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

Morris, Paul Jonathan

    Related profiles found in government register
  • Morris, Paul Jonathan
    British chemist born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Hill Village Road, Sutton Coldfield, B75 5BE, England

      IIF 1
  • Morris, Paul Jonathan
    British commercial director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadmore Farmhouse, Broadmore Lane, Stowe By Chartley Hixon, Staffordshire, ST18 0NP

      IIF 2
  • Morris, Paul Jonathan
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Darfin House, Priestley Court, Staffordshire Technology Park, Stafford, ST18 0AR, England

      IIF 3
    • Darfin House, Priestly Court, Staffordshire Technology Park Beaconside, Stafford, ST18 0AR

      IIF 4
  • Morris, Paul Jonathan
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Commerce House, Etruria, Stoke-on-trent, ST1 5BE, England

      IIF 5
    • 88, Hill Village Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5BE, United Kingdom

      IIF 6
  • Morris, Paul Jonathan
    British managing director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Darfin House Priestly Court, Staffordshire Technology Park, Beaconside, Stafford, ST18 0AR

      IIF 7
    • Commerce House, Festival Park, Stoke-on-trent, ST1 5BE

      IIF 8
  • Morris, Paul Jonathan
    British non-executive director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Darfin House, Priestly Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0AR

      IIF 9
  • Morris, Paul Robert
    British director born in April 1969

    Resident in United Kingdom

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

      IIF 10
    • 2, Auckland Way, Whitby, North Yorkshire, YO21 1LL, England

      IIF 11
    • 2, Auckland Way, Whitby, North Yorkshire, YO21 1LL, United Kingdom

      IIF 12
  • Morris, Paul Robert
    British electrical test engineer born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Hobart Close, Waddington, Lincoln, LN5 9FZ, England

      IIF 13
  • Morris, Paul Robert
    British test engineer born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Auckland Way, Whitby, North Yorkshire, YO21 1LL, United Kingdom

      IIF 14
  • Morris, Paul Robert
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Guild Road, London, United Kingdom, SE7 8HN, United Kingdom

      IIF 15
  • Mr Paul Morris
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Hill Village Road, Sutton Coldfield, B75 5BE, England

      IIF 16
  • Mr Paul Robert Morris
    British born in April 1969

    Resident in United Kingdom

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

      IIF 17
    • 2, Auckland Way, Whitby, North Yorkshire, YO21 1LL, United Kingdom

      IIF 18
    • 2, Auckland Way, Whitby, YO21 1LL, England

      IIF 19
  • Mr Paul Robert Morris
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Guild Road, London, United Kingdom, SE78HN, United Kingdom

      IIF 20
  • Morris, Paul Robert
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Banff Villa, Woking Road, Jacob's Well, Guildford, Surrey, GU4 7PS, United Kingdom

      IIF 21
  • Morris, Jonathan Paul
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 22, Highland Avenue, Brentwood, CM15 9DG, England

      IIF 22
  • Morris, Jonathan Paul
    British land agent born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 22, Highland Ave, Brentwood, Essex, CM15 9DG, United Kingdom

      IIF 23
    • 22 Highland Avenue, Brentwood, Essex, CM15 9DG

      IIF 24
  • Mr Paul Jonathan Morris
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Darfin House, Priestley Court, Staffordshire Technology Park, Stafford, ST18 0AR, England

      IIF 25
  • Morris, Jonathan Paul
    British land agent born in September 1966

    Registered addresses and corresponding companies
    • 55c Rose Valley, Brentwood, Essex, CM14 4HT

      IIF 26
  • Morris, Jonathan Paul

    Registered addresses and corresponding companies
    • 22, Highland Ave, Brentwood, Essex, CM15 9DG, United Kingdom

      IIF 27
    • 22 Highland Avenue, Brentwood, Essex, CM15 9DG

      IIF 28
    • 55c Rose Valley, Brentwood, Essex, CM14 4HT

      IIF 29
  • Mr Jonathan Paul Morris
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 22, Highland Ave, Brentwood, Essex, CM15 9DG, United Kingdom

      IIF 30
    • 22, Highland Avenue, Brentwood, CM15 9DG, England

      IIF 31
  • Mr Paul Robert Morris
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Banff Villa, Woking Road, Jacob's Well, Guildford, GU4 7PS, England

