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

Ian Morris

    Related profiles found in government register
  • Ian Morris
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 1
  • Morris, Ian
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 2 IIF 3
  • Morris, Ian
    British solicitor born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emw Picton Howell Llp, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 4
    • icon of address Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 8
  • Morris, Ian
    born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Cheapside, London, EC2V 6EE, England

      IIF 9
    • icon of address Emw Picton Howell Llp, Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 10
  • Morris, Ian
    British none born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emw Picton Howell Llp, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 11
  • Morris, Ian
    British solicitor born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield Grange Highfield Park, Creaton, Northamptonshire, NN6 8NT

      IIF 12 IIF 13 IIF 14
    • icon of address Emw Law Llp, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 16
    • icon of address Emw Picton Howell Llp, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 17
    • icon of address Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 18
  • Morris, Ian
    British solicitor born in May 1961

    Registered addresses and corresponding companies
    • icon of address Beethoven House 32 Market Square, Northampton, NN1 2DQ

      IIF 19
  • Morris, Ian
    British

    Registered addresses and corresponding companies
  • Morris, Ian
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Highfield Grange Highfield Park, Creaton, Northamptonshire, NN6 8NT

      IIF 30 IIF 31
  • Morris, Ian
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Highfield Grange Highfield Park, Creaton, Northamptonshire, NN6 8NT

      IIF 32
  • Morris, Ian
    born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 33
    • icon of address Highfield Grange, Highfield Park Creaton, Northampton, , NN6 8NT,

      IIF 34
    • icon of address Highfield Grange, Highfield Park Creaton, Northampton, NN6 8NT

      IIF 35 IIF 36
  • Morris, Ian

    Registered addresses and corresponding companies
    • icon of address Highfield Grange Highfield Park, Creaton, Northamptonshire, NN6 8NT

