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

Morren, Derek Alexander

    Related profiles found in government register
  • Morren, Derek Alexander
    British accountant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Anglers Lane, London, NW5 3DG, England

      IIF 1
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 2
    • icon of address 20, Avon Road, Manchester, M19 1FW, England

      IIF 3
    • icon of address Unit B Broad Oak Business Park, Redbrook Maelor, Whitchurch, SY13 3AQ, United Kingdom

      IIF 4
  • Morren, Derek Alexander
    British chartered accountant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Well House, Sarn, Malpas, Cheshire, SY14 7LN, England

      IIF 5
    • icon of address Well House, Sarn, Malpas, Cheshire, SY14 7LN, United Kingdom

      IIF 6
    • icon of address Unit B Broad Oak Business Park, Redbrook Maelor, Whitchurch, SY13 3AQ, United Kingdom

      IIF 7
    • icon of address Unit B Broad Oak Business Park, Redbrook Maelor, Whitchurch, Shropshire, SY13 3AQ, United Kingdom

      IIF 8
  • Morren, Derek Alexander
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW

      IIF 9 IIF 10
  • Morren, Derek Alexander
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ashwood Farm Court, Wervin, Chester, CH2 4HF, United Kingdom

      IIF 11
    • icon of address 6, Anglers Lane, London, NW5 3DG, England

      IIF 12
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, England

      IIF 13 IIF 14
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Unit B, Broad Oak Business Park, Rebrook Maelor, Whitchurch, SY13 3AQ, United Kingdom

      IIF 18
    • icon of address Unit B Broad Oak Business Park, Redbrook Maelor, Whitchurch, SY13 3AQ, United Kingdom

      IIF 19
  • Morren, Derek Alexander
    British finance director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morren, Derek Alexander
    British none born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Beech Farm Drive, Tytherington, Macclesfield, Cheshire, SK10 2ER, United Kingdom

      IIF 38
  • Mr Derek Alexander Morren
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Well House, Sarn, Malpas, Cheshire, SY14 7LN, United Kingdom

      IIF 39
    • icon of address Unit B, Broad Oak Business Park, Rebrook Maelor, Whitchurch, SY13 3AQ, United Kingdom

      IIF 40
    • icon of address Unit B Broad Oak Business Park, Redbrook Maelor, Whitchurch, SY13 3AQ, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Unit B Broad Oak Business Park, Redbrook Maelor, Whitchurch, Shropshire, SY13 3AQ, United Kingdom

      IIF 44
  • Morren, Derek Alexander
    British finance director

    Registered addresses and corresponding companies
    • icon of address Links House, 4th Floor, 15 Links Place, Edinburgh, EH6 7EZ, Scotland

      IIF 45
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 46
  • Morren, Derek Alexander

    Registered addresses and corresponding companies
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 47
    • icon of address Well House, Sarn, Malpas, Cheshire, SY14 7LN, England

      IIF 48
    • icon of address Well House, Sarn, Malpas, Cheshire, SY14 7LN, United Kingdom

      IIF 49
    • icon of address Unit B Broad Oak Business Park, Redbrook Maelor, Whitchurch, SY13 3AQ, United Kingdom

      IIF 50
  • Morren, Derek

    Registered addresses and corresponding companies
    • icon of address Great Michael House, 4th Floor, 15 Links Place, Edinburgh, EH6 7EZ, Scotland

