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, Ian

    Related profiles found in government register
  • Morris, Ian
    British

    Registered addresses and corresponding companies
  • Morris, Ian
    British company secretary

    Registered addresses and corresponding companies
    • Highfield Grange Highfield Park, Creaton, Northamptonshire, NN6 8NT

      IIF 11 IIF 12
  • Morris, Ian
    British solicitor

    Registered addresses and corresponding companies
    • Highfield Grange Highfield Park, Creaton, Northamptonshire, NN6 8NT

      IIF 13
  • Morris, Ian
    British surveyor

    Registered addresses and corresponding companies
    • 18, Brook Lane, Ormskirk, Lancashire, L39 4RE, England

      IIF 14
  • Morris, Ian
    British solicitor born in May 1961

    Registered addresses and corresponding companies
    • Beethoven House 32 Market Square, Northampton, NN1 2DQ

      IIF 15
  • Morris, Ian

    Registered addresses and corresponding companies
    • Highfield Grange Highfield Park, Creaton, Northamptonshire, NN6 8NT

      IIF 16 IIF 17 IIF 18
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 19
  • Morris, Ian
    British surveyor born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • 18, Brook Lane, Ormskirk, Lancashire, L39 4RE, England

      IIF 20
  • Morris, Ian
    born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 21
    • Highfield Grange, Highfield Park Creaton, Northampton, NN6 8NT

      IIF 22 IIF 23 IIF 24
  • Morris, Ian
    British none born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Emw Picton Howell Llp, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 25
  • Morris, Ian
    British solicitor born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Highfield Grange Highfield Park, Creaton, Northamptonshire, NN6 8NT

      IIF 26 IIF 27 IIF 28
    • Emw Law Llp, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 30
    • Emw Picton Howell Llp, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 31
    • Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 32
  • Morris, Ian
    born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Cheapside, London, EC2V 6EE, England

      IIF 33
    • Emw Picton Howell Llp, Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 34
  • Morris, Ian
    British solicitor born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emw Picton Howell Llp, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 35
    • Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 41
  • Morris, Ian
    British ceo born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Meadow Drive, Knutsford, Cheshire, WA16 0DT, United Kingdom

      IIF 42
  • Morris, Ian
    British company director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Meadow Drive, Knutsford, WA16 0DT, United Kingdom

      IIF 43
    • Unit 9-10, Beeston Court, Manor Park, Runcorn, WA7 1SS, England

      IIF 44
  • Morris, Ian
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-10, Stuart Road, Manor Park, Runcorn, WA7 1SS, England

      IIF 45
    • Unit 9, Beeston Court, Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1SS, England

      IIF 46
  • Mr Ian Morris
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • 10, Beech Meadow, Ormskirk, Lancashire, L39 4XL

      IIF 47
  • Ian Morris
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 48
  • Mr Ian Morris
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Unit 9 Beeston Court, Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1SS, England

      IIF 49
    • Unit 9, Beeston Court, Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1SS, England

