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

Morrish, Patricia Mary

    Related profiles found in government register
  • Morrish, Patricia Mary
    British

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 1
  • Morrish, Patricia
    British

    Registered addresses and corresponding companies
    • icon of address Bishops Lodge, Oakley Green, Windsor, SL4 5UL

      IIF 2
  • Morrish, Patricia
    British secretary

    Registered addresses and corresponding companies
    • icon of address Bishops Lodge, Oakley Green, Windsor, SL4 5UL

      IIF 3
  • Morrish, Patricia
    British secretary born in July 1948

    Registered addresses and corresponding companies
    • icon of address Bishops Lodge, Oakley Green, Windsor, SL4 5UL

      IIF 4 IIF 5
  • Morrish, Patricia Mary
    born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 6 IIF 7 IIF 8
  • Morrish, Patricia Mary
    British administrator born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 9
    • icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 10 IIF 11
  • Morrish, Patricia Mary
    British company director born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bishops Lodge, Oakley Green, Windsor, Berkshire, SL4 5UL

      IIF 12
  • Mrs Patricia Mary Morrish
    British born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 13
    • icon of address Cardinal Clinic, Bishops Lodge, Oakley Green, Windsor, SL4 5UL, United Kingdom

      IIF 14
    • icon of address The Stables, Bishops Lodge, Oakley Green, Windsor, Berkshire, SL4 5UL, United Kingdom

      IIF 15
    • icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 16 IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    DUTEFERN LIMITED - 1976-12-31
    icon of address C/o Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading
    In Administration Corporate (4 parents)
    Equity (Company account)
    -1,063,089 GBP2023-09-30
    Officer
    icon of calendar 2007-02-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,927 GBP2023-08-31
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,866,948 GBP2024-08-31
    Officer
    icon of calendar 2005-12-16 ~ now
    IIF 9 - Director → ME
    icon of calendar 2005-12-16 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,649 GBP2023-08-31
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    356,111 GBP2024-03-31
    Officer
    icon of calendar 2013-07-04 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove membersOE
  • 6
    icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    131,144 GBP2024-03-31
    Officer
    icon of calendar 2013-07-04 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove membersOE
  • 7
    icon of address Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,628 GBP2021-03-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    DUTEFERN LIMITED - 1976-12-31
    icon of address C/o Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading
    In Administration Corporate (4 parents)
    Equity (Company account)
    -1,063,089 GBP2023-09-30
    Officer
    icon of calendar ~ 2002-10-21
    IIF 5 - Director → ME
    icon of calendar ~ 2007-02-28
    IIF 2 - Secretary → ME
  • 2
    icon of address Ground Control Limited, Kingfisher House, Woodbrook Crescent, Billericay, Essex
    Active Corporate (2 parents, 9 offsprings)
    Profit/Loss (Company account)
    -32,150 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2021-09-30 ~ 2021-12-06
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    PRIDEDAWN LIMITED - 1988-04-14
    icon of address 32 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-07-04
    IIF 4 - Director → ME
    icon of calendar ~ 2008-07-04
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.