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

Daniel Roy Morris

    Related profiles found in government register
  • Daniel Roy Morris
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, New Lane, Oswaldtwistle, Accrington, BB5 3PH, United Kingdom

      IIF 1 IIF 2
  • Mr Daniel Roy Morris
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moor End Manor, 2a New Lane, Oswaldtwistle, Accrington, BB5 3PH, United Kingdom

      IIF 3
  • Mr Daniel Morris
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moor End Manor, 2a New Lane, Oswaldtwistle, Accrington, BB5 3PH, United Kingdom

      IIF 4
    • Suite E10, Josephs Well, Westgate, Leeds, LS3 1AB

      IIF 5
  • Mr Daniel Lester Morris
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, York Place, Pickering House, Leeds, LS1 2ED, United Kingdom

      IIF 6
  • Mr Daniel Morris
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spout House Farm, Key Green, Congleton, Cheshire, CW6 3PZ, United Kingdom

      IIF 7 IIF 8
    • C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 9 IIF 10
    • Kay Johnson Gee, 1 City Road East, Manchester, M15 4PN

      IIF 11
  • Mr Daniel Morris
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Halligans Court, Cowper Road, Bromley, BR2 9RX, United Kingdom

      IIF 12 IIF 13
    • 155, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 14
  • Mr Daniel Morris
    English born in July 1981

    Resident in United Kingdom

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

      IIF 15
  • Morris, Daniel Roy
    British engineer born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, New Lane, Oswaldtwistle, Accrington, Lancashire, BB5 3PH, United Kingdom

      IIF 16
    • Moor End Manor, 2a New Lane, Oswaldtwistle, Accrington, BB5 3PH, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Morris, Daniel
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite E10, Josephs Well, Westgate, Leeds, LS3 1AB

      IIF 20
  • Morris, Daniel
    British construction direct born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, George Street, Alderley Edge, SK9 7EJ, England

      IIF 21
  • Morris, Daniel
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, George Street, Alderley Edge, SK9 7EJ, England

      IIF 22
  • Morris, Daniel Lester
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, York Place, Pickering House, Leeds, LS1 2ED, United Kingdom

      IIF 23
  • Mr Daniel Morris
    Malawian born in November 1975

    Resident in United Kingdom

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

      IIF 24
    • 2 Kew Close, Romford, Essex, RM1 4WJ, England

      IIF 25
    • 2, Kew Close, Romford, RM1 4WJ, England

      IIF 26
  • Daniel Morris
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 326 B, East St, London, London, SE1 3DG, England

      IIF 27
    • Zoom 247, 16 G Tower Workshops, 58 Riley Rd, London, London, SE1 3DG, England

      IIF 28
  • Morris, Daniel
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spout House Farm, Middle Lane, Key Green, Congleton, Cheshire, CH12 3PZ

      IIF 29
  • Morris, Daniel
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spout House Farm, Middle Lane, Key Green, Congleton, Cheshire, CH12 3PZ

      IIF 30 IIF 31 IIF 32
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 33
    • C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 34 IIF 35
    • Kay Johnson Gee, 1 City Road East, Manchester, M15 4PN

      IIF 36
    • Kay Johnson Gee Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 37
    • Kjg, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 38
    • Sandfold House, Sandfold Lane, Manchester, M19 3BJ, England

      IIF 39
    • Sale Point, 2nd Floor, 126-150 Washway Road, Sale, Manchester, M33 6AG, England

      IIF 40
    • Sale Point, 2nd Floor, 126-150 Washway Road, Sale, Manchester, M33 6AG, United Kingdom

      IIF 41
  • Mr Daniel Morris
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, George Street, Alderley Edge, SK9 7EJ, England

      IIF 42
    • 32, Greenwood Road, Lymm, WA13 0LA, England

      IIF 43 IIF 44
    • C/o Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

      IIF 45
  • Morris, Daniel
    British director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 46
  • Morris, Daniel
    British salesman born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Halligans Court, Cowper Road, Bromley, BR2 9RX, United Kingdom

      IIF 47
  • Morris, Daniel
    British warehouse worker born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Halligans Court, Cowper Road, Bromley, BR2 9RX, United Kingdom

      IIF 48
  • Mr Daniel Carl Morris
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit A7, Imperial Business Park, Gravesend, Kent, DA11 0DL, United Kingdom

