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

Mr Paul Morris

    Related profiles found in government register
  • Mr Paul Morris
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Coffle End Close, Sharnbrook, Bedford, MK44 1FF, England

      IIF 1
    • icon of address 61, Park Lane, Henlow, Bedfordshire, SG16 6AP, United Kingdom

      IIF 2
    • icon of address 61, Park Lane, Henlow, SG16 6AT

      IIF 3
    • icon of address Suite 9, 30 Bancroft, Hitchin, England, SG5 1LE, United Kingdom

      IIF 4
    • icon of address Suite 9, 30 Bancroft, Hitchin, Hertfordshire, SG5 1LE, England

      IIF 5
    • icon of address Suite 9, 30 Bancroft, Hitchin, Hertfordshire, SG5 1LE, United Kingdom

      IIF 6
    • icon of address Suite 9, 30 Bancroft, Hitchin, SG5 1LE, England

      IIF 7
    • icon of address Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 8
    • icon of address 17, Martinfield, Welwyn Garden City, Hertfordshire, AL7 1HG, United Kingdom

      IIF 9
  • Mr Paul Morris
    British born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Mill Ridge, Edgware, HA8 7PE, England

      IIF 10
    • icon of address Unit 8, Business Centre, Bunns Lane, London, NW7 2DQ, England

      IIF 11
    • icon of address Unit 8, Granard Business Centre, Bunns Lane, London, NW7 2DQ, England

      IIF 12 IIF 13
  • Mr Paul Morris
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, North Street, Dunmow, CM6 1BA, England

      IIF 14
    • icon of address 30, North Street, Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 15
    • icon of address Suite 3, 30 North Street, Dunmow, CM6 1BA, England

      IIF 16
  • Mr Paul Morris
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Wall House, Balkerne Hill, Colchester, CO3 3AD

      IIF 17
  • Mr Paul Morris
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Lane Farmhouse, Long Lane Shepherdswell, Dover, CT15 7LX, England

      IIF 18
  • Mr Paul Andrew Morris
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Ermin Street, Swindon, SN3 4NH, England

      IIF 19
    • icon of address 169a, Ermin Street, Swindon, SN3 4NH, England

      IIF 20
    • icon of address 206 Hathaway Road, Swindon, Wiltshire, SN2 7TT, United Kingdom

      IIF 21
  • Morris, Paul
    British chartered surveyor born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Park Lane, Henlow, SG16 6AT, England

      IIF 22
    • icon of address Suite 9, 30 Bancroft, Hitchin, England, SG5 1LE, United Kingdom

      IIF 23
  • Morris, Paul
    British commercial director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, 30 Bancroft, Hitchin, England, SG5 1LE, United Kingdom

      IIF 24
  • Morris, Paul
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Coffle End Close, Sharnbrook, Bedford, MK44 1FF, England

      IIF 25
    • icon of address Suite 9, 30 Bancroft, Hitchin, England, SG5 1LE, United Kingdom

      IIF 26
    • icon of address Suite 9, 30 Bancroft, Hitchin, SG5 1LE, England

      IIF 27
    • icon of address 17, Martinfield, Welwyn Garden City, Hertfordshire, AL7 1HG, United Kingdom

      IIF 28
  • Morris, Paul
    British property developer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Park Lane, Henlow, Bedfordshire, SG16 6AP, United Kingdom

      IIF 29
    • icon of address 8, Tilley Place, Henlow, Bedfordshire, SG16 6GG, England

      IIF 30
  • Morris, Paul
    British surveyor born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, 30 Bancroft, Hitchin, Hertfordshire, SG5 1LE, United Kingdom

      IIF 31
  • Mr Paul Morris
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birch House, Birch House, Birch Lane, Walsall, WS9 0NF, England

      IIF 32
  • Mr Paul Morris
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Morris, Paul
    British company director born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Mill Ridge, Edgware, Middlesex, HA8 7PE

      IIF 34
  • Morris, Paul
    British director born in September 1940

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Paul
    British publisher born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Mill Ridge, Edgware, Middlesex, HA8 7PE

      IIF 37
  • Morris, Paul
    British childcare born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Tudor Way, Chester, Cheshire, CH3 5XQ, United Kingdom

      IIF 38
    • icon of address 48, Belgrave Road, Great Boughton, Chester, Cheshire, CH3 5SB

      IIF 39
  • Morris, Paul
    British playwork manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Belgrave Road, Great Boughton, Chester, CH3 5SB, England

      IIF 40
  • Morris, Paul Andrew
    British bar person born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169a, Ermin Street, Swindon, SN3 4NH, England

