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, Daniel

    Related profiles found in government register
  • Morris, Daniel
    British company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Courthouse Walk, Keynsham, Bristol, BS31 1GU, United Kingdom

      IIF 1
  • Morris, Daniel
    British head of web design born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 29, Maplestone Road, Bristol, BS14 0HQ, England

      IIF 2
  • Morris, Daniel
    British director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 3 IIF 4
    • 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, England

      IIF 5
  • Morris, Daniel
    British engineer born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hallowes Lane, Dronfield, S18 1SR, England

      IIF 6
  • Morris, Daniel
    British civil eng born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32, Greenwood Road, Lymm, WA13 0LA, United Kingdom

      IIF 7
  • Morris, Daniel
    British civil engineer born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32, Greenwood Road, Lymm, Cheshire, WA13OLA, United Kingdom

      IIF 8
  • Morris, Daniel
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32, Greenwood Road, Lymm, Cheshire, WA13 0LA

      IIF 9
    • 32, Greenwood Road, Lymm, Cheshire, WA13 0LA, England

      IIF 10
    • 32, Greenwood Road, Lymm, WA13 0LA, United Kingdom

      IIF 11
    • C/o Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

      IIF 12
  • Morris, Daniel
    British businessman born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 326 B, East St, London, London, SE1 3DG, England

      IIF 13
  • Morris, Daniel
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Daniel
    British gas engineer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 601, High Road Leytonstone, London, E11 4PA

      IIF 19
  • Morris, Daniel
    British heating engineer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16g, 58 Riley Rd, London, London, SE1 3DG, England

      IIF 20
    • Zoom 247, 16 G Tower Workshops, 58 Riley Rd, London, London, SE1 3DG, England

      IIF 21
  • Morris, Daniel
    British none born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 22
  • Morris, Daniel
    British plumber born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10b Halesworth Road, Lewisham, London, SE13 7TN

      IIF 23
    • Unit 16g, Tower Workshops, London, SE1 3DG, United Kingdom

      IIF 24 IIF 25
  • Morris, Daniel
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 6 Barnard Close, Oswaldtwistle, Accrington, BB5 4PX, England

      IIF 26
  • Morris, Daniel Carl
    British rope access technician born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit A7, Imperial Business Park, Gravesend, Kent, DA11 0DL, United Kingdom

      IIF 27
  • Morris, Daniel James
    British director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 2 New Park Court, Bridge Lane, Bootle, L30 3RW, England

      IIF 28
    • 2, Park Court, Bootle, L30 3RW, England

      IIF 29
  • Morris, Daniel
    born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 30
  • Morris, Daniel
    Malawian director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 44 White Hart Lane, Tottenham, London, N17 8DP, England

      IIF 31
  • Morris, Daniel
    British company director

    Registered addresses and corresponding companies
    • Spout House Farm, Middle Lane, Key Green, Congleton, Cheshire, CH12 3PZ

      IIF 32
  • Morris, Daniel
    British construction direct born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, George Street, Alderley Edge, SK9 7EJ, England

      IIF 33
  • Morris, Daniel
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, George Street, Alderley Edge, SK9 7EJ, England

      IIF 34
  • Morris, Daniel
    British director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 35
  • Morris, Daniel
    British salesman born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Halligans Court, Cowper Road, Bromley, BR2 9RX, United Kingdom

      IIF 36
  • Morris, Daniel
    British warehouse worker born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Halligans Court, Cowper Road, Bromley, BR2 9RX, United Kingdom

      IIF 37
  • Mr Daniel Morris
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 29, Maplestone Road, Bristol, BS14 0HQ, England

      IIF 38
    • 3, Courthouse Walk, Keynsham, Bristol, BS31 1GU, United Kingdom

      IIF 39
  • Morris, Daniel
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spout House Farm, Middle Lane, Key Green, Congleton, Cheshire, CH12 3PZ

      IIF 40
  • Morris, Daniel
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spout House Farm, Middle Lane, Key Green, Congleton, Cheshire, CH12 3PZ

      IIF 41 IIF 42 IIF 43
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 44
    • C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 45 IIF 46
    • Kay Johnson Gee, 1 City Road East, Manchester, M15 4PN

      IIF 47
    • Kay Johnson Gee Limited, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 48
    • Kjg, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 49
    • Sandfold House, Sandfold Lane, Manchester, M19 3BJ, England

