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 commercial director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 30 North Street, Dunmow, CM6 1BA, England

      IIF 1
  • Morris, Paul
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

      IIF 2
    • Delta House, Wavell Road, Wythenshawe, Manchester, M22 5QZ, England

      IIF 3 IIF 4 IIF 5
  • Morris, Paul
    British consultant born in March 1957

    Resident in England

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

      IIF 6 IIF 7 IIF 8
    • 30, North Street, Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 9
    • Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 OLX, England

      IIF 10
  • Morris, Paul
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

      IIF 11
  • 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
    • Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

      IIF 16
    • Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, Hampshire, GU14 0LX, England

      IIF 17
    • One, London Road, Staines, Middlesex, TW18 4EX

      IIF 18
  • Morris, Paul
    British book-keeper lecturer and prese born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Oakover, 16 Kingsey Avenue, Emsworth, Hampshire, PO10 7HP

      IIF 19
  • Morris, Paul
    British none born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Station House, North Street, Havant, Hampshire, PO9 1QU, England

      IIF 20
    • Comewell House, North Street, Horsham, West Sussex, RH12 1RD, United Kingdom

      IIF 21
  • Morris, Paul
    British childcare born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 45, Tudor Way, Chester, Cheshire, CH3 5XQ, United Kingdom

      IIF 22
    • 48, Belgrave Road, Great Boughton, Chester, Cheshire, CH3 5SB

      IIF 23
  • Morris, Paul
    British playwork manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 48, Belgrave Road, Great Boughton, Chester, CH3 5SB, England

      IIF 24
  • Morris, Paul
    British company director born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • 3 Mill Ridge, Edgware, Middlesex, HA8 7PE

      IIF 25
  • Morris, Paul
    British director born in September 1940

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Paul
    British publisher born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • 3 Mill Ridge, Edgware, Middlesex, HA8 7PE

      IIF 28
  • Morris, Paul
    British hgv class 1 driver born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22, Collingham Road, Swallownest, Sheffield, South Yorkshire, S26 4NW

      IIF 29
  • Morris, Paul
    British chartered surveyor born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 61, Park Lane, Henlow, SG16 6AT, England

      IIF 30
    • Suite 9, 30 Bancroft, Hitchin, England, SG5 1LE, United Kingdom

      IIF 31
  • Morris, Paul
    British commercial director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, 30 Bancroft, Hitchin, England, SG5 1LE, United Kingdom

      IIF 32
  • Morris, Paul
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coffle End Close, Sharnbrook, Bedford, MK44 1FF, England

      IIF 33
    • Suite 9, 30 Bancroft, Hitchin, England, SG5 1LE, United Kingdom

      IIF 34
    • Suite 9, 30 Bancroft, Hitchin, SG5 1LE, England

      IIF 35
    • 17, Martinfield, Welwyn Garden City, Hertfordshire, AL7 1HG, United Kingdom

      IIF 36
  • Morris, Paul
    British property developer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 61, Park Lane, Henlow, Bedfordshire, SG16 6AP, United Kingdom

      IIF 37
    • 8, Tilley Place, Henlow, Bedfordshire, SG16 6GG, England

      IIF 38
  • Morris, Paul
    British surveyor born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, 30 Bancroft, Hitchin, Hertfordshire, SG5 1LE, United Kingdom

      IIF 39
  • Morris, Paul
    British it consultant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2 Swan Meadow, Stratford St. Mary, Colchester, Essex, CO7 6JQ

      IIF 40
  • Morris, Paul
    British it contractor born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2 Swan Meadow, Stratford St. Mary, Colchester, Essex, CO7 6JQ

      IIF 41
  • Morris, Paul
    British director born in December 1962

    Resident in England

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

      IIF 42
  • Morris, Paul
    British oracle database admin born in December 1962

    Resident in England

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

      IIF 43
  • Morris, Paul
    English director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 44
  • Morris, Paul David
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 100 Wood Street, London, EC2V 7AN, United Kingdom

      IIF 45
  • Morris, Paul David
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8 Honeysuckle Close, Hertford, Hertfordshire, SG13 7TQ

      IIF 46 IIF 47
    • 3, Windmill Business Park, Kenn, North Somerset, BS21 6SR, United Kingdom

      IIF 48
    • 100, Wood Street, London, Greater London, EC2V 7AN, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 11, Cross Keys Close, London, W1U 2DJ, United Kingdom

      IIF 52
    • 3 Windmill Business Park, Kenn, North Somerset, BS21 6SR

      IIF 53
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

      IIF 54
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 55
  • Morris, Paul David
    British investment director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8 Honeysuckle Close, Hertford, Hertfordshire, SG13 7TQ

      IIF 56
  • Morris, Paul David
    British investment director private eq born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8 Honeysuckle Close, Hertford, Hertfordshire, SG13 7TQ

      IIF 57
  • Morris, Paul David
    British none born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 100, Wood Street, London, EC2V 7AN

