100% found this document useful (1 vote)
380 views88 pages

HUNTER BEFORE CHINA - Lovers, Muggers, & Thieves .Raw Data File Update

Believe me, if the Joe Biden Financial Reality is like any / every other American Industrialist patriarchy of Joe’s addled generation, then Big-Guy Uncle Joe Knew & Controlled It All. From 2013 to 2019, Hunter predictably went off the rails. All Hunter had to do was take the money, sign the papers daddy and his friends thrust in front of him a few times a year, cash the checks, and shut the hell up. The last great act of Sovereign Freedom & Independence which Hunter Biden ever would perform...

Uploaded by

DGB DGB
Copyright
© © All Rights Reserved
We take content rights seriously. If you suspect this is your content, claim it here.
Available Formats
Download as PDF, TXT or read online on Scribd
100% found this document useful (1 vote)
380 views88 pages

HUNTER BEFORE CHINA - Lovers, Muggers, & Thieves .Raw Data File Update

Believe me, if the Joe Biden Financial Reality is like any / every other American Industrialist patriarchy of Joe’s addled generation, then Big-Guy Uncle Joe Knew & Controlled It All. From 2013 to 2019, Hunter predictably went off the rails. All Hunter had to do was take the money, sign the papers daddy and his friends thrust in front of him a few times a year, cash the checks, and shut the hell up. The last great act of Sovereign Freedom & Independence which Hunter Biden ever would perform...

Uploaded by

DGB DGB
Copyright
© © All Rights Reserved
We take content rights seriously. If you suspect this is your content, claim it here.
Available Formats
Download as PDF, TXT or read online on Scribd
You are on page 1/ 88

New file: HUNTER BEFORE CHINA - Lovers, Muggers, & Thieves….

Raw Data File Update New scribd file pic &

description for pdf:

Believe me, if the Joe Biden Financial Reality is like any / every other American
Industrialist patriarchy of Joe’s addled generation, then Big-Guy Uncle Joe Knew &
Controlled It All.
From 2013 to 2019, Hunter predictably went off the rails.
All Hunter had to do was take the money, sign the papers daddy and his friends thrust
in front of him a few times a year, cash the checks, and shut the hell up. The last great
act of Sovereign Freedom & Independence which Hunter Biden ever would perform for
his country was to deliver his laptops to a random Good Guy Blind Joe Public
Repairman in Delaware and wait for the carnage. Abandoning his laptops may be the
first, last, and only thing Robert Hunter Biden ever did for his country …but that makes it
One More Thing than his chronically greedy lawless father ever did: for his country or
for anyone else. Here are our notes re the 2013 build-up on Hunter from before the
steal/ pre-China First historic Flight with daddy. Hunter is just a bank account. Joe Biden
is a perverted pedophilic Traitor – to his family & his country.

– remember: “There are no Bad Seeds, just bad Farmers.”

HUNTER BEFORE CHINA - Lovers, Muggers, & Thieves….


RAW DATA – examining the Robert Hunter Biden pre-china period. Meet the wheelers
and dealers who first drew him in, before the fateful 2013 flight on Airforce Two with his
infamous father dragging him off to China~
File: created originally 10/31/2020 see “ DIG the UK BIZ links w Robert Hunter
Biden”(note: XXXX Updates in 2022 appear at the bottom. Also, See our Scribd upload
for Bidens sons / Dupont ties~ search dgb3dgb posts there. )
Joe Biden with his sons Hunter, left, and Beau, in the early 1970s.Credit...via Joe Biden
(Note: red text is ours – Raw Data 2022 updates begin at “XXXX” below:)
update Opening /Editorial comments:
When you are born into a cross-generation wealth building American family it becomes
readily apparent as a teenager that a part of your role within the family is to serve as a name
on an account that is funded controlled and dispensed by your elders.
This reality is painfully evident with Hunter, who in 2013 we find joining a project out of
Ireland that landed in England and was allegedly designed to provide an alternative to
Facebook. An uncharacteristic- for- Hunter foray into what he believed was a Legit business
venture separate and apart from his infamous father. It occurred to me that Hunter at some
point went from being the name on the bank account, with a drug past, into trying perhaps
legitimately by 2013, to establish his own support mechanism by joining a company named
Cayova, to parallel the efforts of his father’s wealth management influence over him for
once and for all. Cayova included a feature that blocked tracking data mining and
advertising, and monrtized its users for opting IN to these features of the new platform.
Little did he know that Facebook / Zuckerberg/Chan would never allow Hunter the luxury
of self-determination. Absolutely not.
Keep that in mind as you read thru the following Raw Data Links, captured pre-election by
our team as the rumors about the laptop began to surface. Tragically, Daddy won the control
back..within months of beginning Cayova, thanks to a fateful flight on Airforce Two… Pops
dragged his son into the underling survivor’s ultimate China/Russia/Ukraine Demise: in dec
2013 Hunter Biden wouldabandon his Cayova efforts & instead take his final step into the
Bad Side…And note too that it is no surprise Hunter’s worldwide corruption coincides with
the appointment by Obama (and confirmation by congress)of the reprobate demon John O
Brennan.
Believe me, if the Joe Biden Financial Reality is like any / every other American
Industrialist patriarchy of Joe’s addled generation, then Big-Guy Uncle Joe Knew &
Controlled It All.
From 2013 to 2019, Hunter predictably went off the rails.
All Hunter had to do was take the money, sign the papers daddy and his friends thrust in
front of him a few times a year, cash the checks, and shut the hell up.
The last great act of Sovereign Freedom & Independence which Hunter Biden ever would
perform for his country was to deliver his laptops to a random Good Guy Blind Joe Public
Repairman in Delaware and wait for the carnage.
Abandoning his laptops may be the first, last, and only thing Robert Hunter Biden ever did
for his country …but that makes it One More Thing than his chronically greedy lawless
father ever did: for his country or for anyone else.
Here are our notes re the 2013 build-up on Hunter from before the steal/ pre-China First
historic Flight with daddy. Hunter is just a bank account. Joe Biden is a perverted
pedophilic Traitor – to his family & his country –
remember: “There are no Bad Seeds, just bad Farmers.”

UPDATE INSERT: 2019 Article re Trump Hunter and Joe courtesy of NBC:

Biden's trip to China with son Hunter in 2013 comes …


https://www.nbcnews.com/politics/2020-election/...

Oct 02, 2019 · In 2013, I was one of four reporters who traveled aboard Air Force
Two with Biden and his son to China, a visit that was sandwiched between …
 Estimated Reading Time: 9 mins
(^ article is no longer avail…but (tahhDahh…)below is the article pasted
from Google Cache found at this address 3/3/2022:
Source of the below text paste: (“save everything offline”)

You have reached the cached page


for https://www.nbcnews.com/politics/2020-election/biden-s-trip-china-
son-hunter-2013-comes-under-new-n1061051
Below is a snapshot of the Web page as it appeared on 3/30/2022 (the last
time our crawler visited it). This is the version of the page that was used for
ranking your search results. The page may have changed since we last
cached it. To see what might have changed (without the highlights), go to the
current page.
You searched
for: 2013 datye Hunter Biden went on Airforce Two to China with Joe We
have highlighted matching words that appear in the page below.
Bing is not responsible for the content of this page.

SKIP TO CONTENT

Biden's trip to China with son Hunter in 2013 comes under new scrutiny

WASHINGTON — At the time, it seemed mildly noteworthy,


but not particularly unusual: then-Vice President Joe Biden,
traveling to China on an official visit, had brought his
son Hunter Biden along.

And when the two appeared in public together in Beijing


during the 2013 trip, there were all the typical trappings of
a mini-family vacation tacked on to a business trip.

With granddaughter Finnegan in tow, the Biden men sipped


tea in a Confucian-style teahouse, leafed through books at
local shops and treated themselves to mid-afternoon ice
cream.

But almost six years later, Biden’s trip to Beijing is coming


under new scrutiny amid revelations about President
Donald Trump’s efforts to dig up information to corroborate
his unproven corruption allegations regarding Biden and
his son’s work in Ukraine.

In 2013, I was one of four reporters who traveled aboard


Air Force Two with Biden and his son to China, a visit that
was sandwiched between stops in Japan and South Korea.
When we got on the plane on a bright Sunday afternoon at
Joint Base Andrews, the Bidens were already on board,
having just flown in from a family Thanksgiving gathering
in Nantucket. Biden often took family members and
especially his grandchildren <ahem>on his foreign trips, so
their presence didn’t raise eyebrows.

What wasn't known then was that as he accompanied his


father to China, Hunter Biden (er..JOE BIDEN on
Hunter’s Behalf most likely. Ok I’ll shaddup…read
on:)was forming a Chinese private equity fund that
associates said at the time was planning to raise big money,
including from China. Hunter Biden has acknowledged
meeting with Jonathan Li, a Chinese banker and his partner
in the fund during the trip, although his spokesman says it
was a social visit.

The Chinese business license that brought the new fund into
existence was issued by Shanghai authorities 10 days after
the trip, with Hunter Biden a member of the board.

Seeking to expand his corruption accusations beyond


Ukraine, Trump has accused Hunter Biden of using his trip
on Air Force Two to procure $1.5 billion from China for his
fund, calling it “a horrible thing.”

Despite Trump's accusations, there has been no evidence of


corruption on the part of the former vice president or his
son.

Hunter Biden’s spokesman, George Mesires, told NBC News


that Hunter Biden wasn’t initially an “owner” of the
company and has never gotten paid for serving on the
board. He said Hunter Biden didn’t acquire an equity
interest in the fund until 2017, after his father had left
office.

And when he did, he put in only about $420,000 — a 10


percent interest. That puts the total capitalization of the
fund at the time at about $4.2 million — a far cry from the
$1.5 billion that Trump has alleged.

"The Washington Post Fact Checker has dismantled this


conspiracy theory,” said Andrew Bates, spokesman
for Joe Biden's presidential campaign. “Donald Trump's
degradation of his office is unacceptable.” The Post's fact-
check traced the origins of the $1.5 billion figure to a 2018
book published by conservative author Peter Schweizer.

Still, Hunter Biden's participation in the trip has raised


additional questions about why the elder Biden, while in
office, did not do more to ensure his son’s overseas business
interests did not intersect with his work as vice president,
or at least avoid the perception of potential conflicts of
interest.

“I have never spoken to my son about his overseas business


dealings,” Biden said last month.

