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 Stephen Morris

    Related profiles found in government register
  • Mr Stephen Morris
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BS

      IIF 1
    • 2-4, Southport Road, Chorley, PR7 1LB, England

      IIF 2
    • Unit 15, Common Bank Industrial Estate, Ackhurst Road, Chorley, PR7 1NH, England

      IIF 3
  • Mr Stephen Morris
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2/9, Heaton Mills, Heaton Street, Denton, Manchester, Greater Manchester, M34 3RG, England

      IIF 4
  • Mr Stephen Morris
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3mc, Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, CV3 4FJ, England

      IIF 5
  • Mr Stephen Morris
    British born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Blairadam Grove, Keltybridge, Kelty, KY4 0JU, Scotland

      IIF 6
    • 2 Chapel Court, 2 Chapel Court, London, SE1 1HH, United Kingdom

      IIF 7
  • Mr Stephen Morris
    British born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Delta 606, Welton Road, Delta Office Park, Swindon, SN5 7XF, United Kingdom

      IIF 8
  • Mr Stephen Morris
    Scottish born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2nd Floor, Bank Chambers, New Street, Chelmsford, CM1 1BA, England

      IIF 9
  • Morris, Stephen
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Common Bank Industrial Estate, Ackhurst Road, Chorley, PR7 1NH, England

      IIF 10
  • Morris, Stephen
    British electrician born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BS

      IIF 11
    • The Oaks, Preston Road, Charnock Richard, Chorley, Lancashire, PR7 5LH, England

      IIF 12
  • Mr Stephen Morris
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Benson Avenue, Rogerstone, Newport, NP10 9GW, United Kingdom

      IIF 13
  • Mr Stephen Morris
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mit Barn, Coptfold Hall Farm, Writtle Rd, Margaretting, CM4 0EL, England

      IIF 14
  • Morris, Stephen
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2/9, Heaton Mills, Heaton Street, Denton, Manchester, Greater Manchester, M34 3RG, England

      IIF 15
  • Morris, Stephen
    British company director born in November 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 209, - 2011, Victory Business Centre Somers Road North, Portsmouth, PO1 1PJ, England

      IIF 16
  • Morris, Stephen
    British farmer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Lambcote Hill Farm, Shawell Road, Swinford, Lutterworth, Leicestershire, LE17 6AX, United Kingdom

      IIF 17
  • Morris, Stephen
    British practice manager born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Khan Morris Accountants Ltd, Empress Heights, College Street, Southampton, Hampshire, SO14 3LA, England

      IIF 18
  • Mr Stephen Morris
    English born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Morris, Stephen
    British chief technical officer born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 20
  • Morris, Stephen
    British computer consultant born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Blairadam Grove, Keltybridge, Kelty, KY40JU, United Kingdom

      IIF 21
  • Morris, Stephen
    British computer manager born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Blairadam Grove, Keltybridge, Kelty, Fife, KY4 0JU, Scotland

      IIF 22
  • Morris, Stephen
    British computer programmer born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Blairadam Grove, Keltybridge, Kelty, Fife, KY4 0JU, United Kingdom

      IIF 23
  • Morris, Stephen
    British director born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Westpoint, 4 Redhues Rigg 4 Redhues Rigg, Edinburgh, Midlothain, EH12 9DQ, United Kingdom

      IIF 24 IIF 25
    • C/o Pkf Littlejohn, 15, Westferry Circus, Canary Wharf, London, E14 4HD, United Kingdom

      IIF 26 IIF 27
  • Morris, Stephen
    British it manager born in May 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32c, St James Road, Emsworth, Hampshire, PO10 7DN, England

      IIF 28
  • Morris, Stephen
    British chartered surveyor born in November 1954

    Registered addresses and corresponding companies
    • 39 Daniels Cross, Newport, Shropshire, TF10 7XJ

      IIF 29
  • Morris, Stephen
    English entrepeneur born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 66, Empress Court, Chester Road Old Trafford, Manchester, Lancashire, M15 4FH, England

