ALAN WILLIAM MORGAN
Total number of appointments 25, 17 active appointments
BLOOM AND WILD HOLDINGS LIMITED
- Correspondence address
- UNIT W.301 1-45 DURHAM STREET, LONDON, ENGLAND, UNITED KINGDOM, SE11 5JH
- Role ACTIVE
- Director
- Date of birth
- October 1951
- Appointed on
- 16 April 2021
- Nationality
- BRITISH
- Occupation
- INVESTOR/ADVISOR TO FINANCIAL SERVICES BUSINESSES
BLOOM AND WILD LIMITED
- Correspondence address
- UNIT W.301 1-45 DURHAM STREET, LONDON, ENGLAND, SE11 5JH
- Role ACTIVE
- Director
- Date of birth
- October 1951
- Appointed on
- 8 March 2019
- Nationality
- BRITISH
- Occupation
- INVESTOR/ADVISOR TO FINANCIAL SERVICES BUSINESSES
MMC VENTURES ADVISORS LIMITED
- Correspondence address
- 3rd Floor, 24 High Holborn, London, England, WC1V 6AZ
- Role ACTIVE
- director
- Date of birth
- October 1951
- Appointed on
- 28 January 2019
- Resigned on
- 13 June 2025
PRODIGY INVESTMENTS LIMITED
- Correspondence address
- 26 APPLEGARTH ROAD, LONDON, W14 0HY
- Role ACTIVE
- Director
- Date of birth
- October 1951
- Appointed on
- 24 December 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W14 0HY £2,809,000
SHARIA TRADE SOLUTIONS LIMITED
- Correspondence address
- 22 ADAM & EVE MEWS, LONDON, ENGLAND, W8 6UJ
- Role ACTIVE
- Director
- Date of birth
- October 1951
- Appointed on
- 17 October 2014
- Nationality
- BRITISH
- Occupation
- CHAIRMAN MMC VENTURE
Average house price in the postcode W8 6UJ £3,782,000
YOUR MARKETPLACE LTD
- Correspondence address
- 22 ADAM & EVE MEWS 22 ADAM & EVE MEWS, LONDON, ENGLAND, W8 6UJ
- Role ACTIVE
- Director
- Date of birth
- October 1951
- Appointed on
- 13 November 2013
- Nationality
- BRITISH
- Occupation
- CHAIRMAN MMC VENTURES
Average house price in the postcode W8 6UJ £3,782,000
OBILLEX LIMITED
- Correspondence address
- 1580 PARKWAY, SOLENT BUSINESS PARK, WHITELEY FAREHAM, HAMPSHIRE, PO15 7AG
- Role ACTIVE
- Director
- Date of birth
- October 1951
- Appointed on
- 20 August 2013
- Nationality
- BRITISH
- Occupation
- CHAIRMAN MMC VENTURES
Average house price in the postcode PO15 7AG £1,957,000
RIVERSIDE TRUST
- Correspondence address
- 26 APPLEGARTH ROAD, LONDON, UNITED KINGDOM, W14 0HY
- Role ACTIVE
- Director
- Date of birth
- October 1951
- Appointed on
- 21 May 2013
- Nationality
- BRITISH
- Occupation
- CHAIRMAN, INVESTMENT CO.
Average house price in the postcode W14 0HY £2,809,000
FUNDING OPTIONS LIMITED
- Correspondence address
- 22 Adam And Eve Mews, London, United Kingdom, W8 6UJ
- Role ACTIVE
- director
- Date of birth
- October 1951
- Appointed on
- 25 April 2012
- Resigned on
- 24 November 2022
Average house price in the postcode W8 6UJ £3,782,000
LIMITED LIFE ASSETS SERVICES LIMITED
- Correspondence address
- 1 Jermyn Street, London, United Kingdom, SW1Y 4UH
- Role ACTIVE
- director
- Date of birth
- October 1951
- Appointed on
- 27 May 2011
- Resigned on
- 20 October 2022
LIMITED LIFE ASSETS MASTER LIMITED
- Correspondence address
- 1 Jermyn Street, London, United Kingdom, SW1Y 4UH
- Role ACTIVE
- director
- Date of birth
- October 1951
- Appointed on
- 27 May 2011
- Resigned on
- 20 October 2022
MMC GP LIMITED
- Correspondence address
- 3RD FLOOR, 24 HIGH HOLBORN, LONDON, ENGLAND, WC1V 6AZ
- Role ACTIVE
- Director
- Date of birth
- October 1951
- Appointed on
- 26 November 2010
- Nationality
- BRITISH
- Occupation
- CONSULTANT
CLIFTON COLLEGE DEVELOPMENT TRUST
- Correspondence address
- 26 APPLEGARTH ROAD, LONDON, W14 0HY
- Role ACTIVE
- Director
- Date of birth
- October 1951
- Appointed on
- 16 November 2010
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode W14 0HY £2,809,000
