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, Phil Douglas

    Related profiles found in government register
  • Morris, Phil Douglas
    British director born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom

      IIF 1 IIF 2
    • icon of address C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, EH3 9EE, Scotland

      IIF 3
    • icon of address Unit 203, Ettrick Riverside, Dunsdale Road, Selkirk, TD7 5EB, United Kingdom

      IIF 4
  • Morris, Phil John Douglas
    British director born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, City Of Edinburgh, EH3 9EE, Scotland

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Morris, Philip John Douglas
    British business consultant born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 8b, Tweedside Park, Tweedbank, Galashiels, Scottish Borders, TD1 3TE, Scotland

      IIF 7
  • Morris, Philip John Douglas
    British company director born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Greenyards, High Street, Melrose, Roxburghshire, TD6 9SA

      IIF 8
  • Morris, Philip John Douglas
    British director born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Duns Industrial Estate, Duns, Berwickshire, TD11 3HS, United Kingdom

      IIF 9 IIF 10
    • icon of address Exchange Tower,19, Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 11
    • icon of address Galamoor House, Netherdale, Galashiels, Scotland, TD1 3EY, Scotland

      IIF 12
    • icon of address Galamoor House, Netherdale Industrial Estate, Galashiels, Scotland, TD1 3EY, Scotland

      IIF 13
    • icon of address Unit 1, Duns Industrial Estate, Duns Road, Greenlaw, Duns, Scottish Borders, TD10 6XJ, Scotland

      IIF 14
    • icon of address Tweed Horizons, Newtown St. Boswells, Melrose, TD6 0SG, Scotland

      IIF 15
    • icon of address Tweed Horizons, Newtown St. Boswells, Melrose, TD6 0SG, United Kingdom

      IIF 16
  • Morris, Phil Douglas
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ramparts Business Park, 20 Kings Mount, Berwick-upon-tweed, Northumberland, TD15 1TQ, England

      IIF 17
    • icon of address Duns Industrial Estate, Duns, Berwickshire, TD11 3HS, United Kingdom

      IIF 18
  • Morris, Philip John Douglas
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Westbourne Road, Southport, Merseyside, PR8 2HZ

      IIF 19
    • icon of address 11, Westbourne Road, Southport, Merseyside, PR8 2HZ, United Kingdom

      IIF 20
  • Morris, Philip John Douglas
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edinburgh House, Hollinsbrook Way, Bury, Lancashire, BL9 8RR

      IIF 21
    • icon of address 11 Westbourne Road, Southport, Merseyside, PR8 2HZ

      IIF 22 IIF 23
    • icon of address 11, Westbourne Road, Southport, PR8 2HZ, United Kingdom

      IIF 24
  • Morris, Philip John Douglas
    British none born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Westbourne Road, Southport, Merseyside, PR8 2HZ

      IIF 25
  • Mr Phil Douglas Morris
    British born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Duns Industrial Estate, Duns, Berwickshire, TD11 3HS, United Kingdom

      IIF 26
    • icon of address C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom

      IIF 27
    • icon of address C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, EH3 9EE, Scotland

      IIF 28
    • icon of address Unit 203, Ettrick Riverside, Dunsdale Road, Selkirk, TD7 5EB, United Kingdom

      IIF 29
  • Mr Phil John Douglas Morris
    British born in July 1969

    Resident in Scotland

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

      IIF 30
  • Morris, Philip John Douglas
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 128 Ettrick Riverside, Dunsdale Toad, Selkirk, Scotland, TD7 5EB, Scotland

      IIF 31
  • Morris, Philip John Douglas
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 North Bridge Street, Hawick, Scottish Borders, TD9 9BD, United Kingdom

      IIF 32
  • Mr Philip John Douglas Morris
    British born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Exchange Tower,19, Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 33
    • icon of address Galamoor House, Netherdale, Galashiels, Scotland, TD1 3EY, Scotland

      IIF 34
    • icon of address Galamoor House, Netherdale Industrial Estate, Galashiels, Scotland, TD1 3EY, Scotland

      IIF 35
  • Morris, Philip John Douglas
    British

    Registered addresses and corresponding companies
    • icon of address East Bridgelands, Bridgelands Road, Selkirk, TD7 4PT, Scotland

      IIF 36
    • icon of address 11 Westbourne Road, Southport, Merseyside, PR8 2HZ

      IIF 37
  • Morris, Philip John Douglas
    British director

    Registered addresses and corresponding companies
    • icon of address 11 Westbourne Road, Southport, Merseyside, PR8 2HZ

      IIF 38
  • Mr Philip John Douglas Morris
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Galamoor House, Netherdale Industrial Estate, Galashiels, TD1 3EY, Scotland

      IIF 39
  • Morris, Philip John Douglas

    Registered addresses and corresponding companies
    • icon of address 11, Westbourne Road, Southport, Merseyside, PR8 2HZ, United Kingdom

