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 Allen Edward Morley

    Related profiles found in government register
  • Mr Allen Edward Morley
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • Suite 2, County House, Earl Street, Maidstone, Kent, ME14 1PF, England

      IIF 2
    • C/o Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, County Durham, DL5 6DA, England

      IIF 3
    • C/o Hillman & Co, Technology Court, Technology Court, Bradbury Road, Newton Aycliffe, County Durham, DL5 6DA, England

      IIF 4
    • C/o Hillman & Co, Technology House, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 5
    • Hillman & Co, Technology House, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 6
    • Technology Court, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 7
    • Technology House, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 8
    • Halecote, Ferriby High Road, North Ferriby, East Yorkshire, HU14 3LD

      IIF 9
    • 1st Floor, The Old Village Hall, The Square, Farnley, Otley, LS21 2QG, England

      IIF 10
  • Mr Allen Edward Morley
    British born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 528, Holderness Road, Hull, HU9 3DT, England

      IIF 11 IIF 12
    • C/o Hillman & Co, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 13
    • C/o Hillman & Co, Technology House, Bradbury Road, Newton Aycliffe, County Durham, DL5 6DA, England

      IIF 14
    • Hillman & Co Technology Court, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 15
    • Technology House, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 16
  • Morley, Allen Edward
    British acccountant born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • Halecote, Ferriby High Road, North Ferriby, East Yorkshire, HU14 3LD, England

      IIF 17
  • Morley, Allen Edward
    British accountant born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • 16 Gratton Street, Gratton Street, Cheltenham, GL50 2AS, England

      IIF 18
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • Suite 2, County House, Earl Street, Maidstone, Kent, ME14 1PF, England

      IIF 21
    • C/o Hillman & Co, Technology House, Bradbury Road, Newton Aycliffe, County Durham, DL5 6DA, England

      IIF 22
    • Halecote, 25 Ferriby High Road, North Ferriby, North Humberside, HU14 3LD

      IIF 23
    • Halecote, Ferriby High Road, North Ferriby, East Yorkshire, HU14 3LD

      IIF 24
    • Halecote, Ferriby High Road, North Ferriby, East Yorkshire, HU14 3LD, England

      IIF 25 IIF 26 IIF 27
    • Halecote, Ferriby High Road, North Ferriby, North Humberside, HU14 3LD, England

      IIF 36
    • Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 37
  • Morley, Allen Edward
    British company director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • Halecote, 25 Ferriby High Road, North Ferriby, North Humberside, HU14 3LD

      IIF 38
  • Morley, Allen Edward
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • Royal House, 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP, United Kingdom

      IIF 39
    • Halecote, 25 Ferriby High Road, North Ferriby, North Humberside, HU14 3LD

      IIF 40 IIF 41
  • Morley, Allen Edward
    British none born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • Halecote, Ferriby High Road, North Ferriby, East Yorkshire, HU14 3LD

      IIF 42
  • Morley, Allen Edward
    British accountant born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 528, Holderness Road, Hull, HU9 3DT, England

      IIF 43 IIF 44
    • C/o Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, DL5 6DA, United Kingdom

      IIF 45
    • Hillman And Co, Technology Court, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 46
    • Technology House, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 47
    • 1st Floor, Old Village Hall, The Square, Farnley, Otley, LS21 2QG, England

      IIF 48
  • Morley, Allen Edward
    British

    Registered addresses and corresponding companies
    • Halecote, 25 Ferriby High Road, North Ferriby, North Humberside, HU14 3LD

      IIF 49 IIF 50
    • Halecote, Ferriby High Road, North Ferriby, North Humberside, HU14 3LD, Uk

      IIF 51
  • Morley, Allen Edward
    British accountant

    Registered addresses and corresponding companies
    • Halecote, 25 Ferriby High Road, North Ferriby, North Humberside, HU14 3LD

      IIF 52
  • Morley, Allen Edward
    British company director

    Registered addresses and corresponding companies
    • Halecote, 25 Ferriby High Road, North Ferriby, North Humberside, HU14 3LD

