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

Spenser Morris, Judith Anne

    Related profiles found in government register
  • Spenser Morris, Judith Anne
    British co director born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Timberlake, Old Church Lane, Westley, Bury St. Edmunds, Suffolk, IP33 3TJ

      IIF 1
  • Spenser Morris, Judith Anne
    British company director born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spencer-morris, Judith Anne
    British company director born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Timberlake, Old Church Lane, Westley, Bury St Edmunds, Suffolk, IP33 3TJ, United Kingdom

      IIF 6
  • Spenser Morris, Judy Anne
    British born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Timberlake, Old Church Lane, Westley, Bury St. Edmunds, Suffolk, IP33 3TJ

      IIF 7
  • Spenser Morris, Judy Anne
    British company director born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Timberlake, Old Church Lane, Westley, Bury St. Edmunds, Suffolk, IP33 3TJ

      IIF 8
  • Spenser-morris, Judith Anne
    born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A4 Risby Business Park, Newmarket Road, Risby, Bury St Edmunds, Suffolk, IP28 6RD

      IIF 9
  • Spenser-morris, Judy Anne
    British born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • Timberlake, Old Church Lane, Westley, Bury St Edmunds, Suffolk, IP33 3TJ, United Kingdom

      IIF 10 IIF 11
    • Timberlake, Old Church Lane, Westley, Bury St. Edmunds, IP33 3TJ, England

      IIF 12
  • Spenser-morris, Judy Anne
    British company director born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 13
  • Spenser Morris, Judith Anne
    British

    Registered addresses and corresponding companies
  • Spencer-morris, Judith Anne
    British

    Registered addresses and corresponding companies
    • Timberlake, Old Church Lane, Westley, Bury St Edmunds, Suffolk, IP33 3TJ, United Kingdom

      IIF 21
  • Spenser Morris, Judy Anne
    British

    Registered addresses and corresponding companies
    • Timberlake, Old Church Lane, Westley, Bury St. Edmunds, Suffolk, IP33 3TJ

      IIF 22 IIF 23
  • Mrs Judy Anne Spenser-morris
    British born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Timberlake, Old Church Lane, Westley, Bury St Edmunds, Suffolk, IP33 3TJ, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Spenser Morris, Judith Anne

    Registered addresses and corresponding companies
    • The Courtyard, Balaton Place Snailwell Road, Newmarket, Suffolk, CB8 7YP

      IIF 27
  • Mrs Judith Anne Spenser Morris
    British born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 28
  • Mrs Judith Anne Spenser-morris
    British born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Timberlake, Old Church Lane, Westley, Bury St Edmunds, Suffolk, IP33 3TJ, United Kingdom

      IIF 29
  • Spenser Morris, Judy Anne

    Registered addresses and corresponding companies
    • Timberlake, Old Church Lane, Westley, Bury St. Edmunds, Suffolk, IP33 3TJ

