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 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

Morrison, David

    Related profiles found in government register
  • Morrison, David
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morrison, David John
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19th Floor, 51 Lime Street, London, EC3M 7DQ, United Kingdom

      IIF 9
  • Morrison, David John
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cluny Court, John Smith Business Park, Kirkcaldy, Fife, KY2 6QJ

      IIF 10
    • Cluny Court, John Smith Business Park, Kirkcaldy, Fife, KY2 6QJ, United Kingdom

      IIF 11
  • Morrison, David John
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, St. James's Place, London, SW1A 1NP, United Kingdom

      IIF 12 IIF 13
    • 60, Trafalgar Square, London, WC2N 5DS, United Kingdom

      IIF 14 IIF 15
    • 904 Drake House Dolphin Square, London, SW1V 3NW

      IIF 16
  • Morrison, David John
    British investment adviser born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portwall Place, Portwall Lane, Bristol, BS1 6NA

      IIF 17
  • Morrison, David John
    British investment manager born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morrison, David
    British chief executive born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Garden Museum, Lambeth Palace Road, London, SE1 7LB

      IIF 23
  • Morrison, David John
    born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, Piccadilly, London, W1J 9HF

      IIF 24
  • Morrison, David John
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Ditchley Park, Enstone, Chipping Norton, Oxfordshire, OX7 4ER

      IIF 25 IIF 26
    • Wudston House, Wedhampton, Devizes, Wiltshire, SN10 3QE, United Kingdom

      IIF 27
    • 1, Finsbury Circus, London, EC2M 7SH, England

      IIF 28
    • 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 29 IIF 30
    • 3, Sheldon Square, London, W2 6HY, England

      IIF 31
    • Third Floor, Moorfoot House, 221 Marsh Wall, London, E14 9FJ, England

      IIF 32
    • Wudston House, Wedhampton, Wiltshire, SN10 3QE, United Kingdom

      IIF 33
    • 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 34
  • Morrison, David John
    British ceo born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 80 Vincent Sq, London, SW1P 2PE

      IIF 35
  • Morrison, David John
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, Richmond Mews, London, W1D 3DA

      IIF 36
    • 53, Frith Street, London, W1D 4SN, England

      IIF 37
  • Morrison, David John
    British investment manager born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 180, Piccadilly, London, W1J 9HF

      IIF 38
    • Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 39
    • 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire, AL7 1EL

      IIF 40
  • Morrison, David John
    British investor born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Moorfoot House, 221 Marsh Wall, London, E14 9FJ, England

      IIF 41
  • Morrison, David John
    British non executive director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5-10, Bolton Street, London, W1J 8BA, England

      IIF 42
  • Morrison, David John
    British born in January 1959

    Registered addresses and corresponding companies
    • 21, Albert Bridge Road, London, SW11 4PX

      IIF 43
  • Morrison, David John
    British company director born in January 1959

    Registered addresses and corresponding companies
  • Morrison, David John
    British investment manager born in January 1959

    Registered addresses and corresponding companies
  • Morrison, David John
    British venture capitalist born in January 1959

    Registered addresses and corresponding companies
  • Morrison, David
    American born in August 1952

    Resident in France

    Registered addresses and corresponding companies
    • 19th Floor, 51 Lime Street, London, EC3M 7DQ, United Kingdom

      IIF 63
  • Morrison, David John
    born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chancery Lane, London, WC2A 1LS

      IIF 64
    • 5-10, Bolton Street, London, W1J 8BA, England

      IIF 65
  • Morrison, David Fielding
    British director born in August 1952

    Resident in France

    Registered addresses and corresponding companies
    • 84, Brook Street, London, W1K 5EH, United Kingdom

      IIF 66
  • Morrison, David John

    Registered addresses and corresponding companies
    • Wudston House, Wedhampton, Devizes, Wiltshire, SN10 3QE, United Kingdom