      IIF 58
  • Morris, Paul David
    British private equity born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 100 Wood Street, London, EC2V 7AN

      IIF 59
  • Morris, Paul
    British investor born in November 1958

    Registered addresses and corresponding companies
    • 11 Middletown Court, 303 Queensbridge Road, London, E8 4BL

      IIF 60
  • Morris, Paul
    British surveyor born in July 1970

    Registered addresses and corresponding companies
    • 62 Station Road, Langford, Biggleswade, Bedfordshire, SG18 9PG

      IIF 61
  • Morris, Paul Andrew
    British bar person born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 169a, Ermin Street, Swindon, SN3 4NH, England

      IIF 62
  • Morris, Paul Andrew
    British public house born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 206, Hathaway Road, Upper Stratton, Swindon, Wiltshire, SN2 7TT, England

      IIF 63
  • Morris, Paul Andrew
    British public house landlord born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 206 Hathaway Road, Swindon, Wiltshire, SN2 7TT, United Kingdom

      IIF 64
  • Morris, Paul Andrew
    British publican born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 169, Ermin Street, Swindon, SN3 4NH, England

      IIF 65
  • Morris, Paul
    British manager born in March 1957

    Resident in United Kingdom

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

      IIF 66
  • Morris, Paul
    British

    Registered addresses and corresponding companies
    • 21 Halton Road, Great Sutton, South Wirral, Merseyside, CH66 2UF

      IIF 67 IIF 68
  • Morris, Paul
    British it consultant

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

      IIF 69
  • Morris, Paul David
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Morris
    British born in March 1957

    Resident in England

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

      IIF 72
    • 30, North Street, Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 73
    • Suite 3, 30 North Street, Dunmow, CM6 1BA, England

      IIF 74
  • Morris, Paul
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Belgrave Road, Great Boughton, Chester, Cheshire, CH3 5SB, United Kingdom

      IIF 75
    • Ye Olde Edgar, 86 Lower Bridge Street, Chester, Cheshire, CH1 1RU

      IIF 76
  • Morris, Paul
    British director born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 203, Second Floor China House, 401 Edgware Road, London, NW2 6GY, United Kingdom

      IIF 77
    • Unit 8, Granard Business Centre, Bunns Lane, London, NW7 2DQ, England

      IIF 78
  • Morris, Paul
    British manager born in April 1950

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 21 Halton Road, Great Sutton, South Wirral, Merseyside, CH66 2UF

      IIF 79
  • Morris, Paul
    British consultant born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Robin Road, Summerseat, Bury, Lancashire, BL9 5QP

      IIF 80
  • Morris, Paul
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Robin Road, Summerseat, Bury, Lancashire, BL9 5QP, United Kingdom

      IIF 81
  • Morris, Paul
    British estate agent born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Robin Road, Summerseat, Bury, Greater Manchester, BL9 5QP, United Kingdom

      IIF 82
  • Morris, Paul
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowan House, Main Street South, Aberford, West Yorkshire, LS25 3DA

      IIF 83 IIF 84
    • European House, 93 Wellington Road, Leeds, West Yorkshire, LS12 1DZ, England

      IIF 85
  • Morris, Paul
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Enterprise Court, Pit Lane Micklefield, Leeds, West Yorkshire, LS25 4BU, England

      IIF 86 IIF 87 IIF 88
  • Morris, Paul
    British operations manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Church Lane, Garforth, Leeds, LS25 1HB, England

      IIF 89
  • Morris, Paul
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 11, Saunders Building 14 Duke Street, Liverpool, Merseyside, L1 5GB

      IIF 90
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 91
  • Morris, Paul
    British retail director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Skyhawk Avenue, Dakota Business Park, Liverpool, L19 2QR, United Kingdom

      IIF 92
  • Morris, Paul
    British it consultant born in December 1962

    Resident in United Kingdom

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

      IIF 93
  • Morris, Paul
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birch House, Birch House, Birch Lane, Walsall, WS9 0NF, England

      IIF 94
  • Mr Paul Morris
    British born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • 3, Mill Ridge, Edgware, HA8 7PE, England

      IIF 95
    • Unit 8, Business Centre, Bunns Lane, London, NW7 2DQ, England

      IIF 96
    • Unit 8, Granard Business Centre, Bunns Lane, London, NW7 2DQ, England

      IIF 97 IIF 98
  • Mr Paul Morris
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coffle End Close, Sharnbrook, Bedford, MK44 1FF, England

      IIF 99
    • 61, Park Lane, Henlow, Bedfordshire, SG16 6AP, United Kingdom

      IIF 100
    • 61, Park Lane, Henlow, SG16 6AT

      IIF 101
    • Suite 9, 30 Bancroft, Hitchin, England, SG5 1LE, United Kingdom

      IIF 102
    • Suite 9, 30 Bancroft, Hitchin, Hertfordshire, SG5 1LE, England

      IIF 103
    • Suite 9, 30 Bancroft, Hitchin, Hertfordshire, SG5 1LE, United Kingdom

