1
Lansdowne House 1st Floor, 57 Berkeley Square, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2020-07-31
Officer
2019-07-19 ~ 2021-07-01
IIF 36 - Director → ME
2
AKAEI PLC - 2004-11-15
AAA GAME PLC - 2001-03-23
AAA GAME LIMITED - 2001-01-10
ON LINE SPORTS GAMES LIMITED - 2000-08-14
DVD TECHNOLOGIES LIMITED - 2000-02-18
LUDGATE 126 LIMITED - 1997-02-18
01521053, 03044694, 03044696, 03044702, 03158056, 03203042, 03230454, 03230455, 03230457, 03230459, 03230461, 03230462, 03306746, 03306838, 03306850, 03393586, 03393610, 03490077, 03518791, 03518793Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Suite 28 Ongar Business Centre, The Gables Fyfield Road, Ongar, England
Dissolved Corporate (3 parents)
Officer
2004-11-16 ~ 2006-10-16
IIF 38 - Director → ME
3
F&K RENEWABLES LIMITED - 2025-06-04
08858060AMBER FUSION LIMITED - 2023-12-22
08858060AMBER WATT TARIFF LIMITED - 2023-12-05
THE GOTHENBURG HISTORY COMPANY LIMITED
- 2023-12-01
13427716 Studio 5, 13 Soho Square, London, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
3 GBP2024-12-31
Person with significant control
2021-05-28 ~ 2023-11-28
IIF 77 - Right to appoint or remove directors → OE
IIF 77 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 77 - Ownership of voting rights - More than 25% but not more than 50% → OE
4
AMBER SOLAR POWER LIMITED - now
F&K AMBER LIMITED - 2023-11-23
F&K TECH LIMITED - 2023-07-06
ICROWD TECH LIMITED
- 2023-06-01
13498456 Studio 5, 13 Soho Square, London, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-12-31
Person with significant control
2021-07-07 ~ 2023-05-30
IIF 63 - Ownership of shares – 75% or more → OE
IIF 63 - Ownership of voting rights - 75% or more → OE
IIF 63 - Right to appoint or remove directors → OE
5
The Old Rectory, Miserden, Stroud, Gloucestershire, England
Dissolved Corporate (2 parents)
Officer
2016-01-18 ~ 2016-10-10
IIF 32 - Director → ME
6
Morgan Lewis & Bockius Uk Llp, Condor House 5-10 St. Paul's Churchyard, London
Dissolved Corporate (2 parents)
Officer
2016-03-10 ~ 2016-05-05
IIF 57 - Director → ME
7
BEMORE - now
10 Cornflower Crescent, Stotfold, Hitchin, England
Dissolved Corporate (4 parents)
Equity (Company account)
0 GBP2021-03-31
Officer
2011-03-03 ~ 2015-03-17
IIF 45 - Director → ME
8
BOUSTEAD & CLARKE LIMITED
- 2019-10-11
08483405 Studio 5, 13 Soho Square, London, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-04-30
Officer
2014-01-24 ~ 2017-08-01
IIF 33 - Director → ME
9
78-80 St John Street, London
Dissolved Corporate (2 parents)
Officer
2016-07-28 ~ 2017-08-02
IIF 48 - Director → ME
2017-08-01 ~ 2019-07-25
IIF 56 - Director → ME
10
THE RHODESIAN BEEF COMPANY LIMITED
- 2021-01-18
09860820 Studio 5, 13 Soho Square, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-11-30
Officer
2015-11-06 ~ 2022-09-30
IIF 29 - Director → ME
11
BOUSTEAD CONSULTING LIMITED - now
BLACKRIDGE LIMITED - 2024-06-05
Studio 5, 13 Soho Square, London, United Kingdom
Active Corporate (2 parents, 4 offsprings)
Equity (Company account)
-2,152 GBP2024-07-31
Officer
2016-07-22 ~ 2017-08-01
IIF 51 - Director → ME
Person with significant control
2016-07-22 ~ 2017-08-01
