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, Jonathan

    Related profiles found in government register
  • Morley, Jonathan
    British chartered accountant born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hopper Hill Road, Eastfield, Scarborough, YO11 3YS, England

      IIF 1
    • icon of address Hopper Hill Road, Eastfield, Scarborough, YO11 3YS, United Kingdom

      IIF 2
    • icon of address J W S, Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire, YO11 3YS, United Kingdom

      IIF 3 IIF 4
    • icon of address Jws Hopper Hill Road, Scarborough Business Park, Scarborough, N Yorks, YO11 3YS, England

      IIF 5
    • icon of address Jws R M Locking, Hopper Hill Road, Scarborough, North Yorkshire, YO11 3YS, England

      IIF 6
    • icon of address R M Locking & Co, Hopper Hill Road, Scarborough, N Yorks, YO11 3YS, United Kingdom

      IIF 7
  • Morley, Jonathan
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17a Yorkersgate, Malton, North Yorkshire, YO17 7AA

      IIF 8
    • icon of address J W S, Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire, YO11 3YS, United Kingdom

      IIF 9
    • icon of address Granlyn Holdings, Bank Street, West Bromwich, B71 1HF, United Kingdom

      IIF 10
    • icon of address Granlyn Holdings, Bank Street, West Bromwich, West Midlands, B71 1HF, United Kingdom

      IIF 11
  • Morley, Jonathan
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jws, Hopper Hill Road, Scarborough Business Park, Scarborough, N Yorks, YO11 3YS, England

      IIF 12
    • icon of address Jws, Hopper Hill Road, Scarborough, North Yorkshire, YO11 3YS, United Kingdom

      IIF 13
    • icon of address R M Locking & Co, Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire, YO11 3YS, England

      IIF 14
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 15
    • icon of address The Switzer Suite, The Nostell Estate Yard, Nostell, Wakefield, WF4 1AB, England

      IIF 16
  • Morley, Jonathan
    British business executive born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 America Square, America Square, London, EC3N 2LU, England

      IIF 17
  • Morley, Jonathan
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Pasadena Trading Estate, Pasadena Close, Pump Lane, Hayes, Middlesex, UB3 3NQ, England

      IIF 18
  • Morley, Jonathan
    British managing director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 19
  • Morley, Jonathan
    British accountant born in September 1960

    Registered addresses and corresponding companies
    • icon of address 22 Garsdale Close, Yarm, Cleveland, TS15 9UH

      IIF 20
  • Morley, Jonathan
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17a Yorkersgate, Malton, N Yorks, YO17 7AA, United Kingdom

      IIF 21
  • Morley, Jonathan
    British

    Registered addresses and corresponding companies
  • Morley, Jonathan
    British accountant

    Registered addresses and corresponding companies
    • icon of address 22 Garsdale Close, Yarm, Cleveland, TS15 9UH

      IIF 27
  • Morley, Jonathan
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 22 Garsdale Close, Yarm, Cleveland, TS15 9UH

      IIF 28
  • Morley, Jonathan
    British director

    Registered addresses and corresponding companies
    • icon of address 39 Regency Park, Ingleby Barwick, Stockton On Tees, TS17 0QR

      IIF 29 IIF 30
  • Morley, Jonathan
    British design engineering director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, The Avenue, Wraysbury, Middlesex, TW19 5EX, United Kingdom

      IIF 31
    • icon of address 45 The Avenue, Wraysbury, Middlesex, TW19 5EY

      IIF 32 IIF 33
  • Morley, Jonathan
    British design-engineering director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Pasadena Trading Estate, Pasadena Close, Pump Lane, Hayes, Middlesex, UB3 3NQ

      IIF 34
  • Morley, Jonathan
    British interior fittings & garden fur born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Andromeda House, Calleva Park, Aldermaston, Berkshire, RG7 8AP, England

      IIF 35
  • Morley, Jonathan
    British none born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Pasadena Trading Estate, Pasadena Close Pump Lane, Hayes, Middlesex, UB3 3NQ, United Kingdom

      IIF 36
  • Mr Jonathan Morley
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17a, Yorkersgate, Malton, YO17 7AA, England

      IIF 37
    • icon of address 17a Yorkersgate, Malton, North Yorkshire, YO17 7AA

      IIF 38
    • icon of address 6 The Bungalows, Hardakers Lane, Ackworth, Pontefract, WF7 7JX, England

