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 Joseph

    Related profiles found in government register
  • Morris, Paul Joseph
    Uk

    Registered addresses and corresponding companies
    • 22 High Street, Trumpington, Cambridgeshire, CB2 2LP

      IIF 1
  • Morris, Paul Joseph
    Uk business consultant

    Registered addresses and corresponding companies
    • 22 High Street, Trumpington, Cambridgeshire, CB2 2LP

      IIF 2
  • Morris, Paul Joseph
    Uk plannign consultant

    Registered addresses and corresponding companies
    • 22 High Street, Trumpington, Cambridgeshire, CB2 2LP

      IIF 3
  • Morris, Paul Joseph
    Uk property developer

    Registered addresses and corresponding companies
    • 22 High Street, Trumpington, Cambridgeshire, CB2 2LP

      IIF 4
  • Morris, Paul Joseph
    Other

    Registered addresses and corresponding companies
    • 22, High Street, Trumpington, Cambridge, Cambridgeshire, CB2 9LP

      IIF 5 IIF 6
  • Morris, Paul
    British it consultant

    Registered addresses and corresponding companies
    • Brambleside Hilltop Lane, Merstham, Surrey, RH1 3DF

      IIF 7
  • Morris, Paul

    Registered addresses and corresponding companies
    • 18, The Causeway, Bishop's Stortford, Hertfordshire, CM23 2EJ, England

      IIF 8
    • 29 Hurn Grove, Hurn Grove, Bishop's Stortford, Hertfordshire, CM23 5DD, England

      IIF 9
    • 30, North Street, Dunmow, CM6 1BA, England

      IIF 10 IIF 11
    • 30, North Street, Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 12
    • Flat 3, 30 North Street, Dunmow, Essex, CM6 1BA, England

      IIF 13
  • Morris, Paul
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 30, North Street, Dunmow, CM6 1BA, England

      IIF 14
    • 30, North Street, Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 15
    • Suite 3, 30 North Street, Dunmow, CM6 1BA, England

      IIF 16
    • Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 20 IIF 21
    • Delta House, Wavell Road, Wythenshawe, Manchester, M22 5QZ, England

      IIF 22 IIF 23 IIF 24
  • Morris, Paul
    British consultant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Paul
    British it director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Paul
    British vp operations born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • One, London Road, Staines, Middlesex, TW18 4EX

      IIF 31
  • Morris, Paul
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Long Lane Farmhouse, Long Lane Shepherdswell, Dover, Kent, CT15 7LX, England

      IIF 32
  • Morris, Paul
    British oracle database admin born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, Crumps Lane, Ulcombe, Maidstone, Kent, ME17 1EX, England

      IIF 33
  • Morris, Paul Joseph
    Uk company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Hurn Grove, Hurn Grove, Bishop's Stortford, Hertfordshire, CM23 5DD, England

      IIF 34
    • 22, High Street, Trumpington, Cambridge, CB2 9LP, United Kingdom

      IIF 35
  • Morris, Paul Joseph
    Uk company secretary born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, High Street, Trumpington, Cambridge, Cambs, CB2 9LP

      IIF 36
    • 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU, England

      IIF 37
  • Morris, Paul Joseph
    Uk consultant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 High Street, Trumpington, Cambridgeshire, CB2 2LP

      IIF 38 IIF 39
  • Morris, Paul Joseph
    Uk director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, High Street, Trumpington, Cambridge, CB2 9LP, Great Britain

      IIF 40
    • 22 High Street, Trumpington, Cambridgeshire, CB2 2LP

      IIF 41
  • Morris, Paul
    British manager born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Ron Golding Close, Malmesbury, Wiltshire, SN16 9XR

      IIF 42
  • Morris, Paul
    British it consultant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brambleside Hilltop Lane, Merstham, Surrey, RH1 3DF

      IIF 43
  • Mr Paul Morris
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 30, North Street, Dunmow, CM6 1BA, England

      IIF 44
    • 30, North Street, Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 45
    • Suite 3, 30 North Street, Dunmow, CM6 1BA, England

