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

Morrison, Alexander William

    Related profiles found in government register
  • Morrison, Alexander William
    British company director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, GU47 0QA, England

      IIF 1
  • Morrison, Alexander William
    British director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centaur House, Ancells Business Park, Fleet, Hampshire, GU51 2UJ, England

      IIF 2
    • icon of address Centaur House, Ancells Road, Fleet, Hampshire, GU15 2UJ, United Kingdom

      IIF 3 IIF 4
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 5
    • icon of address S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 6
    • icon of address Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 7 IIF 8
    • icon of address Ground Floor, Sandhurst House, 297 Yorktown Road, Sandhurst, Berkshire, GU47 0QA, United Kingdom

      IIF 9
    • icon of address Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, GU47 0QA, England

      IIF 10 IIF 11
  • Morrison, Alexander William Ian
    British director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cedar House, 48a Evesham Road, Norton, Worcestershire, WR11 4TL, England

      IIF 12
  • Morrison, Alexander William Ian
    born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tednambury Farm, Tednambury, Spellbrook, Bishop's Stortford, CM23 4BD, England

      IIF 13
  • Morrison, Alexander William Ian
    British director secretary born in August 1952

    Registered addresses and corresponding companies
    • icon of address 32 Barentin Way, Petersfield, Hampshire, GU31 4QN

      IIF 14
  • Morrison, Alexander William Ian
    British director

    Registered addresses and corresponding companies
    • icon of address 20 Ascott Way, Newbury, Berkshire, RG14 2FH

      IIF 15 IIF 16
    • icon of address 32 Barentin Way, Petersfield, Hampshire, GU31 4QN

      IIF 17
  • Morrison, Alexander William Ian
    British director secretary

    Registered addresses and corresponding companies
    • icon of address 32 Barentin Way, Petersfield, Hampshire, GU31 4QN

      IIF 18
  • Morrison, Alexander William Ian
    British company director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Nimrod Avenue, Southam, CV47 1AG, England

      IIF 19
  • Morrison, Alexander William Ian
    British consultant born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 26, Lynnon Field, Warwick, Warwickshire, CV34 6DH, United Kingdom

      IIF 20
  • Morrison, Alexander William Ian
    British director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Nimrod Avenue, Southam, CV47 1AG, England

      IIF 21
  • Morrison, Alexander William Ian
    British director/secretary born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cedar House, 48a Evesham Road, Norton, Worcestershire, WR11 4TL, England

      IIF 22 IIF 23
  • Morrison, Ian
    British freight forwarder born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larkrise 5 Manor Walk, Weybridge, Surrey, KT13 8SD

      IIF 24
  • Mr Alexander William Morrison
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, GU47 0QA, England

      IIF 25
  • Mr Alexander William Ian Morrison
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 26
    • icon of address Tednambury Farm, Tednambury, Spellbrook, Bishop's Stortford, CM23 4BD, England

      IIF 27
    • icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire, HU14 3JP

      IIF 28
    • icon of address 16, Nimrod Avenue, Southam, CV47 1AG, England

      IIF 29
  • Mr Ian Morrison
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Manor Walk, Weybridge Park, Weybridge, Surrey , KT13 8SO

      IIF 30
  • Morrison, Ian
    British company director born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Famington Barn, Famington Old Farm, Grafton Lane, Alcester, Warwickshire, B50 4LE, United Kingdom

      IIF 31
  • Morrison, Alexander

    Registered addresses and corresponding companies
    • icon of address Centaur House, Ancells Business Park, Fleet, Hampshire, GU51 2UJ, England

      IIF 32
  • Mr Alexander William Morrison
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centaur House, Ancells Road, Fleet, Hampshire, GU15 2UJ, United Kingdom

      IIF 33
  • Mr Alexander Morrison
    English born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centaur House, Ancells Road, Fleet, Hampshire, GU15 2UJ, United Kingdom

      IIF 34
  • Mr Alexander William Ian Morrison
    British born in August 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Nimrod Avenue, Southam, CV47 1AG, England

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    30 GBP2021-03-31
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Ground Floor, Sandhurst House, 297 Yorktown Road, Sandhurst, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address C/o 360 Insolvency Limited Joiners Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    464,640 GBP2021-03-31
    Officer
    icon of calendar 2017-05-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11 GBP2021-03-31
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2020-05-22 ~ dissolved
    IIF 32 - Secretary → ME
  • 6
    icon of address C/o Restructuring And Recovery Services (rrs), S&w Partners Llp 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    525,583 GBP2021-03-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    253,092 GBP2021-03-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    26,598 GBP2021-03-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 16 Nimrod Avenue, Southam, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    icon of address 16 Nimrod Avenue, Southam, England
    Active Corporate (1 parent)
    Equity (Company account)
    113,623 GBP2024-07-31
    Officer
    icon of calendar 2004-08-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    FREIDMAN PROJECT SERVICES LIMITED - 2021-02-27
    FREIDMAN AIRPORT SERVICES LIMITED - 2017-12-11
    FREIDMAN FM INTERNATIONAL LIMITED - 2013-11-05
    icon of address Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -30,851 GBP2021-03-31
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address Unit 26 Lynnon Field, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 20 - Director → ME
  • 13
    FIRST FIRE SAFETY LIMITED - 2014-08-06
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    556,743 GBP2020-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address 5 Manor Walk, Weybridge Park, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,142 GBP2018-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -30,483 GBP2023-07-31
    Officer
    icon of calendar 2004-08-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 16
    EM-VENT LTD - 2019-09-26
    icon of address Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 10 - Director → ME
  • 17
    MORRISON & MORRISON INVESTMENTS LIMITED - 2015-08-19
    icon of address The Cedar House, 48a Evesham Road, Norton, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -395 GBP2017-10-31
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 16 Nimrod Avenue, Southam, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    icon of address Sandhurst House, Ground Floor, 297 Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    30 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-08-21 ~ 2021-02-22
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2006-12-31
    IIF 17 - Secretary → ME
  • 3
    CHANNEL SAFETY SYSTEMS LIMITED - 1999-11-17
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2006-12-31
    IIF 15 - Secretary → ME
  • 4
    ONLYDIRECT LIMITED - 1999-11-17
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-01 ~ 2006-12-31
    IIF 14 - Director → ME
    icon of calendar 2005-03-01 ~ 2006-12-31
    IIF 18 - Secretary → ME
  • 5
    icon of address Famington Barn Famington Old Farm, Grafton Lane, Alcester, Warwickshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,878 GBP2024-10-31
    Officer
    icon of calendar 2017-10-04 ~ 2019-02-28
    IIF 31 - Director → ME
  • 6
    icon of address Tednambury Farm Tednambury, Spellbrook, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    723,736 GBP2022-03-31
    Officer
    icon of calendar 2019-02-11 ~ 2022-09-01
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2022-09-01
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    THORNBOROUGH ALARM SYSTEMS LIMITED - 1984-04-05
    CHANNEL ELECTRONIC SYSTEMS LIMITED - 2012-05-29
    ARUN ELECTRONIC SYSTEMS LIMITED - 1986-09-02
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2006-12-31
    IIF 16 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.