      IIF 67
  • Morrison, David Fielding
    American born in August 1952

    Resident in France

    Registered addresses and corresponding companies
    • 84, Brook Street, London, W1K 5EH, United Kingdom

      IIF 68
  • David Morrison
    British born in January 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • The Estate Office, Shanes Castle, Antrim, BT41 4ND

      IIF 69
  • Mr David John Morrison
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chancery Lane, London, WC2A 1LS

      IIF 70
    • 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 71
    • Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 72
    • Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 73
    • Wudston House, Wedhampton, Wiltshire, SN10 3QE, United Kingdom

      IIF 74
    • 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 21
  • 1
    ABBOTTS ANN FARMING LIMITED
    07986002
    2 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-04-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 2
    BALLYMACOLL HOLDINGS LIMITED
    07341882
    Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 3
    CARD PROTECTION PLAN LIMITED
    01490503
    6 East Parade, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-13 ~ now
    IIF 3 - Director → ME
  • 4
    CPP EUROPEAN HOLDINGS LIMITED
    - now 04362765
    CPP OPERATIONS LIMITED - 2005-06-23
    THE CPP GROUP LIMITED - 2003-07-31
    6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-30 ~ now
    IIF 7 - Director → ME
  • 5
    CPP GROUP LIMITED
    - now 06535283 01659493, 09160126, 07151159
    CPP GROUP PUBLIC LIMITED COMPANY - 2015-08-12
    CPP GROUP HOLDINGS LIMITED - 2008-06-30
    6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-30 ~ now
    IIF 2 - Director → ME
  • 6
    CPP HOLDINGS LIMITED
    - now 01659493
    CPP GROUP PLC - 2008-07-07 06535283, 09160126, 07151159
    CPP HOLDINGS LIMITED - 2003-07-31
    KENSINGTON AND CHELSEA INVESTMENT HOLDINGS LIMITED - 1993-02-24
    COUNTDOWN HOLDINGS LIMITED - 1984-08-31
    SWALEMINSTER LIMITED - 1984-01-18
    6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2025-09-30 ~ now
    IIF 1 - Director → ME
  • 7
    CPP SECURE LIMITED
    - now 10257192
    BLINK INNOVATION (UK) LIMITED - 2021-08-02
    BLINKINNOVATION LIMITED - 2017-06-01
    6 East Parade, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-13 ~ now
    IIF 4 - Director → ME
  • 8
    CPP SERVICES LIMITED
    03709675
    6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-30 ~ now
    IIF 6 - Director → ME
  • 9
    CPP WORLDWIDE HOLDINGS LIMITED
    - now 07154018
    CRANBERRY 22 LIMITED - 2010-03-10 07144210, 07151159
    6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-09-30 ~ now
    IIF 8 - Director → ME
  • 10
    CPPGROUP PLC
    - now 07151159 06535283, 01659493, 09160126
    CRANBERRY 1 PLC - 2010-03-10 07154018, 07144210
    6 East Parade, Leeds, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2020-11-13 ~ now
    IIF 9 - Director → ME
  • 11
    DITCHLEY FOUNDATION(THE)
    00599389
    Ditchley Park, Enstone, Chipping Norton, Oxfordshire
    Active Corporate (13 parents)
    Officer
    2022-06-29 ~ now
    IIF 26 - Director → ME
  • 12
    DITCHLEY PARK CONFERENCE CENTRE LIMITED
