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, Graham James

    Related profiles found in government register
  • Morris, Graham James
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Mulberry Avenue, Widnes, Cheshire, WA8 0WN, United Kingdom

      IIF 1
  • Morris, Graham James
    British computer designer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, The Crescent, West Wickham, Kent, BR4 0HD, England

      IIF 2
  • Morris, Graham James
    British computer programmer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, The Crescent, West Wickham, Kent, BR4 0HD, England

      IIF 3
  • Morris, Graham James
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Mulberry Avenue, Turnstone Park, Widnes, WA8 0WN, United Kingdom

      IIF 4
    • icon of address 18, Mulberry Avenue, Widnes, Cheshire, WA8 0WN, United Kingdom

      IIF 5
  • Morris, Graham James
    British cto born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Winchester Road, Bromley, BR2 0PZ, United Kingdom

      IIF 6
  • Morris, Graham James
    British commercial director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, England

      IIF 7
    • icon of address Unit 2, Netherfield Lane, Stanstead Abbotts, Ware, Hertfordshire, SG12 8HE, United Kingdom

      IIF 8
  • Morris, Graham James
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, England

      IIF 9
    • icon of address Unit M, Great Hollanden Business Centre, Mill Lane, Hildenborough, Kent, TN15 0SQ, England

      IIF 10
    • icon of address 4 Hardman Square, Springfields, Manchester, M3 3EB

      IIF 11
    • icon of address 1st Floor Hedrich House, 14-16 Cross Street, Reading, RG1 1SN

      IIF 12 IIF 13
    • icon of address Hedrich House 1st Floor, 14-16 Cross Street, Reading, Berkshire, RG1 1SN

      IIF 14
    • icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Morris, Graham James
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morris, Graham James
    British managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Graham James Morris
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, The Crescent, West Wickham, BR4 0HD, England

      IIF 53
    • icon of address 18, Mulberry Avenue, Widnes, Cheshire, WA8 0WN

      IIF 54
    • icon of address 18, Mulberry Avenue, Widnes, Cheshire, WA8 0WN, United Kingdom

      IIF 55 IIF 56
  • Mr Graham James Morris
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Sunningdale Close, Stanmore, HA7 3QL, England

      IIF 57
  • Mr Graham James Morris
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit M, Great Hollanden Business Centre, Mill Lane, Hildenborough, Kent, TN15 0SQ, England

      IIF 58 IIF 59
    • icon of address Unit M, Great Hollanden Business Centre, Mill Lane, Hildenborough, Kent, TN15 0SQ, United Kingdom

      IIF 60
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
    • icon of address Unit L, Great Hollanden Business Centre, Mill Lane, Underriver, Sevenoaks, TN15 0SQ, England

