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

Ms Emma Margaret Morris

    Related profiles found in government register
  • Ms Emma Margaret Morris
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite R, Alexander Lane, Shenfield, Brentwood, Essex, CM15 8QF, England

      IIF 1 IIF 2 IIF 3
    • icon of address Suite R, Alexander Lane, Shenfield, Brentwood, Essex, CM15 8QF, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address The Queens Head Buildings, 12, Moor Street, Chepstow, NP16 5DD, Wales

      IIF 7
    • icon of address Lampetts Farm, Moreton Road, Fyfield, Ongar, Essex, CM5 0HS

      IIF 8
    • icon of address Lampetts Farm, Moreton Road, Fyfield, Ongar, Essex, CM5 0HS, England

      IIF 9
    • icon of address Lampetts Farm, Moreton Road, Ongar, Essex, CM5 0HS, England

      IIF 10
  • Ms Emma Morris
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Queens Head Buildings, 12 Moor Street, Chepstow, NP16 5DD, Wales

      IIF 11
  • Ms Emma Margaret Morris
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite R, Whitegates Business Centre, Alexander Lane, Shenfield, Brentwood, Essex, CM15 8QF, England

      IIF 12
    • icon of address Ongar Business Centre, The Gables, Ongar, CM5 0GA, England

      IIF 13
  • Morris, Emma Margaret
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morris, Emma Margaret
    British managing director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lampetts Farm, Moreton Road, Ongar, Essex, CM5 0HS, England

      IIF 23 IIF 24
  • Morris, Emma Margaret
    British psychotherapy services born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Gosforth, Newcastle-upon-tyne, NE3 4PL, United Kingdom

      IIF 25
  • Morris, Emma
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Queens Head Buildings, 12 Moor Street, Chepstow, NP16 5DD, Wales

      IIF 26
  • Ms Emma Morris
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Moor Street, Chepstow, NP16 5DD, Wales

      IIF 27
  • Morris, Emma Margaret
    British none born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ongar Business Centre, The Gables, Ongar, CM5 0GA, England

      IIF 28
  • Morris, Emma
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Moor Street, Chepstow, NP16 5DD, Wales

      IIF 29
    • icon of address 1, Venny Gardens, Venny Bridge, Exeter, EX4 8BH, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Ongar Business Centre, The Gables, Ongar, England
    Active Corporate (3 parents)
    Equity (Company account)
    562 GBP2023-12-31
    Officer
    icon of calendar 2010-12-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Lampetts Farm, Moreton Road, Ongar, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address Lampetts Farm, Moreton Road, Ongar, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address Lampetts Farm, Moreton Road, Ongar, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address Lampetts Farm, Moreton Road, Ongar, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address Lampetts Farm, Moreton Road, Ongar, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address Lampetts Farm, Moreton Road, Ongar, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 17, Essex Tech & Innovation Centre The Gables, Fyfield Road, Ongar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,794 GBP2017-12-31
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address Lampetts Farm, Moreton Road, Ongar, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 10
    icon of address 12 Moor Street, Chepstow, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    icon of address 1 Venny Gardens, Venny Bridge, Exeter, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address Lampetts Farm, Moreton Road, Ongar, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -43,838 GBP2016-12-31
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
  • 13
    icon of address The Queens Head Buildings, 12 Moor Street, Chepstow, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    THE MINDFUL MEAL LIMITED - 2018-03-05
    icon of address The Queens Head Buildings, 12, Moor Street, Chepstow, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    icon of address Lampetts Farm, Moreton Road, Ongar, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 20 - Director → ME
Ceased 2
  • 1
    icon of address Ongar Business Centre, The Gables, Ongar, England
    Active Corporate (3 parents)
    Equity (Company account)
    562 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-07
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
  • 2
    icon of address Jubilee House, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-03-29 ~ 2021-03-23
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.