Harry Michael Charles MORLEY
Total number of appointments 41, 27 active appointments
CYFRWY LIMITED
- Correspondence address
- 10 Duke Of York Square, London, United Kingdom, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 10 April 2025
Average house price in the postcode SW3 4LY £799,000
TRYCHRUG LIMITED
- Correspondence address
- 10 Duke Of York Square, London, United Kingdom, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 10 April 2025
Average house price in the postcode SW3 4LY £799,000
KING'S ROAD SETTLED ESTATES LIMITED
- Correspondence address
- 10 Duke Of York Square, London, United Kingdom, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 1 January 2025
Average house price in the postcode SW3 4LY £799,000
CADOGAN PLACE SETTLED ESTATES LIMITED
- Correspondence address
- 10 Duke Of York Square, London, United Kingdom, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 1 January 2025
Average house price in the postcode SW3 4LY £799,000
CADOGAN SETTLED ESTATES SHAREHOLDING COMPANY LIMITED
- Correspondence address
- 10 Duke Of York Square, London, England, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 1 January 2025
Average house price in the postcode SW3 4LY £799,000
CADOGAN SETTLED ESTATES LIMITED
- Correspondence address
- 10 Duke Of York Square, London, England, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 1 January 2025
Average house price in the postcode SW3 4LY £799,000
CADOGAN SETTLED ESTATES HOLDINGS LIMITED
- Correspondence address
- 10 Duke Of York Square, London, England, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 1 January 2025
Average house price in the postcode SW3 4LY £799,000
CEAH (HYDRO) LIMITED
- Correspondence address
- 10 Duke Of York Square, London, England, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 1 January 2025
Average house price in the postcode SW3 4LY £799,000
SLOANE STREET SETTLED ESTATES LIMITED
- Correspondence address
- 10 Duke Of York Square, London, United Kingdom, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 1 January 2025
Average house price in the postcode SW3 4LY £799,000
CHELSEA SECURITIES "B" LIMITED
- Correspondence address
- 10 Duke Of York Square, London, England, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 1 January 2025
Average house price in the postcode SW3 4LY £799,000
CADOGAN HOTELS HOLDING LIMITED
- Correspondence address
- 10 Duke Of York Square, London, England, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 1 January 2025
Average house price in the postcode SW3 4LY £799,000
CADOGAN ESTATES (AGRICULTURAL HOLDINGS) LIMITED
- Correspondence address
- 10 Duke Of York Square, London, England, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 1 January 2025
Average house price in the postcode SW3 4LY £799,000
THE CLINK CHARITY
- Correspondence address
- Units 1 & 2, Bessemer Park Milkwood Road, London, England, SE24 0HG
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 13 July 2023
Average house price in the postcode SE24 0HG £773,000
CADOGAN GROUP HOLDINGS LIMITED
- Correspondence address
- 10 Duke Of York Square, London, United Kingdom, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 1 January 2020
Average house price in the postcode SW3 4LY £799,000
CADOGAN GROUP LIMITED
- Correspondence address
- 10 Duke Of York Square, London, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 1 January 2020
Average house price in the postcode SW3 4LY £799,000
CADOGAN HOTELS GROUP LIMITED
- Correspondence address
- 10 Duke Of York Square, London, United Kingdom, SW3 4LY
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 1 January 2020
Average house price in the postcode SW3 4LY £799,000
THEWORKS.CO.UK PLC
- Correspondence address
- Boldmere House Faraday Avenue Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 19 July 2018
Average house price in the postcode B46 1AL £25,218,000
ASCOT AUTHORITY (HOLDINGS) LIMITED
- Correspondence address
- Ascot Racecourse, Ascot, Berkshire, SL5 7JX
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 19 July 2017
J D WETHERSPOON PLC
- Correspondence address
- Wetherspoon House, Reeds Crescent, Watford, Hertfordshire, WD24 4QL
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 3 October 2016
MIXED SPICE LIMITED
- Correspondence address
- 16 Charles Street, London, England, England, W1J 5DS
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 1 October 2014
THE MERCANTILE INVESTMENT TRUST PLC
