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

Morley, Candida Elizabeth

    Related profiles found in government register
  • Morley, Candida Elizabeth
    British company director born in April 1965

    Registered addresses and corresponding companies
  • Morley, Candida Elizabeth
    British director born in April 1965

    Registered addresses and corresponding companies
  • Morley, Candida Elizabeth
    British portfolio director born in April 1965

    Registered addresses and corresponding companies
    • icon of address 82 Abingdon Villas, London, W8 6XB

      IIF 6
  • Morley, Candida Elizabeth
    British venture capital born in April 1965

    Registered addresses and corresponding companies
  • Morley, Candida Elizabeth
    British venture capitalist born in April 1965

    Registered addresses and corresponding companies
  • Morley, Candida Elizabeth
    British director born in April 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Old Truman Brewery, 91 Brick Lane, London, E1 6QL

      IIF 12
  • Morley, Candida Elizabeth
    British none born in April 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Old, Truman Brewery, 91 Brick Lane, London, E1 6QL

      IIF 13
  • Morley, Candida Elizabeth
    British consultant born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Great Pulteney Street, Bath, BA2 4DA, United Kingdom

      IIF 14
  • Morley, Candida Elizabeth
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waystone Group, Broadwalk House, Southernhay West, Exeter, EX1 1TS, England

      IIF 15
  • Morley, Candida Elizabeth
    British non-executive director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waverley Gate, 2-4 Waterloo Place, Edinburgh, EH1 3EG, United Kingdom

      IIF 16
  • Ms Candida Elizabeth Morley
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Great Pulteney Street, Bath, BA2 4DA, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 37 Great Pulteney Street, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,759 GBP2017-04-05
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    PANTHEON INTERNATIONAL PARTICIPATIONS PLC. - 2015-11-24
    GT VENTURE INVESTMENT COMPANY PLC - 1992-12-08
    MAJORMEASURE PUBLIC LIMITED COMPANY - 1987-08-31
    icon of address Waystone Group Broadwalk House, Southernhay West, Exeter, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 15 - Director → ME
  • 3
    PREC0110 PLC - 2020-11-24
    icon of address Waverley Gate, 2-4 Waterloo Place, Edinburgh, United Kingdom
    Active Corporate (14 parents, 11 offsprings)
    Officer
    icon of calendar 2020-11-22 ~ now
    IIF 16 - Director → ME
Ceased 12
  • 1
    OVAL (1730) LIMITED - 2002-05-24
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2006-03-27
    IIF 4 - Director → ME
  • 2
    OVAL (1540) LIMITED - 2000-06-08
    icon of address Two Snowhill, Snow Hill, Birmingham
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-02-18 ~ 2006-02-02
    IIF 2 - Director → ME
    icon of calendar 2002-01-29 ~ 2002-08-01
    IIF 1 - Director → ME
  • 3
    HACKREMCO (NO. 2148) LIMITED - 2004-07-01
    icon of address 4th Floor Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2005-03-15 ~ 2007-02-09
    IIF 10 - Director → ME
  • 4
    BOND INDUSTRIES LIMITED - 2014-01-08
    BOND RETAIL SERVICES LIMITED - 1999-08-17
    IBIS (483) LIMITED - 1999-06-18
    icon of address Bond House, New Road, Sheerness, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-31 ~ 2003-07-28
    IIF 11 - Director → ME
  • 5
    CASTLINE LIMITED - 2006-10-31
    icon of address 9-29 Rixon Road, Wellingborough, Northamptonshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-18 ~ 2004-12-15
    IIF 7 - Director → ME
  • 6
    CASH BASES GROUP LIMITED - 2005-01-10
    CLINSTAR LIMITED - 1997-04-22
    icon of address Unit 4, The Drove, Newhaven
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-22 ~ 2003-02-26
    IIF 3 - Director → ME
  • 7
    INTERCEDE 1457 LIMITED - 1999-09-13
    icon of address Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-25 ~ 2006-01-10
    IIF 9 - Director → ME
  • 8
    PASPORTE LIMITED - 2012-06-19
    SKILLBRING LIMITED - 2000-09-11
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-21 ~ 2002-01-22
    IIF 6 - Director → ME
  • 9
    INTERCEDE 2424 LIMITED - 2011-07-27
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,246,074 GBP2023-12-31
    Officer
    icon of calendar 2011-07-31 ~ 2012-10-01
    IIF 12 - Director → ME
  • 10
    MICRO CONSULTANTS GROUP LIMITED - 1985-07-08
    ICETECH LIMITED - 1982-12-09
    icon of address 12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2004-05-26 ~ 2006-02-01
    IIF 8 - Director → ME
  • 11
    QUANTEL HOLDINGS LIMITED - 2011-05-19
    INGLEBY (1313) LIMITED - 2000-07-19
    icon of address 12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-05-26 ~ 2006-02-01
    IIF 5 - Director → ME
  • 12
    UK2 (HOLDINGS) LIMITED - 2011-04-15
    INTERCEDE 2400 LIMITED - 2011-04-14
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -42,182,862 GBP2023-12-31
    Officer
    icon of calendar 2011-04-19 ~ 2015-04-01
    IIF 13 - 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.