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

Mr Keith John Morris

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

    Resident in United Kingdom

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

      IIF 1
    • Planet House, North Heath Lane Industrial Estate, Horsham, RH12 5QE, England

      IIF 2
    • 19e Hyde Park Gardens, Hyde Park Gardens, London, W2 2LY, England

      IIF 3
    • 19e, Hyde Park Gardens, London, W2 2LY, England

      IIF 4
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 5
    • 82 St John Street, London, EC1M 4JN, England

      IIF 6 IIF 7 IIF 8
    • 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 11
    • Leonard Curtis, 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 12
    • Regina House, 124 Finchley Road, London, NW6 5JS, United Kingdom

      IIF 13
  • Mr Keith John Morris
    British born in July 1953

    Resident in England

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

      IIF 14
    • 2nd Floor, 58 Davies Street, London, W1K 5JF, England

      IIF 15
    • 48, Chancery Lane, London, WC2A 1JF, United Kingdom

      IIF 16
  • Morris, Keith John
    British born in July 1953

    Resident in United Kingdom

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

      IIF 17
    • 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 18
    • Regina House, 124 Finchley Road, London, NW6 5JS, United Kingdom

      IIF 19
    • Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, United Kingdom

      IIF 20
    • The Maltings, Staithe Street, Wells-next-the-sea, Norfolk, NR23 1AN

      IIF 21
  • Morris, Keith John
    British insurance born in July 1953

    Resident in United Kingdom

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

      IIF 22
  • Mr Keith Morris
    British born in July 1953

    Resident in England

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

      IIF 23
    • 1, Brandon Road, London, N7 9AA, England

      IIF 24
  • Morris, Keith John
    British born in July 1953

    Resident in England

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

      IIF 25
    • 59, Central Street, London, EC1V 3AF, United Kingdom

      IIF 26
  • Morris, Keith John
    British director born in July 1953

    Resident in England

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

      IIF 27 IIF 28
    • 7 Marchmont Road, Richmond, Surrey, TW10 6HH

      IIF 29 IIF 30
  • Morris, Keith John
    British insurance born in July 1953

    Resident in England

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

      IIF 31
    • 7 Marchmont Road, Richmond, Surrey, TW10 6HH

      IIF 32
  • Morris, Keith John
    British company director born in July 1953

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

      IIF 33
  • 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
    • 33 Audley Road, Richmond, Surrey, TW10 6EY

      IIF 39
  • 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
    • 33 Audley Road, Richmond, Surrey, TW10 6EY

