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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Morris, Robin Clifford
    Born in August 1967
    Individual (40 offsprings)
    Officer
    icon of calendar 2004-03-12 ~ now
    OF - Director → CIF 0
    Mr William Henry Clifford Morris
    Born in July 1938
    Individual (40 offsprings)
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Morris, Christopher William
    Born in August 1971
    Individual (38 offsprings)
    Officer
    icon of calendar 2004-07-20 ~ now
    OF - Director → CIF 0
  • 3
    O'loughlin, Lyndsey Patricia
    Individual (39 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ now
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Morris, Timothy James
    Company Director born in October 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-03-12 ~ 2020-01-31
    OF - Director → CIF 0
  • 2
    Hatcher, William Hugh
    Individual
    Officer
    icon of calendar 2005-01-26 ~ 2008-01-01
    OF - Secretary → CIF 0
  • 3
    Morris, William Henry Clifford
    Company Director born in July 1938
    Individual (40 offsprings)
    Officer
    icon of calendar 2004-03-12 ~ 2020-03-31
    OF - Director → CIF 0
  • 4
    Foston, Vernon Marchal
    Individual
    Officer
    icon of calendar 2004-03-12 ~ 2005-01-26
    OF - Secretary → CIF 0
  • 5
    Hodgkins, Mark Nicholas
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2010-09-01
    OF - Secretary → CIF 0
  • 6
    Morris, Peter James
    Company Director born in October 1933
    Individual
    Officer
    icon of calendar 2004-03-12 ~ 2012-04-17
    OF - Director → CIF 0
  • 7
    EVER NOMINEES TWO LIMITED - 1998-09-22
    icon of addressEversheds House, 70 Great Bridgewater Street, Manchester
    Active Corporate (3 parents, 152 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2004-02-11 ~ 2004-03-12
    PE - Nominee Secretary → CIF 0
  • 8
    EVER NOMINEES ONE LIMITED - 1998-09-22
    icon of addressEversheds House, 70 Great Bridgewater Street, Manchester
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2004-02-11 ~ 2004-03-12
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MORRIS & COMPANY (SHREWSBURY) LIMITED

Previous name
MORRIS & COMPANY (2004) LIMITED - 2006-06-15
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
70100 - Activities Of Head Offices

Related profiles found in government register
  • MORRIS & COMPANY (SHREWSBURY) LIMITED
    Info
    MORRIS & COMPANY (2004) LIMITED - 2006-06-15
    Registered number 05041054
    icon of addressMorris Building, Welsh Bridge, Shrewsbury, Shropshire SY3 8LH
    PRIVATE LIMITED COMPANY incorporated on 2004-02-11 (21 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-11
    CIF 0
  • MORRIS & COMPANY (SHREWSBURY) LIMITED
    S
    Registered number 05041054
    icon of addressMorris Building, Welsh Bridge, Shrewsbury, United Kingdom, SY3 8LH
    Limited Company in Companies House, United Kingdom
    CIF 1
    Limited Company in England & Wales, England
    CIF 2
    Ltd in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 32
  • 1
    1 ST MARY`S COURT SHREWSBURY MANAGEMENT LIMITED - 2024-12-18
    icon of addressC/o Morris & Company, Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressMorris Building, Welsh Bridge, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-14 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 3
    MORRIS AND COMPANY (2008) LIMITED - 2013-02-07
    FORWARD LUBRICANTS LTD. - 2004-08-18
    NEWTON OILS LIMITED - 1991-10-07
    icon of addressWelsh Bridge, Shrewsbury
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    MORRIS & COMPANY (2016) LIMITED - 2013-02-05
    MORRIS AND COMPANY (2016) LIMITED - 2013-01-08
    FORWARD LUBRICANTS LIMITED - 1991-10-07
    MORRIS SITE MACHINERY LIMITED - 2013-02-01
    NEWTON OILS LTD. - 2004-08-18
    icon of addressWelsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    15,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressMorris Building, Welsh Bridge, Shrewsbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 6
    GEORGE HULL,LIMITED - 2004-08-18
    MORRIS AND COMPANY (2007) LIMITED - 2005-10-21
    icon of addressWelsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,083 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressWelsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    -15,998 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    HARTROAD LIMITED - 1995-08-23
    icon of addressWelsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressMorris Building, Welsh Bridge, Shrewsbury, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressMorris Building, Welsh Bridge, Shrewsbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 11
    MARRINGTON ESTATE LIMITED - 2021-07-28
    icon of addressWelsh Bridge, Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressMorris Building, Welsh Bridge, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -119 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
  • 13
    MORRIS & COMPANY (SHREWSBURY) LIMITED - 2006-06-15
    MORRIS & CO. LIMITED - 1993-03-01
    MONOBRAND LIMITED - 1992-03-26
    icon of addressWelsh Bridge, Shrewsbury
    Active Corporate (4 parents)
    Equity (Company account)
    -639 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 14
    MORRIS & COMPANY (SHREWSBURY) LIMITED - 1993-03-01
    icon of addressMorris Building, Welsh Bridge, Shrewsbury, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 15
    ERNEST NEWTON GROUP LIMITED - 2004-08-26
    ERNEST NEWTON LIMITED - 1989-03-02
    MORRIS AND COMPANY (2005) LIMITED - 2015-08-14
    icon of addressWelsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    110,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressC/o Morris & Company Limited, Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    -104 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
  • 17
    PURE AUTOMOTIVE LIMITED - 2022-08-18
    MOORWISE LIMITED - 1995-03-17
    MORRIS AND COMPANY (2010) LIMITED - 2008-01-16
    MORRIS LUBRICANTS LIMITED - 2004-08-18
    icon of addressWelsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    -509 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 18
    GIANT TRADING COMPANY LIMITED - 1995-03-17
    MOORBASE LIMITED - 1993-03-23
    icon of addressWelsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -509 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 19
    SMC LIGHT & POWER LIMITED - 2021-03-11
    SAVERITE (HEREFORD) LIMITED - 2010-06-18
    icon of addressWelsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    26,768 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressMorris Building Morris Building, Welsh Bridge, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressMorris And Co Ltd, Welsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    -128 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressMorris Building, Welsh Bridge, Shrewsbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 23
    icon of addressWhitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
  • 24
    PHILIP LEWIS LIMITED - 2006-10-11
    ARC-GEN LIMITED - 2013-02-04
    icon of addressWelsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressMorris Building, Welsh Bridge, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 26
    DARWIN ENTERPRISE PARK LIMITED - 2018-01-29
    icon of addressWelsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressWelsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressWelsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressWelsh Bridge, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 30
    OLDBURY GRANGE LIMITED - 1991-03-28
    icon of address. Welsh Bridge, Shrewsbury
    Active Corporate (4 parents)
    Equity (Company account)
    513,257 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 31
    icon of addressMorris Building, Welsh Bridge, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 32
    PIRANEL LIMITED - 2007-01-12
    icon of addressMorris Building, Welsh Bridge, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    181,149 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of addressTca Accountants Third Floor, 21 St. Marys Street, Shrewsbury, Shropshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of address3 Foundry Mews Dale End, Coalbrookdale, Telford, Shropshire
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-15 ~ 2025-01-31
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Has significant influence or control OE
  • 3
    EAGLEKARN LIMITED - 1995-03-17
    icon of addressC/o Restructuring & Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    26,298,725 GBP2023-06-21
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-09
    CIF 35 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.