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, Nicholas Charles

    Related profiles found in government register
  • Morris, Nicholas Charles
    British

    Registered addresses and corresponding companies
  • Morris, Nicholas Charles
    British company secretary

    Registered addresses and corresponding companies
    • 1 Montpelier Street, London, SW7 1EX

      IIF 27
  • Morris, Nicholas Charles
    British solicitor

    Registered addresses and corresponding companies
  • Morris, Nicholas Charles
    British solicitor born in December 1946

    Registered addresses and corresponding companies
    • 6 Onslow Gardens, London, SW7 2LY

      IIF 35
  • Morris, Nicholas Charles

    Registered addresses and corresponding companies
    • 6 Onslow Gardens, London, SW7 2LY

      IIF 36
    • C/o N C Morris & Co, 1 Montpelier Street, Knightsbridge, London, SW7 1EX, United Kingdom

      IIF 37 IIF 38
    • Susan Metcalfe Residential, Hollywood Road, London, SW10 9HY, United Kingdom

      IIF 39
  • Morris, Nicholas Charles
    born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 1, Montpelier Street, London, SW7 1EX

      IIF 40
  • Morris, Nicholas Charles
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 1 Montpelier Street, London, SW7 1EX

      IIF 41
  • Morris, Nicholas Charles
    British solicitor born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nicholas Charles Morris
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 1, Montpelier Street, London, SW7 1EX