      IIF 32
  • Morris, Paul

    Registered addresses and corresponding companies
    • 88, Hill Village Road, Sutton Coldfield, B75 5BE, England

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    88 Hill Village Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -9,219 GBP2024-01-31
    Officer
    2021-01-21 ~ now
    IIF 6 - director → ME
  • 2
    88 Hill Village Road, Sutton Coldfield, England
    Corporate (4 parents)
    Equity (Company account)
    242,740 GBP2024-03-31
    Officer
    2016-10-24 ~ now
    IIF 1 - director → ME
    2016-10-24 ~ now
    IIF 33 - secretary → ME
  • 3
    22 Highland Ave, Brentwood, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,367 GBP2023-08-31
    Officer
    2015-03-02 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 4
    Barn 8, Office 3 Dunston Business Village, Stafford, Staffordshire, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    44,329 GBP2023-09-30
    Officer
    2010-05-28 ~ now
    IIF 9 - director → ME
  • 5
    47 Chancellors Court, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    Banff Villa Woking Road, Jacob's Well, Guildford, England
    Corporate (1 parent)
    Equity (Company account)
    -8,365 GBP2024-03-31
    Officer
    2015-01-19 ~ now
    IIF 21 - director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    10 Kirkham Road, Whitby, North Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 13 - director → ME
  • 8
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-18 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    2 Auckland Way, Whitby, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-14 ~ dissolved
    IIF 14 - director → ME
  • 10
    2 Auckland Way, Whitby, North Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,306 GBP2018-06-30
    Officer
    2017-06-14 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-06-14 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    22 Highland Avenue, Brentwood, England
    Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-02-28
    Officer
    2017-02-20 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    Commerce House, Etruria, Stoke-on-trent, England
    Dissolved corporate (9 parents)
    Officer
    2013-02-06 ~ dissolved
    IIF 5 - director → ME
  • 13
    2 Auckland Way, Whitby, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    Darfin House Priestly Court, Staffordshire Technology Park, Beaconside, Stafford
    Corporate (4 parents)
    Equity (Company account)
    10,612,271 GBP2023-12-31
    Officer
    2000-03-19 ~ 2021-01-08
    IIF 7 - director → ME
  • 2
    Darfin House Priestley Court, Staffordshire Technology Park, Stafford, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,588 GBP2023-12-31
    Officer
    2004-01-23 ~ 2021-01-08
    IIF 3 - director → ME
    Person with significant control
    2017-01-23 ~ 2021-01-08
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 3
    ACTIF HYGIENE LTD - 2010-06-25
    Darfin House Priestly Court, Staffordshire Technology Park Beaconside, Stafford
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2004-01-23 ~ 2021-01-08
    IIF 4 - director → ME
  • 4
    88 Hill Village Road, Sutton Coldfield, England
    Corporate (4 parents)
    Equity (Company account)
    242,740 GBP2024-03-31
    Person with significant control
    2016-10-24 ~ 2023-10-23
    IIF 16 - Has significant influence or control OE
  • 5
    22 Highland Ave, Brentwood, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,367 GBP2023-08-31
    Officer
    2007-02-02 ~ 2011-06-08
    IIF 24 - director → ME
    2014-01-03 ~ 2025-03-17
    IIF 23 - director → ME
    2007-02-02 ~ 2011-06-08
    IIF 28 - secretary → ME
  • 6
    OLUTON LIMITED - 2003-11-19
    55a Rose Valley, Brentwood, Essex, England
    Corporate (6 parents)
    Equity (Company account)
    605 GBP2023-09-30
    Officer
    2003-11-13 ~ 2007-06-19
    IIF 26 - director → ME
    2003-11-13 ~ 2007-06-19
    IIF 29 - secretary → ME
  • 7
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED - 2013-10-14
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE & INDUSTRY LIMITED - 2012-06-19
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2012-03-09
    Commerce House, Festival Park, Stoke-on-trent
    Corporate (14 parents, 5 offsprings)
    Equity (Company account)
    3,117,141 GBP2024-03-31
    Officer
    2015-12-02 ~ 2017-09-29
    IIF 8 - director → ME
  • 8
    WELLS PLASTICS LIMITED - 2024-06-07
    Emerald Way, Stone Business Park, Stone, Staffs.
    Corporate (3 parents)
    Officer
    1999-03-01 ~ 2000-04-07
    IIF 2 - 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.