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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Morrison, David

    Related profiles found in government register
  • Morrison, David
    British director born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, High Street, Dingwall, Highland, IV15 9HL, Scotland

      IIF 1
    • 16, Beechwood Avenue, Glenrothes, KY7 6GD, England

      IIF 2
    • 16, Beechwood Avenue, Glenrothes, KY7 6GD, Scotland

      IIF 3
    • 32, Beechwood Avenue, . ., Glenrothes, KY7 6GD, Scotland

      IIF 4
    • 32, Beechwood Avenue, Glenrothes, KY7 6GD, England

      IIF 5 IIF 6
    • 32, Beechwood Avenue, Glenrothes, KY7 6GD, Scotland

      IIF 7 IIF 8
    • 11 Hillpark Brae, ., Munlochy, IV8 8PL, Scotland

      IIF 9
    • 11 Hillpark Brae, ., Munlochy, Inverness-shire, IV8 8PL, Scotland

      IIF 10
  • Morrison, David
    British directorr born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, High Street, Dingwall, Highland, IV15 9HL, Scotland

      IIF 11
  • Morrison, David
    British energy advice services born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11 Hillpark Brae, Munlochy, IV8 8PL, Scotland

      IIF 12
  • Morrison, David
    British energy advisor born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Beechwood Avenue, Glenrothes, KY7 6GD, Scotland

      IIF 13
  • Morrison, David
    British energy assesor born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Beechwood Avenue, Glenrothes, KY7 6GD, Scotland

      IIF 14
  • Morrison, David
    British energy assessor born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Beechwood Avenue, Glenrothes, KY7 6GD, Scotland

      IIF 15
  • Morrison, David
    British enery assessor born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Beechwood Avenue, Glenrothes, KY7 6GD, Scotland

      IIF 16 IIF 17
  • Morrison, David
    British sales born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Beechwood Avenue, Glenrothes, KY7 6GD, Scotland

      IIF 18
  • Morrison, David
    British sales director born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Morrison, David
    British sales manager born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
  • Morris, Paul David
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 100 Wood Street, London, EC2V 7AN, United Kingdom

      IIF 26
  • Morris, Paul David
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8 Honeysuckle Close, Hertford, Hertfordshire, SG13 7TQ

      IIF 27 IIF 28
    • 3, Windmill Business Park, Kenn, North Somerset, BS21 6SR, United Kingdom

      IIF 29
    • 100, Wood Street, London, Greater London, EC2V 7AN, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 11, Cross Keys Close, London, W1U 2DJ, United Kingdom

      IIF 33
    • 3 Windmill Business Park, Kenn, North Somerset, BS21 6SR

      IIF 34
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

      IIF 35
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 36
  • Morris, Paul David
    British investment director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8 Honeysuckle Close, Hertford, Hertfordshire, SG13 7TQ

      IIF 37
  • Morris, Paul David
    British investment director private eq born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8 Honeysuckle Close, Hertford, Hertfordshire, SG13 7TQ

      IIF 38
  • Morris, Paul David
    British none born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 100, Wood Street, London, EC2V 7AN

      IIF 39
  • Morris, Paul David
    British private equity born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 100 Wood Street, London, EC2V 7AN

      IIF 40
  • Morrison, David
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, High Street, Dingwall, Highland, IV15 9HL, United Kingdom

      IIF 41
  • Mr David Morrison
    British born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, High Street, Dingwall, Highland, IV15 9HL, Scotland

      IIF 42 IIF 43
    • 4, High Street, Dingwall, IV15 9HL, Scotland

      IIF 44 IIF 45
    • 16, Mill Crescent, North Kessock, Inverness, IV1 3XY, Scotland

      IIF 46
    • 11 Hillpark Brae, ., Munlochy, IV8 8PL, Scotland

      IIF 47
    • 11 Hillpark Brae, ., Munlochy, Inverness-shire, IV8 8PL, Scotland

      IIF 48
  • Morris, Paul David
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Paul David
    born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Wood Street, London, EC2V 7AN

