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 David Stephen Morley

    Related profiles found in government register
  • Mr David Stephen Morley
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 1
    • icon of address Office 1, The Warehouse Anchor Quay, Penryn, Cornwall, TR10 8GZ, United Kingdom

      IIF 2
    • icon of address Burton Mill Farm, Burton Park Road, Petworth, West Sussex, GU28 0JR, United Kingdom

      IIF 3
    • icon of address Morleys, Selham, Petworth, Surrey, GU28 0PJ, England

      IIF 4
  • Mr David Stephen Morley
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burton Mill Farm, Burton Park Road, Petworth, West Sussex, GU28 0JR

      IIF 5
    • icon of address Burton Mill Farm, Burton Park Road, Petworth, West Sussex, GU28 0JR, United Kingdom

      IIF 6 IIF 7
  • Morley, David Stephen
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Old Bath Road, Newbury, Berkshire, RG14 1QL, England

      IIF 8
    • icon of address Burton Mill Farm, Burton Park Road, Petworth, West Sussex, GU28 0JR, United Kingdom

      IIF 9 IIF 10
    • icon of address Burton Park Farm, Burton Park Road, Petworth, West Sussex, GU28 0JT, England

      IIF 11
    • icon of address Morleys, Selham, Petworth, GU28 0PJ, England

      IIF 12
    • icon of address Morleys, Selham, Petworth, Surrey, GU28 0PJ, England

      IIF 13
  • Mr David Morley
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Warehouse, Anchor Quay, Penryn, Cornwall, TR10 8GZ, United Kingdom

      IIF 14
  • Morley, David Stephen
    born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burton Park Farm, Burton Park Road, Petworth, GU28 0JT, England

      IIF 15
  • Morley, David Stephen
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burton Mill Farm, Burton Park Road, Petworth, West Sussex, GU28 0JR, United Kingdom

      IIF 16
  • Morley, David Stephen
    British businessman born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burton Park Farm, House, Burton Park Road Burton Park Road, Petworth, West Sussex, GU28 0JT, England

      IIF 17
  • Morley, David Stephen
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burton Mill Farm, Burton Park Road, Petworth, West Sussex, GU28 0JR, United Kingdom

      IIF 18
  • Morley, David Stephen
    British polo services born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Oakfield, Lodsworth, West Sussex, GU28 9BL

      IIF 19
  • Morley, David Stephen
    British services to polo born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement 7, Grosvenor Square, Grosvenor Square, London, W1K 4AG

      IIF 20
    • icon of address Springfield House, 99/101 Crossbrook Street, Waltham Cross, Hertfordshire, EN8 8JR, United Kingdom

      IIF 21
  • Morley, David Stephen
    British businessman

    Registered addresses and corresponding companies
    • icon of address Stable Cottage, Furnace Place Killinghurst Lane, Haslemere, Surrey, GU27 2EJ

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Burton Mill Farm, Burton Park Road, Petworth, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address Burton Park Farm Burton Park Farm, Burton Park Road, Petworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 3
    icon of address Burton Mill Farm, Burton Park Road, Petworth, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2015-02-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Springfield House, Springfield Road, Horsham, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2025-06-30
    Officer
    icon of calendar 2011-06-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The Old Bank House, Market Square, Petworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    297,481 GBP2024-10-31
    Officer
    icon of calendar 2010-10-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    POLO STUD BOOK LIMITED - 2012-05-30
    icon of address Springfield House, 99/101 Crossbrook Street, Waltham Cross, Hertfordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,036 GBP2020-03-31
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Unit 2 Park Farm, Akeman Street, Kirtlington, Oxfordshire, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,543,724 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 2 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Aims Accountants, 149 High Street, Cranleigh, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -22,520 GBP2024-12-31
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address Burton Mill Farm, Burton Park Road, Petworth, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -54,775 GBP2024-05-31
    Officer
    icon of calendar 2015-05-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address Office 1 The Warehouse Anchor Quay, Penryn, Cornwall, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,786 GBP2024-12-31
    Officer
    icon of calendar 2005-12-05 ~ 2023-03-08
    IIF 17 - Director → ME
    icon of calendar 2005-12-05 ~ 2006-01-03
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-12-03 ~ 2017-06-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Basement 7 Grosvenor Square, Grosvenor Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-29 ~ 2013-05-29
    IIF 20 - Director → ME
  • 3
    icon of address Lilac Cottage, Duncton, Petworth, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,550 GBP2024-12-31
    Officer
    icon of calendar 2007-08-01 ~ 2021-06-30
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.