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 David Morgan

    Related profiles found in government register
  • Mr David Morgan
    British born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 61, Glenugie View, Peterhead, AB42 2PW, Scotland

      IIF 1
    • 61, Glenugie View, Peterhead, Aberdeenshire, AB42 2PW, Scotland

      IIF 2
  • Mr David Morgan
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Deer Park Ave, Livingston, West Lothian, EH54 8AF, Scotland

      IIF 3
    • 8a, Tweed Mills, Dunsdale Road, Selkirk, Scottish Borders, TD7 5DZ, Scotland

      IIF 4 IIF 5
  • Mr David Morgan
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4, Holmfield, Sherston, Malmesbury, SN16 0SZ, England

      IIF 6
  • Mr David Morgan
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 31, High Street, Trumpington, Cambridge, CB2 9HR, England

      IIF 7
  • Mr David Morgan
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Old Market Place, Ripon, HG4 1EQ, England

      IIF 8
  • Mr David Morgan
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 279, Holyhead Road, Birmingham, B21 0AP, England

      IIF 9
    • 593 Holly Lane, Birmingham, B24 9LU, United Kingdom

      IIF 10
    • 160, City Road, London, EC1V 2NX

      IIF 11
  • Mr David Morgan
    British born in September 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Fothergill Crescent, Merthyr Tydfil, CF47 0UQ, United Kingdom

      IIF 12
  • Mr David Morgan
    British born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit J2, Colchester Estate, Colchester Avenue, Penylan, Cardiff, CF23 9AP, Wales

      IIF 13
  • Mr David William Morgan
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8a, Tweed Mills, Dunsdale Road, Selkirk, Scottish Borders, TD7 5DZ, Scotland

      IIF 14
  • Mr David Gwyn Morgan
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Morgan, David
    British manager born in July 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 61 Glenugie View, Peterhead, Aberdeenshire, AB42 2PW

      IIF 17
  • Mr David Morgan
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 18
  • Mr David Morgan
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-10, St Andrew Square, Edinburgh, EH2 2AF, Scotland

      IIF 19
    • 8a, Tweed Mills, Dunsdale Road, Selkirk, Scottish Borders, TD7 5DZ, Scotland

      IIF 20 IIF 21
    • Unit 8a, Tweed Mills, Dunsdale Rd, Selkirk, TD7 5DZ, United Kingdom

      IIF 22
  • Mr David Morgan
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Essex Terrace, Plasmarl, Swansea, SA6 8LY, Wales

      IIF 23
  • Morgan, David
    British company director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6-10, Glasgow Road, Bathgate, West Lothian, EH48 2AA, Scotland

      IIF 24
  • Morgan, David
    British director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Island Street, Galashiels, Scottish Borders, TD1 1NZ, Scotland

      IIF 25
    • 8, Deer Park Ave, Livingston, West Lothian, EH54 8AF, Scotland

      IIF 26
  • Morgan, David
    British md born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8a, Tweed Mills, Dunsdale Road, Selkirk, Scottish Borders, TD7 5DZ, Scotland

      IIF 27
  • Morgan, David William
    Brittish company director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, North Street, Armadale, Bathgate, West Lothian, EH48 3QB, Scotland

      IIF 28
  • Morgan, David William
    Brittish none born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, North Street, Armadale, West Lothian, EH48 3QB

      IIF 29
  • David Morgan
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, St Giles', Oxford, OX1 3LE, England

      IIF 30
    • 30 Saint Giles, Oxford, Oxfordshire, OX1 3LE

      IIF 31
  • Morgan, David Gwyn
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11, Cleveland Walk, Bath, BA2 6JS, England

      IIF 32
  • Morgan, David
    British marketing services manager born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1 Holmfield, Sherston, Malmesbury, Wiltshire, SN16 0SZ

      IIF 33
  • Morgan, David
    British service centre manager born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bohd Management Ltd, Office One, Coldbath Square, London, EC1R 5HL, England

