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

Morrison, David John

    Related profiles found in government register
  • Morrison, David John
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19th Floor, 51 Lime Street, London, EC3M 7DQ, United Kingdom

      IIF 1
  • Morrison, David John
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cluny Court, John Smith Business Park, Kirkcaldy, Fife, KY2 6QJ

      IIF 2
    • icon of address Cluny Court, John Smith Business Park, Kirkcaldy, Fife, KY2 6QJ, United Kingdom

      IIF 3
  • Morrison, David John
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. James's Place, London, SW1A 1NP, United Kingdom

      IIF 4 IIF 5
    • icon of address 60, Trafalgar Square, London, WC2N 5DS, United Kingdom

      IIF 6 IIF 7
    • icon of address 904 Drake House Dolphin Square, London, SW1V 3NW

      IIF 8
  • Morrison, David John
    British investment adviser born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portwall Place, Portwall Lane, Bristol, BS1 6NA

      IIF 9
  • Morrison, David John
    British investment manager born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morrison, David
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morrison, David John
    born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Piccadilly, London, W1J 9HF

      IIF 23
  • Morrison, David John
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ditchley Park, Enstone, Chipping Norton, Oxfordshire, OX7 4ER

      IIF 24 IIF 25
    • icon of address Wudston House, Wedhampton, Devizes, Wiltshire, SN10 3QE, United Kingdom

      IIF 26
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 27 IIF 28
    • icon of address 3, Sheldon Square, London, W2 6HY, England

      IIF 29
    • icon of address Third Floor, Moorfoot House, 221 Marsh Wall, London, E14 9FJ, England

      IIF 30
    • icon of address Wudston House, Wedhampton, Wiltshire, SN10 3QE, United Kingdom

      IIF 31
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 32
  • Morrison, David John
    British ceo born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Vincent Sq, London, SW1P 2PE

      IIF 33
  • Morrison, David John
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Finsbury Circus, London, EC2M 7SH, England

      IIF 34
    • icon of address 1, Richmond Mews, London, W1D 3DA

      IIF 35
    • icon of address 53, Frith Street, London, W1D 4SN, England

      IIF 36
  • Morrison, David John
    British investment manager born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Piccadilly, London, W1J 9HF

      IIF 37
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 38
    • icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire, AL7 1EL

      IIF 39
  • Morrison, David John
    British investor born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Moorfoot House, 221 Marsh Wall, London, E14 9FJ, England

      IIF 40
  • Morrison, David John
    British non executive director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-10, Bolton Street, London, W1J 8BA, England

      IIF 41
  • Morrison, David John
    British company director born in January 1959

    Registered addresses and corresponding companies
  • Morrison, David John
    British investment manager born in January 1959

    Registered addresses and corresponding companies
  • Morrison, David John
    British venture capitalist born in January 1959

    Registered addresses and corresponding companies
  • Morrison, David
    British chief executive born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garden Museum, Lambeth Palace Road, London, SE1 7LB

      IIF 62
  • Morrison, David John
    born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS

      IIF 63
    • icon of address 5-10, Bolton Street, London, W1J 8BA, England

      IIF 64
  • Morrison, David Fielding
    British director born in August 1952

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 84, Brook Street, London, W1K 5EH, United Kingdom

      IIF 65
  • Morrison, David
    American born in August 1952

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 19th Floor, 51 Lime Street, London, EC3M 7DQ, United Kingdom

      IIF 66
  • Morrison, David John

    Registered addresses and corresponding companies
    • icon of address Wudston House, Wedhampton, Devizes, Wiltshire, SN10 3QE, United Kingdom

      IIF 67
  • Morrison, David Fielding
    American born in August 1952

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 84, Brook Street, London, W1K 5EH, United Kingdom

      IIF 68
  • Mr David John Morrison
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS

      IIF 69
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 70
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 71
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 72
    • icon of address Wudston House, Wedhampton, Wiltshire, SN10 3QE, United Kingdom

      IIF 73
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 74
  • David Morrison
    British born in January 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Shanes Castle, Antrim, BT41 4ND

