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

Morley, Gary Cornwell

    Related profiles found in government register
  • Morley, Gary Cornwell

    Registered addresses and corresponding companies
    • icon of address Asher House, 81 Christchurch Avenue, London, NW6 7NT

      IIF 1
    • icon of address Imperial House, 22 - 26 Paul Street, London, EC2A 4QE

      IIF 2
    • icon of address Sanders Chartered Accountants, 1 Bickenhall Mansions, Bickenhall Street, London, W1U 6BP, England

      IIF 3
    • icon of address Rosa, 18 Mulberry Business Park, Fishponds Road, Wokingham, Berkshire, RG41 2GY, England

      IIF 4
  • Morley, Gary Cornwall

    Registered addresses and corresponding companies
    • icon of address No 8 City Business Centre, London, SE16 2XB

      IIF 5
  • Morley, Gary Cornwell
    British

    Registered addresses and corresponding companies
    • icon of address Asher House, 81 Christchurch Avenue, London, NW6 7NT

      IIF 6
  • Morley, Gary Cornwell
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Asher House, 81 Christchurch Avenue, London, NW6 7NT

      IIF 7
  • Morley, Gary Cornwell
    born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorgate House 201, Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 1LZ

      IIF 8
  • Morley, Gary Cornwell
    British chartered accountant born in May 1957

    Registered addresses and corresponding companies
    • icon of address Asher House, 81 Christchurch Avenue, London, NW6 7NT

      IIF 9 IIF 10
  • Morley, Gary Cornwell
    British managing director born in May 1957

    Registered addresses and corresponding companies
    • icon of address Asher House, 81 Christchurch Avenue, London, NW6 7NT

      IIF 11
  • Morley, Gary Cornwell
    born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower Bridge House, St Katharine's Way, London, E1W 1DD

      IIF 12 IIF 13
  • Morley, Gary Cornwell
    British accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial House, 22 - 26 Paul Street, London, EC2A 4QE

      IIF 14
  • Morley, Gary Cornwell
    British chartered accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Bridge Street House 30-34, New Bridge Street, London, EC4V 6BJ, Uk

      IIF 15
    • icon of address Rosa, 18 Mulberry Business Park, Fishponds Road, Wokingham, Berkshire, RG41 2GY, England

      IIF 16
  • Morley, Gary Cornwell
    British chartered accountant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bearton Avenue, Hitchin, SG5 1NZ, England

      IIF 17
    • icon of address 20, Bearton Avenue, Hitchin, SG5 1NZ, United Kingdom

      IIF 18
    • icon of address 12, Stephenson Way, London, NW1 2HD

      IIF 19 IIF 20
    • icon of address 167, Whitecross Street, London, EC1Y 8JT, England

      IIF 21
    • icon of address 8, City Business Centre, London, SE16 2XB, England

      IIF 22
    • icon of address D. Hegarty, 8 City Business Centre, Lower Road, London, SE16 2XB, England

      IIF 23
    • icon of address Napier, House, 24 High Holborn, London, WC1V 6AZ

      IIF 24
    • icon of address Tower Bridge House, St Katharines Way, London, E1W 1DD

      IIF 25 IIF 26 IIF 27
    • icon of address 8 City Business Centre, Lower Road, Lower Road, SE16 2XB, United Kingdom

      IIF 28
  • Morley, Gary Cornwell
    British director and company secretary born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanders Chartered Accountants, 1 Bickenhall Mansions, Bickenhall Street, London, W1U 6BP, England

      IIF 29
  • Mr Gary Cornwell Morley
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bearton Avenue, Hitchin, SG5 1NZ, United Kingdom

      IIF 30
  • Mr Gary Cornwell Morley
    United Kingdom born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D. Hegarty, 8 City Business Centre, Lower Road, London, SE16 2XB, England

      IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    EXPRESS MEDICALS LIMITED - 2022-12-29
    icon of address No 8 City Business Centre, London
    Active Corporate (4 parents)
    Equity (Company account)
    900,032 GBP2019-06-30
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 22 - Director → ME
    icon of calendar 2015-02-25 ~ now
    IIF 5 - Secretary → ME
  • 2
    icon of address D. Hegarty 8 City Business Centre, Lower Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    icon of address D. Hegarty 8 City Business Centre, Lower Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,524.03 GBP2025-02-28
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Napier House, 24 High Holborn, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address American National Bank Building, 1912 Capitol Ave, Cheyenne, Wy 82001, Usa, United States
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-08-10 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address D. Hegarty, 8 City Business Centre, Lower Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-07-31
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 28 - Director → ME
  • 7
    CHILTERN CORPORATE FINANCE LIMITED - 2007-10-15
    WJB CHILTERN CORPORATE FINANCE LIMITED - 2004-10-01
    CHILTERN CORPORATE FINANCE LIMITED - 2000-04-03
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-06-18 ~ dissolved
    IIF 25 - Director → ME
Ceased 17
  • 1
    ABLE DATA INSTALLATIONS PLC - 2020-04-01
    icon of address Unit 10 Abbotts Business Park, Primrose Hill, Kings Langley, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    411,231 GBP2025-03-31
    Officer
    icon of calendar 1995-06-07 ~ 1997-02-10
    IIF 7 - Secretary → ME
  • 2
    icon of address 11 Maybank Avenue, Sudbury Hill, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    7,457 GBP2024-02-28
    Officer
    icon of calendar 1993-09-24 ~ 1996-01-31
    IIF 6 - Secretary → ME
  • 3
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -39,780 GBP2024-03-31
    Officer
    icon of calendar 2016-10-17 ~ 2017-10-02
    IIF 19 - Director → ME
  • 4
    DIGITAL PARTNERS NETWORK PLC - 2024-11-11
    icon of address Greenhill Rhewl, Gobowen, Oswestry, England
    Active Corporate (3 parents)
    Equity (Company account)
    -735,230 GBP2022-12-31
    Officer
    icon of calendar 2022-05-12 ~ 2023-12-27
    IIF 29 - Director → ME
    icon of calendar 2022-05-12 ~ 2023-12-27
    IIF 3 - Secretary → ME
  • 5
    NEVRUS (887) LIMITED - 2001-10-05
    MAZARS CORPORATE FINANCE LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    751,346 GBP2024-08-31
    Officer
    icon of calendar 2007-08-08 ~ 2010-02-09
    IIF 26 - Director → ME
  • 6
    MAZARS LLP - 2024-05-31
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (184 parents, 42 offsprings)
    Officer
    icon of calendar 2007-04-17 ~ 2010-07-10
    IIF 12 - LLP Member → ME
  • 7
    MAZARS MR LIMITED - 2024-06-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -683,473 GBP2024-08-31
    Officer
    icon of calendar 2007-04-17 ~ 2010-07-10
    IIF 27 - Director → ME
  • 8
    MACINTYRE CORPORATE FINANCE LIMITED - 2010-07-30
    HAYSMACINTYRE CORPORATE FINANCE LIMITED - 2024-11-27
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-07 ~ 2002-06-18
    IIF 11 - Director → ME
  • 9
    icon of address 22-26 Paul Street, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-02 ~ 2016-03-02
    IIF 14 - Director → ME
    icon of calendar 2013-06-13 ~ 2016-03-02
    IIF 2 - Secretary → ME
  • 10
    ITEC INTELLIGENT SERVICES PLC - 2015-05-18
    ITEC INTELLIGENT SERVICES LTD - 2011-10-19
    icon of address Alresford House, Mill Lane, Alton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2015-01-27
    IIF 16 - Director → ME
    icon of calendar 2011-10-03 ~ 2015-04-28
    IIF 4 - Secretary → ME
  • 11
    icon of address The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2017-02-28
    IIF 8 - LLP Member → ME
  • 12
    icon of address 36-28 Bedford Row, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-03-05 ~ 2007-06-30
    IIF 13 - LLP Member → ME
  • 13
    INTERPHONE SECURITY GROUP LIMITED - 2023-08-11
    TROLLPRINT LIMITED - 1988-08-31
    INTERPHONE SECURITY GROUP PLC - 2005-10-14
    icon of address Berkeley House, 304, Regents Park Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-02-11 ~ 1996-12-15
    IIF 9 - Director → ME
    icon of calendar ~ 1996-12-15
    IIF 1 - Secretary → ME
  • 14
    THE MAGIC CIRCLE FOUNDATION - 1996-10-23
    CENTRE FOR THE MAGIC ARTS LIMITED - 2016-05-20
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    444,683 GBP2024-03-31
    Officer
    icon of calendar 2016-10-17 ~ 2017-10-02
    IIF 20 - Director → ME
  • 15
    POLYTECHNIC OF CENTRAL LONDON(THE) - 1992-06-25
    icon of address 309 Regent Street, London, England
    Active Corporate (20 parents, 5 offsprings)
    Officer
    icon of calendar 2011-07-11 ~ 2021-07-10
    IIF 17 - Director → ME
  • 16
    icon of address 25 The Brackens, Pineridge, Crowthorne, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ 2013-01-23
    IIF 15 - Director → ME
  • 17
    CITY YMCA, LONDON - 2021-05-18
    LONDON CITY YOUNG MEN'S CHRISTIAN ASSOCIATION - 2005-12-06
    icon of address Landaid House, 10 Errol Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    6,847,333 GBP2024-03-31
    Officer
    icon of calendar 2013-07-10 ~ 2020-12-09
    IIF 21 - 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.