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

Mr James Christopher Kaberry

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

    Resident in United Kingdom

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

      IIF 1
    • Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

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

      IIF 3
    • 101, Wigmore Street, 5th Floor, London, W1U 1QU, England

      IIF 4 IIF 5 IIF 6
    • 101 Wigmore Street, 5th Floor, London, W1U 1QU, United Kingdom

      IIF 7 IIF 8
    • 4th Floor, 7 Old Park Lane, London, W1K 1QR, United Kingdom

      IIF 9
    • 5th Floor, 101 Wigmore Street, London, W1U 1QU, United Kingdom

      IIF 10
    • Level 6, 101 Wigmore Street, London, W1U 1QU, England

      IIF 11
  • 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 12
    • Parkside House, 17 East Parade, Harrogate, HG1 5LF, England

      IIF 13
    • 10 St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB, England

      IIF 14
  • James Christopher Kaberry
    British born in April 1970

    Resident in England

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

      IIF 15
  • 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 16
  • 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 17
  • 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
    • Pantheon Financial Ltd, 4th Floor, 7 Old Park Lane, London, W1K 1QR, United Kingdom

      IIF 39
  • Kaberry, James Christopher
    British none born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 45
  • 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 46
  • 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 47 IIF 48
    • 76, Wellington Street, Leeds, West Yorkshire, LS1 2NY

      IIF 49
    • Springfield House, 76 Wellington Street, Leeds, LS1 2AY, United Kingdom

      IIF 50 IIF 51
    • Springfield House, Wellington Street, Leeds, LS1 2AY, England

      IIF 52 IIF 53
  • 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 54
    • 1350-1360, Montpellier Court, Brockworth, Gloucester, GL3 4AH, England

      IIF 55 IIF 56
    • 10 St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB, England

      IIF 57
    • 76, Wellington Street, Leeds, West Yorkshire, LS1 2NY

      IIF 58
    • Springfield House, 76 Wellington Street, Leeds, LS1 2AY, United Kingdom

      IIF 59
    • Springfield House, Wellington Street, Leeds, LS1 2AY, United Kingdom

      IIF 60 IIF 61 IIF 62
  • 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 64
  • Kaberry, James Christopher
    British financial services born in April 1970

    Resident in England

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

      IIF 65
  • Kaberry, James Christopher
    born in April 1970

    Resident in England

    Registered addresses and corresponding companies
  • 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 73
  • Kaberry, James
    English chief executive officer born in April 1970

    Resident in England

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

      IIF 74 IIF 75
    • 5th Floor, 101 Wigmore Street, London, W1U 1QU, United Kingdom

