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

Mr Ian Bertrand Morley

    Related profiles found in government register
  • Mr Ian Bertrand Morley
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Byron Hill Road, Harrow On The Hill, Middlesex, HA2 0HY, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 32, Byron Hill Road, Harrow On The Hill, Middx, HA2 0HY, England

      IIF 4
    • icon of address C/o A-spire Business Partners, 32 Byron Hill Road, Harrow On The Hill, Middlesex, HA2 0HY, England

      IIF 5
  • Morle, Ian Bertrand
    British company director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wentworth Hall, The Lodge, Wentworth Hall, London, NW7 1RJ

      IIF 6
  • Morley, Ian Bertrand
    British company director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Byron Hill Road, Harrow On The Hill, Middlesex, HA2 0HY, United Kingdom

      IIF 7
    • icon of address 32, Byron Hill Road, Harrow On The Hill, Middx, HA2 0HY, England

      IIF 8
    • icon of address 167-169 Great Portland Street, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 9 IIF 10
    • icon of address The Lodge, Wentworth Hall, London, NW7 1RJ, United Kingdom

      IIF 11
    • icon of address Minton Place, Victoria Street, Windsor, SL4 1EG, England

      IIF 12
    • icon of address Minton Place, Victoria Street, Windsor, SL4 1EG, United Kingdom

      IIF 13
  • Morley, Ian Bertrand
    British consultant born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Byron Hill Road, Harrow On The Hill, Middlesex, HA2 0HY, United Kingdom

      IIF 14
  • Morley, Ian Bertrand
    British director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarendon House, Victoria Street, Douglas, Isle Of Man, IM1 2LN, Isle Of Man

      IIF 15
    • icon of address 167-169 Great Portland Street, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 16 IIF 17
  • Morley, Ian Bertrand
    British none born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarendon House, Victoria Street, Douglas, IM1 2LN, Isle Of Man

      IIF 18
    • icon of address Salutem Ld Topco Ii Limited, Minton Place, Victoria Street, Windsor, SL4 1EG, United Kingdom

      IIF 19
  • Morley, Ian Bertrand
    British business consultant born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Newmans, Dvs House, 4 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 20
  • Morley, Ian Bertrand
    British chairman born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montreux Group, Munro House, Portsmouth Road, Cobham, KT11 1TF, United Kingdom

      IIF 21 IIF 22
  • Morley, Ian Bertrand
    British chief executive born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Wentworth Hall, Mill Hill Village, NW7 1RJ

      IIF 23
  • Morley, Ian Bertrand
    British company director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Wentworth Hall, Mill Hill Village, NW7 1RJ

      IIF 24
  • Morley, Ian Bertrand
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Montpelier Avenue, Bexley, Kent, DA5 3AP, United Kingdom

      IIF 25
    • icon of address The Old Church, 32 Byron Hill Road, Harrow On The Hill, Middlesex, HA2 0HY, United Kingdom

      IIF 26
    • icon of address The Lodge, Wentworth Hall, The Ridgeway, London, NW7 1RJ, England

      IIF 27
    • icon of address The Lodge, Wentworth Hall, Mill Hill Village, NW7 1RJ

      IIF 28
  • Morley, Ian Bertrand
    British financial sales born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Byron Hill Road, Harrow On The Hill, Middlesex, HA2 0HY, United Kingdom

      IIF 29
  • Morley, Ian Bertrand
    British fund manager born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Wentworth Hall, Mill Hill Village, NW7 1RJ

      IIF 30
  • Morley, Ian Bertrand
    British fund manager broker born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Wentworth Hall, Mill Hill Village, NW7 1RJ

      IIF 31
  • Morley, Ian Bertrand
    British fund manager- broker born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Wentworth Hall, Mill Hill Village, NW7 1RJ

      IIF 32
  • Morley, Ian Bertrand
    British fund manager-broker born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Wentworth Hall, Mill Hill Village, NW7 1RJ

      IIF 33 IIF 34
  • Morley, Ian Bertrand
    British funds broking born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Wentworth Hall, Mill Hill Village, NW7 1RJ

