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, Peter

    Related profiles found in government register
  • Morris, Peter
    British managing director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morris, Peter
    British operations & sales director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morris, Peter
    British none born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sundial House, High Street, Horsell, Woking, Surrey, GU21 4SU

      IIF 19
  • Morris, Peter David, Dr
    British medical practitioner born in July 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Talbot Crescent, London, NW4 4PD

      IIF 20
    • icon of address Platinum Medical Centre, 15-17 Lodge Road, London, NW8 8NX, United Kingdom

      IIF 21
  • Morris, Peter
    British retail operations man-pub comp born in November 1957

    Registered addresses and corresponding companies
    • icon of address 8 Millfield, Sedgeberrow, Evesham, Worcestershire, WR11 6US

      IIF 22
  • Morris, Peter
    British company director born in August 1942

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 23 Eaton Court, 126 Edgware Way, Edgware, Middx, HA8 8JZ

      IIF 23
  • Morris, Peter
    British director born in August 1942

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 23 Eaton Court, 126 Edgware Way, Edgware, Middx, HA8 8JZ

      IIF 24
  • Morris, Peter
    British it consultant born in August 1942

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 23 Eaton Court, 126 Edgware Way, Edgware, Middx, HA8 8JZ

      IIF 25 IIF 26
  • Morris, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 23 Eaton Court, 126 Edgware Way, Edgware, Middx, HA8 8JZ

      IIF 27
  • Morris, Peter
    British director

    Registered addresses and corresponding companies
    • icon of address 23 Eaton Court, 126 Edgware Way, Edgware, Middx, HA8 8JZ

      IIF 28
child relation
Offspring entities and appointments
Active 3
  • 1
    PARKFIELD ASSOCIATES LIMITED - 2003-06-16
    icon of address Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address Sundial House, High Street, Horsell, Woking, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    -254,457 GBP2025-02-28
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 17 Ritherdon Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-27 ~ dissolved
    IIF 26 - Director → ME
Ceased 24
  • 1
    icon of address Myerscough Road, Mellor Brook, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-03-25
    IIF 13 - Director → ME
  • 2
    PARKFIELD ASSOCIATES LIMITED - 2003-06-16
    icon of address Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2008-03-06
    IIF 28 - Secretary → ME
  • 3
    3RD PHOENIX COMPUTER SERVICES LIMITED - 2000-03-08
    icon of address Suite 100 The Studio St. Nicholas Close, Elstree, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2002-04-26
    IIF 25 - Director → ME
  • 4
    INHOCO 785 LIMITED - 1998-07-29
    icon of address Myerscough Road, Mellor Brook, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-03-25
    IIF 10 - Director → ME
  • 5
    icon of address Myerscough Road, Mellor Brook, Blackburn, Lancashire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-05-15 ~ 2011-03-25
    IIF 11 - Director → ME
  • 6
    icon of address Galley Lane, Barnet, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -198,773 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1994-04-26 ~ 1995-10-19
    IIF 20 - Director → ME
    icon of calendar 1994-04-26 ~ 1995-04-25
    IIF 23 - Director → ME
  • 7
    PARK HOTELS GROUP LIMITED - 2008-02-08
    icon of address Myerscough Road, Mellor Brook, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-03-25
    IIF 12 - Director → ME
  • 8
    icon of address 28 The Quadrant 28 The Quadrant, Barton Lane, Abingdon, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2012-11-09
    IIF 21 - Director → ME
  • 9
    icon of address Myerscough Road, Mellor Brook, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-03-25
    IIF 4 - Director → ME
  • 10
    SWANMARK SERVICES LIMITED - 1999-10-13
    icon of address 50 Cromwell Road, Beckenham, Kent, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-08 ~ 2009-06-01
    IIF 27 - Secretary → ME
  • 11
    icon of address Portsmouth Guildhall, Guildhall Square, Portsmouth, Hampshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,278,182 GBP2024-03-31
    Officer
    icon of calendar 1997-03-12 ~ 1998-02-02
    IIF 22 - Director → ME
  • 12
    icon of address Myerscough Road, Mellor Brook, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-03-25
    IIF 16 - Director → ME
  • 13
    icon of address Myerscough Road, Mellor Brook, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-03-25
    IIF 6 - Director → ME
  • 14
    SCOTTISH & NEWCASTLE PENSIONS INVESTMENTS (1998) LIMITED - 2005-03-21
    icon of address 3-4 Broadway Park, South Gyle Broadway, Edinburgh
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-10 ~ 2008-01-18
    IIF 18 - Director → ME
  • 15
    THE STAFFORD HOTEL LIMITED - 2008-02-01
    BULLDOG TRADING LIMITED - 1995-02-13
    icon of address Myerscough Road, Mellor Brook, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-03-25
    IIF 7 - Director → ME
  • 16
    SHIRE HOTELS LIMITED - 2001-10-03
    icon of address Myerscough Road, Mellor Brook, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-03-25
    IIF 14 - Director → ME
  • 17
    PARKE HOTELS LIMITED - 2002-08-28
    icon of address Myerscough Road, Mellor Brook, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-03-25
    IIF 8 - Director → ME
  • 18
    SCOTTISH & NEWCASTLE PUB COMPANY (PROPERTY) LIMITED - 2012-11-26
    SCOTTISH & NEWCASTLE PUB ENTERPRISES (PROPERTY) LIMITED - 2009-11-20
    SCOTTISH & NEWCASTLE PUB ENTERPRISES LIMITED - 2003-06-20
    BONHOTE FOSTER AND COMPANY LIMITED - 1998-05-05
    NORTHERN WINE TRADERS LIMITED (THE) - 1981-12-31
    icon of address Elsley Court, 20-22 Great Titchfield Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-13 ~ 2008-05-16
    IIF 17 - Director → ME
  • 19
    ROSEWOOD INNS LIMITED - 2000-05-26
    icon of address Myerscough Road, Mellor Brook, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-03-25
    IIF 9 - Director → ME
  • 20
    SHIRE HOTELS LIMITED - 2008-02-01
    SHIRE INNS LIMITED - 2001-10-03
    icon of address Mahmoud Bakr, 16-18 St. James's Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    94,184,452 GBP2024-12-31
    Officer
    icon of calendar 2009-06-01 ~ 2009-09-16
    IIF 1 - Director → ME
  • 21
    LAGAN HOTELS LIMITED - 1986-02-05
    icon of address Myerscough Road, Mellor Brook, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-03-25
    IIF 2 - Director → ME
  • 22
    icon of address Myerscough Road, Mellor Brook, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-03-25
    IIF 5 - Director → ME
  • 23
    icon of address Myerscough Road, Mellor Brook, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-03-25
    IIF 3 - Director → ME
  • 24
    YERBURGH FARMS LIMITED - 2004-11-23
    STEPHENSON,ROUTLEY AND COMPANY LIMITED - 1977-12-31
    icon of address Myerscough Road, Mellor Brook, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-03-25
    IIF 15 - 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.