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

Mcmorran, Andrew Stuart

    Related profiles found in government register
  • Mcmorran, Andrew Stuart
    British advertising director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, The Street, Hascombe, Surrey, GU8 4JA

      IIF 1
  • Mcmorran, Andrew Stuart
    British business born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, The Street, Hascombe, Surrey, GU8 4JA

      IIF 2
  • Mcmorran, Andrew Stuart
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, The Street, Hascombe, Surrey, GU8 4JA

      IIF 3
  • Mcmorran, Andrew Stuart
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thatched House Farm, Dunsfold Road, Loxhill, Godalming, Surrey, GU8 4BW

      IIF 4
  • Mcmorran, Andrew Stuart
    British marketing consultant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lime Cottage, Tisbury Row, Tisbury, Salisbury, SP3 6RZ, England

      IIF 5
  • Mcmorran, Andrew Stuart
    British marketing executive born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, The Street, Hascombe, Surrey, GU8 4JA

      IIF 6
  • Mcmorran, Andrew Stuart
    British advertising director born in February 1963

    Registered addresses and corresponding companies
    • 4 Hanover Gardens, London, SE11 5TL

      IIF 7
  • Mr Andrew Stuart Mcmorran
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b Penn Road, Beaconsfield, Buckinghamshire, HP9 2NZ

      IIF 8
    • Brook House, The Street, Hascombe, Godalming, Surrey, GU8 4JA, United Kingdom

      IIF 9
    • Thatched House Farm, Dunsfold Road, Loxhill, Godalming, Surrey, GU8 4BW

      IIF 10
    • 99, Wey Hill, Haslemere, GU27 1HT, England

      IIF 11
child relation
Offspring entities and appointments
Active 4
  • 1
    2b Penn Road, Beaconsfield, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    16,890 GBP2018-12-31
    Officer
    2007-09-01 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Has significant influence or controlOE
  • 2
    99 Wey Hill, Haslemere, Surrey
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,912 GBP2015-08-31
    Officer
    2003-08-21 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-08-20 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    TEAM ARMY SPORTS FOUNDATION - 2023-04-24
    Lime Cottage Tisbury Row, Tisbury, Salisbury, England
    Corporate (9 parents)
    Officer
    2014-11-01 ~ now
    IIF 5 - director → ME
  • 4
    Brook House The Street, Hascombe, Godalming, Surrey, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    38,759 GBP2023-06-30
    Person with significant control
    2020-06-22 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    CHQ TECHNOLOGY LTD - 2008-07-30
    Milton Park Innovation Centre 99, Park Drive, Abingdon
    Dissolved corporate (3 parents)
    Equity (Company account)
    430,391 GBP2021-08-31
    Officer
    2008-07-07 ~ 2014-03-28
    IIF 3 - director → ME
  • 2
    OGILVY & MATHER DIRECT LIMITED - 1997-07-03
    TRENEAR-HARVEY, BIRD & WATSON LIMITED - 1985-09-13
    TRENEAR-HARVEY ASSOCIATES LIMITED - 1979-12-31
    Sea Containers, 18 Upper Ground, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -299,598 GBP2016-12-31
    Officer
    1997-08-20 ~ 2004-05-31
    IIF 7 - director → ME
  • 3
    Thatched House Farm Dunsfold Road, Loxhill, Godalming, Surrey
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -19,702 GBP2024-03-31
    Officer
    2019-04-17 ~ 2020-11-04
    IIF 4 - director → ME
    Person with significant control
    2019-03-11 ~ 2020-11-04
    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
  • 4
    97 New Bond Street, Ground Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2008-05-19 ~ 2010-02-03
    IIF 2 - director → ME
© 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.