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

James Christopher Kaberry

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

    Resident in England

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

      IIF 1
  • 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 2
    • Parkside House, 17 East Parade, Harrogate, HG1 5LF, England

      IIF 3
    • 10 St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB, England

      IIF 4
  • 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 5
    • 1350-1360, Montpellier Court, Brockworth, Gloucester, GL3 4AH, England

      IIF 6
    • Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

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

      IIF 8
    • 101, Wigmore Street, 5th Floor, London, W1U 1QU, England

      IIF 9 IIF 10 IIF 11
    • 101 Wigmore Street, 5th Floor, London, W1U 1QU, United Kingdom

      IIF 12 IIF 13
    • 4th Floor, 7 Old Park Lane, London, W1K 1QR, United Kingdom

      IIF 14
    • 5th Floor, 101 Wigmore Street, London, W1U 1QU, United Kingdom

      IIF 15
    • Level 6, 101 Wigmore Street, London, W1U 1QU, England

      IIF 16
  • 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 17
  • 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 18
    • C/o Titan Wh, 101 Wigmore Street, London, W1U 1QU, England

      IIF 19
  • 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 20
  • 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 21 IIF 22
    • 76, Wellington Street, Leeds, West Yorkshire, LS1 2NY

      IIF 23
    • Springfield House, 76 Wellington Street, Leeds, LS1 2AY, United Kingdom

      IIF 24 IIF 25
    • Springfield House, Wellington Street, Leeds, LS1 2AY, England

      IIF 26 IIF 27
  • 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 28
    • 1350-1360, Montpellier Court, Brockworth, Gloucester, GL3 4AH, England

      IIF 29 IIF 30
    • 76, Wellington Street, Leeds, West Yorkshire, LS1 2NY

      IIF 31
    • Springfield House, 76 Wellington Street, Leeds, LS1 2AY, United Kingdom

      IIF 32
    • Springfield House, Wellington Street, Leeds, LS1 2AY, United Kingdom

      IIF 33 IIF 34 IIF 35
  • 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 37
  • Kaberry, James Christopher
    born in April 1970

    Resident in England

    Registered addresses and corresponding companies
  • 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 45 IIF 46
    • 5th Floor, 101 Wigmore Street, London, W1U 1QU, United Kingdom

      IIF 47 IIF 48
  • Kaberry, James Christopher
    British born in April 1970

    Resident in United Kingdom

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

      IIF 49 IIF 50 IIF 51
    • 101 Wigmore Street, 5th Floor, London, W1U 1QU, United Kingdom

      IIF 54
    • 5th Floor, 101 Wigmore Street, London, W1U 1QU, United Kingdom

      IIF 55
    • Level 6, 101 Wigmore Street, London, W1U 1QU, England

      IIF 56 IIF 57
  • 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 58
  • 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 59
  • 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 60
    • Springfield House, Wellington Street, Leeds, LS1 2AY

      IIF 61
    • 101 Wigmore Street, 5th Floor, London, W1U 1QU, United Kingdom

      IIF 62 IIF 63 IIF 64
    • 4th Floor, 7 Old Park Lane, London, W1K 1QR, United Kingdom

      IIF 66
    • Level 6, 101 Wigmore Street, London, W1U 1QU, England

      IIF 67 IIF 68
    • 2 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 69 IIF 70
    • 7, Johnston Road, Woodford Green, IG8 0XA, United Kingdom

      IIF 71
  • 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 72
  • Kaberry, James Christopher
    British none born in April 1970

