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 Nicholas Charles Morris

    Related profiles found in government register
  • Mr Nicholas Charles Morris
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Montpelier Street, London, SW7 1EX

      IIF 1
  • Morris, Nicholas Charles
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Montpelier Street, London, SW7 1EX

      IIF 2
  • Morris, Nicholas Charles
    British solicitor born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Nicholas Charles
    born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Montpelier Street, London, SW7 1EX

      IIF 40
  • Morris, Nicholas Charles
    British solicitor born in December 1946

    Registered addresses and corresponding companies
    • icon of address 6 Onslow Gardens, London, SW7 2LY

      IIF 41
  • Morris, Nicholas Charles
    British

    Registered addresses and corresponding companies
  • Morris, Nicholas Charles
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 1 Montpelier Street, London, SW7 1EX

      IIF 68
  • Morris, Nicholas Charles
    British solicitor

    Registered addresses and corresponding companies
  • Morris, Nicholas Charles

    Registered addresses and corresponding companies
    • icon of address 6 Onslow Gardens, London, SW7 2LY

      IIF 76
    • icon of address C/o N C Morris & Co, 1 Montpelier Street, Knightsbridge, London, SW7 1EX, United Kingdom

      IIF 77 IIF 78
    • icon of address Susan Metcalfe Residential, Hollywood Road, London, SW10 9HY, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Flat 2 2 Melbury Road, West Kensington, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2001-10-30 ~ now
    IIF 46 - Secretary → ME
  • 2
    icon of address 1 Montpelier Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-21 ~ dissolved
    IIF 55 - Secretary → ME
  • 3
    icon of address N C Morris & Co Llp, 1 Montpelier Street, Knightsbridge, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,634 GBP2024-03-31
    Officer
    icon of calendar 2006-02-02 ~ now
    IIF 52 - Secretary → ME
  • 5
    icon of address 1 Montpelier Street, Knightsbridge, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address 68 Grafton Way 68 Grafton Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-21 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 1 Montpelier Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address 1 Montpelier Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    811,516 GBP2023-12-31
    Officer
    icon of calendar 2004-06-11 ~ now
    IIF 70 - Secretary → ME
  • 9
    icon of address 1 Montpelier Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 33 - Director → ME
  • 10
    icon of address 1 Montpelier Street, London
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    477,241 GBP2024-03-31
    Officer
    icon of calendar 2011-04-15 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address C/o N C Morris & Co 1 Montpelier Street, Knightsbridge, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 39 - Director → ME
Ceased 54
  • 1
    icon of address 178 New Kings Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar 2016-03-11 ~ 2020-04-14
    IIF 8 - Director → ME
  • 2
    icon of address 49 Redcliffe Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    32,069 GBP2023-09-28
    Officer
    icon of calendar 1995-10-03 ~ 1997-11-03
    IIF 17 - Director → ME
  • 3
    icon of address Susan Metcalfe Residential, Hollywood Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    icon of calendar 2017-04-27 ~ 2022-04-26
    IIF 79 - Secretary → ME
  • 4
    icon of address Wilberforce House, Station Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2013-03-31 ~ 2014-03-01
    IIF 3 - Director → ME
    icon of calendar ~ 2016-04-13
    IIF 45 - Secretary → ME
  • 5
    icon of address 30 Thurloe Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -41 GBP2024-05-31
    Officer
    icon of calendar 2007-05-29 ~ 2008-04-02
    IIF 44 - Secretary → ME
  • 6
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2004-01-30 ~ 2005-02-24
    IIF 38 - Director → ME
    icon of calendar 2005-03-01 ~ 2021-02-24
    IIF 65 - Secretary → ME
  • 7
    ALDERLEY FARM LIMITED - 2001-09-13
    WORDRUN LIMITED - 1997-03-27
    icon of address Wood Farm, Foxham, Chippenham, England
    Active Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    1,551,584 GBP2024-03-31
    Officer
    icon of calendar 2009-12-16 ~ 2011-03-31
    IIF 23 - Director → ME
    icon of calendar 2009-11-05 ~ 2009-12-16
    IIF 58 - Secretary → ME
  • 8
    LONGSHOT BRIDGE LIMITED - 1999-08-06
    icon of address Brick Kiln Cottage The Avenue, Herriard, Basingstoke, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-28 ~ 2006-01-06
    IIF 54 - Secretary → ME
  • 9
    icon of address Carter Backer Winter Llp, 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2005-03-31
    IIF 19 - Director → ME
  • 10
    icon of address 38 Dollar Street, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,634 GBP2024-03-31
