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

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
    • icon of address 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
    • icon of address Timberlake, Old Church Lane, Westley, Bury St Edmunds, Suffolk, IP33 3TJ, United Kingdom

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

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 10 IIF 11
    • icon of address New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Timberlake, Old Church Lane, Westley, Bury St. Edmunds, IP33 3TJ, England

      IIF 13
  • Spenser Morris, Judith Anne
    British

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

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

      IIF 29
  • Spenser Morris, Judy Anne

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

      IIF 30
  • Spenser-morris, Judy Anne

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

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    DESIGNBAN LIMITED - 2003-10-24
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -223,040 GBP2017-12-31
    Officer
    icon of calendar 2003-06-18 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Saffron Lodge Rickmansworth Road Rickmansworth Road, Chorleywood, Rickmansworth, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    621,851 GBP2025-06-30
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 10 - Director → ME
    icon of calendar 2004-12-08 ~ now
    IIF 30 - Secretary → ME
  • 3
    CHESTZONE LIMITED - 2003-06-24
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-13 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2003-03-13 ~ dissolved
    IIF 15 - Secretary → ME
  • 4
    NHP COUNTRY HOMES LIMITED - 2013-01-30
    NICE DEVELOPMENTS LIMITED - 1999-10-07
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-29 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 1999-09-29 ~ dissolved
    IIF 19 - Secretary → ME
  • 5
    ROLELINK LIMITED - 2003-06-25
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-13 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2003-03-13 ~ dissolved
    IIF 17 - Secretary → ME
  • 6
    NHP PROJECT MANAGEMENT LIMITED - 2016-03-23
    TITLEVILLE LIMITED - 1988-01-26
    BROMPTON PROJECT MANAGEMENT LIMITED - 1997-01-28
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    icon of calendar ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    DES RES PROPERTIES LIMITED - 1999-09-09
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-08-13 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 1999-08-13 ~ dissolved
    IIF 18 - Secretary → ME
  • 8
    NHP HOLDINGS LIMITED - 2016-03-23
    NHP HOMES LIMITED - 1997-01-17
    IDEALWORTH LIMITED - 1992-04-01
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ dissolved
    IIF 1 - Director → ME
    icon of calendar ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2022-06-30 ~ dissolved
    IIF 31 - Secretary → ME
  • 10
    icon of address Timberlake Old Church Lane, Westley, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Timberlake Old Church Lane, Westley, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
    icon of calendar ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address New Burlington House, 1075, Finchley Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2012-06-29 ~ dissolved
    IIF 21 - Secretary → ME
  • 14
    icon of address 9 Great Chesterford Court, London Road Great Chesterford, Saffron Walden, Essex
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 9 - LLP Designated Member → ME
Ceased 2
  • 1
    icon of address 3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,866 GBP2024-12-31
    Officer
    icon of calendar 2001-07-16 ~ 2011-06-10
    IIF 20 - Secretary → ME
  • 2
    icon of address Carlburg Stables, Bury Road, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2007-06-14 ~ 2009-06-11
    IIF 27 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.