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 Gareth John Morley-jones

    Related profiles found in government register
  • Mr Gareth John Morley-jones
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Queen Street, Bath, BA1 1HE, England

      IIF 1
    • icon of address Heather Farm, Lansdown Lane, Bath, BA1 4NA, United Kingdom

      IIF 2 IIF 3
    • icon of address Innivation House, Lansdown Lane, Bath, BA1 4NA, England

      IIF 4
  • Mr Gareth Morley-jones
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innivation House, Lansdown Lane, Bath, BA1 4NA, England

      IIF 5 IIF 6
  • Morley-jones, Gareth John
    British accountant born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innivation House, Trim Street, Bath, BA1 1HE, England

      IIF 7
  • Morley-jones, Gareth John
    British chief financial officer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 North Parade, Bath, Somerset, BA1 1LF

      IIF 8
  • Morley-jones, Gareth John
    British consultant born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, North Parade, Bath, BA1 1LF, England

      IIF 9
    • icon of address Heather Farm, Lansdown Lane, Bath, BA1 4NA

      IIF 10
  • Morley-jones, Gareth John
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heather Farm, Lansdown Lane, Bath, BA1 4NA

      IIF 11
    • icon of address Heather Farm, Lansdown Lane, Bath, BA1 4NA, United Kingdom

      IIF 12
    • icon of address Innivation House, Lansdown Lane, Bath, BA1 4NA, England

      IIF 13 IIF 14 IIF 15
    • icon of address Swallow Barn, Lansdown Lane, Bath, BA1 4NA, United Kingdom

      IIF 17
    • icon of address Swallow Barn, Lansdown Lanes, Bath, Somerset, BA1 4NA, United Kingdom

      IIF 18
    • icon of address Bute House Unit B1, Lamby Way, Rumney, Cardiff, CF3 2EP, Wales

      IIF 19
    • icon of address Unit 1b, Lamby Way, Lake View Business Park, Cardiff, CF3 2EP, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Unit B1, Lakeview Business Park, Lamby Way, Cardiff, CF3 2EP, United Kingdom

      IIF 23 IIF 24
    • icon of address Unit B1 Lakeview Business Park, Lamby Way, Rumney, Cardiff, South Glamorgan, CF3 2EP, United Kingdom

      IIF 25
  • Morley-jones, Gareth John

    Registered addresses and corresponding companies
    • icon of address 4, North Parade, Bath, BA1 1LF, United Kingdom

      IIF 26
  • Morley Jones, Gareth

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o Inni Innivation House, Trim Street, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Innivation House C/o Inni, Trim Street, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,193 GBP2017-12-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Innivation House, Lansdown Lane, Bath, England
    Active Corporate (1 parent, 2 offsprings)
    Total liabilities (Company account)
    202,635 GBP2024-08-31
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 4
    icon of address Innivation House, Lansdown Lane, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-02-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 5 - Has significant influence or controlOE
  • 5
    icon of address Innivation House, Lansdown Lane, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Innivation House, Lansdown Lane, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Innivation House, Lansdown Lane, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 6 - Has significant influence or controlOE
Ceased 15
  • 1
    icon of address 7/8 Avon Reach Monkton Hill, Chippenham, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147,723 GBP2024-12-31
    Officer
    icon of calendar 2012-12-01 ~ 2018-10-16
    IIF 10 - Director → ME
  • 2
    icon of address 14 Queen Square, Bath
    Dissolved Corporate (1 parent)
    Equity (Company account)
    767 GBP2017-12-31
    Officer
    icon of calendar 2015-01-16 ~ 2015-09-28
    IIF 17 - Director → ME
  • 3
    icon of address Percy Community Centre, New King Street, Bath, Somerset, England
    Active Corporate (9 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    42,659 GBP2017-04-05
    Officer
    icon of calendar 2019-12-12 ~ 2021-08-05
    IIF 7 - Director → ME
  • 4
    icon of address Unit B1 Lakeview Business Park, Lamby Way, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,085,631 GBP2024-12-31
    Officer
    icon of calendar 2024-11-26 ~ 2025-02-12
    IIF 23 - Director → ME
    icon of calendar 2024-02-13 ~ 2025-05-06
    IIF 24 - Director → ME
  • 5
    icon of address Unit 1b Lamby Way, Lake View Business Park, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ 2025-05-06
    IIF 21 - Director → ME
  • 6
    icon of address Unit B1 Lakeview Business Park Lamby Way, Rumney, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2024-11-11 ~ 2025-05-06
    IIF 25 - Director → ME
  • 7
    icon of address Unit 1b Lamby Way, Lake View Business Park, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-26 ~ 2025-05-06
    IIF 20 - Director → ME
  • 8
    icon of address Innivation House, Lansdown Lane, Bath, England
    Active Corporate (1 parent, 2 offsprings)
    Total liabilities (Company account)
    202,635 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-09 ~ 2017-09-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    icon of address Innivation House, Lansdown Lane, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-02-05 ~ 2020-07-01
    IIF 1 - Has significant influence or control OE
  • 10
    NOMITEK PROMOTIONS LIMITED - 2000-06-21
    HICKS HOUSE LIMITED - 2022-08-31
    GRANDREAMS BOOKS LIMITED - 2016-06-23
    icon of address Innivation House, Lansdown Lane, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -119,204 GBP2024-03-31
    Officer
    icon of calendar 2011-09-23 ~ 2016-06-22
    IIF 29 - Secretary → ME
  • 11
    icon of address 3-6 Henrietta Mews, Bath, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,112,095 GBP2024-04-30
    Officer
    icon of calendar 2013-01-18 ~ 2018-06-30
    IIF 9 - Director → ME
    icon of calendar 2011-09-23 ~ 2017-05-16
    IIF 28 - Secretary → ME
  • 12
    icon of address Innivation House, Lansdown Lane, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,183 GBP2024-12-31
    Officer
    icon of calendar 2012-04-26 ~ 2019-05-31
    IIF 26 - Secretary → ME
  • 13
    ALIKIND LIMITED - 1992-01-30
    icon of address 3-6 Henrietta Mews, Bath, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    118,750 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-01-18 ~ 2018-06-30
    IIF 8 - Director → ME
    icon of calendar 2011-09-23 ~ 2018-10-12
    IIF 27 - Secretary → ME
  • 14
    icon of address Unit 1b Lamby Way, Lake View Business Park, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-26 ~ 2025-05-06
    IIF 22 - Director → ME
  • 15
    icon of address Bute House Unit B1 Lamby Way, Rumney, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ 2025-05-06
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.