IIF 83 - Has significant influence or control → OE
12
78-80 St John Street, London
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-10-31
Officer
2015-10-08 ~ 2017-08-01
IIF 41 - Director → ME
2017-08-01 ~ 2019-07-25
IIF 1 - Director → ME
13
78-80 St John Street, London, England
Dissolved Corporate (2 parents)
Officer
2017-08-02 ~ 2019-07-25
IIF 50 - Director → ME
2016-07-14 ~ 2017-08-01
IIF 52 - Director → ME
Person with significant control
2016-07-14 ~ 2016-07-22
IIF 85 - Has significant influence or control → OE
14
78-80 St John Street, London
Dissolved Corporate (3 parents)
Officer
2016-07-15 ~ 2017-08-01
IIF 53 - Director → ME
Person with significant control
2016-07-15 ~ 2016-07-22
IIF 82 - Has significant influence or control → OE
15
BOUSTEAD SERVICES LIMITED
- now 08483405BOUSTEAD CAPITAL MANAGEMENT LIMITED - 2015-04-15
78-80 St John Street, London
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2018-04-30
Officer
2017-08-01 ~ 2019-07-25
IIF 7 - Director → ME
2015-04-13 ~ 2017-08-01
IIF 47 - Director → ME
16
CLEAN ENERGY INVESTMENT LIMITED
- 2021-06-07
13133129KINDE CLEAN ENERGY INVESTMENTS LIMITED - 2021-02-02
Studio 5, 13 Soho Square, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
4,864,525 GBP2024-06-30
Person with significant control
2021-02-17 ~ 2024-01-30
IIF 92 - Has significant influence or control → OE
17
COMMERZBANK FINANCE LIMITED - now
DRESDNER KLEINWORT LIMITED - 2014-11-28
DRESDNER KLEINWORT WASSERSTEIN LIMITED - 2006-09-18
KLEINWORT BENSON LIMITED
- 2001-04-30
00551334KLEINWORT,BENSON LIMITED - 1986-06-27
30 Gresham Street, London
Active Corporate (9 parents, 5 offsprings)
Officer
1993-04-01 ~ 1998-12-18
IIF 46 - Director → ME
18
Studio 5 13 Soho Square, London, United Kingdom
Active Corporate (2 parents)
Person with significant control
2024-02-05 ~ 2025-09-26
IIF 91 - Right to appoint or remove directors → OE
IIF 91 - Ownership of voting rights - 75% or more → OE
IIF 91 - Ownership of shares – 75% or more → OE
19
C/o Turcan Connell, 12 Stanhope Gate, London
Dissolved Corporate (1 parent)
Officer
2006-03-16 ~ 2021-04-05
IIF 65 - LLP Member → ME
20
EAGLE SQUARE CAPITAL LIMITED
- now 12025825BOUSTEAD CLEAN TECHNOLOGY LIMITED
- 2023-02-07
13864883 Studio 5, 13 Soho Square, London, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-12-31
Person with significant control
2022-01-21 ~ 2023-02-06
IIF 87 - Ownership of shares – 75% or more → OE
IIF 87 - Right to appoint or remove directors → OE
IIF 87 - Ownership of voting rights - 75% or more → OE
21
2nd Floor Berkeley Square House, Berkeley Square, Mayfair
Dissolved Corporate
Officer
2011-06-03 ~ 2011-08-23
IIF 70 - Director → ME
2011-06-03 ~ 2011-08-23
IIF 96 - Secretary → ME
22
EIB FUSION (LUTON) LIMITED - now
AMBER FUSION (LUTON) LIMITED - 2025-05-27
10286029AMBER SOLAR (HUNTINGDON) SPV LIMITED - 2024-11-05
EUROPEAN CARBON CONTROL LIMITED
- 2023-10-31
13964925 Studio 5, 13 Soho Square, London, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2022-03-09 ~ 2022-04-05
IIF 31 - Director → ME
Person with significant control
2022-03-09 ~ 2022-09-26
IIF 86 - Ownership of voting rights - 75% or more → OE