      IIF 49
  • Mr Daniel Morris
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 222, Stanhill Lane, Oswaldtwistle, Accrington, BB5 4QB, England

      IIF 50
  • Morris, Daniel
    English director born in July 1981

    Resident in United Kingdom

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

      IIF 51
  • Mr Daniel Morris
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 52 IIF 53
    • 601 High Road Leytonstone, London, E11 4PA

      IIF 54
  • Mr Daniel Morris
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 29, Maplestone Road, Bristol, BS14 0HQ, England

      IIF 55
    • 3, Courthouse Walk, Keynsham, Bristol, BS31 1GU, United Kingdom

      IIF 56
  • Mr Daniel Morris
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hallowes Lane, Dronfield, S18 1SR, England

      IIF 57
  • Mr Daniel James Morris
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 2 New Park Court, Bridge Lane, Bootle, L30 3RW, England

      IIF 58
    • 2, Park Court, Bootle, L30 3RW, England

      IIF 59
  • Mr Daniel Morris
    English born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, George Street, Alderley Edge, SK9 7EJ, England

      IIF 60
  • Morris, Daniel
    Malawian consultant born in November 1975

    Resident in United Kingdom

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

      IIF 61
  • Morris, Daniel
    Malawian director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Kew Close, Romford, Essex, RM1 4WJ, England

      IIF 62
  • Morris, Daniel
    Malawian information technology born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Kew Close, Romford, RM1 4WJ, England

      IIF 63
  • Morris, Daniel
    British civil eng born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32, Greenwood Road, Lymm, WA13 0LA, United Kingdom

      IIF 64
  • Morris, Daniel
    British civil engineer born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32, Greenwood Road, Lymm, Cheshire, WA13OLA, United Kingdom

      IIF 65
  • Morris, Daniel
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32, Greenwood Road, Lymm, Cheshire, WA13 0LA

      IIF 66
    • 32, Greenwood Road, Lymm, Cheshire, WA13 0LA, England

      IIF 67
    • 32, Greenwood Road, Lymm, WA13 0LA, United Kingdom

      IIF 68
    • C/o Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

      IIF 69
  • Morris, Daniel
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 6 Barnard Close, Oswaldtwistle, Accrington, BB5 4PX, England

      IIF 70
  • Morris, Daniel
    British businessman born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 326 B, East St, London, London, SE1 3DG, England

      IIF 71
  • Morris, Daniel
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Daniel
    British gas engineer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 601, High Road Leytonstone, London, E11 4PA

      IIF 77
  • Morris, Daniel
    British heating engineer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16g, 58 Riley Rd, London, London, SE1 3DG, England

      IIF 78
    • Zoom 247, 16 G Tower Workshops, 58 Riley Rd, London, London, SE1 3DG, England

      IIF 79
  • Morris, Daniel
    British none born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 80
  • Morris, Daniel
    British plumber born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10b Halesworth Road, Lewisham, London, SE13 7TN

      IIF 81
    • Unit 16g, Tower Workshops, London, SE1 3DG, United Kingdom

      IIF 82 IIF 83
  • Morris, Daniel
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Courthouse Walk, Keynsham, Bristol, BS31 1GU, United Kingdom

      IIF 84
  • Morris, Daniel
    British head of web design born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 29, Maplestone Road, Bristol, BS14 0HQ, England

      IIF 85
  • Morris, Daniel
    British director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 86 IIF 87
    • 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, England

      IIF 88
  • Morris, Daniel
    British engineer born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hallowes Lane, Dronfield, S18 1SR, England

      IIF 89
  • Morris, Daniel Carl
    British rope access technician born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit A7, Imperial Business Park, Gravesend, Kent, DA11 0DL, United Kingdom

      IIF 90
  • Morris, Daniel James
    British director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 2 New Park Court, Bridge Lane, Bootle, L30 3RW, England

      IIF 91
    • 2, Park Court, Bootle, L30 3RW, England

      IIF 92
  • Morris, Daniel
    British company director

    Registered addresses and corresponding companies
    • Spout House Farm, Middle Lane, Key Green, Congleton, Cheshire, CH12 3PZ

      IIF 93
  • Morris, Daniel
    Malawian director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 44 White Hart Lane, Tottenham, London, N17 8DP, England

      IIF 94
  • Morris, Daniel
    born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 95
  • Morris, Daniel