      IIF 75
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 2 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 18 - Director → ME
  • 4
    CPP OPERATIONS LIMITED - 2005-06-23
    THE CPP GROUP LIMITED - 2003-07-31
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 16 - Director → ME
  • 5
    CPP GROUP PUBLIC LIMITED COMPANY - 2015-08-12
    CPP GROUP HOLDINGS LIMITED - 2008-06-30
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 17 - Director → ME
  • 6
    CPP GROUP PLC - 2008-07-07
    SWALEMINSTER LIMITED - 1984-01-18
    KENSINGTON AND CHELSEA INVESTMENT HOLDINGS LIMITED - 1993-02-24
    COUNTDOWN HOLDINGS LIMITED - 1984-08-31
    CPP HOLDINGS LIMITED - 2003-07-31
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 15 - Director → ME
  • 7
    BLINKINNOVATION LIMITED - 2017-06-01
    BLINK INNOVATION (UK) LIMITED - 2021-08-02
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 21 - Director → ME
  • 9
    CRANBERRY 22 LIMITED - 2010-03-10
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 22 - Director → ME
  • 10
    CRANBERRY 1 PLC - 2010-03-10
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address Ditchley Park, Enstone, Chipping Norton, Oxfordshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 25 - Director → ME
  • 12
    icon of address Ditchley Park, Enstone, Chipping Norton, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    152,062 GBP2025-03-31
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 24 - Director → ME
  • 13
    BGEO INVESTMENTS LIMITED - 2017-12-13
    GEORGIA CAPITAL LIMITED - 2018-02-07
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-24 ~ now
    IIF 66 - Director → ME
  • 14
    icon of address 22 Chancery Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 27 - Director → ME
  • 15
    icon of address 22 Chancery Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-16 ~ now
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Right to surplus assets - 75% or moreOE
    IIF 70 - Right to appoint or remove membersOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 22 Chancery Lane, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,727,302 GBP2024-03-31
    Officer
    icon of calendar 1998-12-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 17
    N.P.R. GROUP LIMITED. - 1985-12-13
    PONTUS LIMITED - 1985-10-07
    N P R GROUP LIMITED - 1988-02-02
    N.P. RECORD LIMITED - 2007-11-16
    icon of address Morgan House, Madeira Walk, Windsor, Berkshire
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 29 - Director → ME
  • 18
    HOUGHTON CLUB LIMITED(THE) - 2023-01-23
    icon of address 25 St. Thomas Street, Winchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,541,595 GBP2024-12-31
    Officer
    icon of calendar 2000-02-07 ~ now
    IIF 26 - Director → ME
  • 19
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    STOCKBRIDGE FISHERY ASSOCIATION LIMITED - 2023-01-23
    icon of address 25 St Thomas Street, Winchester, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    91,430 GBP2024-12-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 6 East Parade, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -22,883 GBP2018-03-31
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 20 - Director → ME
Ceased 46
  • 1
    ABERDEEN STANDARD EQUITY INCOME TRUST PLC - 2022-04-06
    STANDARD LIFE EQUITY INCOME TRUST PLC - 2018-11-01
    MORGAN GRENFELL EQUITY INCOME TRUST PLC - 1999-12-16
    DEUTSCHE EQUITY INCOME TRUST PLC - 2005-12-22
    EARNSCALE PUBLIC LIMITED COMPANY - 1991-10-03
    ABRDN EQUITY INCOME TRUST PLC - 2025-06-16
    icon of address 280 Bishopsgate, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2008-07-31
    IIF 43 - Director → ME
  • 2
    BARDEP 112 LIMITED - 1989-10-12
    icon of address 1 St. James's Market, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1996-09-30
    IIF 59 - Director → ME
  • 3
    SLOWTRIP LIMITED - 1981-12-31
    icon of address 1 St. James's Market, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-09-30
    IIF 58 - Director → ME
  • 4
    POSTSORT LIMITED - 1990-08-09
    icon of address Princes House, 38 Jermyn Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-09-30
    IIF 61 - Director → ME
  • 5
    M&R 708 LIMITED - 1999-04-27
    icon of address 6 Temple Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-27 ~ 2009-03-04
    IIF 53 - Director → ME
  • 6
    BE HEARD GROUP PLC - 2020-09-16
    MITHRIL OPPORTUNITIES LIMITED - 2014-10-28
    MITHRIL CAPITAL PLC - 2015-11-16
    MITHRIL CAPITAL LIMITED - 2014-11-20
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2020-09-01
    IIF 36 - Director → ME
  • 7
    BANK OF GEORGIA GROUP LIMITED - 2025-07-24
