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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Morris, Christopher James

    Related profiles found in government register
  • Morris, Christopher James
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Building County Hall, Sustainable Workspaces, 5th Floor County Hall, Belvedere Road, London, SE1 7PB, England

      IIF 1
    • Sustainable Workspaces, 5th Floor County Hall, Belvedere Road, London, SE1 7PB, England

      IIF 2
    • Sustainable Workspaces, 5th Floor, County Hall, Belvedere Road, London, SE1 7PB, United Kingdom

      IIF 3
    • Sustainable Workspaces Riverside Building, County Hall 3rd, Westminster Bridge Road, London, SE1 7PB, United Kingdom

      IIF 4
  • Morris, Christopher James
    British chief executive born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • No 9 Journey Campus, Castle Park, Cambridge, CB3 0AX, England

      IIF 5
  • Morris, Christopher James
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Sustainable Workspaces, Riverside Building, County Hall 3rd, Westminster Bridge Road, London, SE1 7PB, England

      IIF 6
    • Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP

      IIF 7
  • Morris, Christopher James
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • James House, 55 Welford Road, Leicester, Leicestershire, LE2 7AR, United Kingdom

      IIF 8
    • 105, Sumner Street, London, SE1 9HZ, United Kingdom

      IIF 9
  • Morris, Christopher James
    born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Sustainable Workspaces, 5th Floor County Hall, Belvedere Road, London, SE1 7PB, United Kingdom

      IIF 10
  • Morris, Christopher James
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Collier Street, London, N1 9BE, England

      IIF 11
    • Rocketspace Regents House Unit C.05, 40 Islington High Street, Islington, London, N1 8XB, England

      IIF 12
  • Morris, Chris
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Garrick Industrial Estate, Irving Way, Hendon, London, NW9 6AQ, England

      IIF 13
  • Mr Christopher James Morris
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 105, Sumner Street, London, SE1 9HZ, United Kingdom

      IIF 14
    • Sustainable Workspaces, 5th Floor County Hall, Belvedere Road, London, SE1 7PB, United Kingdom

      IIF 15
    • Sustainable Workspaces, Riverside Building, County Hall 3rd, Westminster Bridge Road, London, SE1 7PB, England

      IIF 16 IIF 17
child relation
Offspring entities and appointments 12
  • 1
    AUTOTRIP LTD
    08703170
    Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent
    Dissolved Corporate (7 parents)
    Officer
    2018-02-08 ~ dissolved
    IIF 7 - Director → ME
  • 2
    E-CAR HOLDING LIMITED
    - now 09648644
    MARY BIDCO LIMITED
    - 2015-11-25 09648644
    1 Great Central Square, Leicester, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2015-07-01 ~ 2019-01-01
    IIF 8 - Director → ME
  • 3
    FUTURE MOTION SOLUTIONS LTD
    - now 09793739
    AGILE CHARGING LTD
    - 2022-06-27 09793739
    AGILE IMPRESSIONS LTD
    - 2019-09-26 09793739
    Sustainable Workspaces Riverside Building County Hall 3rd, Westminster Bridge Road, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-09-02 ~ now
    IIF 4 - Director → ME
  • 4
    INFOPOINT LTD
    - now 03977080
    INSPIRED NAMES LTD - 2006-07-13
    No 9 Journey Campus, Castle Park, Cambridge, England
    Active Corporate (10 parents)
    Officer
    2022-03-16 ~ 2024-04-26
    IIF 5 - Director → ME
  • 5
    POWERVAULT LTD
    08313356
    Unit 9, Garrick Industrial Estate, Irving Way, Hendon, London, England
    Active Corporate (14 parents)
    Officer
    2018-02-27 ~ 2021-07-31
    IIF 13 - Director → ME
  • 6
    SUSTAINABLE PIONEERS C.I.C. - now
    THE SUSTAINABLE HOME SURVEY COMPANY C.I.C.
    - 2020-05-22 07774279
    EVCC LTD
    - 2011-12-19 07774279
    Sustainable Workspaces 5th Floor County Hall, Belvedere Road, London, England
    Active Corporate (5 parents)
    Officer
    2011-12-12 ~ 2013-09-27
    IIF 11 - Director → ME
  • 7
    SUSTAINABLE VENTURE DEVELOPMENT CAPITAL LLP
    OC367956
    Sustainable Workspaces 5th Floor County Hall, Belvedere Road, London, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    2011-09-12 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    SUSTAINABLE VENTURE DEVELOPMENT PARTNERS LTD
    07660938
    Sustainable Workspaces 5th Floor County Hall, Belvedere Road, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2011-06-07 ~ 2023-10-26
    IIF 6 - Director → ME
    2023-10-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-26
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SUSTAINABLE VENTURES (NORTH) LTD.
    - now 11787630
    SVDC PROPERTY LTD
    - 2024-02-27 11787630
    SUSTAINABLE SEARCH LTD
    - 2020-12-04 11787630
    32a Altrincham Street, Renold Building, Manchester, England
    Active Corporate (7 parents)
    Officer
    2019-01-25 ~ 2024-03-13
    IIF 9 - Director → ME
    Person with significant control
    2019-01-25 ~ 2023-10-20
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SUSTAINABLE VENTURES (SCOTLAND) LTD
    - now SC810715
    SUSTAINBALE VENTURES (SCOTLAND) LTD
    - 2024-07-22 SC810715
    58 Kingston Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2024-05-16 ~ now
    IIF 1 - Director → ME
  • 11
    SUSTAINABLE VENTURES INVESTMENT MANAGEMENT LTD
    - now 10647639
    SUSTAINABLE ACCELERATOR LTD
    - 2024-08-28 10647639
    Sustainable Workspaces 5th Floor, County Hall, Belvedere Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-01-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-03-02 ~ 2023-10-20
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    UBEEQO UK LIMITED - now
    E-CAR CLUB LTD
    - 2019-06-03 07789666
    1 Great Central Square, Leicester, England
    Active Corporate (21 parents)
    Officer
    2012-02-01 ~ 2019-01-01
    IIF 12 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.