    Officer
    icon of calendar 2001-01-22 ~ 2002-04-24
    IIF 13 - Director → ME
  • 11
    icon of address 64 Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,105 GBP2019-02-28
    Officer
    icon of calendar 2006-02-01 ~ 2007-10-05
    IIF 57 - Secretary → ME
  • 12
    PRECIS SIXTY LIMITED - 1981-12-31
    icon of address 1 Montpelier Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-09-28
    Officer
    icon of calendar ~ 2003-06-11
    IIF 28 - Director → ME
  • 13
    MELEDGE LIMITED - 2016-04-29
    KENSINGTON PHYSIO LTD - 2016-03-30
    KENSINGTON PHYSIO & SPORTS MEDICINE LTD - 2016-03-15
    MELEDGE LIMITED - 2016-01-12
    icon of address Woodend House Manor Road, Studland, Swanage, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2002-08-23 ~ 2014-06-01
    IIF 69 - Secretary → ME
  • 14
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    9,103,402 GBP2021-09-30
    Officer
    icon of calendar 2019-10-09 ~ 2020-07-07
    IIF 29 - Director → ME
  • 15
    HOMESTANCE PROPERTY MANAGEMENT LIMITED - 1995-02-02
    icon of address 33 Kinnerton Street London, Kinnerton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,861 GBP2023-12-31
    Officer
    icon of calendar 1998-06-22 ~ 2009-07-07
    IIF 49 - Secretary → ME
  • 16
    icon of address The Garden House Chelwood Vachery, Millbrook Hill, Nutley, Uckfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,122 GBP2024-12-31
    Officer
    icon of calendar 1993-12-24 ~ 1997-06-05
    IIF 26 - Director → ME
  • 17
    NETSEND LIMITED - 2021-01-04
    NEWSNET CORPORATION LIMITED - 2013-07-16
    icon of address 1 Castle Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,261,440 GBP2023-12-31
    Officer
    icon of calendar 2000-08-21 ~ 2008-09-11
    IIF 47 - Secretary → ME
  • 18
    CROWN SELF STORAGE LIMITED - 2001-05-18
    icon of address Britannic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-19 ~ 2005-11-22
    IIF 42 - Secretary → ME
  • 19
    icon of address Britannic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-13 ~ 2005-11-22
    IIF 48 - Secretary → ME
  • 20
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    864,763 GBP2024-04-30
    Officer
    icon of calendar 2001-05-08 ~ 2016-02-24
    IIF 22 - Director → ME
  • 21
    PRIMEURS INTERNATIONAL LIMITED - 1992-10-23
    MINISCAN LIMITED - 1988-11-02
    icon of address 146 New London Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    97,097 GBP2024-09-30
    Officer
    icon of calendar 1996-08-29 ~ 1996-10-31
    IIF 68 - Secretary → ME
  • 22
    icon of address Flat 1, 7 Roland Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    9,089 GBP2024-06-30
    Officer
    icon of calendar 1997-07-25 ~ 2002-04-02
    IIF 50 - Secretary → ME
  • 23
    icon of address 2 Slipper Road, Slipper Road, Emsworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 1996-06-12 ~ 2001-01-01
    IIF 64 - Secretary → ME
  • 24
    icon of address 41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ 2013-06-26
    IIF 4 - Director → ME
  • 25
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,783,732 GBP2022-09-30
    Officer
    icon of calendar 2019-09-25 ~ 2020-07-07
    IIF 35 - Director → ME
    icon of calendar 1998-01-05 ~ 1999-12-10
    IIF 76 - Secretary → ME
  • 26
    icon of address 17 Abingdon Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    29 GBP2024-09-30
    Officer
    icon of calendar 2005-10-03 ~ 2006-04-10
    IIF 72 - Secretary → ME
  • 27
    PLANEMORE LIMITED - 1995-06-09
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,371,427 GBP2022-09-30
    Officer
    icon of calendar 2019-10-09 ~ 2020-07-07
    IIF 34 - Director → ME
  • 28
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,275 GBP2022-09-30
    Officer
    icon of calendar 2013-11-07 ~ 2015-11-13
    IIF 11 - Director → ME
    icon of calendar 2013-10-21 ~ 2015-11-13
    IIF 78 - Secretary → ME
  • 29
    TSU LONDON LIMITED - 1999-04-08
    SUSHI LONDON LIMITED - 1997-01-30
    CENTREAPPLY LIMITED - 1997-01-17
    icon of address Ground And First Floors Partnership House, Carlisle Place, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-12-16 ~ 1998-03-31
    IIF 15 - Director → ME
  • 30
    J.W. BLANCHARD LIMITED - 2005-08-09
    MERITPOWER LIMITED - 1986-08-12
    icon of address 1 The Green, Richmond, Surrey
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    41,166 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2000-03-31 ~ 2000-03-31
    IIF 61 - Secretary → ME
    icon of calendar 1999-05-20 ~ 1999-09-30
    IIF 51 - Secretary → ME
  • 31
    icon of address C/o Dains Llp Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -279,136 GBP2022-09-30
    Officer
    icon of calendar 2013-11-07 ~ 2015-11-13
    IIF 12 - Director → ME
    icon of calendar 2013-10-21 ~ 2015-11-13
    IIF 77 - Secretary → ME
  • 32
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    12,682,680 GBP2021-09-30
    Officer
    icon of calendar 2009-11-09 ~ 2020-07-07
    IIF 16 - Director → ME