    BANK OF GEORGIA HOLDINGS PLC - 2015-11-20
    BGEO GROUP PLC - 2018-05-21
    LION FINANCE GROUP LIMITED - 2025-02-06
    BGEO GROUP LIMITED - 2025-01-27
    icon of address 29 Farm Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-24 ~ 2018-05-21
    IIF 68 - Director → ME
  • 8
    DIRECT2SHOP.COM (U.K.) LIMITED - 2001-04-30
    TRADING-SPOT.COM LIMITED - 2000-07-27
    BLUE HEATH DIRECT LIMITED - 2008-03-31
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northants
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2004-09-03
    IIF 55 - Director → ME
  • 9
    BLUEHEATH HOLDINGS LIMITED - 2004-07-13
    BLUEHEATH HOLDINGS PLC - 2007-06-01
    BOOKER GROUP PLC - 2018-09-18
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northants
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-04 ~ 2006-08-31
    IIF 42 - Director → ME
  • 10
    UKSH SOUTH WEST LIMITED - 2013-05-22
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2011-05-13
    IIF 12 - Director → ME
  • 11
    EVER 2349 LIMITED - 2004-04-29
    SHEPTON MALLETT TREATMENT CENTRE LIMITED - 2004-07-19
    SHEPTON MALLET TREATMENT CENTRE LIMITED - 2013-05-22
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    icon of calendar 2004-08-19 ~ 2007-05-30
    IIF 52 - Director → ME
  • 12
    MOUNTWEST 90 LIMITED - 1996-11-14
    VENTURE PRODUCTION LIMITED - 2011-09-12
    VENTURE PRODUCTION PLC - 2010-06-02
    VENTURE PRODUCTION COMPANY LIMITED - 2002-03-11
    icon of address 1 Waterfront Avenue, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2006-04-25
    IIF 54 - Director → ME
  • 13
    HURLEY INNOVATIONS LIMITED - 2018-05-24
    icon of address 13th Floor, 21-24 Millbank Tower Millbank, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,727,776 GBP2024-03-31
    Officer
    icon of calendar 2022-11-10 ~ 2024-09-16
    IIF 40 - Director → ME
  • 14
    ELKINBROOK LIMITED - 2001-09-12
    ABINGWORTH LIMITED - 2006-06-06
    icon of address Princes House, 38 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-10-28 ~ 1996-09-30
    IIF 60 - Director → ME
  • 15
    GEORGIA HEALTHCARE GROUP PLC - 2020-10-14
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2020-08-05
    IIF 65 - Director → ME
  • 16
    GW PHARMACEUTICALS PLC - 2021-06-04
    GW PHARMACEUTICALS GROUP PLC - 2001-06-01
    MAWLAW 541 PLC - 2001-03-06
    icon of address Sovereign House Vision Park, Chivers Way, Histon, Cambridge, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-02-09 ~ 2007-03-15
    IIF 44 - Director → ME
  • 17
    icon of address 55 Flat 1, 55 Portland Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,460,579 GBP2023-12-31
    Officer
    icon of calendar 1994-03-31 ~ 1996-05-15
    IIF 47 - Director → ME
  • 18
    STAR TECHNOLOGY GROUP LIMITED - 2004-09-08
    FACTPART LIMITED - 1999-09-16
    icon of address 100 New Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2008-11-14
    IIF 14 - Director → ME
  • 19
    icon of address 4 Spaniards Park, 1 Columbas Drive 4 Spaniards Park, 1 Columbas Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -126,693,912 USD2024-12-31
    Officer
    icon of calendar 2007-10-30 ~ 2016-04-01
    IIF 8 - Director → ME
  • 20
    icon of address 13th Floor, 21-24 Millbank Tower Millbank, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    78,121 GBP2023-03-31
    Officer
    icon of calendar 2022-11-10 ~ 2024-09-16
    IIF 30 - Director → ME
  • 21
    EREBUS GENERAL PARTNER LLP - 2020-12-14
    icon of address 5-10 Bolton Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-18 ~ 2024-12-06
    IIF 64 - LLP Designated Member → ME
  • 22
    EREBUS GP LIMITED - 2020-11-25
    icon of address 5-10 Bolton Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ 2023-09-18
    IIF 37 - Director → ME
    icon of calendar 2023-10-20 ~ 2024-12-06
    IIF 41 - Director → ME
  • 23
    icon of address 5-10 Bolton Street, London, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2018-12-10 ~ 2023-09-18
    IIF 23 - LLP Designated Member → ME
  • 24
    YAMTRADE LIMITED - 1998-08-04
    icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,000 GBP2024-03-31
    Officer
    icon of calendar 2002-09-25 ~ 2004-10-20
    IIF 48 - Director → ME
  • 25
    CASHSTOP SERVICES LIMITED - 1996-10-02
    BISTRADE LIMITED - 1994-11-24
    PAYPOINT SERVICES LIMITED - 1998-08-17
    icon of address No 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    29,000 GBP2024-03-31
    Officer
    icon of calendar 2002-09-25 ~ 2004-10-20
    IIF 49 - Director → ME
  • 26
    PAYPOINT LIMITED - 2004-09-14
    LEADHOLD LIMITED - 1998-08-04
    icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 1999-01-12 ~ 2017-07-26
