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, Kevin, Professor

    Related profiles found in government register
  • Morley, Kevin, Professor
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit K2, Rose Industrial Estate, Marlow Bottom, Marlow, Bucks, SL7 3ND, United Kingdom

      IIF 1
  • Morley, Kevin Thomas, Professor
    British commercial director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crosby House, Red Copse Lane Boars Hill, Oxford, OX1 5ER

      IIF 2
  • Morley, Kevin Thomas, Professor
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 3 IIF 4
    • icon of address Suite 15b, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 5
    • icon of address Suite 15b, Mioc, 11 Styal Road, Manchester, M22 5WB, England

      IIF 6
    • icon of address Suite 15b, Styal Road, Manchester, M22 5WB, England

      IIF 7
    • icon of address Crosby House, Red Copse Lane Boars Hill, Oxford, OX1 5ER

      IIF 8 IIF 9 IIF 10
  • Morley, Kevin Thomas, Professor
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Morley, Kevin Thomas, Professor
    British managing director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crosby House, Red Copse Lane Boars Hill, Oxford, OX1 5ER

      IIF 17 IIF 18
  • Morley, Kevin Thomas, Professor
    British marketing executive born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crosby House, Red Copse Lane Boars Hill, Oxford, OX1 5ER

      IIF 19 IIF 20
  • Professor Kevin Morley
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Cattle Yard, Easington, Oxfordshire, OX49 5AZ, United Kingdom

      IIF 21
  • Morley, Kevin Thomas
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Bell Lane, Lewes, East Sussex, BN7 1JU, England

      IIF 22 IIF 23
  • Morley, Kevin Thomas
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crosby Farm, Lyons Road, Slinfold, Horsham, West Sussex, RH13 0RX, United Kingdom

      IIF 24 IIF 25
  • Morley, Kevin Thomas
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dpe Auto Engineering Group Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ

      IIF 26
    • icon of address Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ

      IIF 27
  • Morley, Kevin Thomas
    British entrepreneur born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crosby Farm, Lyons Road, Slinfold, Horsham, West Sussex, RH13 0RX, United Kingdom

      IIF 28
  • Professor Kevin Thomas Morley
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crosby Farm, Lyons Road, Slinfold, Horsham, West Sussex, RH13 0RX, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address One, Bell Lane, Lewes, East Sussex, BN7 1JU, England

      IIF 32
  • Morley, Kevin
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arlington Automotive Ne Limited, Gurney Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6UJ, England

      IIF 33
  • Morley, Kevin Thomas
    born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crosby Farm, Lyons Road, Slinfold, Horsham, RH13 0RX, United Kingdom

      IIF 34
    • icon of address Crosby Farm, Lyons Road, Slinfold, Horsham, West Sussex, RH13 0RX, United Kingdom

      IIF 35 IIF 36
  • Morley, Kevin Thomas, Professor
    British company director

    Registered addresses and corresponding companies
    • icon of address Crosby House, Red Copse Lane Boars Hill, Oxford, OX1 5ER

      IIF 37
  • Mr Kevin Morley
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England

      IIF 38
  • Kevin Thomas Morley
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crosby Farm, Lyons Road, Slinfold, Horsham, West Sussex, RH13 0RX

      IIF 39
  • Professor Kevin Thomas Morley
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crosby Farm, Lyons Road, Slinfold, Horsham, RH13 0RX, United Kingdom

      IIF 40
    • icon of address One, Bell Lane, Lewes, East Sussex, BN7 1JU, England

      IIF 41
  • Morley, Kevin Thomas, Professor

    Registered addresses and corresponding companies
    • icon of address Crosby House, Red Copse Lane Boars Hill, Oxford, OX1 5ER

      IIF 42
  • Kevin, Morley
    British company director born in May 1950

    Registered addresses and corresponding companies
    • icon of address Crosby House, Red Copse Lane, Oxford, Oxfordshire, OX1 5ER