IIF 86 - Right to appoint or remove directors → OE
IIF 86 - Ownership of shares – 75% or more → OE
23
EIB FUSION ENERGY TRADING LIMITED
- now 13773483AMBER ENERGY TRADING LIMITED
- 2025-05-28
13773483MYSTIQUE HORTICULTURAL LTD
- 2021-12-14
13773483MYSTIQUE HORTICULTARAL LTD
- 2021-12-10
13773483 Studio 5, 13 Soho Square, London, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-12-31
Officer
2021-11-30 ~ 2026-01-05
IIF 64 - Director → ME
24
EIB FUSION LIMITED - now
AMBER FUSION LIMITED - 2025-05-27
13427716F&K RENEWABLES LIMITED - 2023-12-22
13427716NOBLE TREE MANAGEMENT LIMITED - 2017-06-06
NOBLE TREE HOUSING LIMITED - 2016-09-01
10286029RIFT VALLEY TRADING LIMITED
- 2015-01-12
08858060 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
2014-01-23 ~ 2015-07-01
IIF 30 - Director → ME
2016-01-22 ~ 2018-10-25
IIF 28 - Director → ME
Person with significant control
2018-10-25 ~ 2021-12-17
IIF 74 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 74 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 74 - Right to appoint or remove directors → OE
2016-10-30 ~ 2018-10-26
IIF 81 - Ownership of shares – 75% or more → OE
25
EIB FUSION NANO TECHNOLOGIES LIMITED - now
AMBER NANO TECHNOLOGIES LIMITED - 2025-05-27
MITIGATION CAPITAL LIMITED
- 2023-02-09
13523257 Studio 5, 13 Soho Square, London, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-12-31
Person with significant control
2021-07-21 ~ 2023-02-08
IIF 88 - Ownership of voting rights - 75% or more → OE
IIF 88 - Right to appoint or remove directors → OE
IIF 88 - Ownership of shares – 75% or more → OE
26
82 St John Street, London
Dissolved Corporate (3 parents)
Officer
2011-05-09 ~ 2011-10-12
IIF 72 - Director → ME
2011-05-09 ~ 2011-10-12
IIF 97 - Secretary → ME
27
FUSION CRYPTO EXCHANGE LIMITED - now
MK SERENITY CARE GROUP LIMITED - 2024-09-24
F&K VOLCANO LIMITED - 2024-05-18
PLASTIC CIRCLES LIMITED
- 2023-06-01
14012635 Studio 5, 13 Soho Square, London, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-12-31
Person with significant control
2022-03-30 ~ 2023-05-30
IIF 76 - Right to appoint or remove directors → OE
IIF 76 - Ownership of shares – 75% or more → OE
IIF 76 - Ownership of voting rights - 75% or more → OE
28
Studio 5, 13 Soho Square, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-09-30
Person with significant control
2021-09-07 ~ 2025-09-16
IIF 93 - Right to appoint or remove directors → OE
IIF 93 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 93 - Ownership of voting rights - More than 25% but not more than 50% → OE
29
99 Kenton Road, Harrow, Middlesex
Dissolved Corporate (25 parents)
Total Assets Less Current Liabilities (Company account)
41,223 GBP2021-04-05
Officer
2006-04-05 ~ 2022-05-16
IIF 68 - LLP Member → ME
30
INNOVATIVEKW HOLDINGS LIMITED - now
ALRASHED HOLDINGS LIMITED - 2019-09-05
09790678 201 Warren House Warwick Road, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
1 GBP2019-08-31
Officer
2015-08-08 ~ 2017-08-01
IIF 40 - Director → ME
2017-08-01 ~ 2019-07-25
IIF 49 - Director → ME
31
Bernard Rogers & Co Bank Gallery, High Street, Kenilworth, England
Dissolved Corporate (1 parent)
