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

Morley, Dianne

    Related profiles found in government register
  • Morley, Dianne
    British

    Registered addresses and corresponding companies
    • icon of address 1, Grange Valley Road, Batley, West Yorkshire, WF17 6GH, England

      IIF 1
    • icon of address Springfield Works, Stocks Lane, Batley, W Yorks, WF17 8PA

      IIF 2
    • icon of address 1 Grange Valley Road, Batley, West Yorkshire, WF17 6LL

      IIF 3
  • Morley, Dianne
    British company director

    Registered addresses and corresponding companies
    • icon of address 33 Larkfield Road, Rawdon, Leeds, West Yorkshire, LS19 6EQ

      IIF 4
    • icon of address Profiles Point, Drury Lane, Oldham, Greater Manchester, OL9 7PH, England

      IIF 5 IIF 6 IIF 7
  • Morley, Dianne
    British company director

    Registered addresses and corresponding companies
    • icon of address Profiles Point, Drury Lane, Oldham, Greater Manchester, OL9 7PH, England

      IIF 8
  • Morley, Dianne
    British company director-secretary

    Registered addresses and corresponding companies
    • icon of address 33 Larkfield Road, Rawdon, Leeds, West Yorkshire, LS19 6EQ

      IIF 9
  • Morley, Dianne
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 1 Grange Valley Road, Batley, West Yorkshire, WF17 6GH

      IIF 10
  • Morley, Dianne
    British company secretary director

    Registered addresses and corresponding companies
    • icon of address 33 Larkfield Road, Rawdon, Leeds, West Yorkshire, LS19 6EQ

      IIF 11
  • Morley, Dianne
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address 100 Henshaw Lane, Yeadon, Leeds, West Yorkshire, LS19 7RZ

      IIF 12
    • icon of address 33 Larkfield Road, Rawdon, Leeds, West Yorkshire, LS19 6EQ

      IIF 13
  • Morley, Dianne
    British director/secretary

    Registered addresses and corresponding companies
    • icon of address Profiles Point, Drury Lane, Oldham, Greater Manchester, OL9 7PH, England

      IIF 14
  • Morley, Dianne
    British finance director

    Registered addresses and corresponding companies
    • icon of address 100, Henshaw Lane, Yeadon, Leeds, West Yorkshire, LS19 7RZ

      IIF 15
  • Morley, Dianne
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield Works, Stocks Lane, Batley, W Yorks, WF17 8PA

      IIF 16
    • icon of address 100, Henshaw Lane, Leeds, LS19 7RZ, United Kingdom

      IIF 17
    • icon of address 100, Henshaw Lane, Yeadon, Leeds, LS19 7RZ, England

      IIF 18 IIF 19
    • icon of address 100 Henshaw Lane, Yeadon, Leeds, West Yorkshire, LS19 7RZ

      IIF 20 IIF 21
    • icon of address Profiles Point, Drury Lane, Oldham, Greater Manchester, OL9 7PH, England

      IIF 22 IIF 23 IIF 24
  • Morley, Dianne
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Henshaw Lane, Yeadon, Leeds, LS19 7RZ

      IIF 27
  • Morley, Dianne
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Henshaw Lane, Yeadon, Leeds, LS19 7RZ, United Kingdom