    01944182
    Ditchley Park, Enstone, Chipping Norton, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    152,062 GBP2025-03-31
    Officer
    2022-06-29 ~ now
    IIF 25 - Director → ME
  • 13
    GEORGIA CAPITAL PLC
    - now 10852406 OC446965
    GEORGIA CAPITAL LIMITED - 2018-02-07 OC446965
    BGEO INVESTMENTS LIMITED - 2017-12-13
    19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2018-02-24 ~ now
    IIF 63 - Director → ME
  • 14
    PIML PROPERTIES LIMITED
    08209820
    22 Chancery Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2012-09-11 ~ now
    IIF 29 - Director → ME
  • 15
    PROSPECT INVESTMENT MANAGEMENT (I) LLP
    OC310021 03689587
    22 Chancery Lane, London
    Active Corporate (3 parents)
    Officer
    2004-11-16 ~ now
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to surplus assets - 75% or moreOE
    IIF 71 - Right to appoint or remove membersOE
  • 16
    PROSPECT INVESTMENT MANAGEMENT LIMITED
    03689587 OC310021
    22 Chancery Lane, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,727,302 GBP2024-03-31
    Officer
    1998-12-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 17
    RECORD PLC
    - now 01927640
    N.P. RECORD LIMITED - 2007-11-16 01710736
    N P R GROUP LIMITED - 1988-02-02
    N.P.R. GROUP LIMITED. - 1985-12-13
    PONTUS LIMITED - 1985-10-07
    Morgan House, Madeira Walk, Windsor, Berkshire
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2023-03-01 ~ now
    IIF 31 - Director → ME
  • 18
    STOCKBRIDGE FISHERY ASSOCIATION LIMITED
    - now 00116401 14070244
    HOUGHTON CLUB LIMITED(THE)
    - 2023-01-23 00116401 14070244
    25 St. Thomas Street, Winchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,541,595 GBP2024-12-31
    Officer
    2000-02-07 ~ now
    IIF 27 - Director → ME
  • 19
    TEMPLECO 684 LIMITED
    08911094 03943186, 03311418, 08006245... (more)
    Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    THE HOUGHTON CLUB LIMITED
    - now 14070244 00116401
    STOCKBRIDGE FISHERY ASSOCIATION LIMITED
    - 2023-01-23 14070244 00116401
    25 St Thomas Street, Winchester, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    91,430 GBP2024-12-31
    Officer
    2022-04-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    VALEOS (2013) LIMITED
    08718589
    6 East Parade, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -22,883 GBP2018-03-31
    Officer
    2025-09-30 ~ now
    IIF 5 - Director → ME
Ceased 46
  • 1
    ABERDEEN EQUITY INCOME TRUST PLC - now
    ABRDN EQUITY INCOME TRUST PLC - 2025-06-16
    ABERDEEN STANDARD EQUITY INCOME TRUST PLC - 2022-04-06
    STANDARD LIFE EQUITY INCOME TRUST PLC
    - 2018-11-01 02648152
    DEUTSCHE EQUITY INCOME TRUST PLC
    - 2005-12-22 02648152
    MORGAN GRENFELL EQUITY INCOME TRUST PLC - 1999-12-16
    EARNSCALE PUBLIC LIMITED COMPANY - 1991-10-03
    280 Bishopsgate, London, England
    Active Corporate (6 parents)
    Officer
    2003-11-03 ~ 2008-07-31
    IIF 45 - Director → ME
  • 2
    ABINGWORTH MANAGEMENT HOLDINGS LIMITED
    - now 02352178
    BARDEP 112 LIMITED
    - 1989-10-12 02352178
    1 St. James's Market, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    ~ 1996-09-30
    IIF 60 - Director → ME
