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

Morris, Keith John

    Related profiles found in government register
  • Morris, Keith John
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19e Hyde Park Gardens, 19e Hyde Park Gardens, London, W2 2LY, United Kingdom

      IIF 1
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 2
    • icon of address Regina House, 124 Finchley Road, London, NW6 5JS, United Kingdom

      IIF 3
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 4
    • icon of address The Maltings, Staithe Street, Wells-next-the-sea, Norfolk, NR23 1AN

      IIF 5
  • Morris, Keith John
    British insurance born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linford Wood House, 6-12 Capital Drive Linford Wood, Milton Keynes, Buckinghamshire, MK14 6XT

      IIF 6
  • Morris, Keith John
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Planet House, North Heath Lane Industrial Estate, Horsham, RH12 5QE, England

      IIF 7
    • icon of address 59, Central Street, London, EC1V 3AF, United Kingdom

      IIF 8
  • Morris, Keith John
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sabre House, 150 South Street, Dorking, Surrey, RH4 2YY

      IIF 9 IIF 10
    • icon of address 7 Marchmont Road, Richmond, Surrey, TW10 6HH

      IIF 11 IIF 12
  • Morris, Keith John
    British insurance born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-12, Capital Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6XT, United Kingdom

      IIF 13
    • icon of address 7 Marchmont Road, Richmond, Surrey, TW10 6HH

      IIF 14
  • Mr Keith John Morris
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingston House, Centre 27 Business Park, Woodhead Road, Birstall, Batley, WF17 9TD, England

      IIF 15
    • icon of address Planet House, North Heath Lane Industrial Estate, Horsham, RH12 5QE, England

      IIF 16
    • icon of address 19e Hyde Park Gardens, Hyde Park Gardens, London, W2 2LY, England

      IIF 17
    • icon of address 19e, Hyde Park Gardens, London, W2 2LY, England

      IIF 18
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX

      IIF 19
    • icon of address 82 St John Street, London, EC1M 4JN, England

      IIF 20 IIF 21 IIF 22
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 25
    • icon of address Leonard Curtis, 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 26
    • icon of address Regina House, 124 Finchley Road, London, NW6 5JS, United Kingdom

      IIF 27
  • Morris, Keith John
    British company director born in July 1953

    Registered addresses and corresponding companies
    • icon of address 33 Audley Road, Richmond, Surrey, TW10 6EY

      IIF 28
  • Morris, Keith John
    British director born in July 1953

    Registered addresses and corresponding companies
  • Morris, Keith John
    British insurance born in July 1953

    Registered addresses and corresponding companies
    • icon of address 33 Audley Road, Richmond, Surrey, TW10 6EY

      IIF 34
  • Morris, Keith John
    British insurance company director born in July 1953

    Registered addresses and corresponding companies
  • Morris, Keith John
    British insurance underwriter born in July 1953

    Registered addresses and corresponding companies
    • icon of address 33 Audley Road, Richmond, Surrey, TW10 6EY

      IIF 37
  • Morris, Keith John
    born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 38
  • Morris, Keith John
    British

    Registered addresses and corresponding companies
    • icon of address Sabre House, 150 South Street, Dorking, Surrey, RH4 2YY

      IIF 39 IIF 40
  • Mr Keith Morris
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, The Quadrant, Epsom, Surrey, KT17 4RH, England

      IIF 41
  • Mr Keith John Morris
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Lincoln's Inn Fields, London, WC2A 3EG, England

      IIF 42
    • icon of address 2nd Floor, 58 Davies Street, London, W1K 5JF, England

