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, Paul

    Related profiles found in government register
  • Morris, Paul
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 30, North Street, Dunmow, CM6 1BA, England

      IIF 1
    • 30, North Street, Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 2
    • Suite 3, 30 North Street, Dunmow, CM6 1BA, England

      IIF 3
    • Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 7 IIF 8
    • Delta House, Wavell Road, Wythenshawe, Manchester, M22 5QZ, England

      IIF 9 IIF 10 IIF 11
  • Morris, Paul
    British consultant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Paul
    British it director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Paul
    British vp operations born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • One, London Road, Staines, Middlesex, TW18 4EX

      IIF 18
  • Morris, Paul
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Long Lane Farmhouse, Long Lane Shepherdswell, Dover, Kent, CT15 7LX, England

      IIF 19
  • Morris, Paul
    British oracle database admin born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, Crumps Lane, Ulcombe, Maidstone, Kent, ME17 1EX, England

      IIF 20
  • Morris, Paul
    British manager born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Ron Golding Close, Malmesbury, Wiltshire, SN16 9XR

      IIF 21
  • Morris, Paul
    British it consultant

    Registered addresses and corresponding companies
    • Brambleside Hilltop Lane, Merstham, Surrey, RH1 3DF

      IIF 22
  • Mr Paul Morris
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 30, North Street, Dunmow, CM6 1BA, England

      IIF 23
    • 30, North Street, Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 24
    • Suite 3, 30 North Street, Dunmow, CM6 1BA, England

      IIF 25
  • Morris, Paul
    British it consultant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brambleside Hilltop Lane, Merstham, Surrey, RH1 3DF

      IIF 26
  • Mr Paul Morris
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Long Lane Farmhouse, Long Lane Shepherdswell, Dover, CT15 7LX, England

      IIF 27
  • Morris, Paul Joseph
    Other

    Registered addresses and corresponding companies
    • 22, High Street, Trumpington, Cambridge, Cambridgeshire, CB2 9LP

      IIF 28 IIF 29
  • Morris, Paul Joseph
    Uk

    Registered addresses and corresponding companies
    • 22 High Street, Trumpington, Cambridgeshire, CB2 2LP

      IIF 30
  • Morris, Paul Joseph
    Uk business consultant

    Registered addresses and corresponding companies
    • 22 High Street, Trumpington, Cambridgeshire, CB2 2LP

      IIF 31
  • Morris, Paul Joseph
    Uk plannign consultant

    Registered addresses and corresponding companies
    • 22 High Street, Trumpington, Cambridgeshire, CB2 2LP

      IIF 32
  • Morris, Paul Joseph
    Uk property developer

    Registered addresses and corresponding companies
    • 22 High Street, Trumpington, Cambridgeshire, CB2 2LP

      IIF 33
  • Morris, Paul

    Registered addresses and corresponding companies
    • 18, The Causeway, Bishop's Stortford, Hertfordshire, CM23 2EJ, England

      IIF 34
    • 29 Hurn Grove, Hurn Grove, Bishop's Stortford, Hertfordshire, CM23 5DD, England

      IIF 35
    • 30, North Street, Dunmow, CM6 1BA, England

      IIF 36 IIF 37
    • 30, North Street, Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 38
    • Flat 3, 30 North Street, Dunmow, Essex, CM6 1BA, England

      IIF 39
  • Morris, Paul Joseph
    Uk company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Hurn Grove, Hurn Grove, Bishop's Stortford, Hertfordshire, CM23 5DD, England

      IIF 40
    • 22, High Street, Trumpington, Cambridge, CB2 9LP, United Kingdom

      IIF 41
  • Morris, Paul Joseph
    Uk company secretary born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, High Street, Trumpington, Cambridge, Cambs, CB2 9LP

      IIF 42
    • 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU, England

      IIF 43
  • Morris, Paul Joseph
    Uk consultant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 High Street, Trumpington, Cambridgeshire, CB2 2LP

      IIF 44 IIF 45
  • Morris, Paul Joseph
    Uk director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, High Street, Trumpington, Cambridge, CB2 9LP, Great Britain

      IIF 46
    • 22 High Street, Trumpington, Cambridgeshire, CB2 2LP

      IIF 47
  • Paul Morris
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Crumps Lane, Ulcombe, Maidstone, Kent, ME17 1EX, England

      IIF 48
  • Morris, Maximillian Yardley
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3 Kings Head, North Street, Dunmow, CM6 1BA, England

      IIF 49
  • Morris, Maximillian Yardley
    British consultant born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 30 North Street, Great Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 50
  • Morris, Maximillian Yardley
    British manager born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, North Street, Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 51
  • Morris, Maximillian Yardley
    British projects manager born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ingate House, London Road, Beccles, NR34 9YR, England

      IIF 52
  • Mr Maximillian Yardley Morris
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, North Street, Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 53
    • Suite 3 Kings Head, North Street, Dunmow, CM6 1BA, England

