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

Morley, Allen Edward

    Related profiles found in government register
  • Morley, Allen Edward
    British acccountant born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halecote, Ferriby High Road, North Ferriby, East Yorkshire, HU14 3LD, England

      IIF 1
  • Morley, Allen Edward
    British accountant born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Gratton Street, Gratton Street, Cheltenham, GL50 2AS, England

      IIF 2
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address Suite 2, County House, Earl Street, Maidstone, Kent, ME14 1PF, England

      IIF 5
    • icon of address C/o Hillman & Co, Technology House, Bradbury Road, Newton Aycliffe, County Durham, DL5 6DA, England

      IIF 6
    • icon of address Halecote, 25 Ferriby High Road, North Ferriby, North Humberside, HU14 3LD

      IIF 7
    • icon of address Halecote, Ferriby High Road, North Ferriby, East Yorkshire, HU14 3LD

      IIF 8
    • icon of address Halecote, Ferriby High Road, North Ferriby, East Yorkshire, HU14 3LD, England

      IIF 9 IIF 10 IIF 11
    • icon of address Halecote, Ferriby High Road, North Ferriby, North Humberside, HU14 3LD, England

      IIF 20
    • icon of address Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 21
  • Morley, Allen Edward
    British company director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halecote, 25 Ferriby High Road, North Ferriby, North Humberside, HU14 3LD

      IIF 22
  • Morley, Allen Edward
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal House, 110 Station Parade, Harrogate, North Yorkshire, HG1 1EP, United Kingdom

      IIF 23
    • icon of address Halecote, 25 Ferriby High Road, North Ferriby, North Humberside, HU14 3LD

      IIF 24 IIF 25
  • Morley, Allen Edward
    British none born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halecote, Ferriby High Road, North Ferriby, East Yorkshire, HU14 3LD

      IIF 26
  • Morley, Allen Edward
    British accountant born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 528, Holderness Road, Hull, HU9 3DT, England

      IIF 27 IIF 28
    • icon of address C/o Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, DL5 6DA, United Kingdom

      IIF 29
    • icon of address Hillman And Co, Technology Court, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 30
    • icon of address Technology House, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 31
    • icon of address 1st Floor, Old Village Hall, The Square, Farnley, Otley, LS21 2QG, England

      IIF 32
  • Morley, Allen Edward
    British

    Registered addresses and corresponding companies
    • icon of address Halecote, 25 Ferriby High Road, North Ferriby, North Humberside, HU14 3LD

      IIF 33 IIF 34
    • icon of address Halecote, Ferriby High Road, North Ferriby, North Humberside, HU14 3LD, Uk

      IIF 35
  • Morley, Allen Edward
    British accountant

    Registered addresses and corresponding companies
    • icon of address Halecote, 25 Ferriby High Road, North Ferriby, North Humberside, HU14 3LD

      IIF 36
  • Morley, Allen Edward
    British company director

    Registered addresses and corresponding companies
    • icon of address Halecote, 25 Ferriby High Road, North Ferriby, North Humberside, HU14 3LD

      IIF 37
  • Mr Allen Edward Morley
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
    • icon of address Suite 2, County House, Earl Street, Maidstone, Kent, ME14 1PF, England

      IIF 39
    • icon of address C/o Hillman & Co, Technology Court, Bradbury Road, Newton Aycliffe, County Durham, DL5 6DA, England

      IIF 40
    • icon of address C/o Hillman & Co, Technology Court, Technology Court, Bradbury Road, Newton Aycliffe, County Durham, DL5 6DA, England

      IIF 41
    • icon of address C/o Hillman & Co, Technology House, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 42
    • icon of address Hillman & Co, Technology House, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 43
    • icon of address Technology Court, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 44
    • icon of address Technology House, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 45
    • icon of address Halecote, Ferriby High Road, North Ferriby, East Yorkshire, HU14 3LD

      IIF 46
    • icon of address 1st Floor, The Old Village Hall, The Square, Farnley, Otley, LS21 2QG, England

      IIF 47
  • Mr Allen Edward Morley
    British born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 528, Holderness Road, Hull, HU9 3DT, England

      IIF 48 IIF 49
    • icon of address C/o Hillman & Co, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 50
    • icon of address C/o Hillman & Co, Technology House, Bradbury Road, Newton Aycliffe, County Durham, DL5 6DA, England

      IIF 51
    • icon of address Hillman & Co Technology Court, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 52
    • icon of address Technology House, Bradbury Road, Newton Aycliffe, DL5 6DA, England