    IIF 39 - Director → ME
  • 27
    BORELL LIMITED - 2002-09-03
    icon of address 1 The Boulevard Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2002-09-25 ~ 2004-10-20
    IIF 51 - Director → ME
  • 28
    ASTRALHOME LIMITED - 1997-08-08
    icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2004-09-13 ~ 2004-10-20
    IIF 56 - Director → ME
  • 29
    MGT TRUSTEE LIMITED - 2016-11-29
    LOTHIAN FIFTY (660) LIMITED - 2000-06-23
    icon of address Office 4, Albion Business Space Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-07-07 ~ 2022-06-28
    IIF 2 - Director → ME
  • 30
    CARE UK (UKSH) LIMITED - 2020-10-02
    EVER 2348 LIMITED - 2004-04-29
    UK SPECIALIST HOSPITALS LIMITED - 2013-05-22
    UK SPECIALITY HOSPITALS LIMITED - 2005-01-27
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2018-09-30
    Officer
    icon of calendar 2004-08-19 ~ 2013-02-20
    IIF 13 - Director → ME
  • 31
    SINCLAIR MONTROSE HEALTHCARE PLC - 1999-10-19
    MATCH HEALTHCARE LIMITED - 2007-07-30
    SINCLAIR MONTROSE LIMITED - 2002-06-06
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-02-01 ~ 1998-05-11
    IIF 45 - Director → ME
  • 32
    PUREPOWER (NEWCO) LIMITED - 2008-04-24
    icon of address Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate
    Officer
    icon of calendar 2008-02-11 ~ 2011-11-25
    IIF 9 - Director → ME
  • 33
    icon of address 80 Vincent Sq, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2010-03-03
    IIF 10 - Director → ME
    icon of calendar 2011-01-18 ~ 2012-04-03
    IIF 33 - Director → ME
  • 34
    GALEBROWN LIMITED - 1983-07-13
    RECORD TREASURY MANAGEMENT LIMITED - 2001-07-18
    N.P. RECORD LIMITED - 1988-01-22
    icon of address Morgan House, Madeira Walk, Windsor, Berkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-10-05 ~ 2018-09-30
    IIF 5 - Director → ME
  • 35
    N.P.R. GROUP LIMITED. - 1985-12-13
    PONTUS LIMITED - 1985-10-07
    N P R GROUP LIMITED - 1988-02-02
    N.P. RECORD LIMITED - 2007-11-16
    icon of address Morgan House, Madeira Walk, Windsor, Berkshire
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2018-09-30
    IIF 4 - Director → ME
    icon of calendar ~ 1996-07-25
    IIF 46 - Director → ME
  • 36
    RESOURCE EVALUATION LIMITED - 1990-08-01
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1991-11-07 ~ 1998-02-10
    IIF 57 - Director → ME
  • 37
    SHANES CASTLE ESTATES COMPANY - 1990-10-01
    icon of address The Estate Office, Shanes Castle, Antrim
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-12-09 ~ 2024-01-01
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    PAYWIZARD GROUP LIMITED - 2020-04-14
    CLAYNOOK LIMITED - 1997-07-18
    PAYWIZARD GROUP PLC - 2018-03-28
    MGT PUBLIC LIMITED COMPANY - 2013-02-15
    icon of address Office 4, Albion Business Space Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -5,777,717 GBP2020-12-31
    Officer
    icon of calendar 2000-07-07 ~ 2022-06-28
    IIF 3 - Director → ME
  • 39
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-05-01 ~ 2016-02-26
    IIF 7 - Director → ME
  • 40
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,503,919 GBP2024-03-31
    Officer
    icon of calendar 2013-05-30 ~ 2016-02-26
    IIF 6 - Director → ME
  • 41
    HOUGHTON CLUB LIMITED(THE) - 2023-01-23
    icon of address 25 St. Thomas Street, Winchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,541,595 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2023-07-14
    IIF 67 - Secretary → ME
  • 42
    STRATEGIC EQUITY CAPITAL LIMITED - 2005-07-04
    TRUSHELFCO (NO.3157) LIMITED - 2005-06-15
    icon of address C/o Stephenson Harwod Llp, 1 Finsbury Circus, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2021-03-30
    IIF 34 - Director → ME
  • 43
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -86,084 GBP2023-12-30
    Officer
    icon of calendar 2020-04-03 ~ 2020-09-01
    IIF 35 - Director → ME
  • 44
    THE MUSEUM OF GARDEN HISTORY - 2008-12-09
    TRADESCANT TRUST(THE) - 2001-06-11
    icon of address The Garden Museum, Lambeth Palace Road, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2020-11-07
    IIF 62 - Director → ME
  • 45
    icon of address Arundel House, 6 Temple Place, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-15 ~ 2005-07-07
    IIF 50 - Director → ME
  • 46
    TEST AND ITCHEN FISHING ASSOCIATION LIMITED(THE) - 1993-06-30
    icon of address Estate Office Kimbridge Lane, Kimbridge, Romsey, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    86,536 GBP2024-12-31
    Officer
    icon of calendar 2008-11-30 ~ 2010-12-31
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.