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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 9
    • icon of address Cluny Court, John Smith Business Park, Kirkcaldy, Fife, KY2 6QJ, United Kingdom

      IIF 10
  • Morrison, David John
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St. James's Place, London, SW1A 1NP, United Kingdom

      IIF 11 IIF 12
    • icon of address 19th Floor, 51 Lime Street, London, EC3M 7DQ, United Kingdom

      IIF 13
    • icon of address 60, Trafalgar Square, London, WC2N 5DS, United Kingdom

      IIF 14 IIF 15
    • icon of address 904 Drake House Dolphin Square, London, SW1V 3NW

      IIF 16
  • 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 17
  • Morrison, David John
    British investment manager born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morrison, David
    British chief executive born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garden Museum, Lambeth Palace Road, London, SE1 7LB

      IIF 23
  • 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 24
  • 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 25 IIF 26
  • 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 27
  • 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 28
    • icon of address 1, Richmond Mews, London, W1D 3DA

      IIF 29
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 30
    • icon of address 53, Frith Street, London, W1D 4SN, England

      IIF 31
  • Morrison, David John
    British director born in January 1959

    Resident in England

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

      IIF 32
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 33
    • icon of address 3, Sheldon Square, London, W2 6HY, England

      IIF 34
  • 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 35
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 36
    • icon of address Wudston House, Wedhampton, Wiltshire, SN10 3QE, United Kingdom

      IIF 37
    • icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire, AL7 1EL

      IIF 38
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 39
  • 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 40
    • icon of address Third Floor, Moorfoot House, 221 Marsh Wall, London, E14 9FJ, England

      IIF 41
  • 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 42
  • 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
    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 63 IIF 64
  • Morrison, David
    American director born in August 1952

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 19th Floor, 51 Lime Street, London, EC3M 7DQ, United Kingdom

      IIF 65
  • 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 66
    • icon of address 5-10, Bolton Street, London, W1J 8BA, England

      IIF 67
  • Morrison, David Fielding
    British director born in August 1952

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 84, Brook Street, London, W1K 5EH, United Kingdom

      IIF 68
  • Morrison, David John

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

      IIF 69
  • Morrison, David Fielding
    American vice-chairman born in August 1952

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 84, Brook Street, London, W1K 5EH, United Kingdom

      IIF 70
  • David Morrison
    British born in January 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Shanes Castle, Antrim, BT41 4ND

      IIF 71
  • 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 72
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 73
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 74
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 75
    • icon of address Wudston House, Wedhampton, Wiltshire, SN10 3QE, United Kingdom

