logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kaberry, James Christopher

    Related profiles found in government register
  • Kaberry, James Christopher
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10 St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB, England

      IIF 1
    • C/o Titan Wh, 101 Wigmore Street, London, W1U 1QU, England

      IIF 2
  • Kaberry, James Christopher
    British chief executive born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Harefield House, Kirby Overblow, Harrogate, North Yorkshire, HG3 1HH, United Kingdom

      IIF 3
  • Kaberry, James Christopher
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Harefield House, Swindon Lane, Kirkby Overblow, North Yorkshire, HG3 1HH

      IIF 4 IIF 5
    • 76, Wellington Street, Leeds, West Yorkshire, LS1 2NY

      IIF 6
    • Springfield House, 76 Wellington Street, Leeds, LS1 2AY, United Kingdom

      IIF 7 IIF 8
    • Springfield House, Wellington Street, Leeds, LS1 2AY, England

      IIF 9 IIF 10
  • Kaberry, James Christopher
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Nidderdale View, Darley Road, Birstwith, Harrogate, HG3 2PN

      IIF 11
    • 1350-1360, Montpellier Court, Brockworth, Gloucester, GL3 4AH, England

      IIF 12 IIF 13
    • 76, Wellington Street, Leeds, West Yorkshire, LS1 2NY

      IIF 14
    • Springfield House, 76 Wellington Street, Leeds, LS1 2AY, United Kingdom

      IIF 15
    • Springfield House, Wellington Street, Leeds, LS1 2AY, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Kaberry, James Christopher
    British financial consultant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Harefield House, Swindon Lane, Kirkby Overblow, North Yorkshire, HG3 1HH

      IIF 20
  • Kaberry, James Christopher
    born in April 1970

    Resident in England

    Registered addresses and corresponding companies
  • Kaberry, James Christopher
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kaberry, James Christopher
    British chief executive officer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 7 Old Park Lane, London, London, United Kingdom

      IIF 43
  • Kaberry, James Christopher
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 44
  • Kaberry, James Christopher
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 45
    • Springfield House, Wellington Street, Leeds, LS1 2AY

      IIF 46
    • 101 Wigmore Street, 5th Floor, London, W1U 1QU, United Kingdom

      IIF 47 IIF 48
    • 4th Floor, 7 Old Park Lane, London, W1K 1QR, United Kingdom

      IIF 49
    • Level 6, 101 Wigmore Street, London, W1U 1QU, England

      IIF 50 IIF 51
    • 2 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 52 IIF 53
    • 7, Johnston Road, Woodford Green, IG8 0XA, United Kingdom

      IIF 54
  • Kaberry, James Christopher
    British head of origination born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pantheon Financial Ltd, 4th Floor, 7 Old Park Lane, London, W1K 1QR, United Kingdom

      IIF 55
  • Kaberry, James Christopher
    British none born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Old Queen Street, London, SW1H 9HP

      IIF 56
  • Kaberry, James
    English born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 101 Wigmore Street, London, W1U 1QU, England

      IIF 57 IIF 58
    • 5th Floor, 101 Wigmore Street, London, W1U 1QU, United Kingdom

      IIF 59 IIF 60
  • Mr James Christopher Kaberry
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1350-1360, Montpellier Court, Brockworth, Gloucester, GL3 4AH, England

      IIF 61
    • Parkside House, 17 East Parade, Harrogate, HG1 5LF, England

      IIF 62
    • 10 St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB, England

      IIF 63
  • James Christopher Kaberry
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Springfield House, Wellington Street, Leeds, LS1 2AY

      IIF 64
  • Kaberry, James
    British director born in April 1970

    Resident in Alderney

    Registered addresses and corresponding companies
    • 5th Floor, 101 Wigmore Street, London, W1U 1QU, United Kingdom

      IIF 65
  • Mr James Kaberry
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. James Close, Baildon, Shipley, BD17 6HF, England

      IIF 66
  • Mr James Christopher Kaberry
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City Gates, 2-4 Southgate, Chichester, West Sussex, PO19 8DJ, United Kingdom

