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, Michael Graeme

    Related profiles found in government register
  • Morris, Michael Graeme
    Australian company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Morris, Michael Graeme
    Australian consultant born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Morris, Michael
    Australian company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3 IIF 4
  • Mr Michael Morris
    Australian born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Mr Michael Graeme Morris
    Australian born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Ellesmere Road, London, E3 5QU, United Kingdom

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Morris, Michael Graeme
    Australian company director born in June 1971

    Registered addresses and corresponding companies
    • Flat 5, 30 Elsham Road, London, W14 8HB

      IIF 8
  • Morris, Michael Graeme
    Australian consultant born in June 1971

    Registered addresses and corresponding companies
    • Suite 4 9th Floor 1 Edward Mews, Rear Of 105 Wigmore Street, London, W1U 1QS

      IIF 9 IIF 10
  • Morris, Michael
    British account manager born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Toomers Wharf, Canal Walk, Newbury, Berkshire, RG14 1DY, England

      IIF 11
  • Morris, Michael
    British sports events director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Moor Park Close, Croyde, Croyde, Devon, EX33 1NX, United Kingdom

      IIF 12
  • Morris, Michael
    British interim work born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Cottage, Healaugh Manor Estate, Wighill Lane, Tadcaster, North Yorkshire, LS24 8HG, United Kingdom

      IIF 13
  • Morris, Michael
    British manager born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Morris, Michael
    British class 1 driver born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Warrington Lane, Wigan, WN1 3RT, United Kingdom

      IIF 15
  • Morris, Michael
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Great George Street, Leeds, LS1 3AJ, England

      IIF 16
    • European Business Centre, 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 17
  • Morris, Michael
    English it born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Stonelea Road, Hemel Hempstead, HP3 9JY, United Kingdom

      IIF 18 IIF 19
  • Morris, Michael
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Hampshire Avenue, Bognor Regis, PO21 5JX, United Kingdom

      IIF 20
    • 4, Sussex Business Village, Lake Lane Barnham, Bognor Regis, PO22 0AL, England

      IIF 21
  • Morris, Michael
    born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Stonelea Road, Hemel Hempstead, HP3 9JY, United Kingdom

      IIF 22
  • Morris, Michael James Philip
    British company d born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mick Morris, 26 Orchards Caravan Site , Chichester Road, West Sussex., Bognor Regis, West Sussex, PO21 5ED, United Kingdom

      IIF 23
  • Morris, Michael James Philip
    British consultant born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Collyer Avenue, Bognor Regis, West Sussex, PO21 5HX, United Kingdom

      IIF 24
  • Morris, Michael James Philip
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Collyer Avenue, Bognor Regis, West Sussex, PO21 5HX, United Kingdom

      IIF 25 IIF 26
  • Morris, Michael James Philip
    British sales director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Collyer Avenue, Bognor Regis, PO21 5HX, England

      IIF 27
  • Mr Michael Morris
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cowshed, Georgeham, Braunton, Devon, EX33 1JJ, England

      IIF 28 IIF 29
  • Mr Michael Morris
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
    • Manor Cottage, Wighill Lane, Tadcaster, North Yorkshire, LS24 8HG, England

      IIF 31
  • Morris, Michael
    American business born in April 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 32
  • Morris, Michael
    American businessman born in April 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
  • Morris, Michael
    American director born in April 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 34
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 35
  • Michael Morris
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Great George Street, Leeds, LS1 3AJ, England

      IIF 36
    • European Business Centre, 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 37
  • Morris, Michael
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Cowshed, Georgeham, Braunton, Devon, EX33 1JJ, England

      IIF 38
  • Morris, Michael
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Courtyard Cottage, Georgeham, Braunton, EX33 1JN, United Kingdom

      IIF 39
  • Morris, Michael
    British event manager born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6, Moor Park Close, Croyde, Braunton, EX33 1NX, England

      IIF 40
  • Morris, Michael
    British event organiser born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Cowshed, Georgeham, Braunton, Devon, EX33 1JJ, England

      IIF 41
  • Morris, Michael
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2 Samuel Fold, Pendlebury Lane, Wigan, WN2 1LT, England

      IIF 42
  • Mr Michael Morris
    American born in April 1964

    Resident in United States

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 43
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Morris, Michael
    born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 47
  • Morris, Michael
    English operations manager born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 48
  • Morris, Michael
    English security officer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Kenilworth Avenue, Romford, Essex, RM3 9NE, United Kingdom

      IIF 49
  • Morris, Michael
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 25, Hathleigh Gardens, Bognor Regis, West Sussex, PO21 5HY, United Kingdom

      IIF 50
  • Morris, Michael
    English company owner born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Sussex Business Village, Lake Lane, Barnham, Bognor Regis, PO22 0AL, United Kingdom