      IIF 39
    • icon of address Hopper Hill Road, Eastfield, Scarborough, YO11 3YS

      IIF 40
    • icon of address J W S, Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire, YO11 3YS, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Jws, Hopper Hill Road, Scarborough Business Park, Scarborough, N Yorks, YO11 3YS

      IIF 44
    • icon of address Jws Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkhire, YO11 3YS

      IIF 45
    • icon of address R M Locking & Co, Hopper Hill Road, Scarborough, N Yorks, YO11 3YS, United Kingdom

      IIF 46
    • icon of address 1, Worsall Grove, Stockton-on-tees, Cleveland, TS18 5HL, England

      IIF 47
  • Mr Jonathan Morley
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Pasadena Close, Pump Lane, Hayes, Middlesex, UB3 3NQ, England

      IIF 48
    • icon of address Unit 12, Pasadena Trading Estate, Pasadena Close, Pump Lane, Hayes, Middlesex, UB3 3NQ

      IIF 49 IIF 50
  • Morley, Jonathan

    Registered addresses and corresponding companies
    • icon of address Hopper Hill Road, Eastfield, Scarborough, YO11 3YS, England

      IIF 51
    • icon of address Hopper Hill Road, Eastfield, Scarborough, YO11 3YS, United Kingdom

      IIF 52
  • Mr Jonathan Morley
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Andromeda House, Calleva Park, Aldermaston, Berkshire, RG7 8AP, England

