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

Katri, Morris

    Related profiles found in government register
  • Katri, Morris
    Swiss born in July 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 1 IIF 2
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, United Kingdom

      IIF 3
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, United Kingdom

      IIF 4 IIF 5
  • Katri, Morris
    Swiss director born in July 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Castle House, Castle Street, Guildford, Surrey, GU1 3UW, England

      IIF 6 IIF 7
    • icon of address The Station Masters' House, 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE, United Kingdom

      IIF 8
    • icon of address 42 Brook Street, Binney Street, London, W1K 5BD, England

      IIF 9 IIF 10 IIF 11
    • icon of address 42, Brook Street, London, England, W1K 5BD, England

      IIF 12
    • icon of address 42, Brook Street, London, W1K 5BD, England

      IIF 13 IIF 14
    • icon of address Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 15
  • Katri, Morris
    Swiss none born in July 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Scala Capital, Sa, Av Du Purgatoire 1, Geneve, 1204, Switzerland

      IIF 16
  • Katri, Morris
    Swiss director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 17
  • Mr Katri Morris
    Swiss born in July 1973

    Resident in Swizerland

    Registered addresses and corresponding companies
    • icon of address Suite 1, First Floor, 1 Duchess Street, London, W1W 6AN, England

      IIF 18
  • Morris Katri
    Swiss born in July 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Robert Day And Company, The Old Library, The Walk Winslow, Buckingham, MK18 3AJ

      IIF 19
  • Mr Morris Katri
    Swiss born in July 1973

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, England

      IIF 20
    • icon of address First Floor, 690 Great West Road, Osterley Village, Isleworth, TW7 4PU, United Kingdom

      IIF 21
  • Morris Katri
    Swiss born in July 1973

    Registered addresses and corresponding companies
    • icon of address 19, Rue Eugene Ruppert, Luxembourg, L-2453, Luxembourg

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Verulam Advisory, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-08-13 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,688 GBP2023-12-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 19 Rue Eugene Ruppert, Luxembourg, Luxembourg
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2020-01-23 ~ now
    IIF 22 - Has significant influence or controlOE
  • 6
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 1 - Director → ME
  • 7
    MA UK MANAGEMENT LIMITED - 2019-08-07
    icon of address Robert Day And Company The Old Library, The Walk Winslow, Buckingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68,551 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -955,973 GBP2022-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address 19 Rue Eugene Ruppert, Luxembourg, Luxembourg
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2019-07-04 ~ now
    IIF 23 - Has significant influence or controlOE
  • 11
    icon of address C/o Pricewaterhousecoopers Llp, 8th Floor Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 17 - Director → ME
Ceased 10
  • 1
    icon of address 17 Cavendish Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,322,441 GBP2024-12-31
    Officer
    icon of calendar 2023-05-19 ~ 2023-08-18
    IIF 9 - Director → ME
  • 2
    icon of address 17 Cavendish Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,608,799 GBP2024-12-31
    Officer
    icon of calendar 2023-05-19 ~ 2023-08-18
    IIF 10 - Director → ME
  • 3
    icon of address 17 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -546,145 GBP2024-12-31
    Officer
    icon of calendar 2022-04-26 ~ 2023-08-18
    IIF 14 - Director → ME
  • 4
    icon of address Holiday Inn, 276 Bath Road, West Drayton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-11 ~ 2018-12-12
    IIF 8 - Director → ME
  • 5
    icon of address 17 Cavendish Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    191,034 GBP2024-12-31
    Officer
    icon of calendar 2023-05-19 ~ 2023-08-18
    IIF 11 - Director → ME
  • 6
    icon of address Castle House, Castle Street, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    774,643 GBP2024-12-31
    Officer
    icon of calendar 2021-07-07 ~ 2023-08-18
    IIF 6 - Director → ME
  • 7
    icon of address Castle House, Castle Street, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -724,069 GBP2024-12-31
    Officer
    icon of calendar 2021-07-07 ~ 2023-08-18
    IIF 7 - Director → ME
  • 8
    icon of address 17 Cavendish Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,146,628 GBP2024-12-31
    Officer
    icon of calendar 2022-03-16 ~ 2023-08-18
    IIF 13 - Director → ME
  • 9
    icon of address 17 Cavendish Square, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,046,603 GBP2024-12-31
    Officer
    icon of calendar 2023-03-30 ~ 2023-08-18
    IIF 12 - Director → ME
  • 10
    SCALA CAPITAL LIMITED - 2011-04-11
    icon of address Suite 1, First Floor, 1 Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    188,181 GBP2024-05-31
    Officer
    icon of calendar 2011-04-12 ~ 2022-10-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-17
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.