      IIF 40 IIF 41
  • Morris, Philip

    Registered addresses and corresponding companies
    • icon of address 11, Westbourne Road, Southport, PR8 2HZ, United Kingdom

      IIF 42
  • Mr Philip John Douglas Morris
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 North Bridge Street, Hawick, Scottish Borders, TD9 9BD, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 9 Market Square, Melrose, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    368,906 GBP2024-06-30
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Brasswell Farm, Annan Road, Dumfries
    Active Corporate (3 parents)
    Equity (Company account)
    63,355 GBP2024-12-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 128 Ettrick Riverside, Dunsdale Road, Selkirk, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address 27 North Bridge Street, Hawick, Scottish Borders, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,209 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    BORDERS STEEL FABRICATORS LTD - 2021-09-30
    icon of address Duns Industrial Estate, Duns, Berwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    WHY WHY WHY LIMITED - 2016-09-14
    icon of address 11 Westbourne Road, Southport, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,096 GBP2017-05-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2015-05-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 9
    icon of address C/o Company Secretary Linden House, Heeley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,443 GBP2017-04-30
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Greenyards, High Street, Melrose, Roxburghshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    174,007 GBP2024-05-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address Galamoor House, Netherdale, Galashiels, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 9 Tweed Horizons, Newton St Boswells, Roxburghshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 1 Duns Industrial Estate, Duns, Berwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    99,301 GBP2022-11-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address Exchange Tower,19 Canning Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Unit 203 Ettrick Riverside, Dunsdale Road, Selkirk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address East Bridgelands East Bridgelands, Bridgelands Rd, Selkirk, Scotland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,946 GBP2024-01-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    SWP ENGINEERING SERVICES LIMITED - 2023-08-16
    INDUSTRIAL PROJECTS (BERWICK) LIMITED - 2008-05-19
    icon of address Ramparts Business Park, 20 Kings Mount, Berwick-upon-tweed, Northumberland, England
    Active Corporate (4 parents)
    Equity (Company account)
    558,608 GBP2023-04-30
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 17 - Director → ME
  • 18
    icon of address Tweed Horizons, Newtown St. Boswells, Melrose, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    259,641 GBP2024-09-30
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 16 - Director → ME
  • 19
    icon of address 6-8 Botanic Road, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -152,382 GBP2024-01-31
    Officer
    icon of calendar 2004-01-22 ~ now
    IIF 36 - Secretary → ME
Ceased 9
  • 1
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -138,308 GBP2024-01-31
    Officer
    icon of calendar 2011-01-07 ~ 2015-02-23
    IIF 25 - Director → ME
  • 2
    icon of address Belhaven House Lark Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    542,004 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2017-08-25 ~ 2021-09-30
    IIF 15 - Director → ME
  • 3
    GREEN LIGHT ADVENTURES LIMITED - 2012-06-19
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -157,768 GBP2024-01-31
    Officer
    icon of calendar 2012-06-12 ~ 2015-02-23
    IIF 21 - Director → ME
  • 4
    KUKRI SPORTS (GB) LIMITED - 2007-12-27
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,124,434 GBP2024-01-31
    Officer
    icon of calendar 2007-12-03 ~ 2015-02-23
    IIF 22 - Director → ME
    icon of calendar 2010-12-22 ~ 2014-06-19
    IIF 40 - Secretary → ME
    icon of calendar 2007-12-03 ~ 2008-05-16
    IIF 37 - Secretary → ME
  • 5
    REACT SPORTS LIMITED - 1999-10-27
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    10,269,190 GBP2024-01-31
    Officer
    icon of calendar 1999-03-23 ~ 2015-02-20
    IIF 23 - Director → ME
    icon of calendar 2003-01-06 ~ 2008-05-16
    IIF 38 - Secretary → ME
  • 6
    icon of address C/o Begbies Trayor 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (1 parent)
    Equity (Company account)
    74,581 GBP2021-05-31
    Officer
    icon of calendar 2017-12-01 ~ 2023-03-31
    IIF 7 - Director → ME
  • 7
    KUKRI ALLSTARZZ LIMITED - 2012-01-26
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2007-11-12 ~ 2015-02-23
    IIF 19 - Director → ME
    icon of calendar 2010-12-22 ~ 2015-02-23
    IIF 41 - Secretary → ME
  • 8
    JOHN THORBURN & SONS LTD - 2021-09-30
    JOHN THORBURN & SONS (CONSTRUCTION) LTD. - 2020-02-11
    icon of address Unit 1 Duns Industrial Estate, Duns, Berwickshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,376,255 GBP2023-11-30
    Officer
    icon of calendar 2021-06-04 ~ 2025-04-04
    IIF 10 - Director → ME
  • 9
    icon of address Unit 1 Duns Industrial Estate, Duns Road, Greenlaw, Duns, Scottish Borders, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,850,858 GBP2023-11-30
    Officer
    icon of calendar 2021-06-04 ~ 2025-04-04
    IIF 14 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.