John Robert MORLEY

Total number of appointments 66, 41 active appointments

AVENUE MANSIONS LIMITED

Correspondence address
3rd Floor 114a Cromwell Road, London, England, SW7 4AG
Role ACTIVE
director
Date of birth
November 1945
Appointed on
20 October 2025
Nationality
British
Occupation
Financial Consultant

KALEMINSTER LIMITED

Correspondence address
The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG
Role ACTIVE
director
Date of birth
November 1945
Appointed on
20 October 2025
Nationality
British
Occupation
Financial Consultant

Average house price in the postcode TN30 6NG £530,000

WARD, BAILLIE LIMITED

Correspondence address
The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG
Role ACTIVE
director
Date of birth
November 1945
Appointed on
20 October 2025
Nationality
British
Occupation
Director

Average house price in the postcode TN30 6NG £530,000

OXFORD TENANCIES LIMITED

Correspondence address
The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG
Role ACTIVE
director
Date of birth
November 1945
Appointed on
20 October 2025
Nationality
British
Occupation
Financial Consultant

Average house price in the postcode TN30 6NG £530,000

TAWNYSWIFT LIMITED

Correspondence address
The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG
Role ACTIVE
director
Date of birth
November 1945
Appointed on
20 October 2025
Nationality
British
Occupation
Banker

Average house price in the postcode TN30 6NG £530,000

PEBBLEAIM LIMITED

Correspondence address
The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG
Role ACTIVE
director
Date of birth
November 1945
Appointed on
20 October 2025
Nationality
British
Occupation
Banker

Average house price in the postcode TN30 6NG £530,000

INTERNATIONAL AMBULANCES LTD

Correspondence address
The Complex Norwich Road, Swaffham, England, PE37 8DD
Role ACTIVE
director
Date of birth
November 1945
Appointed on
16 November 2023
Nationality
British
Occupation
Retired

Average house price in the postcode PE37 8DD £2,025,000

CITY SCOOT LTD

Correspondence address
The Complex Norwich Road, Swaffham, United Kingdom, PE37 8DD
Role ACTIVE
director
Date of birth
November 1945
Appointed on
16 November 2023
Nationality
British
Occupation
Retired

Average house price in the postcode PE37 8DD £2,025,000

WILLIAM COURT A2023 LTD

Correspondence address
The Old Barn Ox Lane, Tenterden, Kent, United Kingdom, TN30 6NG
Role ACTIVE
director
Date of birth
November 1945
Appointed on
26 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode TN30 6NG £530,000

E-GURNEY LTD

Correspondence address
The Complex Norwich Road, Swaffham, Norfolk, United Kingdom, PE37 8DD
Role ACTIVE
director
Date of birth
November 1945
Appointed on
14 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode PE37 8DD £2,025,000

INTEGRO E LIMITED

Correspondence address
The Complex Norwich Road, Swaffham, Norfolk, United Kingdom, PE37 8DD
Role ACTIVE
director
Date of birth
November 1945
Appointed on
25 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode PE37 8DD £2,025,000

BROXWOOD HEIGHTS LIMITED

Correspondence address
The Old Barn Ox Lane, Tenterden, Kent, United Kingdom, TN30 6NG
Role ACTIVE
director
Date of birth
November 1945
Appointed on
23 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode TN30 6NG £530,000

WARD BAILLIE WOODCOTE LTD

Correspondence address
The Old Barn Ox Lane, Tenterden, Kent, United Kingdom, TN30 6NG
Role ACTIVE
director
Date of birth
November 1945
Appointed on
28 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode TN30 6NG £530,000

CENTIMEX HOLDINGS LTD

Correspondence address
15 Whitehall, London, United Kingdom, SW1A 2DD
Role ACTIVE
director
Date of birth
November 1945
Appointed on
14 February 2017
Resigned on
14 January 2020
Nationality
British
Occupation
Director

HOSPITALITY INTERACTIVE LIMITED

Correspondence address
Edwardian Hotels London 140 Bath Road, Hayes, Middx, United Kingdom, UB3 5AW
Role ACTIVE
director
Date of birth
November 1945
Appointed on
12 September 2016
Resigned on
31 March 2020
Nationality
British
Occupation
Financial Consultant