      IIF 53
child relation
Offspring entities and appointments
Active 20
  • 1
    BINDMANS FIGHTING APPEAL LIMITED - 2013-04-25
    Hillman & Co, Technology House, Bradbury Road, Newton Aycliffe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -148,208 GBP2017-06-30
    Officer
    2013-05-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    Halecote, Ferriby High Road, North Ferriby, North Humberside
    Dissolved Corporate (1 parent)
    Officer
    2010-02-18 ~ dissolved
    IIF 42 - Director → ME
  • 3
    Halecote, Ferriby High Road, North Ferriby, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2004-12-20 ~ dissolved
    IIF 40 - Director → ME
    2012-12-12 ~ dissolved
    IIF 51 - Secretary → ME
  • 4
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    632 GBP2017-07-31
    Officer
    2010-02-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    Halecote, Ferriby High Road, North Ferriby, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 24 - Director → ME
  • 6
    Halecote, Ferriby High Road, North Ferriby, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    Halecote, Ferriby High Road, North Ferriby, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 31 - Director → ME
  • 8
    C/o Hillman & Co Technology Court, Bradbury Road, Newton Aycliffe, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    Booth & Co, Coopers House Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Officer
    2010-09-20 ~ dissolved
    IIF 37 - Director → ME
  • 10
    THINK TELECOM LIMITED - 2017-11-07
    C/o Hillman & Co Technology House, Bradbury Road, Newton Aycliffe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,923 GBP2018-09-30
    Officer
    2015-04-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    Halecote, Ferriby High Road, North Ferriby, East Yorkshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    2009-03-05 ~ dissolved
    IIF 41 - Director → ME
  • 12
    Suite Fa6, Old Library, St. Faiths Street, Maidstone, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,788 GBP2017-12-31
    Officer
    2016-01-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    Technology House, Bradbury Road, Newton Aycliffe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,762 GBP2017-03-31
    Officer
    2012-03-22 ~ dissolved
    IIF 47 - Director → ME
  • 14
    SAFE HARBOUR SOLUTIONS LIMITED - 2021-01-29
    C/o Hillman & Co Technology Court, Bradbury Road, Newton Aycliffe, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,477 GBP2022-11-30
    Officer
    2020-11-06 ~ dissolved
    IIF 45 - Director → ME
  • 15
    HARBOUR CREDIT SERVICES LIMITED - 2022-03-31
    C/o Hillman And Co Technology Court, Bradbury Road, Newton Aycliffe, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,181 GBP2022-01-31
    Officer
    2019-08-19 ~ dissolved
    IIF 46 - Director → ME
  • 16
    Technology House, Bradbury Road, Newton Aycliffe, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    Att Allen, 528 Holderness Road, Hull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2019-10-31
    Officer
    2018-05-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Technology Court, Bradbury Road, Newton Aycliffe, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    Suite 2, County House, Earl Street, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    528 Holderness Road, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -556 GBP2019-12-31
    Officer
    2018-12-14 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    ICON MERCHANDISE LIMITED - 2018-06-25
    Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -55,038 GBP2023-12-31
    Officer
    2013-12-19 ~ 2018-01-23
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-23
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    Bowmans Business Park Mill Road, Addlethorpe, Skegness, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-17 ~ 2015-04-30
    IIF 29 - Director → ME
  • 3
    Bowmans Business Park Mill Road, Addlethorpe, Skegness, Lincolnshire
    Dissolved Corporate
    Officer
    2015-03-17 ~ 2015-05-01
    IIF 34 - Director → ME
  • 4
    CHELTENHAM BOX COMPANY LTD - 2016-02-09
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,150 GBP2016-07-31
    Officer
    2012-07-12 ~ 2015-06-01
    IIF 19 - Director → ME
  • 5
    212 South Shields Business Works, Henry Robson Way, South Shields, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2008-10-28 ~ 2011-08-09
    IIF 23 - Director → ME
    2008-10-28 ~ 2011-08-09
    IIF 52 - Secretary → ME
  • 6
    FORMOR HOMES LIMITED - 2008-11-26
    8 Meadow Close, Bardsey, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-12-19 ~ 2008-11-21
    IIF 50 - Secretary → ME
  • 7
    260 The Manor House Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-12-09 ~ 2011-02-03
    IIF 39 - Director → ME
  • 8
    Booth & Co, Coopers House Intake Lane, Ossett
    Dissolved Corporate (1 parent)
    Officer
    2013-04-22 ~ 2013-12-16
    IIF 32 - Director → ME
  • 9
    Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2016-02-01 ~ 2018-01-23
    IIF 48 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-01-23
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (1 parent)
    Officer
    2013-11-18 ~ 2014-02-13
    IIF 25 - Director → ME
  • 11
    Pro Carton Ltd 17 Moat End, Thorner, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-08-09 ~ 2007-02-16
    IIF 49 - Secretary → ME
  • 12
    YORKSHIRE CLEAR WATER LIMITED - 2018-01-19
    C/o Hillman & Co Technology House, Bradbury Road, Newton Aycliffe, County Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    863 GBP2019-11-30
    Officer
    2015-11-25 ~ 2017-01-23
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-23
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    HARBOUR CREDIT SERVICES LIMITED - 2022-03-31
    C/o Hillman And Co Technology Court, Bradbury Road, Newton Aycliffe, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,181 GBP2022-01-31
    Person with significant control
    2019-08-19 ~ 2020-01-03
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SCANSOURCE UK LIMITED - 2019-03-13
    ABC TECHNOLOGY DISTRIBUTION LIMITED - 2002-06-17
    ADVANCED BAR CODING LIMITED - 2001-09-11
    1 Callaghan Square, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    1994-06-08 ~ 1998-08-14
    IIF 38 - Director → ME
    1994-06-08 ~ 1998-08-13
    IIF 53 - Secretary → ME
  • 15
    VISION ENVELOPES LIMITED - 2022-01-28
    Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    510 GBP2024-04-30
    Officer
    2015-04-27 ~ 2019-01-01
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-31
    IIF 13 - Ownership of shares – 75% or more OE
  • 16
    Technology House, Bradbury Road, Newton Aycliffe, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-18 ~ 2017-07-15
    IIF 18 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.