      IIF 41
  • Morris, Paul Andrew
    British public house born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Hathaway Road, Upper Stratton, Swindon, Wiltshire, SN2 7TT, England

      IIF 42
  • Morris, Paul Andrew
    British public house landlord born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206 Hathaway Road, Swindon, Wiltshire, SN2 7TT, United Kingdom

      IIF 43
  • Morris, Paul Andrew
    British publican born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Ermin Street, Swindon, SN3 4NH, England

      IIF 44
  • Morris, Paul David
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 100 Wood Street, London, EC2V 7AN, United Kingdom

      IIF 45
  • Morris, Paul David
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Honeysuckle Close, Hertford, Hertfordshire, SG13 7TQ

      IIF 46 IIF 47
    • icon of address 3, Windmill Business Park, Kenn, North Somerset, BS21 6SR, United Kingdom

      IIF 48
    • icon of address 100, Wood Street, London, Greater London, EC2V 7AN, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address 11, Cross Keys Close, London, W1U 2DJ, United Kingdom

      IIF 52
    • icon of address 3 Windmill Business Park, Kenn, North Somerset, BS21 6SR

      IIF 53
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

      IIF 54
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 55
  • Morris, Paul David
    British investment director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Honeysuckle Close, Hertford, Hertfordshire, SG13 7TQ

      IIF 56
  • Morris, Paul David
    British investment director private eq born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Honeysuckle Close, Hertford, Hertfordshire, SG13 7TQ

      IIF 57
  • Morris, Paul David
    British none born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Wood Street, London, EC2V 7AN

      IIF 58
  • Morris, Paul David
    British private equity born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Wood Street, London, EC2V 7AN

      IIF 59
  • Mr Paul Morris
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dawn, Osborne Road, Kingsdown, Deal, Kent, CT14 8BT

      IIF 60
  • Mr Paul Morris
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Church Lane, Garforth, Leeds, LS25 1HB, England

      IIF 61
  • Morris, Paul
    British book-keeper lecturer and prese born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakover, 16 Kingsey Avenue, Emsworth, Hampshire, PO10 7HP

      IIF 62
  • Morris, Paul
    British none born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, North Street, Havant, Hampshire, PO9 1QU, England

      IIF 63
    • icon of address Comewell House, North Street, Horsham, West Sussex, RH12 1RD, United Kingdom

      IIF 64
  • Morris, Paul
    British commercial director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 30 North Street, Dunmow, CM6 1BA, England

      IIF 65
  • Morris, Paul
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

      IIF 66
    • icon of address Delta House, Wavell Road, Wythenshawe, Manchester, M22 5QZ, England

      IIF 67 IIF 68 IIF 69
  • Morris, Paul
    British consultant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, North Street, Dunmow, CM6 1BA, England

      IIF 70 IIF 71 IIF 72
    • icon of address 30, North Street, Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 73
    • icon of address Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 OLX, England

      IIF 74
  • Morris, Paul
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

      IIF 75
  • Morris, Paul
    British it director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Paul
    British vp operations born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

      IIF 80
    • icon of address Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 81
    • icon of address One, London Road, Staines, Middlesex, TW18 4EX

      IIF 82
  • Morris, Paul
    British hgv class 1 driver born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Collingham Road, Swallownest, Sheffield, South Yorkshire, S26 4NW

      IIF 83
  • Morris, Paul
    British it consultant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Swan Meadow, Stratford St. Mary, Colchester, Essex, CO7 6JQ

      IIF 84
  • Morris, Paul
    British it contractor born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Swan Meadow, Stratford St. Mary, Colchester, Essex, CO7 6JQ

      IIF 85
  • Morris, Paul
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Lane Farmhouse, Long Lane Shepherdswell, Dover, Kent, CT15 7LX, England

      IIF 86
  • Morris, Paul
    British oracle database admin born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Crumps Lane, Ulcombe, Maidstone, Kent, ME17 1EX, England

      IIF 87
  • Paul Morris
    British born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Granard Business Centre, Bunns Lane, London, NW7 2DQ, England

      IIF 88
  • Paul Morris
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Crumps Lane, Ulcombe, Maidstone, Kent, ME17 1EX, England

      IIF 89
  • Morris, Paul
    English director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 90
  • Morris, Paul
    British surveyor born in July 1970

    Registered addresses and corresponding companies
    • icon of address 62 Station Road, Langford, Biggleswade, Bedfordshire, SG18 9PG

      IIF 91
  • Mr Andrew Morris
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hillreach, Woolwich, London, SE18 4AJ, England

      IIF 92
  • Morris, Paul David
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Morris
    Jamaican born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Windmill Lane, Smethwick, B66 3EU, United Kingdom