      IIF 30
  • Morris, Stephen
    English freelance born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hill Street, High Broughton, Manchester, Lancashire, M7 2DG

      IIF 31
  • Morris, Stephen
    British director born in June 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • Delta 606, Welton Road, Delta Office Park, Swindon, SN5 7XF, United Kingdom

      IIF 32
  • Morris, Stephen
    British director born in June 1956

    Registered addresses and corresponding companies
    • Springbank, 11 Pentworth Close, Great Notley, Braintree Essex, CM77 7XS

      IIF 33
  • Morris, Stephen
    Scottish business consultant born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2nd Floor, Bank Chambers, New Street, Chelmsford, CM1 1BA, England

      IIF 34
  • Morris, Stephen
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Meadowlands, Charnock Richard, Chorley, Lancashire, PR7 5RX

      IIF 35
  • Morris, Stephen
    British manager born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Morris, Stephen
    British

    Registered addresses and corresponding companies
    • 4, Blairadam Grove, Keltybridge, Kelty, Fife, KY4 0JU

      IIF 37
  • Morris, Stephen
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Benson Avenue, Rogerstone, Newport, NP10 9GW, United Kingdom

      IIF 38
  • Morris, Stephen
    British accountant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mit Barn, Coptfold Hall Farm, Writtle Rd, Margaretting, CM4 0EL, England

      IIF 39
  • Morris, Stephen
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hill Street, High Broughton, Salford Manchester, Lancashire, M7 2DG

      IIF 40
  • Morris, Stephen
    British contractor born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Little Gate, Westhoughton, Bolton, Lancashire, BL5 2SD, United Kingdom

      IIF 41
  • Morris, Stephen
    British director born in June 1969

    Resident in United Kingdom

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

      IIF 42
  • Morris, Stephen
    English company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Morris, Stephen

    Registered addresses and corresponding companies
    • 2nd Floor, Bank Chambers, New Street, Chelmsford, CM1 1BA, England

      IIF 44
    • 4, Blairadam Grove, Keltybridge, Kelty, Fife, KY4 0JU, United Kingdom