      IIF 67
    • 1350-1360, Montpellier Court, Brockworth, Gloucester, GL3 4AH, England

      IIF 68
    • Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 69
    • Springfield House, Wellington Street, Leeds, LS1 2AY

      IIF 70
    • 101, Wigmore Street, 5th Floor, London, W1U 1QU, England

      IIF 71 IIF 72 IIF 73
    • 101 Wigmore Street, 5th Floor, London, W1U 1QU, United Kingdom

      IIF 74 IIF 75
    • 4th Floor, 7 Old Park Lane, London, W1K 1QR, United Kingdom

      IIF 76
    • 5th Floor, 101 Wigmore Street, London, W1U 1QU, United Kingdom

      IIF 77
    • Level 6, 101 Wigmore Street, London, W1U 1QU, England

      IIF 78
child relation
Offspring entities and appointments 59
  • 1
    08698798 LTD
    - now 08698798
    GUARDIAN CLIENT SERVICES LTD
    - 2014-11-27 08698798
    DOVETAIL CLIENT SERVICES LIMITED
    - 2013-12-05 08698798
    Springfield House, 76 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-09-20 ~ dissolved
    IIF 8 - Director → ME
  • 2
    3FS AVIATION HOLDINGS LIMITED
    09544689
    City Gates, 2-4 Southgate, Chichester, West Sussex, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1,059,727 GBP2024-12-31
    Person with significant control
    2025-08-01 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CARDALE FINANCIAL PLANNING LIMITED
    - now 04574066
    HOLISTIC MORTGAGE SERVICES LIMITED - 2010-10-04
    2 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2022-06-15 ~ 2023-09-06
    IIF 45 - Director → ME
  • 4
    CARDALE NOMINEES LIMITED
    - now 04731286
    INHOCO 2829 LIMITED - 2003-05-13
    2 Cardale Park, Harrogate, England
    Active Corporate (16 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2022-06-15 ~ 2023-09-09
    IIF 53 - Director → ME
  • 5
    CONNECT WEALTH MANAGEMENT LIMITED
    08695048
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (9 parents)
    Officer
    2013-09-18 ~ 2017-12-22
    IIF 7 - Director → ME
  • 6
    ECLIPSE FILM PARTNERS NO.35 LLP
    OC322843 OC316627, OC316623, OC322839... (more)
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (295 parents)
    Officer
    2007-04-02 ~ 2024-02-13
    IIF 24 - LLP Member → ME
  • 7
    ELYSIAN FUELS 4 LLP
    OC360423 OC371379, OC371380, OC367209... (more)
    30 Finsbury Square, London
    Dissolved Corporate (24 parents)
    Officer
    2011-10-28 ~ dissolved
    IIF 23 - LLP Member → ME
  • 8
    ERG WIND ITALY 15 LIMITED LIABILITY PARTNERSHIP - now
    IP MAESTRALE ENERGY ITALY 15 LLP - 2013-02-27
    6 St. Andrew Street, London, England
    Active Corporate (67 parents)
    Officer
    2006-03-21 ~ 2007-08-31
    IIF 22 - LLP Member → ME
  • 9
    ERG WIND ITALY 16 LIMITED LIABILITY PARTNERSHIP - now
    IP MAESTRALE ENERGY ITALY 16 LLP - 2013-02-27
    6 St. Andrew Street, London, England
    Active Corporate (62 parents)
    Officer
    2006-03-21 ~ 2007-08-31
    IIF 25 - LLP Member → ME
  • 10
    EUROPEAN FILM PARTNERS I LLP
    OC304369 OC304370
    Springfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Dissolved Corporate (11 parents)
    Officer
    2004-03-26 ~ dissolved
    IIF 26 - LLP Member → ME
  • 11
    FRIENDS PROVIDENT DISTRIBUTION HOLDINGS LIMITED
    06201111
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    2007-07-25 ~ 2008-04-15
    IIF 5 - Director → ME
  • 12
    GKP FINANCIAL LTD.
    09321046
    Pantheon Financial, 7 Old Park Lane, 4th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-26 ~ dissolved
    IIF 43 - Director → ME
  • 13
    GROSVENOR PARK 2004 FILM PARTNERSHIP NO.1 LLP
    OC304712 OC300843, OC300873, OC301683... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (104 parents)
    Total Assets Less Current Liabilities (Company account)
    26,292,000 GBP2018-04-05
    Officer