      IIF 95
  • Paul Morris
    English born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Jevington Close, Cooden, Bexhill On Sea, TN393BB, United Kingdom

      IIF 96
  • Morris, Paul
    British investor born in November 1958

    Registered addresses and corresponding companies
    • icon of address 11 Middletown Court, 303 Queensbridge Road, London, E8 4BL

      IIF 97
  • Morris, Andrew
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Hillreach, Woolwich, London, SE18 4AJ, England

      IIF 98
  • Morris, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 21 Halton Road, Great Sutton, South Wirral, Merseyside, CH66 2UF

      IIF 99 IIF 100
  • Morris, Paul
    British it consultant

    Registered addresses and corresponding companies
    • icon of address Brambleside Hilltop Lane, Merstham, Surrey, RH1 3DF

      IIF 101
  • Morris, Paul
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Belgrave Road, Great Boughton, Chester, Cheshire, CH3 5SB, United Kingdom

      IIF 102
    • icon of address Ye Olde Edgar, 86 Lower Bridge Street, Chester, Cheshire, CH1 1RU

      IIF 103
  • Morris, Paul
    British director born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 203, Second Floor China House, 401 Edgware Road, London, NW2 6GY, United Kingdom

      IIF 104
    • icon of address Unit 8, Granard Business Centre, Bunns Lane, London, NW7 2DQ, England

      IIF 105
  • Morris, Paul
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birch House, Birch House, Birch Lane, Walsall, WS9 0NF, England

      IIF 106
  • Morris, Paul
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11, Saunders Building 14 Duke Street, Liverpool, Merseyside, L1 5GB

      IIF 107
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 108
  • Morris, Paul
    British retail director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Skyhawk Avenue, Dakota Business Park, Liverpool, L19 2QR, United Kingdom

      IIF 109
  • Morris, Paul David
    born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Wood Street, London, EC2V 7AN

      IIF 110
  • Morris, Paul
    British manager born in April 1950

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 21 Halton Road, Great Sutton, South Wirral, Merseyside, CH66 2UF

      IIF 111
  • Morris, Paul
    British manager born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Ron Golding Close, Malmesbury, Wiltshire, SN16 9XR

      IIF 112
  • Morris, Paul
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowan House, Main Street South, Aberford, West Yorkshire, LS25 3DA

      IIF 113 IIF 114
    • icon of address European House, 93 Wellington Road, Leeds, West Yorkshire, LS12 1DZ, England

      IIF 115
  • Morris, Paul
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Enterprise Court, Pit Lane Micklefield, Leeds, West Yorkshire, LS25 4BU, England

      IIF 116 IIF 117 IIF 118
  • Morris, Paul
    British operations manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Church Lane, Garforth, Leeds, LS25 1HB, England

      IIF 119
  • Morris, Paul Joseph
    Uk company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Hurn Grove, Hurn Grove, Bishop's Stortford, Hertfordshire, CM23 5DD, England

      IIF 120
    • icon of address 22, High Street, Trumpington, Cambridge, CB2 9LP, United Kingdom

      IIF 121
  • Morris, Paul Joseph
    Uk company secretary born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, High Street, Trumpington, Cambridge, Cambs, CB2 9LP

      IIF 122
    • icon of address 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU, England

      IIF 123
  • Morris, Paul Joseph
    Uk consultant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morris, Paul Joseph
    Uk director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, High Street, Trumpington, Cambridge, CB2 9LP, Great Britain

      IIF 126
    • icon of address 22 High Street, Trumpington, Cambridgeshire, CB2 2LP

      IIF 127
  • Morris, Paul
    British consultant born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Robin Road, Summerseat, Bury, Lancashire, BL9 5QP

      IIF 128
  • Morris, Paul
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Robin Road, Summerseat, Bury, Lancashire, BL9 5QP, United Kingdom

      IIF 129
  • Morris, Paul
    British estate agent born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Robin Road, Summerseat, Bury, Greater Manchester, BL9 5QP, United Kingdom

      IIF 130
  • Morris, Paul
    British it consultant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brambleside Hilltop Lane, Merstham, Surrey, RH1 3DF

      IIF 131
  • Morris, Paul Joseph
    Other

    Registered addresses and corresponding companies
    • icon of address 22, High Street, Trumpington, Cambridge, Cambridgeshire, CB2 9LP

      IIF 132 IIF 133
  • Morris, Paul Joseph
    Uk

    Registered addresses and corresponding companies
    • icon of address 22 High Street, Trumpington, Cambridgeshire, CB2 2LP

      IIF 134
  • Morris, Paul Joseph
    Uk business consultant

    Registered addresses and corresponding companies
    • icon of address 22 High Street, Trumpington, Cambridgeshire, CB2 2LP

