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 Nicky David Morris

    Related profiles found in government register
  • Mr Nicky David Morris
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125b Aston Clinton Road, Weston Turville, Aylesbury, HP22 5AB, England

      IIF 1
    • 29, West Street, Buckingham, MK18 1HE, United Kingdom

      IIF 2
    • 41a, High Street, Deanshanger, MK19 6HD, United Kingdom

      IIF 3
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Nicky David Morris
    British born in December 1971

    Resident in United Kingdom

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

      IIF 5
  • Mr Nicky Morris
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus - Nicky Morris, Fairbourne Drive, Milton Keynes, Buckinghamshire, MK10 9RG, United Kingdom

      IIF 6
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Mr Nicky Morris
    British born in April 1988

    Resident in United Kingdom

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

      IIF 8
  • Mr Nicky David Morris
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 125a, Aston Clinton Road, Weston Turville, Aylesbury, HP22 5AB

      IIF 9
  • Morris, Nicky David
    British contractor born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41a, High Street, Deanshanger, MK19 6HD, United Kingdom

      IIF 10
  • Morris, Nicky David
    British director born in December 1971

    Resident in United Kingdom

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

      IIF 11
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Morris, Nicky David
    British project director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, West Street, Buckingham, MK18 1HE, United Kingdom

      IIF 13
  • Morris, Nicky David
    British project manager born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125b Aston Clinton Road, Weston Turville, Aylesbury, HP22 5AB, England

      IIF 14
  • Morris, Nicky
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus - Nicky Morris, Fairbourne Drive, Milton Keynes, Buckinghamshire, MK10 9RG, United Kingdom

      IIF 15
  • Morris, Nicky
    British project manager born in December 1971

    Resident in United Kingdom

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

      IIF 16
  • Morris, Nicky
    British crane operator born in April 1988

    Resident in United Kingdom

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

      IIF 17
  • Morris, Nicky David
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 18
    • Blackmires Orchard, Blackmires Lane, Silverstone, Towcester, Northamptonshire, NN12 8UZ, England

      IIF 19
  • Morris, Nicky David
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Meads Business Centre, 19 Kingsmead, Farnborough, Hampshire, GU14 7SJ, England

      IIF 20
  • Morris, Nicky David
    British it consultant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 110, Southwood Road, Dunstable, Bedfodshire, LU5 4ED, England

      IIF 21
  • Morris, Nicky David
    British managing director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 125a, Aston Clinton Road, Weston Turville, Aylesbury, HP22 5AB, England

      IIF 22
  • Morris, Nicky David
    British project leader born in December 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • 4, The Parklands, Dunstable, LU54GU, United Kingdom

      IIF 23
  • Morris, Nicky David

    Registered addresses and corresponding companies
    • 125b Aston Clinton Road, Weston Turville, Aylesbury, HP22 5AB, England

      IIF 24
  • Morris, Nicky

    Registered addresses and corresponding companies
    • 125a, Aston Clinton Road, Weston Turville, Aylesbury, HP22 5AB, England

      IIF 25
    • 29, West Street, Buckingham, MK18 1HE, United Kingdom

      IIF 26
    • Regus - Nicky Morris, Fairbourne Drive, Milton Keynes, Buckinghamshire, MK10 9RG, United Kingdom

      IIF 27
    • 4, The Parklands, Dunstable, LU54GU, United Kingdom

      IIF 28
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    125a, Aston Clinton Road Weston Turville, Aylesbury
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,034 GBP2015-09-30
    Officer
    2014-09-18 ~ dissolved
    IIF 22 - director → ME
    2014-09-18 ~ dissolved
    IIF 25 - secretary → ME
    Person with significant control
    2016-09-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    125b Aston Clinton Road Weston Turville, Aylesbury, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-03 ~ dissolved
    IIF 14 - director → ME
    2017-03-03 ~ dissolved
    IIF 24 - secretary → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 3
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2023-11-14 ~ 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
  • 4
    Blackmires Orchard Blackmires Lane, Silverstone, Towcester, Northamptonshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-17 ~ dissolved
    IIF 19 - director → ME
  • 5
    Red House Cottage Main Street, Maids Moreton, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 15 - director → ME
    2020-12-14 ~ dissolved
    IIF 27 - secretary → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
  • 6
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-09 ~ dissolved
    IIF 12 - director → ME
    2018-03-09 ~ dissolved
    IIF 29 - secretary → ME
    Person with significant control
    2018-03-09 ~ 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
  • 7
    KINSILIUM LTD - 2014-10-31
    The Meads Business Centre, 19 Kingsmead, Farnborough, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-14 ~ dissolved
    IIF 20 - director → ME
  • 8
    29 West Street, Buckingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-09 ~ dissolved
    IIF 13 - director → ME
    2019-04-09 ~ dissolved
    IIF 26 - secretary → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 9
    110 Southwood Road, Dunstable, Bedfodshire
    Dissolved corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 21 - director → ME
  • 10
    80 Mungo Park Road, Rainaham, United Kingdom, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-31 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-10-31 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    41a High Street, Deanshanger, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-11-18 ~ 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
  • 12
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-03 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2023-02-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-10 ~ dissolved
    IIF 18 - director → ME
  • 14
    4 The Parklands, Dunstable, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-30 ~ dissolved
    IIF 23 - director → ME
    2010-12-30 ~ dissolved
    IIF 28 - 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.