      IIF 50
    • Sale Point, 2nd Floor, 126-150 Washway Road, Sale, Manchester, M33 6AG, England

      IIF 51
    • Sale Point, 2nd Floor, 126-150 Washway Road, Sale, Manchester, M33 6AG, United Kingdom

      IIF 52
  • Morris, Daniel
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite E10, Josephs Well, Westgate, Leeds, LS3 1AB

      IIF 53
  • Mr Daniel Morris
    British born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hallowes Lane, Dronfield, S18 1SR, England

      IIF 54
  • Mr Daniel Morris
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, George Street, Alderley Edge, SK9 7EJ, England

      IIF 55
    • 32, Greenwood Road, Lymm, WA13 0LA, England

      IIF 56 IIF 57
    • C/o Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

      IIF 58
  • Daniel Morris
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 326 B, East St, London, London, SE1 3DG, England

      IIF 59
    • Zoom 247, 16 G Tower Workshops, 58 Riley Rd, London, London, SE1 3DG, England

      IIF 60
  • Mr Daniel Morris
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Warner House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 61 IIF 62
    • 601 High Road Leytonstone, London, E11 4PA

      IIF 63
  • Mr Daniel Morris
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 222, Stanhill Lane, Oswaldtwistle, Accrington, BB5 4QB, England

      IIF 64
  • Morris, Daniel
    English director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65
  • Morris, Daniel Roy
    British engineer born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, New Lane, Oswaldtwistle, Accrington, Lancashire, BB5 3PH, United Kingdom

      IIF 66
    • Moor End Manor, 2a New Lane, Oswaldtwistle, Accrington, BB5 3PH, United Kingdom

      IIF 67 IIF 68 IIF 69
  • Morris, Daniel

    Registered addresses and corresponding companies
    • 12, Wentworth Way, Leeds, West Yorkshire, LS177TG, United Kingdom

      IIF 70
  • Mr Daniel Morris
    English born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6, George Street, Alderley Edge, SK9 7EJ, England

      IIF 71
  • Morris, Daniel
    Malawian consultant born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 72
  • Morris, Daniel
    Malawian director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Kew Close, Romford, Essex, RM1 4WJ, England

      IIF 73
  • Morris, Daniel
    Malawian information technology born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Kew Close, Romford, RM1 4WJ, England

      IIF 74
  • Morris, Daniel Lester
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, York Place, Pickering House, Leeds, LS1 2ED, United Kingdom

      IIF 75
  • Mr Daniel Carl Morris
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit A7, Imperial Business Park, Gravesend, Kent, DA11 0DL, United Kingdom

      IIF 76
  • Mr Daniel James Morris
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 2 New Park Court, Bridge Lane, Bootle, L30 3RW, England

      IIF 77
    • 2, Park Court, Bootle, L30 3RW, England

      IIF 78
  • Mr Daniel Morris
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Halligans Court, Cowper Road, Bromley, BR2 9RX, United Kingdom

      IIF 79 IIF 80
    • 155, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 81
  • Mr Daniel Morris
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spout House Farm, Key Green, Congleton, Cheshire, CW6 3PZ, United Kingdom

      IIF 82 IIF 83
    • C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 84 IIF 85
    • Kay Johnson Gee, 1 City Road East, Manchester, M15 4PN

      IIF 86
  • Mr Daniel Morris
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moor End Manor, 2a New Lane, Oswaldtwistle, Accrington, BB5 3PH, United Kingdom

      IIF 87
    • Suite E10, Josephs Well, Westgate, Leeds, LS3 1AB

      IIF 88
  • Daniel Roy Morris
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, New Lane, Oswaldtwistle, Accrington, BB5 3PH, United Kingdom

      IIF 89 IIF 90
  • Mr Daniel Morris
    English born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 91
  • Mr Daniel Roy Morris
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moor End Manor, 2a New Lane, Oswaldtwistle, Accrington, BB5 3PH, United Kingdom

      IIF 92
  • Mr Daniel Lester Morris
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, York Place, Pickering House, Leeds, LS1 2ED, United Kingdom

      IIF 93
  • Mr Daniel Morris
    Malawian born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 94
    • 2 Kew Close, Romford, Essex, RM1 4WJ, England