      IIF 53
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 3 Turfford Park, Earlston, Berwickshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-10-28 ~ now
    IIF 20 - Director → ME
    icon of calendar 1999-10-28 ~ now
    IIF 27 - Secretary → ME
  • 2
    icon of address 176 Belassis Avenue, Billingham, Stockton On Tees
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,817 GBP2016-11-30
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 3
    icon of address J W S Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address J W S Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-17 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    icon of address 1 Worsall Grove, Stockton-on-tees, Cleveland, England
    Active Corporate (4 parents)
    Equity (Company account)
    -336 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    TRUE TO FORM LIMITED - 2012-06-28
    icon of address Unit 12 Pasadena Trading Estate, Pasadena Close, Pump Lane, Hayes, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 31 - Director → ME
  • 7
    icon of address Granlyn Holdings, Bank Street, West Bromwich
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    292,538 GBP2023-12-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 10 - Director → ME
  • 8
    GRANLYN AUTO PAINTS (WEST MIDLANDS) LIMITED - 2012-12-19
    icon of address Granlyn Holdings Bank Street, West Bromwich, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,150,437 GBP2024-12-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 17a Yorkersgate, Malton, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    789,601 GBP2024-03-31
    Officer
    icon of calendar 2002-11-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    icon of address Hopper Hill Road, Eastfield, Scarborough
    Active Corporate (2 parents)
    Equity (Company account)
    89,918 GBP2024-03-31
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 1 - Director → ME
    icon of calendar 2013-03-04 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address Jws Hopper Hill Road, Scarborough Business Park, Scarborough, N Yorks
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-02-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 17a Yorkersgate, Malton, N Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-20 ~ dissolved
    IIF 26 - Secretary → ME
  • 13
    icon of address J W S Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address Jws Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkhire
    Active Corporate (1 parent)
    Equity (Company account)
    8,000 GBP2024-11-30
    Officer
    icon of calendar 2013-11-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 1 Andromeda House, Calleva Park, Aldermaston, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2003-11-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 12 Pasadena Trading Estate Pasadena Close, Pump Lane, Hayes, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 18 - Director → ME
  • 17
    ENSCO 1136 LIMITED - 2015-07-10
    icon of address Unit 12 Pasadena Close, Pump Lane, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 48 - Has significant influence or controlOE
  • 18
    ENSCO 894 LIMITED - 2012-08-10
    icon of address Unit 12 Pasadena Trading Estate, Pasadena Close Pump Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-22 ~ now
    IIF 36 - Director → ME
  • 19
    TRUEFORM CORPORATION LIMITED - 2006-02-14
    TRUEFORM ENGINEERING LIMITED - 2006-01-12
    WIGHTKEYNE LIMITED - 1980-12-31
    icon of address Unit 12 Pasadena Trading Estate, Pasadena Close, Pump Lane, Hayes, Middlesex
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-03-20 ~ now
    IIF 34 - Director → ME
  • 20
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    88,500 GBP2021-03-31
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 15 - Director → ME
Ceased 19
  • 1
    icon of address Top Floor, Oriel House, Calverts Lane, Bishop Street, Stockton-on-tees, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    3,215,357 GBP2024-03-31
    Officer
    icon of calendar 1992-03-17 ~ 1992-09-30
    IIF 28 - Secretary → ME
  • 2
    icon of address Jws Hopper Hill Road, Eastfield, Scarborough, North Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    231,354 GBP2023-12-31
    Officer
    icon of calendar 2004-11-12 ~ 2005-05-13
    IIF 22 - Secretary → ME
  • 3
    WB NEWCO 55 LIMITED - 2012-12-04
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,260 GBP2016-12-31
    Officer
    icon of calendar 2016-02-04 ~ 2016-07-08
    IIF 13 - Director → ME
  • 4
    icon of address 1 Worsall Grove, Stockton-on-tees, Cleveland, England
    Active Corporate (4 parents)
    Equity (Company account)
    -336 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ 2024-04-01
    IIF 6 - Director → ME
  • 5
    icon of address Progress House Fudan Way, Thornaby, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-06-01 ~ 2024-02-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2024-02-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    TRUE TO FORM LIMITED - 2012-06-28
    icon of address Unit 12 Pasadena Trading Estate, Pasadena Close, Pump Lane, Hayes, Middlesex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-26 ~ 2023-12-22
    IIF 50 - Has significant influence or control OE
  • 7
    icon of address Maclaren House, Skerne Road, Driffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-01 ~ 2011-04-28
    IIF 25 - Secretary → ME
  • 8
    FERROGRAPH LIMITED - 2012-06-28
    DENSITRON FERROGRAPH LIMITED - 2007-04-03
    ART COMMUNIQUE LIMITED - 2002-04-26
    icon of address Unit 12 Pasadena Trading Estate, Pasadena Close, Pump Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-31 ~ 2012-06-22
    IIF 32 - Director → ME
  • 9
    icon of address 127 Clarence Road, Windsor, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    21,290 GBP2024-06-30
    Officer
    icon of calendar 2007-10-29 ~ 2009-10-26
    IIF 23 - Secretary → ME
  • 10
    icon of address 6 The Bungalows Hardakers Lane, Ackworth, Pontefract, England
    Active Corporate (1 parent)
    Equity (Company account)
    -258 GBP2023-03-31
    Officer
    icon of calendar 2013-02-20 ~ 2024-01-10
    IIF 2 - Director → ME
    icon of calendar 2013-02-20 ~ 2024-01-10
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2024-01-10
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MCLAREN RTS LIMITED - 2019-06-03
    JWS BUSINESS ADVISORS LTD - 2017-08-24
    icon of address Crane Court, 302 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,503 GBP2025-03-31
    Officer
    icon of calendar 2017-04-21 ~ 2017-08-24
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2017-08-24
    IIF 46 - Ownership of shares – 75% or more OE
  • 12
    icon of address Stoke House, 240 City Road, London, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-14 ~ 2022-01-10
    IIF 17 - Director → ME
  • 13
    icon of address The Brackenborough Hotel, Cordeaux Corner, Louth, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2013-11-29 ~ 2014-04-01
    IIF 14 - Director → ME
  • 14
    icon of address 3 Hamel House, Calico Business Park Sandy Way, Tamworth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2006-07-14
    IIF 29 - Secretary → ME
  • 15
    icon of address J W S Hopper Hill Road, Scarborough Business Park, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-02-21 ~ 2023-08-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 16
    icon of address 13 Yarm Road, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,575 GBP2024-02-29
    Officer
    icon of calendar 2006-02-01 ~ 2024-02-20
    IIF 30 - Secretary → ME
  • 17
    TRUEFORM CORPORATION LIMITED - 2006-02-14
    TRUEFORM ENGINEERING LIMITED - 2006-01-12
    WIGHTKEYNE LIMITED - 1980-12-31
    icon of address Unit 12 Pasadena Trading Estate, Pasadena Close, Pump Lane, Hayes, Middlesex
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-02-21 ~ 2023-01-31
    IIF 49 - Has significant influence or control OE
  • 18
    TRASH MEDIA LIMITED - 2002-09-30
    REDDY SERVICES LIMITED - 2001-09-06
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-31 ~ 2012-06-22
    IIF 33 - Director → ME
  • 19
    icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,054 GBP2019-03-31
    Officer
    icon of calendar 2018-10-19 ~ 2020-07-01
    IIF 16 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.