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 chief executive born in April 1970

    Resident in England

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

      IIF 1
  • Kaberry, James Christopher
    British company director born in April 1970

    Resident in England

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

      IIF 2 IIF 3
    • icon of address 76, Wellington Street, Leeds, West Yorkshire, LS1 2NY

      IIF 4
    • icon of address Springfield House, 76 Wellington Street, Leeds, LS1 2AY, United Kingdom

      IIF 5 IIF 6
    • icon of address Springfield House, Wellington Street, Leeds, LS1 2AY, England

      IIF 7 IIF 8
  • Kaberry, James Christopher
    British director born in April 1970

    Resident in England

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

      IIF 9
    • icon of address 1350-1360, Montpellier Court, Brockworth, Gloucester, GL3 4AH, England

      IIF 10 IIF 11
    • icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB, England

      IIF 12
    • icon of address 76, Wellington Street, Leeds, West Yorkshire, LS1 2NY

      IIF 13
    • icon of address Springfield House, 76 Wellington Street, Leeds, LS1 2AY, United Kingdom

      IIF 14
    • icon of address Springfield House, Wellington Street, Leeds, LS1 2AY, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Kaberry, James Christopher
    British financial consultant born in April 1970

    Resident in England

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

      IIF 19
  • Kaberry, James Christopher
    British financial services born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Titan Wh, 101 Wigmore Street, London, W1U 1QU, England

      IIF 20
  • Kaberry, James Christopher
    born in April 1970

    Resident in England

    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
    • icon of address 4th Floor, 7 Old Park Lane, London, London, United Kingdom

      IIF 28
  • Kaberry, James Christopher
    British company director born in April 1970

    Resident in United Kingdom

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

      IIF 29
  • Kaberry, James Christopher
    British director born in April 1970

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 51
  • Kaberry, James Christopher
    British none born in April 1970

    Resident in United Kingdom

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

    Resident in England

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

      IIF 57 IIF 58
    • icon of address 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
    • icon of address 1350-1360, Montpellier Court, Brockworth, Gloucester, GL3 4AH, England

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

      IIF 62
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 1350-1360, Montpellier Court, Brockworth, Gloucester, GL3 4AH, England

      IIF 67
    • icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 68
    • icon of address Springfield House, Wellington Street, Leeds, LS1 2AY

      IIF 69
    • icon of address 101, Wigmore Street, 5th Floor, London, W1U 1QU, England

      IIF 70 IIF 71 IIF 72
    • icon of address 101 Wigmore Street, 5th Floor, London, W1U 1QU, United Kingdom

      IIF 73 IIF 74
    • icon of address 4th Floor, 7 Old Park Lane, London, W1K 1QR, United Kingdom

      IIF 75
    • icon of address 5th Floor, 101 Wigmore Street, London, W1U 1QU, United Kingdom

      IIF 76
    • icon of address Level 6, 101 Wigmore Street, London, W1U 1QU, England