    2004-04-05 ~ dissolved
    IIF 21 - LLP Member → ME
  • 14
    HARMONY ENERGY 2 LIMITED
    10348316 07341838, 10141078, 12345037
    1350-1360 Montpellier Court, Brockworth, Gloucester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -19,024 GBP2019-12-31
    Officer
    2017-09-01 ~ 2019-12-24
    IIF 13 - Director → ME
    Person with significant control
    2016-08-26 ~ 2019-12-24
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    HARMONY ENERGY 3 LIMITED
    12345037 07341838, 10348316, 10141078
    10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,495 GBP2021-12-31
    Officer
    2019-12-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    HELICOMPANY LIMITED
    - now 06517474 09402736
    P 2 AIR LIMITED
    - 2016-10-19 06517474
    Parkside House, 17 East Parade, Harrogate, England
    Active Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -399,066 GBP2024-03-31
    Officer
    2008-04-04 ~ 2016-11-16
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-16
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HYPERION EQUITY PARTNERS HOLDINGS I LIMITED
    - now 14884845
    ENSCO 1505 LIMITED
    - 2023-09-19 14884845 11439791, SC306420, 07592456... (more)
    Level 6 101 Wigmore Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    46,600 GBP2024-12-31
    Officer
    2023-09-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    HYPERION EQUITY PARTNERS LIMITED
    - now 14788734
    ENSCO 1498 LIMITED - 2023-04-19
    Level 6 101 Wigmore Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -44,118 GBP2024-04-30
    Officer
    2023-12-11 ~ now
    IIF 41 - Director → ME
  • 19
    IMPLOYAPP LIMITED
    11376064
    Fox Court, 14 Gray's Inn Road, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,992,600 GBP2024-12-31
    Officer
    2022-03-10 ~ 2025-12-02
    IIF 2 - Director → ME
  • 20
    INDEPENDENT WEALTH PLANNERS UK LIMITED
    11687785
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (24 parents, 32 offsprings)
    Officer
    2019-09-05 ~ 2020-11-09
    IIF 56 - Director → ME
  • 21
    INTEGRATUS CAPITAL LIMITED
    13863635
    101 Wigmore Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-01-21 ~ 2022-02-10
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 22
    IO FINANCE PARTNERS UK LIMITED
    - now 15926037
    IO FINANCE PARTNERS LIMITED
    - 2024-11-27 15926037
    5th Floor 101 Wigmore Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-08-30 ~ 2025-04-22
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 23
    NAVRISK HOLDINGS LIMITED
    16328717
    101 Wigmore Street 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 75 - Has significant influence or control OE
  • 24
    NAVRISK LIMITED
    13859722
    101 Wigmore Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-01-19 ~ 2022-02-10
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 25
    PANTHEON FINANCIAL ENTERPRISE LIMITED
    08857888
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2014-01-23 ~ 2017-12-22
    IIF 16 - Director → ME
  • 26
    PANTHEON FINANCIAL INTELLIGENCE LIMITED
    08857905
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2014-01-23 ~ 2017-12-22
    IIF 17 - Director → ME
  • 27
    PANTHEON FINANCIAL INVESTMENTS LTD
    - now 01457595 04700808, 04448931
    PANTHEON FINANCIAL CONSULTING LIMITED
    - 2009-07-01 01457595 04649247, 04700808
    BRABINS LTD
    - 2003-03-14 01457595 04649247
    ANTHONY BRABIN & COMPANY LIMITED
    - 2002-02-11 01457595
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (16 parents)
    Officer
    2001-12-21 ~ 2017-12-22
    IIF 4 - Director → ME
  • 28
    PANTHEON FINANCIAL LIMITED
    04300595
    Springfield House, Wellington Street, Leeds
    Dissolved Corporate (15 parents, 9 offsprings)