      IIF 135
  • Morris, Paul Joseph
    Uk plannign consultant

    Registered addresses and corresponding companies
    • icon of address 22 High Street, Trumpington, Cambridgeshire, CB2 2LP

      IIF 136
  • Morris, Paul Joseph
    Uk property developer

    Registered addresses and corresponding companies
    • icon of address 22 High Street, Trumpington, Cambridgeshire, CB2 2LP

      IIF 137
  • Morris, Ana

    Registered addresses and corresponding companies
    • icon of address 3 Mill Ridge, Edgware, Middlesex, HA8 7PE

      IIF 138
  • Morris, Anna Paula

    Registered addresses and corresponding companies
    • icon of address 3 Mill Ridge, Edgware, Middlesex, HA8 7PE

      IIF 139
  • Morris, Paul
    English none born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 21, Whitecliff House, Poulton Close, Dover, CT17 0HL

      IIF 140
  • Morris, Paul
    English retired born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dawn, Osborne Road, Kingsdown, Deal, Kent, CT14 8BT, England

      IIF 141
  • Morris, Paul
    English semi retired born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astor Theatre Building, Stanhope Road, Deal, Kent, CT14 6AB

      IIF 142
  • Morris, Paul
    English unemployed born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Jevington Close, Cooden, Bexhill On Sea, East Sussex, TN393BB, United Kingdom

      IIF 143
  • Morris, David Paul
    born in December 1964

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 201 Elizabeth Street, Sydney, Nsw, 2000

      IIF 144
  • Morris, Paul

    Registered addresses and corresponding companies
    • icon of address 6, Jevington Close, Cooden, Bexhill On Sea, East Sussex, TN393BB, United Kingdom

      IIF 145
    • icon of address 18, The Causeway, Bishop's Stortford, Hertfordshire, CM23 2EJ, England

      IIF 146
    • icon of address 29 Hurn Grove, Hurn Grove, Bishop's Stortford, Hertfordshire, CM23 5DD, England

      IIF 147
    • icon of address 30, North Street, Dunmow, CM6 1BA, England

      IIF 148 IIF 149
    • icon of address 30, North Street, Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 150
    • icon of address Flat 3, 30 North Street, Dunmow, Essex, CM6 1BA, England

      IIF 151
    • icon of address Oakover, 16 Kingsey Avenue, Emsworth, Hampshire, PO10 7HP

      IIF 152
    • icon of address 11 Middletown Court, 303 Queensbridge Road, London, E8 4BL

      IIF 153 IIF 154
  • Morris, Andrew
    Jamaican public house born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Frances Street, London, SE18 5EF, United Kingdom

      IIF 155
  • Morris, Paul
    Jamaican director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Windmill Lane, Smethwick, B66 3EU, United Kingdom

      IIF 156
  • Mr Maximillian Yardley Morris
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, North Street, Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 157
    • icon of address Suite 3 Kings Head, North Street, Dunmow, CM6 1BA, England

      IIF 158
    • icon of address Flat 3, 30 North Street, Great Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 159
  • Morris, Maximillian Yardley
    British carpenter born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3 Kings Head, North Street, Dunmow, CM6 1BA, England

      IIF 160
  • Morris, Maximillian Yardley
    British consultant born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 30 North Street, Great Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 161
  • Morris, Maximillian Yardley
    British manager born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, North Street, Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 162
  • Morris, Maximillian Yardley
    British projects manager born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ingate House, London Road, Beccles, NR34 9YR, England

