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

Morris, John

    Related profiles found in government register
  • Morris, John
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3mc, Middlemarch Business Park, Siskin Drive, Coventry, CV3 4FJ, United Kingdom

      IIF 1
    • 3mc, Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, CV3 4FJ, England

      IIF 2
    • Old Truman Brewery, 91 Brick Lane, London, E1 6QL, United Kingdom

      IIF 3
    • 36, Tyndall Court, Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 4
    • 48 Broadway, Peterborough, PE1 1YW, United Kingdom

      IIF 5
    • The Stables, Gadbrook Park, Rudheath, Cheshire, CW9 7RA, England

      IIF 6 IIF 7 IIF 8
  • Morris, John
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old, Truman Brewery, 91 Brick Lane, London, E1 6QL

      IIF 9
  • Morris, John
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Tyndall Court, Commerce Road, Lynchwood, Peterborough, PE2 6LR, United Kingdom

      IIF 10
  • Morris, John
    British operations director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East, Latham Road, Huntingdon, PE29 6YG, England

      IIF 11
    • Living Sport, Ambury House, Sovereign Court, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 12
    • Old Truman Brewery, 91 Brick Lane, London, E1 6QL, United Kingdom

      IIF 13
  • Morris, John
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook Mills, Carr Lane, Slaithwaite, Huddersfield, West Yorkshire, HD7 5BQ, United Kingdom

      IIF 14
    • Brooks Mill, Carr Lane, Slaithwaite, Huddersfield, HD7 5BQ, England

      IIF 15 IIF 16
    • Brooks Mill, Carr Lane, Slaithwaite, Huddersfield, West Yorkshire, HD7 5BQ, England

      IIF 17
  • Morris, John
    British builder born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D9, Meltham Mills Industrial Estate, Knowle Lane Meltham, Holmfirth, West Yorkshire, HD9 3DS, England

      IIF 18
    • Brooks Mill, Carr Lane, Slaithwaite, Huddersfield, HD7 5BQ, England

      IIF 19
    • 7a Pontefract Road, Castleford, West Yorkshire, WF10 4JE

      IIF 20
  • Morris, John
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18, Chapel Street, Pelsall, Walsall, WS3 4LN, England

      IIF 21
  • Mr John Morris
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Tyndall Court, Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 22
    • 36 Tyndall Court, Commerce Road, Peterborough, PE2 6LR, United Kingdom

      IIF 23
  • Morris, John
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Rowens, Lutterworth Road, Swinford, Lutterworth, Leicestershire, LE17 6AU, England

      IIF 24
  • Mr John Morris
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brooks Mill, Carr Lane, Slaithwaite, Huddersfield, HD7 5BQ, England

      IIF 25 IIF 26 IIF 27
    • Brooks Mill, Carr Lane, Slaithwaite, Huddersfield, West Yorkshire, HD7 5BQ, England

      IIF 28
  • Morris, John
    British haulage contractor born in May 1964

    Registered addresses and corresponding companies
    • 951 New Hey Road, Outlane, Huddersfield, West Yorkshire, HD3 3FH

      IIF 29
  • Mr John Morris
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18, Chapel Street, Pelsall, Walsall, WS3 4LN, England