Throughout the weeklong trip, Hunter Biden seemed to


duck in and out, sometimes joining his father at events and
red-carpet arrival ceremonies, and at other times following
his own itinerary, presumably with his daughter Finnegan.
As is customary, the White House did not provide details
about what the vice president’s relatives were doing when
they were not part of his public events.

Hunter Biden was with his father when Air


Force Two touched down in Beijing, sporting a black pea
coat as he walked down the stairs behind his daughter and
the vice president, who wore his signature aviator
sunglasses. A Chinese military honor guard was waiting at
the bottom of the staircase, along with top U.S and Chinese
diplomats.
Vice President Joe Biden speaks with Chinese Vice
Premier Li Yuanchao before a lunch in Beijing on Dec.
5, 2013.Andy Wong / Reuters file

For the vice president, there was plenty of serious business


to attend to in China. The Obama administration was
struggling to prove that it was following through on its Asia
“rebalance,” a strategy U.S. officials would only privately
acknowledge was intended to counter China’s influence. A
crisis in the region over a controversial Chinese air defense
zone had thrust Biden into the role of trying to persuade
Beijing to back down.

In fact, the biggest tension point between the vice


president’s office and journalists accompanying Biden on
the trip was over the media’s coverage of his five and a half
hours of talks with Chinese President Xi Jinping. Reporters
had described Biden as “somber” or “subdued” during a
photo-op, suggesting the meeting may not have gone well.

“Candor generates trust,” Biden told Xi during the photo-


op. “Trust is the basis on which real change — constructive
change — is made.”

It was about midnight by the time Biden’s marathon


meetings with Xi wrapped up, and Hunter Biden wasn’t
present for the meeting. But by the next afternoon, he and
his daughter had linked back up with the vice president,
joining him for some family time in Beijing’s Dongcheng
District, a bustling shopping district not far from
Tiananmen Square.
Trailed by a throng of photographers and curious locals, the
Bidens spent roughly an hour perusing gift shops, buying
Magnum ice cream bars from a street vendor and discussed
holiday presents for relatives loudly enough that the
journalists with them could hear. Hunter Biden, in an
apple-red sweater and white collared shirt, also joined his
daughter and father for an elaborate traditional tea
ceremony involving “white tea” leaves dried in sunlight and
“blue tea” leaves dried in moonlight.

Several former White House officials who traveled


with Biden on the trip told NBC News that they didn’t know
at the time that Hunter Biden had any business interests
in China and were unaware of his private schedule while in
Beijing.

They said there were no indications the younger Biden had


connected his work to his father’s government position. “It
just wasn’t something that was on any of our radar
screens,” said Jake Sullivan, <ahem>who was Biden’s
national security adviser at the time. “Hunter’s presence
didn’t really factor into anything the vice president and the
team were thinking about from a policy or diplomacy
perspective.”

What else Hunter Biden may have done during the two-day
stop in China is unclear. There are no indications he met
with Chinese government officials. Mesires, the spokesman,
said that he did not conduct any business during the trip —
including when he met with Li, the Chinese banker and his
nascent business partner.
“How do I go to Beijing, halfway around the world, and not
see them for a cup of coffee?” the younger Biden told The
New Yorker earlier this year.

Mesires said the fund been in the works for months before
the China trip. He said Hunter Biden didn’t take an active
role in decisions about establishing the company, whose
initial formation documents were filed in November 2013 —
the month before the China trip.

In August, Senate Finance Committee Chairman Chuck


Grassley, R-Iowa, raised concerns about Hunter Biden’s
meeting with Li in a letter to Treasury Secretary Steven
Mnuchin that warned of Hunter Biden’s “history of
investing in and collaborating with Chinese companies.”
Grassley’s letter also cited media reports
saying Hunter Biden had arranged for Li, his business
partner, to shake hands with the vice president while in
Beijing.

Also involved in the fund is Devon Archer, a past adviser to


former Secretary of State John Kerry, who also partnered
with Hunter Biden on his work in Ukraine and a U.S.
investment firm.

The renewed interest in the China trip comes as Trump


faces an impeachment inquiry from the House after a
whistleblower in the intelligence community brought
attention to a July 25 call between Trump and Ukrainian
President Volodymyr Zelenskiy. Trump, in the call, pressed
the Ukrainian leader to investigate Biden and his son as a
“favor” and seemed to link it to the sale of Javelin missiles
by the U.S. to the Ukrainians.

Democrats say that constituted an abuse of Trump’s


presidential powers for political purposes given Biden’s
position as a top contender for the Democratic presidential
nomination.

And Trump, too, has come under scrutiny for potential


conflicts between his presidential duties and his family’s
overseas business interests — including in China.
Authorities in China have granted dozens of trademarks
since Trump took office to the brand of his daughter and
senior White House adviser Ivanka Trump, even as the
president is engaged in high-stakes trade talks with Beijing.

Josh Lederman

Josh Lederman is an NBC News correspondent.

Mike Memoli contributed.

HUNTER BEFORE CHINA:

ENABLE & INVEST UK LIMITED :: United Kingdom :: OpenCorporates


https://opencorporates.com/companies/gb/08484500

ELEANOR MCCABE, secretary, 5 Mar 2014 - KEITH SCHORSCH, director, 15 Apr 2013-10 Apr 2014;
PAUL LAURENCE WILLIAMS, director, 11 Apr 2013 - ROBERT HUNTER BIDEN, director, 15 Apr 2013-
4 Oct 2013; RUPERT CHARLES GIFFORD LYWOOD, director, 11 Apr 2013-14 Apr 2014; SIMON
BESSANT, secretary, 15 Apr 2013-5 Mar 2014
 Founded: Apr 11, 2013 – formerly known as Cayova Ltd

https://find-and-update.company-information.service.gov.uk/company/08484500
ENABLE & INVEST UK
LIMITED
Company number 08484500

ENABLE & INVEST UK LIMITED


Company number 08484500
Follow this company
 Company Overview for ENABLE & INVEST UK LIMITED (08484500)
 Filing history for ENABLE & INVEST UK LIMITED (08484500)
 People for ENABLE & INVEST UK LIMITED (08484500)
 More for ENABLE & INVEST UK LIMITED (08484500)
Registered office address
Suite A, 6 Honduras Street, London, EC1Y 0TH
Company status
Dissolved
Dissolved on
15 March 2016
Company type
Private limited Company
Incorporated on
11 April 2013
Accounts
Last accounts made up to 31 December 2014
Annual return
Last annual return made up to 11 April 2015
Nature of business (SIC)
 63120 - Web portals
Previous company names

Previous company names

Name Period

CAYOVA LIMITED 11 Apr 2013 - 15 May 2014

1. >>>>>>>>INSERT
Cayova – A New Phenomenon in Social Media Security ...
https://digitalmarketingplanet.wordpress.com/2013/...

Jun 26, 2013 · Cayova is a Facebook-style social network with two powerful privacy-related features.
With one download, Cayova members can block ads as well as advertising networks trying to gather
information about their online searches.
2. Cayova Inc. in Wilmington, DE | Company Information & Reviews
https://www.bizapedia.com/de/cayova-inc.html

Cayova Inc. is a Delaware Corporation filed on April 12, 2013. The company's File Number is listed as
5318765. The Registered Agent on file for this company is Corporation Service Company and is located
at 2711 Centerville Rd Ste 400, Wilmington, DE 19808.
o Founded: Apr 12, 2013
o Location: Delaware (DE)
3. CAYOVA - Awwwards Nominee
https://www.awwwards.com/sites/cayova

CAYOVA is a different sort of social network, one that is built around the idea of rewarding its participants
and giving them control of their online “footprint”.
4. CAYOVA Box - Chrome Web Store
https://chrome.google.com/webstore/detail/cayova...

The CAYOVA Box is an add-on for your web browser and when installed and logged into our server, it
tracks and blocks other advertising networks from seeing what you browse online. This means that third
party companies are blocked from placing their cookies on your computer and are therefore restricted
from knowing which websites you visit as ...
o 5/5
(2)

5. Harris: Digital startup makes move to challenge Facebook ...


https://www.chicagotribune.com/business/ct-xpm... –link broken? :May 02, 2013 · Cayova
Ltd., the parent company, is headquartered in London. Competing against Facebook is going to require
an enormous investment. According to the Pew Research Center's Internet & American Life..
Text pasted below is from the cache accessed 10/30/2020 16;39.

Harris: Digital startup makes move to challenge Facebook - Chicago Tribune


cc.bingj.com 3 mins read:

The idea behind Cayova, a startup moving its headquarters to Chicago via Dublin, is that the
time we spend in the digital world and the information we share about ourselves is a valuable
commodity to marketers.

So why shouldn't we, as consumers, maintain control over what we share? And if we do share,
why shouldn't we be compensated?

Cayova, which launched a beta version last week, is a Facebook-style social network with two
powerful privacy-related features. With one download, Cayova members can block ads as well
as advertising networks trying to gather information about their online searches.

Cayova also allows members to set up multiple profiles — for relatives, work colleagues, friends
and "the public," for instance — and control which groups see which posts.

The company is the creation of two deep-pocketed European entrepreneurs, Paul Williams and
Rupert Lywood. In 2007, Williams sold Dublin-based Trinergy Ltd., a wind energy company
he founded, to International Power PLC for $2.5 billion. Trinergy's backers included London-
based Matrix Group Ltd., which Lywood co-founded.

Williams is originally from Dublin, where the site was created.

"They had 25 programmers busy working away the last 11 months actually creating the product,
but they knew the global headquarters was not going to be in Ireland," said Maura Daley,
Cayova's director of strategic partnerships and U.S. employee No. 1. "They really saw the most
value in being based in the U.S. So I come on board in February and was tasked with finding the
location for the headquarters. ... And I had a strong case for the city of Chicago."

Daley, 32, is the daughter of former White House chief of staff Bill Daley and niece of former
Mayor Richard M. Daley. She previously worked for Bono's ONE campaign, which fights
global poverty.

Daley said Cayova is searching for a chief executive and chief technology officer, who will be
based in Chicago. She said Cayova plans to hire 50 people in the next year at its yet-to-be leased
River North headquarters. It will retain a satellite office for programmers in Dublin, Daley said.
Cayova Ltd., the parent company, is headquartered in London.
Competing against Facebook is going to require an enormous investment. According to the Pew
Research Center's Internet & American Life Project, 67 percent of online American adults are
Facebook users, compared with 20 percent who use LinkedIn and 16 percent who use Twitter.

