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, Paul Jonathan

    Related profiles found in government register
  • Morris, Paul Jonathan
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Darfin House, Priestly Court, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0AR

      IIF 1
    • icon of address 88, Hill Village Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5BE, United Kingdom

      IIF 2
    • icon of address 88, Hill Village Road, Sutton Coldfield, B75 5BE, England

      IIF 3
  • Morris, Paul Jonathan
    British commercial director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadmore Farmhouse, Broadmore Lane, Stowe By Chartley Hixon, Staffordshire, ST18 0NP

      IIF 4
  • Morris, Paul Jonathan
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Darfin House, Priestley Court, Staffordshire Technology Park, Stafford, ST18 0AR, England

      IIF 5
    • icon of address Darfin House, Priestly Court, Staffordshire Technology Park Beaconside, Stafford, ST18 0AR

      IIF 6
  • Morris, Paul Jonathan
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Commerce House, Etruria, Stoke-on-trent, ST1 5BE, England

      IIF 7
  • Morris, Paul Jonathan
    British managing director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Darfin House Priestly Court, Staffordshire Technology Park, Beaconside, Stafford, ST18 0AR

      IIF 8
    • icon of address Commerce House, Festival Park, Stoke-on-trent, ST1 5BE

      IIF 9
  • Morris, Paul Robert
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10
  • Morris, Paul Robert
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Auckland Way, Whitby, North Yorkshire, YO21 1LL, England

      IIF 11
    • icon of address 2, Auckland Way, Whitby, North Yorkshire, YO21 1LL, United Kingdom

      IIF 12
  • Morris, Paul Robert
    British electrical test engineer born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Hobart Close, Waddington, Lincoln, LN5 9FZ, England

      IIF 13
  • Morris, Paul Robert
    British test engineer born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Auckland Way, Whitby, North Yorkshire, YO21 1LL, United Kingdom

      IIF 14
  • Morris, Paul Robert
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Guild Road, London, United Kingdom, SE7 8HN, United Kingdom

      IIF 15
  • Mr Paul Morris
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Hill Village Road, Sutton Coldfield, B75 5BE, England

      IIF 16
  • Mr Paul Robert Morris
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 17
    • icon of address 2, Auckland Way, Whitby, North Yorkshire, YO21 1LL, United Kingdom

      IIF 18
    • icon of address 2, Auckland Way, Whitby, YO21 1LL, England

      IIF 19
  • Mr Paul Robert Morris
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Guild Road, London, United Kingdom, SE78HN, United Kingdom

      IIF 20
  • Morris, Paul Robert
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Banff Villa, Woking Road, Jacob's Well, Guildford, Surrey, GU4 7PS, United Kingdom

      IIF 21
  • Morris, Jonathan Paul
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Highland Avenue, Brentwood, CM15 9DG, England

      IIF 22
  • Morris, Jonathan Paul
    British land agent born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Highland Ave, Brentwood, Essex, CM15 9DG, United Kingdom

      IIF 23
    • icon of address 22 Highland Avenue, Brentwood, Essex, CM15 9DG

      IIF 24
  • Mr Paul Jonathan Morris
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Darfin House, Priestley Court, Staffordshire Technology Park, Stafford, ST18 0AR, England

      IIF 25
  • Morris, Jonathan Paul
    British land agent born in September 1966

    Registered addresses and corresponding companies
    • icon of address 55c Rose Valley, Brentwood, Essex, CM14 4HT

      IIF 26
  • Morris, Jonathan Paul

    Registered addresses and corresponding companies
    • icon of address 22, Highland Ave, Brentwood, Essex, CM15 9DG, United Kingdom

      IIF 27
    • icon of address 22 Highland Avenue, Brentwood, Essex, CM15 9DG

      IIF 28
    • icon of address 55c Rose Valley, Brentwood, Essex, CM14 4HT

      IIF 29
  • Mr Jonathan Paul Morris
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Highland Ave, Brentwood, Essex, CM15 9DG, United Kingdom