      IIF 50
child relation
Offspring entities and appointments
Active 14
  • 1
    9-10 Stuart Road, Manor Park, Runcorn, England
    Active Corporate (4 parents)
    Officer
    2023-10-05 ~ now
    IIF 45 - Director → ME
  • 2
    EMW LAW (TRUSTEE) LIMITED - 2023-04-10
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-12-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-03-26 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 3
    10 Beech Meadow, Ormskirk, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    350,384 GBP2024-03-31
    Officer
    2001-03-23 ~ now
    IIF 20 - Director → ME
    2001-03-23 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    2022-01-14 ~ now
    IIF 47 - Has significant influence or controlOE
  • 4
    DALLAS BURSTON ASHBOURNE LIMITED - 1999-02-03
    ORACLE CONSTRUCTION AND DEVELOPMENT COMPANY LIMITED - 1993-02-15
    OPENSUN LIMITED - 1983-08-12
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,304,932 GBP2024-03-31
    Officer
    2019-12-09 ~ now
    IIF 19 - Secretary → ME
  • 5
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    -302,870 GBP2024-03-31
    Officer
    2020-01-31 ~ now
    IIF 36 - Director → ME
  • 6
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (15 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 32 - Director → ME
  • 7
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (14 parents)
    Officer
    2005-03-02 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 8
    NORTHERN TECHNOLOGY RECYCLING LIMITED - 2024-02-09
    OXNOBLE GROUP ASSET RECOVERY LIMITED - 2022-11-04
    COMPUTERTECH MANCHESTER LTD - 2022-07-11
    Unit 9/10 Beeston Court, Manor Park, Runcorn, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,442 GBP2024-01-31
    Officer
    2024-01-26 ~ now
    IIF 44 - Director → ME
  • 9
    80 Cheapside, London, England
    Active Corporate (25 parents, 2 offsprings)
    Profit/Loss (Company account)
    7,093,929 GBP2023-04-01 ~ 2024-03-31
    Officer
    2023-04-01 ~ now
    IIF 33 - LLP Member → ME
  • 10
    PATHFINDER NETWORKS LIMITED - 2009-02-19
    Unit 9 Beeston Court, Stuart Road, Manor Park, Runcorn, Cheshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    329,968 GBP2024-01-31
    Officer
    2009-01-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MLR COMPUTER INSTALLATIONS LIMITED - 2003-03-26
    TUNERECORD LIMITED - 1988-12-06
    Unit 9 Beeston Court, Manor Park, Runcorn, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,064,907 GBP2024-01-31
    Officer
    2009-01-30 ~ now
    IIF 42 - Director → ME
  • 12
    CIRRUS TECHNOLOGY LIMITED - 2019-04-02
    9 Unit 9 Beeston Court, Stuart Road, Manor Park, Runcorn, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    543 GBP2020-05-31
    Officer
    2011-09-29 ~ dissolved
    IIF 43 - Director → ME
  • 13
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (44 parents)
    Officer
    2005-04-04 ~ dissolved
    IIF 24 - LLP Member → ME
  • 14
    P&A LIMITED PARTNERS NO. 1 FUND LLP - 2003-09-19
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (264 parents)
    Officer
    2004-03-23 ~ now
    IIF 23 - LLP Member → ME
Ceased 30
  • 1
    BARRATTS LEISURE (2001) LIMITED - 2005-06-17
    BARRATTS LEISURE LIMITED - 2001-10-15
    Barratts Club, Kingsthorpe Road, Northampton, Northants
    Active Corporate (2 parents)
    Equity (Company account)
    2,276,769 GBP2021-07-31
    Officer
    2000-10-01 ~ 2002-06-05
    IIF 28 - Director → ME
    1997-12-28 ~ 2002-06-05
    IIF 4 - Secretary → ME
  • 2
    KEYWEB LIMITED - 1996-10-24
    Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -14,369 GBP2019-11-30
    Officer
    1996-10-22 ~ 1996-10-30
    IIF 29 - Director → ME
    1996-10-30 ~ 2006-11-06
    IIF 2 - Secretary → ME
  • 3
    QUEENSWOOD 94 LIMITED - 1998-02-20
    Barratts Club, Kingsthorpe Road, Northampton, Northamptonshire
    Active Corporate (1 parent)
    Officer
    1998-02-11 ~ 2012-05-28
    IIF 10 - Secretary → ME
  • 4
    FRONTSHOW LIMITED - 1996-07-01
    6 Pavilion Drive, Holford, Birmingham
    Active Corporate (6 parents, 1 offspring)
    Officer
    1996-01-18 ~ 1996-01-31
    IIF 27 - Director → ME
  • 5
    DALLAS BURSTON ASHBOURNE LIMITED - 1999-02-03
    ORACLE CONSTRUCTION AND DEVELOPMENT COMPANY LIMITED - 1993-02-15
    OPENSUN LIMITED - 1983-08-12
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,304,932 GBP2024-03-31
    Officer
    1999-05-28 ~ 2010-01-01
    IIF 1 - Secretary → ME
  • 6
    HERBACEUTICA PHARMA LTD - 2010-04-09
    DALLAS BURSTON HOLDINGS LIMITED - 2004-03-05
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-05-04 ~ 2010-01-26
    IIF 7 - Secretary → ME
  • 7
    OTHERS INTERESTS (ETRURIA) LIMITED - 1979-12-31
    6 Cheyne Walk, Northampton
    Dissolved Corporate (2 parents)