      IIF 34
  • Morgan, David
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Jactin House, 24 Hood Street, Ancoats, Manchester, M4 6WX

      IIF 35
  • Morgan, David
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Swinhay Lane, Huntingford, Wotton Under Edge, Gloucestershire, GL12 8EX, England

      IIF 36
  • Morgan, David
    British coach born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 31, High Street, Trumpington, Cambridge, CB2 9HR, England

      IIF 37
  • Morgan, David
    British production line operative born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Old Scouts Hut, Ainslie Street, Grimsby, North East Lincolnshire, DN32 0LX

      IIF 38
  • Morgan, David
    British none born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Nile Street, Nile Street, Stoke-on-trent, ST6 2AZ, England

      IIF 39
  • Morgan, David
    British it consultant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Anderson Accounting, Clarence Street, Bath, Avon, BA1 5NS, England

      IIF 40
  • Morgan, David
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 279, Holyhead Road, Birmingham, B21 0AP, England

      IIF 41
    • 593 Holly Lane, Birmingham, B24 9LU, United Kingdom

      IIF 42
    • 160, City Road, London, EC1V 2NX

      IIF 43
  • Morgan, David
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 160, City Road, London, EC1V 2NX, England

      IIF 44
  • Mr David William Morgan
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Tweed Mills, Dunsdale Road, Selkirk, Scottish Borders, TD7 5DZ, Scotland

      IIF 45 IIF 46
  • Morgan, David
    British director born in September 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Fothergill Crescent, Merthyr Tydfil, CF47 0UQ, United Kingdom

      IIF 47
  • Morgan, David
    British consultant born in September 1967

    Registered addresses and corresponding companies
    • 11, Cleveland Walk, Bath, Avon, BA2 6JS

      IIF 48
  • Morgan, David
    British sound engineer born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit J2, Colchester Estate, Colchester Avenue, Penylan, Cardiff, CF23 9AP, Wales

      IIF 49
  • Morgan, David
    British financial advisor born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 50
  • Morgan, David
    English company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12550483 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • 232 Ordsall Lane, Salford, Manchester, M5 3NB, United Kingdom

      IIF 52
  • Mogan, David
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-10, Glasgow Road, Bathgate, West Lothian, EH48 2AA, Scotland

      IIF 53
  • Morgan, David
    British

    Registered addresses and corresponding companies
    • 1 Holmfield, Sherston, Malmesbury, Wiltshire, SN16 0SZ

      IIF 54
  • Morgan, David
    British personal trainer

    Registered addresses and corresponding companies
    • 17 Perowne Street, Cambridge, Cambridgeshire, CB1 2AY

      IIF 55
  • Morgan, David William
    British debt counselor born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Tweed Mills, Dunsdale Road, Selkirk, Scottish Borders, TD7 5DZ, Scotland

      IIF 56
  • Morgan, David William
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Dalling Road, Bathgate, EH48 2RQ, United Kingdom

      IIF 57
    • 6, - 10, Glasgow Road, Bathgate, West Lothian, EH48 2AA, Scotland

      IIF 58
    • 6-10, Glasgow Road, Bathgate, EH48 2AA, Scotland

      IIF 59
    • 6-10, Glasgow Road, Bathgate, EH48 2AA, United Kingdom

      IIF 60
    • 6-10, Glasgow Road, Bathgate, West Lothian, EH48 2AA, Scotland

      IIF 61 IIF 62
    • 6-10, Glasgow Road, Bathgate, West Lothian, EH482AA, Scotland

      IIF 63
    • 8a, Tweed Mills, Dunsdale Road, Selkirk, Scottish Borders, TD7 5DZ, Scotland

      IIF 64 IIF 65
    • Unit 8a, Tweed Mills, Dunsdale Rd, Selkirk, TD7 5DZ, United Kingdom

      IIF 66
  • Morgan, David William
    British sales born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glenview, Orchil Road, Auchterarder, Perthshire, PH3 1NB, Scotland