      IIF 54
    • Flat 3, 30 North Street, Great Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 55
child relation
Offspring entities and appointments 34
  • 1
    ALEXANDER MEWS RESIDENTS ASSOCIATION LIMITED
    05680043
    19 Alexander Mews, Harlow, Essex
    Active Corporate (10 parents)
    Officer
    2006-01-19 ~ 2010-04-15
    IIF 44 - Director → ME
  • 2
    ALEXANDMAX LTD
    - now 06585979
    POMERY ASSOCIATES LTD
    - 2009-08-25 06585979
    22 High Street, Trumpington, Cambridge, Cambridgeshire, Uk
    Dissolved Corporate (5 parents)
    Officer
    2008-05-07 ~ 2013-02-15
    IIF 28 - Secretary → ME
  • 3
    ALLIED CAMBRIDGE LTD.
    - now 03315461
    ALLIED P & L LIMITED
    - 2010-02-15 03315461 07242855
    ALLIED PROPERTY AND LEISURE LIMITED
    - 2008-11-19 03315461
    ACE PROPERTY & LEISURE LIMITED
    - 2001-10-31 03315461
    ACEALLIED LIMITED
    - 2001-10-12 03315461
    15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (7 parents)
    Officer
    2004-02-25 ~ 2005-11-17
    IIF 45 - Director → ME
    2010-04-19 ~ 2013-02-15
    IIF 43 - Director → ME
    2006-04-01 ~ 2008-11-10
    IIF 47 - Director → ME
    1997-02-21 ~ 2013-02-15
    IIF 31 - Secretary → ME
  • 4
    ALLIED P & L LTD.
    07242855 03315461
    22 High Street, Trumpington, Cambridge, Cambs
    Dissolved Corporate (1 parent)
    Officer
    2010-05-04 ~ dissolved
    IIF 42 - Director → ME
  • 5
    AMPHORA ACQUISITIONS LIMITED
    - now 07677698
    DE FACTO 1872 LIMITED - 2011-07-18
    3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Dissolved Corporate (19 parents, 2 offsprings)
    Officer
    2014-12-16 ~ 2016-09-12
    IIF 16 - Director → ME
  • 6
    AMPHORA FINCO LIMITED
    - now 07705085
    DE FACTO 1884 LIMITED - 2011-08-11
    3 Field Court, London
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2014-12-16 ~ 2016-09-12
    IIF 17 - Director → ME
  • 7
    AMPHORA MIDCO LIMITED
    - now 07705058
    DE FACTO 1885 LIMITED - 2011-08-11
    3 Field Court, London
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2014-12-16 ~ 2016-09-12
    IIF 14 - Director → ME
  • 8
    AMPHORA TOPCO LIMITED
    - now 07703699
    DE FACTO 1883 LIMITED - 2011-08-11
    Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2014-12-16 ~ 2016-09-06
    IIF 15 - Director → ME
    2017-03-31 ~ now
    IIF 5 - Director → ME
  • 9
    ARG PENSION FUND LIMITED
    - now 00683947
    AUSTIN REED PENSION FUND LIMITED - 2002-06-14
    A.R.P.F.(NO.1)LIMITED - 1990-09-17
    Station Road, Thirsk, North Yorkshire
    Dissolved Corporate (32 parents)
    Officer
    2009-06-10 ~ dissolved
    IIF 21 - Director → ME
  • 10
    BISHOPS STORTFORD INVESTMENTS (THREE) LIMITED
    07019828 06058499... (more)
    22 High Street, Trumpington, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2009-09-15 ~ dissolved
    IIF 46 - Director → ME
  • 11
    BISHOPS STORTFORD INVESTMENTS (TWO) LIMITED
    06530294
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-03-11 ~ dissolved
    IIF 29 - Secretary → ME
  • 12
    BISHOPS STORTFORD INVESTMENTS LTD
    - now 06058499 07019828
    WATSON DAVE LTD
    - 2010-08-24 06058499
    BISHOPS STORTFORD INVESTMENTS LIMITED
    - 2010-05-12 06058499 07019828
    22 High Street, Trumpington, Cambridge, Cambs
    Dissolved Corporate (4 parents)
    Officer
    2007-01-19 ~ 2013-02-15
    IIF 30 - Secretary → ME
  • 13
    BLUE HOTELS LTD
    - now 06387407
    HOMEDRILL LIMITED
    - 2012-05-21 06387407
    27 Suite 6, St Giles House, St. Giles Street, Norwich, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2007-11-30 ~ 2012-08-24
    IIF 33 - Secretary → ME
  • 14
    DATUM BIDCO LIMITED
    13549619
    Datum Datacentres Ltd Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2022-04-05 ~ now
    IIF 7 - Director → ME
  • 15
    DATUM DATACENTRES LIMITED
    - now 07954217
    AMPHORA DATACO LIMITED - 2012-05-22
    NEWINCCO 1157 LIMITED - 2012-03-06
    Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Active Corporate (16 parents)
    Officer
    2014-12-16 ~ now
    IIF 6 - Director → ME
  • 16
    DATUM TOPCO LIMITED
    10332374
    Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Officer
