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 Christopher Michael Morris

    Related profiles found in government register
  • Mr Christopher Michael Morris
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chiltlee Manor, 50 Chiltlee Manor Estate, Liphook, GU30 7AZ, United Kingdom

      IIF 1
  • Christopher Michael Morris
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Funtley Court, Funtley Hill, Fareham, Hampshire, PO16 7UY, United Kingdom

      IIF 2
  • Mr Christopher Michael Morris
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltlee Manor, C/o The Mak Practice, Haslemere Road, Liphook, Hampshire, GU30 7AZ, England

      IIF 3
    • icon of address C/o The Mak Practice, Chiltlee Manor, Haslemere Road, Liphook, Hampshire, GU30 7AZ, United Kingdom

      IIF 4
  • Morris, Christopher Michael
    British entrepreneur born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chiltlee Manor, 50 Chiltlee Manor Estate, Liphook, GU30 7AZ, United Kingdom

      IIF 5
  • Mr Christopher Morris
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltlee Manor, Haslemere Road, Liphook, Hampshire, GU30 7AZ, United Kingdom

      IIF 6
  • Morris, Christopher Michael
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltlee Manor, C/o The Mak Practice, Haslemere Road, Liphook, Hampshire, GU30 7AZ, England

      IIF 7
    • icon of address C/o The Mak Practice, Chiltlee Manor, Haslemere Road, Liphook, Hampshire, GU30 7AZ, United Kingdom

      IIF 8
    • icon of address Stanmore House 64-68, Blackburn Street, Manchester, M26 2JS

      IIF 9
    • icon of address Unit 3b, The Courtyard, Wisley, Surrey, GU23 6QL, England

      IIF 10
  • Mr Chris Morris
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltlee Manor, Haslemere Road, Liphook, Hampshire, GU30 7AZ, United Kingdom

      IIF 11
  • Morris, Christopher
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltlee Manor, Haslemere Road, Liphook, Hampshire, GU30 7AZ, United Kingdom

      IIF 12
  • Morris, Christopher
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodge 1, Rockwood Estate, Halsemere Road, Brook, Surrey, GU8 5UN, England

      IIF 13
    • icon of address Stonebridge House, Catteshall Road, Godalming, Surrey, GU7 1NJ

      IIF 14
    • icon of address Stonebridge House, Cattleshall Road, Godalming, Surrey, GU7 1NJ

      IIF 15
    • icon of address Stonebridge House, Catteshall, Road, Godalming, Surrey, GU7 1NJ

      IIF 16
  • Morris, Christopher
    British sales director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonebridge House, Catteshall Road, Godalming, Surrey, GU7 1NJ

      IIF 17
    • icon of address 4th Floor, 25 Shaftesbury Avenue, London, W1D 7EQ

      IIF 18
  • Morris, Christopher
    British sales manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonebridge House, Catteshall Road, Godalming, Surrey, GU7 1NJ

      IIF 19
  • Morris, Chris
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltlee Manor, Haslemere Road, Liphook, Hampshire, GU30 7AZ, United Kingdom

      IIF 20
  • Morris, Christopher

    Registered addresses and corresponding companies
    • icon of address Lodge 1, Haslemere Road, Brook, Godalming, Surrey, GU8 5UN, England

      IIF 21
    • icon of address Stonebridge House, Catteshall Road, Godalming, Surrey, GU7 1NJ

      IIF 22
    • icon of address Stonebridge House, Cattleshall Road, Godalming, Surrey, GU7 1NJ

      IIF 23
    • icon of address 4th Floor, 25 Shaftesbury Avenue, London, W1D 7EQ

      IIF 24
    • icon of address Stonebridge House, Catteshall, Road, Godalming, Surrey, GU7 1NJ