      IIF 163
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address 22 High Street, Trumpington, Cambridge, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 122 - Director → ME
  • 2
    DE FACTO 1883 LIMITED - 2011-08-11
    icon of address Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 66 - Director → ME
  • 3
    icon of address 21 Hillreach, Woolwich, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 4
    INGLEBY (1874) LIMITED - 2011-12-16
    icon of address 2nd Floor 100 Wood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 45 - Director → ME
  • 5
    AUSTIN REED PENSION FUND LIMITED - 2002-06-14
    A.R.P.F.(NO.1)LIMITED - 1990-09-17
    icon of address Station Road, Thirsk, North Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-06-10 ~ dissolved
    IIF 112 - Director → ME
  • 6
    icon of address 22 High Street, Trumpington, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 126 - Director → ME
  • 7
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 133 - Secretary → ME
  • 8
    icon of address 1 Frances Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 155 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    icon of address Datum Datacentres Ltd Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 81 - Director → ME
  • 11
    AMPHORA DATACO LIMITED - 2012-05-22
    NEWINCCO 1157 LIMITED - 2012-03-06
    icon of address Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 80 - Director → ME
  • 12
    icon of address Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 75 - Director → ME
  • 13
    icon of address Ye Olde Edgar, 86 Lower Bridge Street, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 103 - Director → ME
  • 14
    icon of address 48 Belgrave Road, Great Boughton, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 102 - Director → ME
  • 15
    icon of address Unit 8, Business Centre, Bunns Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,153 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    IIF 11 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 8, Business Centre, Bunns Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,156 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
  • 17
    icon of address Datum Datacentres Ltd Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 74 - Director → ME
  • 18
    OCEANBAY ASSOCIATES LTD - 2006-06-29
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-02 ~ dissolved
    IIF 136 - Secretary → ME
  • 19
    icon of address 206 Hathaway Road, Upper Stratton, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 42 - Director → ME
  • 20
    icon of address Paul Morris, 48 Belgrave Road, Great Boughton, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 40 - Director → ME
  • 21
    icon of address Suite 3 Kings Head, North Street, Dunmow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 22
    CONNASSE PROPERTIES LIMITED - 2023-06-09
    icon of address 30 North Street, Dunmow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 70 - Director → ME
    icon of calendar 2024-04-18 ~ now
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 23
    icon of address 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 64 - Director → ME
  • 24
    icon of address 30 North Street, Dunmow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 73 - Director → ME
    icon of calendar 2024-04-18 ~ now
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    icon of calendar 2018-10-02 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 25
    icon of address Unit 2 Birch Lane Industrial Estate, Stonnall, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Unit 8 Granard Business Centre, Bunns Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,838 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 13 - Right to appoint or remove directorsOE
  • 27
    icon of address Long Lane Farmhouse, Long Lane Shepherdswell, Dover, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,608 GBP2025-01-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 28
    icon of address Delta House Wavell Road, Wythenshawe, Manchester, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    9,236,112 GBP2021-12-31
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 68 - Director → ME
  • 29
    icon of address Suite 9 30 Bancroft, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 30
    icon of address 30 North Street, Dunmow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 72 - Director → ME
    icon of calendar 2024-04-18 ~ now
    IIF 148 - Secretary → ME
  • 31
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-22 ~ dissolved
    IIF 114 - Director → ME
  • 32
    icon of address Suite 9 30 Bancroft, Hitchin, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,122,651 GBP2024-11-30
    Officer
    icon of calendar 2012-08-13 ~ now
    IIF 24 - Director → ME
  • 33
    icon of address Suite 9 30 Bancroft, Hitchin, England, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,581 GBP2024-11-30
    Officer
    icon of calendar 2015-04-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 34
    icon of address Brook House Church Lane, Garforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    181 GBP2023-08-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 35
    icon of address Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-10 ~ dissolved
    IIF 115 - Director → ME
  • 36
    icon of address 36 Windmill Lane, Smethwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,828 GBP2019-09-30
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Has significant influence or controlOE
