John MORRISON

Total number of appointments 50, 50 active appointments

DIPLOMA LATAM HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, United Kingdom, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
20 February 2025
Resigned on
30 May 2025
Nationality
British
Occupation
General Counsel & Company Secretary

Average house price in the postcode EC1M 6EE £2,380,000

NORMAN WALKER (MACHINERY) LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
18 February 2025
Nationality
British
Occupation
Group General Counsel

Average house price in the postcode EC1M 6EE £2,380,000

COMPCON LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
18 February 2025
Nationality
British
Occupation
Group General Counsel

Average house price in the postcode EC1M 6EE £2,380,000

PRESSURELINES HOSE & HYDRAULICS LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
18 February 2025
Nationality
British
Occupation
Group General Counsel

Average house price in the postcode EC1M 6EE £2,380,000

GHS LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
2 September 2024
Resigned on
30 May 2025
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

DMR GASKETS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
29 May 2024
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

DMR SEALS (HOLDINGS) LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
29 May 2024
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA ASIA HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, United Kingdom, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
25 May 2024
Resigned on
30 May 2025
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Resigned on
30 May 2025
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

CAPLINK LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

CLARENDON ENGINEERING SUPPLIES LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA CCA LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA HOLDINGS PLC

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Resigned on
30 May 2025
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA ONE LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Resigned on
30 May 2025
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA OVERSEAS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Resigned on
30 May 2025
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA TWO LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Resigned on
30 May 2025
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

FS CABLES LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Resigned on
30 May 2024
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

GLUELINE LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Resigned on
30 May 2025
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

H.A. WAINWRIGHT LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

HAWCO LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Resigned on
30 March 2023
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

HAWCO REFRIGERATION LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

IS-RAYFAST LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Resigned on
30 May 2025
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

KREMPFAST LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Resigned on
30 May 2025
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

MICROTHERM UK LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

R&G FLUID POWER HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, United Kingdom, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Resigned on
30 May 2025
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

SHOAL GROUP LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Resigned on
30 May 2025
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

SPECIALTY FASTENERS AND COMPONENTS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

SPECIALTY FASTENERS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

SWAN SEALS (ABERDEEN) LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

TECHSIL GROUP HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Resigned on
30 May 2025
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

TECHSIL HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Resigned on
30 May 2025
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

FSC UK LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

I.S. GROUP (EUROPE) LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Resigned on
30 May 2025
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

R&G FLUID POWER GROUP LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Resigned on
30 May 2025
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

EDCO SEAL AND SUPPLY LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

A.B. SEALS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

ABBEYCHART LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

AMFAST LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

BETADUCT LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

BIRCH VALLEY PLASTICS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

CABLECRAFT LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
1 October 2022
Resigned on
30 May 2025
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

M SEALS UK LIMITED

Correspondence address
10-11 Charterhouse Square, London, United Kingdom, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
24 August 2022
Resigned on
30 May 2025
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC1M 6EE £2,380,000

HYDRAPRODUCTS LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
12 May 2022
Resigned on
9 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

A1-ENVIROSCIENCES LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
19 January 2021
Resigned on
3 May 2022
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA AUSTRALIA HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
2 November 2020
Resigned on
30 May 2025
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA CANADA HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
2 November 2020
Resigned on
30 May 2025
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA EUROPE HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
2 November 2020
Resigned on
30 May 2025
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC1M 6EE £2,380,000

NEWLANDGLEBE LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
2 November 2020
Resigned on
30 May 2025
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC1M 6EE £2,380,000

WILLIAMSON, CLIFF LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
2 November 2020
Resigned on
30 May 2025
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA UK HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
October 1984
Appointed on
2 November 2020
Resigned on
30 May 2025
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC1M 6EE £2,380,000