      IIF 30
  • Mr John Morris
    British born in May 1964

    Resident in England

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

      IIF 31
child relation
Offspring entities and appointments 22
  • 1
    ANOTHER.COM LIMITED
    - now 03661600
    FUNMAIL LIMITED - 2000-05-18
    DC TECH LIMITED - 1999-07-16
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (24 parents)
    Officer
    2012-12-14 ~ 2017-05-24
    IIF 6 - Director → ME
  • 2
    CASTOR & AILSWORTH VILLAGE HALL LIMITED
    10347882
    C/o Azets Westpoint, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-08-26 ~ now
    IIF 5 - Director → ME
  • 3
    COLNE VALLEY SELF STORAGE LIMITED
    10379855
    Brooks Mill Carr Lane, Slaithwaite, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2017-12-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-10-24 ~ 2020-10-28
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 4
    HARDMOR PROPERTIES LIMITED
    06289132
    Brooks Mill Carr Lane, Slaithwaite, Huddersfield, England
    Dissolved Corporate (6 parents)
    Officer
    2007-06-21 ~ 2018-03-21
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HOLGATE CONSTRUCTION LIMITED
    02477880
    Barnsley Road, Grange Moor, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    ~ 1991-05-24
    IIF 29 - Director → ME
  • 6
    J.M. BUILDING SERVICES LIMITED
    02985365
    Brooks Mill Carr Lane, Slaithwaite, Huddersfield, England
    Active Corporate (8 parents)
    Officer
    1994-11-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-31
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    J.M. NORTHERN LIMITED
    03554826
    Brooks Mill Carr Lane, Slaithwaite, Huddersfield, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    1998-04-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 8
    JTD BUILDING SUPPLIES LIMITED
    07015578
    201 New Mill Road, Brockholes, Holmfirth, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2009-09-11 ~ 2015-10-30
    IIF 18 - Director → ME
  • 9
    K & J COMMERCIALS LTD
    12465599
    18 Chapel Street, Pelsall, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-02-15 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    LIVING SPORT CAMBRIDGESHIRE AND PETERBOROUGH SPORTS PARTNERSHIP LIMITED
    05894596
    Suite 3, James Hall, Parsons Green, St. Ives, England
    Active Corporate (57 parents)
    Officer
    2019-11-27 ~ 2022-05-25
    IIF 12 - Director → ME
  • 11
    LIVING SPORT SERVICES C.I.C.
    07645977
    East, Latham Road, Huntingdon, England
    Dissolved Corporate (16 parents)
    Officer
    2018-10-17 ~ dissolved
    IIF 11 - Director → ME
  • 12
    MALLINSON YORKSHIRE LIMITED - now
    MALLINSON RECYCLING LIMITED
    - 2017-01-18 05253556
    65 Britannia Road, Milnsbridge, Huddersfield, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2004-10-07 ~ 2011-07-01
    IIF 20 - Director → ME
  • 13
    MORRIS BROTHERS CONTRACTORS LIMITED
    08844675
    3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2014-01-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-01-14 ~ now
    IIF 31 - Has significant influence or control OE
  • 14
    NENE VALLEY SPIRITS LIMITED
    12744889
    36 Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-15 ~ 2024-03-31
    IIF 10 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ONAPP (TOPCO) II LIMITED
    - now 08132390
    INTERCEDE 2450 LIMITED - 2012-09-19
    3mc Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 1 - Director → ME
  • 16
    STRATUS (HOLDINGS) LIMITED
    - now 07509461
    UK2 (HOLDINGS) LIMITED - 2011-04-15
    INTERCEDE 2400 LIMITED - 2011-04-14
    3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2017-12-06 ~ now
    IIF 2 - Director → ME
    2015-06-30 ~ 2017-05-24
    IIF 9 - Director → ME
  • 17
    TEEBIE LIMITED
    14895706
    36, Tyndall Court Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    UK-2 LIMITED
    - now 03550739
    UK2 LIMITED - 2001-06-22
    UK2NET LTD - 2000-04-04
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2012-12-14 ~ 2017-05-24
    IIF 7 - Director → ME
  • 19
    UK2NET LIMITED
    - now 03946036
    LULLABY LIMITED - 2000-04-04
    C/o Uk-2 Limited, Old Truman Brewery, 91 Brick Lane, London
    Dissolved Corporate (14 parents)
    Officer
    2012-12-14 ~ dissolved
    IIF 13 - Director → ME
  • 20
    VIRTUAL INTERNET (UK) LIMITED
    - now 03203095
    VIRTUAL INTERNET LIMITED - 2000-04-17
    DESIGNATE INTERNET LIMITED - 1996-07-23
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (33 parents)
    Officer
    2012-12-14 ~ 2017-05-24
    IIF 3 - Director → ME
  • 21
    VIRTUAL INTERNET HOLDINGS LIMITED
    05943486
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2012-12-14 ~ 2017-05-24
    IIF 8 - Director → ME
  • 22
    WOODSOME VALLEY SELF STORAGE LTD
    13539412
    Brook Mills, Carr Lane, Slaithwaite, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-07-30 ~ now
    IIF 14 - Director → 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.