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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Morris, April

    Related profiles found in government register
  • Morris, April
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 1
  • Morris, April
    British director born in July 1967

    Registered addresses and corresponding companies
    • Arden House, Weaverlake Drive, Yoxall, Burton-on-trent, Staffordshire, DE13 8AD, United Kingdom

      IIF 2
    • 35, Tudor Way, Sutton Coldfield, West Midlands, B72 1LP, United Kingdom

      IIF 3
  • Morris, April
    British company director born in November 1973

    Registered addresses and corresponding companies
    • 35, Tudor Way, Sutton Coldfield, West Midlands, B72 1LP, United Kingdom

      IIF 4
  • Morris, April
    British company director

    Registered addresses and corresponding companies
    • 4 Robins Close, Cannock, Staffordshire, WS12 4PQ

      IIF 5
  • Morris, April
    British company secretary

    Registered addresses and corresponding companies
    • Arden House, Weaverlake Drive, Yoxall, Burton-on-trent, Staffordshire, DE13 8AD, United Kingdom

      IIF 6
    • 4 Robins Close, Cannock, Staffordshire, WS12 4PQ

      IIF 7 IIF 8
  • Morris, April
    British director

    Registered addresses and corresponding companies
    • 35, Tudor Way, Sutton Coldfield, West Midlands, B72 1LP, United Kingdom

      IIF 9
  • Morris, April
    British senior associate

    Registered addresses and corresponding companies
    • 4 Robins Close, Cannock, Staffordshire, WS12 4PQ

      IIF 10
  • Miss April Morris
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Falcon Point, Park Plaza, Cannock, WS12 2DE, United Kingdom

      IIF 11
    • 1st Floor, Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 1st Floor Falcon Point, Park Plaza, Heath Hayes, Cannock, WS12 2DE, England

      IIF 15
    • 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP

      IIF 16 IIF 17
    • 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 18
child relation
Offspring entities and appointments 13
  • 1
    ALVARI LTD
    - now 06681249
    ARDEN MERGERS LIMITED - 2014-08-29
    Accountancy 4 Growth Ltd, 33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (3 parents)
    Person with significant control
    2025-08-29 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ARDEN COMMERCIAL FINANCE LTD
    06812464
    33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (2 parents)
    Person with significant control
    2025-02-01 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BOSTON COMMERCIAL FINANCE LIMITED
    - now 04440240
    DUNHAM SYSTEMS LIMITED
    - 2003-02-24 04440240
    Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester, Leicestershire
    Dissolved Corporate (11 parents)
    Officer
    2003-02-12 ~ 2009-08-06
    IIF 4 - Director → ME
    2003-02-24 ~ 2005-04-13
    IIF 5 - Secretary → ME
  • 4
    BOSTON GROUP HOLDINGS LIMITED
    - now 04439914
    HENWICK COMMUNICATIONS LIMITED
    - 2004-02-17 04439914
    Unit 3 Morston Court, Kingswood Lakeside, Cannock, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    2002-10-01 ~ 2009-08-06
    IIF 3 - Director → ME
    2002-10-01 ~ 2009-08-06
    IIF 9 - Secretary → ME
  • 5
    CENTRAL BUSINESS CONSULTANTS LIMITED
    05909399
    Unit 3 Morston Court, Kingswood, Lakeside, Cannock
    Dissolved Corporate (5 parents)
    Officer
    2006-09-05 ~ 2009-03-31
    IIF 6 - Secretary → ME
  • 6
    FIRSTEK LIMITED
    - now 02981969
    PROJECT AEROSPACE LIMITED - 2001-01-08
    FIRST AUTOMOTIVE LIMITED - 1997-10-29
    PMS AUTOMOTIVE LIMITED - 1997-09-09
    30 Finsbury Square, London
    Dissolved Corporate (8 parents)
    Officer
    2003-07-11 ~ dissolved
    IIF 8 - Secretary → ME
  • 7
    HILLMAX LIMITED
    - now 10250996
    SALUKI DESIGN LIMITED - 2017-10-23
    SALUKI PRECISION ENGINEERING LIMITED - 2016-08-22
    NEVASO LIMITED - 2016-07-19
    1st Floor Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-12-17 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    JUSTINGWILL LTD
    09042359
    33 Wolverhampton Road, Cannock, England
    Active Corporate (3 parents)
    Person with significant control
    2023-05-15 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MAINE PROPERTY INVESTMENTS LIMITED
    04449208
    Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (9 parents)
    Officer
    2002-09-11 ~ 2009-03-31
    IIF 2 - Director → ME
    2002-05-28 ~ 2005-04-13
    IIF 7 - Secretary → ME
  • 10
    MID ESSEX FABRICATIONS LIMITED
    00881518
    30 Finsbury Square, London
    Dissolved Corporate (14 parents)
    Officer
    2002-09-10 ~ dissolved
    IIF 10 - Secretary → ME
  • 11
    SHILLING GROUP LIMITED
    14463598
    1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-11-04 ~ 2023-07-01
    IIF 1 - Director → ME
    Person with significant control
    2022-11-04 ~ 2024-01-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    2022-11-04 ~ 2025-04-06
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SHILLING MERGERS LIMITED
    07046876
    1st Floor Falcon Point Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (4 parents, 21 offsprings)
    Person with significant control
    2024-11-22 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SHILLING PROPERTY LIMITED
    12684677
    1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, Staffs, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2020-06-20 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.