WILLIAM COURT 2016 LTD

Correspondence address
The Old Barn Ox Lane, St Michaels, Tenterden, Kent, England, TN30 6NG
Role ACTIVE
director
Date of birth
November 1945
Appointed on
1 August 2016
Nationality
British
Occupation
Financial Consultant

Average house price in the postcode TN30 6NG £530,000

BROXWOOD VIEW LTD

Correspondence address
The Old Barn Ox Lane, Tenterden, United Kingdom, TN30 6NG
Role ACTIVE
director
Date of birth
November 1945
Appointed on
29 July 2016
Resigned on
4 February 2022
Nationality
British
Occupation
Financial Consultant

Average house price in the postcode TN30 6NG £530,000

EDWARDIAN RESERVEDLONDON LIMITED

Correspondence address
Radisson Blu Edwardian Heathrow\140 Bath Road, Hayes, Middx, United Kingdom, UB3 5AW
Role ACTIVE
director
Date of birth
November 1945
Appointed on
14 May 2014
Nationality
British
Occupation
Financial Consultant

EDWARDIAN INVESTMENTS LTD

Correspondence address
140 Bath Road, Hayes, Middlesex, United Kingdom, UB3 5AW
Role ACTIVE
director
Date of birth
November 1945
Appointed on
16 October 2013
Resigned on
31 March 2020
Nationality
British
Occupation
Financial Consultant

BOND ST HOLDCO LTD

Correspondence address
140 Bath Road, Hayes, Middlesex, United Kingdom, UB3 5AW
Role ACTIVE
director
Date of birth
November 1945
Appointed on
16 October 2013
Resigned on
31 March 2020
Nationality
British
Occupation
Financial Consultant

EDWARDIAN FINANCE LTD

Correspondence address
140 Bath Road, Hayes, Middlesex, United Kingdom, UB3 5AW
Role ACTIVE
director
Date of birth
November 1945
Appointed on
16 October 2013
Resigned on
31 March 2020
Nationality
British
Occupation
Financial Consultant

WARD BAILLIE PROPERTY LIMITED

Correspondence address
The Old Barn Ox Lane, Tenterden, Kent, England, TN30 6NG
Role ACTIVE
director
Date of birth
November 1945
Appointed on
23 May 2013
Nationality
British
Occupation
Financial Consultant

Average house price in the postcode TN30 6NG £530,000

EDWARDIAN CANARY WHARF PROPERTIES LIMITED

Correspondence address
Radisson Edwardian Heathrow\140 Bath Road, Hayes, Middx, United Kingdom, UB3 5AW
Role ACTIVE
director
Date of birth
November 1945
Appointed on
21 October 2011
Nationality
British
Occupation
Financial Consultant

EDWARDIAN CAMBRIDGE HOTEL LIMITED

Correspondence address
Radisson Edwardian Heathrow\140 Bath Road, Hayes, Middx, United Kingdom, UB3 5AW
Role ACTIVE
director
Date of birth
November 1945
Appointed on
28 September 2011
Nationality
British
Occupation
Financial Consultant

NPW OPCO LIMITED

Correspondence address
Radisson Edwardian Heathrow\140 Bath Road, Hayes, Middx, United Kingdom, UB3 5AW
Role ACTIVE
director
Date of birth
November 1945
Appointed on
28 September 2011
Resigned on
31 March 2020
Nationality
British
Occupation
Financial Consultant

EDWARDIAN FREE TRADE HALL LTD

Correspondence address
Radisson Edwardian Heathrow\140 Bath Road, Hayes, Middx, United Kingdom, UB3 5AW
Role ACTIVE
director
Date of birth
November 1945
Appointed on
27 September 2011
Resigned on
31 March 2020
Nationality
British
Occupation
Financial Consultant