      IIF 30
  • Spenser-morris, Judy Anne

    Registered addresses and corresponding companies
    • New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 31
child relation
Offspring entities and appointments 16
  • 1
    BALATON PLACE MANAGEMENT COMPANY LIMITED
    04252538
    3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (10 parents)
    Equity (Company account)
    6,866 GBP2024-12-31
    Officer
    2001-07-16 ~ 2011-06-10
    IIF 20 - Secretary → ME
  • 2
    DESIGN REPUBLIC LIMITED
    - now 04527847
    DESIGNBAN LIMITED
    - 2003-10-24 04527847
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -223,040 GBP2017-12-31
    Officer
    2003-06-18 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    KEYWAY ESTATES LIMITED
    04049038
    Saffron Lodge Rickmansworth Road Rickmansworth Road, Chorleywood, Rickmansworth, Hertfordshire, England
    Active Corporate (18 parents)
    Equity (Company account)
    621,851 GBP2025-06-30
    Officer
    2015-03-12 ~ now
    IIF 10 - Director → ME
    2004-12-08 ~ now
    IIF 30 - Secretary → ME
  • 4
    MILL REEF RESIDENTS COMPANY LIMITED
    06279095
    Carlburg Stables, Bury Road, Newmarket, England
    Active Corporate (8 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    2007-06-14 ~ 2009-06-11
    IIF 27 - Secretary → ME
  • 5
    NHP (BARGE DOCK) LIMITED
    - now 04691853
    CHESTZONE LIMITED
    - 2003-06-24 04691853
    New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (7 parents)
    Officer
    2003-03-13 ~ dissolved
    IIF 4 - Director → ME
    2003-03-13 ~ dissolved
    IIF 15 - Secretary → ME
  • 6
    NHP (BELGRAVIA) LIMITED
    - now 03827959
    NHP COUNTRY HOMES LIMITED
    - 2013-01-30 03827959
    NICE DEVELOPMENTS LIMITED
    - 1999-10-07 03827959
    New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (6 parents)
    Officer
    1999-09-29 ~ dissolved
    IIF 5 - Director → ME
    1999-09-29 ~ dissolved
    IIF 19 - Secretary → ME
  • 7
    NHP (KINGSTON) LIMITED
    - now 04690409
    ROLELINK LIMITED
    - 2003-06-25 04690409
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (7 parents)
    Officer
    2003-03-13 ~ dissolved
    IIF 3 - Director → ME
    2003-03-13 ~ dissolved
    IIF 17 - Secretary → ME
  • 8
    NHP HOLDINGS LIMITED
    - now 02155492 02674668
    NHP PROJECT MANAGEMENT LIMITED
    - 2016-03-23 02155492 02674668
    BROMPTON PROJECT MANAGEMENT LIMITED
    - 1997-01-28 02155492
    TITLEVILLE LIMITED
    - 1988-01-26 02155492
    New Burlington House, 1075 Finchley Road, London
    Active Corporate (3 parents)
    Officer
    ~ now
    IIF 7 - Director → ME
    ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    NHP LEISURE DEVELOPMENTS LIMITED
    - now 03803510
    DES RES PROPERTIES LIMITED
    - 1999-09-09 03803510
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (7 parents)
    Officer
    1999-08-13 ~ dissolved
    IIF 2 - Director → ME
    1999-08-13 ~ dissolved
    IIF 18 - Secretary → ME
  • 10
    NHP PROJECT MANAGEMENT LIMITED
    - now 02674668 02155492
    NHP HOLDINGS LIMITED
    - 2016-03-23 02674668 02155492
    NHP HOMES LIMITED
    - 1997-01-17 02674668
    IDEALWORTH LIMITED
    - 1992-04-01 02674668
    New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    ~ dissolved
    IIF 1 - Director → ME
    ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    RISBYGATE MEWS DEVELOPMENT COMPANY LIMITED
    14206860
    New Burlington House, 1075 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-30 ~ dissolved
    IIF 13 - Director → ME
    2022-06-30 ~ dissolved
    IIF 31 - Secretary → ME
  • 12
    ST EDMUND INVESTMENTS LIMITED
    11981717
    Timberlake Old Church Lane, Westley, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-05-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-05-07 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ST EDMUND PROPERTY MANAGEMENT LTD
    15714662
    Timberlake Old Church Lane, Westley, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2024-05-11 ~ now
    IIF 12 - Director → ME
  • 14
    THE SPENSER-MORRIS CHARITABLE FOUNDATION LIMITED
    02520951
    New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 8 - Director → ME
    ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    THE ZERO CARBON PARTNERSHIP LIMITED
    08124336
    New Burlington House, 1075, Finchley Road, Golders Green, London
    Dissolved Corporate (3 parents)
    Officer
    2012-06-29 ~ dissolved
    IIF 6 - Director → ME
    2012-06-29 ~ dissolved
    IIF 21 - Secretary → ME
  • 16
    UNILIFE PROPERTY LLP
    OC352392
    9 Great Chesterford Court, London Road Great Chesterford, Saffron Walden, Essex
    Dissolved Corporate (11 parents)
    Officer
    2010-02-17 ~ dissolved
    IIF 9 - LLP Designated Member → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.