      IIF 79
child relation
Offspring entities and appointments
Active 11
  • 1
    Flat 2 2 Melbury Road, West Kensington, London, England
    Corporate (4 parents)
    Equity (Company account)
    5 GBP2023-09-30
    Officer
    2001-10-30 ~ now
    IIF 5 - secretary → ME
  • 2
    1 Montpelier Street, London
    Dissolved corporate (2 parents)
    Officer
    1998-08-21 ~ dissolved
    IIF 14 - secretary → ME
  • 3
    N C Morris & Co Llp, 1 Montpelier Street, Knightsbridge, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-03-07 ~ dissolved
    IIF 45 - director → ME
  • 4
    73 Cornhill, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,634 GBP2024-03-31
    Officer
    2006-02-02 ~ now
    IIF 11 - secretary → ME
  • 5
    1 Montpelier Street, Knightsbridge, London, England
    Corporate (3 parents)
    Officer
    2022-01-04 ~ now
    IIF 70 - director → ME
  • 6
    68 Grafton Way 68 Grafton Way, London
    Dissolved corporate (3 parents)
    Officer
    1992-02-21 ~ dissolved
    IIF 64 - director → ME
  • 7
    1 Montpelier Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-05-17 ~ now
    IIF 69 - director → ME
  • 8
    1 Montpelier Street, London
    Corporate (4 parents)
    Equity (Company account)
    811,516 GBP2023-12-31
    Officer
    2004-06-11 ~ now
    IIF 29 - secretary → ME
  • 9
    1 Montpelier Street, London, England
    Corporate (3 parents)
    Officer
    2021-03-22 ~ now
    IIF 72 - director → ME
  • 10
    1 Montpelier Street, London
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    477,241 GBP2024-03-31
    Officer
    2011-04-15 ~ now
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    C/o N C Morris & Co 1 Montpelier Street, Knightsbridge, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-03-06 ~ dissolved
    IIF 78 - director → ME
Ceased 54
  • 1
    178 New Kings Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    99 GBP2023-12-31
    Officer
    2016-03-11 ~ 2020-04-14
    IIF 47 - director → ME
  • 2
    49 Redcliffe Square, London
    Corporate (3 parents)
    Equity (Company account)
    32,069 GBP2023-09-28
    Officer
    1995-10-03 ~ 1997-11-03
    IIF 56 - director → ME
  • 3
    Susan Metcalfe Residential, Hollywood Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    2017-04-27 ~ 2022-04-26
    IIF 39 - secretary → ME
  • 4
    Wilberforce House, Station Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2013-03-31 ~ 2014-03-01
    IIF 42 - director → ME
    ~ 2016-04-13
    IIF 4 - secretary → ME
  • 5
    30 Thurloe Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -41 GBP2024-05-31
    Officer
    2007-05-29 ~ 2008-04-02
    IIF 3 - secretary → ME
  • 6
    Field House, Station Approach, Harlow, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    2004-01-30 ~ 2005-02-24
    IIF 77 - director → ME
    2005-03-01 ~ 2021-02-24
    IIF 24 - secretary → ME
  • 7
    ALDERLEY FARM LIMITED - 2001-09-13
    WORDRUN LIMITED - 1997-03-27
    Wood Farm, Foxham, Chippenham, England
    Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,551,584 GBP2024-03-31
    Officer
    2009-12-16 ~ 2011-03-31
    IIF 62 - director → ME
    2009-11-05 ~ 2009-12-16
    IIF 17 - secretary → ME
  • 8
    LONGSHOT BRIDGE LIMITED - 1999-08-06
    Brick Kiln Cottage The Avenue, Herriard, Basingstoke, Hampshire
    Corporate (3 parents, 1 offspring)
    Officer
    2005-07-28 ~ 2006-01-06
    IIF 13 - secretary → ME
  • 9
    Carter Backer Winter Llp, 66 Prescot Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-03-17 ~ 2005-03-31
    IIF 58 - director → ME
  • 10
    38 Dollar Street, Cirencester, England
    Corporate (2 parents)
    Equity (Company account)
    90,634 GBP2024-03-31
    Officer
    2001-01-22 ~ 2002-04-24
    IIF 52 - director → ME
  • 11
    64 Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,105 GBP2019-02-28
    Officer
    2006-02-01 ~ 2007-10-05
    IIF 16 - secretary → ME
  • 12
    PRECIS SIXTY LIMITED - 1981-12-31
    1 Montpelier Street, London
    Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-09-28
    Officer
    ~ 2003-06-11
    IIF 67 - director → ME
  • 13
    MELEDGE LIMITED - 2016-04-29
    KENSINGTON PHYSIO LTD - 2016-03-30
    KENSINGTON PHYSIO & SPORTS MEDICINE LTD - 2016-03-15
    MELEDGE LIMITED - 2016-01-12