MERCER ST OPCO LTD

Correspondence address
Radisson Edwardian Heathrow\140 Bath Road, Hayes, Middx, United Kingdom, UB3 5AW
Role ACTIVE
director
Date of birth
November 1945
Appointed on
27 September 2011
Resigned on
31 March 2020
Nationality
British
Occupation
Financial Consultant

EDWARDIAN MANAGEMENT GUILDFORD LIMITED

Correspondence address
140 Bath Road, Hayes, Middlesex, United Kingdom, UB3 5AW
Role ACTIVE
director
Date of birth
November 1945
Appointed on
12 July 2011
Nationality
British
Occupation
Financial Consultant

LEICESTER SQ OPCO LTD

Correspondence address
140 Bath Road, Hayes, Middx, UB3 5AW
Role ACTIVE
director
Date of birth
November 1945
Appointed on
2 November 2006
Resigned on
31 March 2020
Nationality
British
Occupation
Financial Consultant

EDWARDIAN PASTORIA HOTELS LTD

Correspondence address
140 Bath Road, Hayes, Middx, UB3 5AW
Role ACTIVE
director
Date of birth
November 1945
Appointed on
2 November 2006
Resigned on
31 March 2020
Nationality
British
Occupation
Financial Consultant

ABBOTSYARD THREE LTD

Correspondence address
The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG
Role ACTIVE
director
Date of birth
November 1945
Appointed on
1 December 2005
Nationality
British
Occupation
Director

Average house price in the postcode TN30 6NG £530,000

ABBOTSYARD THREE LTD

Correspondence address
THE OLD BARN, OX LANE, TENTERDEN, KENT, TN30 6NG
Role ACTIVE
Director
Date of birth
November 1945
Appointed on
1 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN30 6NG £530,000

EDWARDIAN LONDON LIMITED

Correspondence address
140 Bath Road, Hayes, Middlesex, UB3 5AW
Role ACTIVE
director
Date of birth
November 1945
Appointed on
19 December 2003
Resigned on
31 March 2020
Nationality
British
Occupation
Finiancial Consultant

GUILDFORD HOTELS LIMITED

Correspondence address
140 Bath Road, Hayes, Middx, United Kingdom, UB3 5AW
Role ACTIVE
director
Date of birth
November 1945
Appointed on
27 June 2002
Nationality
British
Occupation
Financial Consultant

EDWARDIAN COVENTRY LIMITED

Correspondence address
Radisson Edwardian Hotels 140 Bath Road, Hayes, Middlesex, United Kingdom, UB3 5AW
Role ACTIVE
director
Date of birth
November 1945
Appointed on
30 June 2001
Nationality
British
Occupation
Financial Consultant

MOUNTBATTEN HOTELS LIMITED

Correspondence address
140 Bath Road, Hayes, Middlesex, UB3 5AW
Role ACTIVE
director
Date of birth
November 1945
Appointed on
30 June 2001
Nationality
British
Occupation
Financial Consultant

EDWARDIAN GUILDFORD MANAGEMENT LTD

Correspondence address
140 Bath Road, Hayes, Middlesex, UB3 5AW
Role ACTIVE
director
Date of birth
November 1945
Appointed on
30 June 2001
Nationality
British
Occupation
Financial Consultant

AVONCREST INVESTMENTS LIMITED

Correspondence address
THE OLD BARN, OX LANE, TENTERDEN, KENT, TN30 6NG
Role ACTIVE
Director
Date of birth
November 1945
Appointed on
17 December 1997
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

Average house price in the postcode TN30 6NG £530,000

AVONCREST INVESTMENTS LIMITED

Correspondence address
The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG
Role ACTIVE
director
Date of birth
November 1945
Appointed on
17 December 1997
Nationality
British
Occupation
Financial Consultant

Average house price in the postcode TN30 6NG £530,000

PEBBLEAIM LIMITED

Correspondence address
THE OLD BARN, OX LANE, TENTERDEN, KENT, TN30 6NG
Role ACTIVE
Director
Date of birth
November 1945
Appointed on
29 December 1991
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode TN30 6NG £530,000

KALEMINSTER LIMITED

Correspondence address
THE OLD BARN, OX LANE, TENTERDEN, KENT, TN30 6NG
Role ACTIVE
Director
Date of birth
November 1945
Appointed on
30 June 1991
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