      IIF 45
    • 4, Blairadam Grove, Keltybridge, Kelty, KY40JU, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 25
  • 1
    Unit 2/9, Heaton Mills Heaton Street, Denton, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-26 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    19 Hill Street, High Broughton, Salford Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2010-01-22 ~ dissolved
    IIF 30 - director → ME
  • 3
    Delta 606 Welton Road, Delta Office Park, Swindon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    123,886 GBP2024-02-29
    Officer
    2017-02-07 ~ now
    IIF 32 - director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    145-157 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-07-31 ~ dissolved
    IIF 42 - director → ME
  • 5
    Unit 15 Common Bank Industrial Estate, Ackhurst Road, Chorley, England
    Corporate (3 parents)
    Equity (Company account)
    2,741,171 GBP2023-08-31
    Officer
    2014-08-08 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    19 Hill Street, High Broughton, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2009-09-02 ~ dissolved
    IIF 31 - director → ME
  • 7
    C/o Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-02-01 ~ now
    IIF 25 - director → ME
  • 8
    BUBBLING SEARCH LTD - 2016-02-18
    C/o Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,461,402 GBP2017-04-30
    Officer
    2023-02-01 ~ now
    IIF 24 - director → ME
  • 9
    41 Gresham Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2016-09-13 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 10
    AMS 1189 LIMITED - 2008-02-20
    Delta 606 Welton Road, Delta Office Park, Swindon
    Dissolved corporate (2 parents)
    Officer
    2002-09-09 ~ dissolved
    IIF 41 - director → ME
  • 11
    3rd Floor, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-26 ~ dissolved
    IIF 21 - director → ME
    2011-10-26 ~ dissolved
    IIF 46 - secretary → ME
  • 12
    72 Caerau Road, Newport, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    82 GBP2020-02-28
    Officer
    2017-02-07 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Mit Barn, Coptfold Hall Farm, Writtle Rd, Margaretting, England
    Corporate (1 parent)
    Officer
    2023-06-09 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 14
    STOP NUISANCE CALLS LIMITED - 2014-01-02
    WEMBLEY 34 LIMITED - 2013-09-06
    60 Hartland Drive, Ruislip, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2017-04-30
    Officer
    2013-04-23 ~ dissolved
    IIF 45 - secretary → ME
  • 15
    3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    1,402,615 GBP2024-03-31
    Officer
    2014-01-14 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-01-14 ~ now
    IIF 5 - Has significant influence or controlOE
  • 16
    Airport House, Purley Way, Croydon, Surrey
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    348,614 GBP2015-10-31
    Officer
    2008-05-14 ~ dissolved
    IIF 12 - director → ME
  • 17
    BESTCOVER4U LIMITED - 2013-10-03
    INTELLIGENT PENSION FINANCE LIMITED - 2013-04-15
    Unit 209 - 2011, Victory Business Centre Somers Road North, Portsmouth, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-05 ~ dissolved
    IIF 16 - director → ME
  • 18
    Airport House, Purley Way, Croydon, Surrey
    Dissolved corporate (2 parents)
    Officer
    1998-02-18 ~ dissolved
    IIF 35 - director → ME
  • 19
    ZOOMAROO LTD - 2024-02-24
    2-4 Southport Road, Chorley, England
    Corporate (3 parents)
    Officer
    2023-07-19 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Orbital House, 20 Eastern Road, Romford, Essex
    Dissolved corporate (2 parents)
    Officer
    2004-07-12 ~ dissolved
    IIF 33 - director → ME
  • 21
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 22
    32c Stjames Road, Emsworth, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 28 - director → ME
    2010-08-13 ~ dissolved
    IIF 37 - secretary → ME
  • 23
    4 Blairadam Grove, Keltybridge, Kelty, Fife, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-12-30 ~ dissolved
    IIF 23 - director → ME
  • 24
    C/o Frost Group Limited, Court House The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,932,617 GBP2023-08-31
    Officer
    2014-08-11 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 25
    19 Hill Street, High Broughton, Salford Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2008-05-01 ~ dissolved
    IIF 40 - director → ME
Ceased 8
  • 1
    ALTRINCHAM SVP INVESTMENTS LIMITED - 2022-03-17
    Flat 6 Barrington House, 29 Barrington Road, Altrincham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Person with significant control
    2020-10-05 ~ 2022-03-16
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London
    Dissolved corporate (4 parents)
    Officer
    2020-03-09 ~ 2022-05-30
    IIF 20 - director → ME
  • 3
    C/o Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Officer
    2016-12-06 ~ 2022-05-30
    IIF 27 - director → ME
    Person with significant control
    2016-12-06 ~ 2020-09-09
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BUBBLING SEARCH LTD - 2016-02-18
    C/o Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,461,402 GBP2017-04-30
    Officer
    2014-04-25 ~ 2022-05-30
    IIF 26 - director → ME
  • 5
    41 Gresham Road, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2016-09-13 ~ 2017-01-14
    IIF 34 - director → ME
  • 6
    STOP NUISANCE CALLS LIMITED - 2014-01-02
    WEMBLEY 34 LIMITED - 2013-09-06
    60 Hartland Drive, Ruislip, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2017-04-30
    Officer
    2013-09-06 ~ 2013-12-01
    IIF 22 - director → ME
  • 7
    Unit 2, Empress Heights, College Street, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    29,134 GBP2019-03-31
    Officer
    2017-11-01 ~ 2020-09-09
    IIF 18 - director → ME
  • 8
    THE NEWPORT (SHROPSHIRE) COTTAGE CARE CENTRE TRUST LIMITED - 2005-08-30
    NEWPORT (SHROPSHIRE) COTTAGE HOSPITAL TRUST LIMITED - 2005-07-15
    THE NEWPORT (SHROPSHIRE) COMMUNITY HOSPITAL TRUST LIMITED - 1993-02-02
    Cottage Care Centre, Upper Bar, Newport, Shropshire
    Corporate (10 parents)
    Officer
    1998-03-02 ~ 1998-08-04
    IIF 29 - director → ME
© 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.