In a December phone survey, Pew asked the 61 percent of Facebook users who reported having
taken a break from the site — 361 people — to explain why. About 1 in 5 of the Facebook
vacationers said they did so because they were too busy. Concerns about privacy, security, ads
and spam ranked as reason No. 10 with 4 percent of vacationers.

Lee Rainie, the Pew project's director, said he has noticed young people giving up Facebook for
Lent, for instance.

"They're recognizing that they're spending too much time on it, given that the things their friends
are sharing aren't particularly interesting or relevant to their life," he said.

Cayova addresses what Facebook users say they want, which Rainie described as "control" and
"no surprises."

"They're concerned about who can see their stuff or misunderstand their stuff and intrude into
their lives," Rainie said.

If a Cayova user downloads what's called a Cayova Box, he or she can turn off all advertising. If
a user chooses to accept ads, he or she can supply some personal information and preferences to
help advertisers tailor their pitches.

So why would someone choose to accept ads? Because Cayova will pay them for it. ("Cayova"
is a shortening of "capture your value.")

"Our theory is, if you're watching those ads and inevitably making purchases based on the
advertising you watch, the user should get part of the revenue that Cayova gets for hosting that
ad," Daley said.**SEE ADD’l PASTE FOR MAURRA DALEY/CLINTON:

According to Cayova's terms of use, the company gives a user half of any payments it receives
for ads "targeted at you or for access to your content and data," minus sales taxes and transaction
costs, such as bank fees. Users then have the option of donating that money to charity, receiving
a check or deducting that amount from their mobile phone bill.

Cayova users may also earn an annual bonus by recruiting others to the site.

The vision is for the site to operate like a co-op. It's tough to summarize in an elevator pitch, but
it's a similar business model to outdoor apparel retailer REI, where every member gets "an
annual dividend," usually equivalent to 10 percent back on eligible purchases they made during
the previous year.
If Cayova takes off — and that's a big if — the company will have considerable power. Many
members will have blocked all advertising networks. Thus, the easiest and perhaps only way for
online advertisers to target Cayova members will be through Cayova itself.

Melissa Harris can be reached at [email protected] or 312-222-4582. Twitter


@chiconfidential

ADD’l PASTE FOR MAURRA DALEY/CLINTON:

Exclusive: Clinton charities will refile tax returns ...


https://news.yahoo.com/exclusive-clinton-charities-refile-tax-returns-audit-other...

Apr 23, 2015 · Separately, the Clinton Health Access Initiative (CHAI), the foundation's flagship program,
is refiling its form 990s for at least two years, 2012 and 2013, CHAI spokeswoman Maura
Daley said, describing the incorrect government grant break-outs for those two years as
typographical errors.

Clinton Charities Raked in Millions of Taxpayer Dollars


https://freebeacon.com/politics/clinton-charities...

May 01, 2015 · The group only recently published a partial donor list, which its spokesperson Maura
Daley told Reuters "made up for" CHAI’s "oversight" of failing to meet the disclosure agreement.

Paddy Doyle - Executive Director - Executive Director ...


https://ie.linkedin.com/in/doylepm

Cayova (Ireland) Limited. Jul 2011 – Mar 2013 1 year 9 months. CFO Three Line Capital Partners. Sep
2008 – Jun 2011 2 years 10 months. Trinergy Limited. 4 years 7 months. CFO Trinergy Limited. Jan
2007 – Aug 2008 1 year 8 months. Dublin. Head of Finance Trinergy Limited. Feb 2004 – …
 Title: Experienced finance and …
 Location: Ireland
 500+ connections

TRINERGY has members from the Cayova/Enable list incl bessant Williams also
DOYLE ..no hunter.
Here’s Three Line Capital Partners links:

Copy of threelinecapital
https://www.threelinecapital.com – doyle is no longer listed here. There are three listed
at the site, one is named “Robert China”
https://www.spoke.com/info/p8FrtzC/RobertChina
While at Mission Capital, Tobin led his team in over $4 billion in loan sale mandates, and $20 billion in
valuation mandates. As part of the Indigo and Three Line Capital investment management teams, Tobin
has sourced and managed over $75 million in commercial loan investments.

>>>>>>>>END INSERT
The filings link page:
https://s3.eu-west-2.amazonaws.com/document-api-images-
live.ch.gov.uk/docs/U9c8ZKX29XbUF3jVXfj4ffF0Z-AA6ieLIgXY4XvL1yk/application-pdf?X-Amz-
Algorithm=AWS4-HMAC-SHA256&X-Amz-Content-Sha256=UNSIGNED-PAYLOAD&X-Amz-
Credential=ASIAWRGBDBV3MGFUANFU%2F20201029%2Feu-west-2%2Fs3%2Faws4_request&X-Amz-
Date=20201029T164746Z&X-Amz-Expires=60&X-Amz-Security-
Token=IQoJb3JpZ2luX2VjEPD%2F%2F%2F%2F%2F%2F%2F%2F%2F%2FwEaCWV1LXdlc3QtMiJIMEYCIQD8mTEf%2BAa9j
O6uULh%2BluIZ77fiLTz6r%2Bg%2FBH1cXLwoFQIhAPtyEruNJVudM3aGUR%2BFga6TK37na6YzZHjz2lHgxlUuKrQDCEkQA
xoMNDQ5MjI5MDMyODIyIgycKZhJmpGCgKWMa8IqkQPupHcI5%2B26k5Dskq6ZYnQn2yuDpb4uiD4hpDfX2jocSGW8FWeDS
XJ7h4pJpr4CesFrFey6wlCpD754Uec0r%2Bzg6cDB%2BMl9RSnkAMZLCjKmJ%2BnQ6%2BhUD0jVlX0vHOihiHiYMUAa1t%2
BoqTElL2t2jApqnYVysN%2BtIbxIQAXxO3THZHokpLOtriEuqoQ3cI6gF0%2F0ehh4kjB4G2IgPh3sbwkMNBM%2FeyBLAPIYj8
pccJ7I%2Fj1qiK3zejkvXtDiIr7U2bgTLHiYGkRgQmi06muvs6IScuQ7wtYy8U9218oFSw15BSNUiC9iQ%2Fbjh6ecuufc2sXsTmh
cUBdd9t%2BwwSYw%2FpDNRqUw%2F1%2FzYyTA0YU4mXssAaZRZGi3N8OL0LUh1A%2Bh%2FQyz9H8cBl2s7YvWFaVOf3
oTthnNKv8oxdN7VgenbjquOcpQ8u8krSgicRiXcTNDOdFBh68xB1HNqIedU59Aeu0yocVe%2BMaL3owQHimyxUyZLlg6th934
3edlq9LOjQEo1yBL%2BsDXVP05R8lKJeaVim%2F7DDGwev8BTrqASR%2BF20fh9xcm%2FvAznm5ir6RDsGr2w92dXeI6qjmr
XMiXJ6pHncmLL1rS6luoVUJdRTWWxcSMwmTEpLZl2%2Fe20JwJjifbFwKBB%2FcyQguVFh3%2FfwKTBO0OurpSY9Q%2Ba
r7M7W2hesEqCFkSl%2BwIaHFYFDejwVyPyvRCEF3F%2FWiIkAe6TxTQPptp0oLcOIKQbtXocMN4cfN%2FlWF0QIHfIwbIlruiO
Og7%2F2D07diSfvUfgwMVtvXeq1lHwyDvQMP945G74zL7%2B9b%2FU7bzs6cAY7V9WCSCAk6SWGNqQM9VOYHzoSFp%2
BEKYYvYe0WDyQ%3D%3D&X-Amz-SignedHeaders=host&X-Amz-
Signature=29b8fe326c82d4f4537b5e6d8bedd972dabfb3a05e374f47981408f2e5052fcb

Full Details of Shareholders:


Shareholder 1
– 2 ordinary shares held at date of this return Rupert Charles Gifford Lynwood
Shareholder 2
– 700,000 shares held as ot the date of this return ENABLE & INVEST SARL
What does SARL stand for?
What is a Société à Responsabilité Limitée (SARL)? The société à responsabilité limitée is one of the most common
legal forms. It limits the shareholders' liability to the amount of their contributions. It gives a family touch to the
firm. It enables a firm to be set up with less capital. It can be managed by a third party.

Shareholder3
– 1.499.998 ordinary shares held as at the date of this return ANIMATRIX LIMITED
Shareholder4 – this was a Lywood llc with other investors #LookitUp
– Patrick Doyle – 0 ordinary shares held as at the date of this transaction tsfr
500,000 shares 2013-12-16
Total Shares : 8,500,000
………..
Company Secretary: Mrs. Eleanore McCabe
Company Director I – Mr Rupert Charles Gifford Lywood, 41 dover st, London UK,
W1S 4NS Country: UK DOB: 14/5/1958 occupation ACCOUNTANT
Company Director 2 – Mr Declan Williams add= Co Service address Country =
Ireland DOB=26/08/1954 Nationality = Irish Occupation=Company Director
Company Director 3: – Paul Laurence Williams Add=as above, Country= United
Kingdom, DOB= 4/11/1956 Nationality = Irish Occupation = Self-Employed

REC’d for filing in the electronic format 09/05/2014


CO name CAYOVA LIMITED
Co # = 0848500 Date of this return = 11/04/2014 (11th of April 2014)

Whole filing history links:

 ENABLE & INVEST UK LIMITED (08484500)

Filter by category
Show filing type

Confirmation statement filters Accounts Capital Charges

Apply filter
Confirmation statements / Annual returns Incorporation Officers

Company Results (links open in a new window)

Date
(document Description (of the
View / Download (PDF file,
was filed at Type document filed at
link opens in new window)
Companies Companies House)
House)

View PDF Final Gazette


dissolved via voluntary
Final Gazette dissolved
15 Mar 2016 GAZ2(A) strike-off - link opens in a
via voluntary strike-off
new window - 1 page (1
page)

View PDF First Gazette


First Gazette notice for notice for voluntary strike-off
29 Dec 2015 GAZ1(A)
voluntary strike-off - link opens in a new window
- 1 page (1 page)

View PDF Application to


Application to strike the strike the company off the
16 Dec 2015 DS01
company off the register register - link opens in a
new window - 3 pages (3
pages)

View PDF Statement of


capital on 30 November
Statement of capital on 2015
30 November 2015
30 Nov 2015 SH19
 USD 1
 USD 1
- link opens in a new window
- 4 pages (4 pages)