    Officer
    ~ 1992-06-24
    IIF 15 - Director → ME
  • 8
    QUEENSWOOD 98 LIMITED - 1999-07-09
    Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckingamshire
    Active Corporate (10 parents, 17 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1999-07-02 ~ 2023-03-31
    IIF 35 - Director → ME
  • 9
    EYTON MORRIS WINFIELD LIMITED - 2009-05-07
    Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    22,623 GBP2024-03-31
    Officer
    1996-02-13 ~ 2020-01-30
    IIF 31 - Director → ME
  • 10
    EMW PICTON HOWELL LLP - 2010-10-01
    EMW LAW LLP - 2008-11-03
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (23 parents, 5 offsprings)
    Officer
    2004-09-01 ~ 2023-03-31
    IIF 34 - LLP Designated Member → ME
  • 11
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (15 parents)
    Officer
    2010-08-20 ~ 2010-10-01
    IIF 25 - Director → ME
  • 12
    QUEENSWOOD 101 LIMITED - 1999-04-16
    Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (11 parents, 261 offsprings)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    1999-04-06 ~ 2023-03-31
    IIF 41 - Director → ME
  • 13
    STANLEY TAX ASSOCIATES LTD - 2023-04-14
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    325,878 GBP2019-06-30
    Officer
    2020-01-31 ~ 2023-03-31
    IIF 37 - Director → ME
  • 14
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    7,429 GBP2023-03-09 ~ 2024-03-31
    Officer
    2023-03-09 ~ 2023-03-31
    IIF 38 - Director → ME
  • 15
    DALLAS BURSTON HEALTHCARE LIMITED - 2001-04-05
    CHARGELINK LIMITED - 1996-12-02
    Charnwood Campus, Woodhouse Building, Bakewell Road, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    1999-02-23 ~ 1999-06-04
    IIF 16 - Secretary → ME
  • 16
    BARTHOLOMEW-RHODES LIMITED - 2001-10-30
    LARGECARE LIMITED - 1992-05-26
    Charnwood Campus, Woodhouse Building, Bakewell Road, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    1999-02-23 ~ 1999-06-04
    IIF 18 - Secretary → ME
  • 17
    SEEBECK 42 LIMITED - 2010-03-19
    IXL PHARMA LIMITED - 2010-03-05
    DALLAS BURSTON LIMITED - 2000-11-01
    QUEENSWOOD 120 LIMITED - 1999-07-13
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    1999-05-28 ~ 2009-01-19
    IIF 3 - Secretary → ME
  • 18
    MANDRAKE (INSURANCE AND FINANCE BROKERS) LIMITED - 1988-01-11
    3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    1996-03-01 ~ 2002-12-02
    IIF 6 - Secretary → ME
  • 19
    PLUSNET LIMITED - 1996-05-17
    105 St. Peters Street, St. Albans
    Dissolved Corporate (3 parents)
    Officer
    1996-02-28 ~ 2002-12-02
    IIF 12 - Secretary → ME
  • 20
    SECKLOE 71 LIMITED - 2001-10-15
    Barratts Club, Kingsthorpe Road, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,362,157 GBP2021-07-31
    Officer
    2001-10-03 ~ 2020-07-21
    IIF 30 - Director → ME
  • 21
    Unit D4 Welland Business Park, Valley Way, Market Harborough
    Dissolved Corporate (2 parents)
    Officer
    1995-06-15 ~ 1996-01-02
    IIF 9 - Secretary → ME
  • 22
    CIRRUS TECHNOLOGY LIMITED - 2019-04-02
    9 Unit 9 Beeston Court, Stuart Road, Manor Park, Runcorn, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    543 GBP2020-05-31
    Person with significant control
    2016-06-02 ~ 2019-05-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    JAZHAVEN LIMITED - 1988-12-29
    Liberty House Ashleigh Way, Smithaleigh, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,688,770 GBP2024-01-31
    Officer
    2001-03-23 ~ 2002-10-18
    IIF 17 - Secretary → ME
  • 24
    SEEBECK 173 LTD - 2023-04-14
    EMW S TAX LTD - 2023-04-14
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-02 ~ 2023-03-31
    IIF 40 - Director → ME
  • 25
    POLO HEAVEN LIMITED - 2003-03-13
    DIRECTRITE LIMITED - 2000-11-01
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2000-08-25 ~ 2009-03-18
    IIF 5 - Secretary → ME
  • 26
    Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Officer
    1995-06-26 ~ 1996-01-02
    IIF 11 - Secretary → ME
  • 27
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,290,964 GBP2019-04-05
    Officer
    2002-11-25 ~ 2020-03-25
    IIF 22 - LLP Member → ME
  • 28
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1997-01-03 ~ 1997-08-08
    IIF 26 - Director → ME
  • 29
    HARMONIA LIMITED - 2000-11-01
    Third Floor, The Globe Bridge Street, Slaithwaite, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,384,560 GBP2023-12-31
    Officer
    2000-07-31 ~ 2009-01-19
    IIF 8 - Secretary → ME
  • 30
    HEALTH MATTERS PHARMACIES LIMITED - 2006-06-13
    CENTRUN LIMITED - 1989-12-29
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2001-11-20 ~ 2009-03-01
    IIF 13 - Secretary → 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.