      IIF 104
    • Suite 9, 30 Bancroft, Hitchin, SG5 1LE, England

      IIF 105
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 106
    • 17, Martinfield, Welwyn Garden City, Hertfordshire, AL7 1HG, United Kingdom

      IIF 107
  • Mr Paul Morris
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Town Wall House, Balkerne Hill, Colchester, CO3 3AD

      IIF 108
  • Mr Paul Morris
    British born in December 1962

    Resident in England

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

      IIF 109
  • Morris, Paul
    English none born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 21, Whitecliff House, Poulton Close, Dover, CT17 0HL

      IIF 110
  • Morris, Paul
    English retired born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dawn, Osborne Road, Kingsdown, Deal, Kent, CT14 8BT, England

      IIF 111
  • Morris, Paul
    English semi retired born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Astor Theatre Building, Stanhope Road, Deal, Kent, CT14 6AB

      IIF 112
  • Morris, Paul Joseph
    Other

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

      IIF 113 IIF 114
  • Morris, Paul
    English unemployed born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Jevington Close, Cooden, Bexhill On Sea, East Sussex, TN393BB, United Kingdom

      IIF 115
  • Morris, Paul Joseph
    Uk

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

      IIF 116
  • Morris, Paul Joseph
    Uk business consultant

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

      IIF 117
  • Morris, Paul Joseph
    Uk plannign consultant

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

      IIF 118
  • Morris, Paul Joseph
    Uk property developer

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

      IIF 119
  • Morris, Paul

    Registered addresses and corresponding companies
    • 6, Jevington Close, Cooden, Bexhill On Sea, East Sussex, TN393BB, United Kingdom

      IIF 120
    • 18, The Causeway, Bishop's Stortford, Hertfordshire, CM23 2EJ, England

      IIF 121
    • 29 Hurn Grove, Hurn Grove, Bishop's Stortford, Hertfordshire, CM23 5DD, England

      IIF 122
    • 30, North Street, Dunmow, CM6 1BA, England

      IIF 123 IIF 124
    • 30, North Street, Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 125
    • Flat 3, 30 North Street, Dunmow, Essex, CM6 1BA, England

      IIF 126
    • Oakover, 16 Kingsey Avenue, Emsworth, Hampshire, PO10 7HP

      IIF 127
    • 11 Middletown Court, 303 Queensbridge Road, London, E8 4BL

      IIF 128 IIF 129
  • Morris, Paul David
    born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Wood Street, London, EC2V 7AN

      IIF 130
  • Morris, Andrew
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hillreach, Woolwich, London, SE18 4AJ, England

      IIF 131
  • Morris, Paul Joseph
    Uk company director born in March 1957

    Resident in United Kingdom

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

      IIF 132
    • 22, High Street, Trumpington, Cambridge, CB2 9LP, United Kingdom

      IIF 133
  • Morris, Paul Joseph
    Uk company secretary born in March 1957

    Resident in United Kingdom

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

      IIF 134
    • 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU, England

      IIF 135
  • Morris, Paul Joseph
    Uk consultant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morris, Paul Joseph
    Uk director born in March 1957

    Resident in United Kingdom

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

      IIF 138
    • 22 High Street, Trumpington, Cambridgeshire, CB2 2LP

      IIF 139
  • Morris, Ana

    Registered addresses and corresponding companies
    • 3 Mill Ridge, Edgware, Middlesex, HA8 7PE

      IIF 140
  • Morris, Anna Paula

    Registered addresses and corresponding companies
    • 3 Mill Ridge, Edgware, Middlesex, HA8 7PE

      IIF 141
  • Morris, David Paul
    born in December 1964

    Resident in Australia

    Registered addresses and corresponding companies
    • 201 Elizabeth Street, Sydney, Nsw, 2000

      IIF 142
  • Morris, Paul
    Jamaican director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Windmill Lane, Smethwick, B66 3EU, United Kingdom

      IIF 143
  • Mr Paul Andrew Morris
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 169, Ermin Street, Swindon, SN3 4NH, England

      IIF 144
    • 169a, Ermin Street, Swindon, SN3 4NH, England

      IIF 145
    • 206 Hathaway Road, Swindon, Wiltshire, SN2 7TT, United Kingdom

      IIF 146
  • Mr Paul Morris
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dawn, Osborne Road, Kingsdown, Deal, Kent, CT14 8BT

      IIF 147
  • Mr Paul Morris
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Church Lane, Garforth, Leeds, LS25 1HB, England

      IIF 148
  • Mr Paul Morris
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 149
  • Paul Morris
    British born in September 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Granard Business Centre, Bunns Lane, London, NW7 2DQ, England

      IIF 150
  • Morris, Andrew
    Jamaican public house born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Frances Street, London, SE18 5EF, United Kingdom

      IIF 151
  • Mr Paul Morris
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birch House, Birch House, Birch Lane, Walsall, WS9 0NF, England

