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 Andrew Graham Morpeth

    Related profiles found in government register
  • Mr Andrew Graham Morpeth
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Rowfant Road, London, SW17 7AS

      IIF 1
    • icon of address 8, Eagle Court, London, EC1M 5QD, England

      IIF 2 IIF 3 IIF 4
  • Morpeth, Andrew Graham
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Morpeth, Andrew Graham
    British chartered accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Rowfant Road, London, SW17 7AS

      IIF 23
  • Morpeth, Andrew Graham
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, Little Balmer, Buckingham Industrial Estate, Buckingham, MK18 1TF, United Kingdom

      IIF 24
  • Morpeth, Andrew Graham
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Rowfant Road, London, SW17 7AS

      IIF 25
    • icon of address 8 Eagle Court, Eagle Court, London, EC1M 5QD, England

      IIF 26 IIF 27
  • Morpeth, Andrew Graham
    British director of companies born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heritage Hall, Po Box 225, Le Marchant Street, St Peter Port, Guernsey, GY1 4HY, Guernsey

      IIF 28
  • Morpeth, Andrew Graham
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Rowfant Road, London, SW17 7AS, United Kingdom

      IIF 29
  • Morpeth, Andrew Graham
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 16 Rowfant Road, London, SW17 7AS

      IIF 30
    • icon of address 8, Eagle Court, London, EC1M 5QD, England

      IIF 31
  • Morpeth, Andrew Graham
    British director

    Registered addresses and corresponding companies
    • icon of address 16 Rowfant Road, London, SW17 7AS

      IIF 32
  • Morpeth, Andrew Graham

    Registered addresses and corresponding companies
    • icon of address 8, Eagle Court, London, EC1M 5QD, England

      IIF 33
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Heritage Hall, Le Merchant Street, St Peter Port, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address 6th Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    173,399 GBP2024-12-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 7 - Director → ME
  • 3
    SPVSCE LIMITED - 2021-05-19
    SPORTSCOVER EUROPE HOLDINGS LIMITED - 2021-11-09
    icon of address 8 Eagle Court, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    599,523 GBP2024-12-31
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 8 Eagle Court, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -41,466 GBP2024-12-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 8 Eagle Court, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-09 ~ now
    IIF 22 - Director → ME
  • 6
    AA UNDERWRITING LIMITED - 2020-07-10
    icon of address 8 Eagle Court, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 18 - Director → ME
  • 7
    AUTOMOBILE ASSOCIATION UNDERWRITING SERVICES LIMITED - 2020-07-10
    icon of address 8 Eagle Court, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 12 - Director → ME
  • 8
    ASHBROOKE ADVISORY LIMITED - 2012-04-18
    icon of address 8 Eagle Court, Eagle Court, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    74,309 GBP2015-12-31
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 5 - Director → ME
  • 9
    MINMAR (119) LIMITED - 1990-07-17
    SOREMA (UK) REINSURANCE LIMITED - 1995-12-21
    TRENWICK INTERNATIONAL LIMITED - 2003-10-13
    SOREMA (UK) LIMITED - 1998-03-02
    SOREMA (UK) LIMITED - 1991-04-25
    icon of address 8 Eagle Court, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address 8 Eagle Court, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    851,226 GBP2024-03-31
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address 8 Eagle Court, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 16 Rowfant Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 13
    LIME STREET BROKERS LIMITED - 2011-01-10
    icon of address 8 Eagle Court, London, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    125,711 GBP2024-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 20 - Director → ME
    icon of calendar 2023-04-12 ~ now
    IIF 33 - Secretary → ME
  • 14
    icon of address 8 Eagle Court, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address 8 Eagle Court, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 8 - Director → ME
  • 16
    PROTEX HEALTHCARE (UK) LIMITED - 2014-12-12
    MAS MANUFACTURING LIMITED - 2000-06-21
    PRO-TEX CAPILLARY DRESSINGS LIMITED - 2005-01-19
    icon of address 16 Rowfant Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-01-31
    Officer
    icon of calendar 2009-01-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 17
    FREEDOM VENTURES LIMITED - 2022-07-26
    SENATOR I SERVICES LIMITED - 2023-07-13
    icon of address 8 Eagle Court, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    815,089 GBP2024-12-31
    Officer
    icon of calendar 2002-10-18 ~ now
    IIF 10 - Director → ME
    icon of calendar 2002-10-18 ~ now
    IIF 31 - Secretary → ME
  • 18
    COOKPRIME LIMITED - 1999-04-12
    SPORTSCOVER U.K. LIMITED - 2006-09-21
    icon of address 6th Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    771,785 GBP2024-12-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 6 - Director → ME
  • 19
    icon of address 8 Eagle Court, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -63,541 GBP2024-03-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 21 - Director → ME
  • 20
    ASPVSCE LIMITED - 2021-08-18
    icon of address 8 Eagle Court, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    286,799 GBP2024-12-31
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 17 - Director → ME
  • 21
    icon of address 8 Eagle Court, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -130,694 GBP2024-12-31
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 16 - Director → ME
Ceased 6
  • 1
    icon of address 6th Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    173,399 GBP2024-12-31
    Officer
    icon of calendar 2021-05-07 ~ 2023-01-01
    IIF 26 - Director → ME
  • 2
    SPVSCE LIMITED - 2021-05-19
    SPORTSCOVER EUROPE HOLDINGS LIMITED - 2021-11-09
    icon of address 8 Eagle Court, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    599,523 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-10 ~ 2021-02-23
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    SHOO 569 LIMITED - 2012-10-02
    icon of address Stanmore House 64-68 Blackburn Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -184,934 GBP2015-12-31
    Officer
    icon of calendar 2012-09-26 ~ 2014-01-31
    IIF 24 - Director → ME
  • 4
    PROTEX HEALTHCARE (UK) LIMITED - 2014-12-12
    MAS MANUFACTURING LIMITED - 2000-06-21
    PRO-TEX CAPILLARY DRESSINGS LIMITED - 2005-01-19
    icon of address 16 Rowfant Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-01-31
    Officer
    icon of calendar 2009-01-27 ~ 2009-10-01
    IIF 32 - Secretary → ME
  • 5
    FREEDOM VENTURES LIMITED - 2022-07-26
    SENATOR I SERVICES LIMITED - 2023-07-13
    icon of address 8 Eagle Court, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    815,089 GBP2024-12-31
    Officer
    icon of calendar 2003-05-09 ~ 2002-10-18
    IIF 23 - Director → ME
    icon of calendar 2003-05-09 ~ 2002-10-18
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 2022-08-08
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    COOKPRIME LIMITED - 1999-04-12
    SPORTSCOVER U.K. LIMITED - 2006-09-21
    icon of address 6th Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    771,785 GBP2024-12-31
    Officer
    icon of calendar 2021-05-07 ~ 2023-01-01
    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 12 November 2025 and licensed under the Open Government Licence v3.0.