Average house price in the postcode TN30 6NG £530,000


HBL NOMINEES LIMITED

Correspondence address
The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG
Role RESIGNED
director
Date of birth
November 1945
Appointed on
20 October 2025
Resigned on
29 September 1997
Nationality
British
Occupation
Bank Official

Average house price in the postcode TN30 6NG £530,000

HSBC LONDON HOLDINGS LIMITED

Correspondence address
The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG
Role RESIGNED
director
Date of birth
November 1945
Appointed on
20 October 2025
Resigned on
29 September 1997
Nationality
British
Occupation
Bank Official

Average house price in the postcode TN30 6NG £530,000

JWL PROPERTY FINANCE LIMITED

Correspondence address
The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG
Role RESIGNED
director
Date of birth
November 1945
Appointed on
20 October 2025
Resigned on
13 February 1997
Nationality
British
Occupation
Bank Official

Average house price in the postcode TN30 6NG £530,000

HEATHROW OPCO LTD

Correspondence address
140 Bath Road, Hayes, Middlesex, United Kingdom, UB3 5AW
Role RESIGNED
director
Date of birth
November 1945
Appointed on
27 August 2013
Resigned on
31 March 2020
Nationality
British
Occupation
Financial Consultant

GRAFTON OPCO LTD

Correspondence address
140 Bath Road, Hayes, Middlesex, United Kingdom, UB3 5AW
Role RESIGNED
director
Date of birth
November 1945
Appointed on
27 August 2013
Resigned on
31 March 2020
Nationality
British
Occupation
Financial Consultant

EDWARDIAN HOTEL FINANCE LTD

Correspondence address
140 Bath Road, Hayes, Middlesex, United Kingdom, UB3 5AW
Role RESIGNED
director
Date of birth
November 1945
Appointed on
27 August 2013
Resigned on
31 March 2020
Nationality
British
Occupation
Financial Consultant

ROBINSON HOTELS HOLDCO LTD

Correspondence address
140 Bath Road, Hayes, Middlesex, United Kingdom, UB3 5AW
Role RESIGNED
director
Date of birth
November 1945
Appointed on
27 August 2013
Resigned on
31 March 2020
Nationality
British
Occupation
Financial Consultant

EDWARDIAN THEATRE ROYALE LTD

Correspondence address
140 Bath Road, Hayes, Middlesex, United Kingdom, UB3 5AW
Role RESIGNED
director
Date of birth
November 1945
Appointed on
27 August 2013
Resigned on
31 March 2020
Nationality
British
Occupation
Financial Consultant

EDWARDIAN NEW FINANCE LIMITED

Correspondence address
140 Bath Road, Hayes, Middlesex, UB3 5AW
Role RESIGNED
director
Date of birth
November 1945
Appointed on
26 March 2008
Resigned on
31 March 2020
Nationality
British
Occupation
Financial Consultant

BLOOMSBURY OPCO LTD

Correspondence address
140 Bath Road, Hayes, Middlesex, UB3 5AW
Role RESIGNED
director
Date of birth
November 1945
Appointed on
18 February 2008
Resigned on
31 March 2020
Nationality
British
Occupation
Financial Consultant

ABBOTSYARD ONE LTD

Correspondence address
The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG
Role
director
Date of birth
November 1945
Appointed on
1 December 2005
Nationality
British
Occupation
Director

Average house price in the postcode TN30 6NG £530,000

EDWARDIAN NEW PROVIDENCE WHARF LIMITED

Correspondence address
Radisson Edwardian Hotels 140 Bath Road, Hayes, Middlesex, United Kingdom, UB3 5AW
Role RESIGNED
director
Date of birth
November 1945
Appointed on
23 March 2005
Resigned on
31 March 2020
Nationality
British
Occupation
Financial Consultant

SYON PARK (OPCO) LTD

Correspondence address
The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG
Role RESIGNED
director
Date of birth
November 1945
Appointed on
31 January 2005
Resigned on
6 June 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode TN30 6NG £530,000