  • 37
    icon of address 169a Ermin Street, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 38
    icon of address 167 Ermin Street Lower Stratton, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 39
    icon of address 22 Collingham Road, Swallownest, Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ now
    IIF 83 - Director → ME
  • 40
    icon of address First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,900 GBP2019-09-30
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address Suite 3 30 North Street, Dunmow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 65 - Director → ME
    icon of calendar 2024-04-17 ~ now
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 42
    icon of address 6 Jevington Close, Cooden, Bexhill On Sea, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 143 - Director → ME
    icon of calendar 2024-03-25 ~ now
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 43
    icon of address 60 Robin Road, Summerseat, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 128 - Director → ME
  • 44
    icon of address 61 Park Lane, Henlow
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109,398 GBP2024-01-31
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address Unit 8 Granard Business Centre, Bunns Lane, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,980 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-19 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 46
    icon of address 2nd Floor Crown House, 37 High Street, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-04 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2007-12-04 ~ dissolved
    IIF 101 - Secretary → ME
  • 47
    icon of address Town Wall House, Balkerne Hill, Colchester
    Active Corporate (2 parents)
    Equity (Company account)
    29,544 GBP2024-03-31
    Officer
    icon of calendar 1999-03-08 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address Suite 9 30 Bancroft, Hitchin, England, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6 GBP2024-05-31
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 17 Martinfield, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 9 - Has significant influence or control over the trustees of a trustOE
  • 50
    icon of address Paul Morris, 48 Belgrave Road, Great Boughton, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-09 ~ dissolved
    IIF 39 - Director → ME
  • 51
    icon of address Delta House Wavell Road, Wythenshawe, Manchester, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 69 - Director → ME
  • 52
    icon of address Delta House Wavell Road, Wythenshawe, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    9,242,504 GBP2021-12-31
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 67 - Director → ME
  • 53
    icon of address 15 Queen Square, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,442 GBP2021-01-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 90 - Director → ME
  • 54
    icon of address Unit 8, Granard Business Centre, Bunns Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 55
    icon of address Unit 203 Second Floor China House, 401 Edgware Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 104 - Director → ME
  • 56
    icon of address Dawn Osborne Road, Kingsdown, Deal, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 57
    icon of address 169 Ermin Street, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 58
    icon of address Flat 3 30 North Street, Great Dunmow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
Ceased 58
  • 1
    icon of address 45 Tudor Way, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-06 ~ 2012-04-30
    IIF 38 - Director → ME
  • 2
    icon of address 19 Alexander Mews, Harlow, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    17,158 GBP2025-01-31
    Officer
    icon of calendar 2006-01-19 ~ 2010-04-15
    IIF 124 - Director → ME
  • 3
    POMERY ASSOCIATES LTD - 2009-08-25
    icon of address 22 High Street, Trumpington, Cambridge, Cambridgeshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-07 ~ 2013-02-15
    IIF 132 - Secretary → ME
  • 4
    ALLIED P & L LIMITED - 2010-02-15
    ALLIED PROPERTY AND LEISURE LIMITED - 2008-11-19
    ACE PROPERTY & LEISURE LIMITED - 2001-10-31
    ACEALLIED LIMITED - 2001-10-12
    icon of address 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-19 ~ 2013-02-15
    IIF 123 - Director → ME
    icon of calendar 2006-04-01 ~ 2008-11-10
    IIF 127 - Director → ME
    icon of calendar 2004-02-25 ~ 2005-11-17
    IIF 125 - Director → ME
    icon of calendar 1997-02-21 ~ 2013-02-15
    IIF 135 - Secretary → ME
  • 5
    DE FACTO 1872 LIMITED - 2011-07-18
    icon of address 3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-16 ~ 2016-09-12
    IIF 78 - Director → ME
  • 6
    DE FACTO 1884 LIMITED - 2011-08-11
    icon of address 3 Field Court, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-16 ~ 2016-09-12
    IIF 79 - Director → ME
  • 7
    DE FACTO 1885 LIMITED - 2011-08-11
    icon of address 3 Field Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2016-09-12
    IIF 76 - Director → ME
  • 8
    DE FACTO 1883 LIMITED - 2011-08-11
    icon of address Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-16 ~ 2016-09-06
    IIF 77 - Director → ME
  • 9
    icon of address Robert Day And Company Limited The Old Library The Walk, Winslow, Buckingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,348 GBP2020-09-30
    Officer
    icon of calendar 2004-06-09 ~ 2007-09-28
    IIF 91 - Director → ME
  • 10
    WATSON DAVE LTD - 2010-08-24
