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

Mr Gary Cornwell Morley

    Related profiles found in government register
  • Mr Gary Cornwell Morley
    United Kingdom born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • D. Hegarty, 8 City Business Centre, Lower Road, London, SE16 2XB, England

      IIF 1
  • Mr Gary Cornwell Morley
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Bearton Avenue, Hitchin, SG5 1NZ, United Kingdom

      IIF 2
  • Morley, Gary Cornwell
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Bearton Avenue, Hitchin, SG5 1NZ, United Kingdom

      IIF 3
    • 8, City Business Centre, London, SE16 2XB, England

      IIF 4
    • D. Hegarty, 8 City Business Centre, Lower Road, London, SE16 2XB, England

      IIF 5
    • Napier, House, 24 High Holborn, London, WC1V 6AZ

      IIF 6
    • Sanders Chartered Accountants, 1 Bickenhall Mansions, Bickenhall Street, London, W1U 6BP, England

      IIF 7
  • Morley, Gary Cornwell
    British chartered accountant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Bearton Avenue, Hitchin, SG5 1NZ, England

      IIF 8
    • 12, Stephenson Way, London, NW1 2HD

      IIF 9 IIF 10
    • 167, Whitecross Street, London, EC1Y 8JT, England

      IIF 11
    • Tower Bridge House, St Katharines Way, London, E1W 1DD

      IIF 12 IIF 13 IIF 14
    • 8 City Business Centre, Lower Road, Lower Road, SE16 2XB, United Kingdom

      IIF 15
  • Morley, Gary Cornwell
    born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower Bridge House, St Katharine's Way, London, E1W 1DD

      IIF 16 IIF 17
  • Morley, Gary Cornwell
    British accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Imperial House, 22 - 26 Paul Street, London, EC2A 4QE

      IIF 18
  • Morley, Gary Cornwell
    British chartered accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • New Bridge Street House 30-34, New Bridge Street, London, EC4V 6BJ, Uk

      IIF 19
    • Rosa, 18 Mulberry Business Park, Fishponds Road, Wokingham, Berkshire, RG41 2GY, England

      IIF 20
  • Morley, Gary Cornwell
    born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Moorgate House 201, Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 1LZ

      IIF 21
  • Morley, Gary Cornwell
    British born in May 1957

    Registered addresses and corresponding companies
    • Asher House, 81 Christchurch Avenue, London, NW6 7NT

      IIF 22
  • Morley, Gary Cornwell
    British chartered accountant born in May 1957

    Registered addresses and corresponding companies
    • Asher House, 81 Christchurch Avenue, London, NW6 7NT

      IIF 23
  • Morley, Gary Cornwell
    British managing director born in May 1957

    Registered addresses and corresponding companies
    • Asher House, 81 Christchurch Avenue, London, NW6 7NT

      IIF 24
  • Morley, Gary Cornwell
    British

    Registered addresses and corresponding companies
    • Asher House, 81 Christchurch Avenue, London, NW6 7NT

      IIF 25
  • Morley, Gary Cornwell
    British company secretary

    Registered addresses and corresponding companies
    • Asher House, 81 Christchurch Avenue, London, NW6 7NT

      IIF 26
  • Morley, Gary Cornwell

    Registered addresses and corresponding companies
    • Asher House, 81 Christchurch Avenue, London, NW6 7NT

      IIF 27
    • Imperial House, 22 - 26 Paul Street, London, EC2A 4QE

      IIF 28
    • Sanders Chartered Accountants, 1 Bickenhall Mansions, Bickenhall Street, London, W1U 6BP, England

      IIF 29
    • Rosa, 18 Mulberry Business Park, Fishponds Road, Wokingham, Berkshire, RG41 2GY, England

      IIF 30
  • Morley, Gary Cornwall

    Registered addresses and corresponding companies
    • No 8 City Business Centre, London, SE16 2XB

