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

Mr Maurice Raymond Dorrington

    Related profiles found in government register
  • Mr Maurice Raymond Dorrington
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 1
    • icon of address Streathers, 44 Baker Street, London, W1U 7AL, England

      IIF 2 IIF 3
    • icon of address Suite 203, Second Floor, China House, Edgware Road, London, NW2 6GY, England

      IIF 4
    • icon of address 48, Station Road, Steeple Morden, Cambs, SG8 0NP, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Maurice Raymond Dorrington
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address C/o Caas Accountants, 401 Edgeware Road, London, NW2 6GY, England

      IIF 9
    • icon of address 48, Station Road, Royston, SG8 0NP, United Kingdom

      IIF 10
    • icon of address 48, Station Road, Steeple Morden, Royston, Cambridgeshire, SG8 0NP, England

      IIF 11
    • icon of address 48, Station Road, Steeple Morden, Royston, SG8 0NP, England

      IIF 12
  • Mr Maurice Raymond Dorrington
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Station Road, Steeple Morden, Cambs, SG8 0NP, United Kingdom

      IIF 13
  • Dorrington, Maurice Raymond
    British accountant born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Talina Centre, Bagleys Lane, London, SW6 2BW, United Kingdom

      IIF 14
    • icon of address 44, Baker Street, London, W1U 7AL, England

      IIF 15
  • Dorrington, Maurice Raymond
    British commercial director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 203 China House, 401 Edgware Road, London, NW2 6GY, England

      IIF 16
  • Dorrington, Maurice Raymond
    British company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Messenger House, 35 St. Michaels Square, Gloucester, GL1 1HX, England

      IIF 17
    • icon of address 4, Talina Centre Bagleys Lane, Fulham, London, SW6 2BW

      IIF 18
    • icon of address 4 Talina Centre, Bagleys Lane, London, United Kingdom

      IIF 19
  • Dorrington, Maurice Raymond
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 20
    • icon of address Suite-1, Interwood House, Stafford Avenue, Hornchurch, Essex, RM11 2ER, United Kingdom

      IIF 21
    • icon of address Suite 203, China House, 401, Edgware Road, London, NW2 6GY, England

      IIF 22 IIF 23
    • icon of address Suite 203, Second Floor, China House, 401 Edgware Road, London, NW2 6GY, United Kingdom

      IIF 24
    • icon of address Great Church Barn, Church Farm Lane, Steeple Morden, Royston, SG8 0NL, United Kingdom

      IIF 25
  • Dorrington, Maurice Raymond
    British financial director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Talina Centre, Bagleys Lane, London, SW6 2BW

      IIF 26
  • Dorrington, Maurice Raymond
    born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Church Barn, Church Farm Lane, Steeple Morden, SG8 0NL

      IIF 27
  • Dorrington, Maurice Raymond
    British accountant born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 28
    • icon of address 48, Station Road, Steeple Morden, Royston, SG8 0NP, England

      IIF 29
  • Dorrington, Maurice Raymond
    British company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 401 Edgeware Road, London, NW2 6GY, England

      IIF 30
    • icon of address 48, Station Road, Steeple Morden, Royston, Cambridgeshire, SG8 0NP, England

      IIF 31
  • Dorrington, Maurice Raymond
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Caas Accountants, 401 Edgeware Road, London, NW2 6GY, England

      IIF 32
    • icon of address 48, Station Road, Steeple Morden, Royston, Hertfordshire, SG8 0NP, United Kingdom

      IIF 33
  • Dorrington, Maurice Raymond
    British company director

    Registered addresses and corresponding companies
    • icon of address 48, Station Road, Steeple Morden, Royston, SG8 0NP, England

      IIF 34
  • Dorrington, Maurice Raymond
    British insolvency practioner

    Registered addresses and corresponding companies
    • icon of address Great Church Barn, Church Farm Lane, Steeple Morden, Cambs, SG8 0NL

      IIF 35
  • Dorrington, Maurice Raymond
    British insolvency practitioner

    Registered addresses and corresponding companies
    • icon of address Great Church Barn, Church Farm Lane, Steeple Morden, Cambs, SG8 0NL

      IIF 36
  • Dorrington, Maurice Raymond
    British accountant born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Station Road, Steeple Morden, Cambs, United Kingdom

      IIF 37
  • Dorrington, Maurice Raymond
    British company director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dorrington, Maurice Raymond