      IIF 77
child relation
Offspring entities and appointments
Active 31
  • 1
    GUARDIAN CLIENT SERVICES LTD - 2014-11-27
    DOVETAIL CLIENT SERVICES LIMITED - 2013-12-05
    icon of address Springfield House, 76 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (24 parents)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 23 - LLP Member → ME
  • 3
    icon of address Springfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-03-26 ~ dissolved
    IIF 26 - LLP Member → ME
  • 4
    icon of address Pantheon Financial, 7 Old Park Lane, 4th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (48 parents)
    Total Assets Less Current Liabilities (Company account)
    26,292,000 GBP2018-04-05
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 21 - LLP Member → ME
  • 6
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,495 GBP2021-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    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
    IIF 63 - Right to appoint or remove directorsOE
  • 7
    ENSCO 1505 LIMITED - 2023-09-19
    icon of address Level 6 101 Wigmore Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ENSCO 1498 LIMITED - 2023-04-19
    icon of address Level 6 101 Wigmore Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -44,118 GBP2024-04-30
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 45 - Director → ME
  • 9
    icon of address Fox Court, 14 Gray's Inn Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,258,149 GBP2023-12-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address 101 Wigmore Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 33 - Director → ME
  • 11
    IO FINANCE PARTNERS LIMITED - 2024-11-27
    icon of address 5th Floor 101 Wigmore Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 12
    icon of address 101 Wigmore Street 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 74 - Has significant influence or controlOE
  • 13
    icon of address 101 Wigmore Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 34 - Director → ME
  • 14
    icon of address Springfield House, Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 15
    UNITAS INVESTMENTS LIMITED - 2005-12-28
    COBCO (465) LIMITED - 2002-09-30
    icon of address 76 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-08 ~ dissolved
    IIF 4 - Director → ME
  • 16
    icon of address 101 Wigmore Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,907,131 GBP2023-12-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 36 - Director → ME
  • 17
    icon of address 101 Wigmore Street 5th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 101 Wigmore Street 5th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 101 Wigmore Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,298 GBP2023-12-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 32 - Director → ME
  • 20
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,443,671 GBP2019-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 101 Wigmore Street, 5th Floor, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    292,260 GBP2023-12-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Pantheon Financial Management Limited, Springfield House, Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 23
    icon of address First Floor Durell House, 28 New Street, St Helier, Jersey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 58 - Director → ME
  • 24
    icon of address First Floor Durell House, 28 New Street, St Helier, Jersey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 59 - Director → ME
  • 25
    icon of address First Floor Durell House, 28 New Street, St Helier, Jersey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 60 - Director → ME
  • 26
    icon of address 44 Esplanade, St Helier, Je4 9wg, Jersey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 57 - Director → ME
  • 27
    icon of address 5th Floor 101 Wigmore Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 65 - Director → ME
  • 28
    icon of address First Floor Durell House, 28 New Street, St. Helier, Je2 3ra, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 54 - Director → ME
  • 29
    icon of address First Floor Durrel House, 28 New Street, St. Helier, Jersey, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 56 - Director → ME
  • 30
    icon of address First Floor Durrel House, 28 New Street, St. Helier, Jersey, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 53 - Director → ME
  • 31
    icon of address First Floor Durrel House, 28 New Street, St. Helier, Jersey, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 55 - Director → ME
Ceased 32
  • 1
    HOLISTIC MORTGAGE SERVICES LIMITED - 2010-10-04
    icon of address 2 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-06-15 ~ 2023-09-06
    IIF 30 - Director → ME
  • 2
    INHOCO 2829 LIMITED - 2003-05-13
    icon of address 2 Cardale Park, Harrogate, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-06-15 ~ 2023-09-09
    IIF 49 - Director → ME
  • 3
    icon of address Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-18 ~ 2017-12-22
    IIF 5 - Director → ME
  • 4
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2024-02-13
    IIF 24 - LLP Member → ME
  • 5
    IP MAESTRALE ENERGY ITALY 15 LLP - 2013-02-27
    MATRIX ENERGY ITALY 15 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2007-08-31
    IIF 22 - LLP Member → ME
  • 6
    IP MAESTRALE ENERGY ITALY 16 LLP - 2013-02-27
    MATRIX ENERGY ITALY 16 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2007-08-31
    IIF 25 - LLP Member → ME
  • 7
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-25 ~ 2008-04-15
    IIF 3 - Director → ME
  • 8
    icon of address 1350-1360 Montpellier Court, Brockworth, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,024 GBP2019-12-31
    Officer
    icon of calendar 2017-09-01 ~ 2019-12-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 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
  • 9
    P 2 AIR LIMITED - 2016-10-19
    icon of address Parkside House, 17 East Parade, Harrogate, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -399,066 GBP2024-03-31
    Officer
    icon of calendar 2008-04-04 ~ 2016-11-16
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-16
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 22 offsprings)
    Officer
    icon of calendar 2019-09-05 ~ 2020-11-09
    IIF 52 - Director → ME
  • 11
    icon of address 101 Wigmore Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-21 ~ 2022-02-10
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 12
    icon of address 101 Wigmore Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-19 ~ 2022-02-10
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 13
    icon of address Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-01-23 ~ 2017-12-22
    IIF 15 - Director → ME
  • 14
    icon of address Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-01-23 ~ 2017-12-22
    IIF 16 - Director → ME
  • 15
    PANTHEON FINANCIAL CONSULTING LIMITED - 2009-07-01
    BRABINS LTD - 2003-03-14
    ANTHONY BRABIN & COMPANY LIMITED - 2002-02-11
    icon of address Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-21 ~ 2017-12-22
    IIF 2 - Director → ME
  • 16
    icon of address Springfield House, Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-08 ~ 2017-12-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 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
  • 17
    FRASER ANDERSON & PARTNERS LIMITED - 2005-09-30
    icon of address Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2017-12-22
    IIF 7 - Director → ME
  • 18
    icon of address Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-01-23 ~ 2017-12-22
    IIF 17 - Director → ME
  • 19
    JOHN GORDON WALTON (FINANCIAL MANAGEMENT) LIMITED - 2013-09-16
    JOHN GORDON WALTON (FINANCIAL SERVICES) LIMITED - 2001-05-21
    icon of address Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2010-03-19 ~ 2017-12-22
    IIF 13 - Director → ME
  • 20
    icon of address Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-01-23 ~ 2017-12-22
    IIF 14 - Director → ME
  • 21
    icon of address Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-01-23 ~ 2017-12-22
    IIF 18 - Director → ME
  • 22
    ENSCO 1499 LIMITED - 2023-10-05
    icon of address 4th Floor 11 Cursitor Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-10-04 ~ 2024-03-06
    IIF 47 - Director → ME
  • 23
    ENSCO 1500 LIMITED - 2023-10-05
    icon of address 4th Floor 11 Cursitor Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-10-04 ~ 2024-01-25
    IIF 44 - Director → ME
  • 24
    icon of address Landgate Chambers, 24 Landgate, Rye, East Sussex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ 2023-01-31
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2019-12-01
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address 101 Wigmore Street 5th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-18 ~ 2024-07-31
    IIF 38 - Director → ME
  • 26
    icon of address 101 Wigmore Street 5th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-18 ~ 2024-07-31
    IIF 40 - Director → ME
  • 27
    icon of address 101 Wigmore Street 5th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-18 ~ 2024-07-31
    IIF 39 - Director → ME
  • 28
    icon of address 101 Wigmore Street 5th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-18 ~ 2024-07-31
    IIF 41 - Director → ME
  • 29
    HAIBUN WEALTH LIMITED - 2023-10-24
    icon of address 7 Johnston Road, Woodford Green, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-29 ~ 2023-09-06
    IIF 50 - Director → ME
  • 30
    CARDALE ASSET MANAGEMENT LIMITED - 2023-11-30
    CARDALE STOCKBROKERS LIMITED - 2008-09-16
    INHOCO 2828 LIMITED - 2003-05-14
    icon of address 2 Cardale Park, Harrogate, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2022-06-15 ~ 2022-12-28
    IIF 48 - Director → ME
  • 31
    HARMONY ENERGY LTD - 2021-02-16
    icon of address 1350-1360 Montpellier Court, Brockworth, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,305,425 GBP2019-12-31
    Officer
    icon of calendar 2017-09-01 ~ 2019-12-24
    IIF 10 - Director → ME
    icon of calendar 2013-11-01 ~ 2015-03-06
    IIF 1 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-24
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    HF CLUB LIMITED - 2015-07-06
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    755 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ 2020-08-28
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.