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, Jarrad Carl

    Related profiles found in government register
  • Morris, Jarrad Carl
    British company director born in April 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 1
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 2
  • Morris, Jarrad Carl
    British director born in April 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4-5, Tollgate Close, Cardiff, CF11 8TN, Wales

      IIF 3
    • icon of address 4-5 Tollgate Close, Penarth Road, Cardiff, CF11 8TN, United Kingdom

      IIF 4
    • icon of address 4-5, Tollgate Close, Penarth Road, Cardiff, CF11 8TN, Wales

      IIF 5
    • icon of address 5, Malvern Drive, Llanishen, Cardiff, S Glamorgan, CF14 5DR, Wales

      IIF 6
    • icon of address Falcon Drive, Cardiff Bay, Cardiff, CF10 4RU, United Kingdom

      IIF 7
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 8
    • icon of address Unit 4-5 Tollgate Close, Penarth Road, Cardiff, CF11 8TN, United Kingdom

      IIF 9
  • Morris, Jarrad
    Welsh consultant born in April 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Portland House, 113-116 Bute Street, Cardiff Bay, Cardiff, Wales

      IIF 10
    • icon of address Portland House, 113-116 Bute Street, Cardiff, Cf10 5eq, United Kingdom

      IIF 11
  • Mr Jarrad Morris
    British born in April 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4-5, Tollgate Close, Penarth Road, Cardiff, CF11 8TN, Wales

      IIF 12
  • Morris, Jarrad Carl
    British consultant born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-5, Tollgate Close, Penarth Road, Cardiff, CF11 8TN, Wales

      IIF 13
    • icon of address 8, Grosvenor Street, Cardiff, CF5 1NH, Wales

      IIF 14
    • icon of address Portland House, 113-116, Bute Street, Cardiff, CF10 5EQ, United Kingdom

      IIF 15
    • icon of address Unit A3 - First Floor, Westpoint Estate, Penarth Road, Cardiff, South Glamorgan, CF11 8JQ, United Kingdom

      IIF 16
  • Morris, Jarrad Carl
    British managing director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 17
    • icon of address 4-5, Tollgate Close, Cardiff, CF11 8TN, Wales

      IIF 18
    • icon of address Portland House, Bute Street, Cardiff, CF10 5EQ, Wales

      IIF 19
  • Mr Jarrad Carl Morris
    British born in April 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4-5 Tollgate Close, Penarth Road, Cardiff, CF11 8TN, United Kingdom

      IIF 20
    • icon of address Falcon Drive, Cardiff Bay, Cardiff, CF10 4RU, United Kingdom

      IIF 21
    • icon of address Falcon Drive, Cardiff Bay, Cardiff, CF10 4RU, Wales

      IIF 22
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, United Kingdom

      IIF 23 IIF 24
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 25
  • Morris, Jarrad
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113-116 Bute Street, Bute Street, Cardiff, CF10 5EQ, United Kingdom

      IIF 26
    • icon of address 49 Admiral House, 38-42 Newport Road, Cardiff, South Glamorgan, CF24 0DH, United Kingdom

      IIF 27
    • icon of address Portland House, 113-116 Bute Street, Cardiff Bay, Cardiff, South Glamorgan, CF10 5EQ

      IIF 28
  • Morris, Jarrad

    Registered addresses and corresponding companies
    • icon of address 4-5, Tollgate Close, Penarth Road, Cardiff, CF11 8TN, Wales

      IIF 29
  • Mr Jarrad Carl Morris
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113-116 Bute Street, Bute Street, Cardiff, CF10 5EQ, United Kingdom

      IIF 30
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 31
    • icon of address 4-5, Tollgate Close, Cardiff, CF11 8TN, Wales

      IIF 32
    • icon of address 8, Grosvenor Street, Cardiff, CF5 1NH, Wales

      IIF 33
    • icon of address C/o Accounted For, 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 34
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 113-116 Bute Street Bute Street, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    29,964 GBP2016-08-31
    Officer
    icon of calendar 2015-08-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Has significant influence or controlOE
  • 2
    FLEET-E LIMITED - 2024-05-21
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    466,756 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    PLUG (UK) OPERATIONS LIMITED - 2024-07-10
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Portland House 113-116 Bute Street, Cardiff Bay, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    361 GBP2016-04-30
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,530 GBP2024-04-30
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 15 Neptune Court Vanguard Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    ML PROCESSORS LIMITED - 2015-07-23
    LSM FINANCIAL LIMITED - 2014-08-28
    icon of address Portland House 113-116 Bute Street, Cardiff Bay, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,831 GBP2016-08-31
    Officer
    icon of calendar 2014-06-03 ~ 2015-04-29
    IIF 27 - Director → ME
  • 2
    icon of address Unit A3 Westpoint Industrial Estate, Penarth Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ 2017-05-01
    IIF 19 - Director → ME
  • 3
    icon of address 15 Neptune Court, Vanguard Way, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-16 ~ 2019-01-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-11
    IIF 33 - Has significant influence or control OE
  • 4
    INTER SCOOT LIMITED - 2020-07-14
    icon of address Pkf Gm 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ 2021-02-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ 2020-12-01
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    INTER HIRE HIRWAUN LTD - 2020-04-24
    icon of address C/o Pkf Littlejohn Advisory Limited 4th Floor 12, King Street, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -111,572 GBP2020-12-31
    Officer
    icon of calendar 2019-12-05 ~ 2021-02-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2020-10-29
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    EVS LEASING LIMITED - 2019-11-14
    icon of address Pkf Gm 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,705 GBP2020-12-31
    Officer
    icon of calendar 2019-01-21 ~ 2021-02-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ 2019-11-01
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 7
    BROKER MORRIS CONSULTING LIMITED - 2013-10-23
    IMPERIUM CAPITAL CONSULTING LTD - 2019-11-06
    icon of address C/o Pkf Littlejohn Advisory Limited 4th Floor 12, King Street, Leeds
    Liquidation Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    263,737 GBP2020-05-31
    Officer
    icon of calendar 2013-10-22 ~ 2021-02-01
    IIF 13 - Director → ME
    icon of calendar 2013-10-22 ~ 2021-01-01
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2021-02-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2019-10-31
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    INTERTRUCK LIMITED - 2020-03-25
    INTER PLANT LIMITED - 2020-09-10
    icon of address Pkf Gm, 3rd Floor, One Park Row, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ 2020-03-27
    IIF 9 - Director → ME
    icon of calendar 2020-05-09 ~ 2021-02-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-08 ~ 2020-10-29
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Pkf Gm 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,949 GBP2020-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2021-02-01
    IIF 3 - Director → ME
  • 10
    icon of address 42 Downing Street Downing Street, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-18 ~ 2016-05-15
    IIF 15 - Director → ME
  • 11
    PLUG (UK) OPERATIONS LIMITED - 2024-07-10
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-29 ~ 2025-08-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Portland House 113-116 Bute Street, Cardiff, Cf10 5eq
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ 2015-12-17
    IIF 11 - Director → ME
  • 13
    icon of address Mr James Bufton, 42 Downing Street, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ 2016-04-01
    IIF 10 - Director → ME
  • 14
    STONEBRIDGE PROTECTION LIMITED - 2018-12-04
    icon of address Unit A3 - First Floor, Westpoint Estate, Penarth Road, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-01 ~ 2019-01-01
    IIF 16 - Director → ME
  • 15
    H & S BUSINESS SUPPORT LIMITED - 2010-09-29
    icon of address 5 Malvern Drive, Llanishen, Cardiff, S Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-14 ~ 2011-10-05
    IIF 6 - 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.