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, Nicky David

    Related profiles found in government register
  • Morris, Nicky David
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 1
    • icon of address Blackmires Orchard, Blackmires Lane, Silverstone, Towcester, Northamptonshire, NN12 8UZ, England

      IIF 2
  • Morris, Nicky David
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Meads Business Centre, 19 Kingsmead, Farnborough, Hampshire, GU14 7SJ, England

      IIF 3
  • Morris, Nicky David
    British it consultant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Southwood Road, Dunstable, Bedfodshire, LU5 4ED, England

      IIF 4
  • Morris, Nicky David
    British managing director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125a, Aston Clinton Road, Weston Turville, Aylesbury, HP22 5AB, England

      IIF 5
  • Morris, Nicky David
    British project leader born in December 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4, The Parklands, Dunstable, LU54GU, United Kingdom

      IIF 6
  • Morris, Nicky David
    British contractor born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41a, High Street, Deanshanger, MK19 6HD, United Kingdom

      IIF 7
  • Morris, Nicky David
    British director born in December 1971

    Resident in United Kingdom

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

      IIF 8
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • icon of address Elm Farm Bungalow, High Street, Towcester, NN12 8PH, United Kingdom

      IIF 10
  • Morris, Nicky David
    British project director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, West Street, Buckingham, MK18 1HE, United Kingdom

      IIF 11
  • Morris, Nicky David
    British project manager born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125b Aston Clinton Road, Weston Turville, Aylesbury, HP22 5AB, England

      IIF 12
  • Mr Nicky David Morris
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125a, Aston Clinton Road, Weston Turville, Aylesbury, HP22 5AB

      IIF 13
  • Morris, Nicky
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus - Nicky Morris, Fairbourne Drive, Milton Keynes, Buckinghamshire, MK10 9RG, United Kingdom

      IIF 14
  • Morris, Nicky
    British project manager born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Morris, Nicky David

    Registered addresses and corresponding companies
    • icon of address 125b Aston Clinton Road, Weston Turville, Aylesbury, HP22 5AB, England

      IIF 16
  • Morris, Nicky
    British crane operator born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Mr Nicky Morris
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus - Nicky Morris, Fairbourne Drive, Milton Keynes, Buckinghamshire, MK10 9RG, United Kingdom

      IIF 18
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Mr Nicky David Morris
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125b Aston Clinton Road, Weston Turville, Aylesbury, HP22 5AB, England

      IIF 20
    • icon of address 29, West Street, Buckingham, MK18 1HE, United Kingdom

      IIF 21
    • icon of address 41a, High Street, Deanshanger, MK19 6HD, United Kingdom

      IIF 22
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
  • Morris, Nicky

    Registered addresses and corresponding companies
    • icon of address 125a, Aston Clinton Road, Weston Turville, Aylesbury, HP22 5AB, England

      IIF 24
    • icon of address 29, West Street, Buckingham, MK18 1HE, United Kingdom

      IIF 25
    • icon of address Regus - Nicky Morris, Fairbourne Drive, Milton Keynes, Buckinghamshire, MK10 9RG, United Kingdom

      IIF 26
    • icon of address 4, The Parklands, Dunstable, LU54GU, United Kingdom

      IIF 27
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Mr Nicky Morris
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Nicky David Morris
    British born in December 1971

    Resident in United Kingdom

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

      IIF 30
    • icon of address Elm Farm Bungalow, High Street, Towcester, NN12 8PH, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 125a, Aston Clinton Road Weston Turville, Aylesbury
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,034 GBP2015-09-30
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2014-09-18 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 125b Aston Clinton Road Weston Turville, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-03-03 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 3
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ 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
  • 4
    icon of address Blackmires Orchard Blackmires Lane, Silverstone, Towcester, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address Red House Cottage Main Street, Maids Moreton, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2020-12-14 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2018-03-09 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    KINSILIUM LTD - 2014-10-31
    icon of address The Meads Business Centre, 19 Kingsmead, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 29 West Street, Buckingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2019-04-09 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 110 Southwood Road, Dunstable, Bedfodshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address 80 Mungo Park Road, Rainaham, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 41a High Street, Deanshanger, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 1 - Director → ME
  • 14
    icon of address Elm Farm Bungalow, High Street, Towcester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 4 The Parklands, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-30 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2010-12-30 ~ dissolved
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.