      IIF 30
    • icon of address 22, Highland Avenue, Brentwood, CM15 9DG, England

      IIF 31
  • Mr Paul Robert Morris
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Banff Villa, Woking Road, Jacob's Well, Guildford, GU4 7PS, England

      IIF 32
  • Morris, Paul

    Registered addresses and corresponding companies
    • icon of address 88, Hill Village Road, Sutton Coldfield, B75 5BE, England

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 88 Hill Village Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,426 GBP2025-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 88 Hill Village Road, Sutton Coldfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    242,740 GBP2024-03-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 3 - Director → ME
    icon of calendar 2016-10-24 ~ now
    IIF 33 - Secretary → ME
  • 3
    icon of address 22 Highland Ave, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,212 GBP2024-08-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address Barn 8, Office 3 Dunston Business Village, Stafford, Staffordshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    10,218 GBP2024-09-30
    Officer
    icon of calendar 2010-05-28 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 47 Chancellors Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    icon of address Banff Villa Woking Road, Jacob's Well, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,360 GBP2025-03-31
    Officer
    icon of calendar 2015-01-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 10 Kirkham Road, Whitby, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    icon of address 2 Auckland Way, Whitby, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 2 Auckland Way, Whitby, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,306 GBP2018-06-30
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 22 Highland Avenue, Brentwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-02-28
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Commerce House, Etruria, Stoke-on-trent, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address 2 Auckland Way, Whitby, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Darfin House Priestly Court, Staffordshire Technology Park, Beaconside, Stafford
    Active Corporate (4 parents)
    Equity (Company account)
    8,526,687 GBP2024-12-31
    Officer
    icon of calendar 2000-03-19 ~ 2021-01-08
    IIF 8 - Director → ME
  • 2
    icon of address Darfin House Priestley Court, Staffordshire Technology Park, Stafford, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,588 GBP2024-12-31
    Officer
    icon of calendar 2004-01-23 ~ 2021-01-08
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2021-01-08
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ACTIF HYGIENE LTD - 2010-06-25
    icon of address Darfin House Priestly Court, Staffordshire Technology Park Beaconside, Stafford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2021-01-08
    IIF 6 - Director → ME
  • 4
    icon of address 88 Hill Village Road, Sutton Coldfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    242,740 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-24 ~ 2023-10-23
    IIF 16 - Has significant influence or control OE
  • 5
    icon of address 22 Highland Ave, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,212 GBP2024-08-31
    Officer
    icon of calendar 2014-01-03 ~ 2025-03-17
    IIF 23 - Director → ME
    icon of calendar 2007-02-02 ~ 2011-06-08
    IIF 24 - Director → ME
    icon of calendar 2007-02-02 ~ 2011-06-08
    IIF 28 - Secretary → ME
  • 6
    OLUTON LIMITED - 2003-11-19
    icon of address 55a Rose Valley, Brentwood, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    655 GBP2024-09-30
    Officer
    icon of calendar 2003-11-13 ~ 2007-06-19
    IIF 26 - Director → ME
    icon of calendar 2003-11-13 ~ 2007-06-19
    IIF 29 - Secretary → ME
  • 7
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY LIMITED - 2013-10-14
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE AND INDUSTRY - 2012-03-09
    NORTH STAFFORDSHIRE CHAMBER OF COMMERCE & INDUSTRY LIMITED - 2012-06-19
    icon of address Commerce House, Festival Park, Stoke-on-trent
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    3,117,141 GBP2024-03-31
    Officer
    icon of calendar 2015-12-02 ~ 2017-09-29
    IIF 9 - Director → ME
  • 8
    WELLS PLASTICS LIMITED - 2024-06-07
    icon of address Emerald Way, Stone Business Park, Stone, Staffs.
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-03-01 ~ 2000-04-07
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.