      IIF 51
  • Morris, Michael
    English director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lake Lane, Barnham, Bognor Regis, West Sussex, PO22 0AL

      IIF 52
    • 4, Sussex Business Village, Lake Lane Barnham, Bognor Regis, West Sussex, PO22 0AL

      IIF 53
  • Morris, Michael Graeme

    Registered addresses and corresponding companies
    • Suite 4 9th Floor 1 Edward Mews, Rear Of 105 Wigmore Street, London, W1U 1QS

      IIF 54
  • Morris, Michael James Philip

    Registered addresses and corresponding companies
    • 158, Collyer Avenue, Bognor Regis, PO21 5HX, England

      IIF 55
  • Mr Michael Morris
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6, Moor Park Close, Croyde, Braunton, EX33 1NX, England

      IIF 56
    • The Cowshed, Georgeham, Braunton, Devon, EX33 1JJ, England

      IIF 57 IIF 58
    • Unit 6, Velator Way, Velator, Braunton, Devon, EX33 2FB

      IIF 59 IIF 60
  • Mr Michael Morris
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Cowshed, Georgeham, Braunton, Devon, EX33 1JJ, England

      IIF 61
  • Mr Michael James Philip Morris
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Collyer Avenue, Bognor Regis, PO21 5HX, United Kingdom

      IIF 62
    • 158, Collyer Avenue, Bognor Regis, West Sussex, PO21 5HX, United Kingdom

      IIF 63 IIF 64
    • Mick Morris, 26 Orchards Caravan Site , Chichester Road, West Sussex., Bognor Regis, PO21 5ED, United Kingdom

      IIF 65
  • Mr Michael Morris
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2 Samuel Fold, Pendlebury Lane, Wigan, WN2 1LT, England

      IIF 66
  • Mr Michael Morris
    English born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Kenilworth Avenue, Romford, Essex, RM3 9NE, United Kingdom

      IIF 67
  • Morris, Michael

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 68
    • 158, Collyer Avenue, Bognor Regis, West Sussex, PO21 5HX, United Kingdom

      IIF 69
    • 25, Hatherleigh Gardens, Bognor Regis, West Sussex, PO21 5HY, United Kingdom

      IIF 70
    • 4, Sussex Business Village, Lake Lane Barnham, Bognor Regis, PO22 0AL, England

      IIF 71
    • Mick Morris, 26 Orchards Caravan Site , Chichester Road, West Sussex., Bognor Regis, West Sussex, PO21 5ED, United Kingdom

      IIF 72
    • Unit 4, Sussex Business Village, Lake Lane, Barnham, Bognor Regis, PO22 0AL, United Kingdom

      IIF 73
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 74 IIF 75
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 76 IIF 77 IIF 78
    • C/- Jeffcote Donnison, 1 Lumley Street, London, W1K 6JE, England

      IIF 79
    • Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, England

      IIF 80 IIF 81 IIF 82
    • Wynyard Park House, Wynyard Avenue, Wynyard, Wynyard, TS22 5TB, England

      IIF 83 IIF 84
  • Mr Michael James Philip Morris
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 158, Collyer Avenue, Bognor Regis, PO21 5HX, England

