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

Morley, Alex James Ford

    Related profiles found in government register
  • Morley, Alex James Ford
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cwary Vean Laflounder Lane, Mullion, Cornwall, TR12 7HU

      IIF 1 IIF 2
  • Morley, Alex James Ford
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Bartholomews House, Lewins Mead, Bristol, Avon, BS1 2NH

      IIF 3
    • icon of address St Bartholomews House, Lewins Mead, Bristol, Avon, BS1 2NH, United Kingdom

      IIF 4 IIF 5
    • icon of address St Bartholomews House, Lewins Mead, Bristol, BS1 2NH

      IIF 6 IIF 7
    • icon of address 11, New Road, Bromsgrove, Worcestershire, B60 2JF, United Kingdom

      IIF 8
    • icon of address Cwary Vean, Laflouder Lane, Mullion, TR12 7HU, United Kingdom

      IIF 9
    • icon of address Cwary Vean Laflounder Lane, Mullion, Cornwall, TR12 7HU

      IIF 10 IIF 11
    • icon of address 4, Clews Road, Redditch, B98 7ST, England

      IIF 12
    • icon of address 22, The Tything, Worcester, WR1 1HD, England

      IIF 13 IIF 14
    • icon of address 22 The Tything, Worcester, Worcestershire, WR1 1HD, United Kingdom

      IIF 15
  • Morley, Alex James Ford
    British financial advisor born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cwary Vean Laflounder Lane, Mullion, Cornwall, TR12 7HU

      IIF 16
  • Morley, Alex James Ford
    British independent financial adviser born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Morley, Alex James Ford
    British md financial services born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, The Tything, Worcester, Worcestershire, WR1 1HD, England

      IIF 20
  • Morley, Alex James Ford
    born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cwary Vean, Laflounder Lane, Mullion, Helston, Cornwall, TR12 7HU, United Kingdom

      IIF 21
  • Morley, Alex James Ford
    British ceo born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Fetter Lane, London, EC4A 1BN

      IIF 22
  • Morley, Alex James Ford
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Bartholomew's House, Lewins Mead, Bristol, BS1 2NH, England

      IIF 23
    • icon of address English Mutual House, 22 The Tything, Worcester, WR1 1HD, United Kingdom

      IIF 24
  • Morley, Alex James Ford
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, The Tything, Worcester, WR1 1HD, United Kingdom

      IIF 25
    • icon of address 22, The Tything, Worcester, Worcestershire, WR1 1HD, England

      IIF 26
    • icon of address 22, The Tything, Worcester, Worcestershire, WR1 1HD, United Kingdom

      IIF 27
  • Mr Alex James Ford Morley
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 28
    • icon of address 22 The Tything, Worcester, Worcestershire, WR1 1HD, England

      IIF 29 IIF 30 IIF 31
    • icon of address Haswell House, St. Nicholas Street, Worcester, WR1 1UN

      IIF 32
  • Morley, Alex James Ford, Mr.
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, The Tything, Worcester, WR1 1HD, United Kingdom

