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 Nigel Vincent Morley

    Related profiles found in government register
  • Mr Nigel Vincent Morley
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Billing Road, Northampton, Northamptonshire, NN1 5AL, United Kingdom

      IIF 1
  • Mr Nigel Vincent Morley
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morley, Nigel Vincent
    British pharmacist born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Stonehouse Court, Lilbourne, Warwickshire, CV23 0TG, England

      IIF 10
  • Morley, Nigel Vincent
    British director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Billing Road, Northampton, Northamptonshire, NN1 5AL, United Kingdom

      IIF 11
    • icon of address 6, - 8 Prospect Court, Courteenhall Road Blisworth, Northampton, Northants, NN7 3DG, United Kingdom

      IIF 12
  • Morley, Nigel Vincent
    British pharmacist born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chiltern House, Waterperry Court, Middleton Road, Banbury, Oxfordshire, OX16 4QA, United Kingdom

      IIF 13
    • icon of address 1 Billing Road, Northampton, Northamptonshire, NN1 5AL, United Kingdom

      IIF 14
    • icon of address Regency House, 3 Albion Place, Northampton, Northamptonshire, NN1 1UD, United Kingdom

      IIF 15 IIF 16
    • icon of address 7 Stonehouse Court, Lilbourne, Rugby, Warwickshire, CV23 0TG

      IIF 17
    • icon of address 7 Stonehouse Court, Yelvertoft Road, Lilbourne, Rugby, Warks, CV23 0TG, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Morley, Nigel Vincent
    British pharmacy born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 3 Albion Place, Northampton, Northamptonshire, NN1 1UD, United Kingdom

      IIF 26
  • Morley, Nigel Vincent
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address 7, Stonehouse Court, Lilbourne, Warwickshire, CV230TG

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    NACAD 5 LIMITED - 2015-12-15
    icon of address 1 Billing Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 1 Billing Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 1 Billing Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 1 Billing Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 1 Billing Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 1 Billing Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 7 Stonehouse Court, Lilbourne, Warwickshire
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    22,772 GBP2024-01-31
    Officer
    icon of calendar 2008-03-18 ~ now
    IIF 10 - Director → ME
  • 8
    NACAD 10 LIMITED - 2015-11-24
    icon of address 1 Billing Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 1 Billing Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 11 - Director → ME
  • 10
    SURELINES PHARMACEUTICAL SERVICES LTD - 2008-09-02
    SURE LINES DISCOUNT CHEMISTS LIMITED - 1996-06-04
    URGENTCASH LIMITED - 1987-12-18
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 6 - 8 Prospect Court, Courteenhall Road Blisworth, Northampton, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 12 - Director → ME
  • 12
    NACAD 2 LIMITED - 2013-09-05
    icon of address 1 Billing Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 8
  • 1
    icon of address Graphic House, Druid Street, Hinkley, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-07 ~ 2005-06-30
    IIF 27 - Secretary → ME
  • 2
    icon of address Lion House, Red Lion Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2014-04-28
    IIF 16 - Director → ME
  • 3
    icon of address 48 King Street, King's Lynn, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,000 GBP2024-06-30
    Officer
    icon of calendar 2008-04-14 ~ 2013-07-01
    IIF 13 - Director → ME
  • 4
    NACAD 9 LIMITED - 2017-02-25
    icon of address 7 Stonehouse Court, Lilbourne, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2012-10-31 ~ 2021-07-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-11
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    NACAD 5 LIMITED - 2015-12-15
    icon of address 1 Billing Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2021-03-30
    IIF 21 - Director → ME
  • 6
    icon of address 7 Stonehouse Court, Lilbourne, Warwickshire
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    22,772 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-08
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    SURELINES AUDIT SERVICES LIMITED - 2008-01-18
    icon of address West - Chartered Accountants, Office 2 Greswolde House, 197b Station Road Knowle, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-02 ~ 2007-05-10
    IIF 17 - Director → ME
  • 8
    icon of address L Rowland & Co (retail) Ltd Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2010-12-01
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.