      IIF 51
    • icon of address 18, Beech Farm Drive, Tytherington, Macclesfield, Cheshire, SK10 2ER, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Morren Consulting Limited, Well House, Sarn, Malpas, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 18 Beech Farm Drive, Tytherington, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 52 - Secretary → ME
  • 3
    icon of address Unit B Broad Oak Business Park, Redbrook Maelor, Whitchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,916 GBP2018-04-30
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    MORREN CONSULTING LIMITED - 2018-06-21
    icon of address Unit B Broad Oak Business Park, Redbrook Maelor, Whitchurch, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    109 GBP2024-06-30
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 4 - Director → ME
    icon of calendar 2013-06-26 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Unit B Broad Oak Business Park, Redbrook Maelor, Whitchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -172 GBP2018-08-31
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 6
    icon of address 18 York Avenue, Crosby, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2017-03-31
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 49 - Secretary → ME
Ceased 33
  • 1
    AQUACULTURE MANAGEMENT & HOLDING CO. LTD - 2018-05-10
    THE STANDARD CAVIAR COMPANY LTD - 2017-02-07
    icon of address 85 Great Portland Street, 1st Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,195.10 GBP2024-07-01
    Officer
    icon of calendar 2015-01-21 ~ 2015-09-15
    IIF 5 - Director → ME
  • 2
    INSPIRE MEDIA AND CREATIVE LIMITED - 2014-07-15
    BUSINESS TV LIMITED - 2011-02-09
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ 2013-03-06
    IIF 29 - Director → ME
  • 3
    CLASSTEST LIMITED - 1992-09-04
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-16 ~ 2013-03-06
    IIF 24 - Director → ME
  • 4
    DBDA LTD
    - now
    INTEGRAL MEDIA LIMITED - 2015-04-02
    TEN ALPS EVENTS LIMITED - 2011-02-08
    MCMS EVENTS LIMITED - 2007-06-21
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-07 ~ 2013-03-06
    IIF 10 - Director → ME
  • 5
    icon of address Unit B Broad Oak Business Park, Redbrook Maelor, Whitchurch, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2017-07-26
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-07-26
    IIF 44 - Ownership of shares – 75% or more OE
  • 6
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-07 ~ 2013-03-09
    IIF 16 - Director → ME
  • 7
    icon of address 18 Beech Farm Drive, Tytherington, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-28 ~ 2012-03-09
    IIF 38 - Director → ME
  • 8
    ATALINK PUBLISHING LIMITED - 2012-01-17
    PRETEND LIMITED - 2011-08-17
    ATALINK PUBLISHING LIMITED - 2009-09-15
    ATALINK LIMITED - 1998-07-28
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ 2013-03-06
    IIF 34 - Director → ME
    icon of calendar 2007-03-30 ~ 2011-02-16
    IIF 11 - Director → ME
  • 9
    TEN ALPS CREATIVE LIMITED - 2011-02-09
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ 2013-03-05
    IIF 28 - Director → ME
  • 10
    TEN ALPS EDUCATION LIMITED - 2011-02-09
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ 2013-03-05
    IIF 36 - Director → ME
  • 11
    TEN ALPS SCOTLAND LIMITED - 2012-01-16
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2013-03-06
    IIF 23 - Director → ME
    icon of calendar 2008-02-01 ~ 2013-03-06
    IIF 45 - Secretary → ME
  • 12
    MONGOOSE MEDIA LIMITED - 2012-01-17
    TEN ALPS MEDIA LIMITED - 2009-11-19
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ 2013-03-06
    IIF 27 - Director → ME
  • 13
    ATLAS BUSINESS MEDIA LIMITED - 2011-02-02
    SOVEREIGN BROADCASTING LIMITED - 2011-01-14
    TEN ALPS FUSION LIMITED - 2008-12-04
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-16 ~ 2013-03-06
    IIF 25 - Director → ME
  • 14
    IN BUSINESS MEDIA LIMITED - 2012-01-05
    ATLAS BUSINESS INFORMATION LIMITED - 2011-02-02
    TEN ALPS MACCLESFIELD LIMITED - 2011-01-14
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ 2013-03-06
    IIF 37 - Director → ME
  • 15
    TEN ALPS CSR LIMITED - 2011-02-11
    TEN ALPS VISION LIMITED - 2010-01-22
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-16 ~ 2013-03-05
    IIF 26 - Director → ME
  • 16
    icon of address Unit B Broad Oak Business Park, Rebrook Maelor, Whitchurch, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -54,623 GBP2025-01-31
    Officer
    icon of calendar 2018-01-17 ~ 2018-05-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ 2018-05-17
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit B Broad Oak Business Park, Redbrook Maelor, Whitchurch, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52 GBP2024-06-30
    Officer
    icon of calendar 2014-07-25 ~ 2017-05-01
    IIF 48 - Secretary → ME