      IIF 33
  • Mr Alex James Ford Morley
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, The Tything, Worcester, WR1 1HD, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 22 The Tything, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 22 The Tything, Worcester, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    470,614 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address English Mutual House, 22 The Tything, Worcester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address 22 The Tything, Worcester, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    91,347 GBP2024-10-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 9-11 New Road, Bromsgrove, Worcestershire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    7 GBP2015-12-31
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 8 - Director → ME
  • 6
    HJOCRC LIMITED - 2019-01-03
    icon of address 22 The Tything, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    EM MEDICAL AND GENERAL LIMITED - 2008-06-30
    icon of address 22 The Tything, Worcester, Wr1 1hd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-30 ~ dissolved
    IIF 11 - Director → ME
  • 8
    ENGLISH MUTUAL INSURANCE & MORTGAGE SERVICES LIMITED - 2007-03-26
    icon of address 22 The Tything, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-03 ~ dissolved
    IIF 17 - Director → ME
  • 9
    ENGLISH MUTUAL HOLDINGS LIMITED - 2003-05-27
    WINEBAND LIMITED - 2001-07-11
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-24 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 4 Clews Road, Redditch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -278,830 GBP2024-02-29
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    ENGLISH MUTUAL HOLDINGS LIMITED - 2013-03-06
    ENGLISH MUTUAL IFA LIMITED - 2003-05-27
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-15 ~ dissolved
    IIF 19 - Director → ME
  • 12
    ENGLISH MUTUAL GROUP LIMITED - 2012-11-20
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-28 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address 22 The Tything, Worcester, Worcestershire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    394,481 GBP2024-02-29
    Officer
    icon of calendar 2007-02-06 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 22 The Tything, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -35,298 GBP2024-10-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address English Mutual House, 22, The Tything, Worcester, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    263,033 GBP2024-09-30
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 33 - Director → ME
  • 16
    icon of address 22 The Tything, Worcester, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    150,131 GBP2023-11-30
    Officer
    icon of calendar 2003-11-13 ~ now
    IIF 20 - Director → ME
  • 17
    icon of address 22 The Tything, Worcester, Worcestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    42,665 GBP2024-02-29
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address 22 The Tything, Worcester, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    144,520 GBP2024-02-29
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 13 - Director → ME
Ceased 11
  • 1
    ASSOCIATION OF INDEPENDENT FINANCIAL ADVISERS - 2012-11-15
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2017-06-01
    IIF 22 - Director → ME
  • 2
    SANLAM PRIVATE WEALTH HOLDINGS UK LIMITED - 2014-07-14
    SANLAM WEALTH PLANNING HOLDINGS UK LIMITED - 2022-09-21
    BUCKLES HOLDINGS LIMITED - 2011-04-18
    icon of address 2nd Floor 5 Hatfields (alto), London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2019-03-08
    IIF 4 - Director → ME
  • 3
    BUCKLES INVESTMENT SERVICES LIMITED - 2011-05-03
    SANLAM WEALTH PLANNING UK LIMITED - 2022-09-21
    SANLAM PRIVATE WEALTH UK LIMITED - 2014-07-14
    BUCKLES NORTH LIMITED - 2001-04-09
    BUCKLES INVESTMENT SERVICES LIMITED - 2000-12-04
    icon of address 2nd Floor 5 Hatfields (alto), London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-04 ~ 2019-03-08
    IIF 5 - Director → ME
  • 4
    CASLP LTD
    - now
    MERCHANT INVESTORS ASSURANCE COMPANY LIMITED - 2011-04-06
    SANLAM LIFE & PENSIONS UK LIMITED - 2022-05-27
    icon of address 2nd Floor, 4 West Strand, West Strand Road, Preston, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2015-02-25
    IIF 7 - Director → ME
  • 5
    IN 2 FINANCE LIMITED - 2007-06-05
    icon of address 13 Cherry Orchard Chestfield, Whitstable, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13 GBP2024-05-31
    Officer
    icon of calendar 2007-04-23 ~ 2014-02-01
    IIF 10 - Director → ME
  • 6
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-08 ~ 2018-11-01
    IIF 18 - Director → ME
  • 7
    MENTOR PROFESSIONAL LIMITED - 2010-05-06
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-23 ~ 2019-03-08
    IIF 3 - Director → ME
  • 8
    ENGLISH MUTUAL (HALESOWEN) LIMITED - 2019-01-03
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2014-07-10
    IIF 2 - Director → ME
  • 9
    icon of address Haswell House, St. Nicholas Street, Worcester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    12 GBP2019-08-31
    Officer
    icon of calendar 2010-08-26 ~ 2020-09-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-07
    IIF 32 - Has significant influence or control OE
  • 10
    SUTCLIFFE SOLLOWAY FINANCIAL PLANNING LIMITED - 2015-04-02
    TAVISTOCK FINANCIAL LIMITED - 2017-10-31
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-10-26 ~ 2019-03-08
    IIF 23 - Director → ME
  • 11
    icon of address 27 Clements Lane, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2013-05-16 ~ 2016-05-25
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.