      IIF 67
    • 27, Dalling Road, Bathgate, West Lothian, EH48 2RQ, Scotland

      IIF 68
    • 1, Grampian Court, Livingston, West Lothian, EH54 6QF, United Kingdom

      IIF 69
    • 16, Mount Frost Drive, Markinch, Fife, KY7 6JQ, Scotland

      IIF 70
    • 8a, Tweed Mills, Dunsdale Road, Selkirk, Scottish Borders, TD7 5DZ, Scotland

      IIF 71 IIF 72 IIF 73
  • Morgan, David
    British chief executive officer born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Andrews Close, Leire, Lutterworth, Leicestershire, LE17 5ER

      IIF 74
  • Morgan, David
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, David
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Andrews Close, Leire, Leics, LE17 5ER, United Kingdom

      IIF 78
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 79
    • 6 Andrews Close, Leire, Lutterworth, Leicestershire, LE17 5ER

      IIF 80 IIF 81 IIF 82
    • 6, Andrews Close, Leire, Lutterworth, Leicestershire, LE17 5ER, United Kingdom

      IIF 84
  • Morgan, David
    British business development director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Igem House, High Street, Kegworth, Derby, DE74 2DA, United Kingdom

      IIF 85
  • Morgan, David
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Court House Gardens, Cam, Dursley, Gloucestershire, GL11 5LP, United Kingdom

      IIF 86
    • Milner Court, Hornbeam Square South, Hornbeam Park, Harrogate, North Yorkshire, HG2 8NB, England

      IIF 87
  • Morgan, David
    British manager born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Igem House, 26-28 High Street, Kegworth, Derbyshire, DE74 2DA

      IIF 88
  • Morgan, David
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, St Giles', Oxford, OX1 3LE, England

      IIF 89
  • Morgan, David
    British md born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-10, St Andrew Square, Edinburgh, EH2 2AF, Scotland

      IIF 90
    • 8, Deer Park Ave, Fairways Business Park, Livingston, West Lothain, EH54 8AF, Scotland

      IIF 91
  • Morgan, David
    British roofing & property development born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lone Barn, Stoke Lyne, Bicester, Oxfordshire, OX27 8SD

      IIF 92
  • Morgan, David
    British director of engineering born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, The Maltings, Railway Place, Hertford, SG13 7JT, England

      IIF 93
  • Mr David John Peter Morgan
    Welsh born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Eppynt Road, Penlan, Swansea, SA5 7AZ, Wales

      IIF 94
    • 27, Essex Terrace, Plasmarl, Swansea, SA6 8LY, Wales

      IIF 95
  • Morgan, David
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Milwards, South Weald, Harlow, Essex, CM19 4SH, United Kingdom

      IIF 96
  • Morgan, David
    British manager born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, Milwards, Harlow, Essex, CM19 4SH, England

      IIF 97
  • Morgan (jnr), David
    British general manager born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boxpal Limited, Upperton Industrial Estate, Peterhead, Aberdeenshire, AB42 3GL, Scotland

      IIF 98
  • Morgan (jnr), David
    British manager born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Glenugie View, Peterhead, Aberdeenshire, AB42 2PW

      IIF 99 IIF 100
  • Morgan, David John Peter
    Welsh company director born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Eppynt Road, Penlan, Swansea, SA5 7AZ, Wales

      IIF 101
  • Morgan, David John Peter
    Welsh director born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
  • Morgan, David John Peter
    Welsh home improvements born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Essex Terrace, Plasmarl, Swansea, SA6 8LY, Wales

      IIF 104
  • Morgan, David John Peter
    Welsh window tinter born in January 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Essex Terrace, Plasmarl, Swansea, SA6 8LY, United Kingdom

      IIF 105
  • Morgan, David William

    Registered addresses and corresponding companies
    • 8a, Tweed Mills, Dunsdale Road, Selkirk, Scottish Borders, TD7 5DZ, Scotland

      IIF 106
  • Morgan, David
    English company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Elms Road, Prenton, Birkenhead, CH24 9PA, United Kingdom

