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 Colin Weatherall Morris

    Related profiles found in government register
  • Mr Colin Weatherall Morris
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 1
    • icon of address 46, York Road, Hitchin, Herts, SG5 1XB, United Kingdom

      IIF 2
  • Mr Colin Weatherall Morris
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 3
  • Morris, Colin Weatherall
    British computer consultant born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Mymms Drive, Brookmans Park, Hatfield, Hertfordshire, AL9 7AE, United Kingdom

      IIF 4
  • Morris, Colin Weatherall
    British designer born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, York Road, Hitchin, SG5 1XB, England

      IIF 5
  • Mr Colin Whetherall Morris
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, York Road, Hitchin, Hertfordshire, SG5 1XB, United Kingdom

      IIF 6
  • Mr Colin Stuart Weatherall Morris
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 7
  • Colin Stuart Weatherall Morris
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 8
  • Mr Colin Morris
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Maiden Street, Weston, Hitchin, Hertfordshire, SG3 7DG, United Kingdom

      IIF 9
  • Weatherall Morris, Colin Stuart
    British computer consultant born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Maiden Street, Weston, Hitchin, Herts, SG3 7DG, England

      IIF 10
  • Morris, Colin Stuart Weatherall
    British designer born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Manor Road, Caddington, Luton, Bedfordshire, LU1 4EE, England

      IIF 11 IIF 12
    • icon of address 17 Osier Court, 64 Bancroft Hitchin, Stevenage, Herts, SG5 1LF

      IIF 13
  • Morris, Colin
    British designer born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Maiden Street, Weston, Hitchin, Herts, SG3 7DG, United Kingdom

      IIF 14
  • Morris, Colin Stuart Weatherall
    British

    Registered addresses and corresponding companies
    • icon of address 17 Osier Court, 64 Bancroft Hitchin, Stevenage, Herts, SG5 1LF

      IIF 15
  • Weatherall Morris, Colin
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 16
  • Weatherall Morris, Colin Stuart
    British designer born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, York Road, Hitchin, Hertfordshire, SG5 1XB, England

      IIF 17
  • Weatherall Morris, Colin Stuart
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, York Road, Hitchin, Hertfordshire, SG5 1XB, United Kingdom

      IIF 18 IIF 19
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    4CYTE LTD - 2006-03-22
    icon of address Astons Accountants, 19-21 Manor Road, Caddington, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-10 ~ dissolved
    IIF 12 - Director → ME
  • 3
    4CYTE WEBCAMS LTD - 2006-03-22
    icon of address Astons Accountants, 19-21 Manor Road, Caddington, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-10 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 45 Mymms Drive, Brookmans Park, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of address Al9 7ae, 45 Mymms Drive, Brookmans Park, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -717 GBP2018-03-31
    Officer
    icon of calendar 2010-05-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    COLIN MORRIS DESIGN LIMITED - 2004-03-05
    icon of address Al9 7ae, 45 Mymms Drive 45 Mymms Drive, Brookmans Park Hatfield, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,493 GBP2018-03-31
    Officer
    icon of calendar 2003-11-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,912 GBP2017-03-31
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 1 Ascot Road, Pershore, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2014-10-09 ~ 2019-08-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-23
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ELYSIAN WINDOWS LIMITED - 2018-01-23
    icon of address Crows Nest Farm Barns Ermine Street South, Papworth Everard, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    420 GBP2021-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2019-01-22
    IIF 18 - Director → ME
  • 3
    icon of address Garden Cottage Lower Green, Ickleford, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    135,203 GBP2024-12-31
    Officer
    icon of calendar 2006-07-08 ~ 2007-03-01
    IIF 13 - Director → ME
    icon of calendar 2006-07-07 ~ 2007-03-01
    IIF 15 - Secretary → ME
  • 4
    icon of address 45 Mymms Drive, Brookmans Park, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -154,187 GBP2024-03-31
    Officer
    icon of calendar 2016-07-22 ~ 2021-04-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2021-04-16
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.