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

Sir Fraser Morrison Alexander Fraser Morrison

    Related profiles found in government register
  • Sir Fraser Morrison Alexander Fraser Morrison
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Teasses House, Teasses Estate, By Leven, Fife, KY8 5PG, United Kingdom

      IIF 1
    • icon of address Teasses House, Teasses Estate, Ceres, Fife, KY8 5PG

      IIF 2
    • icon of address 16, Charlotte Square, Edinburgh, EH2 4DF, Scotland

      IIF 3
    • icon of address 3rd Floor 80, Commercial Street, Edinburgh, EH6 6LX, United Kingdom

      IIF 4
    • icon of address 80/3 Commercial Quay, Commercial Street, Edinburgh, EH6 6LX, Scotland

      IIF 5 IIF 6
    • icon of address 80/3, Commercial Street, Edinburgh, EH6 6LX, Scotland

      IIF 7 IIF 8 IIF 9
    • icon of address 80/3, Commercial Street, Edinburgh, EH6 6LX, United Kingdom

      IIF 10
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0LX, United Kingdom

      IIF 11
  • Morrison, Alexander Fraser, Sir
    British director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80/3, Commercial Street, Edinburgh, EH6 6LX, Scotland

      IIF 12
  • Sir Alexander Fraser Morrison
    British born in March 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 13
  • Morrison, Alexander Fraser, Sir Fraser Morrison
    British chairman born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 80, Commercial Street, Edinburgh, EH6 6LX, United Kingdom

      IIF 14
    • icon of address 80/3, Commercial Street, Edinburgh, EH6 6LX, United Kingdom

      IIF 15
  • Morrison, Alexander Fraser, Sir Fraser Morrison
    British chief executive born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Teasses House Nr Ceres, Leven, Fife, KY8 5PG

      IIF 16
  • Morrison, Alexander Fraser, Sir Fraser Morrison
    British company director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morrison, Alexander Fraser, Sir Fraser Morrison
    British director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morrison, Alexander Fraser, Sir Fraser Morrison
    British director of companies born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morrison, Alexander Fraser, Sir Fraser Morrison
    British executive chairman born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Teasses House Nr Ceres, Leven, Fife, KY8 5PG

      IIF 43
  • Sir Fraser Morrison
    British born in March 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 80/3, Commercial Quay, Edinburgh, EH6 6LX, Scotland

      IIF 44
  • Morrison, Alexander Fraser
    British chairman/managing director born in March 1948

    Registered addresses and corresponding companies
    • icon of address Wester House 4 Wester Coates Gardens, Edinburgh, Lothian, EH12 5LT

      IIF 45
  • Morrison, Alexander Fraser
    British company director born in March 1948

    Registered addresses and corresponding companies
    • icon of address Wester House 4 Wester Coates Gardens, Edinburgh, Lothian, EH12 5LT

      IIF 46 IIF 47
  • Morrison, Alexander Fraser
    British director born in March 1948

    Registered addresses and corresponding companies
    • icon of address Wester House 4 Wester Coates Gardens, Edinburgh, Lothian, EH12 5LT

      IIF 48 IIF 49
  • Morrison, Alexander Fraser
    British director of companies born in March 1948