      IIF 107
child relation
Offspring entities and appointments
Active 43
  • 1
    27 Essex Terrace, Plasmarl, Swansea, Wales
    Dissolved corporate (1 parent)
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 95 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 95 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Has significant influence or controlOE
  • 2
    9 Seagrave Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-01 ~ dissolved
    IIF 78 - director → ME
  • 3
    232 Ordsall Lane, Salford, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-06-01 ~ dissolved
    IIF 52 - director → ME
  • 4
    8a Tweed Mills, Dunsdale Road, Selkirk, Scottish Borders, Scotland
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2017-11-28 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    DAVE MORGAN COMMENTATING LTD - 2006-03-23
    Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -514 GBP2024-03-31
    Officer
    2004-03-08 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    DRUMMOND MELVILLE MANAGEMENT SERVICES LTD - 2019-02-25
    8a Tweed Mills, Dunsdale Road, Selkirk, Scottish Borders, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -14,580 GBP2024-05-31
    Officer
    2016-05-25 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-05-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    6-10 Glasgow Road, Bathgate, West Lothian, Scotland
    Dissolved corporate (3 parents)
    Officer
    2014-04-16 ~ dissolved
    IIF 24 - director → ME
  • 8
    Unit 8a Tweed Mills, Dunsdale Rd, Selkirk, Scotland
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    2022-01-27 ~ now
    IIF 66 - director → ME
    Person with significant control
    2022-01-27 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    DRUMMOND MEL TWO LTD - 2019-04-04
    8a Tweed Mills, Dunsdale Road, Selkirk, Scottish Borders, Scotland
    Corporate (3 parents)
    Equity (Company account)
    28,353 GBP2023-06-30
    Officer
    2018-06-14 ~ now
    IIF 65 - director → ME
    Person with significant control
    2018-06-14 ~ now
    IIF 46 - Has significant influence or controlOE
  • 10
    82a James Carter Road, Mildenhall, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    181,000 GBP2024-12-31
    Officer
    2017-12-07 ~ now
    IIF 26 - director → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    8a Tweed Mills, Dunsdale Road, Selkirk, Scottish Borders, Scotland
    Corporate (1 parent)
    Equity (Company account)
    249 GBP2024-05-31
    Officer
    2019-05-28 ~ now
    IIF 64 - director → ME
    Person with significant control
    2019-05-28 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    1 North Street, Armadale, Bathgate, West Lothian, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-06-06 ~ dissolved
    IIF 28 - director → ME
  • 13
    6-10 Glasgow Road, Bathgate, Scotland
    Dissolved corporate (2 parents)
    Officer
    2013-10-18 ~ dissolved
    IIF 59 - director → ME
  • 14
    160 City Road, London
    Dissolved corporate (1 parent)
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    128 City Road, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-06-11 ~ now
    IIF 50 - director → ME
  • 16
    1 North Street, Armadale, West Lothian
    Dissolved corporate (2 parents)
    Officer
    2010-11-09 ~ dissolved
    IIF 29 - director → ME
  • 17
    30 Saint Giles, Oxford, Oxfordshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -29,454 GBP2022-06-30
    Officer
    2001-06-04 ~ now
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    30 St Giles', Oxford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -89,048 GBP2023-03-31
    Officer
    2019-03-23 ~ now
    IIF 89 - director → ME
    Person with significant control
    2019-03-23 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 19
    27 Essex Terrace, Plasmarl, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-05-07 ~ dissolved
    IIF 103 - director → ME
  • 20
    Office 9, Dalton House, 60 Windsor Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,943,504 GBP2023-09-30