      IIF 43
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-07-31
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 2
    ARC GROWTH COMPANY VCT PLC - 2009-02-12
    icon of address James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-27 ~ dissolved
    IIF 43 - Director → ME
  • 3
    MAPTOWN LIMITED - 2005-04-11
    icon of address One, Bell Lane, Lewes, East Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,068,313 GBP2024-08-31
    Officer
    icon of calendar 2007-05-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Crosby Farm Lyons Road, Slinfold, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 5
    icon of address Dpe Auto Engineering Group Limited Gurney Way, Newton Aycliffe, County Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 26 - Director → ME
  • 6
    GILLBECK 2006 LIMITED - 2007-03-26
    JELLY AND BEAN LIMITED - 2006-01-09
    icon of address Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address I2 Mansfield, Office Suite 0.3, Hamilton Court, Mansfield, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 8
    MORLEY KUDOS MARKETING LIMITED - 1992-05-08
    FORAY 385 LIMITED - 1992-03-20
    icon of address One, Bell Lane, Lewes, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,745 GBP2024-09-28
    Officer
    icon of calendar 1995-06-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Crosby Farm Lyons Road, Slinfold, Horsham, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    51,824 GBP2018-03-31
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    GREATNOTE LIMITED - 2005-04-11
    icon of address Second Floor, Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,425,576 GBP2017-06-08
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    FILMTOWN LIMITED - 2007-10-22
    icon of address I2 Mansfield, Office Suite 0.3, Hamilton Court, Mansfield, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    484,450 GBP2016-03-31
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    ARLINGTON AUTOMOTIVE NE LIMITED - 2020-11-10
    DPE AUTOMOTIVE LIMITED - 2015-10-22
    DURHAM PRECISION ENGINEERING LIMITED - 2009-01-28
    BYTEGLEN LIMITED - 1984-05-21
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-19 ~ 2020-04-15
    IIF 33 - Director → ME
  • 2
    ARLINGTON ENGINEERED SYSTEMS LIMITED - 2021-02-02
    ARLINGTON AUTOMOTIVE LIMITED - 2019-04-26
    REMPOWER LTD - 2016-04-01
    ARLINGTON SC21 LIMITED - 2013-09-12
    REMPLOY AUTOMOTIVE LTD - 2013-06-21
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-20 ~ 2020-04-15
    IIF 4 - Director → ME
  • 3
    ARLINGTON AUTOMOTIVE LTD - 2016-04-01
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2015-02-04 ~ 2020-04-15
    IIF 3 - Director → ME
  • 4
    ARLINGTON SECURITIES LIMITED - 2018-03-29
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-12-12 ~ 2020-04-15
    IIF 5 - Director → ME
  • 5
    ARLINGTON INDUSTRIES GROUP LTD - 2018-03-29
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-20 ~ 2020-04-15
    IIF 7 - Director → ME
  • 6
    ONE WORLD INTERACTIVE MANAGEMENT LIMITED - 2005-08-26
    COUNSELLORS IN PUBLIC POLICY LIMITED - 2002-10-25
    icon of address 46 Albert Street, Fleckney, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,599,255 GBP2023-12-31
    Officer
    icon of calendar 1997-01-24 ~ 1997-05-15
    IIF 10 - Director → ME
  • 7
    BIDCORP LIMITED - 2016-08-04
    BIDCORP PLC - 2006-04-18
    JACOBS HOLDINGS PLC - 2002-01-03
    JOHN I. JACOBS P L C - 1995-05-16
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1995-03-15 ~ 1998-05-13
    IIF 15 - Director → ME
  • 8
    ROVER GROUP HOLDINGS LIMITED - 1995-12-22
    ROVER GROUP PLC(THE) - 1989-09-04
    B.L. PUBLIC LIMITED COMPANY - 1986-07-10
    BRITISH LEYLAND LIMITED - 1978-12-31
    icon of address Company Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Active Corporate (6 parents, 19 offsprings)
    Officer
    icon of calendar ~ 1994-01-28
    IIF 17 - Director → ME
  • 9
    GW 1028 LIMITED - 2006-06-15
    icon of address 1 Love Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-21 ~ 2011-02-28
    IIF 19 - Director → ME
  • 10
    TT ELECTRONICS IOT SOLUTIONS LIMITED - 2024-04-29
    STADIUM GROUP LIMITED - 2019-02-26
    STADIUM GROUP PLC - 2018-04-19
    icon of address Stephen House Tofts Farm Industrial Estate East, Brenda Road, Hartlepool, England
    Active Corporate (7 parents)
    Equity (Company account)
    33,000 GBP2024-12-31
    Officer
    icon of calendar 1996-02-06 ~ 2004-04-27
    IIF 16 - Director → ME
  • 11
    CLICKNOW HOLDINGS PLC - 2009-03-30
    icon of address The Old Rectory Main Road, Ombersley, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-18 ~ 2010-10-05
    IIF 8 - Director → ME
  • 12
    icon of address 3 Field Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-08 ~ 2010-10-05
    IIF 9 - Director → ME
  • 13
    DFS FURNITURE COMPANY PLC - 2004-11-10
    NORTHERN UPHOLSTERY GROUP LIMITED - 1993-10-26
    NORTHERN UPHOLSTERY LIMITED - 1988-02-19
    icon of address 1 Rockingham Way, Redhouse Interchange, Adwick Le Street Doncaster, South Yorkshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 1993-10-22 ~ 2004-11-02
    IIF 14 - Director → ME
  • 14
    ARLINGTON INDUSTRIES LIMITED - 2017-12-01
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,579,000 GBP2019-03-30
    Officer
    icon of calendar 2013-12-12 ~ 2020-04-15
    IIF 6 - Director → ME
  • 15
    MORLEY KUDOS MARKETING LIMITED - 1992-05-08
    FORAY 385 LIMITED - 1992-03-20
    icon of address One, Bell Lane, Lewes, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,745 GBP2024-09-28
    Officer
    icon of calendar 1992-03-19 ~ 1993-08-21
    IIF 18 - Director → ME
    icon of calendar 1992-03-19 ~ 1992-04-16
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    EMERCURY VEHICLES LIMITED - 2004-10-20
    SHOO 85 LIMITED - 2004-10-07
    icon of address Four, Brindleyplace, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2006-04-21
    IIF 20 - Director → ME
  • 17
    icon of address 8 King Edward Street, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,220 GBP2022-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2019-04-02
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2024-03-27
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    AUSTIN ROVER FINANCE LIMITED - 1989-09-01
    BL FINANCE LIMITED - 1983-12-01
    BRITISH LEYLAND FINANCE LIMITED - 1978-12-31
    CHIELBELL LIMITED - 1976-12-31
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-04-05
    IIF 2 - Director → ME
  • 19
    icon of address 71 Great Peter Street, London
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1992-06-10
    IIF 11 - Director → ME
  • 20
    icon of address Brazennose House, Lincoln Square, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-01-10 ~ 2002-09-19
    IIF 12 - Director → ME
    icon of calendar 1998-06-29 ~ 1998-10-01
    IIF 37 - Secretary → ME
  • 21
    KEVIN MORLEY COMMUNICATIONS LIMITED - 2005-08-18
    TGAC DISPLAYS LIMITED - 2002-09-11
    icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-04 ~ 2015-05-18
    IIF 28 - Director → ME
  • 22
    icon of address Holly Grange, Holly Lane, Balsall Common, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    131,944 GBP2024-12-31
    Officer
    icon of calendar 2009-09-01 ~ 2010-05-18
    IIF 13 - Director → 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.