    Registered addresses and corresponding companies
    • 12, Wentworth Way, Leeds, West Yorkshire, LS177TG, United Kingdom

      IIF 96
child relation
Offspring entities and appointments
Active 41
  • 1
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    557 GBP2024-01-31
    Officer
    2017-01-17 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2023-04-24 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    Suite E10 Josephs Well, Westgate, Leeds
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,017 GBP2021-05-31
    Officer
    2014-05-21 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-05-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    6 George Street, Alderley Edge, England
    Corporate (1 parent)
    Equity (Company account)
    -34,085 GBP2023-11-29
    Officer
    2019-11-29 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 5
    32 Greenwood Road, Lymm, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-23 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    2 Kew Close, Romford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 62 - director → ME
  • 7
    2a New Lane, Oswaldtwistle, Accrington, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-08-31 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    222 Stanhill Lane, Oswaldtwistle, Accrington, England
    Corporate (1 parent)
    Equity (Company account)
    7,004 GBP2024-03-31
    Officer
    2016-01-18 ~ now
    IIF 70 - director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    155 South Ferry Quay, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-30 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    Begbies Traynor, 340 Deansgate, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    46,619 GBP2015-09-30
    Officer
    2009-09-04 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 11
    32 Greenwood Road, Lymm, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-18 ~ dissolved
    IIF 64 - director → ME
  • 12
    6 George Street, Alderley Edge, England
    Corporate (1 parent)
    Equity (Company account)
    -105,826 GBP2023-08-26
    Officer
    2018-08-21 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 13
    32 Greenwood Road, Lymm, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2013-06-17 ~ dissolved
    IIF 65 - director → ME
  • 14
    Unit 16 G Tower Workshops 58 Riley Road, Bermondsey, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 61 - director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    162-164 High Street, Rayleigh, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,945 GBP2016-02-29
    Officer
    2017-01-17 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 17
    2 Kew Close, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    2,375 GBP2023-09-30
    Officer
    2015-09-10 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 18
    C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -75,239 GBP2022-11-30
    Officer
    2021-11-29 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 19
    24 Monmouth Castle Drive, Newport, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    2017-08-31 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    6 Kingsville Road, Wirral, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-29 ~ now
    IIF 91 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 21
    6 Kingsville Road, Wirral, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-11 ~ now
    IIF 92 - director → ME
    Person with significant control
    2025-02-11 ~ now
    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 directorsOE
  • 22
    3G SELECTION LTD - 2015-01-12
    Kay Johnson Gee, 1 City Road East, Manchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    420 GBP2015-07-31
    Officer
    2012-02-03 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    601 High Road Leytonstone, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    87,549 GBP2017-12-31
    Officer
    2019-02-27 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2019-02-27 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    2a New Lane, Oswaldtwistle, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    4,777 GBP2024-02-29
    Officer
    2020-02-05 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Unit 16g Tower Workshops, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-18 ~ dissolved
    IIF 82 - director → ME
  • 26
    Unit 16g Tower Workshops, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-21 ~ dissolved
    IIF 83 - director → ME
  • 27
    1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,222 GBP2024-03-31
    Officer
    2019-02-27 ~ now
    IIF 73 - director → ME
  • 29
    3 Courthouse Walk, Keynsham, Bristol, England
    Corporate (2 parents)
    Officer
    2024-07-30 ~ now
    IIF 84 - director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 30
    Moor End Manor, 2a New Lane, Oswaldtwistle, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    -688 GBP2024-03-31
    Officer
    2018-03-20 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-03-20 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    2a New Lane, Oswaldtwistle, Accrington, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-08-20 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    601 High Road Leytonstone, London