    BISHOPS STORTFORD INVESTMENTS LIMITED - 2010-05-12
    icon of address 22 High Street, Trumpington, Cambridge, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-19 ~ 2013-02-15
    IIF 134 - Secretary → ME
  • 11
    HOMEDRILL LIMITED - 2012-05-21
    icon of address 27 Suite 6, St Giles House, St. Giles Street, Norwich, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-11-30 ~ 2012-08-24
    IIF 137 - Secretary → ME
  • 12
    NEWINCCO 1250 LIMITED - 2013-12-09
    icon of address Gateway Centre Castle Road, Eurolink, Sittingbourne, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,878,680 GBP2023-12-31
    Officer
    icon of calendar 2013-10-02 ~ 2017-03-31
    IIF 51 - Director → ME
  • 13
    CENTRE4 RESOURCES LIMITED - 2013-02-26
    icon of address Upper Ground Floor The West Wing The Hop Exchange, 26 Southwark Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2016-07-28
    IIF 54 - Director → ME
  • 14
    S & R MANAGEMENT (COWDELLS CLOSE) LIMITED - 2020-03-04
    icon of address 3 Cowdells Close, Sharnbrook, Beds
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2018-08-06 ~ 2019-11-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ 2019-11-30
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 15
    icon of address Deal Radio, 129 High Street, Deal, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2017-05-03 ~ 2017-07-15
    IIF 142 - Director → ME
  • 16
    DLA PIPER RUDNICK GRAY CARY INTERNATIONAL LLP - 2006-09-01
    DLA INTERNATIONAL LLP - 2005-01-04
    DLA GROUP LLP - 2004-08-02
    icon of address 160 Aldersgate Street, London, England
    Active Corporate (726 parents, 10 offsprings)
    Officer
    icon of calendar 2011-05-01 ~ 2015-02-27
    IIF 144 - LLP Member → ME
  • 17
    icon of address St Radigunds Community Centre Dcrfm Studio, Poulton Close, Dover, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-15 ~ 2015-11-01
    IIF 140 - Director → ME
  • 18
    ATTENDA LIMITED - 2016-12-30
    CONNECT 2 INTERNET LIMITED - 1999-03-01
    MUTANDERIS (265) LIMITED - 1997-03-17
    icon of address 3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-16 ~ 2016-10-05
    IIF 82 - Director → ME
  • 19
    icon of address Flat 11 Middleton Court, 303 Queensbridge Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -23,639 GBP2024-01-31
    Officer
    icon of calendar 2005-09-01 ~ 2006-12-21
    IIF 97 - Director → ME
    icon of calendar 2007-01-01 ~ 2008-01-01
    IIF 153 - Secretary → ME
    icon of calendar 2005-09-01 ~ 2006-11-01
    IIF 154 - Secretary → ME
  • 20
    icon of address Unit 8, Business Centre, Bunns Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,153 GBP2024-03-31
    Officer
    icon of calendar 2002-05-03 ~ 2024-08-02
    IIF 34 - Director → ME
    icon of calendar 2002-05-03 ~ 2010-01-18
    IIF 139 - Secretary → ME
  • 21
    icon of address Unit 8, Business Centre, Bunns Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,156 GBP2024-03-31
    Officer
    icon of calendar 2007-09-06 ~ 2024-08-02
    IIF 35 - Director → ME
    icon of calendar 2007-09-06 ~ 2010-01-18
    IIF 138 - Secretary → ME
  • 22
    icon of address Ewhurst House, Ewhurst Green, Robertsbridge, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -17,034 GBP2023-12-31
    Officer
    icon of calendar 2005-10-20 ~ 2007-05-01
    IIF 62 - Director → ME
    icon of calendar 2005-10-20 ~ 2007-05-01
    IIF 152 - Secretary → ME
  • 23
    GREATACCRUE LIMITED - 1998-10-13
    icon of address 100 Wood Street, London
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2017-08-17
    IIF 59 - Director → ME
  • 24
    CABLECOM NETWORKING HOLDINGS LIMITED - 2018-11-29
    NEWINCCO 694 LIMITED - 2007-05-01
    icon of address Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2014-02-10
    IIF 48 - Director → ME
  • 25
    CABLECOM NETWORKING LIMITED - 2018-11-29
    C J ELECTRICAL LIMITED - 1998-08-05
    icon of address Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2010-03-03 ~ 2014-02-10
    IIF 53 - Director → ME
  • 26
    NEWINCCO 1144 LIMITED - 2012-09-19
    icon of address Happy Days Nurseries Head Office Chapel Town, Summercourt, Newquay, Cornwall
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,526,715 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-04-04 ~ 2015-12-02
    IIF 49 - Director → ME
  • 27
    TRACKLAW LIMITED - 2003-12-18
    icon of address 179-191 Borough High Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,666,168 GBP2023-12-31
    Officer
    icon of calendar 2003-12-16 ~ 2004-11-18
    IIF 57 - Director → ME
  • 28
    NEWINCCO 1315 LIMITED - 2015-09-26
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, B3 2rt
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-03 ~ 2017-08-31
    IIF 50 - Director → ME
  • 29
    icon of address 28 Bolton Road West, Ramsbottom, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,215 GBP2023-12-31
    Officer
    icon of calendar 2011-11-28 ~ 2020-07-22
    IIF 130 - Director → ME
  • 30
    icon of address 30 North Street, Dunmow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2018-10-02 ~ 2021-02-27
    IIF 162 - Director → ME
  • 31
    icon of address 100 Wood Street, London
    Active Corporate (15 parents, 20 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ 2018-02-28
    IIF 94 - LLP Member → ME
  • 32
    LIVING BRIDGE EP LLP - 2015-01-30
    ISIS EP LLP - 2014-11-20
    icon of address 100 Wood Street, London
    Active Corporate (17 parents, 44 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2018-02-28
    IIF 93 - LLP Member → ME
  • 33
    LIVING BRIDGE VC LLP - 2015-01-30
