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 Shawn Allister Mcmorran

    Related profiles found in government register
  • Mr Shawn Allister Mcmorran
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, 5 Sloane Court East, London, SW3 4TQ, England

      IIF 1
    • icon of address Flat 21, 5 Sloane Court East, London, SW3 4TQ, England

      IIF 2
  • Mcmorran, Shawn Allister
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, 5 Sloane Court East, London, SW3 4TQ, England

      IIF 3
    • icon of address Flat 21, 5 Sloane Court East, London, SW3 4TQ, England

      IIF 4
  • Mcmorran, Shawn Allister
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21, 5 Sloane Court East, London, Greater London, SW3 4TQ, England

      IIF 5
    • icon of address Verde, 10 Bressenden Place, London, SW1E 5DH, United Kingdom

      IIF 6
  • Mcmorran, Shawn Allister
    British investment professional born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Appold Street, London, EC2A 2UT, England

      IIF 7
  • Mcmorran, Shawn Allister
    British private equity born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Bressenden Place, London, SW1E 5DH, United Kingdom

      IIF 8 IIF 9
  • Mcmorran, Shawn Allister
    Canadian business consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lintotts, Gay Street, West Chiltington, West Sussex, RH20 2HH

      IIF 10
  • Mcmorran, Shawn Allister
    Canadian director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcmorran, Shawn Allister
    Canadian none born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Osborne Clarke, One London Wall, London, EC2Y 5EB, United Kingdom

      IIF 21
    • icon of address Landmark, Place, 4 Windsor Road, Slough, Berkshire, SL1 2EJ

      IIF 22
    • icon of address Lintotts, Gay Street, West Chiltington, West Sussex, RH20 2HH

      IIF 23
  • Mcmorran, Shawn Allister
    Canadian private equity born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlin Equity Partners, 338 Pier Avenue, Hermosa Beach, Ca 90254, United States

      IIF 24
    • icon of address 10 Snow Hill, London, EC1A 2AL, England

      IIF 25
    • icon of address 65, Allstate Parkway, Suite 200, Markham, Ontario L3r 9x1, Canada

      IIF 26 IIF 27
    • icon of address C/o John Power, 65 Allstate Parkway, Suite 200, Markham, Ontario, L3R 9X1, Canada

      IIF 28 IIF 29
  • Mcmorran, Shawn Allister
    Canadian software executive born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark Place, 4 Windsor Road, Slough, Berkshire, SL1 2EJ

      IIF 30
    • icon of address Lintotts, Gay Street, West Chiltington, West Sussex, RH20 2HH