      IIF 152
  • Paul Morris
    British born in December 1962

    Resident in United Kingdom

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

      IIF 153
  • Mr Andrew Morris
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hillreach, Woolwich, London, SE18 4AJ, England

      IIF 154
  • Paul Morris
    English born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Jevington Close, Cooden, Bexhill On Sea, TN393BB, United Kingdom

      IIF 155
  • Morris, Maximillian Yardley
    British carpenter born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3 Kings Head, North Street, Dunmow, CM6 1BA, England

      IIF 156
  • Morris, Maximillian Yardley
    British consultant born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 30 North Street, Great Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 157
  • Morris, Maximillian Yardley
    British manager born in April 1992

    Resident in United Kingdom

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

      IIF 158
  • Morris, Maximillian Yardley
    British projects manager born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ingate House, London Road, Beccles, NR34 9YR, England

      IIF 159
  • Mr Paul Morris
    Jamaican born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Windmill Lane, Smethwick, B66 3EU, United Kingdom

      IIF 160
  • Mr Maximillian Yardley Morris
    British born in April 1992

    Resident in United Kingdom

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

      IIF 161
    • Suite 3 Kings Head, North Street, Dunmow, CM6 1BA, England

      IIF 162
    • Flat 3, 30 North Street, Great Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 163
child relation
Offspring entities and appointments
Active 58
  • 1
    22 High Street, Trumpington, Cambridge, Cambs
    Dissolved corporate (1 parent)
    Officer
    2010-05-04 ~ dissolved
    IIF 134 - director → ME
  • 2
    DE FACTO 1883 LIMITED - 2011-08-11
    Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2017-03-31 ~ now
    IIF 2 - director → ME
  • 3
    21 Hillreach, Woolwich, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 154 - Has significant influence or controlOE
  • 4
    INGLEBY (1874) LIMITED - 2011-12-16
    2nd Floor 100 Wood Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-09-01 ~ dissolved
    IIF 45 - director → ME
  • 5
    AUSTIN REED PENSION FUND LIMITED - 2002-06-14
    A.R.P.F.(NO.1)LIMITED - 1990-09-17
    Station Road, Thirsk, North Yorkshire
    Dissolved corporate (6 parents)
    Officer
    2009-06-10 ~ dissolved
    IIF 66 - director → ME
  • 6
    22 High Street, Trumpington, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2009-09-15 ~ dissolved
    IIF 138 - director → ME
  • 7
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2008-03-11 ~ dissolved
    IIF 114 - secretary → ME
  • 8
    1 Frances Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-08-11 ~ dissolved
    IIF 151 - director → ME
  • 9
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2017-08-30 ~ now
    IIF 91 - director → ME
    Person with significant control
    2017-08-30 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 10
    Datum Datacentres Ltd Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Corporate (8 parents, 2 offsprings)
    Officer
    2022-04-05 ~ now
    IIF 17 - director → ME
  • 11
    AMPHORA DATACO LIMITED - 2012-05-22
    NEWINCCO 1157 LIMITED - 2012-03-06
    Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Corporate (8 parents)
    Officer
    2014-12-16 ~ now
    IIF 16 - director → ME
  • 12
    Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2016-09-09 ~ now
    IIF 11 - director → ME
  • 13
    Ye Olde Edgar, 86 Lower Bridge Street, Chester, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-01-22 ~ dissolved
    IIF 76 - director → ME
  • 14
    48 Belgrave Road, Great Boughton, Chester, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-09-13 ~ dissolved
    IIF 75 - director → ME
  • 15
    Unit 8, Business Centre, Bunns Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    7,153 GBP2024-03-31
    Person with significant control
    2017-05-03 ~ now
    IIF 96 - Right to appoint or remove directorsOE
  • 16
    Unit 8, Business Centre, Bunns Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    13,156 GBP2024-03-31
    Person with significant control
    2016-09-06 ~ now
    IIF 95 - Right to appoint or remove directorsOE
  • 17
    Datum Datacentres Ltd Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Corporate (9 parents, 1 offspring)
    Officer
    2022-04-05 ~ now
    IIF 10 - director → ME
  • 18
    OCEANBAY ASSOCIATES LTD - 2006-06-29
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-08-02 ~ dissolved
    IIF 118 - secretary → ME
  • 19
    206 Hathaway Road, Upper Stratton, Swindon, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-20 ~ dissolved
    IIF 63 - director → ME
  • 20
