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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 7
  • 1
    Dowding, John Peter
    Born in December 1968
    Individual (9 offsprings)
    Officer
    2015-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Organ, Ellis
    Born in September 1963
    Individual (25 offsprings)
    Officer
    2013-04-10 ~ now
    OF - Director → CIF 0
  • 3
    Mr Adam Jason Tavener
    Born in June 1962
    Individual (18 offsprings)
    Person with significant control
    2017-05-13 ~ 2019-04-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Mr Neil Greenaway
    Born in November 1970
    Individual (33 offsprings)
    Person with significant control
    2017-05-13 ~ 2019-04-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Chambers, Thomas Edward
    Individual (24 offsprings)
    Officer
    2013-08-12 ~ now
    OF - Secretary → CIF 0
  • 6
    Sandercott, Sarah Louise
    Director born in February 1978
    Individual (5 offsprings)
    Officer
    2013-04-10 ~ 2014-08-11
    OF - Director → CIF 0
  • 7
    CLIFTON ASSET MANAGEMENT LIMITED - now 07206291 03455324... (more)
    CLIFTON ASSET MANAGEMENT PLC
    - 2024-10-24 07206291 03455324... (more)
    SPRINTSTEP PLC - 2011-03-30
    SPRINTSTEP LIMITED - 2011-03-30
    69-71, Macrae Road, Pill, Bristol, England
    Active Corporate (8 parents, 21 offsprings)
    Person with significant control
    2019-04-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MORGAN LLOYD SIPP TRUSTEES LIMITED

Period: 2013-04-10 ~ now
Company number: 08482560 04867456
Registered name
MORGAN LLOYD SIPP TRUSTEES LIMITED - now 04867456
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • MORGAN LLOYD SIPP TRUSTEES LIMITED
    Info
    Registered number 08482560
    The Pavilions Eden Park, Ham Green, Bristol BS20 0DD
    PRIVATE LIMITED COMPANY incorporated on 2013-04-10 (13 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-13
    CIF 0
  • MORGAN LLOYD SIPP TRUSTEES LIMITED
    S
    Registered number missing
    The Pavillions, Eden Park, Ham Green, Bristol, England, BS20 0DD
    Limited
    CIF 1
  • MORGAN LLOYD SIPP TRUSTEES LIMITED
    S
    Registered number 08482560
    The Outlook, Eden Park, Ham Green, Bristol, England, BS20 0DD
    Private Limited Company in England
    CIF 2
    Private Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments 27
  • 1
    1TO1 RECRUITMENT HOLDINGS LTD
    - now 09908484
    1-1 RECRUITMENT HOLDINGS LIMITED
    - 2022-11-24 09908484
    Unit 2b, Morelands Court Hensting Lane, Fisher’s Pond, Winchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2018-04-12 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    ARCHER VENTURES LIMITED
    - now 08201335
    APPY VENTURES LIMITED - 2015-12-10
    Fanlings Croft Lane, Crondall, Farnham, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2017-12-01 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
  • 3
    ASHTON RISK CONSULTING LTD
    11629561
    The Innovation Centre Scitech, Keckwick Lane, Daresbury, Cheshire, England
    Active Corporate (3 parents)
    Person with significant control
    2019-04-30 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
  • 4
    BABY REPUBLIC LIMITED
    - now 09102861 06097640... (more)
    THE ELF STORE LIMITED
    - 2023-03-23 09102861
    Unit 10 Madingley Court, Chippenham Drive, Kingston, Milton Keynes, England
    Active Corporate (3 parents)
    Person with significant control
    2016-12-20 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
  • 5
    BLUE SKY MARKETING LIMITED
    09757376
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (4 parents)
    Person with significant control
    2019-10-15 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 6
    BUSINESS COACHES YORKSHIRE LIMITED
    11498758
    Office 010 Upper Wortley Business Centre, 127 Upper Wortley Road, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    2018-09-21 ~ 2023-12-15
    CIF 13 - Ownership of shares – 75% or more OE
  • 7
    CBN HOLDINGS LIMITED
    11120508
    117-119 Cleethorpe Road, Grimsby, N E Lincolnshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2018-03-14 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 8
    CKMV LTD
    10933266
    1 Victor House Barnet Road, London Colney, St. Albans, England