  • 3
    ABINGWORTH MANAGEMENT LIMITED
    - now 01591587
    SLOWTRIP LIMITED
    - 1981-12-31 01591587
    1 St. James's Market, London, England
    Active Corporate (3 parents)
    Officer
    ~ 1996-09-30
    IIF 59 - Director → ME
  • 4
    ABINGWORTH TRUSTEE LIMITED
    - now 02499718
    POSTSORT LIMITED
    - 1990-08-09 02499718
    Princes House, 38 Jermyn Street, London
    Dissolved Corporate (4 parents)
    Officer
    ~ 1996-09-30
    IIF 62 - Director → ME
  • 5
    ARUNDEL HOUSE ENTERPRISES LIMITED
    - now 03720258
    M&R 708 LIMITED - 1999-04-27 04477457, 04136827
    6 Temple Place, London, England
    Active Corporate (3 parents)
    Officer
    1999-05-27 ~ 2009-03-04
    IIF 55 - Director → ME
  • 6
    BE HEARD GROUP LIMITED - now 09824519
    BE HEARD GROUP PLC
    - 2020-09-16 09223440 09824519
    MITHRIL CAPITAL PLC - 2015-11-16 09824519
    MITHRIL CAPITAL LIMITED - 2014-11-20 09824519
    MITHRIL OPPORTUNITIES LIMITED - 2014-10-28
    34 Bow Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2017-08-01 ~ 2020-09-01
    IIF 37 - Director → ME
  • 7
    BANK OF GEORGIA GROUP LIMITED - 2025-07-24 10917019, 15484269, 10917019
    LION FINANCE GROUP LIMITED - 2025-02-06 15484269, 10917019
    BGEO GROUP PLC
    - 2018-05-21 07811410 15484269, 09655532
    BANK OF GEORGIA HOLDINGS PLC
    - 2015-11-20 07811410
    29 Farm Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2011-10-24 ~ 2018-05-21
    IIF 68 - Director → ME
  • 8
    BOOKER DIRECT LIMITED - now
    BLUE HEATH DIRECT LIMITED
    - 2008-03-31 04004640
    DIRECT2SHOP.COM (U.K.) LIMITED - 2001-04-30
    TRADING-SPOT.COM LIMITED - 2000-07-27
    Equity House, Irthlingborough Road, Wellingborough, Northants
    Active Corporate (9 parents)
    Officer
    2002-08-15 ~ 2004-09-03
    IIF 56 - Director → ME
  • 9
    BOOKER GROUP LIMITED - now 00143786
    BOOKER GROUP PLC - 2018-09-18 00143786
    BLUEHEATH HOLDINGS PLC
    - 2007-06-01 05145685
    BLUEHEATH HOLDINGS LIMITED
    - 2004-07-13 05145685
    Equity House, Irthlingborough Road, Wellingborough, Northants
    Active Corporate (4 parents, 1 offspring)
    Officer
    2004-06-04 ~ 2006-08-31
    IIF 44 - Director → ME
  • 10
    CARE UK (AGW) LIMITED - now
    UKSH SOUTH WEST LIMITED
    - 2013-05-22 06223045
    Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    2007-04-23 ~ 2011-05-13
    IIF 20 - Director → ME
  • 11
    CARE UK (SHEPTON MALLET) LIMITED - now
    SHEPTON MALLET TREATMENT CENTRE LIMITED
    - 2013-05-22 05111485
    SHEPTON MALLETT TREATMENT CENTRE LIMITED - 2004-07-19
    EVER 2349 LIMITED - 2004-04-29 04521168, 05086457, 04841830... (more)
    Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    2004-08-19 ~ 2007-05-30
    IIF 54 - Director → ME
  • 12
    CENTRICA PRODUCTION LIMITED - now SC305856
    VENTURE PRODUCTION LIMITED - 2011-09-12 SC305856
    VENTURE PRODUCTION PLC
    - 2010-06-02 SC169182 SC305856
    VENTURE PRODUCTION COMPANY LIMITED
    - 2002-03-11 SC169182 SC305856
    MOUNTWEST 90 LIMITED - 1996-11-14 SC254183, SC210359, SC219816... (more)
    1 Waterfront Avenue, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    1999-10-29 ~ 2006-04-25
    IIF 43 - Director → ME
  • 13