      IIF 85
child relation
Offspring entities and appointments
Active 33
  • 1
    Manor Cottage, Healaugh Manor Estate, Wighill Lane, Tadcaster, North Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    43,512 GBP2024-07-31
    Officer
    2022-07-14 ~ now
    IIF 14 - director → ME
    2022-07-14 ~ now
    IIF 76 - secretary → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    C/o Ekor Group 17, Musard Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    50,187 GBP2023-04-30
    Officer
    2017-04-20 ~ now
    IIF 12 - director → ME
  • 3
    2 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8,582 GBP2023-12-31
    Officer
    2005-04-07 ~ now
    IIF 11 - director → ME
  • 4
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-23 ~ dissolved
    IIF 35 - director → ME
    2019-12-23 ~ dissolved
    IIF 75 - secretary → ME
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 5
    The Cowshed, Georgeham, Braunton, Devon, England
    Corporate (4 parents)
    Equity (Company account)
    9,300 GBP2023-12-31
    Officer
    2021-12-20 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    The Cowshed, Georgeham, Braunton, Devon, England
    Corporate (6 parents)
    Equity (Company account)
    20,958 GBP2023-11-30
    Officer
    2020-11-02 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    15 Stonelea Road, Hemel Hempstead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 19 - director → ME
  • 8
    COMPS DIRECT LIMITED - 2023-01-13
    GM GOLDEN PROMOTIONS GROUP LTD - 2022-05-25
    . Dell Quay Yacht Marina, Dell Quay Road, Chichester, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2021-03-02 ~ dissolved
    IIF 27 - director → ME
    2021-03-02 ~ dissolved
    IIF 55 - secretary → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 85 - Has significant influence or controlOE
    IIF 85 - Has significant influence or control over the trustees of a trustOE
    IIF 85 - Has significant influence or control as a member of a firmOE
  • 9
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-07-27 ~ dissolved
    IIF 47 - llp-member → ME
  • 10
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-10 ~ dissolved
    IIF 32 - director → ME
    2018-10-10 ~ dissolved
    IIF 74 - secretary → ME
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 11
    158 Collyer Avenue, Bognor Regis, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 12
    European Business Centre 6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-22 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 13
    158 Collyer Avenue, Bognor Regis, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-18 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 14
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-10 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 15
    Manor Cottage Healaugh Manor Estate, Wighill Lane, Tadcaster, North Yorkshire
    Dissolved corporate (1 parent)
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    SKYSAT COVER LIMITED - 2010-01-21
    Vinsome Accountancy Services, 4 Sussex Business Village, Lake Lane Barnham, Bognor Regis, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 53 - director → ME
    2011-11-22 ~ dissolved
    IIF 70 - secretary → ME
  • 17
    . Dell Quay Yacht Marina, Dell Quay Road, Chichester, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,878 GBP2022-07-31
    Officer
    2021-07-21 ~ dissolved
    IIF 24 - director → ME
    2021-07-21 ~ dissolved
    IIF 69 - secretary → ME
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 18
    15 Stonelea Road, Hemel Hempstead, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2018-08-28 ~ dissolved
    IIF 18 - director → ME
  • 19
    2 Samuel Fold, Pendlebury Lane, Wigan, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 20
    BULL RUN HOLDINGS LTD - 2019-01-07
    53 Ellesmere Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2017-03-09 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 21
    ELLA HR INTEGRATION LIMITED - 2017-05-23
    Wynyard Park House Wynyard Avenue, Wynyard, Wynyard, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2018-02-01 ~ dissolved
    IIF 83 - secretary → ME
  • 22
    ST. ELLA COMMODITIES LIMITED - 2017-05-24
    Wynyard Park House Wynyard Avenue, Wynyard, Wynyard, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2018-02-01 ~ dissolved
    IIF 84 - secretary → ME
  • 23
    Wynyard Park House, Wynyard Avenue, Wynyard, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    17,254 GBP2019-06-30
    Officer
    2018-02-01 ~ dissolved
    IIF 81 - secretary → ME
  • 24
    HUNTERSPILL LIMITED - 2017-05-22
    Wynyard Park House, Wynyard Avenue, Wynyard, England
    Corporate (2 parents)
    Equity (Company account)
    1,307,105 GBP2019-10-31
    Officer
    2018-02-01 ~ now
    IIF 80 - secretary → ME
  • 25
    KPPES PERMANENT LIMITED - 2017-05-23
    Wynyard Park House, Wynyard Avenue, Wynyard, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2018-02-01 ~ dissolved
    IIF 82 - secretary → ME
  • 26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -18,084 GBP2021-05-31
    Officer
    2015-12-14 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 27
    Kemp House, City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -69,988 GBP2024-02-29
    Officer
    2018-06-18 ~ now
    IIF 48 - director → ME
  • 28
    33 Great George Street, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-13 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-22 ~ dissolved
    IIF 3 - director → ME
    2021-01-22 ~ dissolved