      IIF 76 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
    Springfield House, 76 Wellington Street, Leeds, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-09-20 ~ dissolved
    IIF 51 - director → ME
  • 2
    30 Finsbury Square, London
    Dissolved corporate (24 parents)
    Officer
    2011-10-28 ~ dissolved
    IIF 68 - llp-member → ME
  • 3
    Springfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Dissolved corporate (8 parents)
    Officer
    2004-03-26 ~ dissolved
    IIF 71 - llp-member → ME
  • 4
    Pantheon Financial, 7 Old Park Lane, 4th Floor, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-11-26 ~ dissolved
    IIF 16 - director → ME
  • 5
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (48 parents)
    Total Assets Less Current Liabilities (Company account)
    26,292,000 GBP2018-04-05
    Officer
    2004-04-05 ~ dissolved
    IIF 66 - llp-member → ME
  • 6
    10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Corporate (3 parents)
    Equity (Company account)
    -13,495 GBP2021-12-31
    Officer
    2019-12-02 ~ now
    IIF 57 - director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    ENSCO 1505 LIMITED - 2023-09-19
    Level 6 101 Wigmore Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-09-19 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ENSCO 1498 LIMITED - 2023-04-19
    Level 6 101 Wigmore Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -44,118 GBP2024-04-30
    Officer
    2023-12-11 ~ now
    IIF 33 - director → ME
  • 9
    Fox Court, 14 Gray's Inn Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,258,149 GBP2023-12-31
    Officer
    2022-03-10 ~ now
    IIF 65 - director → ME
  • 10
    101 Wigmore Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-21 ~ now
    IIF 21 - director → ME
  • 11
    IO FINANCE PARTNERS LIMITED - 2024-11-27
    5th Floor 101 Wigmore Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-30 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    101 Wigmore Street 5th Floor, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 8 - Has significant influence or controlOE
  • 13
    101 Wigmore Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-19 ~ now
    IIF 22 - director → ME
  • 14
    Springfield House, Wellington Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2018-10-26 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    UNITAS INVESTMENTS LIMITED - 2005-12-28
    COBCO (465) LIMITED - 2002-09-30
    76 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2002-10-08 ~ dissolved
    IIF 49 - director → ME
  • 16
    101 Wigmore Street, 5th Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,907,131 GBP2023-12-31
    Officer
    2020-05-07 ~ now
    IIF 24 - director → ME
  • 17
    101 Wigmore Street 5th Floor, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2023-07-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    101 Wigmore Street 5th Floor, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2022-11-18 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    101 Wigmore Street, 5th Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    30,298 GBP2023-12-31
    Officer
    2020-05-07 ~ now
    IIF 20 - director → ME
  • 20
    Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,443,671 GBP2019-12-31
    Officer
    2014-12-04 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    101 Wigmore Street, 5th Floor, London, England
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    292,260 GBP2023-12-31
    Officer
    2020-04-30 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 22
    Pantheon Financial Management Limited, Springfield House, Wellington Street, Leeds
    Dissolved corporate (4 parents)
    Officer
    2007-08-31 ~ dissolved
    IIF 72 - llp-designated-member → ME
  • 23
    First Floor Durell House, 28 New Street, St Helier, Jersey
    Corporate (8 parents)
    Officer
    2024-03-20 ~ now
    IIF 75 - director → ME
  • 24
    First Floor Durell House, 28 New Street, St Helier, Jersey
    Corporate (8 parents)
    Officer
    2024-03-20 ~ now
    IIF 76 - director → ME
  • 25
    First Floor Durell House, 28 New Street, St Helier, Jersey
    Corporate (8 parents)
    Officer
    2024-03-20 ~ now
    IIF 77 - director → ME
  • 26
    44 Esplanade, St Helier, Je4 9wg, Jersey
    Corporate (8 parents)
    Officer
    2024-02-23 ~ now
    IIF 74 - director → ME
  • 27
    5th Floor 101 Wigmore Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-03 ~ dissolved
    IIF 73 - director → ME
  • 28
    First Floor Durell House, 28 New Street, St. Helier, Je2 3ra, Jersey
    Corporate (6 parents)
    Officer
    2022-10-10 ~ now
    IIF 42 - director → ME
  • 29
    First Floor Durrel House, 28 New Street, St. Helier, Jersey, Jersey
    Corporate (5 parents)
    Officer
    2022-10-10 ~ now
    IIF 44 - director → ME
  • 30
    First Floor Durrel House, 28 New Street, St. Helier, Jersey, Jersey
    Corporate (5 parents)
    Officer
    2022-10-10 ~ now
    IIF 41 - director → ME
  • 31
    First Floor Durrel House, 28 New Street, St. Helier, Jersey, Jersey
    Corporate (5 parents)
    Officer
    2022-10-10 ~ now
    IIF 43 - director → ME
Ceased 32
  • 1
    HOLISTIC MORTGAGE SERVICES LIMITED - 2010-10-04
    2 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2022-06-15 ~ 2023-09-06
    IIF 18 - director → ME
  • 2
    INHOCO 2829 LIMITED - 2003-05-13
    2 Cardale Park, Harrogate, England
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-06-15 ~ 2023-09-09
    IIF 37 - director → ME
  • 3
