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

Morris, Keith John

    Related profiles found in government register
  • Morris, Keith John
    British company director born in July 1953

    Registered addresses and corresponding companies
    • 33 Audley Road, Richmond, Surrey, TW10 6EY

      IIF 1
  • Morris, Keith John
    British director born in July 1953

    Registered addresses and corresponding companies
  • Morris, Keith John
    British insurance born in July 1953

    Registered addresses and corresponding companies
    • 33 Audley Road, Richmond, Surrey, TW10 6EY

      IIF 7
  • Morris, Keith John
    British insurance company director born in July 1953

    Registered addresses and corresponding companies
    • 33 Audley Road, Richmond, Surrey, TW10 6EY

      IIF 8 IIF 9
  • Morris, Keith John
    British insurance underwriter born in July 1953

    Registered addresses and corresponding companies
    • 33 Audley Road, Richmond, Surrey, TW10 6EY

      IIF 10
  • Morris, Keith John
    British

    Registered addresses and corresponding companies
    • Sabre House, 150 South Street, Dorking, Surrey, RH4 2YY

      IIF 11 IIF 12
  • Morris, Keith John
    born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 13
  • Morris, Keith John
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Planet House, North Heath Lane Industrial Estate, Horsham, RH12 5QE, England

      IIF 14
  • Morris, Keith John
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Sabre House, 150 South Street, Dorking, Surrey, RH4 2YY

      IIF 15 IIF 16
    • 7 Marchmont Road, Richmond, Surrey, TW10 6HH

      IIF 17 IIF 18
  • Morris, Keith John
    British insurance born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 59, Central Street, London, EC1V 3AF, United Kingdom

      IIF 19
    • 6-12, Capital Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6XT, United Kingdom

      IIF 20
    • 7 Marchmont Road, Richmond, Surrey, TW10 6HH

      IIF 21
  • Morris, Keith John
    British company director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19e Hyde Park Gardens, 19e Hyde Park Gardens, London, W2 2LY, United Kingdom

      IIF 22
    • The Maltings, Staithe Street, Wells-next-the-sea, Norfolk, NR23 1AN

      IIF 23
  • Morris, Keith John
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 24
  • Morris, Keith John
    British insurance born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 25
    • Linford Wood House, 6-12 Capital Drive Linford Wood, Milton Keynes, Buckinghamshire, MK14 6XT

      IIF 26
  • Morris, Keith John
    British writer born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW6 5JS, United Kingdom

      IIF 27
  • Mr Keith John Morris
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 29, Lincoln's Inn Fields, London, WC2A 3EG, England

      IIF 28
    • 2nd Floor, 58 Davies Street, London, W1K 5JF, England

      IIF 29
    • 48, Chancery Lane, London, WC2A 1JF, United Kingdom

      IIF 30
  • Mr Keith John Morris
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingston House, Centre 27 Business Park, Woodhead Road, Birstall, Batley, WF17 9TD, England

      IIF 31
    • Planet House, North Heath Lane Industrial Estate, Horsham, RH12 5QE, England

      IIF 32
    • 19e Hyde Park Gardens, Hyde Park Gardens, London, W2 2LY, England

      IIF 33
    • 19e, Hyde Park Gardens, London, W2 2LY, England

      IIF 34
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 35
    • 82 St John Street, London, EC1M 4JN, England

