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, David

    Related profiles found in government register
  • Morris, David
    British company director born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 126, West Regent Street, Glasgow, G2 2RQ, Scotland

      IIF 1
  • Morris, David
    British director born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Buchanan Drive, Newton Mearns, Glasgow, G77 6HT, Scotland

      IIF 2
  • Morris, David
    British none born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Rouken Glen Road, Giffnock, Glasgow, G46 7JL, Scotland

      IIF 3
    • icon of address 28, Rouken Glen Road, Glasgow, G46 7JL, United Kingdom

      IIF 4
  • Morris, David
    British retired born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19 Summerfield Gardens, 19summerfield Gardens, Edinburgh, Lothian, EH6 7LZ, Scotland

      IIF 5
  • Morris, David
    British solicitor born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 227 Sauchiehall Street, Glasgow, G2 3EX

      IIF 6
    • icon of address 116, Blythswood Street, Glasgow, G2 4EG

      IIF 7
    • icon of address 126 West Regent Street, West Regent Street, Glasgow, G2 2RQ, Scotland

      IIF 8
    • icon of address 227 Sauchiehall Street, Glasgow, G2 3EX, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 227, Sauchiehall Street, Glasgow, G3 2EX

      IIF 15
    • icon of address 28, Rouken Glen Road, Giffnock, Glasgow, G46 7JL, United Kingdom

      IIF 16
    • icon of address 9, Buchanan Drive, Newton Mearns, Glasgow, G77 6HT, Scotland

      IIF 17
    • icon of address C/o Dupont Associates, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 18
    • icon of address Flat 2/2, 9, Buchanan Drive, Newton Mearns, Glasgow, G77 6HT, Scotland

      IIF 19
    • icon of address Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 20
  • Morris, David
    born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 227 Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 21
    • icon of address 28 Rouken Glen Road, Glasgow, Lanarkshire, G46 7JL

      IIF 22 IIF 23
  • Morris, David
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, College Grove Road, College Grove, Wakefield, WF1 3RE, England

      IIF 24
  • Morris, David
    British solicitor born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Rouken Glen Road, Giffnock, Glasgow, Lanarkshire, G46 7JL

      IIF 25
  • Mr David Morris
    British born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 116, Blythswood Street, Glasgow, G2 4EG

      IIF 26
    • icon of address 126, West Regent Street, Glasgow, G2 2RQ, Scotland

      IIF 27
    • icon of address 227 Sauchiehall Street, Glasgow, G2 3EX

      IIF 28
    • icon of address 227 Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 29
    • icon of address 227 Sauchiehall Street, Glasgow, G2 3EX, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 9, Buchanan Drive, Newton Mearns, Glasgow, G77 6HT, Scotland

      IIF 36 IIF 37
    • icon of address C/o Dupont Associates, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 38
  • Morris, David
    British

    Registered addresses and corresponding companies
    • icon of address 28, Rouken Glen Road, Giffnock, Glasgow, G46 7JL

      IIF 39
    • icon of address 28 Rouken Glen Road, Giffnock, Glasgow, Lanarkshire, G46 7JL

      IIF 40
    • icon of address 9, Buchanan Drive, Glasgow, G77 6HT, United Kingdom

      IIF 41
    • icon of address Flat 2/2, 9 Buchanan Drive, Newton Mearns, Glasgow, G77 6HT, Scotland

      IIF 42
  • Morris, David
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 28 Rouken Glen Road, Giffnock, Glasgow, Lanarkshire, G46 7JL

      IIF 43
  • Morris, David
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Heatherdale Close, Wheatley, Halifax, HX3 5HX, United Kingdom

      IIF 44
    • icon of address 10, Heatherdale Close, Wheatley, Halifax, West Yorkshire, HX3 5HX, United Kingdom

      IIF 45
    • icon of address The Gas Light, Lower Warrengate, Wakefield, West Yorkshire, WF1 1SA, United Kingdom

      IIF 46
  • Morris, David
    British it technical support born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Heatherdale Close, Wheatley, Halifax, West Yorkshire, HX3 5HX, England

      IIF 47
  • Morris, David Micheal
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 48
  • Morris, David Micheal
    British it professional born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 7 St. Johns Square, Wakefield, WF1 2QX, England

      IIF 49
  • David Morris
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, College Grove Road, College Grove, Wakefield, WF1 3RE, England

      IIF 50
  • Morris, David

    Registered addresses and corresponding companies
    • icon of address 9, Buchanan Drive, Newton Mearns, Glasgow, G77 6HT, United Kingdom

      IIF 51
  • Mr David Morris
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227 Sauchiehall Street, Glasgow, G2 3EX, United Kingdom

      IIF 52
  • Mr David Micheal Morris
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 53
    • icon of address Flat 2, 7 St. Johns Square, Wakefield, WF1 2QX, England

