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

Miss Emma Jane Morby

    Related profiles found in government register
  • Miss Emma Jane Morby
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sanderum Centre, Oakley Road, Chinnor, OX39 4TW, United Kingdom

      IIF 1
    • icon of address 8, 8, Grove Lane, Great Kimble, Bucks, HP17 9TR, United Kingdom

      IIF 2
    • icon of address 13, Brooke Road, Princes Risborough, HP27 9HH, England

      IIF 3
    • icon of address Welcombe Home Barn, Welcombe Farm, Swimbridge, EX32 0RB, England

      IIF 4 IIF 5
    • icon of address Welcombe Home Barn, Welcombe Farm, Swimbridge, EX32 0RB, United Kingdom

      IIF 6 IIF 7
    • icon of address 30a, Upper High Street, Thame, Oxfordshire, OX9 3EX, England

      IIF 8
  • Miss Emma Jane Morby
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderum Centre, 38 Oakley Road, Chinnor, OX39 4TW, United Kingdom

      IIF 9
  • Morby, Emma Jane
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • Morby, Emma Jane
    British acquisition's director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Grove Lane, Great Kimble, Bucks, HP17 9TR, United Kingdom

      IIF 17
  • Morby, Emma Jane
    British commercial director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welcombe Home Barn, Welcombe Farm, Swimbridge, EX32 0RB, England

      IIF 18
  • Morby, Emma Jane
    British company secretary/director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderum Centre, 38 Oakley Road, Chinnor, Oxon, OX39 4TW, England

      IIF 19
  • Morby, Emma Jane
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Grove Lane, Aylesbury, HP17 9TR, England

      IIF 20
    • icon of address 8 Grove Lane, Great Kimble, Aylesbury, HP17 9TR, United Kingdom

      IIF 21
    • icon of address 8, 8, Grove Lane, Great Kimble, Bucks, HP17 9TR, United Kingdom

      IIF 22 IIF 23
    • icon of address 143 Station Road, Hampton, Middlesex, TW12 2AL, England

      IIF 24 IIF 25
    • icon of address 30a Upper High Street, Thame, OX9 3EX, United Kingdom

      IIF 26
    • icon of address 30a, Upper High Street, Thame, Oxfordshire, OX9 3EX, England

      IIF 27
  • Morby, Emma Jane
    British inventory clerk born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Upper High Street, Thame, Oxon, OX9 3EX, United Kingdom

      IIF 28 IIF 29
  • Morby, Emma Jane
    British property developer born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 30
    • icon of address 14, 14 St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EZ, United Kingdom

      IIF 31
  • Miss Emma Jane Morby
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Grove Lane, Great Kimble, Aylesbury, HP17 9TR, England

      IIF 32 IIF 33
    • icon of address 8, 8, Grove Lane, Great Kimble, Bucks, HP17 9TR, United Kingdom

      IIF 34
  • Morby, Emma
    British

    Registered addresses and corresponding companies
    • icon of address The Sanderum Center, 30a Upper High Street, Thame, Oxfordshire, OX9 3EZ, England

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Higher Maddox Down Farm Long Lane, Combe Martin, Ilfracombe, Devon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 30a Upper High Street, Thame, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address 30a Upper High Street, Thame, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Welcombe Home Barn, Welcombe Farm, Swimbridge, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,202 GBP2023-12-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 8 Grove Lane, Great Kimble, Aylesbury, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Welcombe Home Barn, Welcombe Farm, Swimbridge, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -707 GBP2024-07-31
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 30a Upper High Street, Thame, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 8 8, Grove Lane, Great Kimble, Bucks, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Welcombe Home Barn, Welcombe Farm, Swimbridge, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Welcombe Home Barn, Welcombe Farm, Swimbridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,580 GBP2024-12-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Sanderum Centre, 38 Oakley Road, Chinnor, Oxon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 8 Grove Lane, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 20 - Director → ME
  • 14
    TECHNOLOGY DIRECT LIMITED - 2013-07-05
    icon of address Welcombe Home Barn, Welcombe Farm, Swimbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,033 GBP2024-12-31
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 30a Upper High Street, Thame, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,124 GBP2018-07-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 26 - Director → ME
  • 16
    NATIONALINVENTORYCOMPANY LTD - 2018-07-13
    icon of address Welcombe Home Barn, Welcombe Farm, Swimbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,406 GBP2024-01-31
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 8 8, Grove Lane, Great Kimble, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 18
    icon of address Welcombe Home Barn, Welcombe Farm, Swimbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,104 GBP2024-09-30
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 12 - Director → ME
Ceased 8
  • 1
    icon of address Welcombe Home Barn, Welcombe Farm, Swimbridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,580 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-24 ~ 2019-03-07
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    WALKER PROPERTY DEVELOPMENTS LIMITED - 2019-10-02
    MUNIMENT YORKSHIRE LTD - 2019-07-06
    VR 1844 LIMITED - 2025-03-19
    icon of address 143 Station Road, Hampton, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -118,170 GBP2024-09-30
    Officer
    icon of calendar 2019-10-23 ~ 2025-03-12
    IIF 25 - Director → ME
  • 3
    icon of address Sanderum Centre, 38 Oakley Road, Chinnor, Oxon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-29 ~ 2020-09-10
    IIF 17 - Director → ME
  • 4
    icon of address 14 14 St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-20 ~ 2021-08-26
    IIF 31 - Director → ME
  • 5
    icon of address 143 Station Road, Hampton, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,375 GBP2024-09-30
    Officer
    icon of calendar 2019-01-30 ~ 2025-03-12
    IIF 24 - Director → ME
  • 6
    TECHNOLOGY DIRECT LIMITED - 2013-07-05
    icon of address Welcombe Home Barn, Welcombe Farm, Swimbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,033 GBP2024-12-31
    Officer
    icon of calendar 2007-09-05 ~ 2015-09-05
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-03-07
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    NATIONALINVENTORYCOMPANY LTD - 2018-07-13
    icon of address Welcombe Home Barn, Welcombe Farm, Swimbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,406 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-09 ~ 2019-01-09
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    icon of address Welcombe Home Barn, Welcombe Farm, Swimbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,104 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-11-01 ~ 2020-12-10
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE

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.