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

Bone, Kevin Alan

    Related profiles found in government register
  • Bone, Kevin Alan
    British consultant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address T/a Sentiment, Suite 11a, The Hub, Fowler Avenue, Iq Farnborough, Farnborough, Hampshire, GU14 7JF, England

      IIF 1
    • icon of address 1, Welbeck House, 62 Welbeck Street, London, W1G9XE, United Kingdom

      IIF 2
  • Bone, Kevin Alan
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Welbeck House, 62 Welbeck Street, London, W1G 9XE, England

      IIF 3
    • icon of address 1, Welbeck House, 62 Welbeck Street, London, W1G 9XE, United Kingdom

      IIF 4 IIF 5
  • Bone, Kevin Alan
    British fund advisor born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, St. James's Market, London, SW1Y 4AH, England

      IIF 6
  • Bone, Kevin Alan
    British fund manager born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Welbeck House, 62 Welbeck Street, London, W1G 9XE, England

      IIF 7
    • icon of address 3-5, Hardwidge Street, London, SE1 3SY

      IIF 8
    • icon of address 4th Floor, 36-39 Whitefriars Street, London, EC4Y 8BQ, United Kingdom

      IIF 9
    • icon of address Flat 1, Welbeck House, 62 Welbeck Street, London, W1G 9XE, England

      IIF 10
  • Bone, Kevin Alan
    British investment advisor born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Welbeck House, 62 Welbeck Street, Welbeck Street, London, W1G 9XE, United Kingdom

      IIF 11
  • Bone, Kevin Alan
    British investor born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Welbeck House, 62 Welbeck Street, London, W1G 9XE, England

      IIF 12
    • icon of address 1, Welbeck House, 62 Wellbeck Street, London, WIG 9XE

      IIF 13
  • Bone, Kevin Alan
    British private equity born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 14
  • Bone, Kevin Alan
    born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Eagle Place, London, SW1Y 6AF, England

      IIF 15
    • icon of address Flat 1 Welbeck House, 62 Welbeck Street, London, W1G 9XE

      IIF 16
  • Mr Kevin Alan Bone
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Eagle Place, London, SW1Y 6AF, England

      IIF 17
    • icon of address 1 Welbeck House, 62 Welbeck Street, London, W1G 9XE

      IIF 18
    • icon of address 1 Welbeck House, Welbeck Street, London, W1G 9XE, United Kingdom

      IIF 19
    • icon of address 1 Wellbeck House, Welbeck Street, London, W1G 9XE, United Kingdom

      IIF 20
    • icon of address 3-5, Hardwidge Street, London, SE1 3SY, United Kingdom

      IIF 21
    • icon of address Flat 1, Welbeck House, 62 Welbeck Street, London, W1G 9XE

      IIF 22
  • Bone, Kevin Alan
    British banker born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bone, Kevin Alan
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Eagle Place, London, Greater London, SW1Y 6AF, United Kingdom

      IIF 29
    • icon of address 1, Eagle Place, London, SW1Y 6AF, England

      IIF 30
  • Bone, Kevin Alan
    British fund manager born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-5, Hardwidge Street, London, SE1 3SY, United Kingdom

      IIF 31
  • Bone, Kevin Alan
    British investment partner born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St. James Market, London, SW1Y 4AH, United Kingdom

      IIF 32
  • Bone, Kevin Alan
    British manager born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8 Crofton House, 1-5 New Cavendish Street, London, W1G 8US

      IIF 33
  • Bone, Kevin Alan
    British

    Registered addresses and corresponding companies
    • icon of address Flat 8 Crofton House, 1-5 New Cavendish Street, London, W1G 8US