- Correspondence address
- 60 Victoria Embankment, London, EC4Y 0JP
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 21 May 2014
- Resigned on
- 24 May 2023
ARMAJARO ASSET MANAGEMENT EXECUTIVE LLP
- Correspondence address
- 16 Charles Street, London, United Kingdom, W1J 5DS
- Role ACTIVE
- llp-member
- Date of birth
- June 1965
- Appointed on
- 21 February 2013
- Resigned on
- 4 April 2016
ARMAJARO ASSET MANAGEMENT INVESTMENTS LIMITED
- Correspondence address
- 16 Charles Street, London, United Kingdom, W1J 5DS
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 20 November 2012
- Resigned on
- 4 April 2016
GMA 1 LIMITED
- Correspondence address
- 16 Charles Street, London, W1J 5DS
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 16 December 2011
MIXED SPICE LIMITED
- Correspondence address
- Blackland Farm, Calne, Wiltshire, SN11 8PS
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 23 December 2008
- Resigned on
- 30 March 2011
ARMAJARO VINTNERS LIMITED
- Correspondence address
- Blackland Farm, Calne, Wiltshire, SN11 8PS
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 23 December 2008
ARMAJARO DERIVATIVES LIMITED
- Correspondence address
- Blackland Farm, Calne, Wiltshire, SN11 8PS
- Role ACTIVE
- director
- Date of birth
- June 1965
- Appointed on
- 23 December 2008
- Resigned on
- 15 February 2011
ARL COMMODITIES LIMITED
- Correspondence address
- 16 Charles Street, London, England, England, W1J 5DS
- Role RESIGNED
- director
- Date of birth
- June 1965
- Appointed on
- 1 October 2014
- Resigned on
- 4 April 2016
ARMAJARO METALS LIMITED
- Correspondence address
- 16 Charles Street, London, England, England, W1J 5DS
- Role
- director
- Date of birth
- June 1965
- Appointed on
- 1 October 2014
SPICES GALORE LIMITED
- Correspondence address
- 16 Charles Street, London, England, England, W1J 5DS
- Role RESIGNED
- director
- Date of birth
- June 1965
- Appointed on
- 1 October 2014
- Resigned on
- 10 December 2014
ARMAJARO ASSET MANAGEMENT HOLDINGS LIMITED
- Correspondence address
- 16 Charles Street, London, W1J 5DS
- Role RESIGNED
- director
- Date of birth
- June 1965
- Appointed on
- 3 September 2012
- Resigned on
- 4 April 2016
ARMAJARO TRADING GROUP LIMITED
- Correspondence address
- 65 Curzon Street, 6th Floor, London, United Kingdom, W1J 8PE
- Role RESIGNED
- director
- Date of birth
- June 1965
- Appointed on
- 15 February 2011
- Resigned on
- 15 March 2011
Average house price in the postcode W1J 8PE £86,250,000
ARMAJARO TRADING GROUP LIMITED
- Correspondence address
- 65 Curzon Street, 6th Floor, London, United Kingdom, W1J 8PE
- Role RESIGNED
- director
- Date of birth
- June 1965
- Appointed on
- 21 April 2010
- Resigned on
- 15 February 2011
Average house price in the postcode W1J 8PE £86,250,000
SOUTHERN WINES LIMITED
- Correspondence address
- 16 Charles Street, London, England, W1J 5DS
- Role RESIGNED
- director
- Date of birth
- June 1965
- Appointed on
- 6 January 2010
- Resigned on
- 4 April 2016
AOTC LIMITED
- Correspondence address
- Blackland Farm, Calne, Wiltshire, SN11 8PS
- Role RESIGNED
- director
- Date of birth
- June 1965
- Appointed on
- 13 May 2009
- Resigned on
- 15 February 2011
SPICES GALORE LIMITED
- Correspondence address
- Blackland Farm, Calne, Wiltshire, SN11 8PS
- Role RESIGNED
- director
- Date of birth
- June 1965
- Appointed on
- 23 December 2008
- Resigned on
- 30 March 2011
ARMAJARO METALS LIMITED
- Correspondence address
- 16 Charles Street, London, W1J 5DS
- Role
- director
- Date of birth
- June 1965
- Appointed on
- 23 December 2008
- Resigned on
- 30 March 2011
ARMAJARO LIMITED
- Correspondence address
- Blackland Farm, Calne, Wiltshire, SN11 8PS
- Role RESIGNED
- director
- Date of birth
- June 1965
- Appointed on
- 23 December 2008
- Resigned on
- 4 April 2016
AMIUS LIMITED
- Correspondence address
- Blackland Farm, Calne, Wiltshire, SN11 8PS
- Role RESIGNED
- director
- Date of birth
- June 1965
- Appointed on
- 11 November 2008
- Resigned on
- 30 March 2011
ARMAJARO HOLDINGS LIMITED
- Correspondence address
- 16 Charles Street, London, W1J 5DS
- Role RESIGNED
- director
- Date of birth
- June 1965
- Appointed on
- 1 September 2008
- Resigned on
- 6 March 2015
BIBENDUM GROUP LIMITED
- Correspondence address
- Blackland Farm, Calne, Wiltshire, SN11 8PS
- Role RESIGNED
- director
- Date of birth
- June 1965
- Appointed on
- 26 March 2007
- Resigned on
- 20 May 2016