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

    Related profiles found in government register
  • Morris, Paul
    British born in March 1957

    Resident in England

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

      IIF 1
    • icon of address 30, North Street, Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 2
    • icon of address Suite 3, 30 North Street, Dunmow, CM6 1BA, England

      IIF 3
    • icon of address Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 7 IIF 8
    • icon of address Delta House, Wavell Road, Wythenshawe, Manchester, M22 5QZ, England

      IIF 9 IIF 10 IIF 11
  • 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
    • icon of address One, London Road, Staines, Middlesex, TW18 4EX

      IIF 18
  • Morris, Paul
    British born in December 1962

    Resident in England

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

      IIF 19
  • Morris, Paul
    British oracle database admin born in December 1962

    Resident in England

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

      IIF 20
  • Morris, Paul
    British manager born in March 1957

    Resident in United Kingdom

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

      IIF 21
  • Morris, Paul
    British it consultant

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

      IIF 22
  • Mr Paul Morris
    British born in March 1957

    Resident in England

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

      IIF 23
    • icon of address 30, North Street, Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 24
    • icon of address Suite 3, 30 North Street, Dunmow, CM6 1BA, England

      IIF 25
  • Morris, Paul
    British it consultant born in December 1962

    Resident in United Kingdom

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

      IIF 26
  • Mr Paul Morris
    British born in December 1962

    Resident in England

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

      IIF 27
  • Morris, Paul Joseph
    Other

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

      IIF 28 IIF 29
  • Morris, Paul Joseph
    Uk

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

      IIF 30
  • Morris, Paul Joseph
    Uk business consultant

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

      IIF 31
  • Morris, Paul Joseph
    Uk plannign consultant

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

      IIF 32
  • Morris, Paul Joseph
    Uk property developer

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

      IIF 33
  • Morris, Paul

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

      IIF 34
    • icon of address 29 Hurn Grove, Hurn Grove, Bishop's Stortford, Hertfordshire, CM23 5DD, England

      IIF 35
    • icon of address 30, North Street, Dunmow, CM6 1BA, England

      IIF 36 IIF 37
    • icon of address 30, North Street, Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 38
    • icon of address Flat 3, 30 North Street, Dunmow, Essex, CM6 1BA, England

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

    Resident in United Kingdom

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

      IIF 40
    • icon of address 22, High Street, Trumpington, Cambridge, CB2 9LP, United Kingdom

      IIF 41
  • Morris, Paul Joseph
    Uk company secretary born in March 1957

    Resident in United Kingdom

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

      IIF 42
    • icon of address 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU, England

      IIF 43
  • Morris, Paul Joseph
    Uk consultant born in March 1957

    Resident in United Kingdom

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

      IIF 44 IIF 45
  • Morris, Paul Joseph
    Uk director born in March 1957

    Resident in United Kingdom

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

      IIF 46
    • icon of address 22 High Street, Trumpington, Cambridgeshire, CB2 2LP

      IIF 47
  • Paul Morris
    British born in December 1962

    Resident in United Kingdom

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

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

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

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.