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

Morris, Daniel

    Related profiles found in government register
  • Morris, Daniel
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Stockport Road, Cheadle, SK8 2EA, England

      IIF 1
  • Morris, Daniel
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 5
    • icon of address Kay Johnson Gee Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 6
    • icon of address Kjg, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 7
    • icon of address Sandfold House, Sandfold Lane, Manchester, M19 3BJ, England

      IIF 8
    • icon of address Sale Point, 2nd Floor, 126-150 Washway Road, Sale, Manchester, M33 6AG, England

      IIF 9
    • icon of address Sale Point, 2nd Floor, 126-150 Washway Road, Sale, Manchester, M33 6AG, United Kingdom

      IIF 10
  • Morris, Daniel
    British company director born in May 1976

    Resident in United Kingdom

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

      IIF 11
  • Morris, Daniel
    British director born in May 1976

    Resident in United Kingdom

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

      IIF 12 IIF 13 IIF 14
    • icon of address Kay Johnson Gee, 1 City Road East, Manchester, M15 4PN

      IIF 15
  • Morris, Daniel
    British company director

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

      IIF 16
  • Mr Daniel Morris
    British born in May 1976

    Resident in England

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

      IIF 17 IIF 18
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 19
    • icon of address C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 20
    • icon of address Kay Johnson Gee, 1 City Road East, Manchester, M15 4PN

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Sovereign House, Stockport Road, Cheadle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    557 GBP2024-01-31
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 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
    icon of calendar 2021-11-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    3G SELECTION LTD - 2015-01-12
    icon of address Kay Johnson Gee, 1 City Road East, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    420 GBP2015-07-31
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2008-07-10
    IIF 13 - Director → ME
  • 2
    BRANDON VENTURES LIMITED - 2005-05-12
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-08 ~ 2006-06-15
    IIF 14 - Director → ME
  • 3
    HANOVER INSOLVENCY TD LTD - 2022-01-24
    FAST TRACK REBATES LTD - 2022-11-07
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,036,464 GBP2024-11-30
    Officer
    icon of calendar 2021-03-31 ~ 2022-01-07
    IIF 10 - Director → ME
  • 4
    TRUST FINANCE LIMITED - 2004-06-18
    icon of address C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2004-05-20
    IIF 11 - Director → ME
    icon of calendar 2003-06-30 ~ 2004-05-20
    IIF 16 - Secretary → ME
  • 5
    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
    icon of address C/o Hodgsons, Nelson House, Park Road, Timperley, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-17 ~ 2008-07-24
    IIF 12 - Director → ME
  • 6
    COLEMAN CHARLES PROPERTIES LTD - 2018-09-01
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    620,341 GBP2024-07-31
    Officer
    icon of calendar 2021-03-31 ~ 2022-01-07
    IIF 7 - Director → ME
  • 7
    DEBT LIBERTY FINANCE LTD - 2011-06-06
    icon of address Sale Point 2nd Floor, 126-150 Washway Road, Sale, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -674,006 GBP2024-03-31
    Officer
    icon of calendar 2020-12-23 ~ 2022-12-22
    IIF 9 - Director → ME
  • 8
    CONSOLIDATION EXPERTS LTD - 2025-01-10
    icon of address Sandfold House Sandfold House, Levenshulme, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -57,479 GBP2024-12-31
    Officer
    icon of calendar 2023-02-28 ~ 2024-02-09
    IIF 8 - Director → ME
  • 9
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,281 GBP2023-08-31
    Officer
    icon of calendar 2021-11-26 ~ 2022-05-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ 2022-05-20
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.