View PDF Statement by


Directors - link opens in a
26 Oct 2015 SH20 Statement by Directors
new window - 1 page (1
page)

View PDF Solvency


Solvency Statement dated Statement dated 09/10/15 -
26 Oct 2015 CAP-SS
09/10/15 link opens in a new window -
1 page (1 page)

Resolutions View PDF Resolutions

 RES06 ‐ Resolution
 RES06 ‐
Resolution of of reduction in
26 Oct 2015 RESOLUTIONS
reduction in issued share capital
issued share
capital - link opens in a new window
- 2 pages (2 pages)

View PDF Total exemption


small company accounts
Total exemption small made up to 31 December
09 Sep 2015 AA company accounts made 2014 - link opens in a new
up to 31 December 2014 window - 4 pages (4 pages)

Download iXBRL

View PDF Annual return


Annual return made up to
made up to 11 April 2015
11 April 2015 with full list
with full list of shareholders
of shareholders
Statement of capital on
07 May 2015 AR01 Statement of capital on
2015-05-07
2015-05-07
 USD 8,500,000
 USD 8,500,000
- link opens in a new window
- 4 pages (4 pages)

View PDF Total exemption


Total exemption small small company accounts
24 Sep 2014 AA company accounts made made up to 31 December
up to 31 December 2013 2013 - link opens in a new
window - 4 pages (4 pages)

View PDF Company name


Company name changed changed cayova
cayova LIMITED\certificate issued
LIMITED\certificate issued on 15/05/14
on 15/05/14
 RES15 ‐ Change
 RES15 ‐ Change
company name
15 May 2014 CERTNM company name resolution on 2014-
resolution on 05-06
2014-05-06
 NM01 ‐ Change of
 NM01 ‐ Change of name by resolution
name by resolution
- link opens in a new window
- 3 pages (3 pages)

View PDF Annual return


Annual return made up to made up to 11 April 2014
11 April 2014 with full list with full list of shareholders
of shareholders Statement of capital on
Statement of capital on 2014-05-09
09 May 2014 AR01
2014-05-09
 USD 8,500,000
 USD 8,500,000
- link opens in a new window
- 4 pages (4 pages)

View PDF Director's


Director's details details changed for Paul
changed for Paul Laurence Williams on 23
09 May 2014 CH01
Laurence Williams on 23 April 2014 - link opens in a
April 2014 new window - 2 pages (2
pages)

Registered office View PDF Registered


23 Apr 2014 AD01 address changed from office address changed
41 Dover Street London from 41 Dover Street
W1S 4NS United Kingdom London W1S 4NS United
on 23 April 2014 Kingdom on 23 April 2014 -
link opens in a new window -
1 page (1 page)

View PDF Termination of


Termination of appointment of Rupert
16 Apr 2014 TM01 appointment of Rupert Lywood as a director - link
Lywood as a director opens in a new window - 1
page (1 page)

View PDF Termination of


Termination of appointment of Keith
14 Apr 2014 TM01 appointment of Keith Schorsch as a director - link
Schorsch as a director opens in a new window - 1
page (1 page)

View PDF Appointment of


Appointment of Mr
Mr Declan Williams as a
01 Apr 2014 AP01 Declan Williams as a
director - link opens in a new
director
window - 2 pages (2 pages)

View PDF Termination of


Termination of appointment of Simon
25 Mar 2014 TM01 appointment of Simon Bessant as a director - link
Bessant as a director opens in a new window - 2
pages (2 pages)

View PDF Appointment of


Appointment of Mrs Mrs Eleanor Mccabe as a
24 Mar 2014 AP03 Eleanor Mccabe as a secretary - link opens in a
secretary new window - 2 pages (2
pages)

View PDF Termination of


Termination of appointment of Simon
24 Mar 2014 TM02 appointment of Simon Bessant as a secretary - link
Bessant as a secretary opens in a new window - 1
page (1 page)

View PDF Termination of


Termination of appointment of Robert
07 Oct 2013 TM01 appointment of Robert Biden as a director - link
Biden as a director opens in a new window - 1
page (1 page)

14 May 2013 RESOLUTIONS Resolutions View PDF Resolutions


 RES10 ‐  RES10 ‐ Resolution
Resolution of of allotment of
allotment of securities
securities  RES13 ‐ Two ord
 RES13 ‐ Two ord share USD1.50
share USD1.50 Consolidated one ord
Consolidated one USD3.00 / USD3.00
ord USD3.00 / Sub-divided ord
USD3.00 Sub- shares USD1.00
divided ord shares Each 01/05/2013
USD1.00 Each
01/05/2013 - link opens in a new window
- 4 pages (4 pages)

View PDF Statement of


capital following an
Statement of capital allotment of shares on 1
following an allotment of May 2013
14 May 2013 SH01 shares on 1 May 2013
 USD 8,500,000.00
 USD 8,500,000.00
- link opens in a new window
- 4 pages (4 pages)

View PDF Sub-division of


Sub-division of shares shares on 1 May 2013 - link
14 May 2013 SH02
on 1 May 2013 opens in a new window - 5
pages (5 pages)

View PDF Consolidation of


Consolidation of shares shares on 1 May 2013 - link
14 May 2013 SH02
on 1 May 2013 opens in a new window - 5
pages (5 pages)

Skip to main content


Companies House
Companies House does not verify the accuracy of the information filed(link opens a new
window)
Sign in / Register

 Sign in / Register

Search for a company or officer Search


ENABLE & INVEST UK LIMITED

Company number 08484500

Follow this company

 Company Overview for ENABLE & INVEST UK LIMITED (08484500)


 Filing history for ENABLE & INVEST UK LIMITED (08484500)
 People for ENABLE & INVEST UK LIMITED (08484500)
 More for ENABLE & INVEST UK LIMITED (08484500)

Filter by category
Show filing type

Confirmation statement filters Accounts Capital Charges

Apply filter
Confirmation statements / Annual returns Incorporation Officers

Company Results (links open in a new window)

Date
(document Description (of the
View / Download (PDF file,
was filed at Type document filed at
link opens in new window)
Companies Companies House)
House)

View PDF Appointment of


Appointment of Mr Mr Simon Jonathan Bessant
01 May 2013 AP01 Simon Jonathan as a director - link opens in a
Bessant as a director new window - 2 pages (2
pages)

View PDF Statement of


Statement of directors
directors in accordance with
in accordance with
reduction of capital following
30 Apr 2013 SH18 reduction of capital
redenomination - link opens
following
in a new window - 4 pages (4
redenomination
pages)

Reduction of capital View PDF Reduction of


30 Apr 2013 SH15 following capital following
redenomination. redenomination. Statement
Statement of capital on of capital on 30 April 2013 -
30 April 2013 link opens in a new window -
4 pages (4 pages)

View PDF Redenomination


Redenomination of of shares. Statement of
30 Apr 2013 SH14 shares. Statement of capital 23 April 2013 - link
capital 23 April 2013 opens in a new window - 4
pages (4 pages)

Resolutions View PDF Resolutions

 RES 17 ‐ Resolution
 RES 17 ‐
Resolution to to redenominate
redenominate shares
shares  RES18 ‐ Resolution
30 Apr 2013 RESOLUTIONS
 RES18 ‐ to reduce share
Resolution to capital on re-
reduce share denomination
capital on re-
denomination - link opens in a new window
- 5 pages (5 pages)

View PDF Current


Current accounting accounting period
period shortened from shortened from 30 April
26 Apr 2013 AA01
30 April 2014 to 31 2014 to 31 December 2013 -
December 2013 link opens in a new window -
3 pages (3 pages)

View PDF Appointment of


Appointment of Mr
Mr Keith Schorsch as a
25 Apr 2013 AP01 Keith Schorsch as a
director - link opens in a new
director
window - 2 pages (2 pages)

View PDF Appointment of


Appointment of Mr
Mr Robert Hunter Biden as a
25 Apr 2013 AP01 Robert Hunter Biden as
director - link opens in a new
a director
window - 2 pages (2 pages)

View PDF Appointment of


Simon Bessant as a
Appointment of Simon
19 Apr 2013 AP03 secretary - link opens in a
Bessant as a secretary
new window - 1 page (1
page)
Incorporation View PDF Incorporation

 MODEL  MODEL ARTICLES ‐


ARTICLES ‐ Model articles
11 Apr 2013 NEWINC Model articles adopted (Amended
adopted Provisions)
(Amended
Provisions) - link opens in a new window
- 22 pages (22 pages)

 Previous
 1
 2

Hunter Biden appointment link https://s3.eu-west-2.amazonaws.com/document-


api-images-live.ch.gov.uk/docs/PWrDVl8WDucoSw_a_HpLGMfHJi1L1LggyF0ELzvTqEk/application-pdf?X-
Amz-Algorithm=AWS4-HMAC-SHA256&X-Amz-Content-Sha256=UNSIGNED-PAYLOAD&X-Amz-
Credential=ASIAWRGBDBV3LIUIAK7E%2F20201029%2Feu-west-2%2Fs3%2Faws4_request&X-Amz-
Date=20201029T171238Z&X-Amz-Expires=60&X-Amz-Security-
Token=IQoJb3JpZ2luX2VjEO7%2F%2F%2F%2F%2F%2F%2F%2F%2F%2FwEaCWV1LXdlc3QtMiJIMEYCIQD2XnrFFyLT0TBk
8%2FbW%2Fsc1k6agvWy2n%2B2NZpGOoXPHhwIhAK1K27UAmJSMeaSc914kcJb5lPi2N6crgD2DSU8tojGzKrQDCEcQAxo
MNDQ5MjI5MDMyODIyIgzYHmIDVquxOymjFtAqkQNKFwsCrTrhbyMoBBMVodKC14rtjEgCmbJ1R6xV0Vbg2RWP8OPvDApC
iN3eEM0QlvQcgb5bRmHhOYAUkvjpNMNpiXEJT4rnqpGe0bYPHQBlcYm1qMA6PiOZOC578ARrqFqxU%2BWmuxL2t6h%2B
KPMCv3HCu8oLAlAkQVFHd8CJ%2Ff3L%2F3vYMMJxroVWRdq664SsVQz6kUbFbWtSW%2B42RnwuWurqWtBrhtthALBqim
%2FcqHQVr0D8EZYtqIY0vxN7ZWzoGz%2BGFFaDkCkE9I6MPhzHg%2F5VH0ZJLnBrJ3X4vfghrf6Zk4otoAAa%2BVZll3zQ8Ph
TGJeFwpbHicDBBlbooHfIJGkal5tDqlaEOJgCiYhEeQ1SpqEBT%2FbcMZFrtU1j%2BWp3L2cHmYiRvJ2OqhQ%2BsAY1i%2Bs
%2FboMv63XL0z%2F68WA5qGuPGUnZreAqeqBiWwvU4%2BNkDOsxAtNhUxc6Um0h7hxaM9PKELKqXxh5aarD94h3ZitzyS
Bp4Ueq%2FvSixHZ7skULJN352zlfgz6W4MbvoUYXNyxiOTDjkev8BTrqAZKkinsISNoRiVltfyVzU6YE2yiNLHdRO%2B16De6T
QhJlfA%2FrzhZni05aqUDlCLBnA77Gu2iF%2FFLKVxLMX1h%2Fb7E2AsTE9PY%2B579rCxqG0iRhRQacyZ1jxqybUsFGngBf
VDaJRnCa2OMZcfFgNaCI1BtPkkVWjkOUgce8%2Bju9d4v%2FS3QdCjCmRt%2Ff4c8uL%2BfAsGmaPHFJJPa0sfYJQKbj0JT
UIGCpbySU2uSn4ES4%2FF%2FV2xRFeKByIESRjYr6dr40g5HTiYiHgBprAmWH5Sh4S8gxwfx5h2iNn54cM5RkGxkIC8UiKbQ
sDm2OkA%3D%3D&X-Amz-SignedHeaders=host&X-Amz-
Signature=66632cd0bf03a637bcb405b107e6279a0d315537084ee339690869378382
c1cf

