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 Maurice Raymond Dorrington

    Related profiles found in government register
  • Mr Maurice Raymond Dorrington
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1
    • C/o Caas Accountants, 401 Edgeware Road, London, NW2 6GY, England

      IIF 2
    • 48, Station Road, Royston, SG8 0NP, United Kingdom

      IIF 3
    • 48, Station Road, Steeple Morden, Royston, Cambridgeshire, SG8 0NP, England

      IIF 4
    • 48, Station Road, Steeple Morden, Royston, SG8 0NP, England

      IIF 5
  • Mr Maurice Raymond Dorrington
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Station Road, Steeple Morden, Cambs, SG8 0NP, United Kingdom

      IIF 6
  • Mr Maurice Raymond Dorrington
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 7
    • Streathers, 44 Baker Street, London, W1U 7AL, England

      IIF 8 IIF 9
    • Suite 203, Second Floor, China House, Edgware Road, London, NW2 6GY, England

      IIF 10
    • 48, Station Road, Steeple Morden, Cambs, SG8 0NP, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Dorrington, Maurice Raymond
    British accountant born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 14
    • 48, Station Road, Steeple Morden, Royston, SG8 0NP, England

      IIF 15
  • Dorrington, Maurice Raymond
    British company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 401 Edgeware Road, London, NW2 6GY, England

      IIF 16
    • 48, Station Road, Steeple Morden, Royston, Cambridgeshire, SG8 0NP, England

      IIF 17
  • Dorrington, Maurice Raymond
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Caas Accountants, 401 Edgeware Road, London, NW2 6GY, England

      IIF 18
    • 48, Station Road, Steeple Morden, Royston, Hertfordshire, SG8 0NP, United Kingdom

      IIF 19
  • Dorrington, Maurice Raymond
    British accountant born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Station Road, Steeple Morden, Cambs, United Kingdom

      IIF 20
  • Dorrington, Maurice Raymond
    British company director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dorrington, Maurice Raymond
    British accountant born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 4, Talina Centre, Bagleys Lane, London, SW6 2BW, United Kingdom

      IIF 25
    • 44, Baker Street, London, W1U 7AL, England

      IIF 26
  • Dorrington, Maurice Raymond
    British commercial director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Suite 203 China House, 401 Edgware Road, London, NW2 6GY, England

      IIF 27
  • Dorrington, Maurice Raymond
    British company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Messenger House, 35 St. Michaels Square, Gloucester, GL1 1HX, England

      IIF 28
    • 4, Talina Centre Bagleys Lane, Fulham, London, SW6 2BW

      IIF 29
    • 4 Talina Centre, Bagleys Lane, London, United Kingdom

      IIF 30
  • Dorrington, Maurice Raymond
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 31
    • Suite-1, Interwood House, Stafford Avenue, Hornchurch, Essex, RM11 2ER, United Kingdom

      IIF 32
    • Suite 203, China House, 401, Edgware Road, London, NW2 6GY, England

      IIF 33 IIF 34
    • Suite 203, Second Floor, China House, 401 Edgware Road, London, NW2 6GY, United Kingdom

      IIF 35
    • Great Church Barn, Church Farm Lane, Steeple Morden, Royston, SG8 0NL, United Kingdom

      IIF 36
  • Dorrington, Maurice Raymond
    British financial director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 4 Talina Centre, Bagleys Lane, London, SW6 2BW

      IIF 37
  • Dorrington, Maurice Raymond
    born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Great Church Barn, Church Farm Lane, Steeple Morden, SG8 0NL

      IIF 38
  • Dorrington, Maurice Raymond
    British company director

    Registered addresses and corresponding companies
    • 48, Station Road, Steeple Morden, Royston, SG8 0NP, England

      IIF 39
  • Dorrington, Maurice Raymond
    British insolvency practioner

    Registered addresses and corresponding companies
    • Great Church Barn, Church Farm Lane, Steeple Morden, Cambs, SG8 0NL

      IIF 40
  • Dorrington, Maurice Raymond
    British insolvency practitioner

    Registered addresses and corresponding companies
    • Great Church Barn, Church Farm Lane, Steeple Morden, Cambs, SG8 0NL