    Paul Morris, 48 Belgrave Road, Great Boughton, Chester, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 24 - director → ME
  • 21
    Suite 3 Kings Head, North Street, Dunmow, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2019-09-09 ~ now
    IIF 156 - director → ME
    Person with significant control
    2019-09-09 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 22
    CONNASSE PROPERTIES LIMITED - 2023-06-09
    30 North Street, Dunmow, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2020-07-20 ~ now
    IIF 6 - director → ME
    2024-04-18 ~ now
    IIF 124 - secretary → ME
    Person with significant control
    2020-07-20 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 23
    2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved corporate (3 parents)
    Officer
    2010-02-01 ~ dissolved
    IIF 21 - director → ME
  • 24
    30 North Street, Dunmow, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-02-27 ~ now
    IIF 9 - director → ME
    2024-04-18 ~ now
    IIF 125 - secretary → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    2018-10-02 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 25
    Unit 2 Birch Lane Industrial Estate, Stonnall, Walsall, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-10 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Unit 8 Granard Business Centre, Bunns Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    24,838 GBP2024-03-31
    Person with significant control
    2016-10-31 ~ now
    IIF 98 - Right to appoint or remove directorsOE
  • 27
    Long Lane Farmhouse, Long Lane Shepherdswell, Dover, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    44,068 GBP2024-01-31
    Officer
    2023-01-16 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 28
    Delta House Wavell Road, Wythenshawe, Manchester, England
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    9,236,112 GBP2021-12-31
    Officer
    2022-09-08 ~ now
    IIF 4 - director → ME
  • 29
    Suite 9 30 Bancroft, Hitchin, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-16 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 30
    30 North Street, Dunmow, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2024-03-29 ~ now
    IIF 8 - director → ME
    2024-04-18 ~ now
    IIF 123 - secretary → ME
  • 31
    93 Queen Street, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2003-08-22 ~ dissolved
    IIF 84 - director → ME
  • 32
    Suite 9 30 Bancroft, Hitchin, England, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,140,776 GBP2023-11-30
    Officer
    2012-08-13 ~ now
    IIF 32 - director → ME
  • 33
    Suite 9 30 Bancroft, Hitchin, England, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,581 GBP2023-11-30
    Officer
    2015-04-15 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
  • 34
    Brook House Church Lane, Garforth, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    181 GBP2023-08-31
    Officer
    2020-08-18 ~ now
    IIF 89 - director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 35
    Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-08-10 ~ dissolved
    IIF 85 - director → ME
  • 36
    36 Windmill Lane, Smethwick, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -11,828 GBP2019-09-30
    Officer
    2016-09-12 ~ now
    IIF 143 - director → ME
    Person with significant control
    2016-09-12 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Has significant influence or controlOE
  • 37
    169a Ermin Street, Swindon, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 38
    167 Ermin Street Lower Stratton, Swindon, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-07 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 39
    22 Collingham Road, Swallownest, Sheffield, South Yorkshire
    Corporate (1 parent)
    Officer
    2013-09-05 ~ now
    IIF 29 - director → ME
  • 40
    First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,900 GBP2019-09-30
    Officer
    2014-09-05 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 41
    Suite 3 30 North Street, Dunmow, England
    Corporate (1 parent)
    Officer
    2023-10-03 ~ now
    IIF 1 - director → ME
    2024-04-17 ~ now
    IIF 126 - secretary → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 42
    6 Jevington Close, Cooden, Bexhill On Sea, East Sussex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 115 - director → ME
    2024-03-25 ~ now
    IIF 120 - secretary → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 43
    60 Robin Road, Summerseat, Bury, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2007-10-31 ~ dissolved
    IIF 80 - director → ME
  • 44
    61 Park Lane, Henlow
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109,398 GBP2024-01-31
    Officer
    2014-01-30 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 45
    Unit 8 Granard Business Centre, Bunns Lane, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,980 GBP2024-03-31
    Person with significant control
    2017-02-19 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 46