      IIF 51
  • Morrison, David

    Registered addresses and corresponding companies
  • David Morrison
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, High Street, Dingwall, Highland, IV15 9HL, United Kingdom

      IIF 55
child relation
Offspring entities and appointments 43
  • 1
    ARCAS INVESTMENTS LIMITED
    - now 07751633
    INGLEBY (1874) LIMITED
    - 2011-12-16 07751633 07999702... (more)
    2nd Floor 100 Wood Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 26 - Director → ME
  • 2
    CAR CHARGINGPOINTS LIMITED
    SC468907
    32 Beechwood Avenue, Glenrothes, Fife
    Dissolved Corporate (2 parents)
    Officer
    2014-02-03 ~ dissolved
    IIF 3 - Director → ME
  • 3
    CARBON NEUTRAL HOMES LIMITED
    SC463820
    32 Beechwood Avenue, Glenrothes
    Dissolved Corporate (1 parent)
    Officer
    2013-11-15 ~ dissolved
    IIF 2 - Director → ME
  • 4
    CAROUSEL LOGISTICS HOLDINGS LIMITED
    - now 08604843
    NEWINCCO 1250 LIMITED
    - 2013-12-09 08604843 08622105... (more)
    Gateway Centre Castle Road, Eurolink, Sittingbourne, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2013-10-02 ~ 2017-03-31
    IIF 32 - Director → ME
  • 5
    CENTRE4 TESTING LIMITED
    - now 05017450
    CENTRE4 RESOURCES LIMITED - 2013-02-26
    Second Floor The West Wing, The Hop Exchange, 26 Southwark Street, London, England
    Active Corporate (16 parents)
    Officer
    2015-02-27 ~ 2016-07-28
    IIF 35 - Director → ME
  • 6
    CLANCARAVANS LTD
    SC543226
    16 Mill Crescent, North Kessock, Inverness, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-08-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 7
    ENERGY MANAGEMENT CENTER UK LIMITED
    SC440098
    32 Beechwood Avenue, Glenrothes, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-01-11 ~ dissolved
    IIF 4 - Director → ME
  • 8
    ENERGYCENTREUK LIMITED
    SC439703
    32 Beechwood Avenue, Glenrothes, Fife
    Dissolved Corporate (1 parent)
    Officer
    2013-01-07 ~ dissolved
    IIF 6 - Director → ME
  • 9
    FIFE ENERGY CENTRE LIMITED
    SC439545
    32 Beechwood Avenue, Glenrothes, Fife
    Dissolved Corporate (1 parent)
    Officer
    2013-01-03 ~ dissolved
    IIF 24 - Director → ME
  • 10
    FIFELEDCENTRE LIMITED
    SC434441
    32 Beechwood Avenue, Glenrothes, Fife
    Dissolved Corporate (2 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 13 - Director → ME
    2012-10-10 ~ dissolved
    IIF 54 - Secretary → ME
  • 11
    FIS NOMINEE LIMITED
    - now 03630494
    GREATACCRUE LIMITED - 1998-10-13
    100 Wood Street, London
    Active Corporate (20 parents, 70 offsprings)
    Officer
    2013-01-01 ~ 2017-08-17
    IIF 40 - Director → ME
  • 12
    GLIDE HOLDINGS LIMITED - now
    CABLECOM NETWORKING HOLDINGS LIMITED
    - 2018-11-29 06226364
    NEWINCCO 694 LIMITED - 2007-05-01
    Alpha Tower, Suffolk Street Queensway, Birmingham, West Midlands, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2007-05-11 ~ 2014-02-10
    IIF 29 - Director → ME
  • 13
    GLIDE STUDENT & RESIDENTIAL LIMITED - now
    CABLECOM NETWORKING LIMITED
    - 2018-11-29 03188615
    C J ELECTRICAL LIMITED - 1998-08-05
    Alpha Tower, Suffolk Street Queensway, Birmingham, West Midlands, England
    Active Corporate (21 parents, 5 offsprings)
    Officer
    2010-03-03 ~ 2014-02-10
    IIF 34 - Director → ME
  • 14
    GREEN DEAL ABERDEEN LIMITED
    SC435696
