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 Nicholas David Morrill

    Related profiles found in government register
  • Mr Nicholas David Morrill
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thomas House, 84 Eccleston Square, London, SW1V 1PX, England

      IIF 1
  • Morill, Nicholas David
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Strawberry Hill Road, Strawberry Hill, Twickenham, TW1 4PZ

      IIF 2
  • Morrill, Nicholas David
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cunard House, 15 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 3
    • icon of address Nova South, 160 Victoria Street, London, SW1E 5LB, England

      IIF 4
    • icon of address Rutland Partners Llp, Cunard House, 15 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 5
    • icon of address Thomas House, 84 Eccleston Square, London, SW1V 1PX, England

      IIF 6 IIF 7
    • icon of address 27 Strawberry Hill Road, Strawberry Hill, Twickenham, Middlesex, TW1 4PZ

      IIF 8 IIF 9 IIF 10
  • Morrill, Nicholas David
    British corporate finance born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morrill, Nicholas David
    British corporate finance director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Strawberry Hill Road, Strawberry Hill, Twickenham, Middlesex, TW1 4PZ

      IIF 17 IIF 18
  • Morrill, Nicholas David
    British corporate finance executive born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morrill, Nicholas David
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Strawberry Hill Road, Strawberry Hill, Twickenham, Middlesex, TW1 4PZ

      IIF 29 IIF 30 IIF 31
  • Morrill, Nicholas David
    British fund management born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bursary The Lady Eleanor Holles School, Hanworth Road, Hampton, Middlesex, TW12 3HF

      IIF 32
  • Morrill, Nicholas David
    British fund manager born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morrill, Nicholas David
    British investment management born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morrill, Nicholas David
    British investment manager born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Strawberry Hill Road, Strawberry Hill, Twickenham, Middlesex, TW1 4PZ

      IIF 51 IIF 52
  • Morrill, Nicholas David
    British none born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Strawberry Hill Road, Twickenham, TW1 4PZ, United Kingdom

      IIF 53 IIF 54
  • Morrill, Nicholas David
    British corporate finance born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Strawberry Hill Road, Strawberry Hill, Twickenham, Middlesex, TW1 4PZ

      IIF 55 IIF 56 IIF 57
  • Morrill, Nicholas David
    born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thomas House, 84 Eccleston Square, London, SW1V 1PX, England

      IIF 58
    • icon of address 27 Strawberry Hill Road, Strawberry Hill, Twickenham, TW1 4PZ

      IIF 59 IIF 60
  • Morrill, Nicholas David
    British corporate finance born in December 1957

    Registered addresses and corresponding companies
    • icon of address 27 Cole Park Gardens, Twickenham, London, TW1 1JB

