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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Morley, Allen Edward

    Related profiles found in government register
  • Morley, Allen Edward
    British accountant born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 528, Holderness Road, Hull, HU9 3DT, England

      IIF 1 IIF 2
    • C/o Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, DL5 6DA, United Kingdom

      IIF 3
    • Hillman And Co, Technology Court, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 4
    • Technology House, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 5
    • 1st Floor, Old Village Hall, The Square, Farnley, Otley, LS21 2QG, England

      IIF 6
  • Morley, Allen Edward
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • Halecote, Ferriby High Road, North Ferriby, East Yorkshire, HU14 3LD, England

      IIF 7
  • Morley, Allen Edward
    British acccountant born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • Halecote, Ferriby High Road, North Ferriby, East Yorkshire, HU14 3LD, England

      IIF 8
  • Morley, Allen Edward
    British accountant born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • 16 Gratton Street, Gratton Street, Cheltenham, GL50 2AS, England

      IIF 9
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • Suite 2, County House, Earl Street, Maidstone, Kent, ME14 1PF, England

      IIF 12
    • C/o Hillman & Co, Technology House, Bradbury Road, Newton Aycliffe, County Durham, DL5 6DA, England

      IIF 13
    • Halecote, 25 Ferriby High Road, North Ferriby, North Humberside, HU14 3LD

      IIF 14
    • Halecote, Ferriby High Road, North Ferriby, East Yorkshire, HU14 3LD

      IIF 15
    • Halecote, Ferriby High Road, North Ferriby, East Yorkshire, HU14 3LD, England

      IIF 16 IIF 17 IIF 18
    • Halecote, Ferriby High Road, North Ferriby, North Humberside, HU14 3LD, England

      IIF 26
    • Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 27
  • Morley, Allen Edward
    British company director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • Halecote, 25 Ferriby High Road, North Ferriby, North Humberside, HU14 3LD

      IIF 28
  • Morley, Allen Edward
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • Royal House, 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP, United Kingdom

      IIF 29
    • Halecote, 25 Ferriby High Road, North Ferriby, North Humberside, HU14 3LD

      IIF 30 IIF 31
  • Morley, Allen Edward
    British none born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • Halecote, Ferriby High Road, North Ferriby, East Yorkshire, HU14 3LD

      IIF 32
  • Mr Allen Edward Morley
    British born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 528, Holderness Road, Hull, HU9 3DT, England

      IIF 33 IIF 34
    • C/o Hillman & Co, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 35
    • C/o Hillman & Co, Technology House, Bradbury Road, Newton Aycliffe, County Durham, DL5 6DA, England

      IIF 36
    • Hillman & Co Technology Court, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 37
    • Technology House, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 38
  • Morley, Allen Edward
    British

    Registered addresses and corresponding companies
    • Halecote, 25 Ferriby High Road, North Ferriby, North Humberside, HU14 3LD

      IIF 39 IIF 40
    • Halecote, Ferriby High Road, North Ferriby, North Humberside, HU14 3LD, Uk

      IIF 41
  • Morley, Allen Edward
    British accountant

    Registered addresses and corresponding companies
    • Halecote, 25 Ferriby High Road, North Ferriby, North Humberside, HU14 3LD

      IIF 42
  • Morley, Allen Edward
    British company director

    Registered addresses and corresponding companies
    • Halecote, 25 Ferriby High Road, North Ferriby, North Humberside, HU14 3LD

      IIF 43
  • Mr Allen Edward Morley
    British born in September 1952

    Resident in England

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

      IIF 44
    • Suite 2, County House, Earl Street, Maidstone, Kent, ME14 1PF, England

      IIF 45
    • C/o Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, County Durham, DL5 6DA, England

      IIF 46
    • C/o Hillman & Co, Technology Court, Technology Court, Bradbury Road, Newton Aycliffe, County Durham, DL5 6DA, England

      IIF 47
    • C/o Hillman & Co, Technology House, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 48
    • Hillman & Co, Technology House, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 49
    • Technology Court, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 50
    • Technology House, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 51
    • Halecote, Ferriby High Road, North Ferriby, East Yorkshire, HU14 3LD

      IIF 52
    • 1st Floor, The Old Village Hall, The Square, Farnley, Otley, LS21 2QG, England