      IIF 36 IIF 37 IIF 38
    • 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 41
    • Leonard Curtis, 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 42
    • Regina House, 124 Finchley Road, London, NW6 5JS, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    18 HYDE PARK GARDENS FREECO LIMITED - 2015-04-23
    82 St John Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -7,796 GBP2024-03-31
    Officer
    2014-07-01 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    59 Central Street, London
    Corporate (21 parents, 1 offspring)
    Officer
    2011-02-24 ~ now
    IIF 19 - director → ME
  • 3
    Old Lane Cottage, Enborne, Newbury, Berkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -582,967 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    THE FREES NETWORK LIMITED - 2012-04-17
    Leonard Curtis 5th Floor Grove House, 248a Marylebone Road, London
    Corporate (5 parents)
    Person with significant control
    2019-01-31 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    3rd Floor 58 Davies Street, Mayfair, London, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -3,151,131 GBP2022-12-29
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    STIKIPIXELS LTD - 2021-10-14
    STIKIPIXELS MEDIA LTD - 2010-10-20
    27 Old Gloucester Street, London
    Corporate (2 parents)
    Equity (Company account)
    -185,759 GBP2024-05-31
    Person with significant control
    2023-02-20 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    C/o Broadfield Law One Bartholomew Close, Barts Square, London, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    -1,392,331 GBP2022-07-01 ~ 2023-06-30
    Person with significant control
    2019-02-19 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    RG LITIGATION LIMITED - 2016-04-20
    RBS GRG LITIGATION LIMITED - 2016-03-24
    29 Lincoln's Inn Fields, London, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,366,366 GBP2023-05-31
    Person with significant control
    2025-03-28 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    FIG EQUITY LLP - 2024-03-03
    35 Ballards Lane, London, United Kingdom
    Corporate (52 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    3,467,854 GBP2022-12-31
    Officer
    2013-05-07 ~ now
    IIF 13 - llp-member → ME
  • 11
    48 Chancery Lane, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 12
    Planet House, North Heath Lane Industrial Estate, Horsham, England
    Corporate (4 parents)
    Equity (Company account)
    135,586 GBP2023-12-29
    Officer
    2025-04-16 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-02-27 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,462,350 GBP2023-12-30
    Person with significant control
    2019-11-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    MYMONEYPORTAL.COM LTD - 2013-04-23
    FX COMPARED.COM LTD - 2010-12-06
    25 Bedford Square, London, England
    Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -516,525 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    UK & CARIBBEAN DEVELOPMENT LTD - 2018-01-09
    Regina House, 124 Finchley Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -12,763 GBP2023-12-31
    Officer
    2017-12-08 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-12-08 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    The Maltings, Staithe Street, Wells-next-the-sea, Norfolk
    Corporate (11 parents)
    Officer
    2016-09-01 ~ now
    IIF 23 - director → ME
  • 17
    XENOMORPH SOFTWARE LTD - 1996-08-02
    ELMDALE DATA SYSTEMS LTD - 1995-03-03
    Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -6,425,883 GBP2023-12-31
    Officer
    2024-12-19 ~ now
    IIF 24 - director → ME
Ceased 19
  • 1
    WESTMINSTER INSURANCE AGENCIES LIMITED - 2002-10-09
    Allianz House, 60 Gracechurch Street, London
    Corporate (2 parents)
    Officer
    1997-01-01 ~ 1998-12-31
    IIF 7 - director → ME
  • 2
    ROSSBOROUGH INSURANCE SERVICES LIMITED - 1999-03-01
    ROSSBOROUGH (UK) LIMITED - 1993-11-09
    181ST SHELF INVESTMENT COMPANY LIMITED - 1993-07-30
    45 Westerham Road, Sevenoaks, Kent
    Corporate (4 parents)
    Officer
    1999-02-15 ~ 2002-02-15
    IIF 18 - director → ME
  • 3
    INSUREMYTHINGS.COM LIMITED - 2005-04-21
    45 Westerham Road, Sevenoaks, Kent
    Dissolved corporate (2 parents)
    Officer
    2005-04-18 ~ 2005-09-05
    IIF 17 - director → ME
  • 4
    BDML GROUP LIMITED - 2005-09-06
    BDML (HOLDINGS) LIMITED - 2004-12-02
    BROOMCO (1713) LIMITED - 1999-01-28
    Sabre House, 150 South Street, Dorking, Surrey
    Corporate (4 parents, 1 offspring)
    Officer
    1999-02-15 ~ 2017-12-11
    IIF 15 - director → ME
    2005-10-22 ~ 2017-12-11
    IIF 11 - secretary → ME
  • 5
    25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    ~ 1998-12-31
    IIF 6 - director → ME
  • 6
    25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1996-11-19 ~ 1998-12-31
    IIF 4 - director → ME
  • 7
    GAN UK SERVICES LIMITED - 1999-10-01
    30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    1995-10-19 ~ 1998-12-31
    IIF 10 - director → ME
  • 8
    6-12 Capital Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Corporate (2 parents)
    Officer
    2011-05-10 ~ 2014-10-20
    IIF 20 - director → ME
  • 9
    TOUCHLINE INSURANCE COMPANY LIMITED - 2003-03-31
    MALVERN INSURANCE COMPANY LIMITED - 1993-01-01
    25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1995-04-20 ~ 1998-12-31
    IIF 3 - director → ME
    ~ 1992-10-27
    IIF 8 - director → ME
  • 10
    GROUPAMA INSURANCE COMPANY LIMITED - 2003-03-31
    GAN INSURANCE COMPANY LIMITED - 2000-06-01
    GAN MINSTER INSURANCE COMPANY LIMITED - 1995-01-01
    MINSTER INSURANCE COMPANY LIMITED - 1992-01-01
    25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1991-07-23 ~ 1998-12-31
    IIF 9 - director → ME
  • 11
    Linford Wood House, 6-12 Capital Drive Linford Wood, Milton Keynes, Buckinghamshire
    Corporate (16 parents, 5 offsprings)
    Officer
    2005-09-29 ~ 2014-03-04
    IIF 26 - director → ME
  • 12
    Linford Wood House, 6-12 Capital Drive Linford Wood, Milton Keynes, Buckinghamshire
    Corporate (3 parents)
    Officer
    2005-09-29 ~ 2006-03-31
    IIF 21 - director → ME
  • 13
    6th Floor One America Square, 17 Crosswall, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1998-12-31
    IIF 5 - director → ME
  • 14
    CARABIL LIMITED - 1994-07-22
    New London House, 6 London Street, London, England
    Corporate (10 parents)
    Officer
    1996-07-02 ~ 1999-01-19
    IIF 1 - director → ME
  • 15
    25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    ~ 1998-12-31
    IIF 2 - director → ME
  • 16
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -570,616 GBP2023-12-30
    Person with significant control
    2018-10-04 ~ 2019-05-10
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    NEVRUS (478) LIMITED - 1989-08-02
    Sabre House, 150 South Street, Dorking, Surrey
    Corporate (11 parents)
    Officer
    2002-02-08 ~ 2019-12-31
    IIF 16 - director → ME
    2005-10-22 ~ 2016-11-25
    IIF 12 - secretary → ME
  • 18
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,462,350 GBP2023-12-30
    Person with significant control
    2018-10-24 ~ 2019-09-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    BACKSTOP 2019 LTD - 2019-03-25
    Building 1 The Phoenix Centre, Colliers Way, Nottingham, England
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2019-03-29 ~ 2019-06-21
    IIF 31 - Ownership of shares – 75% or more OE
© 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.