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

Morley, Michael John

    Related profiles found in government register
  • Morley, Michael John
    British bank official born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 440, Strand, London, WC2R 0QS, England

      IIF 1
  • Morley, Michael John
    British banker born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Morley, Michael John
    British chief executive coutts and co born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coutts & Co, 440 Strand, London, WC2R 0QS, United Kingdom

      IIF 9
  • Morley, Michael John
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Morley, Michael John
    British company executive born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Pickfords Wharf Clink Street, London, SE1 9DG

      IIF 13 IIF 14
  • Morley, Michael John
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cadogan Gate, London, SW1X 0AT, England

      IIF 15
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 16
    • icon of address Flat 7, 17/20 Embankment Gardens, London, SW3 4LW, United Kingdom

      IIF 17
  • Morley, Michael John
    British chief executive born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winchester House, Great Winchester Street, London, EC2N 2DB, England

      IIF 18
  • Morley, Michael John
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winchester House, 1 Great Winchester Street, London, EC2N 2DB, United Kingdom

      IIF 19
  • Morley, Michael John
    British international independent ned born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 New Quebec Street, Marylebone, London, W1H 7RH, United Kingdom

      IIF 20
  • Morley, Michael
    British banker born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 21
  • Morley, Michael
    British non executive director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, College Square South, Anchor Road, Bristol, United Kingdom, BS1 5HL, United Kingdom

      IIF 22
  • Michael Morley
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 17/20 Embankment Gardens, London, SW3 4LW, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 5
  • 1
    THE SAINSBURY CENTRE FOR MENTAL HEALTH - 2010-06-11
    icon of address 90 Technopark , 2a04, 90 London Road, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    MONUMENT CORPORATION LTD. - 2020-11-09
    MONUMENT PRINCIPAL CAPITAL LTD. - 2018-01-26
    icon of address 33 Cavendish Square, London, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    5,042,885 GBP2018-12-31
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 16 - Director → ME
  • 4
    THE ANGLO-SPANISH SOCIETY - 2013-06-24
    icon of address 7 New Quebec Street, Marylebone, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 20 - Director → ME
  • 5
    THE CHURCHILL COMMITTEE LIMITED - 1992-08-19
    SOURCENEED LIMITED - 1990-11-05
    icon of address 2 Cadogan Gate, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-04-08 ~ now
    IIF 15 - Director → ME
Ceased 17
  • 1
    ADAM & COMPANY GROUP PUBLIC LIMITED COMPANY - 2018-02-13
    icon of address 25 St. Andrew Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-24 ~ 2016-03-17
    IIF 6 - Director → ME
  • 2
    ADAM IMG LIMITED - 1987-01-21
    icon of address 40 Princes Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-08-24 ~ 2016-03-17
    IIF 5 - Director → ME
  • 3
    ALBA BANK LIMITED - 2024-04-10
    ALBACO LIMITED - 2023-05-30
    ALBLANK LIMITED - 2018-02-15
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (8 parents)
    Cash at bank and in hand (Company account)
    1,005,356 GBP2024-02-29
    Officer
    icon of calendar 2023-05-01 ~ 2023-06-07
    IIF 21 - Director → ME
  • 4
    BZW PORTFOLIO MANAGEMENT LIMITED - 1996-07-01
    BARCLAYS DE ZOETE WEDD PORTFOLIO MANAGEMENT LIMITED - 1994-09-05
    BZW(2) LIMITED - 1986-09-16
    TRUSHELFCO (NO.871) LIMITED - 1986-01-07
    icon of address 1 Churchill Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-13 ~ 2004-01-09
    IIF 7 - Director → ME
  • 5
    icon of address 440 Strand, London
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2009-08-14 ~ 2016-03-06
    IIF 3 - Director → ME
  • 6
    icon of address 440 Strand, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2017-07-10
    IIF 1 - Director → ME
  • 7
    icon of address 440 Strand, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-25 ~ 2016-03-21
    IIF 2 - Director → ME
  • 8
    MORGAN GRENFELL & CO. LIMITED - 2004-04-05
    icon of address 21 Moorfields, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-11-14 ~ 2022-04-26
    IIF 19 - Director → ME
  • 9
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-21 ~ 2017-01-07
    IIF 9 - Director → ME
  • 10
    HARGREAVES LANSDOWN PLC - 2025-04-07
    QUAYSHELFCO 170 LIMITED - 1987-07-01
    icon of address One College Square South, Anchor Road, Bristol, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ 2025-03-24
    IIF 22 - Director → ME
  • 11
    WDB ASSET MANAGEMENT LIMITED - 2014-06-16
    NEW STREET ASSET MANAGEMENT LIMITED - 2010-01-28
    INTER$RATE LIMITED - 1999-06-28
    icon of address Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-11 ~ 2008-09-30
    IIF 10 - Director → ME
  • 12
    MOBILEMANOR LIMITED - 1989-03-08
    icon of address 2 King Edward Street, London
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 1994-03-28 ~ 1995-07-19
    IIF 13 - Director → ME
  • 13
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1994-10-26 ~ 1995-07-19
    IIF 14 - Director → ME
  • 14
    WEALTH MANAGEMENT ASSOCIATION - 2017-05-31
    ASSOCIATION OF PRIVATE CLIENT INVESTMENT MANAGERS AND STOCKBROKERS - 2013-10-09
    icon of address 69 Carter Lane, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-24 ~ 2024-12-31
    IIF 18 - Director → ME
  • 15
    SINGER & FRIEDLANDER ASSET MANAGEMENT LIMITED - 2012-03-09
    SINGER & FRIEDLANDER UNIT TRUST MANAGEMENT LIMITED - 2001-02-05
    DENEGEN LIMITED - 1989-02-28
    icon of address 21 New Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-11 ~ 2008-09-30
    IIF 12 - Director → ME
  • 16
    SINGER & FRIEDLANDER PORTFOLIO MANAGEMENT LIMITED - 2005-09-20
    FIRSTFINE LIMITED - 1995-03-31
    icon of address 1 More London Place, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-11 ~ 2008-09-30
    IIF 11 - Director → ME
  • 17
    ADAM & COMPANY PUBLIC LIMITED COMPANY - 2018-04-29
    icon of address 36 St. Andrew Square, Edinburgh, Scotland
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-24 ~ 2016-03-17
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.