Corporate (11 parents)
    Officer
    2012-01-18 ~ 2012-02-20
    IIF 93 - Director → ME
  • 56
    SUPERCART PLC
    04958115
    82 St John Street, London
    Dissolved Corporate (9 parents)
    Officer
    2004-01-05 ~ 2005-03-10
    IIF 34 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.