    Resident in United Kingdom

    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 78
child relation
Offspring entities and appointments
Active 32
  • 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 25 - Director → ME
  • 2
    City Gates, 2-4 Southgate, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,059,727 GBP2024-12-31
    Person with significant control
    2025-08-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    30 Finsbury Square, London
    Dissolved Corporate (24 parents)
    Officer
    2011-10-28 ~ dissolved
    IIF 40 - LLP Member → ME
  • 4
    Springfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Dissolved Corporate (8 parents)
    Officer
    2004-03-26 ~ dissolved
    IIF 43 - LLP Member → ME
  • 5
    Pantheon Financial, 7 Old Park Lane, 4th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-26 ~ dissolved
    IIF 58 - Director → ME
  • 6
    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 38 - LLP Member → ME
  • 7
    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 18 - Director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ENSCO 1505 LIMITED - 2023-09-19
    Level 6 101 Wigmore Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    46,600 GBP2024-12-31
    Officer
    2023-09-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ENSCO 1498 LIMITED - 2023-04-19
    Level 6 101 Wigmore Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -44,118 GBP2024-04-30
    Officer
    2023-12-11 ~ now
    IIF 56 - Director → ME
  • 10
    Fox Court, 14 Gray's Inn Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,992,600 GBP2024-12-31
    Officer
    2022-03-10 ~ now
    IIF 19 - Director → ME
  • 11
    101 Wigmore Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-21 ~ now
    IIF 50 - Director → ME
  • 12
    IO FINANCE PARTNERS LIMITED - 2024-11-27
    5th Floor 101 Wigmore Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-30 ~ now
    IIF 55 - Director → ME
  • 13
    101 Wigmore Street 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 13 - Has significant influence or controlOE
  • 14
    101 Wigmore Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-19 ~ now
    IIF 51 - Director → ME
  • 15
    Springfield House, Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2018-10-26 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    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 23 - Director → ME
  • 17
    101 Wigmore Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,228,851 GBP2024-12-31
    Officer
    2020-05-07 ~ now
    IIF 53 - Director → ME
  • 18
    101 Wigmore Street 5th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    2023-07-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    101 Wigmore Street 5th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    2022-11-18 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    101 Wigmore Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -721,205 GBP2024-12-31
    Officer
    2020-05-07 ~ now
    IIF 49 - Director → ME
  • 21
    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 72 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    101 Wigmore Street, 5th Floor, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -280,942 GBP2024-12-31
    Officer
    2020-04-30 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 23
    Pantheon Financial Management Limited, Springfield House, Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2007-08-31 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 24
    First Floor Durell House, 28 New Street, St Helier, Jersey
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-03-20 ~ now
    IIF 46 - Director → ME
  • 25
    First Floor Durell House, 28 New Street, St Helier, Jersey
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-03-20 ~ now
    IIF 47 - Director → ME
  • 26
    First Floor Durell House, 28 New Street, St Helier, Jersey
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-03-20 ~ now
    IIF 48 - Director → ME
  • 27
    44 Esplanade, St Helier, Je4 9wg, Jersey
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-02-23 ~ now
    IIF 45 - Director → ME
  • 28
    5th Floor 101 Wigmore Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-03 ~ dissolved
    IIF 78 - Director → ME
  • 29
    First Floor Durell House, 28 New Street, St. Helier, Je2 3ra, Jersey
    Active Corporate (6 parents)
    Officer
    2022-10-10 ~ now
    IIF 75 - Director → ME
  • 30
    First Floor Durrel House, 28 New Street, St. Helier, Jersey, Jersey
    Active Corporate (5 parents)
    Officer
    2022-10-10 ~ now
    IIF 77 - Director → ME
  • 31
    First Floor Durrel House, 28 New Street, St. Helier, Jersey, Jersey
    Active Corporate (5 parents)
    Officer
    2022-10-10 ~ now
    IIF 74 - Director → ME
  • 32
    First Floor Durrel House, 28 New Street, St. Helier, Jersey, Jersey
    Active Corporate (5 parents)
    Officer
    2022-10-10 ~ now
    IIF 76 - Director → ME
Ceased 33