    IIF 78 - secretary → ME
    Person with significant control
    2021-01-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-03-23 ~ dissolved
    IIF 4 - director → ME
    2020-03-23 ~ dissolved
    IIF 77 - secretary → ME
  • 31
    TRADES-DIRECT-LTD.COM LIMITED - 2013-05-08
    UPGRADE ENTERPRISE LIMITED - 2013-05-08
    Vinsome Accountancy Services, 4 Lake Lane, Barnham, Bognor Regis, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2012-11-12 ~ dissolved
    IIF 52 - director → ME
  • 32
    15 Stonelea Road, Hemel Hempstead, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-10 ~ dissolved
    IIF 22 - llp-designated-member → ME
  • 33
    Unit 4, Sussex Business Village Lake Lane, Barnham, Bognor Regis, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-04 ~ dissolved
    IIF 51 - director → ME
    2014-09-04 ~ dissolved
    IIF 73 - secretary → ME
Ceased 16
  • 1
    COMPSITEUK LTD - 2024-10-10
    LOW ODDS COMPETITIONS LTD - 2024-09-04
    GAS STATION PACKS LTD - 2024-08-20
    26 Orchards Caravan Site Chichester Road, West Sussex, Bognor Regis, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-20 ~ 2025-03-28
    IIF 23 - director → ME
    2023-11-20 ~ 2025-03-28
    IIF 72 - secretary → ME
    Person with significant control
    2023-11-20 ~ 2025-03-28
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 2
    The Cowshed, Georgeham, Braunton, Devon, England
    Corporate (4 parents)
    Equity (Company account)
    9,300 GBP2023-12-31
    Person with significant control
    2021-12-20 ~ 2023-12-06
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 3
    The Cowshed, Georgeham, Braunton, Devon, England
    Corporate (6 parents)
    Equity (Company account)
    20,958 GBP2023-11-30
    Person with significant control
    2020-11-02 ~ 2023-02-01
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    2023-12-04 ~ 2023-12-06
    IIF 61 - Has significant influence or control OE
    IIF 61 - Has significant influence or control over the trustees of a trust OE
    IIF 61 - Has significant influence or control as a member of a firm OE
    2023-12-06 ~ 2023-12-06
    IIF 57 - Has significant influence or control OE
  • 4
    Unit 6 Velator Way, Velator, Braunton, Devon
    Corporate (3 parents)
    Equity (Company account)
    170 GBP2023-10-31
    Officer
    2015-01-05 ~ 2022-12-21
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-21
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CONTENT VENTURES LIMITED - 2011-07-13
    CONTENT VENTURES PLC - 2010-06-16
    APACE MEDIA PLC - 2010-06-16
    APACE MUSIC AND MEDIA GROUP PLC - 2005-04-27
    FTV GROUP PLC - 2005-04-26
    FTV LIMITED - 2000-08-29
    QUOTEMORE LIMITED - 2000-01-19
    Rawlinson & Hunter, Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2003-12-29 ~ 2009-04-24
    IIF 8 - director → ME
  • 6
    ATLASWIN INTERNATIONAL LIMITED - 2021-12-13
    SALEX TRADING LTD - 2021-11-24
    1111 Woodland Road, Hinckley, England
    Corporate (1 parent)
    Equity (Company account)
    500 GBP2021-03-31
    Officer
    2020-03-23 ~ 2021-10-01
    IIF 34 - director → ME
    2020-03-23 ~ 2021-10-01
    IIF 68 - secretary → ME
    Person with significant control
    2020-03-23 ~ 2021-10-01
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 7
    SHELFCO (NO. 3222) LIMITED - 2006-05-10
    C/o Bernard Rogers & Co, Bank Chambers, High Street, Kenilworth, England
    Corporate (1 parent)
    Equity (Company account)
    -56,060 GBP2023-12-31
    Officer
    2006-04-18 ~ 2008-08-01
    IIF 9 - director → ME
    2006-04-18 ~ 2006-10-25
    IIF 54 - secretary → ME
  • 8
    SHELFCO (NO. 3132) LIMITED - 2005-11-25
    The Chapel Room, Grenville Court Britwell Road, Burnham, Slough
    Corporate (1 parent)
    Equity (Company account)
    447,340 GBP2023-12-31
    Officer
    2007-04-10 ~ 2009-01-26
    IIF 10 - director → ME
  • 9
    5 Kenilworth Avenue, Romford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3 GBP2018-04-30
    Officer
    2017-04-20 ~ 2018-02-01
    IIF 49 - director → ME
    Person with significant control
    2017-04-20 ~ 2018-02-01
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Manor Cottage Healaugh Manor Estate, Wighill Lane, Tadcaster, North Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-08-05 ~ 2016-08-01
    IIF 13 - director → ME
  • 11
    SKYSAT COVER LIMITED - 2010-01-21
    Vinsome Accountancy Services, 4 Sussex Business Village, Lake Lane Barnham, Bognor Regis, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2010-01-06 ~ 2011-08-31
    IIF 20 - director → ME
  • 12
    DARLISTON LOGISTICS LTD - 2017-01-30
    65 Old Farm, Pitstone, Leighton Buzzard, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    2016-02-02 ~ 2016-05-13
    IIF 15 - director → ME
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -18,084 GBP2021-05-31
    Officer
    2015-12-14 ~ 2015-12-16
    IIF 79 - secretary → ME
  • 14
    Unit 6 Velator Way, Velator, Braunton, Devon
    Corporate (3 parents)
    Equity (Company account)
    -2,157 GBP2023-11-30
    Officer
    2018-07-02 ~ 2022-12-21
    IIF 39 - director → ME
    Person with significant control
    2018-07-02 ~ 2022-12-21
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 15
    4 Elm Drive, Bognor Regis, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-09 ~ 2013-01-31
    IIF 50 - director → ME
  • 16
    12 Kathleen Gardens, Chichester, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-12 ~ 2015-01-22
    IIF 21 - director → ME
    2013-09-12 ~ 2013-09-23
    IIF 71 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.