    ISIS VC LLP - 2014-11-20
    FPPE LLP - 2014-05-01
    icon of address 100 Wood Street, London
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2014-06-01 ~ 2016-12-31
    IIF 110 - LLP Member → ME
  • 34
    icon of address Unit 8 Granard Business Centre, Bunns Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,838 GBP2024-03-31
    Officer
    icon of calendar 2007-10-31 ~ 2024-08-02
    IIF 37 - Director → ME
  • 35
    icon of address 30 North Street, Dunmow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-11-16 ~ 2021-02-27
    IIF 163 - Director → ME
    icon of calendar 2021-02-27 ~ 2024-03-28
    IIF 71 - Director → ME
  • 36
    icon of address Unit 1 Enterprise Court, Pit Lane Micklefield, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-03 ~ 2011-10-06
    IIF 117 - Director → ME
  • 37
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-04 ~ 2011-10-06
    IIF 118 - Director → ME
  • 38
    icon of address Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-19 ~ 2009-07-31
    IIF 113 - Director → ME
  • 39
    icon of address Unit 1 Enterprise Court, Pit Lane Micklefield, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-05 ~ 2011-10-06
    IIF 116 - Director → ME
  • 40
    icon of address 62 The Brambles, Bishops Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ 2012-08-22
    IIF 121 - Director → ME
  • 41
    icon of address 30 North Street, Dunmow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2015-09-20 ~ 2018-03-01
    IIF 146 - Secretary → ME
  • 42
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2010-09-29
    IIF 56 - Director → ME
  • 43
    PLAYFORCE HOLDINGS LIMITED - 2009-04-09
    NEWINCCO 779 LIMITED - 2007-12-14
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-17 ~ 2008-07-30
    IIF 47 - Director → ME
  • 44
    LONDON HYGIENIC INTERIORS LIMITED - 2006-03-13
    icon of address Station House, North Street, Havant, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -80,042 GBP2024-06-30
    Officer
    icon of calendar 2012-01-31 ~ 2014-06-30
    IIF 63 - Director → ME
  • 45
    icon of address Unit 8 Granard Business Centre, Bunns Lane, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,980 GBP2024-03-31
    Officer
    icon of calendar 2009-04-06 ~ 2024-08-02
    IIF 36 - Director → ME
  • 46
    icon of address 50 Robin Road, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,557 GBP2023-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2016-11-25
    IIF 129 - Director → ME
  • 47
    icon of address 191 Potton Road, Biggleswade, Bedfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2018-03-23 ~ 2019-05-30
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ 2019-05-28
    IIF 2 - Has significant influence or control OE
  • 48
    icon of address 1 Coffle End Close, Sharnbrook, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2016-06-22 ~ 2018-02-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ 2018-02-02
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 49
    icon of address 23 Cavendish Drive, Rock Ferry, Wirral
    Active Corporate (2 parents)
    Equity (Company account)
    369,256 GBP2024-12-31
    Officer
    icon of calendar ~ 2010-08-29
    IIF 111 - Director → ME
    icon of calendar 2001-01-02 ~ 2010-08-29
    IIF 99 - Secretary → ME
    icon of calendar ~ 1998-01-02
    IIF 100 - Secretary → ME
  • 50
    icon of address 5 Swan Meadow, Stratford St. Mary, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,895 GBP2024-04-30
    Officer
    icon of calendar 2000-12-05 ~ 2017-05-03
    IIF 84 - Director → ME
  • 51
    NEWINCCO 1344 LIMITED - 2016-06-16
    icon of address Upper Ground Floor The West Wing The Hop Exchange, 26 Southwark Street, London, London
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2015-02-27 ~ 2016-07-28
    IIF 55 - Director → ME
  • 52
    icon of address 8 Tilley Place, Henlow, Bedfordshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    2,198 GBP2024-09-30
    Officer
    icon of calendar 2019-05-16 ~ 2021-02-11
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2020-08-13
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 53
    NEWINCCO 859 LIMITED - 2008-07-17
    icon of address C/o The Economist Group The Adelphi, 1-11 John Adam Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-30 ~ 2012-03-14
    IIF 52 - Director → ME
    icon of calendar 2009-03-23 ~ 2010-02-16
    IIF 46 - Director → ME
  • 54
    icon of address Unit 8, Granard Business Centre, Bunns Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ 2024-08-02
    IIF 105 - Director → ME
  • 55
    icon of address 14a Compass West Spindus Road, Speke Hall Industrial Estate, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -341,428 GBP2024-03-31
    Officer
    icon of calendar 2020-08-18 ~ 2022-03-16
    IIF 109 - Director → ME
  • 56
    icon of address 14a 14a Campass West, Spindus Road, Speke Hall Industrial Estate, Liverpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    341,777 GBP2024-03-31
    Officer
    icon of calendar 2006-11-01 ~ 2022-03-16
    IIF 107 - Director → ME
  • 57
    icon of address 29 Hurn Grove Hurn Grove, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ 2015-03-30
    IIF 120 - Director → ME
    icon of calendar 2012-05-09 ~ 2015-03-30
    IIF 147 - Secretary → ME
  • 58
    INGLEBY (1973) LIMITED - 2015-09-17
    icon of address 100 Wood Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,228,380 GBP2016-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2015-08-28
    IIF 58 - 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.