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

Mr Nicky Morrison

    Related profiles found in government register
  • Mr Nicky Morrison
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flint Barn Court, Church Street, Amersham, HP7 0DB, England

      IIF 1
    • icon of address 63, Long Park, Chesham Bois, Buckinghamshire, HP6 5LF, United Kingdom

      IIF 2 IIF 3
    • icon of address 63, Long Park, Chesham Bois, HP6 5LF, United Kingdom

      IIF 4 IIF 5
    • icon of address 6 Scots Hill Close, Croxley Green, Rickmansworth, Herts, WD3 3AF, United Kingdom

      IIF 6
  • Mr Nick Morrison
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Flint House, Flint Barn Court, Church Street, Amersham, Buckinghamshire, HP7 0DB, United Kingdom

      IIF 7
    • icon of address Unit 7, Abbots Business Park, Primrose Hill, Kings Langley, WD4 8FR, United Kingdom

      IIF 8
    • icon of address 16 Flint House, Flint Barn Court, Church Street, Old Amersham, Bucks, HP7 0DB, United Kingdom

      IIF 9
  • Nicky Morrison
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Long Park, Chesham Bois, Buckinghamshire, HP6 5LF, United Kingdom

      IIF 10
  • Mr Nick Morrison
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Scots Hill Close, Croxley Green, Rickmansworth, England

      IIF 11
  • Morrison, Nick
    British property developer born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Abbots Business Park, Primrose Hill, Kings Langley, WD4 8FR, United Kingdom

      IIF 12
  • Morrison, Nicky
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Long Park, Chesham Bois, Buckinghamshire, HP6 5LF, United Kingdom

      IIF 13
    • icon of address 63, Long Park, Chesham Bois, HP6 5LF, United Kingdom

      IIF 14 IIF 15
  • Morrison, Nicky
    British builder born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flint Barn Court, Church Street, Amersham, HP7 0DB, England

      IIF 16
  • Morrison, Nicky
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Scots Hill Close, Croxley Green, Rickmansworth, Hertfordshire, WD3 3AF, United Kingdom

      IIF 17
  • Morrison, Nicky
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Scots Hill Close, Corxley Green, Rickmansworth, Herts, WD3 3AF, United Kingdom

      IIF 18
  • Morrison, Nicky
    British executive born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Scots Hill Close, Croxley Green, Herts, WD3 3AF, United Kingdom

      IIF 19
  • Morrison, Nicky
    British property developer born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Long Park, Chesham Bois, Buckinghamshire, HP6 5LF, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 16 Flint House, Flint Barn Court, Church Street, Old Amersham, Buckinghamshire, HP7 0DB, United Kingdom

      IIF 23
    • icon of address 16 Flint House, Flint Barn Court, Church Street, Old Amersham, Bucks, HP7 0DB, United Kingdom

      IIF 24
  • Morrison, Nicky
    British developer born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rivergate Homes, Flint Barn Court, Church Street, Amersham, Buckinghamshire, HP7 0DB, England

      IIF 25
  • Morrison, Nicky
    British executive

    Registered addresses and corresponding companies
    • icon of address 6, Scots Hill Close, Croxley Green, Herts, WD3 3AF, United Kingdom

      IIF 26
  • Morrison, Nicky

    Registered addresses and corresponding companies
    • icon of address 63, Long Park, Chesham Bois, HP6 5LF, United Kingdom

      IIF 27
    • icon of address 6 Scots Hill Close, Corxley Green, Rickmansworth, Herts, WD3 3AF, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Flint Barn Court, Church Street, Amersham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    RIVERGATE HOMES LIMITED - 2024-08-03
    icon of address 63 Long Park, Chesham Bois, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    185,865 GBP2024-04-30
    Officer
    icon of calendar 2010-11-29 ~ now
    IIF 15 - Director → ME
    icon of calendar 2014-11-05 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 3
    EKONI LIMITED - 2005-02-02
    CARLYON HOMES LIMITED - 2008-03-26
    icon of address 6 Scots Hill Close, Croxley Green, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-28 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2005-01-28 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    icon of address 16 Flint House, Flint Barn Court, Church Street, Old Amersham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8 GBP2019-04-30
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 63 Long Park, Chesham Bois, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 16 Flint House, Flint Barn Court, Church Street, Old Amersham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-11-06 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 7
    icon of address 16 Flint House, Flint Barn Court, Church Street, Old Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 63 Long Park, Chesham Bois, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,871 GBP2024-04-30
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    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
  • 9
    icon of address 63 Long Park, Chesham Bois, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    420 GBP2024-04-30
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 63 Long Park, Chesham Bois, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    450 GBP2024-04-30
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 63 Long Park, Chesham Bois, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -88 GBP2024-04-30
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 16 Flint House, Flint Barn Court, Church Street, Old Amersham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -737 GBP2019-04-30
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    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
  • 13
    icon of address 16 Flint House, Flint Barn Court, Church Street, Old Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,804 GBP2020-04-30
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    CHURCH ROAD HOMES LIMITED - 2020-02-06
    icon of address 23 Church Road, Northwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2025-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2023-10-22
    IIF 25 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.