MMC GP (SCOTLAND) LIMITED
- Correspondence address
- 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, SCOTLAND, EH3 9WJ
- Role ACTIVE
- Director
- Date of birth
- October 1951
- Appointed on
- 26 October 2010
- Nationality
- BRITISH
- Occupation
- CONSULTANT
MMC VENTURES LIMITED
- Correspondence address
- 26 Applegarth Road, London, W14 0HY
- Role ACTIVE
- director
- Date of birth
- October 1951
- Appointed on
- 14 April 2008
- Resigned on
- 31 March 2025
Average house price in the postcode W14 0HY £2,809,000
CITY OF LONDON SINFONIA LIMITED
- Correspondence address
- 26 Applegarth Road, London, W14 0HY
- Role ACTIVE
- director
- Date of birth
- October 1951
- Appointed on
- 1 March 2007
- Resigned on
- 4 December 2024
Average house price in the postcode W14 0HY £2,809,000
HERTFORD HEREFORD AND HAMPSHIRE PROPERTIES LLP
- Correspondence address
- 26 APPLEGARTH ROAD, LONDON, W14 0HY
- Role ACTIVE
- LLPDMEM
- Date of birth
- October 1951
- Appointed on
- 16 April 2004
- Nationality
- BRITISH
Average house price in the postcode W14 0HY £2,809,000
PELUCID LIMITED
- Correspondence address
- 22 ADAM & EVE MEWS, LONDON, ENGLAND, W8 6UJ
- Role RESIGNED
- Director
- Date of birth
- October 1951
- Appointed on
- 11 February 2015
- Resigned on
- 7 August 2017
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITAL
Average house price in the postcode W8 6UJ £3,782,000
MBA & COMPANY GROUP LIMITED
- Correspondence address
- 26 APPLEGARTH ROAD, LONDON, ENGLAND, W14 0HY
- Role RESIGNED
- Director
- Date of birth
- October 1951
- Appointed on
- 26 March 2014
- Resigned on
- 4 February 2015
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITALIST
Average house price in the postcode W14 0HY £2,809,000
SMALL WORLD FINANCIAL SERVICES GROUP LIMITED
- Correspondence address
- 12 SALAMANCA PLACE, LONDON, ENGLAND, SE1 7HB
- Role RESIGNED
- Director
- Date of birth
- October 1951
- Appointed on
- 11 June 2012
- Resigned on
- 30 November 2018
- Nationality
- BRITISH
- Occupation
- VENTURE CAPITALIST
Average house price in the postcode SE1 7HB £575,000
FUNDING CIRCLE LTD
- Correspondence address
- 81 OXFORD STREET, LONDON, GREATER LONDON, W1D 2EU
- Role RESIGNED
- Director
- Date of birth
- October 1951
- Appointed on
- 21 May 2010
- Resigned on
- 9 March 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
FUNDING CIRCLE HOLDINGS PLC
- Correspondence address
- 81 OXFORD STREET, LONDON, UNITED KINGDOM, W1D 2EU
- Role RESIGNED
- Director
- Date of birth
- October 1951
- Appointed on
- 21 May 2010
- Resigned on
- 9 March 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
FUTURE ROUTE LIMITED
- Correspondence address
- 26 APPLEGARTH ROAD, LONDON, W14 0HY
- Role RESIGNED
- Director
- Date of birth
- October 1951
- Appointed on
- 25 February 2009
- Resigned on
- 20 January 2014
- Nationality
- BRITISH
- Occupation
- INVESTMENT ADVISOR
Average house price in the postcode W14 0HY £2,809,000
ST. PAUL'S SCHOOL
- Correspondence address
- 26 APPLEGARTH ROAD, LONDON, W14 0HY
- Role RESIGNED
- Director
- Date of birth
- October 1951
- Appointed on
- 6 March 2007
- Resigned on
- 29 January 2010
- Nationality
- BRITISH
- Occupation
- SENIOR PARTNER CONSULTING FIRM
Average house price in the postcode W14 0HY £2,809,000
ABBOT HOLDINGS LIMITED
- Correspondence address
- 26 APPLEGARTH ROAD, LONDON, W14 0HY
- Role RESIGNED
- Director
- Date of birth
- October 1951
- Appointed on
- 5 May 1992
- Resigned on
- 30 August 1992
- Nationality
- BRITISH
- Occupation
- BUSINESS CONSULTANT
Average house price in the postcode W14 0HY £2,809,000