    Officer
    2001-10-08 ~ 2017-12-22
    IIF 10 - Director → ME
    2018-10-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-12-22
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 29
    PANTHEON FINANCIAL MANAGEMENT LIMITED
    - now 03293439 04007146
    FRASER ANDERSON & PARTNERS LIMITED
    - 2005-09-30 03293439 04007146
    Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (17 parents)
    Officer
    2003-12-12 ~ 2017-12-22
    IIF 9 - Director → ME
  • 30
    PANTHEON FINANCIAL OPTIONS LIMITED
    08857570
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2014-01-23 ~ 2017-12-22
    IIF 18 - Director → ME
  • 31
    PANTHEON FINANCIAL PARTNERS LIMITED
    - now 03500146
    JOHN GORDON WALTON (FINANCIAL MANAGEMENT) LIMITED
    - 2013-09-16 03500146
    JOHN GORDON WALTON (FINANCIAL SERVICES) LIMITED - 2001-05-21
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (18 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2010-03-19 ~ 2017-12-22
    IIF 14 - Director → ME
  • 32
    PANTHEON FINANCIAL SOLUTIONS LIMITED
    08857565
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2014-01-23 ~ 2017-12-22
    IIF 15 - Director → ME
  • 33
    PANTHEON FINANCIAL STRATEGIES LIMITED
    08857519
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2014-01-23 ~ 2017-12-22
    IIF 19 - Director → ME
  • 34
    PANTHEON INVESTMENTS LIMITED
    - now 04448931 04700808, 01457595
    UNITAS INVESTMENTS LIMITED
    - 2005-12-28 04448931 04700808
    COBCO (465) LIMITED - 2002-09-30
    76 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2002-10-08 ~ dissolved
    IIF 6 - Director → ME
  • 35
    RANGER MIDCO LTD
    - now 14809197
    ENSCO 1499 LIMITED
    - 2023-10-05 14809197 11439791, SC306420, 07592456... (more)
    4th Floor 11 Cursitor Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-10-04 ~ 2024-03-06
    IIF 51 - Director → ME
  • 36
    RANGER TOPCO LTD
    - now 14814788
    ENSCO 1500 LIMITED
    - 2023-10-05 14814788 11439791, SC306420, 07592456... (more)
    4th Floor 11 Cursitor Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-10-04 ~ 2024-01-25
    IIF 50 - Director → ME
  • 37
    SINCURA HOLDINGS LIMITED
    12242841
    Landgate Chambers, 24 Landgate, Rye, East Sussex, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2019-10-03 ~ 2023-01-31
    IIF 49 - Director → ME
    Person with significant control
    2019-10-03 ~ 2019-12-01
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    SME ANALYTICS & TECHNOLOGIES LIMITED
    12592114
    101 Wigmore Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,228,851 GBP2024-12-31
    Officer
    2020-05-07 ~ now
    IIF 32 - Director → ME
  • 39
    SME CAPITAL LEGACY GROWTH LIMITED
    14492740
    101 Wigmore Street 5th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-18 ~ 2024-07-31
    IIF 47 - Director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    SME CAPITAL LEGACY INCOME LIMITED
    14492738
    101 Wigmore Street 5th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-18 ~ 2024-07-31
    IIF 48 - Director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    SME LENDING LIMITED
    12592022
    101 Wigmore Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -721,205 GBP2024-12-31
    Officer
    2020-05-07 ~ now
    IIF 28 - Director → ME
  • 42
    SME PLATFORM LTD.
    09321861
    Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,443,671 GBP2019-12-31
    Officer
    2014-12-04 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    SME SERVICES & HOLDINGS LIMITED
    12579992
    101 Wigmore Street, 5th Floor, London, England
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    -280,942 GBP2024-12-31
    Officer
    2020-04-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 44