      IIF 76
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 77
  • 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 78 IIF 79
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 2 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 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 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 4 - Director → ME
  • 4
    CPP OPERATIONS LIMITED - 2005-06-23
    THE CPP GROUP LIMITED - 2003-07-31
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 2 - Director → ME
  • 5
    CPP GROUP PUBLIC LIMITED COMPANY - 2015-08-12
    CPP GROUP HOLDINGS LIMITED - 2008-06-30
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 3 - Director → ME
  • 6
    CPP HOLDINGS LIMITED - 2003-07-31
    KENSINGTON AND CHELSEA INVESTMENT HOLDINGS LIMITED - 1993-02-24
    SWALEMINSTER LIMITED - 1984-01-18
    CPP GROUP PLC - 2008-07-07
    COUNTDOWN HOLDINGS LIMITED - 1984-08-31
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 1 - Director → ME
  • 7
    BLINK INNOVATION (UK) LIMITED - 2021-08-02
    BLINKINNOVATION LIMITED - 2017-06-01
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 7 - Director → ME
  • 9
    CRANBERRY 22 LIMITED - 2010-03-10
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 8 - Director → ME
  • 10
    CRANBERRY 1 PLC - 2010-03-10
    icon of address 6 East Parade, Leeds, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 13 - Director → ME
  • 11
    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 63 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Ditchley Park, Enstone, Chipping Norton, Oxfordshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address Ditchley Park, Enstone, Chipping Norton, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    152,062 GBP2025-03-31
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 25 - Director → ME
  • 14
    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 64 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    GEORGIA CAPITAL LIMITED - 2018-02-07
    BGEO INVESTMENTS LIMITED - 2017-12-13
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-24 ~ now
    IIF 65 - Director → ME
  • 16
    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 33 - Director → ME
  • 17
    icon of address 22 Chancery Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-16 ~ now
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Right to appoint or remove membersOE
    IIF 73 - Right to surplus assets - 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 18
    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 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 19
    N.P. RECORD LIMITED - 2007-11-16
    N P R GROUP LIMITED - 1988-02-02
    PONTUS LIMITED - 1985-10-07
    N.P.R. GROUP LIMITED. - 1985-12-13
    icon of address Morgan House, Madeira Walk, Windsor, Berkshire
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 34 - Director → ME
  • 20
    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 32 - Director → ME
  • 21
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    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 39 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 6 East Parade, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -22,883 GBP2018-03-31
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 6 - Director → ME
Ceased 46
  • 1
    EARNSCALE PUBLIC LIMITED COMPANY - 1991-10-03
    DEUTSCHE EQUITY INCOME TRUST PLC - 2005-12-22
    ABERDEEN STANDARD EQUITY INCOME TRUST PLC - 2022-04-06
    MORGAN GRENFELL EQUITY INCOME TRUST PLC - 1999-12-16
    ABRDN EQUITY INCOME TRUST PLC - 2025-06-16
    STANDARD LIFE EQUITY INCOME TRUST PLC - 2018-11-01
    icon of address 280 Bishopsgate, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2008-07-31
    IIF 44 - Director → ME
  • 2
    BARDEP 112 LIMITED - 1989-10-12
    icon of address 1 St. James's Market, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1996-09-30
    IIF 60 - Director → ME
  • 3
    SLOWTRIP LIMITED - 1981-12-31
    icon of address 1 St. James's Market, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-09-30
    IIF 59 - Director → ME
  • 4
    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 62 - 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 54 - Director → ME
  • 6
    MITHRIL OPPORTUNITIES LIMITED - 2014-10-28
    MITHRIL CAPITAL PLC - 2015-11-16
    MITHRIL CAPITAL LIMITED - 2014-11-20
    BE HEARD GROUP PLC - 2020-09-16
    icon of address 34 Bow Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2020-09-01
    IIF 31 - Director → ME
  • 7
    BANK OF GEORGIA HOLDINGS PLC - 2015-11-20
    BGEO GROUP LIMITED - 2025-01-27
    LION FINANCE GROUP LIMITED - 2025-02-06
    BGEO GROUP PLC - 2018-05-21
    BANK OF GEORGIA GROUP LIMITED - 2025-07-24
    icon of address 29 Farm Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-24 ~ 2018-05-21
    IIF 70 - Director → ME
  • 8
    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 56 - Director → ME
  • 9
    BOOKER GROUP PLC - 2018-09-18
    BLUEHEATH HOLDINGS LIMITED - 2004-07-13
    BLUEHEATH HOLDINGS PLC - 2007-06-01
    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 43 - Director → ME
  • 10
    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 20 - Director → ME
  • 11
    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)
    1,000 GBP2019-09-30
    Officer
    icon of calendar 2004-08-19 ~ 2007-05-30
    IIF 53 - Director → ME
  • 12
    MOUNTWEST 90 LIMITED - 1996-11-14
    VENTURE PRODUCTION PLC - 2010-06-02
    VENTURE PRODUCTION COMPANY LIMITED - 2002-03-11
    VENTURE PRODUCTION LIMITED - 2011-09-12
    icon of address 1 Waterfront Avenue, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2006-04-25
    IIF 55 - Director → ME
  • 13
    HURLEY INNOVATIONS LIMITED - 2018-05-24
    icon of address 13th Floor, 21-24 Millbank Tower Millbank, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,727,776 GBP2024-03-31
    Officer
    icon of calendar 2022-11-10 ~ 2024-09-16
