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

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
    • icon of address 2b Feltham Avenue, East Molesey, Surrey, KT8 9BL, United Kingdom

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

      IIF 2
    • icon of address Leigh Cottage, Harborough Hill, Pulborough, RH20 2PW, England

      IIF 3
  • Mr Andrew John Gowdy Morrison
    British born in October 1960

    Resident in United Kingdom

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

      IIF 4
  • Mr Andy Morrison
    British born in October 1960

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thremhall Park, Start Hill, Bishop’s Stortford, Hertfordshire, CM22 7WE, United Kingdom

      IIF 7
    • icon of address The Bradfield Centre, 184 Cambridge Science Park Road, Milton, Cambridge, CB4 0GA, United Kingdom

      IIF 8
    • icon of address Coventry University Technology Park, The Technocentre, Puma Way, Coventry, CV1 2TT, United Kingdom

      IIF 9
    • icon of address Marine House, 151 Western Road, Haywards Heath, West Sussex, RH16 3LH, United Kingdom

      IIF 10
    • icon of address 60, Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 13
    • icon of address Eastcastle House, 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address The Broadgate Tower, 8th Floor, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 17
    • icon of address Leigh Cottage, Harborough Hill, Pulborough, RH20 2PW, England

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

      IIF 19
  • Morrison, Andrew John Gowdy
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4/f, 55-56 St James's Street, London, SW1A 1LA

      IIF 20
    • icon of address 4/f Windsor House 55-56, St James's Street, London, SW1A 1LA

      IIF 21
    • icon of address 4f Windsor House, St James's Street, London, SW1A 1LA

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    HEMPROZ LTD - 2023-05-03
    icon of address Thremhall Park, Start Hill, Bishop’s Stortford, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,097 GBP2024-02-29
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 7 - Director → ME
  • 2
    HEMPOSITE LTD - 2021-03-04
    icon of address The Bradfield Centre 184 Cambridge Science Park Road, Milton, Cambridge, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,519,914 GBP2024-11-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Marine House, 151 Western Road, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,181 GBP2024-07-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 10 - Director → ME
  • 4
    QUADRISE LIMITED - 2023-03-23
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,666,068 GBP2017-06-30
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 14 - Director → ME
  • 6
    SHELLCO PLC - 2004-12-02
    QUADRISE FUELS INTERNATIONAL PLC - 2023-03-23
    ZAREBA PLC - 2006-04-19
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 15 - Director → ME
  • 7
    CEDAR WALK MANAGEMENT RESOURCES LTD - 2010-07-16
    icon of address 10 Torrington Road, Claygate, Esher, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    99,274 GBP2024-09-30
    Officer
    icon of calendar 2007-07-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 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
    icon of calendar 2021-03-29 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address Leigh Cottage, Harborough Hill, Pulborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    LHP INVESTMENTS PLC - 2007-07-19
    LHP INVESTMENTS LIMITED - 2005-01-25
    NOSTRA TERRA OIL AND GAS COMPANY PLC - 2025-06-25
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-03 ~ 2020-04-07
    IIF 6 - Director → ME
  • 2
    SPINNAKER OPPORTUNITIES PLC - 2021-02-11
    icon of address Churchill House, 137-139 Brent Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-17 ~ 2022-12-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2017-05-17
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SPINNAKER ACQUISITIONS LIMITED - 2021-05-12
    SPINNAKER ACQUISITIONS PLC - 2022-03-22
    icon of address 60 Gracechurch Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-23 ~ 2025-07-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ 2021-04-13
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    THEGPSERVICE LTD - 2014-12-23
    icon of address Coventry University Technology Park The Technocentre, Puma Way, Coventry, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,078,104 GBP2021-02-01 ~ 2022-01-31
    Officer
    icon of calendar 2022-02-21 ~ 2022-12-31
    IIF 9 - Director → ME
  • 5
    icon of address The Broadgate Tower 8th Floor, 20 Primrose Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,076 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ 2021-11-09
    IIF 17 - Director → ME
  • 6
    STILLNESS 906 LIMITED - 2007-12-03
    icon of address 1st Floor 7/8 Kendrick Mews, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-29 ~ 2010-07-05
    IIF 22 - Director → ME
  • 7
    SILVER MINES MEDIA PLC - 2004-03-26
    SILVERMINES MEDIA PLC - 2005-03-01
    icon of address 1st Floor 7/8 Kendrick Mews, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2010-07-05
    IIF 21 - Director → ME
  • 8
    XTRACT ENERGY PLC - 2013-06-25
    RESMEX PLC - 2006-05-08
    icon of address 1st Floor 7/8 Kendrick Mews, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-09 ~ 2010-07-05
    IIF 23 - Director → ME
  • 9
    CAMBRIAN OIL PLC - 2004-03-16
    icon of address 66 Lincoln's Inn Fields, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2010-07-05
    IIF 20 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.