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 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 1
  • 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 2
  • 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 3
    • Springfield House, Wellington Street, Leeds, LS1 2AY

      IIF 4
    • 101, Wigmore Street, 5th Floor, London, W1U 1QU, England

      IIF 5 IIF 6 IIF 7
    • 101 Wigmore Street, 5th Floor, London, W1U 1QU, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 4th Floor, 7 Old Park Lane, London, W1K 1QR, United Kingdom

      IIF 15
    • 5th Floor, 101 Wigmore Street, London, W1U 1QU, United Kingdom

      IIF 16
    • Level 6, 101 Wigmore Street, London, W1U 1QU, England

      IIF 17 IIF 18 IIF 19
    • 2 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 21 IIF 22
    • 7, Johnston Road, Woodford Green, IG8 0XA, United Kingdom

      IIF 23
  • 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 24
  • Kaberry, James Christopher
    British none born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 30
  • 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 31 IIF 32
    • 76, Wellington Street, Leeds, West Yorkshire, LS1 2NY

      IIF 33
    • Springfield House, 76 Wellington Street, Leeds, LS1 2AY, United Kingdom

      IIF 34 IIF 35
    • Springfield House, Wellington Street, Leeds, LS1 2AY, England

      IIF 36 IIF 37
  • 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 38
    • 1350-1360, Montpellier Court, Brockworth, Gloucester, GL3 4AH, England

      IIF 39 IIF 40
    • 10 St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB, England

      IIF 41
    • 76, Wellington Street, Leeds, West Yorkshire, LS1 2NY

      IIF 42
    • Springfield House, 76 Wellington Street, Leeds, LS1 2AY, United Kingdom

      IIF 43
    • Springfield House, Wellington Street, Leeds, LS1 2AY, United Kingdom

      IIF 44 IIF 45 IIF 46
  • 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 48
  • 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 49
  • 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 50
    • Central Square 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

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

      IIF 52
    • 101, Wigmore Street, 5th Floor, London, W1U 1QU, England

      IIF 53 IIF 54 IIF 55
    • 101 Wigmore Street, 5th Floor, London, W1U 1QU, United Kingdom

      IIF 56 IIF 57
    • 4th Floor, 7 Old Park Lane, London, W1K 1QR, United Kingdom

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

      IIF 59
    • Level 6, 101 Wigmore Street, London, W1U 1QU, England

      IIF 60
  • 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 68
  • 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 69 IIF 70
    • 5th Floor, 101 Wigmore Street, London, W1U 1QU, United Kingdom

      IIF 71 IIF 72
  • 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 73
    • Parkside House, 17 East Parade, Harrogate, HG1 5LF, England

      IIF 74
    • 10 St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB, England

      IIF 75
  • James Christopher Kaberry
    British born in April 1970

    Resident in England

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

      IIF 76
  • 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 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 35 - director → ME
  • 2
    30 Finsbury Square, London
    Dissolved corporate (24 parents)
    Officer
    2011-10-28 ~ dissolved
    IIF 63 - 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 66 - 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 1 - 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 61 - 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 41 - director → ME
    Person with significant control
    2019-12-02 ~ now
    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
    IIF 75 - 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 19 - director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - 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 18 - 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 49 - 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 6 - 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 16 - director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 12
    101 Wigmore Street 5th Floor, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 10 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 57 - 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 7 - director → ME
  • 14
    Springfield House, Wellington Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2018-10-26 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 52 - 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 33 - 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 9 - 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 77 - 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 56 - 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 5 - 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 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - 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 8 - director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - 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 67 - llp-designated-member → ME
  • 23
    First Floor Durell House, 28 New Street, St Helier, Jersey
    Corporate (8 parents)
    Officer
    2024-03-20 ~ now
    IIF 70 - director → ME
  • 24
    First Floor Durell House, 28 New Street, St Helier, Jersey
    Corporate (8 parents)
    Officer
    2024-03-20 ~ now
    IIF 71 - director → ME
  • 25
    First Floor Durell House, 28 New Street, St Helier, Jersey
    Corporate (8 parents)
    Officer
    2024-03-20 ~ now
    IIF 72 - director → ME
  • 26
    44 Esplanade, St Helier, Je4 9wg, Jersey
    Corporate (8 parents)
    Officer
    2024-02-23 ~ now
    IIF 69 - director → ME
  • 27
    5th Floor 101 Wigmore Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-12-03 ~ dissolved
    IIF 68 - director → ME
  • 28
    First Floor Durell House, 28 New Street, St. Helier, Je2 3ra, Jersey
    Corporate (6 parents)
    Officer
    2022-10-10 ~ now
    IIF 27 - director → ME
  • 29
    First Floor Durrel House, 28 New Street, St. Helier, Jersey, Jersey
    Corporate (5 parents)
    Officer
    2022-10-10 ~ now
    IIF 29 - director → ME
  • 30
    First Floor Durrel House, 28 New Street, St. Helier, Jersey, Jersey
    Corporate (5 parents)
    Officer
    2022-10-10 ~ now
    IIF 26 - director → ME
  • 31
    First Floor Durrel House, 28 New Street, St. Helier, Jersey, Jersey
    Corporate (5 parents)
    Officer
    2022-10-10 ~ now
    IIF 28 - 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 3 - 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 22 - director → ME
  • 3
    Reading Bridge House, Reading Bridge, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2013-09-18 ~ 2017-12-22
    IIF 34 - director → ME
  • 4
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved corporate (3 parents)
    Officer
    2007-04-02 ~ 2024-02-13
    IIF 64 - 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 62 - 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 65 - llp-member → ME
  • 7
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2007-07-25 ~ 2008-04-15
    IIF 32 - 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 40 - director → ME
    Person with significant control
    2016-08-26 ~ 2019-12-24
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - 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 48 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-16
    IIF 74 - 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 25 - 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 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - 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 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - 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 44 - 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 45 - 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 31 - director → ME
  • 16
    Springfield House, Wellington Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2001-10-08 ~ 2017-12-22
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-22
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - 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 36 - 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 46 - 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 42 - 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 43 - 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 47 - 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 20 - 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 17 - 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 15 - director → ME
    Person with significant control
    2019-10-03 ~ 2019-12-01
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - 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 11 - 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 13 - 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 12 - 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 14 - 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 23 - 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 21 - 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 39 - director → ME
    2013-11-01 ~ 2015-03-06
    IIF 30 - director → ME
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-24
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - 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 2 - 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.