    IIF 40 - Director → ME
  • 14
    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 61 - Director → ME
  • 15
    GEORGIA HEALTHCARE GROUP PLC - 2020-10-14
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2020-08-05
    IIF 68 - Director → ME
  • 16
    MAWLAW 541 PLC - 2001-03-06
    GW PHARMACEUTICALS PLC - 2021-06-04
    GW PHARMACEUTICALS GROUP PLC - 2001-06-01
    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 45 - Director → ME
  • 17
    icon of address 55 Flat 1, 55 Portland Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,460,579 GBP2023-12-31
    Officer
    icon of calendar 1994-03-31 ~ 1996-05-15
    IIF 48 - Director → ME
  • 18
    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 22 - Director → ME
  • 19
    icon of address 4 Spaniards Park, 1 Columbas Drive 4 Spaniards Park, 1 Columbas Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -126,693,912 USD2024-12-31
    Officer
    icon of calendar 2007-10-30 ~ 2016-04-01
    IIF 16 - Director → ME
  • 20
    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 41 - Director → ME
  • 21
    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 67 - LLP Designated Member → ME
  • 22
    EREBUS GP LIMITED - 2020-11-25
    icon of address 5-10 Bolton Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2023-10-20 ~ 2024-12-06
    IIF 42 - Director → ME
    icon of calendar 2018-12-12 ~ 2023-09-18
    IIF 35 - Director → ME
  • 23
    icon of address 5-10 Bolton Street, London, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2018-12-10 ~ 2023-09-18
    IIF 24 - LLP Designated Member → ME
  • 24
    YAMTRADE LIMITED - 1998-08-04
    icon of address 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,000 GBP2024-03-31
    Officer
    icon of calendar 2002-09-25 ~ 2004-10-20
    IIF 49 - Director → ME
  • 25
    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)
    29,000 GBP2024-03-31
    Officer
    icon of calendar 2002-09-25 ~ 2004-10-20
    IIF 50 - Director → ME
  • 26
    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 38 - Director → ME
  • 27
    BORELL LIMITED - 2002-09-03
    icon of address 1 The Boulevard Shire Park, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2002-09-25 ~ 2004-10-20
    IIF 52 - Director → ME
  • 28
    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 57 - Director → ME
  • 29
    LOTHIAN FIFTY (660) LIMITED - 2000-06-23
    MGT TRUSTEE LIMITED - 2016-11-29
    icon of address Office 4, Albion Business Space Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Fife, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-07-07 ~ 2022-06-28
    IIF 9 - Director → ME
  • 30
    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)
    Equity (Company account)
    5,000 GBP2018-09-30
    Officer
    icon of calendar 2004-08-19 ~ 2013-02-20
    IIF 21 - Director → ME
  • 31
    SINCLAIR MONTROSE LIMITED - 2002-06-06
    MATCH HEALTHCARE LIMITED - 2007-07-30
    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 46 - Director → ME
  • 32
    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 17 - Director → ME
  • 33
    icon of address 80 Vincent Sq, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-17 ~ 2010-03-03
    IIF 18 - Director → ME
    icon of calendar 2011-01-18 ~ 2012-04-03
    IIF 27 - Director → ME
  • 34
    GALEBROWN LIMITED - 1983-07-13
    N.P. RECORD LIMITED - 1988-01-22
    RECORD TREASURY MANAGEMENT LIMITED - 2001-07-18
    icon of address Morgan House, Madeira Walk, Windsor, Berkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-10-05 ~ 2018-09-30
    IIF 12 - Director → ME
  • 35
    N.P. RECORD LIMITED - 2007-11-16
    N P R GROUP LIMITED - 1988-02-02
    PONTUS LIMITED - 1985-10-07
    N.P.R. GROUP LIMITED. - 1985-12-13
    icon of address Morgan House, Madeira Walk, Windsor, Berkshire
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2018-09-30
    IIF 11 - Director → ME
    icon of calendar ~ 1996-07-25
    IIF 47 - Director → ME
  • 36
    RESOURCE EVALUATION LIMITED - 1990-08-01
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1991-11-07 ~ 1998-02-10
    IIF 58 - Director → ME
  • 37
    SHANES CASTLE ESTATES COMPANY - 1990-10-01
    icon of address The Estate Office, Shanes Castle, Antrim
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-12-09 ~ 2024-01-01
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    MGT PUBLIC LIMITED COMPANY - 2013-02-15
    CLAYNOOK LIMITED - 1997-07-18
    PAYWIZARD GROUP LIMITED - 2020-04-14
    PAYWIZARD GROUP PLC - 2018-03-28
    icon of address Office 4, Albion Business Space Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -5,777,717 GBP2020-12-31
    Officer
    icon of calendar 2000-07-07 ~ 2022-06-28
    IIF 10 - Director → ME
  • 39
    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 15 - Director → ME
  • 40
    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 14 - Director → ME
  • 41
    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 69 - Secretary → ME
  • 42
    TRUSHELFCO (NO.3157) LIMITED - 2005-06-15
    STRATEGIC EQUITY CAPITAL LIMITED - 2005-07-04
    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 28 - Director → ME
  • 43
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -86,084 GBP2023-12-30
    Officer
    icon of calendar 2020-04-03 ~ 2020-09-01
    IIF 29 - Director → ME
  • 44
    THE MUSEUM OF GARDEN HISTORY - 2008-12-09
    TRADESCANT TRUST(THE) - 2001-06-11
    icon of address The Garden Museum, Lambeth Palace Road, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2020-11-07
    IIF 23 - Director → ME
  • 45
    icon of address Arundel House, 6 Temple Place, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-15 ~ 2005-07-07
    IIF 51 - Director → ME
  • 46
    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)
    86,536 GBP2024-12-31
    Officer
    icon of calendar 2008-11-30 ~ 2010-12-31
    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 16 October 2025 and licensed under the Open Government Licence v3.0.