    2nd Floor Crown House, 37 High Street, East Grinstead, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2007-12-04 ~ dissolved
    IIF 93 - director → ME
    2007-12-04 ~ dissolved
    IIF 69 - secretary → ME
  • 47
    Town Wall House, Balkerne Hill, Colchester
    Corporate (2 parents)
    Equity (Company account)
    48,388 GBP2023-03-31
    Officer
    1999-03-08 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    Suite 9 30 Bancroft, Hitchin, England, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6 GBP2024-05-31
    Officer
    2013-09-02 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    17 Martinfield, Welwyn Garden City, Hertfordshire, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2022-09-01 ~ 2023-08-31
    Officer
    2020-09-02 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 107 - Has significant influence or control over the trustees of a trustOE
  • 50
    Paul Morris, 48 Belgrave Road, Great Boughton, Chester, England
    Dissolved corporate (1 parent)
    Officer
    2009-09-09 ~ dissolved
    IIF 23 - director → ME
  • 51
    Delta House Wavell Road, Wythenshawe, Manchester, England
    Corporate (9 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    2022-09-08 ~ now
    IIF 5 - director → ME
  • 52
    Delta House Wavell Road, Wythenshawe, Manchester, England
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    9,242,504 GBP2021-12-31
    Officer
    2022-09-08 ~ now
    IIF 3 - director → ME
  • 53
    15 Queen Square, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    5,442 GBP2021-01-31
    Officer
    2020-10-01 ~ now
    IIF 44 - director → ME
  • 54
    Unit 8, Granard Business Centre, Bunns Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2019-03-05 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 55
    Unit 203 Second Floor China House, 401 Edgware Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 77 - director → ME
  • 56
    Dawn Osborne Road, Kingsdown, Deal, Kent
    Dissolved corporate (2 parents)
    Officer
    2012-03-09 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 147 - Has significant influence or controlOE
  • 57
    169 Ermin Street, Swindon, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-23 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 58
    Flat 3 30 North Street, Great Dunmow, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
Ceased 58
  • 1
    45 Tudor Way, Chester, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-10-06 ~ 2012-04-30
    IIF 22 - director → ME
  • 2
    19 Alexander Mews, Harlow, Essex
    Corporate (2 parents)
    Equity (Company account)
    17,313 GBP2024-01-31
    Officer
    2006-01-19 ~ 2010-04-15
    IIF 136 - director → ME
  • 3
    POMERY ASSOCIATES LTD - 2009-08-25
    22 High Street, Trumpington, Cambridge, Cambridgeshire, Uk
    Dissolved corporate (1 parent)
    Officer
    2008-05-07 ~ 2013-02-15
    IIF 113 - secretary → ME
  • 4
    ALLIED P & L LIMITED - 2010-02-15
    ALLIED PROPERTY AND LEISURE LIMITED - 2008-11-19
    ACE PROPERTY & LEISURE LIMITED - 2001-10-31
    ACEALLIED LIMITED - 2001-10-12
    15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2010-04-19 ~ 2013-02-15
    IIF 135 - director → ME
    2006-04-01 ~ 2008-11-10
    IIF 139 - director → ME
    2004-02-25 ~ 2005-11-17
    IIF 137 - director → ME
    1997-02-21 ~ 2013-02-15
    IIF 117 - secretary → ME
  • 5
    DE FACTO 1872 LIMITED - 2011-07-18
    3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2014-12-16 ~ 2016-09-12
    IIF 14 - director → ME
  • 6
    DE FACTO 1884 LIMITED - 2011-08-11
    3 Field Court, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2014-12-16 ~ 2016-09-12
    IIF 15 - director → ME
  • 7
    DE FACTO 1885 LIMITED - 2011-08-11
    3 Field Court, London
    Dissolved corporate (3 parents)
    Officer
    2014-12-16 ~ 2016-09-12
    IIF 12 - director → ME
  • 8
    DE FACTO 1883 LIMITED - 2011-08-11
    Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2014-12-16 ~ 2016-09-06
    IIF 13 - director → ME
  • 9
    Robert Day And Company Limited The Old Library The Walk, Winslow, Buckingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,348 GBP2020-09-30
    Officer
    2004-06-09 ~ 2007-09-28
    IIF 61 - director → ME
  • 10
    WATSON DAVE LTD - 2010-08-24
    BISHOPS STORTFORD INVESTMENTS LIMITED - 2010-05-12
    22 High Street, Trumpington, Cambridge, Cambs
    Dissolved corporate (1 parent)
    Officer
    2007-01-19 ~ 2013-02-15
    IIF 116 - secretary → ME
  • 11
    HOMEDRILL LIMITED - 2012-05-21
    27 Suite 6, St Giles House, St. Giles Street, Norwich, United Kingdom
    Dissolved corporate
    Officer
    2007-11-30 ~ 2012-08-24
    IIF 119 - secretary → ME
  • 12
    NEWINCCO 1250 LIMITED - 2013-12-09
    Gateway Centre Castle Road, Eurolink, Sittingbourne, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,878,680 GBP2023-12-31
    Officer
    2013-10-02 ~ 2017-03-31
    IIF 51 - director → ME