    Officer
    2009-04-30 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    DEBT HOSPITAL LIMITED - 2015-02-19
    8a Tweed Mills, Dunsdale Road, Selkirk, Scottish Borders, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -123,749 GBP2024-01-31
    Officer
    2010-01-18 ~ now
    IIF 56 - director → ME
    2010-01-18 ~ now
    IIF 106 - secretary → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 22
    DRUMMONDMELVILLE LTD - 2014-12-11
    8a Tweed Mills, Dunsdale Road, Selkirk, Scottish Borders, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -17,530 GBP2024-03-31
    Officer
    2015-05-28 ~ now
    IIF 73 - director → ME
    Person with significant control
    2017-03-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 23
    5 Fothergill Crescent, Merthyr Tydfil, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-28 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 24
    1a The Maltings, Railway Place, Hertford
    Dissolved corporate (3 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 93 - director → ME
  • 25
    DRUMMOND MASSON LTD - 2016-02-24
    30 Miller Road, Ayr
    Dissolved corporate (1 parent)
    Equity (Company account)
    -94,851 GBP2021-05-31
    Officer
    2014-04-15 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2017-04-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 26
    The Old Scouts Hut, Ainslie Street, Grimsby, North East Lincolnshire
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    16,412 GBP2024-05-31
    Officer
    2015-05-16 ~ now
    IIF 38 - director → ME
  • 27
    Hoogoorddreef 9, 1101 Ba Amsterdam Zo, Netherlands
    Corporate (2 parents)
    Officer
    2002-11-29 ~ now
    IIF 74 - director → ME
  • 28
    14a Albany Road, Weymouth, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,573 GBP2024-03-31
    Officer
    2019-01-01 ~ now
    IIF 36 - director → ME
  • 29
    The Cattleyard, Unit 10 Yorks Farm Business Centre, Watling Street, Towcester, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2009-04-13 ~ dissolved
    IIF 81 - director → ME
  • 30
    11 Cleveland Walk, Bath, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,077 GBP2024-06-30
    Officer
    2018-07-04 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    MORGAN MANAGEMENT LTD. - 2007-07-23
    61 Glenugie View, Peterhead, Aberdeenshire
    Dissolved corporate (2 parents)
    Officer
    2000-12-29 ~ dissolved
    IIF 99 - director → ME
  • 32
    175 Milwards, Harlow, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF 97 - director → ME
  • 33
    6 - 10, Glasgow Road, Bathgate, West Lothian, Scotland
    Dissolved corporate (3 parents)
    Officer
    2012-11-08 ~ dissolved
    IIF 58 - director → ME
  • 34
    61 Glenugie View, Peterhead, Aberdeenshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    399 GBP2018-07-31
    Officer
    2002-01-31 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    27 Essex Terrace, Plasmarl, Swansea, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-13 ~ dissolved
    IIF 105 - director → ME
  • 36
    C/o Bohd Management Ltd, Office One, Coldbath Square, London, England
    Corporate (6 parents)
    Equity (Company account)
    6,323 GBP2024-02-28
    Officer
    2022-04-05 ~ now
    IIF 34 - director → ME
  • 37
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    11,333 GBP2023-12-31
    Officer
    2017-09-26 ~ now
    IIF 79 - director → ME
    Person with significant control
    2017-09-26 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    Unit J2 Colchester Estate, Colchester Avenue, Penylan, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,757 GBP2024-04-30
    Officer
    2011-04-05 ~ now
    IIF 49 - director → ME
    Person with significant control
    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
  • 39
    12 Eppynt Road, Penlan, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 40
    Nile Street, Nile Street, Stoke-on-trent, England
    Corporate (2 parents)
    Officer
    2010-11-17 ~ now
