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, Howard Royston

    Related profiles found in government register
  • Morris, Howard Royston
    British company director born in November 1959

    Registered addresses and corresponding companies
    • icon of address Old Ford Cottage, Warnford, Hampshire, SO3 1LD

      IIF 1
  • Morris, Howard Royston
    British director

    Registered addresses and corresponding companies
    • icon of address Old Ford Cottage, Warnford, Hampshire, SO3 1LD

      IIF 2
  • Morris, Howard Royston
    born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 3
  • Morris, Howard Royston
    British chartered surveyor born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Randolph Close, Stoke D'abernon, Cobham, KT11 2SW, England

      IIF 4 IIF 5
    • icon of address Munro House, Portsmouth Road, Cobham, KT11 1TF, England

      IIF 6
    • icon of address 1, Kings Avenue, London, N21 3NA

      IIF 7
  • Morris, Howard Royston
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 167-169 Great Portland Street, London, W1W 6PF, United Kingdom

      IIF 8
    • icon of address Nt Accountancy, 28 Leman Street, London, E1 8ER, England

      IIF 9
  • Morris, Howard Royston
    British company secretary/director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nt Accountancy, 28 Leman Street, London, E1 8ER, England

      IIF 10
  • Morris, Howard Royston
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 167-169 Great Portland Street, London, W1W 6PF, England

      IIF 11
    • icon of address 80b, Orchard Drive, Woking, Surrey, GU21 4BS, England

      IIF 12
  • Morris, Howard
    British chartered surveyor born in November 1959

    Registered addresses and corresponding companies
    • icon of address 20 Catherine Road, Surbiton, Surrey, KT6 4HA

      IIF 13
  • Morris, Howard Royston

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 6, Brook Street, London, W1S 1BB, England

      IIF 14
  • Morris, Howard
    British

    Registered addresses and corresponding companies
    • icon of address 20 Catherine Road, Surbiton, Surrey, KT6 4HA

      IIF 15
  • Morris, Howard
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 1, Randolph Close, Stoke D'abernon, Cobham, Surrey, KT11 2SW, United Kingdom

      IIF 16
  • Morris, Howard
    British property developer

    Registered addresses and corresponding companies
    • icon of address Crossways, St.leonards Road, Thames Ditton, Surrey, KT7 0RP

      IIF 17
  • Morris, Howard Royston
    British chartered surveyor born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hinchley Way, Esher, Surrey, KT10 0BD, United Kingdom

      IIF 18
    • icon of address 42-43, Maiden Lane, Covent Garden, London, WC2E 7LL, England

      IIF 19
  • Mr Howard Royston Morris
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 20
    • icon of address 1, Randolph Close, Stoke D'abernon, Cobham, KT11 2SW, England

      IIF 21 IIF 22
    • icon of address 1, Randolph Close, Stoke D'abernon, Cobham, KT11 2SW, United Kingdom

      IIF 23
    • icon of address 42-43, Maiden Lane, London, WC2E 7LL, England

      IIF 24
    • icon of address 5th Floor, 167-169 Great Portland Street, London, W1W 6PF, England

      IIF 25
    • icon of address 5th Floor, 167-169 Great Portland Street, London, W1W 6PF, United Kingdom

      IIF 26
    • icon of address Nt Accountancy, 28 Leman Street, London, E1 8ER, England

      IIF 27
  • Morris, Howard

    Registered addresses and corresponding companies
    • icon of address 1, Hinchley Way, Esher, Surrey, KT10 0BD, United Kingdom

      IIF 28
    • icon of address 42-43, Maiden Lane, Covent Garden, London, WC2E 7LL, England

      IIF 29
  • Morris, Howard
    British businessman born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crossways, St.leonards Road, Thames Ditton, Surrey, KT7 0RP

      IIF 30
  • Morris, Howard
    British chartered surveyor born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Randolph Close, Stoke D'abernon, Cobham, Surrey, KT11 2SW, United Kingdom

      IIF 31
    • icon of address 4th, Floor, 6, Brook Street, London, W1S 1BB, England

      IIF 32
    • icon of address Crossways, St.leonards Road, Thames Ditton, Surrey, KT7 0RP

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    NEXUS FREE SCHOOLS (COBHAM) LTD - 2012-03-16
    icon of address Munro House, Portsmouth Road, Cobham, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-04-06 ~ now
    IIF 6 - Director → ME
  • 2
    11 ARGYLL STREET (LONDON) LTD - 2010-12-29
    icon of address 42-43 Maiden Lane, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,914 GBP2017-03-31
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2010-12-07 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    icon of address 42-43 Maiden Lane, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    16,617 GBP2018-01-31
    Officer
    icon of calendar 2007-01-02 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2010-07-02 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HSR PROPERTIES LIMITED - 2007-08-22
    icon of address Crossways House, St Leonards Road, Thames Ditton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-16 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2007-06-14 ~ dissolved
    IIF 17 - Secretary → ME
  • 5
    icon of address 1 Randolph Close, Stoke D'abernon, Cobham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5th Floor 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,238 GBP2025-07-31
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    icon of address 5th Floor 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    704.98 GBP2025-03-31
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Nt Accountancy, 28 Leman Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Nt Accountancy, 43 Lynton Mead, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,442 GBP2025-06-30
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 Randolph Close, Stoke D'abernon, Cobham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address 1 Hinchley Way, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-02 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2010-06-02 ~ dissolved
    IIF 28 - Secretary → ME
  • 12
    icon of address Nt Accountancy, 28 Leman Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    508 GBP2023-04-30
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-11-20 ~ 2008-03-06
    IIF 33 - Director → ME
  • 2
    CLEARWATER LEISURE DEVELOPMENTS LIMITED - 2007-04-25
    icon of address 22 Woodstock Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-29 ~ 2002-06-07
    IIF 2 - Secretary → ME
  • 3
    icon of address First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2024-12-09
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2024-12-09
    IIF 20 - Has significant influence or control OE
  • 4
    CAFEPRIME LIMITED - 1990-02-16
    icon of address 1 Englemere Wood, London Road, Ascot, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,391 GBP2025-03-31
    Officer
    icon of calendar 2005-09-30 ~ 2008-02-25
    IIF 13 - Director → ME
  • 5
    CLEARWATER ESTATES (KINGSTON) LIMITED - 2001-06-18
    icon of address 25 Savile Row, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2000-01-20 ~ 2001-06-13
    IIF 1 - Director → ME
  • 6
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-12-06 ~ 2008-03-06
    IIF 34 - Director → ME
  • 7
    SILVA FORD LIMITED - 2013-09-20
    icon of address 1 Randolph Close, Stoke D'abernon, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-09 ~ 2013-09-18
    IIF 31 - Director → ME
    icon of calendar 2005-07-04 ~ 2014-06-25
    IIF 16 - Secretary → ME
  • 8
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98,724 GBP2021-08-31
    Officer
    icon of calendar 2018-07-20 ~ 2022-08-01
    IIF 7 - Director → ME
  • 9
    icon of address 20 Catherine Road, Surbiton, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    6,682 GBP2025-07-05
    Officer
    icon of calendar 2006-07-05 ~ 2006-09-20
    IIF 15 - Secretary → 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.