      IIF 31
child relation
Offspring entities and appointments 24
  • 1
    ABLE DATA INSTALLATIONS LIMITED - now
    ABLE DATA INSTALLATIONS PLC
    - 2020-04-01 02614526
    Unit 10 Abbotts Business Park, Primrose Hill, Kings Langley, Hertfordshire
    Active Corporate (14 parents)
    Officer
    1995-06-07 ~ 1997-02-10
    IIF 26 - Secretary → ME
  • 2
    ASTRA INFORMATION TECHNOLOGY LIMITED
    02856613
    11 Maybank Avenue, Sudbury Hill, Middlesex
    Active Corporate (10 parents)
    Officer
    1993-09-24 ~ 1996-01-31
    IIF 25 - Secretary → ME
  • 3
    CENTRE FOR THE MAGIC ARTS TRADING LTD
    07824803
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2016-10-17 ~ 2017-10-02
    IIF 9 - Director → ME
  • 4
    DIGITAL PARTNERS NETWORK LIMITED - now
    DIGITAL PARTNERS NETWORK PLC
    - 2024-11-11 13532707
    Greenhill Rhewl, Gobowen, Oswestry, England
    Active Corporate (8 parents)
    Officer
    2022-05-12 ~ 2023-12-27
    IIF 7 - Director → ME
    2022-05-12 ~ 2023-12-27
    IIF 29 - Secretary → ME
  • 5
    EXPRESS MEDICALS P.L.C.
    - now 03211156
    EXPRESS MEDICALS LIMITED
    - 2022-12-29 03211156
    No 8 City Business Centre, London
    Active Corporate (10 parents)
    Officer
    2015-02-02 ~ now
    IIF 4 - Director → ME
    2015-02-25 ~ now
    IIF 31 - Secretary → ME
  • 6
    FORVIS MAZARS CORPORATE FINANCE LIMITED - now
    MAZARS CORPORATE FINANCE LIMITED
    - 2024-06-11 04252262
    NEVRUS (887) LIMITED - 2001-10-05
    30 Old Bailey, London, United Kingdom
    Active Corporate (29 parents)
    Officer
    2007-08-08 ~ 2010-02-09
    IIF 13 - Director → ME
  • 7
    FORVIS MAZARS LLP - now
    MAZARS LLP
    - 2024-05-31 OC308299
    30 Old Bailey, London, United Kingdom
    Active Corporate (414 parents, 14 offsprings)
    Officer
    2007-04-17 ~ 2010-07-10
    IIF 16 - LLP Member → ME
  • 8
    FORVIS MAZARS MR LIMITED - now
    MAZARS MR LIMITED
    - 2024-06-11 06165550
    30 Old Bailey, London, United Kingdom
    Active Corporate (20 parents)
    Officer
    2007-04-17 ~ 2010-07-10
    IIF 14 - Director → ME
  • 9
    GCMCA LTD
    15563957
    D. Hegarty 8 City Business Centre, Lower Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    HAYSMAC CORPORATE FINANCE LIMITED - now
    HAYSMACINTYRE CORPORATE FINANCE LIMITED - 2024-11-27
    MACINTYRE CORPORATE FINANCE LIMITED
    - 2010-07-30 03632074
    10 Queen Street Place, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    1999-01-07 ~ 2002-06-18
    IIF 24 - Director → ME
  • 11
    IMPERIAL SOCIETY OF TEACHERS OF DANCING(THE)
    00392978
    22-26 Paul Street, London, England
    Active Corporate (80 parents, 2 offsprings)
    Officer
    2010-09-02 ~ 2016-03-02
    IIF 18 - Director → ME
    2013-06-13 ~ 2016-03-02
    IIF 28 - Secretary → ME
  • 12
    INTEGRATED MEDICAL MANAGEMENT SERVICES LTD
    10597170
    D. Hegarty 8 City Business Centre, Lower Road, London, England
    Active Corporate (4 parents)
    Officer
    2017-02-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    INTENSIVE CARE NATIONAL AUDIT AND RESEARCH CENTRE
    02946727
    Napier House, 24 High Holborn, London
