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 Paul Morris

    Related profiles found in government register
  • Mr Paul Morris
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Meadow Road, Feltham, TW13 5JB, England

      IIF 1
  • Mr Paul Morris
    Welsh born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 27, Gelicity House, Castle Park Industrial Estate, Flint, Flintshire, CH6 5XA, United Kingdom

      IIF 2
  • Morris, Paul
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Meadow Road, Feltham, TW13 5JB, England

      IIF 3
  • Mr Paul John Morris
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gelicity House, Unit 27 Castle Park Industrial Estate, Flint, Flintshire, CH6 5XA

      IIF 4
    • icon of address Lynwoodm, King Street, Leeswood, Mold, CH7 4SB, United Kingdom

      IIF 5
  • Mr Paul John Morris
    British born in November 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Lynwoodm, King Street, Leeswood, Mold, CH7 4SB, United Kingdom

      IIF 6
  • Morris, Paul
    British director born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 27, Gelicity House, Castle Park Industrial Estate, Flint, Flintshire, CH6 5XA, United Kingdom

      IIF 7
  • Paul John Morris
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 8
  • Morris, Paul John
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynwoodm, King Street, Leeswood, Mold, Clwyd, CH7 4SB, Great Britain

      IIF 9
  • Morris, Paul John
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Hancocks Lane, Buckley, Clwyd, CH7 2DB

      IIF 10
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX, United Kingdom

      IIF 11
    • icon of address Gelicity House, Unit 27 Castle Park Industrial Estate, Flint, Clwyd, CH6 5XA, Wales

      IIF 12
    • icon of address Gelicity House, Unit 27 Castle Park Industrial Estate, Flint, Flintshire, CH6 5XA, Wales

      IIF 13
    • icon of address 3, Hardman Street, Spinningfields, Manchester, M3 3AT

      IIF 14
  • Morris, Paul
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gelicity House, Castle Park Industrial Estate, Flint, CH6 5XA, United Kingdom

      IIF 15
  • Morris, Paul John
    British

    Registered addresses and corresponding companies
    • icon of address 62 Hancocks Lane, Buckley, Clwyd, CH7 2DB

      IIF 16
    • icon of address Gelicity House, Unit 27 Castle Park Industrial Estate, Flint, Flintshire, CH6 5XA, Wales

      IIF 17
  • Morris, Paul John
    British director

    Registered addresses and corresponding companies
    • icon of address 62 Hancocks Lane, Buckley, Clwyd, CH7 2DB

      IIF 18
  • Morris, Paul

    Registered addresses and corresponding companies
    • icon of address Gelicity House, Unit 27, Castle Park Industrial Estate, Flint, Clwyd, CH6 5XA, United Kingdom

      IIF 19
    • icon of address Unit 27, Gelicity House, Castle Park Industrial Estate, Flint, Flintshire, CH6 5XA, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    FOOTCURE LTD - 2019-09-09
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    51 GBP2021-09-30
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    269,204 GBP2016-10-31
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Gelicity House, Unit 27 Castle Park Industrial Estate, Flint, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-07 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2006-09-10 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Gelicity House, Unit 27 Castle Park Industrial Estate, Flint, Clwyd, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Unit 27 Gelicity House, Castle Park Industrial Estate, Flint, Flintshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2018-06-04 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 15 Meadow Road, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Gelicity House, Castle Park Industrial Estate, Flint, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 15 - Director → ME
Ceased 2
  • 1
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    269,204 GBP2016-10-31
    Officer
    icon of calendar 2006-05-25 ~ 2006-12-05
    IIF 10 - Director → ME
    icon of calendar 2006-05-25 ~ 2006-12-05
    IIF 16 - Secretary → ME
    icon of calendar 2008-01-01 ~ 2008-02-01
    IIF 18 - Secretary → ME
  • 2
    icon of address Premier Mill Business Park, Waverledge Road, Great Harwood, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-26 ~ 2017-02-02
    IIF 9 - Director → ME
    icon of calendar 2014-11-26 ~ 2017-02-02
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-02
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE

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.