  • 33
    ALIMTECH LIMITED - 2003-07-11
    icon of address 1 Montpelier Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-06-23 ~ 1999-07-12
    IIF 41 - Director → ME
    icon of calendar 1999-03-25 ~ 1999-06-21
    IIF 43 - Secretary → ME
  • 34
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,026,402 GBP2023-09-30
    Officer
    icon of calendar 2009-11-02 ~ 2009-11-23
    IIF 7 - Director → ME
  • 35
    TRUNKREALM PROPERTIES LIMITED - 1994-11-30
    icon of address 1 Montpelier Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    71,520 GBP2024-09-30
    Officer
    icon of calendar 1994-11-18 ~ 1999-05-16
    IIF 59 - Secretary → ME
  • 36
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,750,686 GBP2022-09-30
    Officer
    icon of calendar 1994-01-14 ~ 2020-07-07
    IIF 14 - Director → ME
  • 37
    ASKWELL LIMITED - 1988-11-16
    icon of address 24 Dulwich Village Dulwich Village, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -638,057 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-06-23
    IIF 2 - Director → ME
    icon of calendar 2001-10-31 ~ 2006-11-17
    IIF 63 - Secretary → ME
  • 38
    CROWN SELF STORAGE LIMITED - 2011-03-25
    CROWN SELF STORAGE HOLDINGS LIMITED - 2006-04-07
    icon of address Chappell House, The Green, Datchet, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    530,166 GBP2023-12-31
    Officer
    icon of calendar 2001-05-23 ~ 2005-11-22
    IIF 53 - Secretary → ME
  • 39
    BALEHART LIMITED - 1986-07-31
    icon of address 202a Battersea Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,449 GBP2023-08-31
    Officer
    icon of calendar 2000-06-06 ~ 2008-12-06
    IIF 60 - Secretary → ME
  • 40
    MARITCHARM LIMITED - 2005-01-19
    icon of address Nanteos Mansion, Rhydyfelin, Aberystwyth, Ceredigion, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,701,530 GBP2023-12-31
    Officer
    icon of calendar 1998-12-23 ~ 2004-11-09
    IIF 71 - Secretary → ME
  • 41
    icon of address 4th Floor Centre Heights, 137 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-06 ~ 2009-08-28
    IIF 36 - Director → ME
    icon of calendar 2009-08-26 ~ 2011-03-30
    IIF 75 - Secretary → ME
  • 42
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -756,977 GBP2022-09-30
    Officer
    icon of calendar 2015-02-06 ~ 2020-07-07
    IIF 32 - Director → ME
  • 43
    BROMPTON GALLERY (CORK STREET) LIMITED - 1988-08-09
    LOCALSTORE LIMITED - 1986-07-11
    icon of address Robert Gore And Company, Solicitors, 3 Albemarle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-02 ~ 1993-05-14
    IIF 27 - Director → ME
  • 44
    P. SEILERN & CO LTD. - 1996-11-14
    EMSHELF VII LIMITED - 1994-09-28
    icon of address 3rd Floor, Burdett House, 15-16 Buckingham Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,330,339 GBP2017-12-31
    Officer
    icon of calendar 2001-05-24 ~ 2001-08-03
    IIF 62 - Secretary → ME
  • 45
    STINMOOR LIMITED - 2004-03-04
    icon of address 7-12 Sloane Square, London
    Active Corporate (5 parents)
    Equity (Company account)
    997,331 GBP2024-12-31
    Officer
    icon of calendar 2004-03-16 ~ 2005-01-14
    IIF 67 - Secretary → ME
  • 46
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,966,072 GBP2022-09-30
    Officer
    icon of calendar 2008-08-08 ~ 2020-07-07
    IIF 18 - Director → ME
    icon of calendar 2003-10-01 ~ 2008-08-08
    IIF 56 - Secretary → ME
  • 47
    icon of address Wormstall, Wickham, Newbury, Berks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-06 ~ 2021-10-01
    IIF 37 - Director → ME
  • 48
    icon of address 8 Hogarth Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    149 GBP2023-12-31
    Officer
    icon of calendar 1993-12-17 ~ 2003-10-01
    IIF 24 - Director → ME
    icon of calendar 1993-12-17 ~ 2012-12-31
    IIF 74 - Secretary → ME
  • 49
    icon of address C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk
    Active Corporate (5 parents)
    Equity (Company account)
    62 GBP2025-03-31
    Officer
    icon of calendar ~ 2009-03-31
    IIF 20 - Director → ME
  • 50
    CONTROLMOVE PROPERTY MANAGEMENT LIMITED - 1995-05-10
    icon of address 1 Theydon Priory Coopersale Lane, Theydon Garnon, Epping, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 1995-04-27 ~ 1999-01-21
    IIF 21 - Director → ME
    icon of calendar 1995-04-27 ~ 1999-01-26
    IIF 73 - Secretary → ME
  • 51
    icon of address 1 Montpelier Street, Knightsbridge, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-05 ~ 2021-10-27
    IIF 10 - Director → ME
  • 52
    icon of address 1 Montpelier Street, Knightsbridge, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-07 ~ 2021-10-27
    IIF 9 - Director → ME
  • 53
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-23 ~ 2011-10-28
    IIF 5 - Director → ME
  • 54
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,150,953 GBP2021-10-31
    Officer
    icon of calendar 2003-11-10 ~ 2005-05-13
    IIF 66 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.