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

Mr Elliot Morgan Wise

    Related profiles found in government register
  • Mr Elliot Morgan Wise
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 1
  • Wise, Elliot Morgan
    British company director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 2
  • Wise, Elliot Morgan
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, London Road, Hassocks, West Sussex, BN6 9NT, United Kingdom

      IIF 3
  • Wise, Elliot Morgan
    British web designer born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, London Road, Hassocks, West Sussex, BN6 9NT, United Kingdom

      IIF 4
  • Mr Elliot Morgan Wise
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, 2a Curzon Road, Ealing, London, W5 1NF, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 306 Bank Studios, 23 Park Royal Road, London, NW10 7JH, United Kingdom

      IIF 9
    • 1 Holly House, Mill Street, Uppermill, Oldham, OL3 6LZ, England

      IIF 10
    • Budletts Farm House, London Road, Uckfield, TN22 2EA, England

      IIF 11
    • Unit 123, Harvey Drive, Chestfield, Whitstable, CT5 3QY, England

      IIF 12
  • Wise, Elliot Morgan
    British company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 123, Harvey Drive, Chestfield, Whitstable, CT5 3QY, England

      IIF 13
  • Wise, Elliot Morgan
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Budletts Farm House, London Road, Uckfield, TN22 2EA, England

      IIF 14
  • Wise, Elliot Morgan
    British managing director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, 2a Curzon Road, Ealing, London, W5 1NF, United Kingdom

      IIF 15
    • 1 Holly House, Mill Street, Uppermill, Oldham, OL3 6LZ, England

      IIF 16 IIF 17
  • Wise, Elliot Morgan
    British web designer born in April 1991

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    Office 1 2a Curzon Road, Ealing, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    74,568 GBP2023-06-30
    Officer
    2019-06-05 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    1 Holly House Mill Street, Uppermill, Oldham, England
    Corporate (1 parent)
    Officer
    2023-04-19 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    Park Farm Kings Lane, Cowfold, Horsham, Sussex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-12 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-05-12 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    1 Holly House Mill Street, Uppermill, Oldham, England
    Corporate (2 parents)
    Officer
    2023-07-22 ~ now
    IIF 17 - director → ME
  • 5
    Office 1 2a Curzon Road, Ealing, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-05 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    111 High Street, Billericay, Essex
    Dissolved corporate (2 parents)
    Officer
    2014-01-29 ~ dissolved
    IIF 3 - director → ME
  • 7
    Office 1 2a Curzon Road, Ealing, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    53,944 GBP2023-06-30
    Officer
    2019-06-18 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    Office 1 2a Curzon Road, Ealing, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,708 GBP2023-07-31
    Officer
    2020-07-22 ~ dissolved
    IIF 21 - director → ME
  • 9
    Office 1 2a Curzon Road, Ealing, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,758 GBP2023-04-30
    Officer
    2021-04-30 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-05-03 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    Unit 123 Harvey Drive, Chestfield, Whitstable, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-08 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-27 ~ 2024-01-29
    IIF 2 - director → ME
    Person with significant control
    2022-10-27 ~ 2024-01-29
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    4385, 07146811: Companies House Default Address, Cardiff
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -35,261 GBP2015-07-31
    Officer
    2010-02-04 ~ 2016-07-26
    IIF 4 - director → ME
  • 3
    C/o Naseems 104 Stoney Lane, Balsall Heath, Birmingham, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,187 GBP2023-12-31
    Officer
    2021-12-14 ~ 2023-03-14
    IIF 20 - director → ME
    Person with significant control
    2021-12-14 ~ 2022-04-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.