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

Mr Andrew John Gowdy Morrison

    Related profiles found in government register
  • Mr Andrew John Gowdy Morrison
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2b Feltham Avenue, East Molesey, Surrey, KT8 9BL, United Kingdom

      IIF 1
    • 30 Percy Street, London, W1T 2DB, United Kingdom

      IIF 2
  • Mr Andrew John Gowdy Morrison
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Broadgate Tower, 8th Floor, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 3
  • Mr Andy Morrison
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10 Torrington Road, Claygate, Esher, Surrey, KT10 0SA

      IIF 4
  • Morrison, Andrew John Gowdy
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 5
  • Morrison, Andrew John Gowdy
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Marine House, 151 Western Road, Haywards Heath, West Sussex, RH16 3LH, United Kingdom

      IIF 6
  • Morrison, Andrew John Gowdy
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bradfield Centre, 184 Cambridge Science Park Road, Milton, Cambridge, CB4 0GA, United Kingdom

      IIF 7
    • Coventry University Technology Park, The Technocentre, Puma Way, Coventry, CV1 2TT, United Kingdom

      IIF 8
    • 4/f, 55-56 St James's Street, London, SW1A 1LA

      IIF 9
    • 4/f Windsor House 55-56, St James's Street, London, SW1A 1LA

      IIF 10
    • 4f Windsor House, St James's Street, London, SW1A 1LA

      IIF 11 IIF 12
    • 60, Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 13
    • Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 14
    • Eastcastle House, 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 15 IIF 16 IIF 17
    • The Broadgate Tower, 8th Floor, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 18
    • 10 Torrington Road, Claygate, Esher, Surrey, KT10 0SA

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    HEMPOSITE LTD - 2021-03-04
    The Bradfield Centre 184 Cambridge Science Park Road, Milton, Cambridge, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    179,562 GBP2023-11-30
    Officer
    2021-06-03 ~ now
    IIF 7 - Director → ME
  • 2
    Marine House, 151 Western Road, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    15,752 GBP2023-07-31
    Officer
    2022-10-03 ~ now
    IIF 6 - Director → ME
  • 3
    SPINNAKER ACQUISITIONS PLC - 2022-03-22
    SPINNAKER ACQUISITIONS LIMITED - 2021-05-12
    60 Gracechurch Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-02-23 ~ now
    IIF 13 - Director → ME
  • 4
    QUADRISE LIMITED - 2023-03-23
    Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,666,068 GBP2017-06-30
    Officer
    2022-06-07 ~ dissolved
    IIF 17 - Director → ME
  • 5
    Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2022-06-07 ~ now
    IIF 15 - Director → ME
  • 6
    QUADRISE FUELS INTERNATIONAL PLC - 2023-03-23
    ZAREBA PLC - 2006-04-19
    SHELLCO PLC - 2004-12-02
    Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2022-02-01 ~ now
    IIF 16 - Director → ME
  • 7
    CEDAR WALK MANAGEMENT RESOURCES LTD - 2010-07-16
    10 Torrington Road, Claygate, Esher, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    99,274 GBP2024-09-30
    Officer
    2007-07-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    The Broadgate Tower 8th Floor, 20 Primrose Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,076 GBP2024-03-31
    Person with significant control
    2021-03-29 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    SPINNAKER OPPORTUNITIES PLC - 2021-02-11
    Churchill House, 137-139 Brent Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-11-17 ~ 2022-12-31
    IIF 14 - Director → ME
    Person with significant control
    2016-11-17 ~ 2017-05-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    LHP INVESTMENTS PLC - 2007-07-19
    LHP INVESTMENTS LIMITED - 2005-01-25
    Salisbury House, London Wall, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-03-03 ~ 2020-04-07
    IIF 5 - Director → ME
  • 3
    SPINNAKER ACQUISITIONS PLC - 2022-03-22
    SPINNAKER ACQUISITIONS LIMITED - 2021-05-12
    60 Gracechurch Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-02-23 ~ 2021-04-13
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    THEGPSERVICE LTD - 2014-12-23
    Coventry University Technology Park The Technocentre, Puma Way, Coventry, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,078,104 GBP2021-02-01 ~ 2022-01-31
    Officer
    2022-02-21 ~ 2022-12-31
    IIF 8 - Director → ME
  • 5
    The Broadgate Tower 8th Floor, 20 Primrose Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,076 GBP2024-03-31
    Officer
    2021-03-29 ~ 2021-11-09
    IIF 18 - Director → ME
  • 6
    STILLNESS 906 LIMITED - 2007-12-03
    1st Floor 7/8 Kendrick Mews, London, England
    Active Corporate (4 parents)
    Officer
    2007-11-29 ~ 2010-07-05
    IIF 11 - Director → ME
  • 7
    SILVERMINES MEDIA PLC - 2005-03-01
    SILVER MINES MEDIA PLC - 2004-03-26
    1st Floor 7/8 Kendrick Mews, London, England
    Active Corporate (4 parents)
    Officer
    2007-11-09 ~ 2010-07-05
    IIF 10 - Director → ME
  • 8
    XTRACT ENERGY PLC - 2013-06-25
    RESMEX PLC - 2006-05-08
    1st Floor 7/8 Kendrick Mews, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2007-07-09 ~ 2010-07-05
    IIF 12 - Director → ME
  • 9
    CAMBRIAN OIL PLC - 2004-03-16
    66 Lincoln's Inn Fields, London
    Dissolved Corporate (3 parents)
    Officer
    2007-11-09 ~ 2010-07-05
    IIF 9 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.