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, Marie Jayne

    Related profiles found in government register
  • Morris, Marie Jayne
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Marie Jayne
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 5 IIF 6 IIF 7
    • icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, United Kingdom

      IIF 9
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ

      IIF 10
  • Morris, Marie Jayne
    British none born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, England

      IIF 11
  • Morris, Marie Jayne
    British sales director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, United Kingdom

      IIF 12 IIF 13
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 14
  • Morris, Maria Jayne
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ

      IIF 15
  • Morris, Marie Jayne
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 16 IIF 17
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, United Kingdom

      IIF 18
    • icon of address Oak House, Lloyd Drive, Ellesmere Port, Cheshire, England And Wales, CH65 9HQ, United Kingdom

      IIF 19
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ

      IIF 20
    • icon of address Oak House, Lloyd Drive, Ellesmere Port, CH65 9HQ, United Kingdom

      IIF 21 IIF 22
    • icon of address 31, Greek Street, Stockport, SK3 8AX, England

      IIF 23
  • Morris, Marie Jayne
    British sales director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Summer Row, Birmingham, Midlands, B3 1JJ

      IIF 24
    • icon of address 3, Emerald Drive, Croft, Cheshire, WA3 7AD, United Kingdom

      IIF 25 IIF 26
    • icon of address 24, Portrush Close, Cronton, Widnes, Cheshire, WA9 9NS, United Kingdom

      IIF 27
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH6 9HQ, United Kingdom

      IIF 28
    • icon of address Oak House, Lloyd Drive, Cheshire Oaks, Ellesmere Port, Cheshire, CH65 9HQ

      IIF 29
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 30
    • icon of address Liv, Whitehall Waterfront, 2 Riverside Way, Leeds, LS1 4EH, England

      IIF 31
    • icon of address 116 Duke Street, Duke Street, Liverpool, L1 5JW, United Kingdom

      IIF 32
    • icon of address Chiltern House, 72-74 King Edward Street, Macclesefield, Cheshire, SK10 1AT

      IIF 33
    • icon of address Chiltern House, 72-74 Kind Edward Street, Macclesfield, Cheshire, SK10 1AT, England

      IIF 34
    • icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, SK10 1AT, England

      IIF 35 IIF 36
    • icon of address C/o Scanlans Property Management, 75 Mosley Street, Manchester, M2 3HR, Great Britain

      IIF 37
    • icon of address C/o Scanlans Property Management, Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, M1 2HG, England

      IIF 38
    • icon of address 3, East Circus Street, Nottingham, NG1 5AF, England

      IIF 39
    • icon of address 31, Greek Street, Stockport, SK3 8AX, England

      IIF 40
    • icon of address 24, Portrush Close, Cronton, Widnes, WA8 9NS, United Kingdom

      IIF 41
    • icon of address 24, Portrush Close, Cronton, Widnes, WA9 9NS, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Mrs Marie Jayne Morris
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, United Kingdom

      IIF 45
  • Morris, Marie Jayne
    British sales director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Emerald Drive, Croft, Warrington, Cheshire, WA3 7AD, United Kingdom

      IIF 46
  • Wilkinson, Marie Morris
    British sales director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Summer Row, Birmingham, Midlands, B3 1JJ

      IIF 47
child relation
Offspring entities and appointments
Active 18
Ceased 28
  • 1
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-07-18 ~ 2021-03-22
    IIF 43 - Director → ME
  • 2
    icon of address 154-155 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2012-09-18
    IIF 47 - Director → ME
  • 3
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-09 ~ 2020-09-02
    IIF 26 - Director → ME
  • 4
    icon of address Premier Estates, Chiltern House, 72-74 Kind Edward Street, Macclesfield, Cheshire
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2012-02-15 ~ 2013-11-04
    IIF 34 - Director → ME
  • 5
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2008-11-19 ~ 2013-08-15
    IIF 37 - Director → ME
  • 6
    icon of address 31 Greek Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-18 ~ 2022-01-02
    IIF 21 - Director → ME
  • 7
    icon of address C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-07-11 ~ 2014-09-12
    IIF 41 - Director → ME
  • 8
    icon of address C/o Premier Estates 72-74 King Edward Street, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-11-22 ~ 2019-10-28
    IIF 28 - Director → ME
  • 9
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2008-12-05 ~ 2020-07-28
    IIF 30 - Director → ME
  • 10
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ 2025-03-18
    IIF 15 - Director → ME
  • 11
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2017-04-03 ~ 2021-04-30
    IIF 19 - Director → ME
  • 12
    icon of address 31 Greek Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-06-23 ~ 2019-02-04
    IIF 42 - Director → ME
  • 13
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2025-02-28 ~ 2025-03-18
    IIF 14 - Director → ME
  • 14
    icon of address The Auction House, 87-88 St. Johns Road, Stourbridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2010-07-05 ~ 2012-09-19
    IIF 24 - Director → ME
  • 15
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2017-02-21 ~ 2021-04-29
    IIF 36 - Director → ME
  • 16
    icon of address 3 East Circus Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2009-07-17 ~ 2019-09-09
    IIF 39 - Director → ME
  • 17
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-11-19 ~ 2018-09-24
    IIF 31 - Director → ME
  • 18
    icon of address 116 Duke Street, Liverpool, Merseyside
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ 2015-10-19
    IIF 44 - Director → ME
  • 19
    icon of address 116 Duke Street Duke Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ 2017-06-28
    IIF 25 - Director → ME
    icon of calendar 2015-02-27 ~ 2015-03-06
    IIF 46 - Director → ME
  • 20
    icon of address 116 Duke Street Duke Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-05 ~ 2017-06-28
    IIF 32 - Director → ME
  • 21
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ 2025-03-27
    IIF 10 - Director → ME
  • 22
    icon of address 31 Greek Street, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-03 ~ 2019-03-15
    IIF 23 - Director → ME
  • 23
    icon of address 31 Greek Street, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-25 ~ 2020-07-10
    IIF 40 - Director → ME
  • 24
    icon of address C/o Managing Estates Ltd, Riverside House River Lane, Saltney, Chester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-11-19 ~ 2014-09-25
    IIF 29 - Director → ME
  • 25
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-01 ~ 2025-04-01
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 26
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-07 ~ 2020-04-08
    IIF 27 - Director → ME
  • 27
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2015-03-30 ~ 2020-09-02
    IIF 35 - Director → ME
  • 28
    icon of address Premier Estates, Chiltern House 72-74 King Edward Street, Macclesefield, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-09-03 ~ 2015-04-30
    IIF 33 - 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.