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, Nigel Anthony

    Related profiles found in government register
  • Morris, Nigel Anthony
    British accountant born in August 1963

    Registered addresses and corresponding companies
    • icon of address 2 Colesmore, Milverton, Taunton, Somerset, TA4 1HU

      IIF 1
  • Morris, Nigel Anthony
    British finance director born in August 1963

    Registered addresses and corresponding companies
    • icon of address 2 Colesmore, Milverton, Taunton, Somerset, TA4 1HU

      IIF 2 IIF 3
  • Morris, Nigel Anthony
    British company director born in August 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address David Salisbury Joinery Ltd, Bennett Road, Isleport Business Park, Highbridge, Somerset, TA9 4PW, United Kingdom

      IIF 4
  • Morris, Nigel Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Oak View, Heatherton Park, Bradford On Tone, Taunton, Somerset, TA4 1EU

      IIF 5
  • Morris, Nigel Anthony
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2 Colesmore, Milverton, Taunton, Somerset, TA4 1HU

      IIF 6
  • Morris, Nigel Anthony
    British co director

    Registered addresses and corresponding companies
    • icon of address Oak View, Heatherton Park Bradford On Tone, Taunton, Somerset, TA4 1EU

      IIF 7
  • Morris, Nigel Anthony
    British finance director

    Registered addresses and corresponding companies
  • Morris, Nigel Anthony
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak View, Heatherton Park, Bradford-on-tone, Somerset, TA4 1EU, United Kingdom

      IIF 14
    • icon of address Unit 14, Cornishway South, Galmington Trading Estate, Taunton , TA1 5NQ

      IIF 15
    • icon of address Unit 14, Cornishway South, Galmington Trading Estate, Taunton, Somerset, TA1 5NQ, England

      IIF 16
  • Morris, Nigel Anthony
    British certified accountant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wellesley Park, Wellington, Somerset, TA21 8PT

      IIF 17
  • Morris, Nigel Anthony
    British co director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bennett Road, Isleport Business Park, Highbridge, Somerset, TA9 4PW

      IIF 18
  • Morris, Nigel Anthony
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bennet Road, Isleport Business Park, Highbridge, Somerset, TA9 4PW

      IIF 19
    • icon of address C/o David Salisbury Joinery, Bennett Road, Highbridge, Somerset, TA9 4PW, United Kingdom

      IIF 20
  • Morris, Nigel Anthony
    British finance director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Nigel
    British director born in August 1963

    Registered addresses and corresponding companies
    • icon of address Oakview Heatherton Park, Bradford On Tone, Taunton, Somerset, TA4 IEU

      IIF 29
  • Morris, Nigel

    Registered addresses and corresponding companies
    • icon of address Oak View Heatherton Park, Bradford Om Tong, Taunton, Somerset, England, TA4 1HU

      IIF 30
    • icon of address Oak View, Heatherton Park, Bradford On Tone, Taunton, TA4 1EU, England

      IIF 31
    • icon of address Oakview Heatheron Park, Bradford On Tone, Taunton, Somerset, England, TA4 1EU

      IIF 32
  • Mr Nigel Anthony Morris
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak View, Heatherton Park, Bradford-on-tone, Somerset, TA4 1EU, United Kingdom

      IIF 33
    • icon of address Unit 14, Cornishway South, Galmington Trading Estate, Taunton, Somerset, TA1 5NQ, England