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 21 5 Sloane Court East, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -425,987 GBP2024-05-30
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address Flat 21 5 Sloane Court East, London, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Flat 21 5 Sloane Court East, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,223 GBP2023-11-30
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 4 - Director → ME
Ceased 27
  • 1
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-16 ~ 2019-08-29
    IIF 11 - Director → ME
  • 2
    icon of address 32 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,093,109 GBP2016-12-31
    Officer
    icon of calendar 2018-06-11 ~ 2018-09-10
    IIF 6 - Director → ME
  • 3
    icon of address Solarsoft House, Crockford Lane, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-22 ~ 2012-10-12
    IIF 14 - Director → ME
  • 4
    icon of address Solarsoft House, Crockford Lane, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-02 ~ 2012-10-12
    IIF 15 - Director → ME
  • 5
    CLEVES SOLUTIONS LIMITED - 2002-12-18
    icon of address 12 Gough Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-08-22 ~ 2010-08-05
    IIF 16 - Director → ME
  • 6
    SHIAN LIMITED - 2007-01-16
    LEADER SOLUTIONS LIMITED - 2000-07-05
    icon of address 7th Floor, 90 St Vincent Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-22 ~ 2012-10-12
    IIF 19 - Director → ME
  • 7
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -91,413,000 GBP2021-09-30
    Officer
    icon of calendar 2010-08-18 ~ 2019-03-29
    IIF 21 - Director → ME
  • 8
    icon of address 10 Bressenden Place, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-16 ~ 2019-01-01
    IIF 9 - Director → ME
  • 9
    icon of address 10 Bressenden Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-16 ~ 2019-01-01
    IIF 8 - Director → ME
  • 10
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-27 ~ 2019-03-22
    IIF 7 - Director → ME
  • 11
    icon of address 207 Regent Street, Suite 8, Third Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    17,033 USD2023-12-31
    Officer
    icon of calendar 2015-03-17 ~ 2019-01-25
    IIF 28 - Director → ME
  • 12
    icon of address Nexus House, Station Road, Egham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2019-01-25
    IIF 29 - Director → ME
  • 13
    LEAF HOLDINGS I LIMITED - 2014-07-01
    DE FACTO 2109 LIMITED - 2014-06-25
    icon of address 207 Regent Street, Suite 8, Third Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    22,594,000 USD2023-12-31
    Officer
    icon of calendar 2014-06-25 ~ 2019-01-25
    IIF 27 - Director → ME
  • 14
    LEAF HOLDINGS II LIMITED - 2014-07-01
    DE FACTO 2102 LIMITED - 2014-06-25
    icon of address 207 Regent Street, Suite 8, Third Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,421,000 USD2023-12-31
    Officer
    icon of calendar 2014-06-25 ~ 2014-06-25
    IIF 25 - Director → ME
  • 15
    INSIGHTSOFTWARE UK LTD - 2021-11-10
    LONGVIEW HOLDING UK LIMITED - 2021-10-15
    LEAF ACQUISITION LIMITED - 2014-07-01
    DE FACTO 2101 LIMITED - 2014-06-25
    icon of address 207 Regent Street, Suite 8, Third Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,991 USD2023-12-31
    Officer
    icon of calendar 2014-06-25 ~ 2019-01-25
    IIF 26 - Director → ME
  • 16
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    765,805 GBP2024-12-31
    Officer
    icon of calendar 2012-07-09 ~ 2019-03-22
    IIF 24 - Director → ME
  • 17
    EXTRAMED LTD. - 2020-11-18
    LEACANN LIMITED - 2001-01-26
    icon of address C/o Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,117,000 GBP2021-03-29
    Officer
    icon of calendar 2012-07-11 ~ 2019-03-29
    IIF 22 - Director → ME
  • 18
    icon of address Solarsoft House, Crockford Lane, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-22 ~ 2012-10-12
    IIF 12 - Director → ME
  • 19
    CITYPRACTICE LIMITED - 2005-07-11
    icon of address Solarsoft House, Crockford Lane, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-22 ~ 2012-10-12
    IIF 13 - Director → ME
  • 20
    icon of address 6 Arlington Square West, Bracknell, Berkshire, Rg12 1pu, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2012-10-12
    IIF 31 - Director → ME
  • 21
    XKO SOFTWARE LIMITED - 2007-11-07
    XKO (KSE COMPUTERS) LIMITED - 2000-04-03
    XKO LIMITED - 1999-03-12
    HILLGATE ( 12 ) LIMITED - 1998-12-24
    icon of address C/o Epicor Software Uk Limited No. 1 The Arena, Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-12 ~ 2012-10-12
    IIF 10 - Director → ME
  • 22
    CHELFORD GROUP PLC - 2008-07-29
    icon of address Epicor Software Uk Limited No.1 The Arena, Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2012-10-12
    IIF 32 - Director → ME
  • 23
    STRATEGIC SYSTEMS INTERNATIONAL LIMITED - 2008-07-24
    POWELL DUFFRYN SYSTEMS LIMITED - 1987-09-07
    icon of address C/o Epicor Software Uk Limited No.1 The Arena, Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-22 ~ 2012-10-12
    IIF 17 - Director → ME
  • 24
    AGILITY SYSTEMS LIMITED - 2008-07-24
    AGILITE LIMITED - 2003-02-03
    BARCODE SOLUTION CENTRE LIMITED - 2002-10-30
    SERIALACTION LIMITED - 1995-04-04
    icon of address Solarsoft House, Crockford Lane, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-22 ~ 2012-10-12
    IIF 20 - Director → ME
  • 25
    HOSPEDIA LIMITED - 2023-08-08
    PATIENTLINE UK LIMITED - 2008-10-07
    PATIENTLINE LIMITED - 2001-03-09
    icon of address 5 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-08-19 ~ 2019-03-29
    IIF 30 - Director → ME
  • 26
    icon of address Solarsoft House, Crockford Lane, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-22 ~ 2012-10-12
    IIF 18 - Director → ME
  • 27
    icon of address Epicor Software, 6 Arlington Square West, Bracknell, Berkshire, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2006-10-02 ~ 2012-10-12
    IIF 23 - 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.