      IIF 43
    • icon of address 48, Chancery Lane, London, WC2A 1JF, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    18 HYDE PARK GARDENS FREECO LIMITED - 2015-04-23
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,796 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    icon of address 59 Central Street, London
    Active Corporate (21 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-24 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Old Lane Cottage, Enborne, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -652,428 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    THE FREES NETWORK LIMITED - 2012-04-17
    icon of address Leonard Curtis 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3rd Floor 58 Davies Street, Mayfair, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -2,878 GBP2023-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Broadfield Law One Bartholomew Close, Barts Square, London, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -1,346,126 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address 2a The Quadrant, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -126,568 GBP2025-03-30
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    RG LITIGATION LIMITED - 2016-04-20
    RBS GRG LITIGATION LIMITED - 2016-03-24
    icon of address 29 Lincoln's Inn Fields, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,294,610 GBP2024-05-30
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    FIG EQUITY LLP - 2024-03-03
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (52 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    2,972,837 GBP2023-12-31
    Officer
    icon of calendar 2013-05-07 ~ now
    IIF 38 - LLP Member → ME
  • 11
    icon of address 48 Chancery Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 12
    icon of address Planet House, North Heath Lane Industrial Estate, Horsham, England
    Active Corporate (4 parents)
    Equity (Company account)
    338,260 GBP2024-12-31
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,789,770 GBP2024-12-30
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    FX COMPARED.COM LTD - 2010-12-06
    MYMONEYPORTAL.COM LTD - 2013-04-23
    icon of address 25 Bedford Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -516,525 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    UK & CARIBBEAN DEVELOPMENT LTD - 2018-01-09
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,185 GBP2024-12-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address The Maltings, Staithe Street, Wells-next-the-sea, Norfolk
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 5 - Director → ME
  • 17
    XENOMORPH SOFTWARE LTD - 1996-08-02
    ELMDALE DATA SYSTEMS LTD - 1995-03-03
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -6,425,883 GBP2023-12-31
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 4 - Director → ME
Ceased 20
  • 1
    WESTMINSTER INSURANCE AGENCIES LIMITED - 2002-10-09
    icon of address Allianz House, 60 Gracechurch Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-01-01 ~ 1998-12-31
    IIF 34 - Director → ME
  • 2
    181ST SHELF INVESTMENT COMPANY LIMITED - 1993-07-30
    ROSSBOROUGH (UK) LIMITED - 1993-11-09
    ROSSBOROUGH INSURANCE SERVICES LIMITED - 1999-03-01
    icon of address 45 Westerham Road, Sevenoaks, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-15 ~ 2002-02-15
    IIF 12 - Director → ME
  • 3
    INSUREMYTHINGS.COM LIMITED - 2005-04-21
    icon of address 45 Westerham Road, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-18 ~ 2005-09-05
    IIF 11 - Director → ME
  • 4
    BDML (HOLDINGS) LIMITED - 2004-12-02
    BDML GROUP LIMITED - 2005-09-06
    BROOMCO (1713) LIMITED - 1999-01-28
    icon of address Sabre House, 150 South Street, Dorking, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-15 ~ 2017-12-11
    IIF 9 - Director → ME
    icon of calendar 2005-10-22 ~ 2017-12-11
    IIF 39 - Secretary → ME
  • 5
    icon of address 25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-12-31
    IIF 33 - Director → ME
  • 6
    icon of address 25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-19 ~ 1998-12-31
    IIF 31 - Director → ME
  • 7
    GAN UK SERVICES LIMITED - 1999-10-01
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-10-19 ~ 1998-12-31
    IIF 37 - Director → ME
  • 8
    icon of address 6-12 Capital Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2014-10-20
    IIF 13 - Director → ME
  • 9
    STIKIPIXELS MEDIA LTD - 2010-10-20
    STIKIPIXELS LTD - 2021-10-14
    icon of address 27 Old Gloucester Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -185,759 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-02-20 ~ 2025-02-07
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MALVERN INSURANCE COMPANY LIMITED - 1993-01-01
    TOUCHLINE INSURANCE COMPANY LIMITED - 2003-03-31
    icon of address 25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-10-27
    IIF 35 - Director → ME
    icon of calendar 1995-04-20 ~ 1998-12-31
    IIF 30 - Director → ME
  • 11
    MINSTER INSURANCE COMPANY LIMITED - 1992-01-01
    GAN INSURANCE COMPANY LIMITED - 2000-06-01
    GROUPAMA INSURANCE COMPANY LIMITED - 2003-03-31
    GAN MINSTER INSURANCE COMPANY LIMITED - 1995-01-01
    icon of address 25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-07-23 ~ 1998-12-31
    IIF 36 - Director → ME
  • 12
    icon of address Linford Wood House, 6-12 Capital Drive Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (16 parents, 5 offsprings)
    Officer
    icon of calendar 2005-09-29 ~ 2014-03-04
    IIF 6 - Director → ME
  • 13
    icon of address Linford Wood House, 6-12 Capital Drive Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2006-03-31
    IIF 14 - Director → ME
  • 14
    icon of address 6th Floor One America Square, 17 Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-12-31
    IIF 32 - Director → ME
  • 15
    CARABIL LIMITED - 1994-07-22
    icon of address New London House, 6 London Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1996-07-02 ~ 1999-01-19
    IIF 28 - Director → ME
  • 16
    icon of address 25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-12-31
    IIF 29 - Director → ME
  • 17
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -570,616 GBP2023-12-30
    Person with significant control
    icon of calendar 2018-10-04 ~ 2019-05-10
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    NEVRUS (478) LIMITED - 1989-08-02
    icon of address Sabre House, 150 South Street, Dorking, Surrey
    Active Corporate (12 parents)
    Officer
    icon of calendar 2002-02-08 ~ 2019-12-31
    IIF 10 - Director → ME
    icon of calendar 2005-10-22 ~ 2016-11-25
    IIF 40 - Secretary → ME
  • 19
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,789,770 GBP2024-12-30
    Person with significant control
    icon of calendar 2018-10-24 ~ 2019-09-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    BACKSTOP 2019 LTD - 2019-03-25
    icon of address Building 1 The Phoenix Centre, Colliers Way, Nottingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-03-29 ~ 2019-06-21
    IIF 15 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.