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
Active 4
  • 1
    Chambers, Thomas Edward
    Individual (21 offsprings)
    Officer
    icon of calendar 2013-08-12 ~ now
    OF - Secretary → CIF 0
  • 2
    Dowding, John Peter
    Technical Director born in December 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Organ, Ellis
    Director born in September 1963
    Individual (18 offsprings)
    Officer
    icon of calendar 2013-04-10 ~ now
    OF - Director → CIF 0
  • 4
    CLIFTON ASSET MANAGEMENT LIMITED - now
    SPRINTSTEP PLC - 2011-03-30
    SPRINTSTEP LIMITED - 2011-03-30
    icon of address69-71, Macrae Road, Pill, Bristol, England
    Active Corporate (7 parents, 20 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 3
  • 1
    Sandercott, Sarah Louise
    Director born in February 1978
    Individual
    Officer
    icon of calendar 2013-04-10 ~ 2014-08-11
    OF - Director → CIF 0
  • 2
    Mr Neil Greenaway
    Born in November 1970
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 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
  • 3
    Mr Adam Jason Tavener
    Born in June 1962
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-05-13 ~ 2019-04-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

MORGAN LLOYD SIPP TRUSTEES LIMITED

Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • MORGAN LLOYD SIPP TRUSTEES LIMITED
    Info
    Registered number 08482560
    icon of addressThe Pavilions Eden Park, Ham Green, Bristol BS20 0DD
    Private Limited Company incorporated on 2013-04-10 (12 years 6 months). The company status 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
    icon of addressThe Pavillions, Eden Park, Ham Green, Bristol, England, BS20 0DD
    Limited
    CIF 1
  • MORGAN LLOYD SIPP TRUSTEES LIMITED
    S
    Registered number 08482560
    icon of addressThe 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
Active 20
  • 1
    1-1 RECRUITMENT HOLDINGS LIMITED - 2022-11-24
    icon of addressUnit 2b, Morelands Court Hensting Lane, Fisher’s Pond, Winchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -639,008 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    APPY VENTURES LIMITED - 2015-12-10
    icon of addressFanlings Croft Lane, Crondall, Farnham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    20,890 GBP2024-09-28
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressThe Innovation Centre Scitech, Keckwick Lane, Daresbury, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -128,176 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 4
    THE ELF STORE LIMITED - 2023-03-23
    icon of addressUnit 10 Madingley Court, Chippenham Drive, Kingston, Milton Keynes, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    19,007 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -206,554 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address117-119 Cleethorpe Road, Grimsby, N E Lincolnshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,222,685 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address1 Victor House Barnet Road, London Colney, St. Albans, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -368,199 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address3 Hangleton Grange Hangleton Grange, Ferring, Worthing, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    52,529 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 9
    DATACOACH LIMITED - 2008-07-16
    BLAST HARD LIMITED - 2010-05-12
    icon of address7 Lower Ground Floor, 7 Coleherne Road, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -326,152 GBP2025-06-30
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address2 Harcourt Way, Meridian Business Park, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,857 GBP2020-05-31
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    CIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address14 Forbes Business Centre, Kempson Way, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Equity (Company account)
    131,506 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address11 Bartley Court Station Road, Hook, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -37,945 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 13
    THE CAPTAIN'S TABLE (WALTHAM) LIMITED - 2013-03-08
    icon of address6 Beck Farm Mews, Barnoldby-le-beck, Grimsby, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,178 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address1 Minster Court, Tuscam Way, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -71,974 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressLincluden, Partridge Road, Brockenhurst, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -90,355 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    CIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address164 Church Road, Hove, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -193,987 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of address71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -110,838 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    CIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 18
    icon of address6 Mellor Brow, Heywood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,492 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 19
    PRIZE DAYS LIMITED - 2017-11-07
    icon of addressAnglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -115,122 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 20
    icon of address6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,933 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of addressOffice 010 Upper Wortley Business Centre, 127 Upper Wortley Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    118,068 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-21 ~ 2023-12-15
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address3 Hangleton Grange Hangleton Grange, Ferring, Worthing, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    52,529 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-05-09 ~ 2018-05-10
    CIF 20 - Ownership of shares – 75% or more OE
  • 3
    icon of addressThe Monument Building 3rd Floor, 11 Monument Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -151,977 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-07-02 ~ 2021-11-01
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address1 Liverpool Terrace, Worthing
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    388,360 GBP2022-01-31
    Person with significant control
    icon of calendar 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
  • 5
    icon of addressBarony Castle, Eddleston, Peebles
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,726 GBP2023-04-30
    Person with significant control
    icon of calendar 2017-07-07 ~ 2022-09-09
    CIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    icon of addressFlat 2 Westfield House, Bloomfield Road, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,831 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-14
    CIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 7
    icon of addressC/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,398 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-09-16 ~ 2017-08-17
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of addressSuite 17 Highlight House, St. Leonards Road, Eastbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    156,958 GBP2023-12-30
    Person with significant control
    icon of calendar 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
    icon of calendar 2019-04-15 ~ 2019-12-31
    CIF 6 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.