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, David John

    Related profiles found in government register
  • Morrison, David John
    British company director born in January 1959

    Registered addresses and corresponding companies
  • Morrison, David John
    British investment manager born in January 1959

    Registered addresses and corresponding companies
  • Morrison, David John
    British venture capitalist born in January 1959

    Registered addresses and corresponding companies
  • Morrison, David John
    born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS

      IIF 21
    • icon of address 5-10, Bolton Street, London, W1J 8BA, England

      IIF 22
  • Morrison, David John
    British asset manager born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ditchley Park, Enstone, Chipping Norton, Oxfordshire, OX7 4ER

      IIF 23 IIF 24
  • Morrison, David John
    British ceo born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Vincent Sq, London, SW1P 2PE

      IIF 25
  • Morrison, David John
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Finsbury Circus, London, EC2M 7SH, England

      IIF 26
    • icon of address 1, Richmond Mews, London, W1D 3DA

      IIF 27
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 28
    • icon of address 53, Frith Street, London, W1D 4SN, England

      IIF 29
  • Morrison, David John
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morgan House, Madeira Walk, Windsor, Berkshire, SL4 1EP

      IIF 30
    • icon of address Wudston House, Wedhampton, Devizes, Wiltshire, SN10 3QE, United Kingdom

      IIF 31
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 32
  • Morrison, David John
    British investment manager born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Piccadilly, London, W1J 9HF

      IIF 33
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 34
    • icon of address Wudston House, Wedhampton, Wiltshire, SN10 3QE, United Kingdom

      IIF 35
    • icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire, AL7 1EL

      IIF 36
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 37
  • Morrison, David John
    British investor born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Moorfoot House, 221 Marsh Wall, London, E14 9FJ, England

      IIF 38
    • icon of address Third Floor, Moorfoot House, 221 Marsh Wall, London, E14 9FJ, England

      IIF 39
  • Morrison, David John
    British non executive director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-10, Bolton Street, London, W1J 8BA, England

      IIF 40
  • Morrison, David John
    born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Piccadilly, London, W1J 9HF

      IIF 41
  • Morrison, David John
    British director born in July 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Rosebank Tower, Cambuslang, Glasgow, G72 7HE, Scotland

      IIF 42 IIF 43
  • Morrison, David John

    Registered addresses and corresponding companies
    • icon of address Wudston House, Wedhampton, Devizes, Wiltshire, SN10 3QE, United Kingdom

      IIF 44
  • Morrison, David John
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cluny Court, John Smith Business Park, Kirkcaldy, Fife, KY2 6QJ

      IIF 45
    • icon of address Cluny Court, John Smith Business Park, Kirkcaldy, Fife, KY2 6QJ, United Kingdom

      IIF 46
  • Morrison, David John
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, East Parade, Leeds, LS1 2AD, United Kingdom

      IIF 47
    • icon of address 15, St. James's Place, London, SW1A 1NP, United Kingdom

      IIF 48 IIF 49
    • icon of address 60, Trafalgar Square, London, WC2N 5DS, United Kingdom

      IIF 50 IIF 51
    • icon of address 904 Drake House Dolphin Square, London, SW1V 3NW

      IIF 52
  • Morrison, David John
    British investment adviser born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portwall Place, Portwall Lane, Bristol, BS1 6NA

      IIF 53
  • Morrison, David John
    British investment manager born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David John Morrison
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS

      IIF 59
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 60
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 61
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 62
    • icon of address Wudston House, Wedhampton, Wiltshire, SN10 3QE, United Kingdom

      IIF 63
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 64
  • Mr David John Morrison
    British born in July 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Rosebank Tower, Cambuslang, Glasgow, G72 7HE, Scotland