      IIF 28
  • Ms Dianne Morley
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    A.B. CO. (DESIGN & PRINT) LIMITED - 2011-03-18
    A.B.COMPOSER SERVICE LIMITED - 1995-02-27
    icon of address 1 Grange Valley Road, Batley, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,073,581 GBP2025-03-31
    Officer
    icon of calendar 1997-09-26 ~ now
    IIF 10 - Secretary → ME
  • 2
    icon of address 100 Henshaw Lane, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    256,000 GBP2025-03-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 3
    P.P. PROFILES (ST. HELEN'S) LIMITED - 2009-06-18
    P.P. PROCESSING LIMITED - 2015-09-08
    icon of address Profiles Point, Drury Lane, Oldham, Greater Manchester, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2017-08-31
    Officer
    icon of calendar 1995-02-01 ~ now
    IIF 22 - Director → ME
    icon of calendar 1996-07-10 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 39 - Has significant influence or controlOE
  • 4
    icon of address 100 Henshaw Lane, Yeadon, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address Profiles Point, Drury Lane, Oldham, Greater Manchester, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,680 GBP2017-08-31
    Officer
    icon of calendar 2005-11-01 ~ now
    IIF 26 - Director → ME
    icon of calendar 2005-11-01 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 38 - Has significant influence or controlOE
  • 6
    THE P.P. GROUP OF COMPANIES LIMITED - 2018-08-23
    THE PP GROUP OF COMPANIES LIMITED - 2015-01-20
    icon of address 100 Henshaw Lane, Yeadon, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    LUPFAW 238 LIMITED - 2008-06-05
    P.P. GROUP HOLDINGS LIMITED - 2018-08-23
    icon of address 100 Henshaw Lane, Yeadon, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-09 ~ now
    IIF 21 - Director → ME
    icon of calendar 2008-06-09 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ now
    IIF 35 - Has significant influence or controlOE
  • 8
    J.N.J. FABRICATIONS LIMITED - 2015-09-08
    icon of address Profiles Point, Drury Lane, Oldham, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-04-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 1996-07-10 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 36 - Has significant influence or controlOE
  • 9
    icon of address Springfield Works, Stocks Lane, Batley, W Yorks
    Active Corporate (4 parents)
    Equity (Company account)
    6,527,653 GBP2022-08-31
    Officer
    icon of calendar 2003-11-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 2001-08-30 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    icon of address Profiles Point, Drury Lane, Oldham, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-03-16 ~ now
    IIF 23 - Director → ME
    icon of calendar 1996-07-10 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 37 - Has significant influence or controlOE
  • 11
    icon of address 100 Henshaw Lane, Yeadon, Leeds
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-08-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 31 - Has significant influence or controlOE
  • 12
    icon of address 1 Grange Valley Road, Batley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2002-12-20 ~ now
    IIF 1 - Secretary → ME
  • 13
    icon of address 100 Henshaw Lane, Yeadon, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2001-12-31 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ now
    IIF 34 - Has significant influence or controlOE
  • 14
    P.P. PLASMA LIMITED - 2018-08-23
    NORTH WEST PLASMA SERVICES LIMITED - 1994-12-16
    icon of address Profiles Point, Drury Lane, Oldham, Greater Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-11-10 ~ now
    IIF 25 - Director → ME
    icon of calendar 1994-11-08 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 40 - Has significant influence or controlOE
  • 15
    icon of address 1 Grange Valley Road, Batley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2025-03-31
    Officer
    icon of calendar 2003-01-10 ~ now
    IIF 3 - Secretary → ME
Ceased 4
  • 1
    LOGIC ELECTRICAL LIMITED - 2003-10-22
    icon of address Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-10 ~ 2002-01-01
    IIF 11 - Secretary → ME
  • 2
    AIREDALE PLUMBING AND HEATING COMPANY LIMITED - 2000-02-18
    icon of address Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-05-10 ~ 2002-01-01
    IIF 13 - Secretary → ME
  • 3
    icon of address 100 Henshaw Lane, Yeadon, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    862,691 GBP2025-03-31
    Officer
    icon of calendar ~ 2025-04-01
    IIF 27 - Director → ME
    icon of calendar 1996-07-10 ~ 2000-03-23
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2025-04-01
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    AIREDALE CONTRACT MAINTENANCE LIMITED - 2000-03-24
    AIREDALE MAINTENANCE SERVICES LIMITED - 2023-03-13
    icon of address Enterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    268,993 GBP2022-03-31
    Officer
    icon of calendar 2001-08-01 ~ 2002-01-01
    IIF 9 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.