    Woodend House Manor Road, Studland, Swanage, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2002-08-23 ~ 2014-06-01
    IIF 28 - secretary → ME
  • 14
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    9,103,402 GBP2021-09-30
    Officer
    2019-10-09 ~ 2020-07-07
    IIF 68 - director → ME
  • 15
    HOMESTANCE PROPERTY MANAGEMENT LIMITED - 1995-02-02
    33 Kinnerton Street London, Kinnerton Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    50,861 GBP2023-12-31
    Officer
    1998-06-22 ~ 2009-07-07
    IIF 8 - secretary → ME
  • 16
    The Garden House Chelwood Vachery, Millbrook Hill, Nutley, Uckfield, England
    Corporate (2 parents)
    Equity (Company account)
    12,289 GBP2023-12-31
    Officer
    1993-12-24 ~ 1997-06-05
    IIF 65 - director → ME
  • 17
    NETSEND LIMITED - 2021-01-04
    NEWSNET CORPORATION LIMITED - 2013-07-16
    1 Castle Lane, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,261,440 GBP2023-12-31
    Officer
    2000-08-21 ~ 2008-09-11
    IIF 6 - secretary → ME
  • 18
    CROWN SELF STORAGE LIMITED - 2001-05-18
    Britannic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    1999-07-19 ~ 2005-11-22
    IIF 1 - secretary → ME
  • 19
    Britannic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2002-09-13 ~ 2005-11-22
    IIF 7 - secretary → ME
  • 20
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    832,283 GBP2023-04-30
    Officer
    2001-05-08 ~ 2016-02-24
    IIF 61 - director → ME
  • 21
    PRIMEURS INTERNATIONAL LIMITED - 1992-10-23
    MINISCAN LIMITED - 1988-11-02
    146 New London Road, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    97,277 GBP2023-09-30
    Officer
    1996-08-29 ~ 1996-10-31
    IIF 27 - secretary → ME
  • 22
    Flat 1, 7 Roland Gardens, London
    Corporate (2 parents)
    Equity (Company account)
    10,570 GBP2023-06-30
    Officer
    1997-07-25 ~ 2002-04-02
    IIF 9 - secretary → ME
  • 23
    2 Slipper Road, Slipper Road, Emsworth, England
    Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-06-30
    Officer
    1996-06-12 ~ 2001-01-01
    IIF 23 - secretary → ME
  • 24
    41 Greek Street, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-05-02 ~ 2013-06-26
    IIF 43 - director → ME
  • 25
    Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,783,732 GBP2022-09-30
    Officer
    2019-09-25 ~ 2020-07-07
    IIF 74 - director → ME
    1998-01-05 ~ 1999-12-10
    IIF 36 - secretary → ME
  • 26
    17 Abingdon Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    29 GBP2023-09-30
    Officer
    2005-10-03 ~ 2006-04-10
    IIF 31 - secretary → ME
  • 27
    PLANEMORE LIMITED - 1995-06-09
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,371,427 GBP2022-09-30
    Officer
    2019-10-09 ~ 2020-07-07
    IIF 73 - director → ME
  • 28
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -41,275 GBP2022-09-30
    Officer
    2013-11-07 ~ 2015-11-13
    IIF 50 - director → ME
    2013-10-21 ~ 2015-11-13
    IIF 38 - secretary → ME
  • 29
    TSU LONDON LIMITED - 1999-04-08
    SUSHI LONDON LIMITED - 1997-01-30
    CENTREAPPLY LIMITED - 1997-01-17
    Ground And First Floors Partnership House, Carlisle Place, London, England
    Corporate (4 parents, 3 offsprings)
    Officer
    1996-12-16 ~ 1998-03-31
    IIF 54 - director → ME
  • 30
    J.W. BLANCHARD LIMITED - 2005-08-09
    MERITPOWER LIMITED - 1986-08-12
    1 The Green, Richmond, Surrey
    Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    41,166 GBP2023-04-01 ~ 2024-03-31
    Officer
    2000-03-31 ~ 2000-03-31
    IIF 20 - secretary → ME
    1999-05-20 ~ 1999-09-30
    IIF 10 - secretary → ME
  • 31
    C/o Dains Llp Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -279,136 GBP2022-09-30
    Officer
    2013-11-07 ~ 2015-11-13
    IIF 51 - director → ME
    2013-10-21 ~ 2015-11-13
    IIF 37 - secretary → ME
  • 32
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    12,682,680 GBP2021-09-30
    Officer
    2009-11-09 ~ 2020-07-07
    IIF 55 - director → ME
  • 33
    ALIMTECH LIMITED - 2003-07-11
    1 Montpelier Street, London
    Corporate (2 parents)
    Officer
    1999-06-23 ~ 1999-07-12
    IIF 35 - director → ME
    1999-03-25 ~ 1999-06-21
    IIF 2 - secretary → ME
  • 34
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,099,153 GBP2022-09-30
    Officer