      IIF 65 IIF 66
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 2 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 2
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 3
    CRANBERRY 1 PLC - 2010-03-10
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 47 - Director → ME
  • 4
    icon of address 2 Rosebank Tower, Cambuslang, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 5
    icon of address Ditchley Park, Enstone, Chipping Norton, Oxfordshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address Ditchley Park, Enstone, Chipping Norton, Oxfordshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    435,533 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address 2 Rosebank Tower, Cambuslang, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,263 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 8
    icon of address 22 Chancery Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 32 - Director → ME
  • 9
    icon of address 22 Chancery Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-16 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to surplus assets - 75% or moreOE
    IIF 60 - Right to appoint or remove membersOE
  • 10
    icon of address 22 Chancery Lane, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,727,302 GBP2024-03-31
    Officer
    icon of calendar 1998-12-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 11
    N.P. RECORD LIMITED - 2007-11-16
    N P R GROUP LIMITED - 1988-02-02
    N.P.R. GROUP LIMITED. - 1985-12-13
    PONTUS LIMITED - 1985-10-07
    icon of address Morgan House, Madeira Walk, Windsor, Berkshire
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 30 - Director → ME
  • 12
    HOUGHTON CLUB LIMITED(THE) - 2023-01-23
    icon of address 25 St. Thomas Street, Winchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,541,595 GBP2024-12-31
    Officer
    icon of calendar 2000-02-07 ~ now
    IIF 31 - Director → ME
  • 13
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    STOCKBRIDGE FISHERY ASSOCIATION LIMITED - 2023-01-23
    icon of address 25 St Thomas Street, Winchester, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    91,430 GBP2024-12-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 42
  • 1
    BARDEP 112 LIMITED - 1989-10-12
    icon of address Princes House, 38 Jermyn Street, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1996-09-30
    IIF 18 - Director → ME
  • 2
    SLOWTRIP LIMITED - 1981-12-31
    icon of address Princes House, 38 Jermyn Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-09-30
    IIF 17 - Director → ME
  • 3
    POSTSORT LIMITED - 1990-08-09
    icon of address Princes House, 38 Jermyn Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-09-30
    IIF 20 - Director → ME
  • 4
    ABERDEEN STANDARD EQUITY INCOME TRUST PLC - 2022-04-06
    STANDARD LIFE EQUITY INCOME TRUST PLC - 2018-11-01
    DEUTSCHE EQUITY INCOME TRUST PLC - 2005-12-22
    MORGAN GRENFELL EQUITY INCOME TRUST PLC - 1999-12-16
    EARNSCALE PUBLIC LIMITED COMPANY - 1991-10-03
    icon of address 280 Bishopsgate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2008-07-31
    IIF 2 - Director → ME
  • 5
    M&R 708 LIMITED - 1999-04-27
    icon of address 6 Temple Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-27 ~ 2009-03-04
    IIF 12 - Director → ME
  • 6
    BE HEARD GROUP PLC - 2020-09-16
    MITHRIL CAPITAL PLC - 2015-11-16
    MITHRIL CAPITAL LIMITED - 2014-11-20
    MITHRIL OPPORTUNITIES LIMITED - 2014-10-28
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ 2020-09-01
    IIF 29 - Director → ME
  • 7
    BLUE HEATH DIRECT LIMITED - 2008-03-31
    DIRECT2SHOP.COM (U.K.) LIMITED - 2001-04-30
    TRADING-SPOT.COM LIMITED - 2000-07-27
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northants
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2004-09-03
    IIF 14 - Director → ME
  • 8
    BOOKER GROUP PLC - 2018-09-18
    BLUEHEATH HOLDINGS PLC - 2007-06-01
    BLUEHEATH HOLDINGS LIMITED - 2004-07-13
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northants