    32 Beechwood Avenue, Glenrothes, Fife
    Dissolved Corporate (1 parent)
    Officer
    2012-10-29 ~ dissolved
    IIF 18 - Director → ME
  • 15
    GREEN DEAL ADVICE CENTRE FRANCHISING LIMITED
    SC451643
    32 Beechwood Avenue, Glenrothes, Fife
    Dissolved Corporate (2 parents)
    Officer
    2013-06-05 ~ dissolved
    IIF 7 - Director → ME
  • 16
    GREEN DEAL ADVICE CENTRE LIMITED
    SC434544 SC453464
    Unit H4, Newark Road South, Glenrothes, Fife
    Dissolved Corporate (2 parents)
    Officer
    2012-10-11 ~ dissolved
    IIF 14 - Director → ME
    2012-10-11 ~ dissolved
    IIF 53 - Secretary → ME
  • 17
    GREEN DEAL AND ECO ADVICE CENTRE LIMITED
    SC453464 SC434544
    32 Beechwood Avenue, Glenrothes, Fife
    Dissolved Corporate (2 parents)
    Officer
    2013-06-28 ~ dissolved
    IIF 15 - Director → ME
  • 18
    GREEN DEAL EDINBURGH LIMITED
    SC435700
    32 Beechwood Avenue, Glenrothes, Fife
    Dissolved Corporate (1 parent)
    Officer
    2012-10-29 ~ dissolved
    IIF 22 - Director → ME
  • 19
    GREEN DEAL STANDREWS LIMITED
    SC435749
    32 Beechwood Avenue, Glenrothes, Fife
    Dissolved Corporate (1 parent)
    Officer
    2012-10-30 ~ dissolved
    IIF 21 - Director → ME
  • 20
    GREENDEALADVISORYCENTRE LIMITED
    SC549880
    16 Mill Crescent, North Kessock, Inverness, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-11-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 21
    GREENDEALFIFE LIMITED
    SC435485
    32 Beechwood Avenue, Glenrothes, Fife
    Dissolved Corporate (1 parent)
    Officer
    2012-10-25 ~ dissolved
    IIF 23 - Director → ME
    2012-10-25 ~ dissolved
    IIF 52 - Secretary → ME
  • 22
    H. DAYS HOLDINGS LIMITED
    - now 07881184
    NEWINCCO 1144 LIMITED
    - 2012-09-19 07881184 08551865... (more)
    Happy Days Nurseries Head Office Chapel Town, Summercourt, Newquay, Cornwall
    Active Corporate (21 parents, 1 offspring)
    Officer
    2012-04-04 ~ 2015-12-02
    IIF 30 - Director → ME
  • 23
    HAWKSMERE LIMITED
    - now 04867906
    TRACKLAW LIMITED
    - 2003-12-18 04867906
    179-191 Borough High Street, London, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2003-12-16 ~ 2004-11-18
    IIF 38 - Director → ME
  • 24
    IP SOLUTIONS GROUP LIMITED
    - now 09191603
    NEWINCCO 1315 LIMITED
    - 2015-09-26 09191603 04359435... (more)
    C/o Mazars Llp, 45 Church Street, Birmingham, B3 2rt
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2014-12-03 ~ 2017-08-31
    IIF 31 - Director → ME
  • 25
    LIVINGBRIDGE ENTERPRISE LLP
    OC401650 LP023386... (more)
    100 Wood Street, London
    Dissolved Corporate (22 parents, 26 offsprings)
    Officer
    2016-10-01 ~ 2018-02-28
    IIF 50 - LLP Member → ME
  • 26
    LIVINGBRIDGE EP LLP
    - now OC311889
    LIVING BRIDGE EP LLP
    - 2015-01-30 OC311889
    ISIS EP LLP
    - 2014-11-20 OC311889
    100 Wood Street, London
    Active Corporate (51 parents, 75 offsprings)
    Officer
    2009-01-01 ~ 2018-02-28
    IIF 49 - LLP Member → ME
  • 27
    LIVINGBRIDGE VC LLP
    - now OC320408
    LIVING BRIDGE VC LLP
    - 2015-01-30 OC320408
    ISIS VC LLP
    - 2014-11-20 OC320408
    FPPE LLP - 2014-05-01
    100 Wood Street, London
    Dissolved Corporate (20 parents, 7 offsprings)
    Officer
    2014-06-01 ~ 2016-12-31
    IIF 51 - LLP Member → ME
  • 28
    MRENERGY.SCOT LTD
    SC543221