      IIF 53
child relation
Offspring entities and appointments
Active 20
  • 1
    BINDMANS FIGHTING APPEAL LIMITED - 2013-04-25
    icon of address Hillman & Co, Technology House, Bradbury Road, Newton Aycliffe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -148,208 GBP2017-06-30
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Halecote, Ferriby High Road, North Ferriby, North Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-18 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address Halecote, Ferriby High Road, North Ferriby, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-20 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2012-12-12 ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    632 GBP2017-07-31
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Halecote, Ferriby High Road, North Ferriby, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Halecote, Ferriby High Road, North Ferriby, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Halecote, Ferriby High Road, North Ferriby, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address C/o Hillman & Co Technology Court, Bradbury Road, Newton Aycliffe, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Booth & Co, Coopers House Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 21 - Director → ME
  • 10
    THINK TELECOM LIMITED - 2017-11-07
    icon of address C/o Hillman & Co Technology House, Bradbury Road, Newton Aycliffe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,923 GBP2018-09-30
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Halecote, Ferriby High Road, North Ferriby, East Yorkshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-05 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address Suite Fa6, Old Library, St. Faiths Street, Maidstone, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,788 GBP2017-12-31
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Technology House, Bradbury Road, Newton Aycliffe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,762 GBP2017-03-31
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 31 - Director → ME
  • 14
    SAFE HARBOUR SOLUTIONS LIMITED - 2021-01-29
    icon of address C/o Hillman & Co Technology Court, Bradbury Road, Newton Aycliffe, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,477 GBP2022-11-30
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 29 - Director → ME
  • 15
    HARBOUR CREDIT SERVICES LIMITED - 2022-03-31
    icon of address C/o Hillman And Co Technology Court, Bradbury Road, Newton Aycliffe, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,181 GBP2022-01-31
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 30 - Director → ME
  • 16
    icon of address Technology House, Bradbury Road, Newton Aycliffe, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Att Allen, 528 Holderness Road, Hull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2019-10-31
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Technology Court, Bradbury Road, Newton Aycliffe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite 2, County House, Earl Street, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 528 Holderness Road, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -556 GBP2019-12-31
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    ICON MERCHANDISE LIMITED - 2018-06-25
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,239 GBP2024-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2018-01-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-23
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    icon of address Bowmans Business Park Mill Road, Addlethorpe, Skegness, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-17 ~ 2015-04-30
    IIF 13 - Director → ME
  • 3
    icon of address Bowmans Business Park Mill Road, Addlethorpe, Skegness, Lincolnshire
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-17 ~ 2015-05-01
    IIF 18 - Director → ME
  • 4
    CHELTENHAM BOX COMPANY LTD - 2016-02-09
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,150 GBP2016-07-31
    Officer
    icon of calendar 2012-07-12 ~ 2015-06-01
    IIF 3 - Director → ME
  • 5
    icon of address 212 South Shields Business Works, Henry Robson Way, South Shields, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    icon of calendar 2008-10-28 ~ 2011-08-09
    IIF 7 - Director → ME
    icon of calendar 2008-10-28 ~ 2011-08-09
    IIF 36 - Secretary → ME
  • 6
    FORMOR HOMES LIMITED - 2008-11-26
    icon of address 8 Meadow Close, Bardsey, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2008-11-21
    IIF 34 - Secretary → ME
  • 7
    icon of address 260 The Manor House Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-09 ~ 2011-02-03
    IIF 23 - Director → ME
  • 8
    icon of address Booth & Co, Coopers House Intake Lane, Ossett
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ 2013-12-16
    IIF 16 - Director → ME
  • 9
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2016-02-01 ~ 2018-01-23
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-01-23
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    icon of address Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ 2014-02-13
    IIF 9 - Director → ME
  • 11
    icon of address Pro Carton Ltd 17 Moat End, Thorner, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-09 ~ 2007-02-16
    IIF 33 - Secretary → ME
  • 12
    YORKSHIRE CLEAR WATER LIMITED - 2018-01-19
    icon of address C/o Hillman & Co Technology House, Bradbury Road, Newton Aycliffe, County Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    863 GBP2019-11-30
    Officer
    icon of calendar 2015-11-25 ~ 2017-01-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-23
    IIF 51 - Ownership of shares – 75% or more OE
  • 13
    HARBOUR CREDIT SERVICES LIMITED - 2022-03-31
    icon of address C/o Hillman And Co Technology Court, Bradbury Road, Newton Aycliffe, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,181 GBP2022-01-31
    Person with significant control
    icon of calendar 2019-08-19 ~ 2020-01-03
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SCANSOURCE UK LIMITED - 2019-03-13
    ABC TECHNOLOGY DISTRIBUTION LIMITED - 2002-06-17
    ADVANCED BAR CODING LIMITED - 2001-09-11
    icon of address 1 Callaghan Square, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-08 ~ 1998-08-14
    IIF 22 - Director → ME
    icon of calendar 1994-06-08 ~ 1998-08-13
    IIF 37 - Secretary → ME
  • 15
    VISION ENVELOPES LIMITED - 2022-01-28
    icon of address Business Central 2 Union Square, Central Park, Darlington, Co.durham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    510 GBP2024-04-30
    Officer
    icon of calendar 2015-04-27 ~ 2019-01-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 50 - Ownership of shares – 75% or more OE
  • 16
    icon of address Technology House, Bradbury Road, Newton Aycliffe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-18 ~ 2017-07-15
    IIF 2 - 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.