      IIF 53
child relation
Offspring entities and appointments 34
  • 1
    BINDMANS CREATIVE LIMITED
    - now 08106783
    BINDMANS FIGHTING APPEAL LIMITED - 2013-04-25
    Hillman & Co, Technology House, Bradbury Road, Newton Aycliffe, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -148,208 GBP2017-06-30
    Officer
    2013-05-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 2
    BLACKWELL INVESTMENTS (NE) LTD. - now
    ICON MERCHANDISE LIMITED
    - 2018-06-25 08821297
    Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56,239 GBP2024-12-31
    Officer
    2013-12-19 ~ 2018-01-23
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-23
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    COTSWOLD INVESTEMENTS LIMITED
    07040355
    Halecote, Ferriby High Road, North Ferriby, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    2010-02-18 ~ dissolved
    IIF 32 - Director → ME
  • 4
    EAST COAST RECYCLING LIMITED
    09493603 10037006... (more)
    Bowmans Business Park Mill Road, Addlethorpe, Skegness, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-17 ~ 2015-04-30
    IIF 19 - Director → ME
  • 5
    EAST COAST RECYCLING PROPERTIES LIMITED
    09493797 10037006... (more)
    Bowmans Business Park Mill Road, Addlethorpe, Skegness, Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2015-03-17 ~ 2015-05-01
    IIF 24 - Director → ME
  • 6
    ENTERPRISE FUNDING LIMITED
    04568416
    Halecote, Ferriby High Road, North Ferriby, East Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2004-12-20 ~ dissolved
    IIF 30 - Director → ME
    2012-12-12 ~ dissolved
    IIF 41 - Secretary → ME
  • 7
    FERRIBY NORTH LIMITED
    07163461
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    632 GBP2017-07-31
    Officer
    2010-02-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 8
    FMH NORTHERN LIMITED
    08676267
    Halecote, Ferriby High Road, North Ferriby, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 15 - Director → ME
  • 9
    FN123 LIMITED
    08621182
    Halecote, Ferriby High Road, North Ferriby, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 10
    FUTURE RESOURCE MANAGEMENT LIMITED
    09493819
    Halecote, Ferriby High Road, North Ferriby, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 21 - Director → ME
  • 11
    GLOBAL MANAGEMENT SOLUTIONS LTD - now
    CHELTENHAM BOX COMPANY LTD
    - 2016-02-09 08141162
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,150 GBP2016-07-31
    Officer
    2012-07-12 ~ 2015-06-01
    IIF 10 - Director → ME
  • 12
    GRANGE COURT CARRVILLE DURHAM MANAGEMENT LIMITED
    05704953
    212 South Shields Business Works, Henry Robson Way, South Shields, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    2008-10-28 ~ 2011-08-09
    IIF 14 - Director → ME
    2008-10-28 ~ 2011-08-09
    IIF 42 - Secretary → ME
  • 13
    ICFL LIMITED - now
    FORMOR HOMES LIMITED
    - 2008-11-26 05519120
    8 Meadow Close, Bardsey, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2005-12-19 ~ 2008-11-21
    IIF 40 - Secretary → ME
  • 14
    ICON MERCHANDISING LIMITED
    08957309
    C/o Hillman & Co Technology Court, Bradbury Road, Newton Aycliffe, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 15
    JUAL DOMESTIC LIMITED
    03464514
    260 The Manor House Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2010-12-09 ~ 2011-02-03
    IIF 29 - Director → ME
  • 16
    KINGFISHER 365 LTD
    08497517
    Booth & Co, Coopers House Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Officer
    2013-04-22 ~ 2013-12-16
    IIF 22 - Director → ME
  • 17
    LAMINATE SUPPLIES LIMITED
    07381263
    Booth & Co, Coopers House Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Officer
    2010-09-20 ~ dissolved
    IIF 27 - Director → ME
  • 18
    NATIONAL TELECOM SERVICES LIMITED
    - now 09541419
    THINK TELECOM LIMITED
    - 2017-11-07 09541419 10433253... (more)
    C/o Hillman & Co Technology House, Bradbury Road, Newton Aycliffe, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -71,923 GBP2018-09-30
    Officer
    2015-04-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 19