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 19 Montpelier Avenue, Bexley, Kent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 25 - Director → ME
  • 2
    CONISTER - 2024-04-22
    icon of address Clarendon House, Victoria Street, Douglas, Isle Of Man
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address 32 Byron Hill Road, Harrow On The Hill, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -52,762 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 32 Byron Hill Road, Harrow On The Hill, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -435,363 GBP2024-06-30
    Officer
    icon of calendar 2015-06-05 ~ now
    IIF 7 - Director → ME
  • 5
    BRANCHSPACE LIMITED - 2004-11-03
    icon of address 32 Byron Hill Road, Harrow On The Hill, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,426 GBP2024-12-31
    Officer
    icon of calendar 2004-10-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    181,244 GBP2023-06-30
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,724,329 GBP2023-06-30
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,615 GBP2023-06-30
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 17 - Director → ME
  • 9
    SALUTEM SENIOR LIVING LIMITED - 2022-11-01
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -331,310 GBP2018-11-01 ~ 2019-10-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address C/o Newmans Dvs House, 4 Spring Villa Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63,071 GBP2024-07-31
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address 32 Byron Hill Road, Harrow On The Hill, Middlesex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    71,846 GBP2024-10-31
    Officer
    icon of calendar 2006-08-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 32 Byron Hill Road, Harrow On The Hill, Middx, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address The Old Church, 32 Byron Hill Road, Harrow On The Hill, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 26 - Director → ME
Ceased 20
  • 1
    GOVETT INVESTMENT MANAGEMENT LIMITED - 2004-06-30
    AIB GOVETT ASSET MANAGEMENT LIMITED - 2000-11-01
    JOHN GOVETT & CO. LIMITED - 1997-09-15
    icon of address St Helen's, 1 Undershaft, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-05-03 ~ 2000-06-30
    IIF 30 - Director → ME
  • 2
    MJ HUDSON INVESTMENT ADVISERS LIMITED - 2023-10-12
    EPIC INVESTMENT CONSULTING LIMITED - 2006-02-16
    EPIC INVESTMENT ADVISERS LIMITED - 2007-09-25
    ALLENBRIDGEEPIC INVESTMENT ADVISERS LIMITED - 2018-02-26
    icon of address 4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-08-24 ~ 2012-04-16
    IIF 24 - Director → ME
  • 3
    icon of address Clarendon House Victoria Street, Douglas, Isle Of Man
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-04 ~ 2024-08-01
    IIF 18 - Director → ME
  • 4
    DAWNAY,DAY BROKERS LIMITED - 2008-04-18
    IMAGESTAGE LIMITED - 2003-02-12
    icon of address 66 Prescot Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2003-02-10 ~ 2008-07-18
    IIF 28 - Director → ME
  • 5
    DAWNAY,DAY & CO.LIMITED - 2007-03-21
    icon of address 36 Shad Thames, Core 1a - Butler's Wharf Building, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-07-14 ~ 2008-12-31
    IIF 32 - Director → ME
  • 6
    DD CAP LIMITED - 2005-09-01
    icon of address 36 Shad Thames, Core 1a - Butler's Wharf Building, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-14 ~ 2008-12-31
    IIF 34 - Director → ME
  • 7
    DAWNAY, DAY GLOBAL INVESTMENT LIMITED - 2007-03-21
    LUDGATE 150 LIMITED - 1998-02-11
    icon of address 36 Shad Thames, Core 1a - Butler's Wharf Building, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-07-14 ~ 2008-12-31
    IIF 33 - Director → ME
  • 8
    MCM HOLDINGS LIMITED - 2016-03-22
    MONTREUX GROUP (HOLDINGS) LIMITED - 2015-12-18
    MYHOME (SOUTH) LIMITED - 2015-07-20
    MYHOME SOUTH WEST LIMITED - 2015-04-23
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -700 GBP2018-12-31
    Officer
    icon of calendar 2015-05-19 ~ 2016-10-27
    IIF 22 - Director → ME
  • 9
    MYLIFE (SOUTH) LIMITED - 2015-07-28
    MYLIFE SOUTH WEST LIMITED - 2015-03-30
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,456,481 GBP2023-12-31
    Officer
    icon of calendar 2015-05-19 ~ 2016-10-27
    IIF 21 - Director → ME
  • 10
    DAWNAY, DAY OLYMPIA LIMITED - 2006-09-19
    TRUCKFAIR LIMITED - 1997-11-07
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-07 ~ 2010-05-04
    IIF 35 - Director → ME
  • 11
    icon of address 32 Byron Hill Road, Harrow On The Hill, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -435,363 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-09 ~ 2019-04-29
    IIF 12 - Director → ME
  • 13
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-03-28
    Officer
    icon of calendar 2018-01-04 ~ 2019-04-29
    IIF 13 - Director → ME
  • 14
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-04-21 ~ 2019-04-29
    IIF 6 - Director → ME
  • 15
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-28
    Officer
    icon of calendar 2018-04-30 ~ 2019-04-29
    IIF 19 - Director → ME
  • 16
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-21 ~ 2019-04-29
    IIF 11 - Director → ME
  • 17
    HOBART CAPITAL MARKETS LIMITED - 2013-03-28
    DAWNAY, DAY CAPITAL MARKETS LIMITED - 2008-07-14
    DDCM LIMITED - 2007-07-31
    icon of address Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-10 ~ 2008-07-13
    IIF 31 - Director → ME
  • 18
    icon of address 2nd Floor, 167 Fleet Street, London
    Active Corporate (18 parents)
    Officer
    icon of calendar 2002-05-13 ~ 2002-12-09
    IIF 23 - Director → ME
  • 19
    icon of address 32 Byron Hill Road, Harrow On The Hill, Middx, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-24 ~ 2024-04-24
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address The Old Church, 32 Byron Hill Road, Harrow On The Hill, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-05 ~ 2011-07-01
    IIF 27 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.