Equity (Company account)
-2,992 GBP2023-08-31
Officer
2021-12-14 ~ 2022-07-19
IIF 71 - Director → ME
32
LIBERTAS CAPITAL CORPORATE FINANCE LIMITED
- now 04271746LIBERTAS CAPITAL LIMITED
- 2004-05-17
04271746 Cba Business Solutions Ltd 126, New Walk, Leicester
Liquidation Corporate (1 parent)
Officer
2002-10-24 ~ 2011-07-29
IIF 58 - Director → ME
33
Thames House, Portsmouth Road, Esher, Surrey
Dissolved Corporate (201 parents)
Officer
2009-05-13 ~ 2011-07-29
IIF 67 - LLP Designated Member → ME
34
LP PRIVATE CLIENT BROKING LIMITED
07157359 17c Curzon Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2010-02-15 ~ 2011-07-29
IIF 44 - Director → ME
35
METSTREAM INTERNATIONAL LIMITED
13962816 Studio 5, 13 Soho Square, London, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
1 GBP2024-12-31
Person with significant control
2022-03-08 ~ 2023-12-06
IIF 75 - Ownership of shares – 75% or more → OE
IIF 75 - Right to appoint or remove directors → OE
IIF 75 - Ownership of voting rights - 75% or more → OE
36
NOBLE TREE CARE LIMITED - now
BOUSTEAD REAL ESTATE LIMITED
- 2022-01-25
13477809ASPREY VENTURES LIMITED
- 2021-07-16
13477809 Studio 5, 13 Soho Square, London, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
1 GBP2024-11-30
Person with significant control
2021-06-25 ~ 2022-06-09
IIF 89 - Ownership of shares – 75% or more → OE
IIF 89 - Ownership of voting rights - 75% or more → OE
IIF 89 - Right to appoint or remove directors → OE
37
NOBLE TREE FOUNDATION LIMITED
- now 04965235 10 Lower Thames Street, London
Liquidation Corporate (6 parents, 2 offsprings)
Officer
2003-11-17 ~ 2021-04-06
IIF 69 - Secretary → ME
38
NOBLE TREE HOUSING LIMITED
- now 08858060AMBER FUSION (LUTON) LIMITED - 2024-07-10
13964925NOBLE TREE HOUSING LIMITED - 2024-06-22
08858060NOBLE TREE ASSET MANAGEMENT LIMITED - 2021-03-03
NOBLE TREE HOUSING LIMITED - 2016-08-10
08858060 10 Lower Thames Street, London
Liquidation Corporate (3 parents)
Equity (Company account)
-11,710 GBP2022-07-31
Person with significant control
2018-04-26 ~ 2020-01-23
IIF 84 - Ownership of shares – More than 25% but not more than 50% → OE
39
SCION FILMS SALE AND LEASEBACK SIXTH LLP
- now OC301429LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
Office D Beresford House, Town Quay, Southampton, Hampshire
Dissolved Corporate (44 parents)
Officer
2007-01-31 ~ 2024-02-04
IIF 66 - LLP Member → ME
40
SOLAR DEVELOPMENT SPAIN ONE LTD
- now 11794805E.E.W. ECO ENERGY WORLD IPP LIMITED
- 2020-12-11
11794805 124 City Road, London, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2020-12-31
Officer
2020-12-01 ~ 2021-06-29
IIF 8 - Director → ME
41
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 (5 parents)
Equity (Company account)
3,256,172 GBP2024-03-31
Officer
1999-04-19 ~ 2000-09-26
IIF 37 - Director → ME
42
STARGATE CAPITAL INVESTMENT GROUP LIMITED
04953657 19 Hillersdon Avenue, Edgware, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
-680,749 GBP2024-03-31
Officer
2012-01-18 ~ 2012-02-20
IIF 61 - Director → ME
43
82 St John Street, London
Dissolved Corporate (2 parents)
Officer
2004-01-05 ~ 2005-03-10
IIF 42 - Director → ME