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 Adam Robert Hugh Morrison

    Related profiles found in government register
  • Mr Adam Robert Hugh Morrison
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 18, Flowergate, Whitby, North Yorkshire, YO21 3BA, United Kingdom

      IIF 1
  • Mr Adam Robert Hugh Morrison
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10, Abbeydore Grove, Monkston, Milton Keynes, MK10 9HH, England

      IIF 2
    • 18, Flowergate, Whitby, YO21 3BA, England

      IIF 3
    • The Dolphin Hotel, Bridge Street, Whitby, North Yorkshire, YO22 4BG, England

      IIF 4
    • The Dolphin Hotel, Bridge Street, Whitby, YO22 4BG, United Kingdom

      IIF 5
  • Mr Adam Robert Hugh Morrison
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 18, Castle Acre, Monkston, Milton Keynes, Buckinghamshire, MK10 9HS

      IIF 6
  • Mr Adam Morrison
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

      IIF 7
  • Mr Adam Robert Hugh Morrison
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Davy Court Magma House, Castle Mound Way, Rugby, CV23 0UZ, England

      IIF 8
    • Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 9
    • 18 Flowergate, Whitby, North Yorkshire, YO21 3BA, England

      IIF 10 IIF 11
    • 18, Flowergate, Whitby, YO21 3BA, United Kingdom

      IIF 12
  • Morrison, Adam Robert Hugh
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Meadowsweet, Walnut Tree, Milton Keynes, Buckinghamshire, MK7 7BP, England

      IIF 13
  • Morrison, Adam Robert Hugh
    British it consultancy born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7, 7 Wellington Road, Wellington Road, Whitby, North Yorkshire, YO21 1DY, England

      IIF 14
  • Morrison, Adam Robert Hugh
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10, Abbeydore Grove, Monkston, Milton Keynes, MK10 9HH, England

      IIF 15
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, CV23 0UZ, England

      IIF 16
  • Morrison, Adam Robert Hugh
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10, Abbeydore Grove, Monkston, Milton Keynes, MK10 9HH, United Kingdom

      IIF 17
    • 14, Bicton Chase, Broughton, Milton Keynes, MK10 9QQ, England

      IIF 18
    • 16, Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

      IIF 19
    • The Dolphin Hotel, Bridge Street, Whitby, YO22 4BG, United Kingdom

      IIF 20
  • Morrison, Adam Robert Hugh
    British it consultant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Wellington Road, Whitby, YO21 1DY, England

      IIF 21
  • Morrison, Adam Robert Hugh
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 18, Castle Acre, Monkston, Milton Keynes, Buckinghamshire, MK10 9HS, England

      IIF 22
  • Morrison, Adam Robert Hugh
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

      IIF 23
    • Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 24
    • 18, Flowergate, Whitby, N Yorkshire, YO21 3BA

      IIF 25 IIF 26
    • 18 Flowergate, Whitby, North Yorkshire, YO21 3BA, England

      IIF 27
  • Morrison, Adam Robert Hugh
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Flowergate, Whitby, YO21 3BA, United Kingdom

      IIF 28
  • Morrison, Adam Robert Hugh
    British leisure born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Meadowsweet, Walnut Tree, Milton Keynes, Bucks, MK7 7BP, Uk

      IIF 29
  • Morrison, Adam Robert Hugh
    British none born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bicton Chase, Broughton, Milton Keynes, MK10 9QQ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 17
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-11-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    7 Wellington Road, Whitby, N Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-04-13 ~ dissolved
    IIF 30 - Director → ME
  • 3
    Magma House 16 Davy Court, Castle Mound Way, Rugby, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-04 ~ dissolved
    IIF 16 - Director → ME
  • 4
    The Dolphin Hotel, Bridge Street, Whitby, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-26 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Dawson House, 5 Jewry Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,409 GBP2024-08-31
    Officer
    2012-08-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    Lowdale Hall West, Sleights, Whitby, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-13 ~ dissolved
    IIF 13 - Director → ME
  • 7
    18 Flowergate, Whitby, England
    Active Corporate (2 parents)
    Equity (Company account)
    196,429 GBP2024-03-31
    Officer
    2011-05-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    7 Wellington Road, Whitby, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 21 - Director → ME
  • 9
    Rowan House, 7 West Bank, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,502 GBP2024-01-31
    Officer
    2022-01-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    18 Flowergate, Whitby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -263,309 GBP2024-03-31
    Officer
    2004-12-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    14 Bicton Chase, Broughton, Milton Keynes, Bucks
    Dissolved Corporate (1 parent)
    Officer
    2012-11-30 ~ dissolved
    IIF 29 - Director → ME
  • 12
    The Dolphin Hotel, Bridge Street, Whitby, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-13 ~ dissolved
    IIF 17 - Director → ME
  • 13
    The Whitby Way, Wellington Road, Whitby, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    18 Flowergate, Whitby, North Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2024-10-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    18 Flowergate, Whitby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -224,905 GBP2018-03-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    18 Castle Acre, Monkston, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2019-05-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-05-31 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 17
    The Dolphin Hotel, Bridge Street, Whitby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    The Dolphin Hotel, Bridge Street, Whitby, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-26 ~ 2018-08-28
    IIF 19 - Director → ME
  • 2
    Dawson House, 5 Jewry Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,409 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2016-04-07
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Has significant influence or control OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    The Whitby Way, Wellington Road, Whitby, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-18 ~ 2018-09-12
    IIF 15 - Director → ME
  • 4
    183 The Fleece, Church Street, Whitby, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    123,081 GBP2025-03-31
    Officer
    2013-01-01 ~ 2014-04-01
    IIF 18 - Director → ME
  • 5
    18 Flowergate, Whitby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -224,905 GBP2018-03-30
    Officer
    2013-01-01 ~ 2018-08-20
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.