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Oak View, Heatherton Park, Bradford-on-tone, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,526 GBP2025-06-30
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 14 Cornishway South, Galmington Trading Estate, Taunton, Somerset, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    403,527 GBP2024-11-30
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 14, Cornishway South, Galmington Trading Estate, Taunton
    Active Corporate (3 parents)
    Equity (Company account)
    903,077 GBP2024-11-30
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 15 - Director → ME
Ceased 17
  • 1
    CHORUS APPLICATION SOFTWARE LIMITED - 2011-03-21
    IRIS CHORUS APPLICATION SOFTWARE LIMITED - 2013-04-03
    CROSSCO (436) LIMITED - 1999-10-12
    icon of address 1 More London Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2000-10-10 ~ 2003-05-30
    IIF 1 - Director → ME
    icon of calendar 2000-10-10 ~ 2003-05-30
    IIF 6 - Secretary → ME
  • 2
    LUNTOW LIMITED - 1988-08-01
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2007-04-03
    IIF 28 - Director → ME
    icon of calendar 2003-05-30 ~ 2007-04-03
    IIF 11 - Secretary → ME
  • 3
    icon of address Pkf Francis Clark Blackbrook Gate 1, Blackbrook Park Avenue, Taunton, Somerset, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2025-05-31
    IIF 27 - Director → ME
    icon of calendar 2008-06-16 ~ 2025-01-27
    IIF 5 - Secretary → ME
  • 4
    CLEARMEAD LIMITED - 2010-04-20
    icon of address Bennet Road, Isleport Business Park, Highbridge, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2010-01-29 ~ 2016-02-02
    IIF 19 - Director → ME
  • 5
    SPEKSTYLE LIMITED - 2011-07-05
    icon of address Bennett Road, Isleport Business Park, Highbridge, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2011-06-27 ~ 2016-02-02
    IIF 4 - Director → ME
  • 6
    icon of address Bennett Road, Isleport Business Park, Highbridge, Somerset
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,043,375 GBP2024-12-31
    Officer
    icon of calendar 2009-09-17 ~ 2016-02-02
    IIF 18 - Director → ME
    icon of calendar 2009-09-17 ~ 2016-02-02
    IIF 7 - Secretary → ME
  • 7
    OAKMINSTER LIMITED - 2023-07-17
    icon of address C/o David Salisbury Joinery, Bennett Road, Highbridge, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2013-03-28 ~ 2016-02-02
    IIF 20 - Director → ME
  • 8
    icon of address 81 Newgate Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2007-04-03
    IIF 26 - Director → ME
    icon of calendar 2005-02-01 ~ 2007-04-03
    IIF 9 - Secretary → ME
  • 9
    icon of address Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-10 ~ 2007-04-03
    IIF 29 - Director → ME
    icon of calendar 1988-10-03 ~ 2007-04-03
    IIF 30 - Secretary → ME
  • 10
    icon of address Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-10 ~ 2007-04-03
    IIF 21 - Director → ME
    icon of calendar 1985-10-18 ~ 2007-04-03
    IIF 32 - Secretary → ME
  • 11
    MERGEOFFER PUBLIC LIMITED COMPANY - 1989-10-30
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2007-04-03
    IIF 24 - Director → ME
    icon of calendar 2003-05-30 ~ 2007-04-03
    IIF 13 - Secretary → ME
  • 12
    FORMATION FURNITURE LIMITED - 2019-03-29
    CITEHOUSE LIMITED - 1998-02-16
    DEPTICH DESIGNS LIMITED - 2003-10-03
    SPRUNG SLUMBER LIMITED - 2007-05-23
    SPRUNG SLUMBER LIMITED - 2018-10-22
    SPRINGTEX LIMITED - 2007-09-12
    icon of address 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-14 ~ 2000-04-27
    IIF 3 - Director → ME
  • 13
    M T SHELL (15) LIMITED - 1989-08-22
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2007-04-03
    IIF 23 - Director → ME
    icon of calendar 2003-05-30 ~ 2007-04-03
    IIF 8 - Secretary → ME
  • 14
    SHARESTART PUBLIC LIMITED COMPANY - 1989-12-15
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2007-04-03
    IIF 22 - Director → ME
    icon of calendar 2003-05-30 ~ 2007-04-03
    IIF 10 - Secretary → ME
  • 15
    OVAL (1325) LIMITED - 1999-04-29
    TFB GROUP LIMITED - 2010-03-16
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2007-04-03
    IIF 25 - Director → ME
    icon of calendar 2003-05-30 ~ 2007-04-03
    IIF 12 - Secretary → ME
  • 16
    icon of address 9 Wellesley Park, Wellington, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-05 ~ 2022-04-30
    IIF 17 - Director → ME
    icon of calendar 2019-05-14 ~ 2022-04-30
    IIF 31 - Secretary → ME
  • 17
    RELYON LIMITED - 2020-09-17
    PRICE BROTHERS AND CO.LIMITED - 1982-10-15
    icon of address Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1997-01-01 ~ 2000-04-27
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.