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

Morley, Adam Robin Peter

    Related profiles found in government register
  • Morley, Adam Robin Peter
    British chief technology officer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Weston Park, London, N8 9PN, England

      IIF 1
  • Morley, Adam Robin Peter
    British it consultant born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249-251, Kensal Road, London, W10 5DB, England

      IIF 2
  • Morley, Adam Robin Peter
    British design agency born in July 1976

    Registered addresses and corresponding companies
    • icon of address 72 Southview Road, Hornsey, London, N8 7LS

      IIF 3
  • Mr Adam Robin Peter Morley
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Weston Park, London, N8 9PN, England

      IIF 4
    • icon of address 249-251, Kensal Road, London, W10 5DB, England

      IIF 5
  • Kelly, James Peter
    British design agency born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Rochdale Road, Edenfield Ramsbottom, Bury, Lancashire, BL0 0JT, United Kingdom

      IIF 6
  • Clark, Adam Frederick
    British design agency born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Newbury Close, Bishop's Stortford, CM23 2RA, England

      IIF 7
  • Mcfarlane, Jamie
    British design agency born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Conyngham Lane, Bridge, Canterbury, CT4 5JX, England

      IIF 8
  • Mcfarlane, Jamie
    British designer born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stanley Building, 7 Pancras Square, Kings Cross, London, N1C 4AG, England

      IIF 9
  • Mcfarlane, Jamie
    British graphic designer born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, High Street, Rochester, ME1 1EX, England

      IIF 10
  • Sumner, Timothy James
    British design agency born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Chobham Road, London, London, E15 1LZ, United Kingdom

      IIF 11
  • Sumner, Timothy James
    British designer born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Morton Road, Windmill Hill, Runcorn, WA7 6PN, England

      IIF 12
  • Brewer, Margaret
    British design agency born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, High Street, Ruddington, Nottingham, NG11 6DT, England

      IIF 13
  • Naeem, Alisha Shereen
    British design agency born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, Caulfield Road, London, E6 2DQ, United Kingdom

      IIF 14
  • Pipe, Simon Michael
    British design and advertising born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hub, Fowler Avenue, Farnborough, Hampshire, GU14 7JP

      IIF 15
  • Pipe, Simon Michael
    British director of design agency born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3a, The Hub, Fowler Avenue Iq Business Park, Farnborough, Hampshire, GU14 7JF

      IIF 16
  • Mr Adam Frederick Clark
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Newbury Close, Bishop's Stortford, CM23 2RA, England

      IIF 17
    • icon of address Regents Studios, Unit 44, 8 Andrews Road, London, E8 4QN, England

      IIF 18
  • Mr Jamie Mcfarlane
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Conyngham Lane, Bridge, Canterbury, CT4 5JX, England

      IIF 19
  • Miss Alisha Shereen Naeem
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Beverley Road, London, E6 3LH, England

      IIF 20
  • Mr Simon Michael Pipe
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3a, The Hub, Fowler Avenue Iq Business Park, Farnborough, Hampshire, GU14 7JF

      IIF 21
    • icon of address The Hub, Fowler Avenue, Farnborough, Hampshire, GU14 7JP

      IIF 22
  • Mr Timothy James Sumner
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Morton Road, Windmill Hill, Runcorn, WA7 6PN, England

      IIF 23
  • Kelly, James Peter
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 309, Bury New Road, Salford, M7 2YN, United Kingdom

      IIF 24
  • Mcfarlane, Jamie
    British design agency

    Registered addresses and corresponding companies
    • icon of address 69 Stillness Road, Honor Oak, London, SE23 1NG

      IIF 25
  • Clark, Adam Frederick
    British landscape architect born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deerhurst Studio, The Green, Dunchurch, Rugby, CV22 6NJ, England

      IIF 26
  • Mcfarlane, Jamie
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, First Floor, 3 Jubilee Way, Faversham, ME13 8GD, England

      IIF 27
  • Lynch, Sean Michael
    British company director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Wordsworth Road, Addlestone, Surrey, KT15 2SW, United Kingdom

      IIF 28
  • Lynch, Sean Michael
    British design agency born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 408, Airpoint, Skypark Road, Bristol, Avon, BS3 3NL, United Kingdom

      IIF 29
  • Lynch, Sean Michael
    British designer born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Wordsworth Road, Addlestone, Surrey, KT15 2SW, England

      IIF 30
    • icon of address 408, Airpoint, Skypark Road, Bristol, Avon, BS3 3NL, England

      IIF 31
    • icon of address 408 Airpoint, Skypark Road, Bristol, BS3 3NL, United Kingdom

      IIF 32
  • Lynch, Sean Michael
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 408 Airpoint, 408 Airpoint, Skypark Road, Bristol, Bristol, BS3 3NL, United Kingdom