    11 Hillpark Brae ., Munlochy, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-08-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 29
    MRENERGYSBUS LIMITED
    SC465913
    32 Beechwood Avenue, Glenrothes
    Dissolved Corporate (1 parent)
    Officer
    2013-12-16 ~ dissolved
    IIF 16 - Director → ME
  • 30
    NEWINCCO 635 LIMITED
    05982900 05982897... (more)
    Interoute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (13 parents)
    Officer
    2008-06-02 ~ 2010-09-29
    IIF 37 - Director → ME
  • 31
    PAID 2 HEAT (SC) LIMITED
    SC530771
    Evans Business Centre Unit 30, Belgrave Street, Bellshill, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-03-29 ~ 2016-07-06
    IIF 25 - Director → ME
  • 32
    PASSIVE HOMES SCOTLAND LIMITED
    SC463829
    32 Beechwood Avenue, Glenrothes
    Dissolved Corporate (1 parent)
    Officer
    2013-11-15 ~ dissolved
    IIF 5 - Director → ME
  • 33
    PFG HOLDINGS LIMITED - now
    PLAYFORCE HOLDINGS LIMITED
    - 2009-04-09 06420555
    NEWINCCO 779 LIMITED - 2007-12-14
    Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    2008-01-17 ~ 2008-07-30
    IIF 28 - Director → ME
  • 34
    TEN10 GROUP LIMITED
    - now 09374030
    NEWINCCO 1344 LIMITED
    - 2016-06-16 09374030 08551865... (more)
    Second Floor The West Wing, The Hop Exchange, 26 Southwark Street, London, England
    Active Corporate (25 parents, 3 offsprings)
    Officer
    2015-02-27 ~ 2016-07-28
    IIF 36 - Director → ME
  • 35
    THE ENERGY SAVING BROKER LTD
    SC668271
    4 High Street, Dingwall, Highland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-07-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 36
    THE ENERGY SAVING GRANT SHOP LTD
    SC668775
    4 High Street, Dingwall, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-07-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 37
    THE ENERGY SAVING GROUP WORLD LTD
    SC668277
    4 High Street, Dingwall, Highland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-07-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 38
    THE ENERGY SAVING STORE LTD
    SC596501
    4 High Street, Dingwall, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-05-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 39
    THE ENERGY SAVING WAREHOUSE LTD
    - now SC663179
    THE ENERGY SAVING EMPORIUM LTD
    - 2021-02-10 SC663179
    4 High Street, Dingwall, Highland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 40
    TIDYGRAVES LIMITED
    SC465959
    32 Beechwood Avenue, Glenrothes
    Dissolved Corporate (1 parent)
    Officer
    2013-12-16 ~ dissolved
    IIF 17 - Director → ME
  • 41
    TIDYRESTING PLACES LTD
    SC482561
    32 Beechwood Avenue, Glenrothes, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-07-21 ~ dissolved
    IIF 8 - Director → ME
  • 42
    TVC GROUP LIMITED
    - now 06618821
    NEWINCCO 859 LIMITED - 2008-07-17
    C/o The Economist Group The Adelphi, 1-11 John Adam Street, London, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2009-03-23 ~ 2010-02-16
    IIF 27 - Director → ME
    2011-06-30 ~ 2012-03-14
    IIF 33 - Director → ME
  • 43
    YEO BRIDGE LIMITED - now
    INGLEBY (1973) LIMITED
    - 2015-09-17 09501878 09363051... (more)
    100 Wood Street, London
    Dissolved Corporate (5 parents)
    Officer
    2015-04-01 ~ 2015-08-28
    IIF 39 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.