    Dissolved corporate (1 parent)
    Officer
    2011-04-13 ~ dissolved
    IIF 77 - director → ME
  • 33
    23 Hallowes Lane, Dronfield, England
    Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 89 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 34
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 35
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -74,035 GBP2021-09-30
    Officer
    2017-08-31 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 36
    Flat 5 Halligans Court, Cowper Road, Bromley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-14 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 37
    Flat 5 Halligans Court, Cowper Road, Bromley, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2019-09-16 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 38
    Unit A7, Imperial Business Park, Gravesend, Kent, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    67,101 GBP2024-03-31
    Officer
    2012-01-19 ~ now
    IIF 90 - director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    40a York Place, Pickering House, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    2019-02-06 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-02-06 ~ 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
  • 40
    Zoom 247 16 G Tower Workshops, 58 Riley Rd, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 41
    1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,772 GBP2023-07-31
    Officer
    2017-02-28 ~ now
    IIF 80 - director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
Ceased 20
  • 1
    10b Halesworth Road Halesworth Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2002-07-01 ~ 2011-11-24
    IIF 81 - director → ME
  • 2
    26-28 Bedford Row, London
    Dissolved corporate (2 parents)
    Officer
    2016-02-11 ~ 2016-03-29
    IIF 87 - director → ME
  • 3
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    2000-01-17 ~ 2008-07-10
    IIF 31 - director → ME
  • 4
    BRANDON VENTURES LIMITED - 2005-05-12
    Langley House, Park Road, East Finchley, London
    Dissolved corporate (4 parents)
    Officer
    2005-03-08 ~ 2006-06-15
    IIF 32 - director → ME
  • 5
    FAST TRACK REBATES LTD - 2022-11-07
    HANOVER INSOLVENCY TD LTD - 2022-01-24
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    54,024 GBP2023-11-30
    Officer
    2021-03-31 ~ 2022-01-07
    IIF 41 - director → ME
  • 6
    TRUST FINANCE LIMITED - 2004-06-18
    C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2003-06-30 ~ 2004-05-20
    IIF 29 - director → ME
    2003-06-30 ~ 2004-05-20
    IIF 93 - secretary → ME
  • 7
    Suite E10 Josephs Well, Westgate, Leeds
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,017 GBP2021-05-31
    Officer
    2014-05-21 ~ 2016-01-14
    IIF 96 - secretary → ME
  • 8
    CLEARDEBT GROUP LIMITED - 2016-04-24
    CLEARDEBT GROUP PLC - 2015-11-24
    CARRWOOD PLC. - 2006-01-04
    DOWNTEX PLC - 2004-01-06
    DOWNTEX BEDDING LIMITED - 1998-06-18
    DASHLOCK LIMITED - 1990-09-07
    C/o Hodgsons, Nelson House, Park Road, Timperley, Cheshire
    Dissolved corporate (5 parents)
    Officer
    2007-07-17 ~ 2008-07-24
    IIF 30 - director → ME
  • 9
    COLEMAN CHARLES PROPERTIES LTD - 2018-09-01
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    669,887 GBP2023-07-31
    Officer
    2021-03-31 ~ 2022-01-07
    IIF 38 - director → ME
  • 10
    DEBT LIBERTY FINANCE LTD - 2011-06-06
    Sale Point 2nd Floor, 126-150 Washway Road, Sale, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -674,006 GBP2024-03-31
    Officer
    2020-12-23 ~ 2022-12-22
    IIF 40 - director → ME
  • 11
    601 High Road Leytonstone, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    87,549 GBP2017-12-31
    Officer
    2013-03-30 ~ 2016-09-23
    IIF 78 - director → ME
  • 12
    1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-10 ~ 2016-10-05
    IIF 72 - director → ME
  • 13
    1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,222 GBP2024-03-31
    Officer
    2016-02-19 ~ 2016-10-05
    IIF 74 - director → ME
  • 14
    1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2016-02-19 ~ 2016-09-23
    IIF 75 - director → ME
  • 15
    340 Deansgate, Manchester
    Dissolved corporate (1 parent)
    Officer
    2005-05-17 ~ 2013-07-15
    IIF 67 - director → ME
  • 16
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ 2016-12-29
    IIF 95 - llp-designated-member → ME
  • 17
    CONSOLIDATION EXPERTS LTD - 2025-01-10
    Sandfold House Sandfold House, Levenshulme, Manchester, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -45,466 GBP2023-12-31
    Officer
    2023-02-28 ~ 2024-02-09
    IIF 39 - director → ME
  • 18
    26-28 Bedford Row, Holborn, London
    Dissolved corporate (2 parents)
    Officer
    2016-02-05 ~ 2016-03-16
    IIF 86 - director → ME
  • 19
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,281 GBP2023-08-31
    Officer
    2021-11-26 ~ 2022-05-20
    IIF 37 - director → ME
    Person with significant control
    2021-11-29 ~ 2022-05-20
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    6th Floor 42-50 Kimpton Road, Luton, Bedfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-21 ~ 2016-04-20
    IIF 88 - director → 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.