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

Morley, David

    Related profiles found in government register
  • Morley, David
    British born in September 1965

    Resident in New Zealand

    Registered addresses and corresponding companies
    • Office 30, 23 King Street, Cambridge, Cambridgeshire, CB1 1AH, England

      IIF 1
  • Morley, David
    British director born in September 1965

    Resident in New Zealand

    Registered addresses and corresponding companies
    • Office 30, 23 King Street, Cambridge, Cambridgeshire, CB1 1AH, England

      IIF 2 IIF 3
  • Morley, David
    British manager born in September 1965

    Registered addresses and corresponding companies
    • 27 Lavender Vale, Wallington, Surrey, SM6 9QR

      IIF 4
  • Mr David Morley
    British born in September 1965

    Resident in New Zealand

    Registered addresses and corresponding companies
    • Office 30, 23 King Street, Cambridge, Cambridgeshire, CB1 1AH, England

      IIF 5
  • Morley, David Philip
    British company director born in September 1965

    Registered addresses and corresponding companies
  • Morley, David Philip
    British director born in September 1965

    Registered addresses and corresponding companies
    • 12 Saint Georges Court, Cavendish Avenue, Cambridge, CB1 4UP

      IIF 8
    • 66 Panton Street, Cambridge, CB2 1HS

      IIF 9 IIF 10
  • Morley, David Philip
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morley, David Philip
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Highsett, Cambridge, Cambridgeshire, CB2 1NZ, United Kingdom

      IIF 13
    • Office 30, 23 King Street, Cambridge, Cambridgeshire, CB1 1AH, England

      IIF 14 IIF 15 IIF 16
    • Office 30, 23 King Street, Cambridge, Cambridgeshire, England

      IIF 18
    • Unit 2b Williamsport Way, Lion Barn Industrial Estate, Needham Market, Suffolk, IP6 8RW, United Kingdom

      IIF 19
  • Mr David Philip Morley
    British born in September 1965

    Resident in New Zealand

    Registered addresses and corresponding companies
    • Office 30, 23 King Street, Cambridge, Cambridgeshire, CB1 1AH, England

      IIF 20
    • Suite 30, 23 King Street, Cambridge, CB1 1AH, England

      IIF 21
  • Morley, David Philip

    Registered addresses and corresponding companies
    • 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR, United Kingdom

      IIF 22
  • Morley, David

    Registered addresses and corresponding companies
    • Office 30, 23 King Street, Cambridge, Cambridgeshire, CB1 1AH, England

      IIF 23
  • Mr David Philip Morley
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, IP32 7AR, England

      IIF 24
  • Mr David Philip Morley
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, King Street, Cambridge, CB1 1AH

      IIF 25
    • 23, King Street, Cambridge, CB1 1AH, England

      IIF 26
    • Office 30, 23 King Street, Cambridge, Cambridgeshire, CB1 1AH, England

      IIF 27
    • 2b, Williamsport Way, Lion Barn Industrial Estate, Needham Market, Ipswich, Suffolk, IP6 8RW, England

