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

Mr Stuart Leslie Morris

    Related profiles found in government register
  • Mr Stuart Leslie Morris
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 231 Kings Road, Reading, RG1 4LS

      IIF 1
    • icon of address High Trenhouse, Malham Moor, Settle, BD24 9PR, England

      IIF 2
    • icon of address Brewery House, High Street, Twyford, Winchester, SO21 1RG, England

      IIF 3
  • Mr Stuart Leslie Morris
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Stuart Leslie
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House 231, Kings Road, Reading, RG1 4LS, England

      IIF 7
  • Morris, Stuart Leslie
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, York Place, Flat 17, Britannia House, Leeds, LS1 2EU, United Kingdom

      IIF 8
    • icon of address 3, Lacewood Gardens, Reading, RG2 8JW, England

      IIF 9
    • icon of address Crown House, 231 Kings Road, Reading, RG1 4LS, Great Britain

      IIF 10
  • Morris, Stuart Leslie
    British computer consultant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 231 Kings Road, Reading, Berkshire, RG1 4LS

      IIF 11
  • Morris, Stuart Leslie
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 368, Old Holywood Road, Holywood, County Down, BT18 9QH, Northern Ireland

      IIF 12
  • Morris, Stuart Leslie
    British engineer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House 231, Kings Road, Reading, Berkshire, RG1 4LS

      IIF 13
    • icon of address Crown House, 231 Kings Road, Reading, Berkshire, RG1 4LS, United Kingdom

      IIF 14 IIF 15
  • Morris, Stuart Leslie
    British entrepreneur born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 231 Kings Road, Reading, RG1 4LS, England

      IIF 16
  • Morris, Stuart Leslie
    British scientist born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 231 Kings Road, Reading, Berkshire, RG1 4LS, United Kingdom

      IIF 17
  • Morris, Stuart Lesie
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Trenhouse, Malham Moor, Settle, North Yorkshire, BD24 9PR, United Kingdom

      IIF 18
  • Morris, Stuart Leslie
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Stuart Leslie
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Beacontree Plaza, Gillette Way, Reading, RG2 0BS, England

      IIF 23
    • icon of address Brewery House, High Street, Twyford, Winchester, SO21 1RG, England

      IIF 24
  • Morris, Stuart Leslie

    Registered addresses and corresponding companies
    • icon of address Crown House, 231 Kings Road, Reading, Berkshire, RG1 4LS

      IIF 25
    • icon of address High Trenhouse, Malham Moor, Settle, BD24 9PR, England

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Crown House, 231 Kings Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-12 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2010-03-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    icon of address High Trenhouse, Malham Moor, Settle, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address 7 Beacontree Plaza, Gillette Way, Reading, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address High Trenhouse, Malham Moor, Settle, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -130,641 GBP2024-03-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 21 - Director → ME
    icon of calendar 2021-11-24 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    IOPC LTD
    - now
    THE ACADEMY OF PROFESSIONAL CELEBRANTS LTD - 2018-04-06
    icon of address High Trenhouse, Malham Moor, Settle, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -110,725 GBP2024-03-31
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Brewery House High Street, Twyford, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    183,573 GBP2024-07-31
    Officer
    icon of calendar 1999-06-18 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Crown House, 231 Kings Road, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address High Trenhouse, Malham Moor, Settle, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,596 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address High Trenhouse, Malham Moor, Settle, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,470 GBP2024-01-31
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 19 19 Thornton Way, Girton, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,115 GBP2023-06-30
    Officer
    icon of calendar 2012-08-17 ~ 2013-09-01
    IIF 9 - Director → ME
  • 2
    icon of address 131 Chapel Hill, Tilehurst, Reading
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    798 GBP2016-02-28
    Officer
    icon of calendar 2013-02-14 ~ 2014-12-12
    IIF 10 - Director → ME
  • 3
    icon of address Blythe Farm Mill Street, Gamlingay, Cambs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,261 GBP2022-06-30
    Officer
    icon of calendar 2010-11-09 ~ 2019-11-01
    IIF 15 - Director → ME
  • 4
    icon of address Blythe Farm Mill Street, Gamlingay, Cambs
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -127,058 GBP2022-06-30
    Officer
    icon of calendar 2010-11-09 ~ 2019-11-01
    IIF 14 - Director → ME
  • 5
    icon of address 71 Whinney Hill, Holywood, County Down
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    119 GBP2017-06-30
    Officer
    icon of calendar 2012-05-30 ~ 2013-02-08
    IIF 12 - Director → ME
  • 6
    icon of address Blythe Farm Mill Street, Gamlingay, Cambs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,393 GBP2022-06-30
    Officer
    icon of calendar 2011-03-22 ~ 2019-11-01
    IIF 13 - Director → ME
  • 7
    icon of address 52 Rutland Avenue, High Wycombe, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-11 ~ 2020-09-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ 2020-09-23
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Blythe Farm 51 Mill Street, Gamlingay, Sandy, Bedforshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -49,517 GBP2022-06-30
    Officer
    icon of calendar 2006-01-25 ~ 2019-11-01
    IIF 17 - Director → ME
  • 9
    icon of address Carrwood Park, Selby Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,200 GBP2015-04-30
    Officer
    icon of calendar 2012-04-03 ~ 2012-09-29
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.