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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Morris, Stephen Philip

    Related profiles found in government register
  • Morris, Stephen Philip
    British born in October 1953

    Resident in France

    Registered addresses and corresponding companies
    • Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 1 IIF 2
  • Morris, Stephen Philip
    British company director born in October 1953

    Resident in France

    Registered addresses and corresponding companies
    • La Palombaia, Les Paris De Saint Tropez, 16 Cap Saint Pierre, Saint Tropez, 83990, France

      IIF 3
  • Morris, Stephen Philip
    British director born in October 1953

    Resident in France

    Registered addresses and corresponding companies
    • Apsu House, The Mallards, South Cerney, Cirencester, Gloucestershire, GL7 5TQ, England

      IIF 4
    • Apsu House, The Mallards, South Cerney, Cirencester, Gloucestershire, GL7 5TQ, United Kingdom

      IIF 5
  • Morris, Stephen Philip
    British director born in October 1953

    Registered addresses and corresponding companies
    • Wood Farmhouse, Frogmore Lane, Kenilworth, Warwickshire, CV8 1NT

      IIF 6 IIF 7
  • Morris, Stephen Philip
    British managing director born in October 1953

    Registered addresses and corresponding companies
    • Wood Farmhouse, Frogmore Lane, Kenilworth, Warwickshire, CV8 1NT

      IIF 8
  • Morris, Stephen Philip San
    British company director born in October 1953

    Registered addresses and corresponding companies
    • 383 Streetsbrook Road, Solihull, West Midlands, B91 1RL

      IIF 9
  • Morris, Stephen Philip
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apsu House, The Mallards, South Cerney, Cirencester, Gloucestershire, GL7 5TQ

      IIF 10
    • 66 Woodlea Drive, Solihull, West Midlands, B91 2PJ

      IIF 11 IIF 12
    • 68 Woodlea Drive, Solihull, West Midlands, B91 1PJ

      IIF 13
    • 15, Warwick Road, Stratford Upon Avon, CV37 6YW

      IIF 14 IIF 15
    • 15, Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW, England

      IIF 16
    • 15, Warwick Road, Stratford-upon-avon, Warwickshire, CV37 6YW, United Kingdom

      IIF 17
  • Mr Stephen Philip Morris
    British born in October 1953

    Resident in France

    Registered addresses and corresponding companies
    • Apsu House, The Mallards, South Cerney, Cirencester, Cirencester, England, GL7 5TQ, England

      IIF 18
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 19
    • 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW, United Kingdom

      IIF 20
  • Mr Stephen Philip Morris
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Dyer Street, Cirencester, GL7 2PP, England

      IIF 21
    • 15, Warwick Road, Stratford-upon-avon, Warwickshire, CV37 6YW

      IIF 22
    • Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments 15
  • 1
    APSU CAPITAL LIMITED
    - now 04493331
    TWP HOLDCO (3) LIMITED
    - 2011-06-29 04493331
    Lynton House, 7 - 12 Tavistock Square, London, England
    Dissolved Corporate (18 parents, 3 offsprings)
    Officer
    2002-08-13 ~ 2016-11-22
    IIF 10 - Director → ME
  • 2
    APSU HOLDINGS LIMITED
    - now 09227941
    APSU TWP LIMITED
    - 2015-04-08 09227941
    Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2014-09-22 ~ 2016-11-22
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-22
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    APSU IT LIMITED
    - now 05481272
    APEX COMPUTER HOLDINGS LIMITED
    - 2015-04-08 05481272 03516437
    Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (16 parents)
    Officer
    2011-07-01 ~ 2016-11-22
    IIF 3 - Director → ME
  • 4
    APSU PROPERTY LIMITED
    09232174
    Apsu House The Mallards, South Cerney, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-23 ~ dissolved
    IIF 5 - Director → ME
  • 5
    APSU SOLUTIONS LIMITED
    - now 04477618
    TWP (IT) LIMITED
    - 2015-04-08 04477618
    Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (14 parents)
    Officer
    2002-08-13 ~ 2016-11-22
    IIF 11 - Director → ME
  • 6
    APSU USA LIMITED
    10458717
    Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-11-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    AUTOMORPHE LIMITED
    06743785
    15 Warwick Road, Stratford Upon Avon
    Dissolved Corporate (5 parents)
    Officer
    2008-11-07 ~ dissolved
    IIF 14 - Director → ME
  • 8
    BIGGERTHANTHEWHEEL LIMITED
    06499535
    15 Warwick Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    2008-02-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 9
    CARTMORR LIMITED
    - now 02918101
    NOTABILITY SOLUTIONS LIMITED - 2003-02-26
    NOTABILITY SOLUTIONS PLC
    - 2003-01-30 02918101 04585293
    CATALYST SOLUTIONS PLC
    - 2001-04-05 02918101
    CATALYST TECHNOLOGY SOLUTIONS PLC
    - 1997-11-05 02918101
    CATALYST TECHNOLOGY PLC
    - 1997-07-25 02918101
    CATALYST 400 PLC
    - 1997-05-02 02918101 13508780... (more)
    GRIMSTENT LIMITED
    - 1994-04-27 02918101
    Lynton House, 7 - 12 Tavistock Square, London, England
    Dissolved Corporate (30 parents)
    Officer
    2003-06-25 ~ 2016-11-22
    IIF 12 - Director → ME
    2000-11-30 ~ 2001-08-06
    IIF 8 - Director → ME
    1994-04-18 ~ 1998-04-28
    IIF 9 - Director → ME
  • 10
    IFTE LIMITED
    - now 03828605
    MAWLAW 456 PLC
    - 1999-08-23 03828605 04230746... (more)
    Hill House 1, Little New Street, London
    Dissolved Corporate (22 parents)
    Officer
    1999-08-16 ~ 2002-06-07
    IIF 7 - Director → ME
  • 11
    KIDDE FIRE TRAINERS LIMITED - now
    INTERNATIONAL FIRE TRAINING EQUIPMENT LIMITED
    - 2004-02-02 02844324
    GESHLINE LIMITED - 1993-09-16
    Mathisen Way, Colnbrook, Slough, Berkshire
    Dissolved Corporate (27 parents)
    Officer
    1999-01-19 ~ 2002-06-07
    IIF 6 - Director → ME
  • 12
    M. H. PROPCO LIMITED
    - now 01994136
    APEX COMPUTERS INTERNATIONAL LIMITED
    - 2017-01-04 01994136
    APEX COMPUTER BROKERS PUBLIC LIMITED COMPANY - 1991-11-21
    LENHAM BROKING SERVICES LIMITED - 1989-05-16
    Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (19 parents)
    Officer
    2011-07-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-01-04 ~ now
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    M. H. PROPERTY MANAGEMENT LIMITED
    04535971
    Mutuality House The Mallards, South Cerney, Cirencester, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2002-09-20 ~ 2017-11-01
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Has significant influence or control as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 14
    MEGAMORPHE LIMITED
    07415694
    15 Warwick Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-10-21 ~ dissolved
    IIF 16 - Director → ME
  • 15
    TECHNOPERM LIMITED
    06907549
    15 Warwick Road, Stratford Upon Avon
    Dissolved Corporate (5 parents)
    Officer
    2009-05-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.