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-04 ~ 2006-08-31
    IIF 1 - Director → ME
  • 9
    UKSH SOUTH WEST LIMITED - 2013-05-22
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-04-23 ~ 2011-05-13
    IIF 56 - Director → ME
  • 10
    SHEPTON MALLET TREATMENT CENTRE LIMITED - 2013-05-22
    SHEPTON MALLETT TREATMENT CENTRE LIMITED - 2004-07-19
    EVER 2349 LIMITED - 2004-04-29
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    524,000 GBP2019-09-30
    Officer
    icon of calendar 2004-08-19 ~ 2007-05-30
    IIF 11 - Director → ME
  • 11
    VENTURE PRODUCTION LIMITED - 2011-09-12
    VENTURE PRODUCTION PLC - 2010-06-02
    VENTURE PRODUCTION COMPANY LIMITED - 2002-03-11
    MOUNTWEST 90 LIMITED - 1996-11-14
    icon of address 1 Waterfront Avenue, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2006-04-25
    IIF 13 - Director → ME
  • 12
    HURLEY INNOVATIONS LIMITED - 2018-05-24
    icon of address 13th Floor, 21-24 Millbank Tower Millbank, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,727,776 GBP2024-03-31
    Officer
    icon of calendar 2022-11-10 ~ 2024-09-16
    IIF 38 - Director → ME
  • 13
    ABINGWORTH LIMITED - 2006-06-06
    ELKINBROOK LIMITED - 2001-09-12
    icon of address Princes House, 38 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-10-28 ~ 1996-09-30
    IIF 19 - Director → ME
  • 14
    GW PHARMACEUTICALS PLC - 2021-06-04
    GW PHARMACEUTICALS GROUP PLC - 2001-06-01
    MAWLAW 541 PLC - 2001-03-06
    icon of address Sovereign House Vision Park, Chivers Way, Histon, Cambridge, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-02-09 ~ 2007-03-15
    IIF 3 - Director → ME
  • 15
    icon of address 55 Flat 1, 55 Portland Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,460,579 GBP2023-12-31
    Officer
    icon of calendar 1994-03-31 ~ 1996-05-15
    IIF 6 - Director → ME
  • 16
    STAR TECHNOLOGY GROUP LIMITED - 2004-09-08
    FACTPART LIMITED - 1999-09-16
    icon of address 100 New Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2008-11-14
    IIF 58 - Director → ME
  • 17
    icon of address Suite 3c Lyttelton House, 2 Lyttelton Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -123,583,358 USD2023-12-31
    Officer
    icon of calendar 2007-10-30 ~ 2016-04-01
    IIF 52 - Director → ME
  • 18
    icon of address 13th Floor, 21-24 Millbank Tower Millbank, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    78,121 GBP2023-03-31
    Officer
    icon of calendar 2022-11-10 ~ 2024-09-16
    IIF 39 - Director → ME
  • 19
    EREBUS GENERAL PARTNER LLP - 2020-12-14
    icon of address 5-10 Bolton Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-18 ~ 2024-12-06
    IIF 22 - LLP Designated Member → ME
  • 20
    EREBUS GP LIMITED - 2020-11-25
    icon of address 5-10 Bolton Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ 2023-09-18
    IIF 33 - Director → ME
    icon of calendar 2023-10-20 ~ 2024-12-06
    IIF 40 - Director → ME
  • 21
    icon of address 5-10 Bolton Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2018-12-10 ~ 2023-09-18
    IIF 41 - LLP Designated Member → ME
  • 22
    YAMTRADE LIMITED - 1998-08-04
    icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,913,000 GBP2024-03-31
    Officer
    icon of calendar 2002-09-25 ~ 2004-10-20
    IIF 7 - Director → ME
  • 23
    PAYPOINT SERVICES LIMITED - 1998-08-17
    CASHSTOP SERVICES LIMITED - 1996-10-02
    BISTRADE LIMITED - 1994-11-24
    icon of address No 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    28,786,000 GBP2024-03-31
    Officer
    icon of calendar 2002-09-25 ~ 2004-10-20
    IIF 8 - Director → ME
  • 24
    PAYPOINT LIMITED - 2004-09-14
    LEADHOLD LIMITED - 1998-08-04
    icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 1999-01-12 ~ 2017-07-26
    IIF 36 - Director → ME
  • 25
    BORELL LIMITED - 2002-09-03
    icon of address 1 The Boulevard Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,234,000 GBP2024-03-31
    Officer
    icon of calendar 2002-09-25 ~ 2004-10-20
    IIF 10 - Director → ME
  • 26
    ASTRALHOME LIMITED - 1997-08-08
    icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2004-09-13 ~ 2004-10-20
    IIF 15 - Director → ME
  • 27
    MGT TRUSTEE LIMITED - 2016-11-29
    LOTHIAN FIFTY (660) LIMITED - 2000-06-23
    icon of address Office 4, Albion Business Space Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2000-07-07 ~ 2022-06-28
    IIF 45 - Director → ME
  • 28
    CARE UK (UKSH) LIMITED - 2020-10-02
    UK SPECIALIST HOSPITALS LIMITED - 2013-05-22
    UK SPECIALITY HOSPITALS LIMITED - 2005-01-27
    EVER 2348 LIMITED - 2004-04-29
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,541,000 GBP2018-09-30
    Officer
    icon of calendar 2004-08-19 ~ 2013-02-20
    IIF 57 - Director → ME
  • 29
    MATCH HEALTHCARE LIMITED - 2007-07-30
    SINCLAIR MONTROSE LIMITED - 2002-06-06
    SINCLAIR MONTROSE HEALTHCARE PLC - 1999-10-19
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-02-01 ~ 1998-05-11
    IIF 4 - Director → ME
  • 30
    PUREPOWER (NEWCO) LIMITED - 2008-04-24
    icon of address Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate
    Officer
    icon of calendar 2008-02-11 ~ 2011-11-25
    IIF 53 - Director → ME
  • 31
    icon of address 80 Vincent Sq, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-18 ~ 2012-04-03
    IIF 25 - Director → ME
    icon of calendar 2003-06-17 ~ 2010-03-03
    IIF 54 - Director → ME
  • 32
    RECORD TREASURY MANAGEMENT LIMITED - 2001-07-18
    N.P. RECORD LIMITED - 1988-01-22
    GALEBROWN LIMITED - 1983-07-13
    icon of address Morgan House, Madeira Walk, Windsor, Berkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-10-05 ~ 2018-09-30
    IIF 49 - Director → ME
  • 33
    N.P. RECORD LIMITED - 2007-11-16
    N P R GROUP LIMITED - 1988-02-02
    N.P.R. GROUP LIMITED. - 1985-12-13
    PONTUS LIMITED - 1985-10-07
    icon of address Morgan House, Madeira Walk, Windsor, Berkshire
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2018-09-30
    IIF 48 - Director → ME
    icon of calendar ~ 1996-07-25
    IIF 5 - Director → ME
  • 34
    RESOURCE EVALUATION LIMITED - 1990-08-01
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1991-11-07 ~ 1998-02-10
    IIF 16 - Director → ME
  • 35
    PAYWIZARD GROUP LIMITED - 2020-04-14
    PAYWIZARD GROUP PLC - 2018-03-28
    MGT PUBLIC LIMITED COMPANY - 2013-02-15
    CLAYNOOK LIMITED - 1997-07-18
    icon of address Office 4, Albion Business Space Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Fife, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -5,777,717 GBP2020-12-31
    Officer
    icon of calendar 2000-07-07 ~ 2022-06-28
    IIF 46 - Director → ME
  • 36
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-05-01 ~ 2016-02-26
    IIF 51 - Director → ME
  • 37
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,503,919 GBP2024-03-31
    Officer
    icon of calendar 2013-05-30 ~ 2016-02-26
    IIF 50 - Director → ME
  • 38
    HOUGHTON CLUB LIMITED(THE) - 2023-01-23
    icon of address 25 St. Thomas Street, Winchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,541,595 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2023-07-14
    IIF 44 - Secretary → ME
  • 39
    STRATEGIC EQUITY CAPITAL LIMITED - 2005-07-04
    TRUSHELFCO (NO.3157) LIMITED - 2005-06-15
    icon of address C/o Stephenson Harwod Llp, 1 Finsbury Circus, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2021-03-30
    IIF 26 - Director → ME
  • 40
    icon of address 1 Richmond Mews, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -86,084 GBP2023-12-30
    Officer
    icon of calendar 2020-04-03 ~ 2020-09-01
    IIF 27 - Director → ME
  • 41
    icon of address Arundel House, 6 Temple Place, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-15 ~ 2005-07-07
    IIF 9 - Director → ME
  • 42
    TEST AND ITCHEN FISHING ASSOCIATION LIMITED(THE) - 1993-06-30
    icon of address Estate Office Kimbridge Lane, Kimbridge, Romsey, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    116,335 GBP2023-12-31
    Officer
    icon of calendar 2008-11-30 ~ 2010-12-31
    IIF 55 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.