    2009-11-02 ~ 2009-11-23
    IIF 46 - director → ME
  • 35
    TRUNKREALM PROPERTIES LIMITED - 1994-11-30
    1 Montpelier Street, London
    Corporate (2 parents)
    Equity (Company account)
    69,565 GBP2023-09-30
    Officer
    1994-11-18 ~ 1999-05-16
    IIF 18 - secretary → ME
  • 36
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,750,686 GBP2022-09-30
    Officer
    1994-01-14 ~ 2020-07-07
    IIF 53 - director → ME
  • 37
    ASKWELL LIMITED - 1988-11-16
    24 Dulwich Village Dulwich Village, London, England
    Corporate (2 parents)
    Equity (Company account)
    -638,057 GBP2024-03-31
    Officer
    ~ 1992-06-23
    IIF 41 - director → ME
    2001-10-31 ~ 2006-11-17
    IIF 22 - secretary → ME
  • 38
    CROWN SELF STORAGE LIMITED - 2011-03-25
    CROWN SELF STORAGE HOLDINGS LIMITED - 2006-04-07
    Chappell House, The Green, Datchet, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    530,166 GBP2023-12-31
    Officer
    2001-05-23 ~ 2005-11-22
    IIF 12 - secretary → ME
  • 39
    BALEHART LIMITED - 1986-07-31
    202a Battersea Bridge Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    67,449 GBP2023-08-31
    Officer
    2000-06-06 ~ 2008-12-06
    IIF 19 - secretary → ME
  • 40
    MARITCHARM LIMITED - 2005-01-19
    Nanteos Mansion, Rhydyfelin, Aberystwyth, Ceredigion, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,701,530 GBP2023-12-31
    Officer
    1998-12-23 ~ 2004-11-09
    IIF 30 - secretary → ME
  • 41
    4th Floor Centre Heights, 137 Finchley Road, London
    Dissolved corporate (3 parents)
    Officer
    2009-08-06 ~ 2009-08-28
    IIF 75 - director → ME
    2009-08-26 ~ 2011-03-30
    IIF 34 - secretary → ME
  • 42
    Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -756,977 GBP2022-09-30
    Officer
    2015-02-06 ~ 2020-07-07
    IIF 71 - director → ME
  • 43
    BROMPTON GALLERY (CORK STREET) LIMITED - 1988-08-09
    LOCALSTORE LIMITED - 1986-07-11
    Robert Gore And Company, Solicitors, 3 Albemarle Street, London
    Dissolved corporate (2 parents)
    Officer
    1992-04-02 ~ 1993-05-14
    IIF 66 - director → ME
  • 44
    P. SEILERN & CO LTD. - 1996-11-14
    EMSHELF VII LIMITED - 1994-09-28
    3rd Floor, Burdett House, 15-16 Buckingham Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    1,330,339 GBP2017-12-31
    Officer
    2001-05-24 ~ 2001-08-03
    IIF 21 - secretary → ME
  • 45
    STINMOOR LIMITED - 2004-03-04
    7-12 Sloane Square, London
    Corporate (5 parents)
    Equity (Company account)
    527,413 GBP2023-12-31
    Officer
    2004-03-16 ~ 2005-01-14
    IIF 26 - secretary → ME
  • 46
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -1,966,072 GBP2022-09-30
    Officer
    2008-08-08 ~ 2020-07-07
    IIF 57 - director → ME
    2003-10-01 ~ 2008-08-08
    IIF 15 - secretary → ME
  • 47
    Wormstall, Wickham, Newbury, Berks
    Dissolved corporate (4 parents)
    Officer
    2009-08-06 ~ 2021-10-01
    IIF 76 - director → ME
  • 48
    8 Hogarth Place, London, England
    Corporate (4 parents)
    Equity (Company account)
    149 GBP2023-12-31
    Officer
    1993-12-17 ~ 2003-10-01
    IIF 63 - director → ME
    1993-12-17 ~ 2012-12-31
    IIF 33 - secretary → ME
  • 49
    C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk
    Corporate (5 parents)
    Equity (Company account)
    62 GBP2024-03-31
    Officer
    ~ 2009-03-31
    IIF 59 - director → ME
  • 50
    CONTROLMOVE PROPERTY MANAGEMENT LIMITED - 1995-05-10
    1 Theydon Priory Coopersale Lane, Theydon Garnon, Epping, Essex
    Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    1995-04-27 ~ 1999-01-21
    IIF 60 - director → ME
    1995-04-27 ~ 1999-01-26
    IIF 32 - secretary → ME
  • 51
    1 Montpelier Street, Knightsbridge, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-11-05 ~ 2021-10-27
    IIF 49 - director → ME
  • 52
    1 Montpelier Street, Knightsbridge, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-11-07 ~ 2021-10-27
    IIF 48 - director → ME
  • 53
    Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-03-23 ~ 2011-10-28
    IIF 44 - director → ME
  • 54
    105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,150,953 GBP2021-10-31
    Officer
    2003-11-10 ~ 2005-05-13
    IIF 25 - secretary → 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.