    IIF 39 - director → ME
  • 41
    16 Mount Frost Drive, Markinch, Fife
    Dissolved corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 70 - director → ME
  • 42
    The Cattleyard Unit 10 Yorks Farm Business Centre, Watling Street, Towcester, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2009-03-12 ~ dissolved
    IIF 82 - director → ME
  • 43
    The Cattleyard, Unit 10, Yorks Farm Business Centre, Watling Street, Towcester, Northamptonshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 84 - director → ME
Ceased 37
  • 1
    INVU SERVICES LIMITED - 2022-05-20
    INTERPAGE SERVICES LIMITED - 1997-11-04
    Ellenborough House C/o Harrison Clark Rickerbys, Wellington Street, Cheltenham, England
    Corporate (7 parents)
    Officer
    1997-02-19 ~ 2009-05-13
    IIF 77 - director → ME
  • 2
    C/o Wri Associates Limited Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2015-01-09 ~ 2016-04-22
    IIF 67 - director → ME
  • 3
    232 Ordsall Lane, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-01 ~ 2022-07-18
    IIF 41 - director → ME
  • 4
    DRUMMOND MEL LTD - 2018-07-19
    9-10 St Andrew Square, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-01-08 ~ 2018-07-24
    IIF 90 - director → ME
    Person with significant control
    2018-01-08 ~ 2018-08-15
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    6-10 Glasgow Road, Bathgate, West Lothian, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-11-19 ~ 2013-04-29
    IIF 53 - director → ME
  • 6
    6-10 Glasgow Road, Bathgate, West Lothian, Scotland
    Dissolved corporate (3 parents)
    Officer
    2013-02-06 ~ 2013-04-29
    IIF 63 - director → ME
  • 7
    6-10 Glasgow Road, Bathgate, West Lothian, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-11-19 ~ 2013-04-29
    IIF 62 - director → ME
  • 8
    Boxpal Limited, Upperton Industrial Estate, Peterhead, Aberdeenshire, Scotland
    Dissolved corporate (4 parents)
    Officer
    2013-05-13 ~ 2019-07-25
    IIF 98 - director → ME
  • 9
    4385, 12550483 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2021-04-30
    Officer
    2021-04-02 ~ 2021-06-01
    IIF 51 - director → ME
  • 10
    6-10 Glasgow Road, Bathgate, West Lothian
    Dissolved corporate (1 parent)
    Officer
    2012-08-21 ~ 2013-04-29
    IIF 69 - director → ME
  • 11
    160 City Road, London
    Dissolved corporate (1 parent)
    Officer
    2021-01-14 ~ 2022-01-01
    IIF 43 - director → ME
  • 12
    27 Essex Terrace, Plasmarl, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-03-24 ~ 2016-03-08
    IIF 102 - director → ME
  • 13
    4 Old Market Place, Ripon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -39,071 GBP2017-12-31
    Officer
    2015-12-21 ~ 2017-09-26
    IIF 96 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-26
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 14
    14a Albany Road, Weymouth, Dorset
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,584 GBP2023-12-31
    Officer
    2014-07-01 ~ 2018-10-31
    IIF 87 - director → ME
  • 15
    IGE TRADING LIMITED - 2010-10-26
    Igem House, 26-28 High Street, Kegworth, Derbyshire
    Corporate (3 parents)
    Current Assets (Company account)
    44,686 GBP2023-12-31
    Officer
    2010-09-22 ~ 2014-04-22
    IIF 88 - director → ME
  • 16
    INVU (UK) PLC - 2022-01-11
    INVU PLC - 2007-11-02
    Ellenborough House C/o Harrison Clark Rickerbys, Wellington Street, Cheltenham, England
    Corporate (5 parents, 2 offsprings)
    Officer
    1997-05-23 ~ 2009-05-13
    IIF 83 - director → ME
  • 17
    INHOCO 4203 LIMITED - 2007-10-26
    Ellenborough House C/o Harrison Clark Rickerbys, Wellington Street, Cheltenham, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2007-11-01 ~ 2009-05-13
    IIF 75 - director → ME
  • 18
    INTERPAGE INTERNATIONAL HOLDINGS LIMITED - 1997-11-04
    Ellenborough House C/o Harrison Clark Rickerbys, Wellington Street, Cheltenham, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    1997-04-01 ~ 2009-05-13
    IIF 80 - director → ME
  • 19