      IIF 95
    • 2, Kew Close, Romford, RM1 4WJ, England

      IIF 96
child relation
Offspring entities and appointments
Active 41
  • 1
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    557 GBP2024-01-31
    Officer
    2017-01-17 ~ now
    IIF 44 - director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 2
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2023-04-24 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 3
    Suite E10 Josephs Well, Westgate, Leeds
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,017 GBP2021-05-31
    Officer
    2014-05-21 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2017-05-21 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 4
    6 George Street, Alderley Edge, England
    Corporate (1 parent)
    Equity (Company account)
    -34,085 GBP2023-11-29
    Officer
    2019-11-29 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 5
    32 Greenwood Road, Lymm, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-23 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    2 Kew Close, Romford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 73 - director → ME
  • 7
    2a New Lane, Oswaldtwistle, Accrington, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-08-31 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    222 Stanhill Lane, Oswaldtwistle, Accrington, England
    Corporate (1 parent)
    Equity (Company account)
    7,004 GBP2024-03-31
    Officer
    2016-01-18 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 9
    155 South Ferry Quay, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-30 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 10
    Begbies Traynor, 340 Deansgate, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    46,619 GBP2015-09-30
    Officer
    2009-09-04 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 11
    32 Greenwood Road, Lymm, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-18 ~ dissolved
    IIF 7 - director → ME
  • 12
    6 George Street, Alderley Edge, England
    Corporate (1 parent)
    Equity (Company account)
    -105,826 GBP2023-08-26
    Officer
    2018-08-21 ~ now
    IIF 33 - director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 13
    32 Greenwood Road, Lymm, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2013-06-17 ~ dissolved
    IIF 8 - director → ME
  • 14
    Unit 16 G Tower Workshops 58 Riley Road, Bermondsey, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 72 - director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    162-164 High Street, Rayleigh, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,945 GBP2016-02-29
    Officer
    2017-01-17 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 17
    2 Kew Close, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    2,375 GBP2023-09-30
    Officer
    2015-09-10 ~ now
    IIF 74 - director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 18
    C/o Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -75,239 GBP2022-11-30
    Officer
    2021-11-29 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 19
    24 Monmouth Castle Drive, Newport, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    2017-08-31 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    6 Kingsville Road, Wirral, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-29 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 21
    6 Kingsville Road, Wirral, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-11 ~ now
    IIF 29 - director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 22
    3G SELECTION LTD - 2015-01-12
    Kay Johnson Gee, 1 City Road East, Manchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    420 GBP2015-07-31
    Officer
    2012-02-03 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    601 High Road Leytonstone, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    87,549 GBP2017-12-31
    Officer
    2019-02-27 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-02-27 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    2a New Lane, Oswaldtwistle, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    4,777 GBP2024-02-29
    Officer
    2020-02-05 ~ now
    IIF 68 - director → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Unit 16g Tower Workshops, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-18 ~ dissolved
    IIF 24 - director → ME
  • 26
    Unit 16g Tower Workshops, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-21 ~ dissolved
    IIF 25 - director → ME
  • 27
    1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,222 GBP2024-03-31
    Officer
    2019-02-27 ~ now
    IIF 15 - director → ME
  • 29
    3 Courthouse Walk, Keynsham, Bristol, England
    Corporate (2 parents)
    Officer
    2024-07-30 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 30
    Moor End Manor, 2a New Lane, Oswaldtwistle, Accrington, England
    Corporate (2 parents)
    Equity (Company account)
    -688 GBP2024-03-31
    Officer
    2018-03-20 ~ now
    IIF 67 - director → ME
    Person with significant control
    2018-03-20 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    2a New Lane, Oswaldtwistle, Accrington, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-08-20 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    601 High Road Leytonstone, London