  • 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 60 - Director → ME
  • 2
    INHOCO 2829 LIMITED - 2003-05-13
    2 Cardale Park, Harrogate, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2022-06-15 ~ 2023-09-09
    IIF 70 - Director → ME
  • 3
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-18 ~ 2017-12-22
    IIF 24 - Director → ME
  • 4
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2007-04-02 ~ 2024-02-13
    IIF 41 - 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
    Active Corporate (2 parents)
    Officer
    2006-03-21 ~ 2007-08-31
    IIF 39 - 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
    Active Corporate (2 parents)
    Officer
    2006-03-21 ~ 2007-08-31
    IIF 42 - LLP Member → ME
  • 7
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2007-07-25 ~ 2008-04-15
    IIF 22 - Director → ME
  • 8
    1350-1360 Montpellier Court, Brockworth, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,024 GBP2019-12-31
    Officer
    2017-09-01 ~ 2019-12-24
    IIF 30 - Director → ME
    Person with significant control
    2016-08-26 ~ 2019-12-24
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    P 2 AIR LIMITED - 2016-10-19
    Parkside House, 17 East Parade, Harrogate, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -399,066 GBP2024-03-31
    Officer
    2008-04-04 ~ 2016-11-16
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-16
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 25 offsprings)
    Officer
    2019-09-05 ~ 2020-11-09
    IIF 73 - Director → ME
  • 11
    101 Wigmore Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2022-01-21 ~ 2022-02-10
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    IO FINANCE PARTNERS LIMITED - 2024-11-27
    5th Floor 101 Wigmore Street, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2024-08-30 ~ 2025-04-22
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 13
    101 Wigmore Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2022-01-19 ~ 2022-02-10
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 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 33 - Director → ME
  • 15
    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 34 - Director → ME
  • 16
    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 21 - Director → ME
  • 17
    Springfield House, Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2001-10-08 ~ 2017-12-22
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-22
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    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 26 - Director → ME
  • 19
    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 35 - Director → ME
  • 20
    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 31 - 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 32 - Director → ME
  • 22
    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 36 - Director → ME
  • 23
    ENSCO 1499 LIMITED - 2023-10-05
    4th Floor 11 Cursitor Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-10-04 ~ 2024-03-06
    IIF 68 - Director → ME
  • 24
    ENSCO 1500 LIMITED - 2023-10-05
    4th Floor 11 Cursitor Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-10-04 ~ 2024-01-25
    IIF 67 - Director → ME
  • 25
    Landgate Chambers, 24 Landgate, Rye, East Sussex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2019-10-03 ~ 2023-01-31
    IIF 66 - Director → ME
    Person with significant control
    2019-10-03 ~ 2019-12-01
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    101 Wigmore Street 5th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-18 ~ 2024-07-31
    IIF 62 - Director → ME
  • 27
    101 Wigmore Street 5th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-18 ~ 2024-07-31
    IIF 64 - Director → ME
  • 28
    101 Wigmore Street 5th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-18 ~ 2024-07-31
    IIF 63 - Director → ME
  • 29
    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 65 - Director → ME
  • 30
    HAIBUN WEALTH LIMITED - 2023-10-24
    5th Floor 101 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-07-29 ~ 2023-09-06
    IIF 71 - Director → ME
  • 31
    CARDALE ASSET MANAGEMENT LIMITED - 2023-11-30
    CARDALE STOCKBROKERS LIMITED - 2008-09-16
    INHOCO 2828 LIMITED - 2003-05-14
    2 Cardale Park, Harrogate, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2022-06-15 ~ 2022-12-28
    IIF 69 - Director → ME
  • 32
    HARMONY ENERGY LTD - 2021-02-16
    1350-1360 Montpellier Court, Brockworth, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,305,425 GBP2019-12-31
    Officer
    2013-11-01 ~ 2015-03-06
    IIF 20 - Director → ME
    IIF 28 - Director → ME
    2017-09-01 ~ 2019-12-24
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-24
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    HF CLUB LIMITED - 2015-07-06
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    755 GBP2024-03-31
    Officer
    2020-03-16 ~ 2020-08-28
    IIF 59 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.