  • 13
    CENTRE4 RESOURCES LIMITED - 2013-02-26
    Upper Ground Floor The West Wing The Hop Exchange, 26 Southwark Street, London, England
    Corporate (5 parents)
    Officer
    2015-02-27 ~ 2016-07-28
    IIF 54 - director → ME
  • 14
    S & R MANAGEMENT (COWDELLS CLOSE) LIMITED - 2020-03-04
    3 Cowdells Close, Sharnbrook, Beds
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    2018-08-06 ~ 2019-11-30
    IIF 35 - director → ME
    Person with significant control
    2018-08-06 ~ 2019-11-30
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 15
    Deal Radio, 129 High Street, Deal, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2017-05-03 ~ 2017-07-15
    IIF 112 - director → ME
  • 16
    DLA PIPER RUDNICK GRAY CARY INTERNATIONAL LLP - 2006-09-01
    DLA INTERNATIONAL LLP - 2005-01-04
    DLA GROUP LLP - 2004-08-02
    160 Aldersgate Street, London, England
    Corporate (726 parents, 10 offsprings)
    Officer
    2011-05-01 ~ 2015-02-27
    IIF 142 - llp-member → ME
  • 17
    St Radigunds Community Centre Dcrfm Studio, Poulton Close, Dover, Kent, England
    Corporate (2 parents)
    Officer
    2015-04-15 ~ 2015-11-01
    IIF 110 - director → ME
  • 18
    ATTENDA LIMITED - 2016-12-30
    CONNECT 2 INTERNET LIMITED - 1999-03-01
    MUTANDERIS (265) LIMITED - 1997-03-17
    3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2014-12-16 ~ 2016-10-05
    IIF 18 - director → ME
  • 19
    Flat 11 Middleton Court, 303 Queensbridge Road, London
    Corporate (1 parent)
    Equity (Company account)
    -23,639 GBP2024-01-31
    Officer
    2005-09-01 ~ 2006-12-21
    IIF 60 - director → ME
    2007-01-01 ~ 2008-01-01
    IIF 128 - secretary → ME
    2005-09-01 ~ 2006-11-01
    IIF 129 - secretary → ME
  • 20
    Unit 8, Business Centre, Bunns Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    7,153 GBP2024-03-31
    Officer
    2002-05-03 ~ 2024-08-02
    IIF 25 - director → ME
    2002-05-03 ~ 2010-01-18
    IIF 141 - secretary → ME
  • 21
    Unit 8, Business Centre, Bunns Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    13,156 GBP2024-03-31
    Officer
    2007-09-06 ~ 2024-08-02
    IIF 26 - director → ME
    2007-09-06 ~ 2010-01-18
    IIF 140 - secretary → ME
  • 22
    Ewhurst House, Ewhurst Green, Robertsbridge, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    -17,034 GBP2023-12-31
    Officer
    2005-10-20 ~ 2007-05-01
    IIF 19 - director → ME
    2005-10-20 ~ 2007-05-01
    IIF 127 - secretary → ME
  • 23
    GREATACCRUE LIMITED - 1998-10-13
    100 Wood Street, London
    Corporate (3 parents, 20 offsprings)
    Officer
    2013-01-01 ~ 2017-08-17
    IIF 59 - director → ME
  • 24
    CABLECOM NETWORKING HOLDINGS LIMITED - 2018-11-29
    NEWINCCO 694 LIMITED - 2007-05-01
    Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England
    Corporate (3 parents)
    Officer
    2007-05-11 ~ 2014-02-10
    IIF 48 - director → ME
  • 25
    CABLECOM NETWORKING LIMITED - 2018-11-29
    C J ELECTRICAL LIMITED - 1998-08-05
    Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2010-03-03 ~ 2014-02-10
    IIF 53 - director → ME
  • 26
    NEWINCCO 1144 LIMITED - 2012-09-19
    Happy Days Nurseries Head Office Chapel Town, Summercourt, Newquay, Cornwall
    Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,526,715 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-04-04 ~ 2015-12-02
    IIF 49 - director → ME
  • 27
    TRACKLAW LIMITED - 2003-12-18
    179-191 Borough High Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,666,168 GBP2023-12-31
    Officer
    2003-12-16 ~ 2004-11-18
    IIF 57 - director → ME
  • 28
    NEWINCCO 1315 LIMITED - 2015-09-26
    C/o Mazars Llp, 45 Church Street, Birmingham, B3 2rt
    Dissolved corporate (5 parents)
    Officer
    2014-12-03 ~ 2017-08-31
    IIF 50 - director → ME
  • 29
    28 Bolton Road West, Ramsbottom, Bury, England
    Corporate (3 parents)
    Equity (Company account)
    46,215 GBP2023-12-31
    Officer
    2011-11-28 ~ 2020-07-22
    IIF 82 - director → ME
  • 30
    30 North Street, Dunmow, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2018-10-02 ~ 2021-02-27
    IIF 158 - director → ME
  • 31
    100 Wood Street, London
    Corporate (15 parents, 20 offsprings)
    Officer
    2016-10-01 ~ 2018-02-28
    IIF 71 - llp-member → ME
  • 32
    LIVING BRIDGE EP LLP - 2015-01-30
    ISIS EP LLP - 2014-11-20
    100 Wood Street, London
    Corporate (17 parents, 44 offsprings)
    Officer
    2009-01-01 ~ 2018-02-28
    IIF 70 - llp-member → ME
  • 33
    LIVING BRIDGE VC LLP - 2015-01-30
    ISIS VC LLP - 2014-11-20
    FPPE LLP - 2014-05-01
    100 Wood Street, London
    Dissolved corporate (2 parents, 4 offsprings)
    Officer
    2014-06-01 ~ 2016-12-31
    IIF 130 - llp-member → ME
  • 34
    Unit 8 Granard Business Centre, Bunns Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    24,838 GBP2024-03-31
    Officer
    2007-10-31 ~ 2024-08-02
    IIF 28 - director → ME
