logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Morris, Paul

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

    Resident in England

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

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

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

      IIF 9
    • icon of address 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
    • icon of address 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
    • icon of address Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, GU14 0LX, United Kingdom

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

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

      IIF 18
  • Morris, Paul
    British director born in December 1962

    Resident in England

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

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

    Resident in England

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

      IIF 20
  • Morris, Paul David
    British company director born in May 1967

    Resident in England

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

      IIF 21
  • Morris, Paul David
    British director born in May 1967

    Resident in England

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

      IIF 22 IIF 23
    • icon of address 3, Windmill Business Park, Kenn, North Somerset, BS21 6SR, United Kingdom

      IIF 24
    • icon of address 100, Wood Street, London, Greater London, EC2V 7AN, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 11, Cross Keys Close, London, W1U 2DJ, United Kingdom

      IIF 28
    • icon of address 3 Windmill Business Park, Kenn, North Somerset, BS21 6SR

      IIF 29
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR

      IIF 30
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 31
  • Morris, Paul David
    British investment director born in May 1967

    Resident in England

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

      IIF 32
  • Morris, Paul David
    British investment director private eq born in May 1967

    Resident in England

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

      IIF 33
  • Morris, Paul David
    British none born in May 1967

    Resident in England

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

      IIF 34
  • Morris, Paul David
    British private equity born in May 1967

    Resident in England

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

      IIF 35
  • Morris, Paul
    British manager born in March 1957

    Resident in United Kingdom

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

      IIF 36
  • Morris, Paul
    British it consultant

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

      IIF 37
  • 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
    • icon of address 30, North Street, Dunmow, CM6 1BA, England

      IIF 40
    • icon of address 30, North Street, Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 41
    • icon of address Suite 3, 30 North Street, Dunmow, CM6 1BA, England

      IIF 42
  • Morris, Paul
    British it consultant born in December 1962

    Resident in United Kingdom

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

      IIF 43
  • Mr Paul Morris
    British born in December 1962

    Resident in England

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

      IIF 44
  • Morris, Paul Joseph
    Other

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

      IIF 45 IIF 46
  • Morris, Paul Joseph
    Uk

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

      IIF 47
  • Morris, Paul Joseph
    Uk business consultant

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

      IIF 48
  • Morris, Paul Joseph
    Uk plannign consultant

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

      IIF 49
  • Morris, Paul Joseph
    Uk property developer

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

      IIF 50
  • Morris, Paul

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

      IIF 51
    • icon of address 29 Hurn Grove, Hurn Grove, Bishop's Stortford, Hertfordshire, CM23 5DD, England

      IIF 52
    • icon of address 30, North Street, Dunmow, CM6 1BA, England

      IIF 53 IIF 54
    • icon of address 30, North Street, Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 55
    • icon of address Flat 3, 30 North Street, Dunmow, Essex, CM6 1BA, England

      IIF 56
  • Morris, Paul David
    born in May 1967

    Resident in United Kingdom

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

      IIF 57
  • Morris, Paul Joseph
    Uk company director born in March 1957

    Resident in United Kingdom

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

      IIF 58
    • icon of address 22, High Street, Trumpington, Cambridge, CB2 9LP, United Kingdom

      IIF 59
  • Morris, Paul Joseph
    Uk company secretary born in March 1957

    Resident in United Kingdom

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

      IIF 60
    • icon of address 15-17, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU, England

      IIF 61
  • Morris, Paul Joseph
    Uk consultant born in March 1957

    Resident in United Kingdom

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

      IIF 62 IIF 63
  • Morris, Paul Joseph
    Uk director born in March 1957

    Resident in United Kingdom

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

      IIF 64
    • icon of address 22 High Street, Trumpington, Cambridgeshire, CB2 2LP

      IIF 65
  • Paul Morris
    British born in December 1962

    Resident in United Kingdom

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

      IIF 66
  • Morris, Maximillian Yardley
    British carpenter born in April 1992

    Resident in United Kingdom

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

      IIF 67
  • Morris, Maximillian Yardley
    British consultant born in April 1992

    Resident in United Kingdom

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

      IIF 68
  • Morris, Maximillian Yardley
    British manager born in April 1992

    Resident in United Kingdom

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

      IIF 69
  • Morris, Maximillian Yardley
    British projects manager born in April 1992

    Resident in United Kingdom

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

      IIF 70
  • Mr Maximillian Yardley Morris
    British born in April 1992

    Resident in United Kingdom

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

      IIF 71
    • icon of address Suite 3 Kings Head, North Street, Dunmow, CM6 1BA, England