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    RMJM GROUP LIMITED - 2013-03-28
    MATTHEW, JOHNSON-MARSHALL LIMITED - 2008-03-27
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-17 ~ dissolved
    IIF 29 - Director → ME
  • 2
    DMWS 886 LIMITED - 2009-01-06
    icon of address 44 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-08 ~ dissolved
    IIF 32 - Director → ME
  • 3
    DUTHUS GROUP INVESTMENTS LIMITED - 2018-04-18
    RMJM GROUP INVESTMENTS LIMITED - 2015-09-09
    DUTHUS INVESTMENTS LIMITED - 2013-04-04
    DMWS 1007 LIMITED - 2013-03-22
    icon of address Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    DUTHUS INVESTMENTS LIMITED - 2015-04-13
    DMWS 1010 LIMITED - 2013-04-09
    icon of address 80/3 Commercial Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    GRANITE EDGE LIMITED - 2016-02-24
    EDGEMOR LIMITED - 2006-10-02
    GRANITE EDGE LIMITED - 2005-05-26
    HIREBREEZE LIMITED - 2002-03-26
    icon of address 80/3 Commercial Quay Commercial Street, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Dentons Uk And Middle East Llp, First Floor 9 Haymarket Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 11 - Right to surplus assets - 75% or moreOE
    IIF 11 - Right to appoint or remove personsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    RMJM INVESTMENT HOLDINGS LIMITED - 2015-09-09
    DMWS 1016 LIMITED - 2013-07-19
    icon of address 80/3 Commercial Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    BELLS BRAE 967 LIMITED - 2015-12-04
    DMWS 967 LIMITED - 2015-01-23
    icon of address 80/3 Commercial Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-02-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    RMJM INTERNATIONAL LIMITED - 2015-09-09
    DMWS 1015 LIMITED - 2013-07-19
    icon of address 80/3 Commercial Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of address 3rd Floor 80 Commercial Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address 80/3 Commercial Street, Edinburgh, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,140,363 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    DMWS 520 LIMITED - 2002-02-06
    icon of address Teasses House, Teasses Estate, Ceres, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    -869,313 GBP2024-04-30
    Officer
    icon of calendar 2002-02-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    PACIFIC SHELF 650 LIMITED - 1996-01-31
    icon of address Teasses House, Teasses Estate, By Leven, Fife, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,956,930 GBP2024-04-30
    Officer
    icon of calendar 1995-12-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 14
    VOLO LIMITED - 2008-01-17
    icon of address Duthus, 80/3 Commercial Quay, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -201,430 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Has significant influence or control as a member of a firmOE
Ceased 29
  • 1
    icon of address 24-26 Lewis Street, Stornoway, Isle Of Lewis
    Active Corporate (3 parents)
    Equity (Company account)
    13,869 GBP2023-12-31
    Officer
    icon of calendar 1994-03-28 ~ 1996-12-13
    IIF 45 - Director → ME
  • 2
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-04-22 ~ 2003-12-31
    IIF 33 - Director → ME
  • 3
    MORRISON LIMITED - 2000-07-21
    MORRISON CONSTRUCTION GROUP LIMITED - 1989-06-15
    ALEXANDER MORRISON (BUILDERS) LIMITED - 1987-05-05
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2001-04-02
    IIF 42 - Director → ME
    icon of calendar ~ 1994-03-24
    IIF 51 - Director → ME
  • 4
    AWG DEVELOPMENTS LIMITED - 2004-07-19
    MORRISON DEVELOPMENT PARTNERSHIPS LIMITED - 2001-07-06
    MORRISON DEVELOPMENTS LIMITED - 2000-07-21
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 27 offsprings)
    Officer
    icon of calendar ~ 2001-04-02
    IIF 38 - Director → ME
  • 5
    MORRISON HOMES LIMITED - 2002-10-08
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar ~ 2001-04-02
    IIF 41 - Director → ME
  • 6
    AWG INFRASTRUCTURE MANAGEMENT HOLDINGS LIMITED - 2003-06-16
    MORRISON LIMITED - 2003-04-01
    MORRISON CONSTRUCTION GROUP PLC - 2000-07-21
    MORRISON CONSTRUCTION GROUP LIMITED - 1995-09-06
    PAYWAVE LIMITED - 1989-06-15
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2001-01-31
    IIF 30 - Director → ME
  • 7
    RMJM GROUP LIMITED - 2013-03-28
    MATTHEW, JOHNSON-MARSHALL LIMITED - 2008-03-27
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-03-04 ~ 2003-11-28
    IIF 35 - Director → ME
  • 8
    CLYDESDALE BANK PUBLIC LIMITED COMPANY - 2005-12-16
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (11 parents, 24 offsprings)
    Officer
    icon of calendar 1994-04-19 ~ 2004-06-08
    IIF 34 - Director → ME