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2013-09-18 ~ 2017-12-22
    IIF 50 - director → ME
  • 4
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved corporate (3 parents)
    Officer
    2007-04-02 ~ 2024-02-13
    IIF 69 - llp-member → ME
  • 5
    IP MAESTRALE ENERGY ITALY 15 LLP - 2013-02-27
    MATRIX ENERGY ITALY 15 LLP - 2007-09-15
    6 St. Andrew Street, London, England
    Corporate (2 parents)
    Officer
    2006-03-21 ~ 2007-08-31
    IIF 67 - llp-member → ME
  • 6
    IP MAESTRALE ENERGY ITALY 16 LLP - 2013-02-27
    MATRIX ENERGY ITALY 16 LLP - 2007-09-15
    6 St. Andrew Street, London, England
    Corporate (2 parents)
    Officer
    2006-03-21 ~ 2007-08-31
    IIF 70 - llp-member → ME
  • 7
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2007-07-25 ~ 2008-04-15
    IIF 48 - director → ME
  • 8
    1350-1360 Montpellier Court, Brockworth, Gloucester, England
    Corporate (3 parents)
    Equity (Company account)
    -19,024 GBP2019-12-31
    Officer
    2017-09-01 ~ 2019-12-24
    IIF 56 - director → ME
    Person with significant control
    2016-08-26 ~ 2019-12-24
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    P 2 AIR LIMITED - 2016-10-19
    Parkside House, 17 East Parade, Harrogate, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -399,066 GBP2024-03-31
    Officer
    2008-04-04 ~ 2016-11-16
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-16
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Corporate (5 parents, 22 offsprings)
    Officer
    2019-09-05 ~ 2020-11-09
    IIF 40 - director → ME
  • 11
    101 Wigmore Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2022-01-21 ~ 2022-02-10
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 12
    101 Wigmore Street, 5th Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2022-01-19 ~ 2022-02-10
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 13
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2014-01-23 ~ 2017-12-22
    IIF 60 - director → ME
  • 14
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2014-01-23 ~ 2017-12-22
    IIF 61 - director → ME
  • 15
    PANTHEON FINANCIAL CONSULTING LIMITED - 2009-07-01
    BRABINS LTD - 2003-03-14
    ANTHONY BRABIN & COMPANY LIMITED - 2002-02-11
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2001-12-21 ~ 2017-12-22
    IIF 47 - director → ME
  • 16
    Springfield House, Wellington Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2001-10-08 ~ 2017-12-22
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-22
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 17
    FRASER ANDERSON & PARTNERS LIMITED - 2005-09-30
    Reading Bridge House, George Street, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2003-12-12 ~ 2017-12-22
    IIF 52 - director → ME
  • 18
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2014-01-23 ~ 2017-12-22
    IIF 62 - director → ME
  • 19
    JOHN GORDON WALTON (FINANCIAL MANAGEMENT) LIMITED - 2013-09-16
    JOHN GORDON WALTON (FINANCIAL SERVICES) LIMITED - 2001-05-21
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2010-03-19 ~ 2017-12-22
    IIF 58 - director → ME
  • 20
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2014-01-23 ~ 2017-12-22
    IIF 59 - director → ME
  • 21
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2014-01-23 ~ 2017-12-22
    IIF 63 - director → ME
  • 22
    ENSCO 1499 LIMITED - 2023-10-05
    4th Floor 11 Cursitor Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-10-04 ~ 2024-03-06
    IIF 35 - director → ME
  • 23
    ENSCO 1500 LIMITED - 2023-10-05
    4th Floor 11 Cursitor Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-10-04 ~ 2024-01-25
    IIF 32 - director → ME
  • 24
    Landgate Chambers, 24 Landgate, Rye, East Sussex, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2019-10-03 ~ 2023-01-31
    IIF 30 - director → ME
    Person with significant control
    2019-10-03 ~ 2019-12-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    101 Wigmore Street 5th Floor, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-18 ~ 2024-07-31
    IIF 26 - director → ME
  • 26
    101 Wigmore Street 5th Floor, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-18 ~ 2024-07-31
    IIF 28 - director → ME
  • 27
    101 Wigmore Street 5th Floor, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-18 ~ 2024-07-31
    IIF 27 - director → ME
  • 28
    101 Wigmore Street 5th Floor, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-18 ~ 2024-07-31
    IIF 29 - director → ME
  • 29
    HAIBUN WEALTH LIMITED - 2023-10-24
    7 Johnston Road, Woodford Green, United Kingdom
    Corporate (5 parents)
    Officer
    2022-07-29 ~ 2023-09-06
    IIF 38 - director → ME
  • 30
    CARDALE ASSET MANAGEMENT LIMITED - 2023-11-30
    CARDALE STOCKBROKERS LIMITED - 2008-09-16
    INHOCO 2828 LIMITED - 2003-05-14
    2 Cardale Park, Harrogate, England
    Corporate (8 parents, 2 offsprings)
    Officer
    2022-06-15 ~ 2022-12-28
    IIF 36 - director → ME
  • 31
    HARMONY ENERGY LTD - 2021-02-16
    1350-1360 Montpellier Court, Brockworth, Gloucester, England
    Corporate (3 parents)
    Equity (Company account)
    2,305,425 GBP2019-12-31
    Officer
    2017-09-01 ~ 2019-12-24
    IIF 55 - director → ME
    2013-11-01 ~ 2015-03-06
    IIF 46 - director → ME
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-24
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    HF CLUB LIMITED - 2015-07-06
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    755 GBP2024-03-31
    Officer
    2020-03-16 ~ 2020-08-28
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.