      IIF 72
    • icon of address Flat 3, 30 North Street, Great Dunmow, Essex, CM6 1BA, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 22 High Street, Trumpington, Cambridge, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 60 - Director → ME
  • 2
    DE FACTO 1883 LIMITED - 2011-08-11
    icon of address Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 2 - Director → ME
  • 3
    INGLEBY (1874) LIMITED - 2011-12-16
    icon of address 2nd Floor 100 Wood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 21 - Director → ME
  • 4
    AUSTIN REED PENSION FUND LIMITED - 2002-06-14
    A.R.P.F.(NO.1)LIMITED - 1990-09-17
    icon of address Station Road, Thirsk, North Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-06-10 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address 22 High Street, Trumpington, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 64 - Director → ME
  • 6
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 46 - Secretary → ME
  • 7
    icon of address Datum Datacentres Ltd Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 17 - Director → ME
  • 8
    AMPHORA DATACO LIMITED - 2012-05-22
    NEWINCCO 1157 LIMITED - 2012-03-06
    icon of address Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address Datum Datacentres Ltd Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 10 - Director → ME
  • 11
    OCEANBAY ASSOCIATES LTD - 2006-06-29
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-02 ~ dissolved
    IIF 49 - Secretary → ME
  • 12
    icon of address Suite 3 Kings Head, North Street, Dunmow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 13
    CONNASSE PROPERTIES LIMITED - 2023-06-09
    icon of address 30 North Street, Dunmow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 6 - Director → ME
    icon of calendar 2024-04-18 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 30 North Street, Dunmow, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 9 - Director → ME
    icon of calendar 2024-04-18 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    icon of calendar 2018-10-02 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 15
    icon of address Long Lane Farmhouse, Long Lane Shepherdswell, Dover, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,608 GBP2025-01-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Delta House Wavell Road, Wythenshawe, Manchester, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    9,236,112 GBP2021-12-31
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address 30 North Street, Dunmow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 53 - Secretary → ME
  • 18
    icon of address First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,900 GBP2019-09-30
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite 3 30 North Street, Dunmow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-30
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 1 - Director → ME
    icon of calendar 2024-04-17 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 20
    icon of address 2nd Floor Crown House, 37 High Street, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-04 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2007-12-04 ~ dissolved
    IIF 37 - Secretary → ME
  • 21
    icon of address Delta House Wavell Road, Wythenshawe, Manchester, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 5 - Director → ME
  • 22
    icon of address Delta House Wavell Road, Wythenshawe, Manchester, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    9,242,504 GBP2021-12-31
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 3 - Director → ME
  • 23
    icon of address Flat 3 30 North Street, Great Dunmow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
Ceased 31
  • 1
    icon of address 19 Alexander Mews, Harlow, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    17,158 GBP2025-01-31
    Officer
    icon of calendar 2006-01-19 ~ 2010-04-15
    IIF 62 - Director → ME
  • 2
    POMERY ASSOCIATES LTD - 2009-08-25
    icon of address 22 High Street, Trumpington, Cambridge, Cambridgeshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-07 ~ 2013-02-15
    IIF 45 - Secretary → ME
  • 3
    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
    icon of address 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-01 ~ 2008-11-10
    IIF 65 - Director → ME
    icon of calendar 2004-02-25 ~ 2005-11-17
    IIF 63 - Director → ME
    icon of calendar 2010-04-19 ~ 2013-02-15
    IIF 61 - Director → ME
    icon of calendar 1997-02-21 ~ 2013-02-15
    IIF 48 - Secretary → ME
  • 4
    DE FACTO 1872 LIMITED - 2011-07-18
    icon of address 3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-16 ~ 2016-09-12
    IIF 14 - Director → ME
  • 5
    DE FACTO 1884 LIMITED - 2011-08-11
    icon of address 3 Field Court, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-16 ~ 2016-09-12
    IIF 15 - Director → ME
  • 6
    DE FACTO 1885 LIMITED - 2011-08-11
    icon of address 3 Field Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2016-09-12
    IIF 12 - Director → ME
  • 7
    DE FACTO 1883 LIMITED - 2011-08-11
    icon of address Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-16 ~ 2016-09-06
    IIF 13 - Director → ME
  • 8
    WATSON DAVE LTD - 2010-08-24