    Active Corporate (37 parents)
    Officer
    2023-10-26 ~ now
    IIF 6 - Director → ME
  • 14
    ITEC INTELLIGENT SERVICES LIMITED - now
    ITEC INTELLIGENT SERVICES PLC
    - 2015-05-18 05866388
    ITEC INTELLIGENT SERVICES LTD
    - 2011-10-19 05866388
    Alresford House, Mill Lane, Alton, England
    Dissolved Corporate (10 parents)
    Officer
    2011-07-01 ~ 2015-01-27
    IIF 20 - Director → ME
    2011-10-03 ~ 2015-04-28
    IIF 30 - Secretary → ME
  • 15
    MACINTYRE HUDSON LLP
    OC312313
    The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (256 parents, 22 offsprings)
    Officer
    2010-07-01 ~ 2017-02-28
    IIF 21 - LLP Member → ME
  • 16
    MAYKING WHOOPI LIMITED
    FC016467
    American National Bank Building, 1912 Capitol Ave, Cheyenne, Wy 82001, Usa, United States
    Active Corporate (1 parent)
    Officer
    1993-08-10 ~ now
    IIF 22 - Director → ME
  • 17
    MRI MOORES ROWLAND LLP
    OC304070
    36-28 Bedford Row, London
    Dissolved Corporate (24 parents)
    Officer
    2003-03-05 ~ 2007-06-30
    IIF 17 - LLP Member → ME
  • 18
    ROADWEALD INVESTMENTS LIMITED - now
    INTERPHONE SECURITY GROUP LIMITED - 2023-08-11
    INTERPHONE SECURITY GROUP PLC
    - 2005-10-14 02261310
    TROLLPRINT LIMITED
    - 1988-08-31 02261310
    Berkeley House, 304, Regents Park Road, London, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    1992-02-11 ~ 1996-12-15
    IIF 23 - Director → ME
    ~ 1996-12-15
    IIF 27 - Secretary → ME
  • 19
    SPEEDY LABS LIMITED
    14243563
    D. Hegarty, 8 City Business Centre, Lower Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-07-19 ~ dissolved
    IIF 15 - Director → ME
  • 20
    THE MAGIC CIRCLE FOUNDATION LIMITED
    - now 02155182
    CENTRE FOR THE MAGIC ARTS LIMITED - 2016-05-20
    THE MAGIC CIRCLE FOUNDATION - 1996-10-23
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (44 parents)
    Officer
    2016-10-17 ~ 2017-10-02
    IIF 10 - Director → ME
  • 21
    THE UNIVERSITY OF WESTMINSTER
    - now 00977818
    POLYTECHNIC OF CENTRAL LONDON(THE) - 1992-06-25
    309 Regent Street, London, England
    Active Corporate (165 parents, 6 offsprings)
    Officer
    2011-07-11 ~ 2021-07-10
    IIF 8 - Director → ME
  • 22
    WHICH ELECTRONIC CIGARETTE LIMITED
    07996636
    25 The Brackens, Pineridge, Crowthorne, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-05-21 ~ 2013-01-23
    IIF 19 - Director → ME
  • 23
    YMCA LONDON CITY AND NORTH - now
    CITY YMCA, LONDON
    - 2021-05-18 03169665
    LONDON CITY YOUNG MEN'S CHRISTIAN ASSOCIATION - 2005-12-06
    Landaid House, 10 Errol Street, London, England
    Active Corporate (68 parents, 1 offspring)
    Officer
    2013-07-10 ~ 2020-12-09
    IIF 11 - Director → ME
  • 24
    ZOKORA (NO.2) LIMITED
    - now 03460948
    CHILTERN CORPORATE FINANCE LIMITED
    - 2007-10-15 03460948
    WJB CHILTERN CORPORATE FINANCE LIMITED
    - 2004-10-01 03460948
    CHILTERN CORPORATE FINANCE LIMITED - 2000-04-03
    26-28 Bedford Row, London
    Dissolved Corporate (26 parents)
    Officer
    2002-06-18 ~ dissolved
    IIF 12 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.