      IIF 28
child relation
Offspring entities and appointments 18
  • 1
    AGA BUILDING SERVICES LIMITED
    10536738 11492095
    2b Williamsport Way, Lion Barn Industrial Estate, Needham Market, Ipswich, Suffolk, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AGA HOLDINGS LIMITED
    09696449
    Unit 2b Williamsport Way, Lion Barn Industrial Estate, Needham Market, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-20 ~ dissolved
    IIF 15 - Director → ME
    2015-07-21 ~ 2016-04-20
    IIF 17 - Director → ME
  • 3
    AGA PEOPLE
    09717883
    Unit 2b Williamsport Way, Lion Barn Industrial Estate, Needham Market, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-04 ~ 2016-04-20
    IIF 19 - Director → ME
  • 4
    AGA RETAIL LIMITED
    09704275
    Unit 2b Williamsport Way, Lion Barn Industrial Estate, Needham Market, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-27 ~ 2016-04-20
    IIF 16 - Director → ME
  • 5
    AMPLEXO LIMITED
    - now 09703969
    AGA EQUIPMENT LIMITED
    - 2018-08-15 09703969
    7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-27 ~ 2016-04-20
    IIF 14 - Director → ME
    2017-04-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    BOOKKEEPERS PLUS LTD
    08112485
    7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2012-06-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 7
    CAMAXYS GROUP PLC - now
    FIELDENS PLC
    - 2003-01-17 01631866
    B.J.L. FIELDEN LIMITED - 1996-05-03
    Pioneer House Vision Park, Histon, Cambridge
    Dissolved Corporate (24 parents)
    Officer
    1997-04-29 ~ 2002-10-11
    IIF 7 - Director → ME
  • 8
    CAMBRIDGE INNOVATION LIMITED
    - now 06089503 03970696
    PAI-KOR LIMITED
    - 2012-08-14 06089503
    7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Officer
    2012-06-12 ~ 2019-04-30
    IIF 11 - Director → ME
    2012-06-12 ~ 2019-04-30
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-04-30
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    CIP ASSETS LIMITED
    - now 03970696
    CAMBRIDGE INNOVATION LIMITED
    - 2012-08-14 03970696 06089503
    2-4 Queen Street, Norwich, Norfolk
    Dissolved Corporate (7 parents)
    Officer
    2000-04-12 ~ dissolved
    IIF 13 - Director → ME
  • 10
    COMPACT STORAGE EQUIPMENT LIMITED - now
    SIMPLY FLOWERS LIMITED
    - 2004-04-07 03018642 03274705
    Mill Lane Fullbridge, Maldon, Essex
    Active Corporate (5 parents)
    Officer
    1995-02-06 ~ 1997-05-10
    IIF 8 - Director → ME
  • 11
    COMPACT STORAGE LIMITED
    03051267
    The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England
    Active Corporate (8 parents)
    Officer
    2004-05-01 ~ 2007-04-30
    IIF 10 - Director → ME
  • 12
    DG ACCESSIBLE DESIGNS LIMITED
    09702653
    Unit 8 Byford Court Crockatt Road, Hadleigh, Ipswich, England
    Active Corporate (4 parents)
    Person with significant control
    2019-07-16 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    FIELDENS (WHEELS, TYRES & ATVS) LIMITED
    - now 04516167
    NEWCO (ATV, TYRES & WHEELS) LIMITED
    - 2002-10-24 04516167
    FIELDENS (ATV, TYRES & WHEELS) LIMITED - 2002-08-27
    Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (9 parents)
    Officer
    2002-10-11 ~ 2003-03-14
    IIF 6 - Director → ME
  • 14
    MTD PLUS LIMITED
    11112848
    7 Forbes Business Centre, Kempson Way, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-12-15 ~ 2019-04-01
    IIF 18 - Director → ME
    Person with significant control
    2017-12-15 ~ 2019-04-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 15
    OASIS RECORDS MANAGEMENT LIMITED
    06049487
    60 Portman Road, Reading, Berkshire
    Dissolved Corporate (13 parents)
    Officer
    2007-01-11 ~ 2007-04-30
    IIF 9 - Director → ME
  • 16
    PANTON PROJECTS LTD
    07060005
    Office 30 23 King Street, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    2009-10-28 ~ dissolved
    IIF 2 - Director → ME
    2009-10-28 ~ 2019-11-03
    IIF 23 - Secretary → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 17
    THAMESIDE MOTOR AUCTIONS LIMITED
    03296457
    House In The Wood, The Warren, Kingswood, Surrey
    Dissolved Corporate (5 parents)
    Officer
    1998-08-25 ~ 2004-01-31
    IIF 4 - Director → ME
  • 18
    TURNAROUND 2 GROWTH LIMITED
    08604947
    David Morley, 23 King Street, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    2013-07-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.