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

Morrow, Michael Charles Stewart

    Related profiles found in government register
  • Morrow, Michael Charles Stewart
    British business consultant born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Charlwood House, 6 Strand Drive, Richmond, Surrey, TW9 4DP

      IIF 1
  • Morrow, Michael Charles Stewart
    British co director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Charlwood House, 6 Strand Drive, Richmond, Surrey, TW9 4DP

      IIF 2
  • Morrow, Michael Charles Stewart
    British company director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Charlwood House, 6 Strand Drive, Richmond, Surrey, TW9 4DP

      IIF 3 IIF 4 IIF 5
  • Morrow, Michael Charles Stewart
    British consultant born in November 1944

    Resident in England

    Registered addresses and corresponding companies
  • Morrow, Michael Charles Stewart
    British management consultant born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Charlwood House, 6 Strand Drive, Richmond, Surrey, TW9 4DP

      IIF 10
  • Morrow, Michael Charles Stewart
    British none born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 395, Centennial Avenue, Elstree, Borehamwood, WD6 3TJ, England

      IIF 11
  • Morrow, Michael Charles Stewart
    British

    Registered addresses and corresponding companies
  • Morrow, Michael Charles Stewart
    British business consultant

    Registered addresses and corresponding companies
    • icon of address 19 Charlwood House, 6 Strand Drive, Richmond, Surrey, TW9 4DP

      IIF 15
  • Morrow, Michael Charles Stewart
    British company director

    Registered addresses and corresponding companies
    • icon of address 19 Charlwood House, 6 Strand Drive, Richmond, Surrey, TW9 4DP

      IIF 16
  • Morrow, Michael Charles Stewart
    British consultant

    Registered addresses and corresponding companies
    • icon of address 19 Charlwood House, 6 Strand Drive, Richmond, Surrey, TW9 4DP

      IIF 17
  • Morrow, Michael Charles Stewart
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 19 Charlwood House, 6 Strand Drive, Richmond, Surrey, TW9 4DP

      IIF 18
  • Mr Michael Charles Stewart Morrow
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priory House, Priory Avenue, Chiswick, London, W4 1TX, England

      IIF 19
    • icon of address Flat 19, Charlwood House, 6 Strand Drive, Richmond, Surrey, TW9 4DP, England

      IIF 20
child relation
Offspring entities and appointments
Active 1
  • 1
    CHISWICK & BEDFORD PARK PREPARATORY SCHOOL COMPANY LIMITED - 1990-09-24
    icon of address 19 Charlwood House 6 Strand Drive, Richmond, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Perivale Lane, Perivale, Greenford, Middlesex
    Active Corporate (8 parents)
    Equity (Company account)
    1,222,231 GBP2024-03-31
    Officer
    icon of calendar 2009-06-08 ~ 2010-12-03
    IIF 6 - Director → ME
    icon of calendar 2005-11-09 ~ 2008-11-05
    IIF 8 - Director → ME
    icon of calendar 1999-11-19 ~ 2004-11-13
    IIF 1 - Director → ME
    icon of calendar 2005-08-25 ~ 2006-11-09
    IIF 14 - Secretary → ME
  • 2
    icon of address 506 Premier Block Management Centennial Avenue, Elstree, Borehamwood, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-02-11 ~ 2022-10-10
    IIF 11 - Director → ME
  • 3
    LEVY HILL GROUP PLC - 2005-01-06
    icon of address 125 Cowley Road, Cambridge Commercial Park, Cambridge, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    749,572 GBP2024-12-31
    Officer
    icon of calendar 1998-04-22 ~ 2007-03-15
    IIF 10 - Director → ME
    icon of calendar 1998-04-22 ~ 2007-03-15
    IIF 18 - Secretary → ME
  • 4
    BLOOMDEAL LIMITED - 1999-01-06
    icon of address 125 Cowley Road, Cambridge Commercial Park, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1995-02-10 ~ 2007-03-15
    IIF 7 - Director → ME
    icon of calendar 1995-01-11 ~ 2007-03-15
    IIF 13 - Secretary → ME
  • 5
    icon of address Perkinelmer, Chalfont Road, Seer Green, Beaconsfield, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-26 ~ 1998-12-18
    IIF 9 - Director → ME
    icon of calendar 1996-03-26 ~ 1998-12-18
    IIF 17 - Secretary → ME
  • 6
    MERGEMERIT LIMITED - 1990-09-24
    CHISWICK & BEDFORD PARK PREPARATORY SCHOOL COMPANY LIMITED - 2023-09-01
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,562,047 GBP2021-08-31
    Officer
    icon of calendar 1992-08-27 ~ 2021-02-26
    IIF 5 - Director → ME
    icon of calendar ~ 2021-02-26
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-02-26
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BURYDOWN LIMITED - 1984-03-22
    LEVY HILL LABORATORIES LIMITED - 1999-01-06
    APPLIED SCINTILLATION TECHNOLOGIES LIMITED - 2015-02-23
    icon of address 125 Cowley Road, Cambridge Commercial Park, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,121,149 GBP2023-12-31
    Officer
    icon of calendar 1995-04-13 ~ 2003-04-30
    IIF 3 - Director → ME
    icon of calendar 1995-04-13 ~ 2007-03-15
    IIF 16 - Secretary → ME
  • 8
    TECHNOLOGY MANAGEMENT GROUP PLC - 2006-10-27
    ADVANCED TECHNOLOGY MAINTENANCE LIMITED - 1989-11-28
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1 GBP2025-03-31
    Officer
    icon of calendar ~ 1997-06-26
    IIF 2 - Director → ME
  • 9
    icon of address 125 Cowley Road, Cambridge Commercial Park, Cambridge, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,312,693 GBP2024-12-31
    Officer
    icon of calendar 2007-03-15 ~ 2014-03-13
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.