  • 35
    30 North Street, Dunmow, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2016-11-16 ~ 2021-02-27
    IIF 159 - director → ME
    2021-02-27 ~ 2024-03-28
    IIF 7 - director → ME
  • 36
    Unit 1 Enterprise Court, Pit Lane Micklefield, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-03 ~ 2011-10-06
    IIF 87 - director → ME
  • 37
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-08-04 ~ 2011-10-06
    IIF 88 - director → ME
  • 38
    Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2009-01-19 ~ 2009-07-31
    IIF 83 - director → ME
  • 39
    Unit 1 Enterprise Court, Pit Lane Micklefield, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-05 ~ 2011-10-06
    IIF 86 - director → ME
  • 40
    62 The Brambles, Bishops Stortford, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-08-14 ~ 2012-08-22
    IIF 133 - director → ME
  • 41
    30 North Street, Dunmow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2015-09-20 ~ 2018-03-01
    IIF 121 - secretary → ME
  • 42
    Interoute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Dissolved corporate (3 parents)
    Officer
    2008-06-02 ~ 2010-09-29
    IIF 56 - director → ME
  • 43
    PLAYFORCE HOLDINGS LIMITED - 2009-04-09
    NEWINCCO 779 LIMITED - 2007-12-14
    Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Corporate (4 parents)
    Officer
    2008-01-17 ~ 2008-07-30
    IIF 47 - director → ME
  • 44
    LONDON HYGIENIC INTERIORS LIMITED - 2006-03-13
    Station House, North Street, Havant, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    -80,541 GBP2023-06-30
    Officer
    2012-01-31 ~ 2014-06-30
    IIF 20 - director → ME
  • 45
    Unit 8 Granard Business Centre, Bunns Lane, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,980 GBP2024-03-31
    Officer
    2009-04-06 ~ 2024-08-02
    IIF 27 - director → ME
  • 46
    50 Robin Road, Bury, England
    Corporate (3 parents)
    Equity (Company account)
    2,557 GBP2023-12-31
    Officer
    2013-12-19 ~ 2016-11-25
    IIF 81 - director → ME
  • 47
    191 Potton Road, Biggleswade, Bedfordshire
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    2018-03-23 ~ 2019-05-30
    IIF 37 - director → ME
    Person with significant control
    2018-03-23 ~ 2019-05-28
    IIF 100 - Has significant influence or control OE
  • 48
    1 Coffle End Close, Sharnbrook, Bedfordshire
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    2016-06-22 ~ 2018-02-02
    IIF 33 - director → ME
    Person with significant control
    2016-06-22 ~ 2018-02-02
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 49
    23 Cavendish Drive, Rock Ferry, Wirral
    Corporate (2 parents)
    Equity (Company account)
    359,067 GBP2023-12-31
    Officer
    ~ 2010-08-29
    IIF 79 - director → ME
    2001-01-02 ~ 2010-08-29
    IIF 67 - secretary → ME
    ~ 1998-01-02
    IIF 68 - secretary → ME
  • 50
    5 Swan Meadow, Stratford St. Mary, Colchester, England
    Corporate (2 parents)
    Equity (Company account)
    6,895 GBP2024-04-30
    Officer
    2000-12-05 ~ 2017-05-03
    IIF 40 - director → ME
  • 51
    NEWINCCO 1344 LIMITED - 2016-06-16
    Upper Ground Floor The West Wing The Hop Exchange, 26 Southwark Street, London, London
    Corporate (7 parents, 3 offsprings)
    Officer
    2015-02-27 ~ 2016-07-28
    IIF 55 - director → ME
  • 52
    8 Tilley Place, Henlow, Bedfordshire, England
    Corporate (9 parents)
    Equity (Company account)
    2,198 GBP2024-09-30
    Officer
    2019-05-16 ~ 2021-02-11
    IIF 38 - director → ME
    Person with significant control
    2019-05-16 ~ 2020-08-13
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 53
    NEWINCCO 859 LIMITED - 2008-07-17
    C/o The Economist Group The Adelphi, 1-11 John Adam Street, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2011-06-30 ~ 2012-03-14
    IIF 52 - director → ME
    2009-03-23 ~ 2010-02-16
    IIF 46 - director → ME
  • 54
    Unit 8, Granard Business Centre, Bunns Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-05 ~ 2024-08-02
    IIF 78 - director → ME
  • 55
    14a Compass West Spindus Road, Speke Hall Industrial Estate, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    -341,428 GBP2024-03-31
    Officer
    2020-08-18 ~ 2022-03-16
    IIF 92 - director → ME
  • 56
    14a 14a Campass West, Spindus Road, Speke Hall Industrial Estate, Liverpool, England
    Corporate (6 parents)
    Equity (Company account)
    341,777 GBP2024-03-31
    Officer
    2006-11-01 ~ 2022-03-16
    IIF 90 - director → ME
  • 57
    29 Hurn Grove Hurn Grove, Bishop's Stortford, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-11-26 ~ 2015-03-30
    IIF 132 - director → ME
    2012-05-09 ~ 2015-03-30
    IIF 122 - secretary → ME
  • 58
    INGLEBY (1973) LIMITED - 2015-09-17
    100 Wood Street, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,228,380 GBP2016-03-31
    Officer
    2015-04-01 ~ 2015-08-28
    IIF 58 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.