  • 18
    SCHOOLSWORLD LIMITED - 2011-06-09
    ZEN ALPS LIMITED - 2011-05-03
    TEN ALPS FUSION LIMITED - 2008-07-11
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-12 ~ 2013-03-06
    IIF 13 - Director → ME
  • 19
    YOSSA LIMITED - 2011-06-09
    ATALINK PROJECTS LIMITED - 2009-05-05
    SPEED 3318 LIMITED - 1993-03-08
    icon of address 13th Floor, Portland House, Bressenden Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2013-03-06
    IIF 12 - Director → ME
  • 20
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-16 ~ 2013-03-06
    IIF 32 - Director → ME
  • 21
    INTERFACE MEDIA SERVICES LIMITED - 2012-01-16
    TEN ALPS CREATIVE AND MEDIA LIMITED - 2012-01-10
    TEN ALPS MEDIA LIMITED - 2010-09-28
    MONGOOSE MEDIA LIMITED - 2009-11-19
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    382,155 GBP2015-06-30
    Officer
    icon of calendar 2007-06-22 ~ 2013-03-06
    IIF 14 - Director → ME
  • 22
    ATALINK LIMITED - 2014-07-15
    CREWASPECT LIMITED - 1998-07-28
    icon of address 1st Floor, 26-28 Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-30 ~ 2013-03-06
    IIF 15 - Director → ME
  • 23
    TEN ALPS NORTH LIMITED - 2010-02-04
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ 2013-03-06
    IIF 21 - Director → ME
    icon of calendar 2012-03-09 ~ 2013-03-06
    IIF 51 - Secretary → ME
  • 24
    TEN ALPS COMMUNICATIONS LIMITED - 2007-06-28
    TEN ALPS LIMITED - 2005-08-02
    icon of address Kings House Royal Court, Brook Street, Macclesfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-16 ~ 2013-03-06
    IIF 31 - Director → ME
  • 25
    INSPIRE CREATIVE AND MEDIA (FAREHAM) LIMITED - 2012-01-16
    INSPIRE CREATVE AND MEDIA (FAREHAM) LIMITED - 2012-01-05
    INTERACT CREATIVE AND MEDIA LIMITED - 2012-01-05
    TEN ALPS CREATIVE AND MEDIA (FAREHAM) LIMITED - 2011-02-09
    TEN ALPS RMA LIMITED - 2010-10-06
    OSPREY RMA LIMITED - 2002-03-19
    RAYNER RMA LIMITED - 1995-12-05
    ROGER MABER & ASSOCIATES LIMITED - 1995-01-30
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-06-30
    Officer
    icon of calendar 2010-12-16 ~ 2013-03-06
    IIF 33 - Director → ME
  • 26
    INSPIRE CREATIVE AND MEDIA (EDINBURGH) LIMITED - 2012-01-16
    TEN ALPS VISION (EDINBURGH) LIMITED - 2012-01-05
    TEN ALPS VISION LIMITED - 2010-09-28
    TEN ALPS MTD LIMITED - 2010-01-27
    OSPREY ADVERTISING SCOTLAND LIMITED - 2002-03-15
    COVEY ADVERTISING LIMITED - 1997-11-05
    icon of address 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    74,491 GBP2016-06-30
    Officer
    icon of calendar 2010-12-16 ~ 2013-03-06
    IIF 22 - Director → ME
  • 27
    icon of address Oswaldtwistle Mills Business Centre, Pickup Street, Accrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2016-02-02 ~ 2016-04-19
    IIF 3 - Director → ME
  • 28
    ZINC MEDIA GROUP LIMITED - 2016-11-14
    INDEX MEDIA LIMITED - 2015-11-26
    TEN ALPS DFD LIMITED - 2011-02-08
    TEN ALPS WEB LIMITED - 2007-11-22
    MCMILLAN-SCOTT EVENTS LIMITED - 2007-06-21
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2013-03-06
    IIF 9 - Director → ME
  • 29
    ZINC COMMUNICATE LIMITED - 2021-04-20
    TEN ALPS COMMUNICATE LTD - 2017-07-04
    DBDA LIMITED - 2015-04-02
    icon of address 17 Dominion Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    26,404 GBP2024-12-31
    Officer
    icon of calendar 2012-09-07 ~ 2013-03-06
    IIF 1 - Director → ME
    icon of calendar 2007-06-06 ~ 2011-04-05
    IIF 20 - Director → ME
  • 30
    MCMILLAN-SCOTT LIMITED - 2006-11-28
    MCMILLAN GROUP PLC - 1996-09-09
    IN BUSINESS MEDIA LIMITED - 2012-01-16
    TEN ALPS COMMUNICATIONS LIMITED - 2021-04-20
    MCMILLAN-SCOTT PLC - 2006-03-28
    TEN ALPS PUBLISHING LIMITED - 2007-06-28
    TEN ALPS COMMUNICATIONS LIMITED - 2012-01-05
    MCMILLAN PUBLISHING PLC - 1996-01-11
    icon of address 17 Dominion Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    116,337 GBP2024-12-31
    Officer
    icon of calendar 2007-04-02 ~ 2013-03-06
    IIF 2 - Director → ME
  • 31
    CAMERON PUBLISHING LIMITED - 2015-11-26
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-06 ~ 2013-03-06
    IIF 35 - Director → ME
    icon of calendar 2006-11-06 ~ 2013-03-06
    IIF 46 - Secretary → ME
  • 32
    INTERACT DIGITAL MEDIA LIMITED - 2015-11-26
    TEN ALPS VISION (NEWCASTLE) LIMITED - 2011-02-09
    TWENTY FIRST CENTURY MEDIA LIMITED - 2010-09-28
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,329 GBP2015-06-30
    Officer
    icon of calendar 2008-07-02 ~ 2013-03-06
    IIF 30 - Director → ME
  • 33
    SOVEREIGN PUBLICATIONS LIMITED - 2015-11-26
    CASECHARM LIMITED - 1995-04-24
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-06 ~ 2013-03-06
    IIF 17 - Director → ME
    icon of calendar 2010-01-17 ~ 2013-03-06
    IIF 47 - Secretary → 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.