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

Mrs Susan Elizabeth Morriss

    Related profiles found in government register
  • Mrs Susan Elizabeth Morriss
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2NQ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 42-44, Holmethorpe Avenue Holmethorpe, Industrial Estate, Redhill, Surrey, RH1 2NL, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 2nd Floor, Reigate Place, 43 London Road, Reigate, Surrey, RH2 9PW, United Kingdom

      IIF 10
    • Beechcroft, Dorking Road, Walton On The Hill, Surrey, KT20 7RH, United Kingdom

      IIF 11
  • Morriss, Susan Elizabeth
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beechcroft, Dorking Road, Tadworth, Surrey, KT20 7RH, England

      IIF 12
    • Beechcroft, Dorking Road, Walton On The Hill, Surrey, KT20 7RH, United Kingdom

      IIF 13
  • Morriss, Susan Elizabeth
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2NQ, United Kingdom

      IIF 14
    • 42-44, Holmethorpe Avenue, Holmethorpe Ind Estate, Redhill, Surrey, RH1 2NL, United Kingdom

      IIF 15
    • 42-44 Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2NL, England

      IIF 16
    • 42-44 Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2NL, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 42-44, Holmethorpe Avenue, Redhill, RH1 2NL, England

      IIF 22
    • 2nd Floor, Reigate Place, 43 London Road, Reigate, Surrey, RH2 9PW, United Kingdom

      IIF 23
  • Morriss, Susan Elizabeth
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42-44 Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2NL, United Kingdom

      IIF 24 IIF 25
    • 2nd Floor, Reigate Place, 43 London Road, Reigate, Surrey, RH2 9PW, United Kingdom

      IIF 26 IIF 27
  • Morriss, Susan Elizabeth
    British account manager

    Registered addresses and corresponding companies
    • 42-44 Holmethorpe Avenue, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2NL, United Kingdom

      IIF 28
  • Morriss, Susan Elizabeth
    British director

    Registered addresses and corresponding companies
    • 2nd Floor, Reigate Place, 43 London Road, Reigate, Surrey, RH2 9PW, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments 16
  • 1
    1 TOUCH FINANCE LIMITED
    09103856
    2nd Floor Reigate Place, 43 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (11 parents)
    Officer
    2014-06-26 ~ 2020-12-13
    IIF 21 - Director → ME
    Person with significant control
    2016-07-01 ~ 2016-07-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    1 TOUCH REPAIR (MIDLANDS) LIMITED
    10115067
    2nd Floor Reigate Place, 43 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (11 parents)
    Officer
    2016-04-10 ~ 2020-12-13
    IIF 18 - Director → ME
    Person with significant control
    2016-07-01 ~ 2016-07-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    1 TOUCH REPAIR (SOUTH) LIMITED
    11387253
    2nd Floor Reigate Place, 43 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (11 parents)
    Officer
    2018-05-29 ~ 2020-12-13
    IIF 25 - Director → ME
    Person with significant control
    2018-05-29 ~ 2018-05-29
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    1 TOUCH REPAIR LIMITED
    09103834
    2nd Floor Reigate Place, 43 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (14 parents)
    Officer
    2014-06-26 ~ 2020-12-13
    IIF 17 - Director → ME
    Person with significant control
    2016-07-01 ~ 2016-07-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    1 TOUCH REPAIR SOLUTIONS LIMITED
    09106058
    2nd Floor Reigate Place, 43 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (13 parents, 4 offsprings)
    Officer
    2014-06-27 ~ 2020-12-13
    IIF 20 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-12-13
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ABL (MIDLANDS) LIMITED
    10378248
    2nd Floor Reigate Place, 43 London Road, Reigate, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2016-09-16 ~ dissolved
    IIF 16 - Director → ME
  • 7
    ABL ACCIDENT REPAIR GROUP LIMITED
    - now 05610650
    REPAIR IT.COM LIMITED
    - 2008-12-09 05610650
    2nd Floor Reigate Place, 43 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (13 parents, 6 offsprings)
    Officer
    2005-11-02 ~ 2020-12-13
    IIF 26 - Director → ME
    2005-11-02 ~ 2020-12-13
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-12-13
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ABL CENTRAL FINANCE LIMITED
    - now 05610630
    SOLUTIONS CENTRE.COM LIMITED
    - 2009-02-02 05610630
    2nd Floor Reigate Place, 43 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (13 parents)
    Officer
    2005-11-02 ~ 2020-12-13
    IIF 27 - Director → ME
    2005-11-02 ~ 2020-12-13
    IIF 29 - Secretary → ME
  • 9
    ABL KENT LIMITED
    07876571
    2nd Floor Reigate Place, 43 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (11 parents)
    Officer
    2011-12-09 ~ 2020-12-13
    IIF 22 - Director → ME
  • 10
    ABL ONE TOUCH LIMITED
    07688587
    2nd Floor Reigate Place, 43 London Road, Reigate, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-06-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ABL PORTSMOUTH LIMITED
    07129537
    2nd Floor Reigate Place, 43 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (11 parents)
    Officer
    2010-01-19 ~ 2020-12-13
    IIF 23 - Director → ME
  • 12
    AUTO BODY LANGUAGE LIMITED
    02943042
    2nd Floor Reigate Place, 43 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (15 parents)
    Officer
    2017-03-01 ~ 2020-12-13
    IIF 14 - Director → ME
    1994-06-27 ~ 2020-12-13
    IIF 28 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2016-07-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    QUANTUM INTELLIGENT SOLUTIONS LTD - now
    I-IMAGE IT LIMITED
    - 2021-10-28 09028104
    2nd Floor Reigate Place, 43 London Road, Reigate, Surrey, United Kingdom
    Active Corporate (12 parents)
    Officer
    2014-05-07 ~ 2020-12-13
    IIF 19 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-12-13
    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
  • 14
    QUANTUM INTELLIGENT SOLUTIONS LTD
    10935879 09028104
    2nd Floor Reigate Place, 43 London Road, Reigate, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-08-29 ~ 2020-12-13
    IIF 24 - Director → ME
    Person with significant control
    2017-08-29 ~ 2018-03-16
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    SIDCUP MANAGEMENT COMPANY LIMITED
    13596370
    140 Brompton Road, London, England
    Active Corporate (7 parents)
    Officer
    2022-08-19 ~ 2022-09-12
    IIF 12 - Director → ME
  • 16
    VAMOS INVEST LIMITED
    11318653
    Beechcroft, Dorking Road, Walton On The Hill, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-04-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-04-19 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE

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.