      IIF 54
  • Mr David Morris
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Heatherdale Close, Wheatley, Halifax, HX3 5HX, United Kingdom

      IIF 55
    • icon of address The Gas Light, Lower Warrengate, Wakefield, WF1 1SA, United Kingdom

      IIF 56
    • icon of address The Gas Light, Lower Warrengate, Wakefield, West Yorkshire, WF1 1SA, England

      IIF 57
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 116 Blythswood Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    144 GBP2016-03-31
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 28 Rouken Glen Road, Giffnock, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 16 - Director → ME
  • 3
    MTL LTD - 2019-08-01
    icon of address 126 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    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
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    icon of address 227 Sauchiehall Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-10-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-13 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 6
    icon of address 10 Heatherdale Close, Wheatley, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Cga Accountancy, The Gas Light, Lower Warrengate, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 8
    icon of address Flat 2 7 St. Johns Square, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 9
    icon of address 10 Heatherdale Close, Wheatley, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 45 - Director → ME
  • 10
    icon of address 22a College Grove Road, College Grove, Wakefield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 11
    icon of address 10 Heatherdale Close, Wheatley, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 47 - Director → ME
  • 12
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 13
    icon of address The Gas Light, Lower Warrengate, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 14
    MTL LTD
    - now
    DMJT LAW LTD - 2019-08-01
    icon of address 126 West Regent Street West Regent Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    458,570 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2019-02-21 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address Suite 20b Building 1, Spiersbridge Business Park, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    68 GBP2024-08-31
    Officer
    icon of calendar 2015-07-24 ~ now
    IIF 51 - Secretary → ME
  • 16
    icon of address 227 Sauchiehall Street, Glasgow, Lanarkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 37 - Has significant influence or controlOE
  • 17
    icon of address 227 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    icon of address 227 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 19
    icon of address 227 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Has significant influence or controlOE
  • 20
    icon of address 227 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 21
    icon of address 227 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 22
    icon of address 227 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 23
    ANDPAR (166) LIMITED - 2007-12-17
    icon of address 6th Floor, Gordon Chambers 90 Mitchell Street, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2011-11-21 ~ now
    IIF 15 - Director → ME
    icon of calendar 2007-11-01 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
Ceased 13
  • 1
    DAC BEACHCROFT SCOTLAND LLP - 2024-02-29
    ANDERSONS SOLICITORS LLP - 2012-08-31
    ANDERSON PATON LLP - 2007-06-20
    icon of address 5th Floor Sutherland House, 149 St Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2009-03-31
    IIF 23 - LLP Designated Member → ME
  • 2
    icon of address 227 Sauchiehall Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2014-10-15 ~ 2019-05-29
    IIF 19 - Director → ME
  • 3
    icon of address 27 Greenwood Road, Clarkston, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ 2024-03-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ 2024-03-20
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 4
    icon of address 125 Cambuslang Road, Cambuslang Investment Park, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2008-07-08
    IIF 40 - Secretary → ME
  • 5
    icon of address C/o Dupont Associates, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-30 ~ 2018-12-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2021-12-03
    IIF 38 - Has significant influence or control OE
  • 6
    ST. VINCENT STREET (486) LIMITED - 2009-09-15
    icon of address Kensington House, 227 Sauchiehall Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-15 ~ 2014-06-18
    IIF 39 - Secretary → ME
  • 7
    icon of address David Morris, 227 Sauchiehall Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2013-11-26 ~ 2015-06-08
    IIF 3 - Director → ME
    icon of calendar 2013-11-26 ~ 2019-05-29
    IIF 42 - Secretary → ME
  • 8
    icon of address Kensington House, 227 Sauchiehall Street, Glasgow
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    298,118 GBP2023-04-30
    Officer
    icon of calendar 2012-04-20 ~ 2018-11-30
    IIF 20 - Director → ME
  • 9
    icon of address 227 Sauchiehall Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-12-12 ~ 2018-12-13
    IIF 6 - Director → ME
  • 10
    icon of address Kirklea Bothy, St. Fillans, Crieff, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,863,136 GBP2017-11-30
    Officer
    icon of calendar 2014-11-27 ~ 2019-05-29
    IIF 4 - Director → ME
    icon of calendar 2014-11-27 ~ 2019-05-29
    IIF 41 - Secretary → ME
  • 11
    icon of address Kensington House, 227 Sauchiehall Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-04-30 ~ 2018-12-01
    IIF 17 - Director → ME
  • 12
    ANDPAR (132) LIMITED - 2005-12-12
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-27 ~ 2007-12-04
    IIF 25 - Director → ME
  • 13
    icon of address Leith Bowling Club Ltd, 19 Summerfield Gardens, Edinburgh
    Active Corporate (10 parents)
    Equity (Company account)
    89,791 GBP2024-10-31
    Officer
    icon of calendar 2014-03-19 ~ 2018-03-20
    IIF 5 - 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.