    ECONSULT HEALTH LIMITED
    - now 07628675
    HURLEY INNOVATIONS LIMITED - 2018-05-24
    13th Floor, 21-24 Millbank Tower Millbank, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,727,776 GBP2024-03-31
    Officer
    2022-11-10 ~ 2024-09-16
    IIF 41 - Director → ME
  • 14
    ELKINBROOK LIMITED - now
    ABINGWORTH LIMITED - 2006-06-06 OC320188
    ELKINBROOK LIMITED
    - 2001-09-12 02649363
    Princes House, 38 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    1991-10-28 ~ 1996-09-30
    IIF 61 - Director → ME
  • 15
    GEORGIA HEALTHCARE GROUP LIMITED - now 09655532
    GEORGIA HEALTHCARE GROUP PLC
    - 2020-10-14 09752452 09655532
    7th Floor 21 Lombard Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-09-04 ~ 2020-08-05
    IIF 66 - Director → ME
  • 16
    GW PHARMACEUTICALS LIMITED - now 03107561, 03704998
    GW PHARMACEUTICALS PLC
    - 2021-06-04 04160917 03107561, 03704998
    GW PHARMACEUTICALS GROUP PLC - 2001-06-01
    MAWLAW 541 PLC - 2001-03-06 03609194, 04401299, 04472555... (more)
    Sovereign House Vision Park, Chivers Way, Histon, Cambridge, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2006-02-09 ~ 2007-03-15
    IIF 46 - Director → ME
  • 17
    INDEPENDENT MATERNITY CENTRES LIMITED
    02886008
    55 Flat 1, 55 Portland Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,460,579 GBP2023-12-31
    Officer
    1994-03-31 ~ 1996-05-15
    IIF 49 - Director → ME
  • 18
    MESSAGELABS GROUP LIMITED
    - now 03828739
    STAR TECHNOLOGY GROUP LIMITED
    - 2004-09-08 03828739
    FACTPART LIMITED - 1999-09-16
    100 New Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    1999-12-01 ~ 2008-11-14
    IIF 22 - Director → ME
  • 19
    MONDIS TECHONOLOGY LIMITED
    06410563
    4 Spaniards Park, 1 Columbas Drive 4 Spaniards Park, 1 Columbas Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -126,693,912 USD2024-12-31
    Officer
    2007-10-30 ~ 2016-04-01
    IIF 16 - Director → ME
  • 20
    MYMED LTD
    09768044
    13th Floor, 21-24 Millbank Tower Millbank, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    78,121 GBP2023-03-31
    Officer
    2022-11-10 ~ 2024-09-16
    IIF 32 - Director → ME
  • 21
    EREBUS GENERAL PARTNER LLP - 2020-12-14
    5-10 Bolton Street, London, England
    Active Corporate (3 parents)
    Officer
    2023-09-18 ~ 2024-12-06
    IIF 65 - LLP Designated Member → ME
  • 22
    PALLADIAN HOLDINGS LIMITED
    - now 11562588
    EREBUS GP LIMITED - 2020-11-25
    5-10 Bolton Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2023-10-20 ~ 2024-12-06
    IIF 42 - Director → ME
    2018-12-12 ~ 2023-09-18
    IIF 38 - Director → ME
  • 23
    PALLADIAN INVESTMENT PARTNERS LLP
    OC425191
    5-10 Bolton Street, London, England
    Active Corporate (2 parents, 10 offsprings)
    Officer
    2018-12-10 ~ 2023-09-18
    IIF 24 - LLP Designated Member → ME
  • 24
    PAYPOINT COLLECTIONS LIMITED
    - now 03581551
    YAMTRADE LIMITED - 1998-08-04
    1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,000 GBP2024-03-31
    Officer
    2002-09-25 ~ 2004-10-20
    IIF 50 - Director → ME
  • 25
    PAYPOINT NETWORK LIMITED
    - now 02973115
    PAYPOINT SERVICES LIMITED - 1998-08-17 03581541, 03581541