    INVU PLC
    - now
    INHOCO 4202 LIMITED - 2007-10-30
    9-10 Scirocco Close, Milton Park, Northampton
    Corporate (3 parents)
    Officer
    2007-11-01 ~ 2009-05-13
    IIF 76 - director → ME
  • 20
    8a Tweed Mills, Dunsdale Road, Selkirk, Scottish Borders, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -25,275 GBP2022-03-31
    Officer
    2019-10-01 ~ 2021-04-01
    IIF 25 - director → ME
  • 21
    Shore Garage, Shore Street, Helmsdale, Sutherland, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,968 GBP2023-10-31
    Officer
    2017-12-10 ~ 2017-12-22
    IIF 91 - director → ME
  • 22
    2nd Floor 18 Bothwell Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,279 GBP2022-07-31
    Officer
    2013-01-25 ~ 2013-12-23
    IIF 61 - director → ME
  • 23
    11 Cleveland Walk, Bath, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,077 GBP2024-06-30
    Officer
    2010-06-29 ~ 2017-06-29
    IIF 40 - director → ME
  • 24
    Jactin House 24 Hood Street, Ancoats, Manchester
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    182,301 GBP2024-03-31
    Officer
    2019-05-28 ~ 2020-02-26
    IIF 35 - director → ME
  • 25
    54 Elms Road, Prenton, Birkenhead, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    64,000 GBP2023-11-30
    Officer
    2022-11-01 ~ 2023-01-01
    IIF 107 - director → ME
  • 26
    PURE B I LIMITED - 2009-10-20
    SCAFFOLD SAFETY PRODUCTS LIMITED - 2009-08-10
    145-157 St. John Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-08-25 ~ 2009-09-11
    IIF 48 - director → ME
  • 27
    1 Holmfield, Sherston, England
    Corporate (3 parents)
    Equity (Company account)
    605 GBP2024-03-31
    Officer
    1999-12-15 ~ 2019-05-29
    IIF 33 - director → ME
    1999-12-15 ~ 2019-05-01
    IIF 54 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-05-28
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    6-10 Glasgow Road, Bathgate, Scotland
    Dissolved corporate (2 parents)
    Officer
    2013-10-18 ~ 2013-12-23
    IIF 60 - director → ME
  • 29
    124 Lovell Road, Cambridge, England
    Dissolved corporate (2 parents)
    Officer
    2007-03-05 ~ 2007-11-20
    IIF 55 - secretary → ME
  • 30
    3rd Floor The Old Stock Exchange, St. Nicholas Street, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    151,110 GBP2023-10-31
    Person with significant control
    2020-05-03 ~ 2024-04-05
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    SYNTHOTECH SPECIAL PRODUCTS LIMITED - 2008-01-08
    Milner Court Hornbeam Square South, Hornbeam Park, Harrogate, North Yorkshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,266,825 GBP2023-12-31
    Officer
    2012-02-01 ~ 2018-10-31
    IIF 86 - director → ME
  • 32
    C/o Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House, Churchgate, Bolton
    Dissolved corporate (1 parent)
    Officer
    2016-03-04 ~ 2017-10-16
    IIF 104 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-16
    IIF 23 - Ownership of shares – 75% or more OE
  • 33
    INCORPORATED BENEVOLENT FUND OF THE INSTITUTION OF GAS ENGINEERS (THE) - 2003-01-23
    Igem House High Street, Kegworth, Derby
    Corporate (15 parents)
    Officer
    2010-05-06 ~ 2012-05-05
    IIF 85 - director → ME
  • 34
    16 Mount Frost Drive, Markinch, Glenrothes, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-01-09 ~ 2016-04-22
    IIF 68 - director → ME
  • 35
    4385, 12713871 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2021-07-31
    Officer
    2020-07-02 ~ 2022-07-01
    IIF 44 - director → ME
    Person with significant control
    2020-07-02 ~ 2022-07-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 36
    25 Groveside, West Kirby, Wirral, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2012-09-03 ~ 2013-09-23
    IIF 57 - director → ME
  • 37
    29 Alcester Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2019-01-01 ~ 2020-06-01
    IIF 42 - director → ME
    Person with significant control
    2019-01-01 ~ 2020-01-01
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.