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 Michael John Morrison

    Related profiles found in government register
  • Mr Michael John Morrison
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Victoria House, South Street, Farnham, Surrey, GU9 7QU, United Kingdom

      IIF 1
  • Morrison, Michael John
    British ceo born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morrison, Michael John
    British consultant born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, Victoria House, South Street, Farnham, Surrey, GU9 7QU, United Kingdom

      IIF 5
  • Morrison, Michael John
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashmead House, Eversley Way, Crabtree Office Village, Egham, TW20 8RY

      IIF 6 IIF 7 IIF 8
    • icon of address Ashmead House, Eversley Way, Crabtree Office Village, Egham, TW20 8RY

      IIF 11
    • icon of address Ashmead House, Eversley Way, Crabtree Office Village, Egham, TW20 8RY

      IIF 12
    • icon of address Ashmead House, Eversley Way, Crabtree Office Village, Egham, Surrey, TW20 8RY

      IIF 13
    • icon of address Ashmead House, Eversley Way, Crabtree Office Village, Egham, TW20 8RY

      IIF 14 IIF 15
  • Mr Michael Morrison
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Priors Grange, High Pittington, Durham, DH6 1DA, England

      IIF 16 IIF 17
  • Morrison, Michael
    British importation, wholesale & retail of tyres born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Lincolnshire Close, Durham, DH1 2BP, England

      IIF 18
  • Morrison, Michael
    British subsea inspection / rov operations born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Lincolnshire Close, Durham, DH1 2BP, United Kingdom

      IIF 19
  • Morrison, Michael John
    British company director born in November 1956

    Registered addresses and corresponding companies
    • icon of address 7 Lowes Close, Stokenchurch, Buckinghamshire, HP14 3TN

      IIF 20
  • Morrison, Michael
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Priors Grange, High Pittington, Durham, DH6 1DA, England

      IIF 21 IIF 22
  • Morrison, Michael
    British director born in February 1981

    Registered addresses and corresponding companies
    • icon of address Inglewood, Elvetham, Fleet, Hampshire, GU51 4QU

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Suite 2 Victoria House, South Street, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2020-04-30
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 15 Lincolnshire Close, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 18 - Director → ME
  • 3
    APEX ENGINEERING AND HYDRAULICS LTD - 2024-11-29
    icon of address 10 Priors Grange, High Pittington, Durham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 15 Lincolnshire Close, Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,343 GBP2016-06-30
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 19 - Director → ME
  • 5
    SYNAPSE SUBSEA LIMITED - 2021-01-18
    icon of address 10 Priors Grange, High Pittington, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,126 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    CASHWHEEL LIMITED - 1997-08-08
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,503 GBP2019-02-28
    Officer
    icon of calendar 2015-04-30 ~ 2019-04-26
    IIF 7 - Director → ME
  • 2
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-08 ~ 2019-04-26
    IIF 13 - Director → ME
  • 3
    NEXTATTEND LIMITED - 1998-05-19
    icon of address Lindred House Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2015-04-30 ~ 2019-04-26
    IIF 12 - Director → ME
  • 4
    IDN TELECOM LTD - 2001-02-23
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2007-01-22
    IIF 4 - Director → ME
  • 5
    IDN TELECOM PLC - 2007-03-14
    IDN GROUP PUBLIC LIMITED COMPANY - 2001-02-23
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2007-01-22
    IIF 2 - Director → ME
  • 6
    icon of address Newton House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2007-01-22
    IIF 3 - Director → ME
  • 7
    GLOSSYAWARD LIMITED - 1995-04-05
    icon of address Lindred House Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    366,844 GBP2019-02-28
    Officer
    icon of calendar 2015-04-30 ~ 2019-04-26
    IIF 11 - Director → ME
  • 8
    INHOCO 4083 LIMITED - 2005-04-26
    ISG WEBB HOLDINGS LIMITED - 2007-10-18
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,412 GBP2019-02-28
    Officer
    icon of calendar 2007-10-17 ~ 2007-10-17
    IIF 23 - Director → ME
    icon of calendar 2007-10-17 ~ 2019-04-26
    IIF 15 - Director → ME
  • 9
    CORPORATE SOLUTIONS GROUP HOLDINGS LIMITED - 2004-02-26
    ISG WEBB LIMITED - 2006-08-16
    CSGH LIMITED - 2003-11-17
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-17 ~ 2019-04-26
    IIF 6 - Director → ME
    icon of calendar 2007-10-17 ~ 2007-10-17
    IIF 24 - Director → ME
  • 10
    INHOCO 3249 LIMITED - 2006-01-04
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2009-09-08 ~ 2019-04-26
    IIF 14 - Director → ME
  • 11
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2015-04-30 ~ 2019-04-26
    IIF 8 - Director → ME
  • 12
    EQUANT INTEGRATION SERVICES LIMITED - 2007-11-27
    CITS INTERNATIONAL LIMITED - 1998-06-05
    CIP MANAGEMENT SERVICES LIMITED - 1993-03-19
    icon of address Betjeman Place 217 Bath Road, Slough, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-04-01 ~ 1998-10-01
    IIF 20 - Director → ME
  • 13
    LAUNCHFIRST PUBLIC LIMITED COMPANY - 1989-01-10
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2019-02-28
    Officer
    icon of calendar 2015-04-30 ~ 2019-04-26
    IIF 9 - Director → ME
  • 14
    COLTDATA LIMITED - 1982-10-27
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,527,301 GBP2019-02-28
    Officer
    icon of calendar 2015-04-30 ~ 2019-04-26
    IIF 10 - 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.