    BISHOPS STORTFORD INVESTMENTS LIMITED - 2010-05-12
    icon of address 22 High Street, Trumpington, Cambridge, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-19 ~ 2013-02-15
    IIF 47 - Secretary → ME
  • 9
    HOMEDRILL LIMITED - 2012-05-21
    icon of address 27 Suite 6, St Giles House, St. Giles Street, Norwich, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-11-30 ~ 2012-08-24
    IIF 50 - Secretary → ME
  • 10
    NEWINCCO 1250 LIMITED - 2013-12-09
    icon of address Gateway Centre Castle Road, Eurolink, Sittingbourne, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,878,680 GBP2023-12-31
    Officer
    icon of calendar 2013-10-02 ~ 2017-03-31
    IIF 27 - Director → ME
  • 11
    CENTRE4 RESOURCES LIMITED - 2013-02-26
    icon of address Upper Ground Floor The West Wing The Hop Exchange, 26 Southwark Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2016-07-28
    IIF 30 - Director → ME
  • 12
    MUTANDERIS (265) LIMITED - 1997-03-17
    ATTENDA LIMITED - 2016-12-30
    CONNECT 2 INTERNET LIMITED - 1999-03-01
    icon of address 3rd Floor 2 Glass Wharf, Bristol, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-16 ~ 2016-10-05
    IIF 18 - Director → ME
  • 13
    GREATACCRUE LIMITED - 1998-10-13
    icon of address 100 Wood Street, London
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2017-08-17
    IIF 35 - Director → ME
  • 14
    NEWINCCO 694 LIMITED - 2007-05-01
    CABLECOM NETWORKING HOLDINGS LIMITED - 2018-11-29
    icon of address Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2014-02-10
    IIF 24 - Director → ME
  • 15
    CABLECOM NETWORKING LIMITED - 2018-11-29
    C J ELECTRICAL LIMITED - 1998-08-05
    icon of address Glide House Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2010-03-03 ~ 2014-02-10
    IIF 29 - Director → ME
  • 16
    NEWINCCO 1144 LIMITED - 2012-09-19
    icon of address Happy Days Nurseries Head Office Chapel Town, Summercourt, Newquay, Cornwall
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,526,715 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-04-04 ~ 2015-12-02
    IIF 25 - Director → ME
  • 17
    TRACKLAW LIMITED - 2003-12-18
    icon of address 179-191 Borough High Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,497,315 GBP2024-12-31
    Officer
    icon of calendar 2003-12-16 ~ 2004-11-18
    IIF 33 - Director → ME
  • 18
    NEWINCCO 1315 LIMITED - 2015-09-26
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham, B3 2rt
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-03 ~ 2017-08-31
    IIF 26 - Director → ME
  • 19
    icon of address 30 North Street, Dunmow, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2018-10-02 ~ 2021-02-27
    IIF 69 - Director → ME
  • 20
    icon of address 100 Wood Street, London
    Active Corporate (14 parents, 12 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ 2018-02-28
    IIF 39 - LLP Member → ME
  • 21
    LIVING BRIDGE EP LLP - 2015-01-30
    ISIS EP LLP - 2014-11-20
    icon of address 100 Wood Street, London
    Active Corporate (17 parents, 45 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2018-02-28
    IIF 38 - LLP Member → ME
  • 22
    LIVING BRIDGE VC LLP - 2015-01-30
    ISIS VC LLP - 2014-11-20
    FPPE LLP - 2014-05-01
    icon of address 100 Wood Street, London
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2014-06-01 ~ 2016-12-31
    IIF 57 - LLP Member → ME
  • 23
    icon of address 30 North Street, Dunmow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-11-16 ~ 2021-02-27
    IIF 70 - Director → ME
    icon of calendar 2024-03-29 ~ 2025-04-04
    IIF 8 - Director → ME
    icon of calendar 2021-02-27 ~ 2024-03-28
    IIF 7 - Director → ME
  • 24
    icon of address 62 The Brambles, Bishops Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ 2012-08-22
    IIF 59 - Director → ME
  • 25
    icon of address 30 North Street, Dunmow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2015-09-20 ~ 2018-03-01
    IIF 51 - Secretary → ME
  • 26
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2010-09-29
    IIF 32 - Director → ME
  • 27
    PLAYFORCE HOLDINGS LIMITED - 2009-04-09
    NEWINCCO 779 LIMITED - 2007-12-14
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-17 ~ 2008-07-30
    IIF 23 - Director → ME
  • 28
    NEWINCCO 1344 LIMITED - 2016-06-16
    icon of address Upper Ground Floor The West Wing The Hop Exchange, 26 Southwark Street, London, London
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2015-02-27 ~ 2016-07-28
    IIF 31 - Director → ME
  • 29
    NEWINCCO 859 LIMITED - 2008-07-17
    icon of address C/o The Economist Group The Adelphi, 1-11 John Adam Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-23 ~ 2010-02-16
    IIF 22 - Director → ME
    icon of calendar 2011-06-30 ~ 2012-03-14
    IIF 28 - Director → ME
  • 30
    icon of address 29 Hurn Grove Hurn Grove, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ 2015-03-30
    IIF 58 - Director → ME
    icon of calendar 2012-05-09 ~ 2015-03-30
    IIF 52 - Secretary → ME
  • 31
    INGLEBY (1973) LIMITED - 2015-09-17
    icon of address 100 Wood Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,228,380 GBP2016-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2015-08-28
    IIF 34 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.