      IIF 33
  • Lynch, Sean Michael
    British graphic designer born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Wordsworth Road, Addlestone, Surrey, KT15 2SW, England

      IIF 34
    • icon of address 408, Airpoint, Skypark Road, Bristol, Avon, BS3 3NL, United Kingdom

      IIF 35
  • Pipe, Simon Michael
    British design agency born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Fairmile, Fleet, Hampshire, GU52 7UR, United Kingdom

      IIF 36
  • Mr Jamie Mcfarlane
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, First Floor, 3 Jubilee Way, Faversham, ME13 8GD, England

      IIF 37
    • icon of address The Stanley Building, 7 Pancras Square, Kings Cross, London, N1C 4AG, England

      IIF 38
  • Bull, Shelly Marie
    British design agency born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Duncan & Toplis Limited, Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR, England

      IIF 39
  • Mr James Peter Kelly
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 309, Bury New Road, Salford, M7 2YN, United Kingdom

      IIF 40
  • Mr Timothy James Sumner
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Morton Road, Windmill Hill, Runcorn, WA7 6PN, England

      IIF 41
  • Mrs Shelly Marie Bull
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Duncan & Toplis Limited, Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR, England

      IIF 42
  • Mr Sean Michael Lynch
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 408 Airpoint, Skypark Road, Bristol, BS3 3NL, United Kingdom

      IIF 43
  • Pipe, Simon

    Registered addresses and corresponding companies
    • icon of address The Hub, Fowler Avenue, Farnborough, Hampshire, GU14 7JP

      IIF 44
  • Tai, Brandon Christopher Scott
    British company director born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 45
  • Tai, Brandon Christopher Scott
    British design agency born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Princes Street, Yeovil, BA20 1EW, England

      IIF 46
  • Mr Brandon Christopher Scott Tai
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Hitchen, Merriott, TA16 5QX, England

      IIF 47
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 28 Beverley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,077 GBP2023-12-31
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 Newbury Close, Bishop's Stortford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,105 GBP2024-04-30
    Officer
    icon of calendar 2016-04-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    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
    icon of address 309 Bury New Road, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 36 Wordsworth Road, Addlestone, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address 8 Morton Road, Windmill Hill, Runcorn, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -39,014 GBP2018-03-31
    Officer
    icon of calendar 2015-04-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 170 Weston Park, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address 408 Airpoint, Skypark Road, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address Suite 1, First Floor, 3 Jubilee Way, Faversham, England
    Active Corporate (2 parents)
    Equity (Company account)
    304 GBP2025-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Stanley Building 7 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,338 GBP2025-02-28
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,188 GBP2018-07-31
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 408 Airpoint, Skypark Road, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address 36 Wordsworth Road, Addlestone, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address The Hub, Fowler Avenue, Farnborough, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    179,877 GBP2024-06-30
    Officer
    icon of calendar 2009-06-19 ~ now
    IIF 15 - Director → ME
    icon of calendar 2019-01-01 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 408 Airpoint, Skypark Road, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 31 - Director → ME
  • 16
    icon of address 4385, 07043474 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 408 Airpoint 408 Airpoint, Skypark Road, Bristol, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 33 - Director → ME
  • 18
    icon of address 36 Wordsworth Road, Addlestone, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 34 - Director → ME
  • 19
    icon of address 408 Airpoint Skypark Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 18 Conyngham Lane, Bridge, Canterbury, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,480 GBP2016-06-30
    Officer
    icon of calendar 2005-05-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 172 High Street, Rochester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 10 - Director → ME
  • 22
    TIM SUMNER LTD - 2023-10-17
    SUMMON STUDIO LTD - 2019-05-24
    icon of address 8 Morton Road, Windmill Hill, Runcorn, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    22,912 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4 Fairmile, Fleet, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-03 ~ dissolved
    IIF 36 - Director → ME
  • 24
    icon of address 249-251 Kensal Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    48 GBP2020-04-30
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 25
    icon of address James Kelly, 27 Rochdale Road, Edenfield Ramsbottom, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 6 - Director → ME
Ceased 4
  • 1
    icon of address 20 Princes Street, Yeovil, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-09-21 ~ 2019-11-25
    IIF 46 - Director → ME
  • 2
    icon of address Studio 1.22 Waulk Mill, Bengal Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    300,772 GBP2024-03-31
    Officer
    icon of calendar 2007-05-25 ~ 2020-01-06
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-08-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 18 Conyngham Lane, Bridge, Canterbury, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,480 GBP2016-06-30
    Officer
    icon of calendar 2005-05-19 ~ 2005-10-06
    IIF 3 - Director → ME
    icon of calendar 2005-05-19 ~ 2005-10-06
    IIF 25 - Secretary → ME
  • 4
    icon of address 11 High Street, Ruddington, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    506,497 GBP2025-03-31
    Officer
    icon of calendar 2016-06-13 ~ 2017-06-23
    IIF 13 - 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.