      IIF 61
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Cunard House, 15 Regent Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-04-16 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Cunard House, 15 Regent Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-04-16 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address Beaumont House, Beaumont Street, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 5 - Director → ME
  • 4
    SUBSEA 1 LIMITED - 2011-08-15
    icon of address Royal Mead, 4-5a Railway Place, Bath, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 54 - Director → ME
  • 5
    SUBSEA 2 LIMITED - 2011-08-15
    icon of address 7 More London Riverside, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 53 - Director → ME
  • 6
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 38 - Director → ME
  • 7
    icon of address C/o Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address Cunard House, 15 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 44 - Director → ME
  • 9
    icon of address C/o Pricewaterhousecoopers Llp, Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 43 - Director → ME
  • 10
    icon of address Cunard House, 15 Regent Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-04-16 ~ dissolved
    IIF 31 - Director → ME
  • 11
    TRUSHELFCO (NO.2469) LIMITED - 1999-02-11
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-02-11 ~ dissolved
    IIF 10 - Director → ME
  • 12
    TRUSHELFCO (NO.2472) LIMITED - 1999-02-11
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-02-11 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address Cunard House, 15 Regent Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-07-04 ~ dissolved
    IIF 16 - Director → ME
  • 14
    TRUSHELFCO (NO.2447) LIMITED - 1998-11-11
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-11-12 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address Cunard House, 15 Regent Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 3 - Director → ME
  • 16
    LOTHIAN SHELF (445) LIMITED - 2006-10-26
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2006-10-20 ~ dissolved
    IIF 19 - Director → ME
  • 17
    LOTHIAN SHELF (444) LIMITED - 2006-10-26
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-20 ~ dissolved
    IIF 26 - Director → ME
  • 18
    icon of address Cunard House, 15 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-07 ~ dissolved
    IIF 60 - LLP Designated Member → ME
  • 19
    LAW 2384 LIMITED - 2002-12-31
    icon of address Alcides Llp, Underwood, Wildernesse Avenue, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-08 ~ dissolved
    IIF 55 - Director → ME
  • 20
    LAW 2385 LIMITED - 2002-12-31
    icon of address Alcides Llp, Underwood, Wildernesse Avenue, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-08 ~ dissolved
    IIF 56 - Director → ME
  • 21
    LAW 2386 LIMITED - 2002-12-31
    icon of address Alcides Llp, Underwood, Wildernesse Avenue, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-08 ~ dissolved
    IIF 57 - Director → ME
Ceased 39
  • 1
    INTERSERVE HEALTHCARE HOLDINGS LIMITED - 2021-01-06
    ADVANTAGE HEALTHCARE HOLDINGS LIMITED - 2014-11-28
    DE FACTO 1169 LIMITED - 2004-11-12
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2012-12-17
    IIF 29 - Director → ME
  • 2
    NICOL ACQUISITIONS 2 LIMITED - 2008-03-06
    icon of address C/o Norose Company Secretarial Serices Ltd, 3 More London Riverside, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-16 ~ 2007-07-20
    IIF 21 - Director → ME
  • 3
    NICOL ACQUISITIONS 3 LIMITED - 2008-03-06
    icon of address 10 Mariner Court Mariner Court, Durkar, Wakefield, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-16 ~ 2007-07-20
    IIF 20 - Director → ME
  • 4
    NICOL ACQUISITIONS 1 LIMITED - 2008-03-06
    icon of address 10 Mariner Court Mariner Court, Durkar, Wakefield, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-09 ~ 2012-02-29
    IIF 25 - Director → ME
  • 5
    BTH 1 LIMITED - 2012-03-26
    icon of address Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-29 ~ 2017-11-07
    IIF 27 - Director → ME
  • 6
    BTH 2 LIMITED - 2012-03-26
    icon of address Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-29 ~ 2017-11-07
    IIF 28 - Director → ME
  • 7
    CASTLE MUSIC LIMITED - 1998-11-20
    WHITE METAL MUSIC LIMITED - 1996-03-27
    AVERTONE LIMITED - 1988-06-27
    icon of address 364-366 Kensington High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-25 ~ 2000-05-05
    IIF 14 - Director → ME
  • 8
    DECO EQUITY LIMITED - 2009-10-08
    icon of address Cedo, Halesfield 11, Telford, Shropshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-16 ~ 2014-10-14
    IIF 52 - Director → ME
  • 9
    icon of address Cedo, Halesfield 11, Telford, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-16 ~ 2014-10-14
    IIF 51 - Director → ME
  • 10
    PHH 2 LIMITED - 2021-10-06
    icon of address Building 1 Imperial Place, Elstree Way, Borehamwood, Herts
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-11-02 ~ 2018-04-20
    IIF 35 - Director → ME
  • 11
    INTERFLOOR GROUP LIMITED - 2008-02-21
    icon of address Broadway, Haslingden, Rossendale
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-15 ~ 2005-08-19
    IIF 18 - Director → ME