    Registered addresses and corresponding companies
    • icon of address 48, Station Road, Steeple Morden, Cambs, SG8 0NP, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 48 Station Road, Steeple Morden, Royston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address Sg8 0np, 48 Station Road, Steeple Morden, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Sg8 0np, 48 Station Road, Steeple Morden, Cambs, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-05-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 48 Station Road, Steeple Morden, Cambs, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-10 ~ now
    IIF 38 - Director → ME
    icon of calendar 2016-10-23 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Clock House, High Street, Wrington, North Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 203, Second Floor, China House, 401 Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 25 - Director → ME
  • 7
    EXSEL DYTECNA ENGINEERING LIMITED - 2017-05-02
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 8
    GROSVENOR PARK 2003 FILM NO.1 LLP - 2002-06-28
    icon of address Springfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Dissolved Corporate (144 parents)
    Officer
    icon of calendar 2002-09-27 ~ dissolved
    IIF 27 - LLP Member → ME
  • 9
    icon of address 48 Station Road, Steeple Morden, Royston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,219 GBP2023-01-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    IIF 9 - Has significant influence or controlOE
  • 10
    icon of address 48 Station Road, Steeple Morden, Royston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 30 - Director → ME
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    CHURCH FARM LANE BARNS MANAGEMENT LIMITED - 2020-12-06
    icon of address 48 Station Road, Steeple Morden, Royston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 29 - Director → ME
    icon of calendar 2005-02-23 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 48 Station Road, Steeple Morden, Cambs, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Great Church Barn, Church Farm Lane, Steeple Morden, Royston, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 40 - Director → ME
Ceased 14
  • 1
    VAPOUR-LOC LIMITED - 2005-03-07
    DYNASYSTEMS LIMITED - 2017-12-28
    icon of address Streathers Solicitors Llp, 44 Baker Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,589,120 GBP2024-04-30
    Officer
    icon of calendar 2015-02-18 ~ 2017-07-20
    IIF 15 - Director → ME
  • 2
    EXSEL ENGINEERING LIMITED - 2015-09-30
    icon of address Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-03 ~ 2015-03-31
    IIF 16 - Director → ME
  • 3
    DEFENCE SECURITY INVESTMENTS LIMITED - 2017-07-06
    icon of address Streathers 44 Baker Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    240,312 GBP2024-04-30
    Officer
    icon of calendar 2015-01-07 ~ 2017-06-07
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-07
    IIF 3 - Has significant influence or control OE
  • 4
    icon of address 4 Talina Centre, Bagleys Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-14 ~ 2017-07-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-18
    IIF 2 - Has significant influence or control OE
  • 5
    TFL PROJECTS LIMITED - 2004-03-15
    icon of address 4 Talina Centre, Bagleys Lane, London
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    144,589 GBP2024-04-30
    Officer
    icon of calendar 2013-11-01 ~ 2017-07-20
    IIF 26 - Director → ME
  • 6
    TFL DEFENCE SERVICES LIMITED - 2010-11-30
    icon of address 4 Ravenscroft Court Buttington Cross Enterprise Park, Buttington, Welshpool, Powys, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-05 ~ 2017-07-10
    IIF 18 - Director → ME
  • 7
    INSPIRATION FINANCE PLC - 2015-06-22
    INSPIRATION RECRUITMENT PLC - 2011-09-16
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216,824 GBP2018-10-31
    Officer
    icon of calendar 2014-02-07 ~ 2025-06-20
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2019-01-27
    IIF 4 - Right to appoint or remove directors OE
  • 8
    icon of address Wing Yip Building Unit 16 Cricklewood Business Centre, 395 Edgware Road Staples Corner, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,141 GBP2024-11-30
    Officer
    icon of calendar 2008-06-24 ~ 2016-04-06
    IIF 35 - Secretary → ME
  • 9
    EL DORADO INTERNATIONAL LIMITED - 1999-11-11
    PERLON LIMITED - 1999-08-16
    icon of address Recovery House Roebuck Road 15-17, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-24 ~ 2012-06-30
    IIF 36 - Secretary → ME
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-03 ~ 2024-12-19
    IIF 28 - Director → ME
  • 11
    icon of address Suite-1 Interwood House, Stafford Avenue, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ 2014-06-30
    IIF 21 - Director → ME
  • 12
    THE STRUCTURES FORCE LIMITED - 2000-12-14
    TFL AFRICA LIMITED - 2002-05-16
    icon of address 4 Talina Centre, Bagleys Lane, London
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,053,942 GBP2024-04-30
    Officer
    icon of calendar 2013-04-08 ~ 2018-03-16
    IIF 14 - Director → ME
  • 13
    icon of address Messenger House, 35 St. Michaels Square, Gloucester, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-06-23 ~ 2025-06-20
    IIF 17 - Director → ME
  • 14
    icon of address 4 Talina Centre, Bagleys Lane, London
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,408 GBP2024-04-30
    Officer
    icon of calendar 2015-03-02 ~ 2017-07-20
    IIF 19 - 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.