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

Tyrer, Stephanie Morgan

    Related profiles found in government register
  • Tyrer, Stephanie Morgan
    British charity trustee born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House School Newbury, Andover Road, Newbury, Berkshire, RG14 6NQ

      IIF 1
  • Tyrer, Stephanie Morgan
    British lawyer born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Silchester Road, London, W10 6EX, England

      IIF 2
  • Tyrer, Stephanie Morgan
    British partner born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Park House School, 239 Andover Road, Newbury, RG14 6NQ, United Kingdom

      IIF 3
  • Tyrer, Stephanie Morgan
    British solicitor born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, Conduit Place, London, W2 1HS, United Kingdom

      IIF 4
    • icon of address The Stables, Park House School, 239 Andover Road, Newbury, RG14 6NQ, United Kingdom

      IIF 5
  • Tyrer, Stephanie Morgan
    British solicitor (england and wales) born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Bond House, 124 New Bond Street, London, W1S 1DX, United Kingdom

      IIF 6
  • Sparks, Samantha Sarah
    British solicitor (england and wales) born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Spinney Halt, Whetstone, Leicester, LE8 6HW, England

      IIF 7
  • Louise Alexandra Popple
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Quentin Road, Lewisham, London, SE13 5DF, England

      IIF 8
  • Popple, Louise Alexandra
    British solicitor (england and wales) born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Quentin Road, Lewisham, London, SE13 5DF

      IIF 9
  • Fetches, Rachel Eleanor
    British solicitor born in January 1976

    Resident in United Kindom

    Registered addresses and corresponding companies
    • icon of address 14, Manor Park, Tunbridge Wells, Kent, TN4 8XP, United Kingdom

      IIF 10
  • Fetches, Rachel Eleanor
    British solicitor (england and wales) born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 35, St Johns Park, Blackheath, London, SE3 7JW, United Kingdom

      IIF 11
  • Gunst, Andreas Joerg, Mr.
    born in June 1975

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address 160, Aldersgate Street, London, EC1A 4HT, England

      IIF 12
  • Walton, Guy William
    British solicitor (england and wales) born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Victoria Street, London, SW1E 5NN, England

      IIF 13
  • Wood, Christopher Daniel Roger
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 57 Belsize Park Gardens, London, NW3 4JN, England

      IIF 14
    • icon of address Ilka Weissbrod, 65 Colney Lane, Cringleford, Norwich, NR4 7RG, United Kingdom

      IIF 15
  • Wood, Christopher Daniel Roger
    British it director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Aldersgate Street, London, London, EC1A 4JQ, United Kingdom

      IIF 16
  • Gunst, Andreas Joerg, Mr.
    German solicitor (england and wales) born in June 1975

    Resident in Austria

    Registered addresses and corresponding companies
    • icon of address Dla Piper Uk Llp, 3, Noble Street, London, EC2V 7EE, United Kingdom

      IIF 17
  • Mr Christopher Daniel Roger Wood
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 57 Belsize Park Gardens, London, NW3 4JN, England

      IIF 18
    • icon of address Ilka Weissbrod, 65 Colney Lane, Cringleford, Norwich, NR4 7RG, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    DLA GROUP LLP - 2004-08-02
    DLA INTERNATIONAL LLP - 2005-01-04
    DLA PIPER RUDNICK GRAY CARY INTERNATIONAL LLP - 2006-09-01
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (718 parents, 10 offsprings)
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 12 - LLP Member → ME
  • 2
    icon of address Plaza 8 Kd Tower, Cotterells, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,291 GBP2019-08-31
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 22 Quentin Road, Lewisham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 14 Manor Park, Tunbridge Wells, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    10,909 GBP2024-09-30
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Ilka Weissbrod 65 Colney Lane, Cringleford, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    342 GBP2018-06-30
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 6
    icon of address Park House School Newbury, Andover Road, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address New Bond House, 124 New Bond Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 6 - Director → ME
  • 8
    ACHIEVEMENT FOR ALL EDUCATION TRUST LIMITED - 2020-08-02
    icon of address The Stables Park House School, 239 Andover Road, Newbury, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 3 - Director → ME
Ceased 8
  • 1
    icon of address 35 St Johns Park, London
    Active Corporate (5 parents)
    Equity (Company account)
    7,869 GBP2024-10-31
    Officer
    icon of calendar 2012-12-09 ~ 2013-02-21
    IIF 11 - Director → ME
  • 2
    icon of address 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2015-09-10 ~ 2020-02-14
    IIF 5 - Director → ME
  • 3
    icon of address Sustainable Ventures Level 5 County Hall, Belvedere Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -555 GBP2024-03-31
    Officer
    icon of calendar 2015-03-25 ~ 2015-05-06
    IIF 17 - Director → ME
  • 4
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2013-01-23 ~ 2015-01-27
    IIF 13 - Director → ME
  • 5
    icon of address 1 Silchester Road, London, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2016-10-11
    IIF 2 - Director → ME
  • 6
    icon of address 2-4 Home Farm Square, Leicester, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    69,755 GBP2024-06-30
    Officer
    icon of calendar 2014-06-16 ~ 2017-10-18
    IIF 7 - Director → ME
  • 7
    WESTMINSTER CITIZENS ADVICE BUREAUX SERVICE - 1995-06-12
    icon of address 258 Harrow Road, The Stowe Centre, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-12-10 ~ 2018-11-13
    IIF 4 - Director → ME
  • 8
    COMSEC SOLUTIONS LIMITED - 2024-03-11
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    299 GBP2024-12-31
    Officer
    icon of calendar 2011-05-12 ~ 2014-04-04
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.