  • 9
    NATIONAL AUSTRALIA GROUP EUROPE LIMITED - 2015-10-29
    NATIONAL AUSTRALIA GROUP (UK) LIMITED - 1997-10-01
    NATIONAL AUSTRALIA FINANCE (UK) LIMITED - 1990-10-25
    icon of address Jubilee House, Gosforth, Newcastle-upon-tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-27 ~ 2004-06-08
    IIF 22 - Director → ME
  • 10
    MORRISON CONSTRUCTION LIMITED - 2007-07-11
    MORRISON CONSTRUCTION SERVICES LIMITED - 2006-06-06
    AWG CONSTRUCTION SERVICES LIMITED - 2004-10-13
    MORRISON CONSTRUCTION LIMITED - 2003-04-01
    icon of address 2nd Floor 2 Lochside View, Edinburgh, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2001-04-02
    IIF 37 - Director → ME
  • 11
    AWG FACILITIES SERVICES LIMITED - 2004-10-13
    MORRISON GOVERNMENT SERVICES LIMITED - 2002-11-05
    MORRISON UTILITY & FACILITES MANAGEMENT LIMITED - 2000-11-15
    MORRISON UTILITY & ENERGY LIMITED - 1997-10-31
    MORRISON OIL & GAS LIMITED - 1997-03-19
    icon of address Phoenix House, 1 Souterhouse Road, Glasgow, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1989-10-02 ~ 1991-06-03
    IIF 47 - Director → ME
  • 12
    BEALAW (234) LIMITED - 1989-03-29
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-02-03
    IIF 39 - Director → ME
  • 13
    MORRISON INTERNATIONAL CONSTRUCTION LIMITED - 2000-06-09
    MORRISON INTERNATIONAL LIMITED - 1997-05-27
    MORRISON CIVIL ENGINEERING SCOTLAND LIMITED - 1991-05-07
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1989-10-02 ~ 2001-04-02
    IIF 21 - Director → ME
  • 14
    WAVE UTILITIES LIMITED - 2024-04-30
    MORRISON LEMA HOMES LIMITED - 2019-09-26
    WJB (222) LIMITED - 1990-04-30
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1990-04-23 ~ 1994-03-24
    IIF 48 - Director → ME
  • 15
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1990-11-12 ~ 2001-04-02
    IIF 31 - Director → ME
  • 16
    SHAND CIVIL ENGINEERING LIMITED - 1991-04-12
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-03-24
    IIF 52 - Director → ME
  • 17
    MORRISON LIMITED - 1989-06-15
    WIGHT CONSTRUCTION LIMITED - 1986-12-16
    icon of address Ocean Point, 1st Floor, 94 Ocean Drive, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1991-06-03
    IIF 50 - Director → ME
  • 18
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1994-09-21 ~ 1999-01-20
    IIF 17 - Director → ME
  • 19
    icon of address 11 Abercromby Place, Edinburgh
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1994-09-21 ~ 1999-01-20
    IIF 46 - Director → ME
  • 20
    CARNEGIE NOBLE LIMITED - 2009-10-27
    icon of address 8 Walker Street, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    462,610 GBP2024-03-31
    Officer
    icon of calendar 2009-09-20 ~ 2013-12-04
    IIF 36 - Director → ME
  • 21
    DMWS 731 LIMITED - 2005-11-23
    icon of address Brodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2006-01-13 ~ 2013-03-14
    IIF 27 - Director → ME
  • 22
    RANDOTTE (NO. 90) LIMITED - 1986-11-18
    icon of address Kpmg, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-16 ~ 2003-11-28
    IIF 18 - Director → ME
  • 23
    SHAND NORTHERN LIMITED - 1988-10-03
    OTTY BROS,LIMITED - 1986-11-28
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-06-21
    IIF 53 - Director → ME
  • 24
    icon of address St Leonards School, South Street, St Andrews, Fife
    Active Corporate (14 parents)
    Officer
    icon of calendar 1999-07-05 ~ 2007-01-30
    IIF 43 - Director → ME
  • 25
    INVESTORS IN PEOPLE SCOTLAND - 2017-06-20
    icon of address Level 8, 110 Queen Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-10-02 ~ 1992-07-20
    IIF 49 - Director → ME
  • 26
    UHI MILLENNIUM INSTITUTE - 2011-02-01
    UHI - 2001-04-06
    U H I LIMITED - 1998-10-13
    icon of address U H I House Old Perth Road, Raigmore, Inverness, Scotland
    Active Corporate (20 parents, 6 offsprings)
    Officer
    icon of calendar 1997-05-21 ~ 2001-04-09
    IIF 20 - Director → ME
  • 27
    DMWS 735 LIMITED - 2005-11-23
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-30 ~ 2016-11-08
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-08
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    MORRISON BIGGS WALL LIMITED - 2019-09-26
    BIGGS WALL & COMPANY LIMITED - 1991-04-12
    SHAND BIGGS WALL LIMITED - 1987-03-13
    BIGGS WALL & COMPANY LIMITED - 1987-01-21
    icon of address Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-04-02
    IIF 40 - Director → ME
  • 29
    YORKSHIRE BANK PUBLIC LIMITED COMPANY - 2022-10-03
    icon of address Jubilee House, Gosforth, Newcastle-upon-tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-05-21 ~ 2004-06-08
    IIF 19 - 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.