    NATIONAL UTILITY NETWORK LIMITED
    09948959
    Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2016-02-01 ~ 2018-01-23
    IIF 6 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-01-23
    IIF 53 - Ownership of shares – 75% or more OE
  • 20
    OTHERWISE ASSOCIATED LIMITED
    06772348
    Halecote, Ferriby High Road, North Ferriby, East Yorkshire, Uk
    Dissolved Corporate (2 parents)
    Officer
    2009-03-05 ~ dissolved
    IIF 31 - Director → ME
  • 21
    PRECISE PARTNERS LIMITED
    09924066
    Suite Fa6, Old Library, St. Faiths Street, Maidstone, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,788 GBP2017-12-31
    Officer
    2016-01-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 22
    PRECISION PRINT FINISHING LIMITED
    08779131
    Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Officer
    2013-11-18 ~ 2014-02-13
    IIF 16 - Director → ME
  • 23
    PRO CARTON LIMITED
    05901361
    Pro Carton Ltd 17 Moat End, Thorner, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2006-08-09 ~ 2007-02-16
    IIF 39 - Secretary → ME
  • 24
    REDWORTH HOLDINGS LTD - now
    YORKSHIRE CLEAR WATER LIMITED
    - 2018-01-19 09888883
    C/o Hillman & Co Technology House, Bradbury Road, Newton Aycliffe, County Durham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    863 GBP2019-11-30
    Officer
    2015-11-25 ~ 2017-01-23
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-23
    IIF 36 - Ownership of shares – 75% or more OE
  • 25
    SABRE GRAPHICS LIMITED
    08001697
    Technology House, Bradbury Road, Newton Aycliffe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,762 GBP2017-03-31
    Officer
    2012-03-22 ~ dissolved
    IIF 5 - Director → ME
  • 26
    SAFE HAVEN SOLUTIONS LIMITED
    - now 13001292
    SAFE HARBOUR SOLUTIONS LIMITED
    - 2021-01-29 13001292
    C/o Hillman & Co Technology Court, Bradbury Road, Newton Aycliffe, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,477 GBP2022-11-30
    Officer
    2020-11-06 ~ dissolved
    IIF 3 - Director → ME
  • 27
    SAFE HAVEN TECHNOLOGIES LIMITED
    - now 12164857
    HARBOUR CREDIT SERVICES LIMITED
    - 2022-03-31 12164857
    C/o Hillman And Co Technology Court, Bradbury Road, Newton Aycliffe, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -7,181 GBP2022-01-31
    Officer
    2019-08-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-08-19 ~ 2020-01-03
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SCANSOURCE G.B. & N.I. LIMITED - now
    SCANSOURCE UK LIMITED - 2019-03-13
    ABC TECHNOLOGY DISTRIBUTION LIMITED - 2002-06-17
    ADVANCED BAR CODING LIMITED
    - 2001-09-11 02938277
    1 Callaghan Square, Cardiff, South Glamorgan
    Dissolved Corporate (27 parents)
    Officer
    1994-06-08 ~ 1998-08-14
    IIF 28 - Director → ME
    1994-06-08 ~ 1998-08-13
    IIF 43 - Secretary → ME
  • 29
    SPEEDMALT INTERNATIONAL LTD - now
    VISION ENVELOPES LIMITED
    - 2022-01-28 09563682
    Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    510 GBP2024-04-30
    Officer
    2015-04-27 ~ 2019-01-01
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-31
    IIF 35 - Ownership of shares – 75% or more OE
  • 30
    SPG EUROPE LIMITED
    09956819
    Technology House, Bradbury Road, Newton Aycliffe, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-18 ~ 2017-07-15
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 31
    THE GOOD BROADBAND COMPANY LIMITED
    11381151
    Att Allen, 528 Holderness Road, Hull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2019-10-31
    Officer
    2018-05-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    THINK IT SIMPLE LTD
    09695779
    Technology Court, Bradbury Road, Newton Aycliffe, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 33
    THINK IT SIMPLE RECRUITMENT LIMITED
    09888705
    Suite 2, County House, Earl Street, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 34
    YOUR REMINDER LIMITED
    11727884
    528 Holderness Road, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -556 GBP2019-12-31
    Officer
    2018-12-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.