    2016-09-09 ~ now
    IIF 4 - Director → ME
  • 17
    ENSONO LIMITED - now
    ATTENDA LIMITED
    - 2016-12-30 03276974
    CONNECT 2 INTERNET LIMITED - 1999-03-01
    MUTANDERIS (265) LIMITED - 1997-03-17
    3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (31 parents, 2 offsprings)
    Officer
    2014-12-16 ~ 2016-10-05
    IIF 18 - Director → ME
  • 18
    FRANKLIN TOPCO LIMITED
    13549340
    Datum Datacentres Ltd Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2022-04-05 ~ now
    IIF 8 - Director → ME
  • 19
    HERTS & ESSEX HOMES LTD
    - now 04735539
    OCEANBAY ASSOCIATES LTD
    - 2006-06-29 04735539
    55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    2003-08-02 ~ dissolved
    IIF 32 - Secretary → ME
  • 20
    HYC CONSULTANTS LTD
    12196676
    Suite 3 Kings Head, North Street, Dunmow, England
    Active Corporate (1 parent)
    Officer
    2019-09-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-09-09 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 21
    IPSWICH STUDENT RENTALS LTD
    - now 12755586
    CONNASSE PROPERTIES LIMITED
    - 2023-06-09 12755586
    30 North Street, Dunmow, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-20 ~ dissolved
    IIF 1 - Director → ME
    2024-04-18 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 22
    K H DUNMOW MANAGEMENT LTD
    11599041
    30 North Street, Dunmow, Essex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-10-02 ~ 2021-02-27
    IIF 51 - Director → ME
    2021-02-27 ~ now
    IIF 2 - Director → ME
    2024-04-18 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    2018-10-02 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 23
    LONGLANEFARMHOUSE LIMITED
    14593731
    Long Lane Farmhouse, Long Lane Shepherdswell, Dover, Kent, England
    Active Corporate (1 parent)
    Officer
    2023-01-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 24
    LOXWORTH INVESTMENTS LIMITED
    03274174
    Delta House Wavell Road, Wythenshawe, Manchester, England
    Active Corporate (22 parents, 4 offsprings)
    Officer
    2022-09-08 ~ now
    IIF 10 - Director → ME
  • 25
    MHS DEVELOPMENTS LIMITED
    09719926
    30 North Street, Dunmow, England
    Active Corporate (3 parents)
    Officer
    2016-11-16 ~ 2021-02-27
    IIF 52 - Director → ME
    2021-02-27 ~ 2024-03-28
    IIF 12 - Director → ME
    2024-03-29 ~ 2025-04-04
    IIF 13 - Director → ME
    2024-04-18 ~ now
    IIF 36 - Secretary → ME
  • 26
    MUSLEY HILL DEVELOPMENTS LTD
    08178164
    62 The Brambles, Bishops Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-08-14 ~ 2012-08-22
    IIF 41 - Director → ME
  • 27
    MUSLEY HILL SCHOOL LIMITED
    08337001
    30 North Street, Dunmow, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-20 ~ 2018-03-01
    IIF 34 - Secretary → ME
  • 28
    PAUL MORRIS LTD
    09204719 15185239
    First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 29
    PAUL MORRIS LTD
    15185239 09204719
    Suite 3 30 North Street, Dunmow, England
    Active Corporate (2 parents)
    Officer
    2023-10-03 ~ now
    IIF 3 - Director → ME
    2024-04-17 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 30
    PXM CONSULTING LIMITED
    06444203
    2nd Floor Crown House, 37 High Street, East Grinstead, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2007-12-04 ~ dissolved
    IIF 26 - Director → ME
    2007-12-04 ~ dissolved
    IIF 22 - Secretary → ME
  • 31
    TELEDATA LIMITED
    07933321
    Delta House Wavell Road, Wythenshawe, Manchester, England
    Active Corporate (13 parents)
    Officer
    2022-09-08 ~ now
    IIF 11 - Director → ME
  • 32
    TELEDATA UK LIMITED
    05656736
    Delta House Wavell Road, Wythenshawe, Manchester, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2022-09-08 ~ now
    IIF 9 - Director → ME
  • 33
    WALLCLIFF LIMITED
    05860034
    29 Hurn Grove Hurn Grove, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2012-11-26 ~ 2015-03-30
    IIF 40 - Director → ME
    2012-05-09 ~ 2015-03-30
    IIF 35 - Secretary → ME
  • 34
    YARDLEY DEVELOPMENTS LTD
    13187191
    Flat 3 30 North Street, Great Dunmow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.