    CASHSTOP SERVICES LIMITED - 1996-10-02
    BISTRADE LIMITED - 1994-11-24 03710603
    No 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    29,000 GBP2024-03-31
    Officer
    2002-09-25 ~ 2004-10-20
    IIF 51 - Director → ME
  • 26
    PAYPOINT PLC
    - now 03581541 02973115
    PAYPOINT LIMITED
    - 2004-09-14 03581541 02973115
    LEADHOLD LIMITED - 1998-08-04
    1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (8 parents, 12 offsprings)
    Officer
    1999-01-12 ~ 2017-07-26
    IIF 40 - Director → ME
  • 27
    PAYPOINT RETAIL SOLUTIONS LIMITED
    - now 04476269
    BORELL LIMITED - 2002-09-03
    1 The Boulevard Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    2002-09-25 ~ 2004-10-20
    IIF 53 - Director → ME
  • 28
    PAYPOINT TRUST MANAGERS LIMITED
    - now 03405168
    ASTRALHOME LIMITED - 1997-08-08
    1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2004-09-13 ~ 2004-10-20
    IIF 57 - Director → ME
  • 29
    PAYWIZARD LIMITED
    - now SC208144 SC376020
    MGT TRUSTEE LIMITED
    - 2016-11-29 SC208144
    LOTHIAN FIFTY (660) LIMITED - 2000-06-23 SC211810, SC245927, SC186795... (more)
    Office 4, Albion Business Space Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2000-07-07 ~ 2022-06-28
    IIF 10 - Director → ME
  • 30
    PRACTICE PLUS GROUP UKSH LIMITED - now
    CARE UK (UKSH) LIMITED - 2020-10-02
    UK SPECIALIST HOSPITALS LIMITED
    - 2013-05-22 05111488
    UK SPECIALITY HOSPITALS LIMITED
    - 2005-01-27 05111488
    EVER 2348 LIMITED - 2004-04-29 04521168, 05086457, 04841830... (more)
    Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,000 GBP2018-09-30
    Officer
    2004-08-19 ~ 2013-02-20
    IIF 21 - Director → ME
  • 31
    PULSE HEALTHCARE LIMITED - now 04312823
    MATCH HEALTHCARE LIMITED - 2007-07-30 02822226
    SINCLAIR MONTROSE LIMITED - 2002-06-06
    SINCLAIR MONTROSE HEALTHCARE PLC
    - 1999-10-19 03156103
    9 Appold Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    1996-02-01 ~ 1998-05-11
    IIF 47 - Director → ME
  • 32
    PUREPOWER GROUP LIMITED
    - now 06490183
    PUREPOWER (NEWCO) LIMITED
    - 2008-04-24 06490183
    Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate
    Officer
    2008-02-11 ~ 2011-11-25
    IIF 17 - Director → ME
  • 33
    R.H.S. ENTERPRISES LIMITED
    01211648
    80 Vincent Sq, London
    Active Corporate (4 parents)
    Officer
    2003-06-17 ~ 2010-03-03
    IIF 18 - Director → ME
    2011-01-18 ~ 2012-04-03
    IIF 35 - Director → ME
  • 34
    RECORD CURRENCY MANAGEMENT LIMITED
    - now 01710736
    RECORD TREASURY MANAGEMENT LIMITED - 2001-07-18 04257130
    N.P. RECORD LIMITED - 1988-01-22 01927640
    GALEBROWN LIMITED - 1983-07-13
    Morgan House, Madeira Walk, Windsor, Berkshire
    Active Corporate (9 parents)
    Officer
    2009-10-05 ~ 2018-09-30
    IIF 13 - Director → ME
  • 35
    RECORD PLC - now
    N.P. RECORD LIMITED
    - 2007-11-16 01927640 01710736
    N P R GROUP LIMITED
    - 1988-02-02 01927640
    N.P.R. GROUP LIMITED.
    - 1985-12-13 01927640
    PONTUS LIMITED
    - 1985-10-07 01927640
    Morgan House, Madeira Walk, Windsor, Berkshire
    Active Corporate (8 parents, 5 offsprings)
    Officer
    ~ 1996-07-25
    IIF 48 - Director → ME