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o The Mak Practice Chiltlee Manor, Haslemere Road, Liphook, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    VIRO LIMITED - 2002-11-14
    CAPITAL TECHNOLOGY LIMITED - 2001-03-27
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, 4th Floor, 25 Shaftesbury Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-29 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-07-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 3
    icon of address Chiltlee Manor, Haslemere Road, Liphook, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Stanmore House 64-68 Blackburn Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 9 - Director → ME
  • 5
    ASSIMITY LIMITED - 2021-07-23
    ASSIMITY BROADCAST LIMITED - 2021-11-29
    icon of address Chiltlee Manor, Haslemere Road, Liphook, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,068 GBP2024-03-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-23 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    GST DATA LIMITED - 2014-09-11
    icon of address Chiltlee Manor C/o The Mak Practice, Haslemere Road, Liphook, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,913 GBP2018-09-30
    Officer
    icon of calendar 2018-03-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    DEKRAGON LIMITED - 2020-09-21
    SPEED 9817 LIMITED - 2004-03-11
    C-MEDIA INTERACTIVE EU LIMITED - 2018-05-29
    CMI CORPORATION DP LTD - 2025-02-06
    icon of address Stonebridge House, Catteshall Road, Godalming, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    102,003 GBP2024-12-31
    Officer
    icon of calendar 2008-10-01 ~ 2014-07-14
    IIF 19 - Director → ME
    icon of calendar 2013-09-16 ~ 2014-07-14
    IIF 22 - Secretary → ME
  • 2
    icon of address Chiltlee Manor, 50 Chiltlee Manor Estate, Liphook, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-30 ~ 2020-08-04
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2020-08-04
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GST CAPCO LTD - 2020-07-30
    WHYLABS HOLDINGS LIMITED - 2020-09-18
    icon of address 2 The Bramblings, Rustington, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-08 ~ 2019-12-03
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MAYFAIR HERITAGE LTD - 2022-01-04
    ACTION COMPUTER WAREHOUSE PLC - 1996-03-05
    ANGLO TECHNOLOGY PLC - 2004-03-02
    WHITE TECHNOLOGY GROUP PLC - 1997-09-10
    ACTION DIRECT PLC - 1996-07-24
    ACTIVE DIRECT PLC - 1997-06-26
    C - MI LABS LIMITED - 2013-04-03
    C - MI LABS PLC - 2009-03-24
    ACTIVE DIRECT PLC - 1997-09-18
    icon of address Stonebridge House, Catteshall Road, Godalming, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    103,615 GBP2024-03-31
    Officer
    icon of calendar 2007-03-29 ~ 2013-04-02
    IIF 17 - Director → ME
  • 5
    CMI LEASING LIMITED - 2009-04-20
    icon of address Stonebridge House, Cattleshall Road, Godalming, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    467,608 GBP2024-09-29
    Officer
    icon of calendar 2009-04-03 ~ 2010-12-30
    IIF 13 - Director → ME
    icon of calendar 2009-04-03 ~ 2010-12-30
    IIF 21 - Secretary → ME
  • 6
    C-MEDIA INTERACTIVE (CMI) LIMITED - 2012-04-17
    icon of address Stonebridge House, Catteshall Road, Godalming, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2009-01-07 ~ 2014-07-14
    IIF 14 - Director → ME
  • 7
    TRUSTPORT LIMITED - 2016-08-17
    icon of address Stonebridge House, Cattleshall Road, Godalming, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2009-08-25 ~ 2014-07-14
    IIF 15 - Director → ME
    icon of calendar 2009-08-25 ~ 2014-07-14
    IIF 23 - Secretary → ME
  • 8
    MEDIA INTERACTIVE UK LIMITED - 2009-06-27
    CMI LEASING LIMITED - 2013-09-17
    icon of address Stonebridge House, Catteshall Road, Godalming, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    534,510 GBP2024-12-31
    Officer
    icon of calendar 2009-02-28 ~ 2014-07-14
    IIF 16 - Director → ME
    icon of calendar 2013-09-16 ~ 2014-07-14
    IIF 25 - Secretary → ME
  • 9
    GST DATA LIMITED - 2014-09-11
    icon of address Chiltlee Manor C/o The Mak Practice, Haslemere Road, Liphook, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,913 GBP2018-09-30
    Officer
    icon of calendar 2014-08-11 ~ 2015-11-19
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.