      IIF 42
  • Morris, Keith John
    born in July 1953

    Resident in England

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

      IIF 43
  • Morris, Keith John
    British

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

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    18 HYDE PARK GARDENS FREECO LIMITED - 2015-04-23
    82 St John Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,796 GBP2024-03-31
    Officer
    2014-07-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    59 Central Street, London
    Active Corporate (18 parents, 1 offspring)
    Officer
    2011-02-24 ~ now
    IIF 26 - Director → ME
  • 3
    Old Lane Cottage, Enborne, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2025-01-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -652,428 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    THE FREES NETWORK LIMITED - 2012-04-17
    Leonard Curtis 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (5 parents)
    Person with significant control
    2019-01-31 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    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
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    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
    2019-02-19 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    2a The Quadrant, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -126,568 GBP2025-03-30
    Person with significant control
    2017-11-16 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - 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
    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
    2025-03-28 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    FIG EQUITY LLP - 2024-03-03
    35 Ballards Lane, London, United Kingdom
    Active Corporate (52 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    2,972,837 GBP2023-12-31
    Officer
    2013-05-07 ~ now
    IIF 43 - LLP Member → ME
  • 11
    48 Chancery Lane, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 12
    1 Brandon Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,202,938 GBP2024-12-31
    Person with significant control
    2025-11-21 ~ 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
  • 13
    Planet House, North Heath Lane Industrial Estate, Horsham, England
    Active Corporate (4 parents)
    Equity (Company account)
    338,260 GBP2024-12-31
    Officer
    2025-04-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-02-27 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,789,770 GBP2024-12-30
    Person with significant control
    2019-11-01 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    MYMONEYPORTAL.COM LTD - 2013-04-23
    FX COMPARED.COM LTD - 2010-12-06
    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
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    UK & CARIBBEAN DEVELOPMENT LTD - 2018-01-09
    Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,185 GBP2024-12-31
    Officer
    2017-12-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-12-08 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    The Maltings, Staithe Street, Wells-next-the-sea, Norfolk
    Active Corporate (11 parents)
    Officer
    2016-09-01 ~ now
    IIF 21 - Director → ME
  • 18
    XENOMORPH SOFTWARE LTD - 1996-08-02
    ELMDALE DATA SYSTEMS LTD - 1995-03-03
    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
    2024-12-19 ~ now
    IIF 20 - Director → ME
Ceased 20
  • 1
    WESTMINSTER INSURANCE AGENCIES LIMITED - 2002-10-09
    Allianz House, 60 Gracechurch Street, London
    Active Corporate (2 parents)
    Officer
    1997-01-01 ~ 1998-12-31
    IIF 39 - Director → ME
  • 2
    ROSSBOROUGH INSURANCE SERVICES LIMITED - 1999-03-01
    ROSSBOROUGH (UK) LIMITED - 1993-11-09
    181ST SHELF INVESTMENT COMPANY LIMITED - 1993-07-30
    45 Westerham Road, Sevenoaks, Kent
    Active Corporate (4 parents)
    Officer
    1999-02-15 ~ 2002-02-15
    IIF 30 - Director → ME
  • 3
    INSUREMYTHINGS.COM LIMITED - 2005-04-21
    45 Westerham Road, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    2005-04-18 ~ 2005-09-05
    IIF 29 - Director → ME
  • 4
    BDML GROUP LIMITED - 2005-09-06
    BDML (HOLDINGS) LIMITED - 2004-12-02
    BROOMCO (1713) LIMITED - 1999-01-28
    Sabre House, 150 South Street, Dorking, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    1999-02-15 ~ 2017-12-11
    IIF 27 - Director → ME
    2005-10-22 ~ 2017-12-11
    IIF 44 - Secretary → ME
  • 5
    25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    ~ 1998-12-31
    IIF 38 - Director → ME
  • 6
    25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1996-11-19 ~ 1998-12-31
    IIF 36 - Director → ME
  • 7
    GAN UK SERVICES LIMITED - 1999-10-01
    30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    1995-10-19 ~ 1998-12-31
    IIF 42 - Director → ME
  • 8
    6-12 Capital Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    2011-05-10 ~ 2014-10-20
    IIF 31 - Director → ME
  • 9
    STIKIPIXELS LTD - 2021-10-14
    STIKIPIXELS MEDIA LTD - 2010-10-20
    27 Old Gloucester Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -185,759 GBP2024-05-31
    Person with significant control
    2023-02-20 ~ 2025-02-07
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    TOUCHLINE INSURANCE COMPANY LIMITED - 2003-03-31
    MALVERN INSURANCE COMPANY LIMITED - 1993-01-01
    25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    ~ 1992-10-27
    IIF 40 - Director → ME
    1995-04-20 ~ 1998-12-31
    IIF 35 - Director → ME
  • 11
    GROUPAMA INSURANCE COMPANY LIMITED - 2003-03-31
    GAN INSURANCE COMPANY LIMITED - 2000-06-01
    GAN MINSTER INSURANCE COMPANY LIMITED - 1995-01-01
    MINSTER INSURANCE COMPANY LIMITED - 1992-01-01
    25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1991-07-23 ~ 1998-12-31
    IIF 41 - Director → ME
  • 12
    Linford Wood House, 6-12 Capital Drive Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (15 parents, 5 offsprings)
    Officer
    2005-09-29 ~ 2014-03-04
    IIF 22 - Director → ME
  • 13
    Linford Wood House, 6-12 Capital Drive Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    2005-09-29 ~ 2006-03-31
    IIF 32 - Director → ME
  • 14
    6th Floor One America Square, 17 Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1998-12-31
    IIF 37 - Director → ME
  • 15
    CARABIL LIMITED - 1994-07-22
    New London House, 6 London Street, London, England
    Active Corporate (12 parents)
    Officer
    1996-07-02 ~ 1999-01-19
    IIF 33 - Director → ME
  • 16
    25 Bank Street, Canary Wharf, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    ~ 1998-12-31
    IIF 34 - Director → ME
  • 17
    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
    2018-10-04 ~ 2019-05-10
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    NEVRUS (478) LIMITED - 1989-08-02
    Sabre House, 150 South Street, Dorking, Surrey
    Active Corporate (12 parents)
    Officer
    2002-02-08 ~ 2019-12-31
    IIF 28 - Director → ME
    2005-10-22 ~ 2016-11-25
    IIF 45 - Secretary → ME
  • 19
    2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,789,770 GBP2024-12-30
    Person with significant control
    2018-10-24 ~ 2019-09-01
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    BACKSTOP 2019 LTD - 2019-03-25
    Building 1 The Phoenix Centre, Colliers Way, Nottingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-03-29 ~ 2019-06-21
    IIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.