      IIF 41
  • Dorrington, Maurice Raymond

    Registered addresses and corresponding companies
    • 48, Station Road, Steeple Morden, Cambs, SG8 0NP, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    48 Station Road, Steeple Morden, Royston, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2019-02-25 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-02-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    Sg8 0np, 48 Station Road, Steeple Morden, Cambs, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2007-01-05 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    Sg8 0np, 48 Station Road, Steeple Morden, Cambs, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    682,279 GBP2023-05-31
    Officer
    1997-05-27 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    48 Station Road, Steeple Morden, Cambs, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2007-01-10 ~ now
    IIF 21 - director → ME
    2016-10-23 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    The Clock House, High Street, Wrington, North Somerset
    Dissolved corporate (1 parent)
    Officer
    2018-10-24 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    Unit 203, Second Floor, China House, 401 Edgware Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 36 - director → ME
  • 7
    EXSEL DYTECNA ENGINEERING LIMITED - 2017-05-02
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    958,625 GBP2016-02-28
    Officer
    2015-02-19 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 8
    GROSVENOR PARK 2003 FILM NO.1 LLP - 2002-06-28
    Springfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Dissolved corporate (144 parents)
    Officer
    2002-09-27 ~ dissolved
    IIF 38 - llp-member → ME
  • 9
    48 Station Road, Steeple Morden, Royston, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    171,931 GBP2023-01-31
    Officer
    2019-01-17 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 2 - Has significant influence or controlOE
  • 10
    48 Station Road, Steeple Morden, Royston, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2019-02-07 ~ now
    IIF 16 - director → ME
  • 11
    INSPIRATION FINANCE PLC - 2015-06-22
    INSPIRATION RECRUITMENT PLC - 2011-09-16
    The Stables, 23b Lenten Street, Alton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    229,324 GBP2018-10-31
    Officer
    2014-02-07 ~ now
    IIF 31 - director → ME
  • 12
    20 Wenlock Road, London, England
    Corporate (5 parents)
    Person with significant control
    2024-09-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    CHURCH FARM LANE BARNS MANAGEMENT LIMITED - 2020-12-06
    48 Station Road, Steeple Morden, Royston, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2019-05-17 ~ now
    IIF 15 - director → ME
    2005-02-23 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2020-02-25 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 14
    48 Station Road, Steeple Morden, Cambs, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    124,169 GBP2024-04-30
    Officer
    ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 15
    Great Church Barn, Church Farm Lane, Steeple Morden, Royston, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2008-09-10 ~ dissolved
    IIF 23 - director → ME
  • 16
    Messenger House, 35 St. Michaels Square, Gloucester, England
    Corporate (9 parents)
    Equity (Company account)
    186,160 GBP2024-03-31
    Officer
    2018-06-23 ~ now
    IIF 28 - director → ME
Ceased 13
  • 1
    DYNASYSTEMS LIMITED - 2017-12-28
    VAPOUR-LOC LIMITED - 2005-03-07
    Streathers Solicitors Llp, 44 Baker Street, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,589,120 GBP2024-04-30
    Officer
    2015-02-18 ~ 2017-07-20
    IIF 26 - director → ME
  • 2
    EXSEL ENGINEERING LIMITED - 2015-09-30
    Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford Essex
    Dissolved corporate (2 parents)
    Officer
    2015-03-03 ~ 2015-03-31
    IIF 27 - director → ME
  • 3
    DEFENCE SECURITY INVESTMENTS LIMITED - 2017-07-06
    Streathers 44 Baker Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    291,692 GBP2023-04-30
    Officer
    2015-01-07 ~ 2017-06-07
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-07
    IIF 9 - Has significant influence or control OE
  • 4
    4 Talina Centre, Bagleys Lane, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-01-14 ~ 2017-07-20
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-18
    IIF 8 - Has significant influence or control OE
  • 5
    TFL PROJECTS LIMITED - 2004-03-15
    4 Talina Centre, Bagleys Lane, London
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    144,589 GBP2024-04-30
    Officer
    2013-11-01 ~ 2017-07-20
    IIF 37 - director → ME
  • 6
    TFL DEFENCE SERVICES LIMITED - 2010-11-30
    4 Ravenscroft Court Buttington Cross Enterprise Park, Buttington, Welshpool, Powys, Wales
    Corporate (3 parents)
    Equity (Company account)
    9,987 GBP2024-04-30
    Officer
    2016-10-05 ~ 2017-07-10
    IIF 29 - director → ME
  • 7
    INSPIRATION FINANCE PLC - 2015-06-22
    INSPIRATION RECRUITMENT PLC - 2011-09-16
    The Stables, 23b Lenten Street, Alton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    229,324 GBP2018-10-31
    Person with significant control
    2017-01-27 ~ 2019-01-27
    IIF 10 - Right to appoint or remove directors OE
  • 8
    Wing Yip Building Unit 16 Cricklewood Business Centre, 395 Edgware Road Staples Corner, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,616 GBP2023-11-30
    Officer
    2008-06-24 ~ 2016-04-06
    IIF 40 - secretary → ME
  • 9
    EL DORADO INTERNATIONAL LIMITED - 1999-11-11
    PERLON LIMITED - 1999-08-16
    Recovery House Roebuck Road 15-17, Hainault Business Park, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2008-06-24 ~ 2012-06-30
    IIF 41 - secretary → ME
  • 10
    20 Wenlock Road, London, England
    Corporate (5 parents)
    Officer
    2024-09-03 ~ 2024-12-19
    IIF 14 - director → ME
  • 11
    Suite-1 Interwood House, Stafford Avenue, Hornchurch, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-28 ~ 2014-06-30
    IIF 32 - director → ME
  • 12
    TFL AFRICA LIMITED - 2002-05-16
    THE STRUCTURES FORCE LIMITED - 2000-12-14
    4 Talina Centre, Bagleys Lane, London
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,053,942 GBP2024-04-30
    Officer
    2013-04-08 ~ 2018-03-16
    IIF 25 - director → ME
  • 13
    4 Talina Centre, Bagleys Lane, London
    Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,408 GBP2024-04-30
    Officer
    2015-03-02 ~ 2017-07-20
    IIF 30 - 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.