      IIF 46
  • Mr Paul Morris
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Long Lane Farmhouse, Long Lane Shepherdswell, Dover, CT15 7LX, England

      IIF 47
  • Paul Morris
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Crumps Lane, Ulcombe, Maidstone, Kent, ME17 1EX, England

      IIF 48
  • Morris, Maximillian Yardley
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3 Kings Head, North Street, Dunmow, CM6 1BA, England

      IIF 49
  • Morris, Maximillian Yardley
    British consultant born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 30 North Street, Great Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 50
  • Morris, Maximillian Yardley
    British manager born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, North Street, Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 51
  • Morris, Maximillian Yardley
    British projects manager born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ingate House, London Road, Beccles, NR34 9YR, England

      IIF 52
  • Mr Maximillian Yardley Morris
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, North Street, Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 53
    • Suite 3 Kings Head, North Street, Dunmow, CM6 1BA, England

      IIF 54
    • Flat 3, 30 North Street, Great Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 22
  • 1
    22 High Street, Trumpington, Cambridge, Cambs
    Dissolved Corporate (1 parent)
    Officer
    2010-05-04 ~ dissolved
    IIF 36 - Director → ME
  • 2
    DE FACTO 1883 LIMITED - 2011-08-11
    Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2017-03-31 ~ now
    IIF 18 - Director → ME
  • 3
    AUSTIN REED PENSION FUND LIMITED - 2002-06-14
    A.R.P.F.(NO.1)LIMITED - 1990-09-17
    Station Road, Thirsk, North Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2009-06-10 ~ dissolved
    IIF 42 - Director → ME
  • 4
    22 High Street, Trumpington, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    2009-09-15 ~ dissolved
    IIF 40 - Director → ME
  • 5
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-03-11 ~ dissolved
    IIF 6 - Secretary → ME
  • 6
    Datum Datacentres Ltd Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2022-04-05 ~ now
    IIF 20 - Director → ME
  • 7
    AMPHORA DATACO LIMITED - 2012-05-22
    NEWINCCO 1157 LIMITED - 2012-03-06
    Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Active Corporate (8 parents)
    Officer
    2014-12-16 ~ now
    IIF 19 - Director → ME
  • 8
    Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2016-09-09 ~ now
    IIF 17 - Director → ME
  • 9
    Datum Datacentres Ltd Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-04-05 ~ now
    IIF 21 - Director → ME
  • 10
    OCEANBAY ASSOCIATES LTD - 2006-06-29
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2003-08-02 ~ dissolved
    IIF 3 - Secretary → ME
  • 11
    Suite 3 Kings Head, North Street, Dunmow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2019-09-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-09-09 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 12
    CONNASSE PROPERTIES LIMITED - 2023-06-09
    30 North Street, Dunmow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-20 ~ now
    IIF 14 - Director → ME
    2024-04-18 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2020-07-20 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 13
    30 North Street, Dunmow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    2021-02-27 ~ now
    IIF 15 - Director → ME
    2024-04-18 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    2024-07-24 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    Long Lane Farmhouse, Long Lane Shepherdswell, Dover, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,608 GBP2025-01-31
    Officer
    2023-01-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    Delta House Wavell Road, Wythenshawe, Manchester, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    9,236,112 GBP2021-12-31
    Officer
    2022-09-08 ~ now
    IIF 23 - Director → ME
  • 16
    30 North Street, Dunmow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2024-04-18 ~ now