    Dissolved corporate (1 parent)
    Officer
    2011-04-13 ~ dissolved
    IIF 19 - director → ME
  • 33
    23 Hallowes Lane, Dronfield, England
    Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 34
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 35
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -74,035 GBP2021-09-30
    Officer
    2017-08-31 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 36
    Flat 5 Halligans Court, Cowper Road, Bromley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-14 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 37
    Flat 5 Halligans Court, Cowper Road, Bromley, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    2019-09-16 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 38
    Unit A7, Imperial Business Park, Gravesend, Kent, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    67,101 GBP2024-03-31
    Officer
    2012-01-19 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    40a York Place, Pickering House, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    2019-02-06 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2019-02-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 40
    Zoom 247 16 G Tower Workshops, 58 Riley Rd, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 41
    1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,772 GBP2023-07-31
    Officer
    2017-02-28 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
Ceased 20
  • 1
    10b Halesworth Road Halesworth Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2002-07-01 ~ 2011-11-24
    IIF 23 - director → ME
  • 2
    26-28 Bedford Row, London
    Dissolved corporate (2 parents)
    Officer
    2016-02-11 ~ 2016-03-29
    IIF 4 - director → ME
  • 3
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    2000-01-17 ~ 2008-07-10
    IIF 42 - director → ME
  • 4
    BRANDON VENTURES LIMITED - 2005-05-12
    Langley House, Park Road, East Finchley, London
    Dissolved corporate (4 parents)
    Officer
    2005-03-08 ~ 2006-06-15
    IIF 43 - director → ME
  • 5
    FAST TRACK REBATES LTD - 2022-11-07
    HANOVER INSOLVENCY TD LTD - 2022-01-24
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    54,024 GBP2023-11-30
    Officer
    2021-03-31 ~ 2022-01-07
    IIF 52 - director → ME
  • 6
    TRUST FINANCE LIMITED - 2004-06-18
    C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2003-06-30 ~ 2004-05-20
    IIF 40 - director → ME
    2003-06-30 ~ 2004-05-20
    IIF 32 - secretary → ME
  • 7
    Suite E10 Josephs Well, Westgate, Leeds
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,017 GBP2021-05-31
    Officer
    2014-05-21 ~ 2016-01-14
    IIF 70 - secretary → ME
  • 8
    CLEARDEBT GROUP LIMITED - 2016-04-24
    CLEARDEBT GROUP PLC - 2015-11-24
    CARRWOOD PLC. - 2006-01-04
    DOWNTEX PLC - 2004-01-06
    DOWNTEX BEDDING LIMITED - 1998-06-18
    DASHLOCK LIMITED - 1990-09-07
    C/o Hodgsons, Nelson House, Park Road, Timperley, Cheshire
    Dissolved corporate (5 parents)
    Officer
    2007-07-17 ~ 2008-07-24
    IIF 41 - director → ME
  • 9
    COLEMAN CHARLES PROPERTIES LTD - 2018-09-01
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    669,887 GBP2023-07-31
    Officer
    2021-03-31 ~ 2022-01-07
    IIF 49 - director → ME
  • 10
    DEBT LIBERTY FINANCE LTD - 2011-06-06
    Sale Point 2nd Floor, 126-150 Washway Road, Sale, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -674,006 GBP2024-03-31
    Officer
    2020-12-23 ~ 2022-12-22
    IIF 51 - director → ME
  • 11
    601 High Road Leytonstone, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    87,549 GBP2017-12-31
    Officer
    2013-03-30 ~ 2016-09-23
    IIF 20 - director → ME
  • 12
    1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-10 ~ 2016-10-05
    IIF 14 - director → ME
  • 13
    1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,222 GBP2024-03-31
    Officer
    2016-02-19 ~ 2016-10-05
    IIF 16 - director → ME
  • 14
    1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2016-02-19 ~ 2016-09-23
    IIF 17 - director → ME
  • 15
    340 Deansgate, Manchester
    Dissolved corporate (1 parent)
    Officer
    2005-05-17 ~ 2013-07-15
    IIF 10 - director → ME
  • 16
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ 2016-12-29
    IIF 30 - llp-designated-member → ME
  • 17
    CONSOLIDATION EXPERTS LTD - 2025-01-10
    Sandfold House Sandfold House, Levenshulme, Manchester, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -45,466 GBP2023-12-31
    Officer
    2023-02-28 ~ 2024-02-09
    IIF 50 - director → ME
  • 18
    26-28 Bedford Row, Holborn, London
    Dissolved corporate (2 parents)
    Officer
    2016-02-05 ~ 2016-03-16
    IIF 3 - director → ME
  • 19
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,281 GBP2023-08-31
    Officer
    2021-11-26 ~ 2022-05-20
    IIF 48 - director → ME
    Person with significant control
    2021-11-29 ~ 2022-05-20
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    6th Floor 42-50 Kimpton Road, Luton, Bedfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-21 ~ 2016-04-20
    IIF 5 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.