LONDON MAY FAIR HOTEL LIMITED

Correspondence address
140 Bath Road, Hayes, Middlesex, UB3 5AW
Role RESIGNED
director
Date of birth
November 1945
Appointed on
11 August 2003
Resigned on
31 March 2020
Nationality
British
Occupation
Financial Consultant

EDWARDIAN HOTELS LIMITED

Correspondence address
140 Bath Road, Hayes, Middlesex, UB3 5AW
Role RESIGNED
director
Date of birth
November 1945
Appointed on
30 June 2001
Resigned on
31 March 2020
Nationality
British
Occupation
Financial Consultant

CLEFTFIELD LIMITED

Correspondence address
140 Bath Road, Hayes, Middlesex, UB3 5AW
Role RESIGNED
director
Date of birth
November 1945
Appointed on
30 June 2001
Resigned on
31 March 2020
Nationality
British
Occupation
Financial Consultant

BOND ST OPCO LTD

Correspondence address
Radisson Edwardian Hotels 140 Bath Road, Hayes, Middx, United Kingdom, UB3 5AW
Role RESIGNED
director
Date of birth
November 1945
Appointed on
30 June 2001
Resigned on
31 March 2020
Nationality
British
Occupation
Financial Consultant

SUSSEX OPCO LTD

Correspondence address
Radisson Edwardian Hotels 140 Bath Road, Hayes, Middlesex, United Kingdom, UB3 5AW
Role RESIGNED
director
Date of birth
November 1945
Appointed on
30 June 2001
Resigned on
31 March 2020
Nationality
British
Occupation
Financial Consultant

EDWARDIAN LONDON MANAGEMENT SERVICES LIMITED

Correspondence address
Radisson Edwardian Hotels 140 Bath Road, Hayes, Middlesex, United Kingdom, UB3 5AW
Role RESIGNED
director
Date of birth
November 1945
Appointed on
30 June 2001
Resigned on
31 March 2020
Nationality
British
Occupation
Financial Consultant

KENILWORTH OPCO LTD

Correspondence address
Radisson Edwardian Hotels 140 Bath Road, Hayes, Middlesex, United Kingdom, UB3 5AW
Role RESIGNED
director
Date of birth
November 1945
Appointed on
30 June 2001
Resigned on
31 March 2020
Nationality
British
Occupation
Financial Consultant

LONDON MAYFAIR TRADEMARK LIMITED

Correspondence address
Radisson Edwardian Hotels 140 Bath Road, Hayes, Middlesex, United Kingdom, UB3 5AW
Role RESIGNED
director
Date of birth
November 1945
Appointed on
30 June 2001
Resigned on
31 March 2020
Nationality
British
Occupation
Financial Consultant

VANDERBILT OPCO LTD

Correspondence address
Radisson Edwardian Hotels 140 Bath Road, Hayes, Middlesex, United Kingdom, UB3 5AW
Role RESIGNED
director
Date of birth
November 1945
Appointed on
30 June 2001
Resigned on
31 March 2020
Nationality
British
Occupation
Financial Consultant

EDWARDIAN MANAGEMENT SERVICES LIMITED

Correspondence address
140 Bath Road, Hayes, Middx, UB3 5AW
Role RESIGNED
director
Date of birth
November 1945
Appointed on
1 January 1999
Resigned on
31 March 2020
Nationality
British
Occupation
Financial Consultant

EDWARDIAN GROUP LIMITED

Correspondence address
140 Bath Road, Hayes, Middlesex, UB3 5AW
Role RESIGNED
director
Date of birth
November 1945
Appointed on
1 January 1999
Resigned on
31 March 2020
Nationality
British
Occupation
Financial Consultant

HSBC FINANCE (NETHERLANDS)

Correspondence address
The Old Barn, Ox Lane, Tenterden, Kent, TN30 6NG
Role RESIGNED
director
Date of birth
November 1945
Appointed on
24 May 1993
Resigned on
15 December 1993
Nationality
British
Occupation
Banker

Average house price in the postcode TN30 6NG £530,000