Hunter Biden Appt from above link – transcribed:


Co name: CAYOVA LTD
Co Number 08484500
Rec’d for filing in Electronic Format: 24/4/2013 (24th April 2013)
Date pof Appointment : 15/04/2013 (15th of April 2013)
Name: Mr Robert Hunter Biden
Consent to Act : YES
Service Address recorded as Company’s Registered Office
Date of Birth: 02/04/1970 (2nd Apr 1970)
Nationality: USA
Occupation: ATTORNEY
Authorisation:
“authenticated
This form was authorized by one of the following:
Director, Secretary, Person Authorised, Administrator, Receiver, Receiver
Manager, Charity Commission Receiver and Manager, CIC Manager, Judicial
Factor”

…..
Eleanor McCabe – matched by addres from above co:
https://find-and-update.company-
information.service.gov.uk/officers/ze0kdg_R5lyRzktMItDDLxVsdok/appointments

Eleanor MCCABE
Filter appointments
Filter appointments Current appointments

Total number of appointments 1


Date of birth
May 1979

EI DEVELOPMENTS LIMITED (09826748)


Company status
Dissolved
Correspondence address
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH
Role RESIGNED
Director
Appointed on
15 October 2015
Resigned on
10 January 2017
Nationality
Irish
Country of residence
Ireland
Occupation
Chartered Accountant

EI DEVELOPMENTS
LIMITED
Company number 09826748
Follow this company

 Company Overview for EI DEVELOPMENTS LIMITED (09826748)

 Filing history for EI DEVELOPMENTS LIMITED (09826748)

 People for EI DEVELOPMENTS LIMITED (09826748)

 More for EI DEVELOPMENTS LIMITED (09826748)

Registered office address


Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH
Company status
Dissolved
Dissolved on
20 March 2018
Company type
Private limited Company
Incorporated on
15 October 2015

Accounts
Last accounts made up to 31 December 2016

Nature of business (SIC)


 68320 - Management of real estate on a fee or contract basis

Previous company names


Previous company names

Name Period

LONDON SERVICE PARTNERS LIMITED 15 Oct 2015 - 07 Feb 2017

 Persons with significant control

2 persons with significant control / 0 statements

Paul Williams
Correspondence address
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH
Notified on
6 April 2016
Date of birth
November 1961
Nationality
Irish
Nature of control
Ownership of shares – More than 25% but not more than 50%

Ownership of voting rights - More than 25% but not more than 50%
Country of residence
Ireland

Sandra Williams
Correspondence address
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH
Notified on
6 April 2016
Date of birth
August 1960
Nationality
American
Nature of control
Ownership of shares – More than 25% but not more than 50%

Ownership of voting rights - More than 25% but not more than 50%
Country of residence
Ireland

Statement WITHDRAWN
The company has not yet completed taking reasonable steps to find
out if there is anyone who is a registrable person or a registrable
relevant legal entity in relation to the company
Notified on
14 October 2016
Withdrawn on
14 October 2016

EI DEVELOPMENTS
LIMITED
Company number 09826748
Follow this company

 Company Overview for EI DEVELOPMENTS LIMITED (09826748)

 Filing history for EI DEVELOPMENTS LIMITED (09826748)

 People for EI DEVELOPMENTS LIMITED (09826748)

 More for EI DEVELOPMENTS LIMITED (09826748)


 Officers
 Persons with significant control
Filter officers
Filter officers Current officers

3 officers / 1 resignation
LONDON REGISTRARS LTD
Correspondence address
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH
Role
Secretary
Appointed on
15 October 2015
Registered in a European Economic Area What's this?
Placed registered
GB-ENG
Registration number
03726003

NEVILLE, Scott Richard


Correspondence address
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH
Role
Director
Date of birth
July 1980
Appointed on
10 January 2017
Nationality
Irish
Country of residence
Ireland
Occupation
Private Assistant

MCCABE, Eleanor
Correspondence address
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH
Role RESIGNED
Director
Date of birth
May 1979
Appointed on
15 October 2015
Resigned on
10 January 2017
Nationality
Irish
Country of residence
Ireland
Occupation
Chartered Accountant

: By Address Search

1. London Registrars | Company secretarial services | Company ...


www.london-registrars.co.uk

London Registrars Ltd is a firm specialising in corporate governance, risk and compliance services and
offering legal and business advice to all types of organisations. ... Suite A. 6 Honduras Street, London
EC1Y 0TH. Tel: +44 (0)20 7608 0011 Fax:+44 (0)20 7608 1373 Email: [email protected] Registered in
England No. 3726003. VAT Reg. No. 809 ...
o Registering a Branch of a Foreign Company in The UK · Company Secretarial Services for LLPs
2. Contact – Forex Nation
https://forexnation.org/contact

Suite A, 6 Honduras Street, London, England, EC1Y 0TH. Name (required) Email (required) Message .
Forex Nation is a Company Incorporate in the United Kingdom with the Company No. 09594398. Forex
Nation is regulated by the CIC regulator that guarantees our Social Purpose and Wealth Sharing.
>>>INSERT

1. That^ is: What is Forex? | FOREX.com


https://www.forex.com/en-us/education/education...

Forex is the foreign exchange market, traded 24 hours a day, 5 days a week by banks, institutions, and
individual traders. Learn more about the world’s most traded market with a turnover of $5.1* trillion per …
2. Forex (FX) Definition and Uses
https://www.investopedia.com/terms/f/forex.asp

Aug 16, 2019 · Forex (FX) is the market where currencies are traded and the term is the shortened form
of foreign exchange. Forex is the largest financial marketplace in the world.
>>>END INSERT

3. Uphold - Contact Us
https://uphold.com/en/about-us/contact-us

London United Kingdom. Braga Portugal. Shanghai P. R. China. New York United States. What We Do
Security & Protection About Us Help Legal get it on ios get it on android Welcome to Uphold. The Internet
of Money. GET STARTED NOW ... Suite A, 6 Honduras Street, London, England, EC1Y 0TH
4. Clp International Ltd, Suite A, 6 Honduras Street, London ...
https://company-datas.com/companies/clp-international-ltd-07842035

1. DWEZO LIMITED - Overview (free company information from ...


https://beta.companieshouse.gov.uk/company/11969826

Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH . Company status Active Company
type Private limited Company Incorporated on 30 April 2019. Accounts. First accounts made up to 30
April 2020 due by 31 January 2021 ...
2. Uphold Europe Limited in Honduras Street LONDON - EC1Y 0TH
https://www.bizstats.co.uk/ltd/br-services-europe-limited-09281410

Uphold Europe started in year 2014 as Private Limited Company with registration number 09281410. The
Uphold Europe company has been functioning successfully for six years now and its status is active.
The firm's office is based in London at Suite A, 6 Honduras Street. Postal code: EC1Y 0TH.
3. Images of Bankrupt Suite A, 6 Honduras Street, London, United Kin…
bing.com/images
See all

See all images

4. DWEZO LIMITED - Officers (free information from Companies ...


https://beta.companieshouse.gov.uk/company/11969826/officers

Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH . Role Active Secretary Appointed
on 30 April 2019 ... Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH . Role Active
Director Date of birth November 1987 ...
5. Dwezo Limited in 6 Honduras Street LONDON - EC1Y 0TH
https://www.bizstats.co.uk/ltd/dwezo-limited-11969826

Dwezo Limited LONDON Dwezo Limited is a private limited company situated at Suite A, 6 Honduras
Street, London EC1Y 0TH. Incorporated on 2019-04-30, this 1-year-old company is run by 1 director.
6. Hrc World Plc in 6 Honduras Street LONDON - EC1Y 0TH
https://www.bizstats.co.uk/ltd/hard-ada-rock-plc-10829936

Hrc World Plc is a public limited company that can be found at Suite A, 6 Honduras Street, London
EC1Y 0TH. Incorporated on 2017-06-21, this 3-year-old company is run by 5 directors. Director Md A.,
appointed on 07 August 2020. Director Alex G., appointed on 15 February 2018. Director Shailen P.,
appointed on 24 November 2017.
7. PERIVAN LIMITED - Officers (free information from ...
https://beta.companieshouse.gov.uk/company/12066149/officers

Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH . Role Active Secretary Appointed
on 24 June 2019 Registered in a European Economic Area What's this? Placed registered UNITED
KINGDOM Registration number 03726003 ...
8. Grow Biotech P.l.c. in 6 Honduras Street LONDON - EC1Y 0TH
https://www.bizstats.co.uk/ltd/grow-biotech-plc-11056972

Grow Biotech P.l.c. is a public limited company registered at Suite A, 6 Honduras Street, London EC1Y
0TH. Incorporated on 2017-11-09, this 2-year-old company is run by 4 directors. Director Dean G.,
appointed on 09 March 2020. Director Michael M., appointed on 31 October 2019. Director Ian A.,
appointed on 01 August 2018.
9. LONDON REGISTRARS LTD - Personal Appointments (free ...
https://beta.companieshouse.gov.uk/officers/xqw69...

Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH. Role Active Secretary Appointed on
6 December 2016 ... Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH. Role
Secretary Appointed on 19 October 2016 Registered in an ...
10. Area Information for Honduras Street, London, EC1Y 0TH
https://www.streetcheck.co.uk/postcode/ec1y0th

The information on housing, people, culture, employment and education that is displayed about
Honduras Street, London, EC1Y 0TH is based on the last census performed in the UK in 2011. They
are performed once every 10 years. Please note: census information may include figures for adjacent
streets and postcodes.

Address: Clp International Ltd, Suite A, 6 Honduras Street, London, Ec1y 0th Company Code:
07842035 Clp International Ltd, Other business support service activities n.e.c., London, United
Kingdom Listing id- 4983648
5. Profit Professionals Limited, Suite A, 6, Honduras Street ...
https://company-datas.com/companies/profit-professionals-limited-09518524

Address: Profit Professionals Limited, Suite A, 6, Honduras Street, London, United Kingdom, Ec1y
0th Company Code: 09518524 Profit Professionals Limited, Other ...
6. Grow Biotech P.l.c. in 6 Honduras Street LONDON - EC1Y 0TH
https://www.bizstats.co.uk/ltd/grow-biotech-plc-11056972

Grow Biotech P.l.c. is a public limited company registered at Suite A, 6 Honduras Street, London EC1Y
0TH. Incorporated on 2017-11-09, this 2-year-old company is run by 4 directors. Director Dean G.,
appointed on 09 March 2020. Director Michael M., appointed on 31 October 2019. Director Ian A.,
appointed on 01 August 2018.

XXXXXXXX
XXXX UPDATES Apr 2022: Simon Jonathan Bessant (See above – Cayova
partner with Robert Hunter Biden) – his info in UK: https://find-and-
update.company-
information.service.gov.uk/officers/EH047xMwybLZb2bb7Ldp_GfvVlw/appointme
nts

Simon Jonathan BESSANT


Filter appointments
Filter appointments Current appointments

Total number of appointments 27


Date of birth
December 1970

TULLY PHASE 2 L
A peer of Hunter’s given his birth year….AND also a lawyer - here is a paste of the
page of his appointments listed at the site:

TULLY PHASE 2 LIMITED (NI679891)


Company status
Active

Correspondence address
C/O Bioenergy Development, 116 Moorfields Road, Ballymena,
Antrim, United Kingdom, BT42 3HJ
Role ACTIVE
Director

Appointed on
9 June 2021

Nationality
British

Country of residence
England

Occupation
Company Director

LONDON DISTILLERY - HOSPITALITY LTD (10499908)


Company status
Dissolved

Correspondence address
58 Druid Street, London, England, SE1 2EZ

Role
Director

Appointed on
18 December 2017

Nationality
British

Country of residence
England

Occupation
Director
THE LONDON DISTILLERY COMPANY LTD (07681347)
Company status
Dissolved

Correspondence address
4 Shipka Road, London, England, SW12 9QP

Role
Director

Appointed on
15 September 2017

Nationality
British

Country of residence
England

Occupation
Director

NEWTOWNARDS ANAEROBIC DIGESTION LIMITED


(NI628436)
Company status
Dissolved

Correspondence address
4 Shipka Road, London, United Kingdom, SW12 9PQ

Role
Director

Appointed on
23 December 2014
Nationality
British

Country of residence
England

Occupation
Director

CAPTURE YOUR VALUE PLC (08383064)


Company status
Dissolved

Correspondence address
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y
0TH

Role
Director

Appointed on
14 June 2013

Nationality
British

Country of residence
England

Occupation
Lawyer

MUCKY PUP UK LIMITED (07226708)


Company status
Active
Correspondence address
4 Shipka Road, London, United Kingdom, SW12 9QP

Role ACTIVE
Director

Appointed on
19 April 2010

Nationality
British

Country of residence
England

Occupation
Director

PROJECT SPORTS (IP) LTD (09236374)


Company status
Dissolved

Correspondence address
Animatrix Captial, 2nd Floor, 6 Arlington Street, London,
SW1A 1RE

Role RESIGNED
Director

Appointed on
9 December 2015

Resigned on
27 May 2016

Nationality
British
Country of residence
England

Occupation
Lawyer

PROJECT:FTBL (UK) PARTNERS LIMITED (09957443)


Company status
Dissolved

Correspondence address
2nd Floor, 6 Arlington Street, London, United Kingdom, SW1A
1RE

Role RESIGNED
Director

Appointed on
19 January 2016

Resigned on
27 May 2016

Nationality
British

Country of residence
England

Occupation
Lawyer

FTBL: HOLDINGS 2 LIMITED (09880000)


Company status
Dissolved
Correspondence address
2nd Floor, 6 Arlington Street, London, United Kingdom, SW1A
1RE

Role RESIGNED
Director

Appointed on
19 November 2015

Resigned on
27 May 2016

Nationality
British

Country of residence
England

Occupation
Lawyer

FTBL: HOLDINGS 3 LIMITED (09879971)


Company status
Dissolved

Correspondence address
2nd Floor, 6 Arlington Street, London, United Kingdom, SW1A
1RE

Role RESIGNED
Director

Appointed on
19 November 2015

Resigned on
27 May 2016

Nationality
British

Country of residence
England

Occupation
Lawyer

FTBL: HOLDINGS 1 LIMITED (09879941)


Company status
Dissolved

Correspondence address
2nd Floor, 6 Arlington Street, London, United Kingdom, SW1A
1RE

Role RESIGNED
Director

Appointed on
19 November 2015

Resigned on
27 May 2016

Nationality
British

Country of residence
England

Occupation
Lawyer
PROJECT:SPORTS MEDIA LTD (08836632)
Company status
Dissolved

Correspondence address
Animatix Capital Limited, 6 2nd Floor, 6 Arlington Street,
London, England, SW1A 1RE

Role RESIGNED
Director

Appointed on
17 June 2014

Resigned on
27 May 2016

Nationality
British

Country of residence
England

Occupation
Lawyer

TRAMPIRES LIMITED (09031098) **See full paste


below
Company status
Active

Correspondence address
5-6 Clarebell House, Cork Street, London, United Kingdom,
W1S 3NX
Role RESIGNED
Director

Appointed on
17 June 2014

Resigned on
17 June 2014

Nationality
British

Country of residence
England

Occupation
Lawyer

ENABLE & INVEST UK LIMITED (08484500)


Company status
Dissolved

Correspondence address
41 Dover Street, London, United Kingdom, W1S 4NS

Role RESIGNED
Director

Appointed on
1 May 2013

Resigned on
5 March 2014

Nationality
British
Country of residence
England

Occupation
Lawyer

T (IV) LIMITED (05335281)


Company status
Dissolved

Correspondence address
4 Shipka Road, London, SW12 9QP

Role RESIGNED
Director

Appointed on
28 March 2007

Resigned on
26 November 2008

Nationality
British

Country of residence
England

Occupation
General Counsel

RAHEEN BARR UK LIMITED (05592367)


Company status
Active

Correspondence address
4 Shipka Road, London, SW12 9QP

Role RESIGNED
Director

Appointed on
4 May 2006

Resigned on
13 August 2008

Nationality
British

Country of residence
England

Occupation
Legal Counsel

ERG WIND MEI 1-14-2 (UK) LIMITED (05953633)


Company status
Converted / Closed

Correspondence address
4 Shipka Road, London, SW12 9QP

Role RESIGNED
Director

Appointed on
27 November 2006

Resigned on
31 August 2007

Nationality
British

Country of residence
England

Occupation
Legal Counsel

ERG WIND MEI 2-14-2 (UK) LIMITED (05953645)


Company status
Active

Correspondence address
4 Shipka Road, London, SW12 9QP

Role RESIGNED
Director

Appointed on
27 November 2006

Resigned on
31 August 2007

Nationality
British

Country of residence
England

Occupation
Legal Counsel

ERG WIND MEI 2-14-1 (UK) LIMITED (05953649)


Company status
Active
Correspondence address
4 Shipka Road, London, SW12 9QP

Role RESIGNED
Director

Appointed on
27 November 2006

Resigned on
31 August 2007

Nationality
British

Country of residence
England

Occupation
Legal Counsel

ERG WIND MEI 1-14-1 (UK) LIMITED (05953636)


Company status
Converted / Closed

Correspondence address
4 Shipka Road, London, SW12 9QP

Role RESIGNED
Director

Appointed on
27 November 2006

Resigned on
31 August 2007
Nationality
British

Country of residence
England

Occupation
Legal Counsel

IP MAESTRALE (MEI 16-2) LIMITED (05740640)


Company status
Dissolved

Correspondence address
4 Shipka Road, London, SW12 9QP

Role RESIGNED
Director

Appointed on
23 May 2006

Resigned on
31 August 2007

Nationality
British

Country of residence
England

Occupation
Legal Counsel

IP MAESTRALE ITALY 1 (UK) LIMITED (05335301)


Company status
Dissolved

Correspondence address
4 Shipka Road, London, SW12 9QP

Role RESIGNED
Director

Appointed on
23 May 2006

Resigned on
31 August 2007

Nationality
British

Country of residence
England

Occupation
Legal Counsel

IP MAESTRALE (MEI 16-1) LIMITED (05740644)


Company status
Dissolved

Correspondence address
4 Shipka Road, London, SW12 9QP

Role RESIGNED
Director

Appointed on
23 May 2006

Resigned on
31 August 2007

Nationality
British

Country of residence
England

Occupation
Legal Counsel

IP MAESTRALE ITALY 2 (UK) LIMITED (05740639)


Company status
Dissolved

Correspondence address
4 Shipka Road, London, SW12 9QP

Role RESIGNED
Director

Appointed on
23 May 2006

Resigned on
31 August 2007

Nationality
British

Country of residence
England

Occupation
Legal Counsel
IP MAESTRALE (MEI 15-2) LIMITED (05740634)
Company status
Dissolved

Correspondence address
4 Shipka Road, London, SW12 9QP

Role RESIGNED
Director

Appointed on
23 May 2006

Resigned on
31 August 2007

Nationality
British

Country of residence
England

Occupation
Legal Counsel

IP MAESTRALE ITALY 3 (UK) LIMITED (05740643)


