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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Investor/Advisor To Financial Services Businesses

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
Nationality
British
Occupation
Investor/Advisor To Financial Services Businesses

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investor

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