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

Morris, Stephen Philip

    Related profiles found in government register
  • Morris, Stephen Philip
    British company director born in October 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address La Palombaia, Les Paris De Saint Tropez, 16 Cap Saint Pierre, Saint Tropez, 83990, France

      IIF 1
    • icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 2
  • Morris, Stephen Philip
    British director born in October 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Apsu House, The Mallards, South Cerney, Cirencester, Gloucestershire, GL7 5TQ, England

      IIF 3
    • icon of address Apsu House, The Mallards, South Cerney, Cirencester, Gloucestershire, GL7 5TQ, United Kingdom

      IIF 4
    • icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 5
  • Morris, Stephen Philip
    British director born in October 1953

    Registered addresses and corresponding companies
    • icon of address Wood Farmhouse, Frogmore Lane, Kenilworth, Warwickshire, CV8 1NT

      IIF 6 IIF 7
  • Morris, Stephen Philip
    British managing director born in October 1953

    Registered addresses and corresponding companies
    • icon of address Wood Farmhouse, Frogmore Lane, Kenilworth, Warwickshire, CV8 1NT

      IIF 8
  • Morris, Stephen Philip San
    British company director born in October 1953

    Registered addresses and corresponding companies
    • icon of address 383 Streetsbrook Road, Solihull, West Midlands, B91 1RL

      IIF 9
  • Morris, Stephen Philip
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apsu House, The Mallards, South Cerney, Cirencester, Gloucestershire, GL7 5TQ

      IIF 10
    • icon of address 66 Woodlea Drive, Solihull, West Midlands, B91 2PJ

      IIF 11 IIF 12
    • icon of address 68 Woodlea Drive, Solihull, West Midlands, B91 1PJ

      IIF 13
    • icon of address 15, Warwick Road, Stratford Upon Avon, CV37 6YW

      IIF 14 IIF 15
    • icon of address 15, Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW, England

      IIF 16
    • icon of address 15, Warwick Road, Stratford-upon-avon, Warwickshire, CV37 6YW, United Kingdom

      IIF 17
  • Mr Stephen Philip Morris
    British born in October 1953

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Apsu House, The Mallards, South Cerney, Cirencester, Cirencester, England, GL7 5TQ, England

      IIF 18
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 19
    • icon of address 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW, United Kingdom

      IIF 20
  • Mr Stephen Philip Morris
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Dyer Street, Cirencester, GL7 2PP, England

      IIF 21
    • icon of address 15, Warwick Road, Stratford-upon-avon, Warwickshire, CV37 6YW

      IIF 22
    • icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Apsu House The Mallards, South Cerney, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    114,934 GBP2024-11-30
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 15 Warwick Road, Stratford Upon Avon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-07 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 15 Warwick Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -73,821 GBP2020-12-31
    Officer
    icon of calendar 2008-02-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    APEX COMPUTER BROKERS PUBLIC LIMITED COMPANY - 1991-11-21
    LENHAM BROKING SERVICES LIMITED - 1989-05-16
    APEX COMPUTERS INTERNATIONAL LIMITED - 2017-01-04
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,091 GBP2024-12-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 15 Warwick Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 15 Warwick Road, Stratford Upon Avon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    TWP HOLDCO (3) LIMITED - 2011-06-29
    icon of address Lynton House, 7 - 12 Tavistock Square, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2002-08-13 ~ 2016-11-22
    IIF 10 - Director → ME
  • 2
    APSU TWP LIMITED - 2015-04-08
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-22 ~ 2016-11-22
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-22
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    APEX COMPUTER HOLDINGS LIMITED - 2015-04-08
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2016-11-22
    IIF 1 - Director → ME
  • 4
    TWP (IT) LIMITED - 2015-04-08
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-13 ~ 2016-11-22
    IIF 11 - Director → ME
  • 5
    NOTABILITY SOLUTIONS LIMITED - 2003-02-26
    NOTABILITY SOLUTIONS PLC - 2003-01-30
    CATALYST SOLUTIONS PLC - 2001-04-05
    CATALYST TECHNOLOGY SOLUTIONS PLC - 1997-11-05
    CATALYST TECHNOLOGY PLC - 1997-07-25
    CATALYST 400 PLC - 1997-05-02
    GRIMSTENT LIMITED - 1994-04-27
    icon of address Lynton House, 7 - 12 Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-18 ~ 1998-04-28
    IIF 9 - Director → ME
    icon of calendar 2000-11-30 ~ 2001-08-06
    IIF 8 - Director → ME
    icon of calendar 2003-06-25 ~ 2016-11-22
    IIF 12 - Director → ME
  • 6
    MAWLAW 456 PLC - 1999-08-23
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-16 ~ 2002-06-07
    IIF 7 - Director → ME
  • 7
    INTERNATIONAL FIRE TRAINING EQUIPMENT LIMITED - 2004-02-02
    GESHLINE LIMITED - 1993-09-16
    icon of address Mathisen Way, Colnbrook, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-19 ~ 2002-06-07
    IIF 6 - Director → ME
  • 8
    icon of address Mutuality House The Mallards, South Cerney, Cirencester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,294,184 GBP2016-12-31
    Officer
    icon of calendar 2002-09-20 ~ 2017-11-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE

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.