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 Andrew Richard Morris

    Related profiles found in government register
  • Mr Andrew Richard Morris
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colinton House, Leicester Road, Bedworth, Warwickshire, CV12 8AB

      IIF 1
    • icon of address Chartwells House, 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU, United Kingdom

      IIF 2
    • icon of address 217, Long Lane, Halesowen, B62 9JT, England

      IIF 3 IIF 4
    • icon of address 14, Jacobs Hall Lane, Great Wyrley, Walsall, WS6 6AD, England

      IIF 5
    • icon of address 597, Walsall Road, Great Wyrley, Walsall, WS6 6AE, United Kingdom

      IIF 6
  • Morris, Andrew Richard
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colinton House, Leicester Road, Bedworth, Warwickshire, CV12 8AB, United Kingdom

      IIF 7
    • icon of address 1, St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU, United Kingdom

      IIF 8
    • icon of address Chartwells House, 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU, United Kingdom

      IIF 9
    • icon of address 597 Walsall Road, Great Wyrley Nr, Walsall, West Midlands, WS6 6AE, England

      IIF 10
    • icon of address 597, Walsall Road, Great Wyrley, Walsall, WS6 6AE, England

      IIF 11
    • icon of address 597, Walsall Road, Great Wyrley, Walsall, WS6 6AE, United Kingdom

      IIF 12
  • Morris, Andrew Richard
    British environmental consultancy born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Jacobs Hall Lane, Great Wyrley, Walsall, WS6 6AD, England

      IIF 13
  • Morris, Andrew Richard
    British geologist born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Long Lane, Halesowen, B62 9JT, England

      IIF 14
  • Morris, Andrew Richard
    British surveyor born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Long Lane, Halesowen, B62 9JT, England

      IIF 15
child relation
Offspring entities and appointments
Active 4
  • 1
    GALLMOR PROPERTIES LIMITED - 2023-06-01
    icon of address 217 Long Lane, Halesowen, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,221 GBP2023-10-31
    Officer
    icon of calendar 2016-10-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 217 Long Lane, Halesowen, England
    Active Corporate (3 parents)
    Equity (Company account)
    74,004 GBP2024-02-29
    Officer
    icon of calendar 2000-01-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Chartwells House 1 St Josephs Court, Trindle Road, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 14 Jacobs Hall Lane, Great Wyrley, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    123,328 GBP2024-02-29
    Officer
    icon of calendar 2009-04-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Colinton House, Leicester Road, Bedworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-11 ~ 2022-12-13
    IIF 7 - Director → ME
  • 2
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    610,170 GBP2023-03-31
    Officer
    icon of calendar 2012-10-17 ~ 2014-08-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ 2023-04-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Technology House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,237 GBP2024-11-30
    Officer
    icon of calendar 2019-08-05 ~ 2019-10-01
    IIF 10 - Director → ME
  • 4
    HUMO DEVELOPMENTS LIMITED - 2020-06-22
    icon of address Oil Depot, 242 London Road, Stretton On Dunsmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,202,715 GBP2024-07-31
    Officer
    icon of calendar 2018-03-23 ~ 2020-04-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ 2020-04-09
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ 2011-09-30
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.