      IIF 37 IIF 38 IIF 39
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 8
  • 1
    EMW LAW (TRUSTEE) LIMITED - 2023-04-10
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-26 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    DALLAS BURSTON ASHBOURNE LIMITED - 1999-02-03
    ORACLE CONSTRUCTION AND DEVELOPMENT COMPANY LIMITED - 1993-02-15
    OPENSUN LIMITED - 1983-08-12
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,300,948 GBP2025-03-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 40 - Secretary → ME
  • 3
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    -302,870 GBP2024-03-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2005-03-02 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 6
    icon of address 80 Cheapside, London, England
    Active Corporate (29 parents, 2 offsprings)
    Profit/Loss (Company account)
    7,093,929 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 9 - LLP Member → ME
  • 7
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (44 parents)
    Officer
    icon of calendar 2005-04-04 ~ dissolved
    IIF 36 - LLP Member → ME
  • 8
    P&A LIMITED PARTNERS NO. 1 FUND LLP - 2003-09-19
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (263 parents)
    Officer
    icon of calendar 2004-03-23 ~ now
    IIF 34 - LLP Member → ME
Ceased 29
  • 1
    BARRATTS LEISURE LIMITED - 2001-10-15
    BARRATTS LEISURE (2001) LIMITED - 2005-06-17
    icon of address Barratts Club, Kingsthorpe Road, Northampton, Northants
    Active Corporate (2 parents)
    Equity (Company account)
    2,276,769 GBP2021-07-31
    Officer
    icon of calendar 2000-10-01 ~ 2002-06-05
    IIF 14 - Director → ME
    icon of calendar 1997-12-28 ~ 2002-06-05
    IIF 23 - Secretary → ME
  • 2
    KEYWEB LIMITED - 1996-10-24
    icon of address Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -14,369 GBP2019-11-30
    Officer
    icon of calendar 1996-10-22 ~ 1996-10-30
    IIF 15 - Director → ME
    icon of calendar 1996-10-30 ~ 2006-11-06
    IIF 21 - Secretary → ME
  • 3
    QUEENSWOOD 94 LIMITED - 1998-02-20
    icon of address Barratts Club, Kingsthorpe Road, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-11 ~ 2012-05-28
    IIF 29 - Secretary → ME
  • 4
    FRONTSHOW LIMITED - 1996-07-01
    icon of address 6 Pavilion Drive, Holford, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-18 ~ 1996-01-31
    IIF 13 - Director → ME
  • 5
    DALLAS BURSTON ASHBOURNE LIMITED - 1999-02-03
    ORACLE CONSTRUCTION AND DEVELOPMENT COMPANY LIMITED - 1993-02-15
    OPENSUN LIMITED - 1983-08-12
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,300,948 GBP2025-03-31
    Officer
    icon of calendar 1999-05-28 ~ 2010-01-01
    IIF 20 - Secretary → ME
  • 6
    HERBACEUTICA PHARMA LTD - 2010-04-09
    DALLAS BURSTON HOLDINGS LIMITED - 2004-03-05
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-04 ~ 2010-01-26
    IIF 26 - Secretary → ME
  • 7
    OTHERS INTERESTS (ETRURIA) LIMITED - 1979-12-31
    icon of address 6 Cheyne Walk, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-06-24
    IIF 19 - Director → ME
  • 8
    QUEENSWOOD 98 LIMITED - 1999-07-09
    icon of address Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckingamshire
    Active Corporate (10 parents, 17 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 1999-07-02 ~ 2023-03-31
    IIF 4 - Director → ME
  • 9
    EYTON MORRIS WINFIELD LIMITED - 2009-05-07
    icon of address Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    22,623 GBP2024-03-31
    Officer
    icon of calendar 1996-02-13 ~ 2020-01-30
    IIF 17 - Director → ME
  • 10
    EMW LAW LLP - 2008-11-03
    EMW PICTON HOWELL LLP - 2010-10-01
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (23 parents, 5 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ 2023-03-31
    IIF 10 - LLP Designated Member → ME
  • 11
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2010-08-20 ~ 2010-10-01
    IIF 11 - Director → ME
  • 12
    QUEENSWOOD 101 LIMITED - 1999-04-16
    icon of address Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (11 parents, 260 offsprings)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 1999-04-06 ~ 2023-03-31
    IIF 8 - Director → ME
  • 13
    STANLEY TAX ASSOCIATES LTD - 2023-04-14
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    325,878 GBP2019-06-30
    Officer
    icon of calendar 2020-01-31 ~ 2023-03-31
    IIF 5 - Director → ME
  • 14
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    7,429 GBP2023-03-09 ~ 2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ 2023-03-31
    IIF 6 - Director → ME
  • 15
    CHARGELINK LIMITED - 1996-12-02
    DALLAS BURSTON HEALTHCARE LIMITED - 2001-04-05
    icon of address Charnwood Campus, Woodhouse Building, Bakewell Road, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 1999-02-23 ~ 1999-06-04
    IIF 37 - Secretary → ME
  • 16
    LARGECARE LIMITED - 1992-05-26
    BARTHOLOMEW-RHODES LIMITED - 2001-10-30
    icon of address Charnwood Campus, Woodhouse Building, Bakewell Road, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-23 ~ 1999-06-04
    IIF 39 - Secretary → ME
  • 17
    DALLAS BURSTON LIMITED - 2000-11-01
    SEEBECK 42 LIMITED - 2010-03-19
    IXL PHARMA LIMITED - 2010-03-05
    QUEENSWOOD 120 LIMITED - 1999-07-13
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-28 ~ 2009-01-19
    IIF 22 - Secretary → ME
  • 18
    MANDRAKE (INSURANCE AND FINANCE BROKERS) LIMITED - 1988-01-11
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-01 ~ 2002-12-02
    IIF 25 - Secretary → ME
  • 19
    PLUSNET LIMITED - 1996-05-17
    icon of address 105 St. Peters Street, St. Albans
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-28 ~ 2002-12-02
    IIF 31 - Secretary → ME
  • 20
    SECKLOE 71 LIMITED - 2001-10-15
    icon of address Barratts Club, Kingsthorpe Road, Northampton, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,362,157 GBP2021-07-31
    Officer
    icon of calendar 2001-10-03 ~ 2020-07-21
    IIF 16 - Director → ME
  • 21
    icon of address Unit D4 Welland Business Park, Valley Way, Market Harborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-15 ~ 1996-01-02
    IIF 28 - Secretary → ME
  • 22
    JAZHAVEN LIMITED - 1988-12-29
    icon of address Liberty House Ashleigh Way, Smithaleigh, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,688,770 GBP2024-01-31
    Officer
    icon of calendar 2001-03-23 ~ 2002-10-18
    IIF 38 - Secretary → ME
  • 23
    SEEBECK 173 LTD - 2023-04-14
    EMW S TAX LTD - 2023-04-14
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ 2023-03-31
    IIF 7 - Director → ME
  • 24
    DIRECTRITE LIMITED - 2000-11-01
    POLO HEAVEN LIMITED - 2003-03-13
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-25 ~ 2009-03-18
    IIF 24 - Secretary → ME
  • 25
    icon of address Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-26 ~ 1996-01-02
    IIF 30 - Secretary → ME
  • 26
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,290,964 GBP2019-04-05
    Officer
    icon of calendar 2002-11-25 ~ 2020-03-25
    IIF 35 - LLP Member → ME
  • 27
    icon of address Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-01-03 ~ 1997-08-08
    IIF 12 - Director → ME
  • 28
    HARMONIA LIMITED - 2000-11-01
    icon of address Third Floor, The Globe Bridge Street, Slaithwaite, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,384,560 GBP2024-12-31
    Officer
    icon of calendar 2000-07-31 ~ 2009-01-19
    IIF 27 - Secretary → ME
  • 29
    HEALTH MATTERS PHARMACIES LIMITED - 2006-06-13
    CENTRUN LIMITED - 1989-12-29
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-20 ~ 2009-03-01
    IIF 32 - Secretary → 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.