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

Spenser Morris, Michael Paul

    Related profiles found in government register
  • Spenser Morris, Michael Paul
    British co director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Timberlake, Old Church Lane, Westley, Bury St. Edmunds, Suffolk, IP33 3TJ

      IIF 1 IIF 2
  • Spenser Morris, Michael Paul
    British company director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spenser Morris, Michael Paul
    British director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Timberlake, Old Church Lane, Westley, Bury St. Edmunds, Suffolk, IP33 3TJ

      IIF 8 IIF 9
  • Spenser-morris, Michael Paul
    British property developer born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 10
  • Spencer-morris, Michael Paul
    British company director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Timberlake, Old Church Lane, Westley, Bury St Edmunds, Suffolk, IP33 3TJ, United Kingdom

      IIF 11
  • Spenser-morris, Michael Paul
    born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A4 Risby Business Park, Newmarket Road, Risby, Bury St Edmunds, Suffolk, IP28 6RD

      IIF 12
  • Spenser-morris, Michael Paul
    British company director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Timberlake, Old Church Lane, Westley, Bury St Edmunds, Suffolk, IP33 3TJ, United Kingdom

      IIF 13
    • icon of address New, Burlington House, 1075 Finchley Road, London, NW11 0PU, England

      IIF 14
  • Spenser-morris, Michael Paul
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Timberlake, Old Church Lane, Westley, Bury St. Edmunds, IP33 3TJ, England

      IIF 15
  • Spenser Morris, Michael Paul
    British company director born in May 1947

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Balaton Place Snailwell Road, Newmarket, Suffolk, CB8 7YP

      IIF 16
  • Spenser Morris, Michael Paul
    British director born in May 1947

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Balaton Place Snailwell Road, Newmarket, Suffolk, CB8 7YP

      IIF 17
  • Spenser Morris, Michael Paul
    British property developer born in May 1947

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Balaton Place Snailwell Road, Newmarket, Suffolk, CB8 7YP

      IIF 18
  • Michael Paul Spenser-morris
    British born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Timberlake, Old Church Lane, Westley, Bury St Edmunds, Suffolk, IP33 3TJ, United Kingdom

      IIF 19 IIF 20
  • Mr Michael Paul Spenser Morris
    British born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 21
  • Mr Michael Paul Spenser-morris
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Timberlake, Old Church Lane, Westley, Bury St Edmunds, Suffolk, IP33 3TJ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 14
  • 1
    DESIGNBAN LIMITED - 2003-10-24
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -223,040 GBP2017-12-31
    Officer
    icon of calendar 2003-06-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Saffron Lodge Rickmansworth Road Rickmansworth Road, Chorleywood, Rickmansworth, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    621,851 GBP2025-06-30
    Officer
    icon of calendar 2004-09-30 ~ now
    IIF 3 - Director → ME
  • 3
    CHESTZONE LIMITED - 2003-06-24
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-13 ~ dissolved
    IIF 8 - Director → ME
  • 4
    NHP COUNTRY HOMES LIMITED - 2013-01-30
    NICE DEVELOPMENTS LIMITED - 1999-10-07
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-29 ~ dissolved
    IIF 7 - Director → ME
  • 5
    ROLELINK LIMITED - 2003-06-25
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-13 ~ dissolved
    IIF 9 - Director → ME
  • 6
    NHP PROJECT MANAGEMENT LIMITED - 2016-03-23
    TITLEVILLE LIMITED - 1988-01-26
    BROMPTON PROJECT MANAGEMENT LIMITED - 1997-01-28
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    DES RES PROPERTIES LIMITED - 1999-09-09
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-08-13 ~ dissolved
    IIF 6 - Director → ME
  • 8
    NHP HOLDINGS LIMITED - 2016-03-23
    NHP HOMES LIMITED - 1997-01-17
    IDEALWORTH LIMITED - 1992-04-01
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address Timberlake Old Church Lane, Westley, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    icon of address Timberlake Old Church Lane, Westley, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address New Burlington House, 1075, Finchley Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address 9 Great Chesterford Court, London Road Great Chesterford, Saffron Walden, Essex
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 12 - LLP Designated Member → ME
Ceased 4
  • 1
    icon of address 3b Rosemary House Lanwades Business Park, Kennett, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,866 GBP2024-12-31
    Officer
    icon of calendar 2001-07-16 ~ 2011-06-10
    IIF 17 - Director → ME
  • 2
    icon of address Redrow House St. Davids Park, Ewloe, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-11-30
    Officer
    icon of calendar 2013-11-04 ~ 2015-07-30
    IIF 10 - Director → ME
  • 3
    icon of address Carlburg Stables, Bury Road, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2007-06-14 ~ 2009-06-11
    IIF 16 - Director → ME
  • 4
    icon of address The Barn, Downing Park Station Road, Swaffham Bulbeck, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2004-01-19 ~ 2006-01-16
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.