Company status
Dissolved

Correspondence address
4 Shipka Road, London, SW12 9QP

Role RESIGNED
Director

Appointed on
23 May 2006

Resigned on
31 August 2007

Nationality
British

Country of residence
England

Occupation
Legal Counsel

IP MAESTRALE (MEI 15-1) LIMITED (05740632)


Company status
Dissolved

Correspondence address
4 Shipka Road, London, SW12 9QP

Role RESIGNED
Director

Appointed on
23 May 2006

Resigned on
31 August 2007

Nationality
British

Country of residence
England

Occupation
Legal Counsel
**TRAMPIRES:

TRAMPIRES LIMITED
Company number 09031098
Follow this company File for this company

 Company Overview for TRAMPIRES LIMITED (09031098)

 Filing history for TRAMPIRES LIMITED (09031098)

 People for TRAMPIRES LIMITED (09031098)

 Charges for TRAMPIRES LIMITED (09031098)

 More for TRAMPIRES LIMITED (09031098)


 Officers
 Persons with significant control
Filter officers
Filter officers Current officers

2 officers / 1 resignation
HEER, Randhir Singh
Correspondence address
55 Loudoun Road, St. John's Wood, London, United Kingdom,
NW8 0DL

Role ACTIVE
Director

Date of birth
January 1974
Appointed on
8 May 2014

Nationality
British

Country of residence
United Kingdom

Occupation
Director

BESSANT, Simon Jonathan


Correspondence address
5-6 Clarebell House, Cork Street, London, United Kingdom,
W1S 3NX

Role RESIGNED
Director

Date of birth
December 1970

Appointed on
17 June 2014

Resigned on
17 June 2014

Nationality
British

Country of residence
England

Occupation
Lawyer
.. page one paste of the info on Heer / Trampires ACTIVE director: https://find-
and-update.company-
information.service.gov.uk/officers/uwpIhZmPXOH0jRG9huLNnJBf0jY/appointme
nts

Randhir Singh HEER


Filter appointments
Filter appointments Current appointments

Total number of appointments 39


Date of birth
January 1974

BLUD BRUVVAS LTD (11723941)


Company status
Active

Correspondence address
55 Loudoun Road, St John's Wood, London, United Kingdom,
NW8 0DL

Role ACTIVE
Director

Appointed on
12 December 2018

Nationality
British

Country of residence
United Kingdom

Occupation
Director

RL MEDIA LIMITED (11563120)


Company status
Active

Correspondence address
55 Loudoun Road, London, United Kingdom, NW8 0DL

Role ACTIVE
Director

Appointed on
11 September 2018

Nationality
British

Country of residence
United Kingdom

Occupation
Director

RLTV MEDIA LIMITED (11546623)


Company status
Active

Correspondence address
55 Loudoun Road, St. John's Wood, London, United Kingdom,
NW8 0DL

Role ACTIVE
Director

Appointed on
1 September 2018

Nationality
British

Country of residence
United Kingdom

Occupation
Director

RLTV HOLDINGS LIMITED (11544481)


Company status
Active

Correspondence address
55 Loudoun Road, St. John's Wood, London, United Kingdom,
NW8 0DL

Role ACTIVE
Director

Appointed on
31 August 2018

Nationality
British

Country of residence
United Kingdom

Occupation
Director
CHUCK STEEL LIMITED (08050251)
Company status
Active

Correspondence address
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Role ACTIVE
Director

Appointed on
26 June 2018

Nationality
British

Country of residence
United Kingdom

Occupation
Accountant

RL PRODUCTIONS LIMITED (11220852)


Company status
Active

Correspondence address
55 Loudoun Road, St. John's Wood, London, United Kingdom,
NW8 0DL

Role ACTIVE
Director

Appointed on
22 February 2018
Nationality
British

Country of residence
United Kingdom

Occupation
Director

QILA HOLDINGS LIMITED (10389272)


Company status
Active

Correspondence address
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Role ACTIVE
Director

Appointed on
1 October 2017

Nationality
British

Country of residence
United Kingdom

Occupation
Accountant

ULTIMATE FOOTBALL FAN LIMITED (10863829)


Company status
Active

Correspondence address
55 Loudoun Road, St. John's Wood, London, United Kingdom,
NW8 0DL

Role ACTIVE
Director

Appointed on
13 July 2017

Nationality
British

Country of residence
United Kingdom

Occupation
Director

UNITED FOOTBALL FANS LTD (10586682)


Company status
Active

Correspondence address
55 Loudoun Road, St. John's Wood, London, United Kingdom,
NW8 0DL

Role ACTIVE
Director

Appointed on
27 January 2017

Nationality
British

Country of residence
United Kingdom
Occupation
Director

TRAMPIRES HOLDINGS LIMITED (10552963)


Company status
Dissolved

Correspondence address
6 Arlington Street, London, United Kingdom, SW1A 1RE

Role
Director

Appointed on
9 January 2017

Nationality
British

Country of residence
United Kingdom

Occupation
Accountant

ANIMORTAL STUDIO LIMITED (09946404)


Company status
Active

Correspondence address
55 Loudoun Road, St. John's Wood, London, United Kingdom,
NW8 0DL

Role ACTIVE
Director
Appointed on
12 January 2016

Nationality
British

Country of residence
United Kingdom

Occupation
Director

FTBL: HOLDINGS 2 LIMITED (09880000)


Company status
Dissolved

Correspondence address
2nd Floor, 6 Arlington Street, London, United Kingdom, SW1A
1RE

Role
Director

Appointed on
19 November 2015

Nationality
British

Country of residence
United Kingdom

Occupation
Accountant

FTBL: HOLDINGS 1 LIMITED (09879941)


Company status
Dissolved

Correspondence address
2nd Floor, 6 Arlington Street, London, United Kingdom, SW1A
1RE

Role
Director

Appointed on
19 November 2015

Nationality
British

Country of residence
United Kingdom

Occupation
Accountant

FTBL: HOLDINGS 3 LIMITED (09879971)


Company status
Dissolved

Correspondence address
2nd Floor, 6 Arlington Street, London, United Kingdom, SW1A
1RE

Role
Director

Appointed on
19 November 2015

Nationality
British

Country of residence
United Kingdom

Occupation
Accountant

PROJECT SPORTS (IP) LTD (09236374)


Company status
Dissolved

Correspondence address
Animatrix Captial, 2nd Floor, 6 Arlington Street, London,
England, SW1A 1RE

Role
Director

Appointed on
26 September 2014

Nationality
British

Country of residence
United Kingdom

Occupation
Accountant

TRAMPIRES LIMITED (09031098)


Company status
Active

Correspondence address
55 Loudoun Road, St. John's Wood, London, United Kingdom,
NW8 0DL

Role ACTIVE
Director

Appointed on
8 May 2014

Nationality
British

Country of residence
United Kingdom

Occupation
Director

RL & RS LLP (OC379624)


Company status
Active

Correspondence address
55 Loudoun Road, St. John's Wood, London, United Kingdom,
NW8 0DL

Role ACTIVE
LLP Designated Member

Appointed on
23 October 2012

Country of residence
United Kingdom

CALCIUM SOLAR PLC (07944151)


Company status
Dissolved

Correspondence address
One, Vine Street, London, United Kingdom, W1J 0AH

Role
Director

Appointed on
23 February 2012

Nationality
British

Country of residence
United Kingdom

Occupation
Finance Director

FLUORINE SOLAR PLC (07944185)


Company status
Dissolved

Correspondence address
Matrix Group, 1 Vine Street, London, United Kingdom, W1J
0AH

Role
Director

Appointed on
22 February 2012

Nationality
British
Country of residence
United Kingdom

Occupation
Finance Director

BORON SOLAR PLC (07944109)


Company status
Dissolved

Correspondence address
Matrix Group, 1 Vine Street, London, United Kingdom, W1J
0AH

Role
Director

Appointed on
22 February 2012

Nationality
British

Country of residence
United Kingdom

Occupation
Finance Director

CARBON SOLAR PLC (07944197)


Company status
Dissolved

Correspondence address
Matrix Group, 1 Vine Street, London, United Kingdom, W1J
0AH
Role
Director

Appointed on
22 February 2012

Nationality
British

Country of residence
United Kingdom

Occupation
Finance Director

ALUMINIUM SOLAR PLC (07944211)


Company status
Dissolved

Correspondence address
Matrix Group, 1 Vine Street, London, United Kingdom, W1J
0AH

Role
Director

Appointed on
22 February 2012

Nationality
British

Country of residence
United Kingdom

Occupation
Finance Director
LITHIUM SOLAR PLC (07944117)
Company status
Dissolved

Correspondence address
Matrix Group, 1 Vine Street, London, United Kingdom, W1J
0AH

Role
Director

Appointed on
22 February 2012

Nationality
British

Country of residence
United Kingdom

Occupation
Finance Director

POTASSIUM SOLAR PLC (07944128)


Company status
Dissolved

Correspondence address
Matrix Group, 1 Vine Street, London, United Kingdom, W1J
0AH

Role
Director

Appointed on
22 February 2012
Nationality
British

Country of residence
United Kingdom

Occupation
Finance Director

BERYLLIUM SOLAR PLC (07944093)


Company status
Dissolved

Correspondence address
Matrix Group, 1 Vine Street, London, United Kingdom, W1J
0AH

Role
Director

Appointed on
22 February 2012

Nationality
British

Country of residence
United Kingdom

Occupation
Finance Director

TITANIUM SOLAR PLC (07944171)


Company status
Dissolved
Correspondence address
Matrix Group, 1 Vine Street, London, United Kingdom, W1J
0AH

Role
Director

Appointed on
22 February 2012

Nationality
British

Country of residence
United Kingdom

Occupation
Finance Director

CHLORINE SOLAR PLC (07944205)


Company status
Dissolved

Correspondence address
Matrix Group, 1 Vine Street, London, United Kingdom, W1J
0AH

Role
Director

Appointed on
22 February 2012

Nationality
British

Country of residence
United Kingdom

Occupation
Finance Director

SULPHUR SOLAR PLC (07944189)


Company status
Dissolved

Correspondence address
Matrix Group, 1 Vine Street, London, United Kingdom, W1J
0AH