    Active Corporate (2 parents)
    Person with significant control
    2018-03-28 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 9
    CRYARN BLAKE LIMITED
    11232800
    3 Hangleton Grange Hangleton Grange, Ferring, Worthing, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2019-04-23 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    2018-05-09 ~ 2018-05-10
    CIF 21 - Ownership of shares – 75% or more OE
  • 10
    DRILLBOARD WORLDWIDE LIMITED
    - now 06286995
    BLAST HARD LIMITED - 2010-05-12
    DATACOACH LIMITED - 2008-07-16
    7 Lower Ground Floor, 7 Coleherne Road, London
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2018-07-31 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 11
    ESQ CONSULTANCY LTD
    10793284
    2 Harcourt Way, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-08-10 ~ dissolved
    CIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    IKSPLEIN LIMITED
    - now 09095665
    IFA SALES CLOUD LIMITED - 2016-05-26
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2020-03-19 ~ now
    CIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 13
    JOHN HANCOCK OFLO SERVICES GRIMSBY LTD
    - now 07805684
    NORWAY IMPORTS (GRIMSBY) LTD
    - 2026-02-27 07805684
    THE CAPTAIN'S TABLE (WALTHAM) LIMITED - 2013-03-08
    6 Beck Farm Mews, Barnoldby-le-beck, Grimsby, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-10-11 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
  • 14
    KSR BUSINESS SOLUTIONS LTD
    07271345
    14 Forbes Business Centre, Kempson Way, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Person with significant control
    2019-01-23 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 15
    MULBERRY RISK LIMITED
    10735405
    The Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2019-07-02 ~ 2021-11-01
    CIF 8 - Ownership of shares – 75% or more OE
  • 16
    NEDERLAND IP LTD
    07242130
    11 Bartley Court Station Road, Hook, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 17
    PAIGNTON TILE COMPANY LIMITED
    02441203
    1 Liverpool Terrace, Worthing
    Liquidation Corporate (10 parents, 4 offsprings)
    Person with significant control
    2018-03-05 ~ 2021-10-08
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PRESTIGE HOTEL MANAGEMENT LIMITED
    SC417202
    Barony Castle, Eddleston, Peebles
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-07-07 ~ 2022-09-09
    CIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 19
    PRINCIPLE PARTNERS UK LIMITED
    05974198
    Flat 2 Westfield House, Bloomfield Road, Bath, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2021-12-14
    CIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 20
    RATHSTONES FINANCIAL LIMITED
    09433391
    1 Minster Court, Tuscam Way, Camberley, Surrey, England
    Active Corporate (5 parents)
    Person with significant control
    2018-04-09 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
  • 21
    THE CHESTER GALLERY TEA ROOMS LIMITED
    03436630 07723302
    C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-09-16 ~ 2017-08-17
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    TREACLE AND GINGER LTD
    11131391
    164 Church Road, Hove, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-02-27 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 23
    TRIBAL HOSTELS LIMITED
    12012106
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2020-01-23 ~ now
    CIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 24
    WIRE & FIBER UK LTD
    10913975
    6 Mellor Brow, Heywood, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-03-19 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 25
    YES YOU CAN LTD
    11506355
    Suite 17 Highlight House, St. Leonards Road, Eastbourne, England
    Active Corporate (7 parents)
    Person with significant control
    2019-04-15 ~ 2019-12-31
    CIF 6 - Ownership of shares – 75% or more OE
    2019-12-31 ~ 2020-12-31
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    YIPPEE GROUP LIMITED
    - now 09572347
    PRIZE DAYS LIMITED
    - 2017-11-07 09572347
    Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 27
    ZIPEZEE LTD
    06952162
    6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.