      IIF 62
child relation
Offspring entities and appointments
Active 40
  • 1
    JOBVIDI LIMITED - 2013-01-17
    icon of address Flat 8 Eastern House, 2 Wolverly Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 6 - Director → ME
  • 2
    MOMENTUM HR CONSULTING LIMITED - 2007-04-17
    GRV MEDIA LTD - 2019-03-19
    HERE IS THE CITY LIMITED - 2017-02-16
    icon of address 18 Mulberry Avenue, Widnes, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    95 GBP2025-02-28
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 18 Mulberry Avenue, Turnstone Park, Widnes, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    60 GBP2025-03-31
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Unit M, Great Hollanden Business Centre, Mill Lane, Hildenborough, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit M, Great Hollanden Business Centre, Mill Lane, Hildenborough, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 33 - Director → ME
  • 7
    icon of address Unit M Great Hollanden Business Centre, Mill Lane, Hildenborough, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,836,911 GBP2024-06-30
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Unit M Great Hollanden Business Centre, Mill Lane, Hildenborough, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 48 - Director → ME
  • 9
    icon of address Unit M Great Hollanden Business Centre, Mill Lane, Hildenborough, Kent, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -5,659,399 GBP2024-06-30
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Unit M, Great Hollanden Business Centre, Mill Lane, Hildenborough, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address Unit M, Great Hollanden Business Centre, Mill Lane, Hildenborough, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-26 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address Unit M Great Hollanden Business Centre, Mill Lane, Hildenborough, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,402,121 GBP2024-06-30
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 44 - Director → ME
  • 13
    icon of address Unit M Great Hollanden Business Centre, Mill Lane, Hildenborough, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,228 GBP2024-06-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 25 - Director → ME
  • 14
    icon of address Unit M Great Hollanden Business Centre, Mill Lane, Hildenborough, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -120 GBP2023-12-31
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 24 - Director → ME
  • 15
    GREYMOOR HOMES (UPPER DICKER) LTD - 2024-02-20
    icon of address Unit M, Great Hollanden Business Centre, Mill Lane, Hildenborough, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 29 - Director → ME
  • 16
    GREYMOOR HOMES (SAYERS COMMON) LTD - 2024-02-09
    icon of address Unit M, Great Hollanden Business Centre, Mill Lane, Hildenborough, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address Unit M Great Hollanden Business Centre, Mill Lane, Hildenborough, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -201,095 GBP2024-06-30
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 22 - Director → ME
  • 18
    icon of address Unit M Great Hollanden Business Centre, Mill Lane, Hildenborough, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -44,203 GBP2022-12-31
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 23 - Director → ME
  • 19
    icon of address 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 52 - Director → ME
  • 20
    icon of address Unit M Great Hollanden Business Centre, Mill Lane, Hildenborough, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 26 - Director → ME
  • 21
    icon of address Unit M Great Hollanden Business Centre, Mill Lane, Hildenborough, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -562 GBP2023-12-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 50 - Director → ME
  • 22
    icon of address Unit M Great Hollanden Business Centre, Mill Lane, Hildenborough, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -397,498 GBP2024-06-30
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 46 - Director → ME
  • 23
    icon of address Unit M Great Hollanden Business Centre, Mill Lane, Hildenborough, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    113,761 GBP2024-06-30
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 49 - Director → ME
  • 24
    icon of address Unit M Great Hollanden Business Centre, Mill Lane, Hildenborough, Kent, England
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 51 - Director → ME
  • 25
    icon of address Unit M Great Hollanden Business Centre, Mill Lane, Hildenborough, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 21 - Director → ME
  • 26
    icon of address Unit M Great Hollanden Business Centre, Mill Lane, Hildenborough, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 47 - Director → ME
  • 27
    icon of address 18 Mulberry Avenue, Widnes, Cheshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    ENTREPRENEUR LIMITED - 2019-03-19
    icon of address 18 Mulberry Avenue, Widnes, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,207,168 GBP2024-03-31
    Officer
    icon of calendar 2012-02-28 ~ now
    IIF 3 - Director → ME
  • 29
    icon of address Unit L, Great Hollanden Business Centre Mill Lane, Underriver, Sevenoaks, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Unit M, Great Hollanden Business Centre, Mill Lane, Hildenborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 32 - Director → ME
  • 31
    icon of address 20 Sunningdale Close, Stanmore, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    77,627 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 32
    icon of address Unit M Great Hollanden Business Centre, Mill Lane, Hildenborough, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    150 GBP2024-06-30
    Officer
    icon of calendar 2017-04-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Unit M, Great Hollanden Business Centre, Mill Lane, Hildenborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 34 - Director → ME
  • 34
    icon of address 51 The Crescent, West Wickham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2000-08-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Kre Corporate Recover Llp, Hedrich House 1st Floor, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 14 - Director → ME
  • 36
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Springfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 11 - Director → ME
  • 37
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 7 - Director → ME
  • 38
    icon of address Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 12 - Director → ME
  • 39
    VANTAGE NEW HOMES (POBJOY) LIMITED - 2013-12-04
    VANTAGE BRICKWORKS LTD - 2013-10-07
    icon of address Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 13 - Director → ME
  • 40
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 9 - Director → ME
Ceased 16
  • 1
    icon of address 3 Castle Gate, Castle Street, Hertford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-05-10 ~ 2012-09-11
    IIF 8 - Director → ME
  • 2
    STEVTON (NO.302) LIMITED - 2004-09-02
    icon of address 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2009-10-31 ~ 2012-08-16
    IIF 37 - Director → ME
  • 3
    icon of address Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    156 GBP2024-05-31
    Officer
    icon of calendar 2009-10-31 ~ 2012-08-16
    IIF 40 - Director → ME
  • 4
    ENTREPRENEUR LIMITED - 2019-03-19
    icon of address 18 Mulberry Avenue, Widnes, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,207,168 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-14 ~ 2021-12-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HARPERS BOOK MANAGEMENT LIMITED - 2008-04-22
    icon of address Taxassist Accountants, 114 St Mary's Road, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,266 GBP2024-04-30
    Officer
    icon of calendar 2009-07-14 ~ 2011-08-12
    IIF 43 - Director → ME
  • 6
    icon of address Unit Ah36, Argent House, 175 Hook Rise South, Surbiton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-31 ~ 2009-11-16
    IIF 41 - Director → ME
  • 7
    icon of address C/o London Residential Management Ltd, 9a Macklin Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    97 GBP2024-03-31
    Officer
    icon of calendar 2010-07-23 ~ 2012-08-16
    IIF 42 - Director → ME
  • 8
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    311 GBP2023-12-31
    Officer
    icon of calendar 2009-10-31 ~ 2012-08-16
    IIF 35 - Director → ME
  • 9
    icon of address Deer Leap, Knockholt Road, Halstead, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2009-10-31 ~ 2011-08-31
    IIF 39 - Director → ME
  • 10
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2009-10-31 ~ 2011-09-21
    IIF 38 - Director → ME
  • 11
    STEVTON (NO. 295) LIMITED - 2004-06-21
    icon of address Avant House 6-9 Tallys End, Barlborough, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    86 GBP2024-12-24
    Officer
    icon of calendar 2009-10-31 ~ 2012-08-16
    IIF 36 - Director → ME
  • 12
    icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ 2017-02-06
    IIF 19 - Director → ME
  • 13
    icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-16 ~ 2017-02-06
    IIF 15 - Director → ME
  • 14
    icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-16 ~ 2017-02-06
    IIF 18 - Director → ME
  • 15
    icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2014-06-16 ~ 2017-02-06
    IIF 16 - Director → ME
  • 16
    icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ 2017-02-06
    IIF 17 - 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.