    SMECL GROWTH LIMITED
    14493717
    101 Wigmore Street 5th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-18 ~ 2024-07-31
    IIF 34 - Director → ME
  • 45
    SMECL INCOME LIMITED
    14493712
    101 Wigmore Street 5th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-18 ~ 2024-07-31
    IIF 35 - Director → ME
  • 46
    TALISMAN EQUITY PARTNERS LLP
    OC331023
    Pantheon Financial Management Limited, Springfield House, Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2007-08-31 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 47
    THEIA BIDCO (JERSEY) LIMITED
    FC041420 FC041422
    First Floor Durell House, 28 New Street, St Helier, Jersey
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-03-20 ~ now
    IIF 58 - Director → ME
  • 48
    THEIA HOLDCO (JERSEY) LIMITED
    FC041421
    First Floor Durell House, 28 New Street, St Helier, Jersey
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-03-20 ~ now
    IIF 59 - Director → ME
  • 49
    THEIA MIDCO (JERSEY) LIMITED
    FC041422 FC041420
    First Floor Durell House, 28 New Street, St Helier, Jersey
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-03-20 ~ now
    IIF 60 - Director → ME
  • 50
    THEIA TOPCO (JERSEY) LIMITED
    FC041333
    44 Esplanade, St Helier, Je4 9wg, Jersey
    Active Corporate (9 parents, 1 offspring)
    Officer
    2024-02-23 ~ now
    IIF 57 - Director → ME
  • 51
    TITAN ALTERNATIVES LIMITED - now
    HAIBUN WEALTH LIMITED
    - 2023-10-24 13953840
    5th Floor 101 Wigmore Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2022-07-29 ~ 2023-09-06
    IIF 54 - Director → ME
  • 52
    TITAN PRIVATE WEALTH LIMITED - now
    CARDALE ASSET MANAGEMENT LIMITED
    - 2023-11-30 04731281
    CARDALE STOCKBROKERS LIMITED - 2008-09-16
    INHOCO 2828 LIMITED - 2003-05-14
    2 Cardale Park, Harrogate, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2022-06-15 ~ 2022-12-28
    IIF 52 - Director → ME
  • 53
    TITAN WEALTH EQUITIES LIMITED
    13781712
    5th Floor 101 Wigmore Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-12-03 ~ dissolved
    IIF 65 - Director → ME
  • 54
    TITAN WEALTH HOLDINGS LIMITED
    FC039890
    First Floor Durell House, 28 New Street, St. Helier, Je2 3ra, Jersey
    Active Corporate (11 parents)
    Officer
    2022-10-10 ~ now
    IIF 37 - Director → ME
  • 55
    TITAN WEALTH INTERMEDIATE LIMITED
    FC039893
    First Floor Durrel House, 28 New Street, St. Helier, Jersey, Jersey
    Active Corporate (6 parents)
    Officer
    2022-10-10 ~ now
    IIF 39 - Director → ME
  • 56
    TITAN WEALTH INVESTMENTS LIMITED
    FC039892
    First Floor Durrel House, 28 New Street, St. Helier, Jersey, Jersey
    Active Corporate (6 parents)
    Officer
    2022-10-10 ~ now
    IIF 36 - Director → ME
  • 57
    TITAN WEALTH SERVICES LIMITED
    FC039891
    First Floor Durrel House, 28 New Street, St. Helier, Jersey, Jersey
    Active Corporate (6 parents)
    Officer
    2022-10-10 ~ now
    IIF 38 - Director → ME
  • 58
    VENTUS ENERGY 1 LIMITED - now
    HARMONY ENERGY LTD
    - 2021-02-16 07341838 10348316, 10141078, 12345037
    1350-1360 Montpellier Court, Brockworth, Gloucester, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,305,425 GBP2019-12-31
    Officer
    2017-09-01 ~ 2019-12-24
    IIF 12 - Director → ME
    2013-11-01 ~ 2015-03-06
    IIF 3 - Director → ME
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-24
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    WELBECK CAPITAL INVESTMENTS LIMITED
    - now 08863009
    HF CLUB LIMITED - 2015-07-06
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    755 GBP2024-03-31
    Officer
    2020-03-16 ~ 2020-08-28
    IIF 44 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.