    2009-10-01 ~ 2018-09-30
    IIF 12 - Director → ME
  • 36
    REL CONSULTANCY GROUP LIMITED
    - now 01228379 01341295
    RESOURCE EVALUATION LIMITED - 1990-08-01 02205990, 01341295
    20 St. Dunstan's Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    1991-11-07 ~ 1998-02-10
    IIF 58 - Director → ME
  • 37
    SHANES CASTLE ESTATES COMPANY LIMITED
    - now NI015648 NI682108
    SHANES CASTLE ESTATES COMPANY - 1990-10-01 NI682108
    The Estate Office, Shanes Castle, Antrim
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2022-12-09 ~ 2024-01-01
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    SINGULA DECISIONS LIMITED
    - now SC175703
    PAYWIZARD GROUP LIMITED
    - 2020-04-14 SC175703
    PAYWIZARD GROUP PLC
    - 2018-03-28 SC175703
    MGT PUBLIC LIMITED COMPANY
    - 2013-02-15 SC175703
    CLAYNOOK LIMITED - 1997-07-18
    Office 4, Albion Business Space Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Fife, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -5,777,717 GBP2020-12-31
    Officer
    2000-07-07 ~ 2022-06-28
    IIF 11 - Director → ME
  • 39
    SNOOZEBOX HOLDINGS PLC
    08013887
    C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-05-01 ~ 2016-02-26
    IIF 15 - Director → ME
  • 40
    SNOOZEBOX LIMITED
    07546513
    Wellesley House, 204 London Road, Waterlooville, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,503,919 GBP2024-03-31
    Officer
    2013-05-30 ~ 2016-02-26
    IIF 14 - Director → ME
  • 41
    STOCKBRIDGE FISHERY ASSOCIATION LIMITED
    - now 00116401 14070244
    HOUGHTON CLUB LIMITED(THE)
    - 2023-01-23 00116401 14070244
    25 St. Thomas Street, Winchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,541,595 GBP2024-12-31
    Officer
    2019-04-01 ~ 2023-07-14
    IIF 67 - Secretary → ME
  • 42
    STRATEGIC EQUITY CAPITAL PLC
    - now 05448627
    STRATEGIC EQUITY CAPITAL LIMITED - 2005-07-04
    TRUSHELFCO (NO.3157) LIMITED - 2005-06-15 01660783, 04773122, 03689743... (more)
    C/o Stephenson Harwod Llp, 1 Finsbury Circus, London, England
    Active Corporate (6 parents)
    Officer
    2019-02-01 ~ 2021-03-30
    IIF 28 - Director → ME
  • 43
    THE CORNER COMMUNICATIONS (LONDON) LIMITED
    07904124
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -86,084 GBP2023-12-30
    Officer
    2020-04-03 ~ 2020-09-01
    IIF 36 - Director → ME
  • 44
    THE GARDEN MUSEUM
    - now 01413661
    THE MUSEUM OF GARDEN HISTORY - 2008-12-09
    TRADESCANT TRUST(THE) - 2001-06-11
    The Garden Museum, Lambeth Palace Road, London
    Active Corporate (15 parents)
    Officer
    2018-02-28 ~ 2020-11-07
    IIF 23 - Director → ME
  • 45
    THE INTERNATIONAL INSTITUTE FOR STRATEGIC STUDIES
    00615259
    Arundel House, 6 Temple Place, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2003-01-15 ~ 2005-07-07
    IIF 52 - Director → ME
  • 46
    THE TEST AND ITCHEN ASSOCIATION LIMITED
    - now 00413521
    TEST AND ITCHEN FISHING ASSOCIATION LIMITED(THE) - 1993-06-30
    Estate Office Kimbridge Lane, Kimbridge, Romsey, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    86,536 GBP2024-12-31
    Officer
    2008-11-30 ~ 2010-12-31
    IIF 19 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.