  • 12
    GOULDITAR NO. 49 LIMITED - 1989-07-19
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 1995-11-07 ~ 1998-02-27
    IIF 24 - Director → ME
  • 13
    BESSON MUSICAL INSTRUMENTS LIMITED - 2006-01-30
    icon of address Grant Thornton House, Melton Street, Euston Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2004-03-02
    IIF 8 - Director → ME
  • 14
    MPG TOPCO LIMITED - 2015-06-03
    icon of address Millbrook, Bedford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-19 ~ 2016-09-01
    IIF 42 - Director → ME
  • 15
    icon of address Millbrook, Bedford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-06 ~ 2016-09-01
    IIF 36 - Director → ME
  • 16
    icon of address Millbrook, Bedford
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-19 ~ 2016-09-01
    IIF 41 - Director → ME
  • 17
    LAW 659 LIMITED - 1996-02-28
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1995-10-13 ~ 1998-02-27
    IIF 22 - Director → ME
  • 18
    GOULDITAR NO. 291 LIMITED - 1993-08-18
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-11-07 ~ 1998-02-27
    IIF 23 - Director → ME
  • 19
    icon of address Building 1 Imperial Place, Elstree Way, Borehamwood, Herts
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-02 ~ 2018-04-20
    IIF 34 - Director → ME
  • 20
    TRUSHELFCO (NO.2875) LIMITED - 2002-05-14
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2002-05-14 ~ 2023-12-31
    IIF 13 - Director → ME
  • 21
    RFML HOLDCO LIMITED - 2006-10-24
    RFML HOLLAND SPV LIMITED - 2004-05-05
    ARCADEVOCAL LIMITED - 2003-12-16
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    10,010 GBP2023-12-31
    Officer
    icon of calendar 2004-05-17 ~ 2023-12-31
    IIF 17 - Director → ME
  • 22
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-09-26 ~ 2023-12-31
    IIF 4 - Director → ME
  • 23
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2013-07-18 ~ 2023-12-31
    IIF 58 - LLP Designated Member → ME
  • 24
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-17 ~ 2023-12-31
    IIF 6 - Director → ME
  • 25
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 2003-11-05 ~ 2023-12-31
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-31
    IIF 1 - Has significant influence or control OE
  • 26
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-04-29 ~ 2023-12-31
    IIF 7 - Director → ME
  • 27
    CASTLE COPYRIGHTS LIMITED - 2000-06-13
    icon of address Floors 1-3 20 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-25 ~ 2000-05-05
    IIF 12 - Director → ME
  • 28
    CASTLE MUSIC LIMITED - 2000-06-27
    CASTLE COMMUNICATIONS PLC - 1998-11-20
    CASTLE ADMINISTRATION LIMITED - 1984-02-16
    O.R.JESSEL INVESTMENTS LIMITED - 1981-12-31
    icon of address Floors 1-3 20 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1998-11-25 ~ 2000-05-05
    IIF 15 - Director → ME
  • 29
    POMONA MIDCO LIMITED - 2020-01-13
    icon of address 1 Staniers Way, Roman Road, Hereford, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-16 ~ 2020-12-31
    IIF 47 - Director → ME
  • 30
    POMONA TOPCO LIMITED - 2020-01-24
    icon of address 1 Staniers Way, Roman Road, Hereford, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-16 ~ 2020-12-31
    IIF 45 - Director → ME
  • 31
    POMONA BIDCO LIMITED - 2020-01-13
    icon of address 1 Staniers Way, Roman Road, Hereford, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-16 ~ 2020-12-31
    IIF 46 - Director → ME
  • 32
    icon of address The Bursary The Lady Eleanor Holles School, Hanworth Road, Hampton, Middlesex
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-01 ~ 2014-08-12
    IIF 32 - Director → ME
  • 33
    ALPHAMERIC WASHOSP LIMITED - 2010-06-02
    ALPHAMERIC HOSPITALITY LIMITED - 2008-07-04
    CROWN MANAGEMENT SYSTEMS LIMITED - 2003-06-03
    CRAVENSTONE COMPUTERS LIMITED - 1982-11-05
    icon of address Dickson Minto Ws, Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-12-15 ~ 2002-09-02
    IIF 61 - Director → ME
  • 34
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -10,776,017 GBP2022-12-31
    Officer
    icon of calendar 2020-01-16 ~ 2023-10-26
    IIF 48 - Director → ME
  • 35
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -12,802,454 GBP2022-12-31
    Officer
    icon of calendar 2020-01-16 ~ 2023-10-26
    IIF 50 - Director → ME
  • 36
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    107,430 GBP2022-12-31
    Officer
    icon of calendar 2020-01-16 ~ 2023-10-26
    IIF 49 - Director → ME
  • 37
    WALLACE MIDCO LIMITED - 2016-06-24
    icon of address 18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -60,109,000 GBP2023-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2016-07-01
    IIF 37 - Director → ME
  • 38
    WALLACE BIDCO LIMITED - 2016-06-24
    icon of address 18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (9 parents, 5 offsprings)
    Profit/Loss (Company account)
    -12,129,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2017-01-26
    IIF 33 - Director → ME
  • 39
    WALLACE TOPCO LIMITED - 2016-06-24
    icon of address 18 Westside Centre, London Road - Stanway, Colchester, Essex, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -20,641,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2017-01-26
    IIF 40 - 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.