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1 Welbeck House, 62 Welbeck Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -591 GBP2018-04-30
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 Welbeck House, 62 Welbeck Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    THE LOCAL FOOD MOVEMENT LIMITED - 2012-08-29
    icon of address Rmt, Gosforth Park Avenue, Newcastle
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1,397,651 GBP2016-06-30
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 6 - Director → ME
  • 4
    PWIV BIDCO LIMITED - 2019-01-11
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    7,345,022 GBP2021-03-31
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 14 - Director → ME
  • 5
    LGT IMPACT INVESTMENT ADVISORS UK LLP - 2020-03-17
    LGT LIGHTSTONE EUROPE LLP - 2021-03-11
    icon of address 1 Eagle Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    IIF 17 - Has significant influence or controlOE
  • 6
    icon of address C/o Lightrock Llp, 2nd Floor, 1 Eagle Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address Flat 1 Welbeck House, 62 Welbeck Street, London
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -700 GBP2024-03-31
    Officer
    icon of calendar 2008-05-28 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    VELOCYS PLC - 2024-12-09
    PIMCO 2445 LIMITED - 2006-04-12
    OXFORD CATALYSTS GROUP PLC - 2013-09-24
    icon of address Regus, John Eccles House, Science Park, Robert Robinson Avenue, Oxford, Oxfordshire, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    168,631 GBP2024-03-31
    Officer
    icon of calendar 2007-12-12 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address 1 Welbeck House, 62 Welbeck Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -469 GBP2018-04-30
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address Bryan Cave Leighton Paisner Llp Governors House, 5 Laurence Pountney Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,638,155 GBP2023-12-31
    Officer
    icon of calendar 2020-04-22 ~ 2022-04-11
    IIF 31 - Director → ME
  • 2
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-01 ~ 2007-04-30
    IIF 34 - Secretary → ME
  • 3
    JONES AND SHIPMAN PRECISION LTD - 2010-06-01
    icon of address Moore Stephens Llp, 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-27 ~ 2007-01-12
    IIF 28 - Director → ME
  • 4
    icon of address 10 Lower Thames Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,652 GBP2021-12-31
    Officer
    icon of calendar 2017-10-10 ~ 2022-03-02
    IIF 10 - Director → ME
  • 5
    icon of address One, High Street, Egham, Surrey, England
    Active Corporate (10 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    562,795 GBP2023-12-31
    Officer
    icon of calendar 2019-05-22 ~ 2025-03-01
    IIF 7 - Director → ME
  • 6
    icon of address Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    -10,669,285 GBP2024-12-31
    Officer
    icon of calendar 2006-10-27 ~ 2007-01-12
    IIF 25 - Director → ME
  • 7
    IMPERIAL COLLEGE HEALTHCARE CHARITY - 2017-06-06
    icon of address 5 Merchant Square West, 11th Floor, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-01-13 ~ 2024-03-31
    IIF 12 - Director → ME
  • 8
    icon of address C/o Broadcast Systems Europe Ltd Kings Head House, 15 London End, Beaconsfield, Buckinghamshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -63,550 GBP2022-11-30
    Officer
    icon of calendar 2016-12-12 ~ 2020-01-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2020-01-17
    IIF 21 - Has significant influence or control OE
  • 9
    icon of address T/a Sentiment, 86-90 Paul Street, London, London
    Active Corporate (2 parents)
    Equity (Company account)
    406,367 GBP2024-12-31
    Officer
    icon of calendar 2014-01-06 ~ 2019-09-15
    IIF 1 - Director → ME
  • 10
    icon of address Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    3,175,000 GBP2024-12-31
    Officer
    icon of calendar 2006-12-06 ~ 2007-01-12
    IIF 24 - Director → ME
    IIF 26 - Director → ME
  • 11
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-30 ~ 2019-09-28
    IIF 13 - Director → ME
  • 12
    icon of address 46-54 High Street, Ingatestone, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    58,923 GBP2023-12-31
    Officer
    icon of calendar 2003-01-29 ~ 2009-11-09
    IIF 27 - Director → ME
  • 13
    ORRI LTD
    - now
    EATING DISORDERS RECOVERY CENTRE LTD - 2018-10-03
    icon of address 80-81 Wimpole Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,426,565 GBP2024-12-31
    Officer
    icon of calendar 2018-10-24 ~ 2024-03-25
    IIF 32 - Director → ME
  • 14
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    497,463 GBP2024-06-30
    Officer
    icon of calendar 2003-09-24 ~ 2006-01-31
    IIF 33 - Director → ME
  • 15
    PILOT LIGHT - 1997-03-20
    icon of address 5th Floor 14 Bonhill Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-02-25 ~ 2018-02-27
    IIF 11 - Director → ME
  • 16
    BIGWHITEWALL LIMITED - 2020-08-06
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,583,658 GBP2021-03-31
    Officer
    icon of calendar 2019-06-19 ~ 2021-05-26
    IIF 9 - Director → ME
  • 17
    POP-UP BEACH CLUB LIMITED - 2013-01-14
    icon of address Cottrell Park, St. Nicholas, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -760,415 GBP2018-12-31
    Officer
    icon of calendar 2013-01-31 ~ 2014-03-25
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.