    IIF 10 - Secretary → ME
  • 17
    First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,900 GBP2019-09-30
    Officer
    2014-09-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 18
    Suite 3 30 North Street, Dunmow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-30
    Officer
    2023-10-03 ~ now
    IIF 16 - Director → ME
    2024-04-17 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 19
    2nd Floor Crown House, 37 High Street, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2007-12-04 ~ dissolved
    IIF 43 - Director → ME
    2007-12-04 ~ dissolved
    IIF 7 - Secretary → ME
  • 20
    Delta House Wavell Road, Wythenshawe, Manchester, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    2022-09-08 ~ now
    IIF 24 - Director → ME
  • 21
    Delta House Wavell Road, Wythenshawe, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    9,242,504 GBP2021-12-31
    Officer
    2022-09-08 ~ now
    IIF 22 - Director → ME
  • 22
    Flat 3 30 North Street, Great Dunmow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    19 Alexander Mews, Harlow, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    17,158 GBP2025-01-31
    Officer
    2006-01-19 ~ 2010-04-15
    IIF 38 - Director → ME
  • 2
    POMERY ASSOCIATES LTD - 2009-08-25
    22 High Street, Trumpington, Cambridge, Cambridgeshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    2008-05-07 ~ 2013-02-15
    IIF 5 - Secretary → ME
  • 3
    ALLIED P & L LIMITED - 2010-02-15
    ALLIED PROPERTY AND LEISURE LIMITED - 2008-11-19
    ACE PROPERTY & LEISURE LIMITED - 2001-10-31
    ACEALLIED LIMITED - 2001-10-12
    15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2004-02-25 ~ 2005-11-17
    IIF 39 - Director → ME
    2010-04-19 ~ 2013-02-15
    IIF 37 - Director → ME
    2006-04-01 ~ 2008-11-10
    IIF 41 - Director → ME
    1997-02-21 ~ 2013-02-15
    IIF 2 - Secretary → ME
  • 4
    DE FACTO 1872 LIMITED - 2011-07-18
    3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-12-16 ~ 2016-09-12
    IIF 29 - Director → ME
  • 5
    DE FACTO 1884 LIMITED - 2011-08-11
    3 Field Court, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-12-16 ~ 2016-09-12
    IIF 30 - Director → ME
  • 6
    DE FACTO 1885 LIMITED - 2011-08-11
    3 Field Court, London
    Dissolved Corporate (3 parents)
    Officer
    2014-12-16 ~ 2016-09-12
    IIF 27 - Director → ME
  • 7
    DE FACTO 1883 LIMITED - 2011-08-11
    Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2014-12-16 ~ 2016-09-06
    IIF 28 - Director → ME
  • 8
    WATSON DAVE LTD - 2010-08-24
    BISHOPS STORTFORD INVESTMENTS LIMITED - 2010-05-12
    22 High Street, Trumpington, Cambridge, Cambs
    Dissolved Corporate (1 parent)
    Officer
    2007-01-19 ~ 2013-02-15
    IIF 1 - Secretary → ME
  • 9
    HOMEDRILL LIMITED - 2012-05-21
    27 Suite 6, St Giles House, St. Giles Street, Norwich, United Kingdom
    Dissolved Corporate
    Officer
    2007-11-30 ~ 2012-08-24
    IIF 4 - Secretary → ME
  • 10
    ATTENDA LIMITED - 2016-12-30
    CONNECT 2 INTERNET LIMITED - 1999-03-01
    MUTANDERIS (265) LIMITED - 1997-03-17
    3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2014-12-16 ~ 2016-10-05
    IIF 31 - Director → ME
  • 11
    30 North Street, Dunmow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    2018-10-02 ~ 2021-02-27
    IIF 51 - Director → ME
  • 12
    30 North Street, Dunmow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2024-03-29 ~ 2025-04-04
    IIF 26 - Director → ME
    2021-02-27 ~ 2024-03-28
    IIF 25 - Director → ME
    2016-11-16 ~ 2021-02-27
    IIF 52 - Director → ME
  • 13
    62 The Brambles, Bishops Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-08-14 ~ 2012-08-22
    IIF 35 - Director → ME
  • 14
    30 North Street, Dunmow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2015-09-20 ~ 2018-03-01
    IIF 8 - Secretary → ME
  • 15
    29 Hurn Grove Hurn Grove, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-11-26 ~ 2015-03-30
    IIF 34 - Director → ME
    2012-05-09 ~ 2015-03-30
    IIF 9 - Secretary → ME

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.