Role
Director

Appointed on
22 February 2012

Nationality
British

Country of residence
United Kingdom

Occupation
Finance Director

NITROGEN SOLAR PLC (07944054)


Company status
Dissolved

Correspondence address
Matrix Group, 1 Vine Street, London, United Kingdom, W1J
0AH
Role
Director

Appointed on
22 February 2012

Nationality
British

Country of residence
United Kingdom

Occupation
Finance Director

MAGNESIUM SOLAR PLC (07944084)


Company status
Dissolved

Correspondence address
Matrix Group, 1 Vine Street, London, United Kingdom, W1J
0AH

Role
Director

Appointed on
22 February 2012

Nationality
British

Country of residence
United Kingdom

Occupation
Finance Director
HYDROGEN SOLAR PLC (07944144)
Company status
Dissolved

Correspondence address
Matrix Group, 1 Vine Street, London, United Kingdom, W1J
0AH

Role
Director

Appointed on
22 February 2012

Nationality
British

Country of residence
United Kingdom

Occupation
Finance Director

ARGON SOLAR PLC (07944051)


Company status
Dissolved

Correspondence address
Matrix Group, 1 Vine Street, London, United Kingdom, W1J
0AH

Role
Director

Appointed on
22 February 2012
Nationality
British

Country of residence
United Kingdom

Occupation
Finance Director

CHROMIUM SOLAR PLC (07944170)


Company status
Dissolved

Correspondence address
Matrix Group, 1 Vine Street, London, United Kingdom, W1J
0AH

Role
Director

Appointed on
22 February 2012

Nationality
British

Country of residence
United Kingdom

Occupation
Finance Director

SCANDIUM SOLAR PLC (07944155)


Company status
Dissolved
Correspondence address
Matrix Group, 1 Vine Street, London, United Kingdom, W1J
0AH

Role
Director

Appointed on
22 February 2012

Nationality
British

Country of residence
United Kingdom

Occupation
Finance Director

HELIUM SOLAR PLC (07944216)


Company status
Dissolved

Correspondence address
1 Vine Street, London, United Kingdom, W1J 0AH

Role
Director

Appointed on
22 February 2012

Nationality
British

Country of residence
United Kingdom
Occupation
Finance Director

 1
 2
 Next

Rupert Lynwood (see above – Cayova partner with Robert Hunter Biden) see here
fir a brief bio of this person:
Rupert Lywood - S-Solar
www.ssolar.com/?team=rupert-lywood

Rupert Lywood Board Member and owner Rupert is a chartered accountant and an experienced
investor. He is the founder of numerous businesses in a broad spectrum of activities, and has a

See here for the UK record of his various company associations:


https://find-and-update.company-
information.service.gov.uk/officers/ulE0yCbW2crHUQiTEqrG6ADxo8g/appointme
nts

header:

Rupert Charles Gifford


LYWOOD
Filter appointments
Filter appointments Current appointments

Total number of appointments 146


Date of birth
May 1958
XXXXX

Info on Paul Williams – see Cayova above – partner with Robert Hunter Biden
2013:
From: https://find-and-update.company-
information.service.gov.uk/company/04738038/officers

WILLIAMS, Paul Laurence


Correspondence address
Derrynane, Johnstown Avenue, Kilpedder, County Wicklow,
Ireland, IRISH

Role RESIGNED
Director

Date of birth
November 1961

Appointed on
2 April 2008

Resigned on
13 August 2008

Nationality
Irish

Occupation
Financial Services

…full company page from above link:


Advanced company searchLink opens in new window
RAHEEN BARR ENERGY
SERVICES LIMITED
Company number 04738038
Follow this company File for this company

 Company Overview for RAHEEN BARR ENERGY SERVICES


LIMITED (04738038)
 Filing history for RAHEEN BARR ENERGY SERVICES LIMITED
(04738038)

 People for RAHEEN BARR ENERGY SERVICES LIMITED

(04738038)
 More for RAHEEN BARR ENERGY SERVICES LIMITED (04738038)
 Officers
 Persons with significant control
Filter officers
Filter officers Current officers

8 officers / 5 resignations
KENEALY, Philomena
Correspondence address
Brook Villa, Sion Road, Kilkenny, Ireland

Role ACTIVE
Secretary

Appointed on
13 August 2008
BRETT, Patrick
Correspondence address
Brook Villa, Sion Road, Kilkenny, Ireland

Role ACTIVE
Director

Date of birth
April 1957

Appointed on
13 August 2008

Nationality
Irish

Occupation
Director

KENEALY, Philomena
Correspondence address
Brook Villa, Sion Road, Kilkenny, Ireland

Role ACTIVE
Director

Date of birth
April 1961

Appointed on
13 August 2008

Nationality
Irish

Occupation
Director

BRITTAIN, Robert Anthony


Correspondence address
51 Narcissus Road, West Hampstead, London, NW6 1TL

Role RESIGNED
Secretary

Appointed on
17 April 2003

Resigned on
2 April 2008

Nationality
British

Occupation
Chartered Accountant

MATRIX REGISTRARS LIMITED


Correspondence address
One Vine Street, London, United Kingdom, W1J 0AH

Role RESIGNED
Secretary

Appointed on
2 April 2008

Resigned on
13 August 2008

BRITTAIN, Robert Anthony


Correspondence address
51 Narcissus Road, West Hampstead, London, NW6 1TL

Role RESIGNED
Director

Date of birth
September 1955

Appointed on
17 April 2003

Resigned on
2 April 2008

Nationality
British

Country of residence
England

Occupation
Chartered Accountant

LYWOOD, Rupert Charles Gifford


Correspondence address
25 Clapham Manor Street, London, SW4 6DU

Role RESIGNED
Director

Date of birth
May 1958

Appointed on
17 April 2003
Resigned on
13 August 2008

Nationality
British

Country of residence
United Kingdom

Occupation
Chartered Accountant

WILLIAMS, Paul Laurence


Correspondence address
Derrynane, Johnstown Avenue, Kilpedder, County Wicklow,
Ireland, IRISH

Role RESIGNED
Director

Date of birth
November 1961

Appointed on
2 April 2008

Resigned on
13 August 2008

Nationality
Irish

Occupation
Financial Services

,,,just one of MANY over the years for these two…how did they meet good ol
Robert Hunter Biden I wonder? Law School… for Bessant at least? Who knows
Meanwhile, the original iteration of Cayova carries the name of Keith Schorsch…
Apr 2022 returns the following links – an interesting spread of talent apparently

 Keith Schorsch - Greater Seattle Area | Professional ...


https://www.linkedin.com/in/keithschorsch

View Keith Schorsch’s professional profile on LinkedIn. LinkedIn is the world’s largest
business network, helping professionals like Keith Schorsch discover inside connections to …
 500+ connections
 Location: Greater Seattle
 Keith Schorsch - Team Member @ McCaw Cellular - …
https://www.crunchbase.com/person/keith-schorsch

Keith Schorsch has 2 current jobs as Chief Financial Officer at RPI Print and Team Member at
McCaw Cellular. Additionally, Keith Schorsch has had 3 past jobs including Founder & Chief
Executive Officer at Trusera. RPI Print Chief Financial Officer Sep 2020 McCaw Cellular Team
Member Board and Advisor Roles Number of Current Board & Advisor Roles 1
 Works For: RPI Print, Mccaw Cellular
 Gender: Male
 Founded: Jul 01, 2007
 Keith Schorsch (M), 57 - Seattle, WA Has Court or Arrest ...
https://www.mylife.com/keith-schorsch/e754372518978

Keith Schorsch is 57 years old and was born on 03/31/1964. Previous to Keith's current city of
Seattle, WA, Keith Schorsch lived in Vashon WA. Sometimes Keith goes by various nicknames
including Keith Martin Schorsch and Keith M Schorsch.
 Born: Mar 31, 1964
 Keith Schorsch - Chief Str.. - BioGenome Therapeutics ...
https://www.zoominfo.com/p/Keith-Schorsch/1268296143

View Keith Schorsch's business profile as Chief Strategy Officer at BioGenome Therapeutics.
Find contact's direct phone number, email address, work history, and more.
 Keith Schorsch - Chief Strategy Officer - BioGenome ...
https://www.apollo.io/people/Keith/Schorsch/60c5728cada55d0001435055

View Keith Schorsch's business profile as Chief Strategy Officer at BioGenome Therapeutics.
Find Keith's email address, mobile number, work history, and more.
 E-patient Interview: Keith Schorsch - SPM Blog
https://participatorymedicine.org/epatients/2008/...

Jun 06, 2008 · When Keith Schorsch began suffering from facial paralysis, fatigue, and severe
muscular and skeletal pain, eleven doctors failed to identify the cause. Luckily, a friend
recognized the symptoms as similar to what she had suffered when she had Lyme disease – and
that’s the clue that saved Keith.
 Reviews: 7
 Estimated Reading Time: 10 mins
 Keith Schorsch Phone, Address, & Email Records ...
https://www.instantcheckmate.com/people/keith-schorsch

Found: Keith Schorsch. We have 9 records for Keith Schorsch ranging in age from 25 years
old to 57 years old. Keith has been found in 5 states including Washington, Pennsylvania,
Illinois, New York, Massachusetts.
 Keith Schorsch, (206) 408-7526, 25827 Stuckey Ave SW ...
https://nuwber.com/person/563a3fe705a684fe719e3ca0

Keith Schorsch from Vashon, WA. Age: 57 years old. Also known as: Mr Keith
Schorsch, Keith Schorsch. View Full Report . Mobile number. ADS View Current Number .
Landline number (206) 408-7526 . Email addresses. ADS VIEW EMAIL ADDRESSES .
Current address. 25827 Stuckey Ave SW, Vashon, WA, 98070-8434.
 Couple's networking site harnesses the power of shared ...
https://www.seattlepi.com/lifestyle/health/article/...

Feb 16, 2009 · For Keith Schorsch, 44, it's a chance to apply the customer-service lessons he
learned during five years as an Amazon executive. "I wanted to make finding health information
as easy as buying a...
 Related searches for Keith SCHORSCH
Anyway, I’m over Hunter for now…. Data going up on scribd tomorrow AM. We
hope these links provide some research shortcuts for you~ BTW, did you notice
the link between all this Hunter activity from 2013 and the Clinton Foundation
CHAI connection/s?

#LookitUp
( resident New file: HUNTER BEFORE CHINA - Lovers, Muggers, & Thieves….Raw Data File Update~)

You might also like