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, John

    Related profiles found in government register
  • Morris, John
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Chapel Street, Pelsall, Walsall, WS3 4LN, England

      IIF 1
  • Morris, John
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowens, Lutterworth Road, Swinford, Lutterworth, Leicestershire, LE17 6AU, England

      IIF 2
  • Morris, John
    British haulage contractor born in May 1964

    Registered addresses and corresponding companies
    • icon of address 951 New Hey Road, Outlane, Huddersfield, West Yorkshire, HD3 3FH

      IIF 3
  • Morris, John
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3mc, Middlemarch Business Park, Siskin Drive, Coventry, CV3 4FJ, United Kingdom

      IIF 4
    • icon of address 3mc, Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, CV3 4FJ, England

      IIF 5
    • icon of address 36, Tyndall Court, Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 6
    • icon of address 48 Broadway, Peterborough, PE1 1YW, United Kingdom

      IIF 7
  • Morris, John
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old, Truman Brewery, 91 Brick Lane, London, E1 6QL

      IIF 8
  • Morris, John
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Tyndall Court, Commerce Road, Lynchwood, Peterborough, PE2 6LR, United Kingdom

      IIF 9
  • Morris, John
    British operations director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East, Latham Road, Huntingdon, PE29 6YG, England

      IIF 10
    • icon of address Living Sport, Ambury House, Sovereign Court, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 11
    • icon of address Old Truman Brewery, 91 Brick Lane, London, E1 6QL, United Kingdom

      IIF 12 IIF 13
    • icon of address The Stables, Gadbrook Park, Rudheath, Cheshire, CW9 7RA, England

      IIF 14 IIF 15 IIF 16
  • Mr John Morris
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Chapel Street, Pelsall, Walsall, WS3 4LN, England

      IIF 17
  • Morris, John
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook Mills, Carr Lane, Slaithwaite, Huddersfield, West Yorkshire, HD7 5BQ, United Kingdom

      IIF 18
    • icon of address Brooks Mill, Carr Lane, Slaithwaite, Huddersfield, HD7 5BQ, England

      IIF 19 IIF 20
    • icon of address Brooks Mill, Carr Lane, Slaithwaite, Huddersfield, West Yorkshire, HD7 5BQ, England

      IIF 21
  • Morris, John
    British builder born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D9, Meltham Mills Industrial Estate, Knowle Lane Meltham, Holmfirth, West Yorkshire, HD9 3DS, England

      IIF 22
    • icon of address Brooks Mill, Carr Lane, Slaithwaite, Huddersfield, HD7 5BQ, England

      IIF 23
    • icon of address 7a Pontefract Road, Castleford, West Yorkshire, WF10 4JE

      IIF 24
  • Mr John Morris
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3mc, Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, CV3 4FJ, England

      IIF 25
  • Mr John Morris
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Tyndall Court, Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 26
    • icon of address 36 Tyndall Court, Commerce Road, Peterborough, PE2 6LR, United Kingdom

      IIF 27
  • Mr John Morris
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brooks Mill, Carr Lane, Slaithwaite, Huddersfield, HD7 5BQ, England

      IIF 28 IIF 29 IIF 30
    • icon of address Brooks Mill, Carr Lane, Slaithwaite, Huddersfield, West Yorkshire, HD7 5BQ, England

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Azets Westpoint, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2016-08-26 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Brooks Mill Carr Lane, Slaithwaite, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,432 GBP2024-10-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address Brooks Mill Carr Lane, Slaithwaite, Huddersfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38,280 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Brooks Mill Carr Lane, Slaithwaite, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    141,139 GBP2024-10-31
    Officer
    icon of calendar 1994-11-01 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Brooks Mill Carr Lane, Slaithwaite, Huddersfield, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,037,892 GBP2024-10-31
    Officer
    icon of calendar 1998-04-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 18 Chapel Street, Pelsall, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-15 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address East, Latham Road, Huntingdon, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,402,615 GBP2024-03-31
    Officer
    icon of calendar 2014-01-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    IIF 25 - Has significant influence or controlOE
  • 9
    icon of address 36 Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,728 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    INTERCEDE 2450 LIMITED - 2012-09-19
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,749,448 GBP2023-12-31
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 4 - Director → ME
  • 11
    INTERCEDE 2400 LIMITED - 2011-04-14
    UK2 (HOLDINGS) LIMITED - 2011-04-15
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -46,081,528 GBP2024-12-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address 36, Tyndall Court Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    507 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    LULLABY LIMITED - 2000-04-04
    icon of address C/o Uk-2 Limited, Old Truman Brewery, 91 Brick Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address Brook Mills, Carr Lane, Slaithwaite, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,851 GBP2024-10-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 18 - Director → ME
Ceased 13
  • 1
    DC TECH LIMITED - 1999-07-16
    FUNMAIL LIMITED - 2000-05-18
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2017-05-24
    IIF 14 - Director → ME
  • 2
    icon of address Brooks Mill Carr Lane, Slaithwaite, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,432 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-24 ~ 2020-10-28
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    icon of address Brooks Mill Carr Lane, Slaithwaite, Huddersfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38,280 GBP2017-06-30
    Officer
    icon of calendar 2007-06-21 ~ 2018-03-21
    IIF 23 - Director → ME
  • 4
    icon of address Barnsley Road, Grange Moor, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,740 GBP2024-12-31
    Officer
    icon of calendar ~ 1991-05-24
    IIF 3 - Director → ME
  • 5
    icon of address Brooks Mill Carr Lane, Slaithwaite, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    141,139 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    icon of address 201 New Mill Road, Brockholes, Holmfirth, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,673,437 GBP2024-10-31
    Officer
    icon of calendar 2009-09-11 ~ 2015-10-30
    IIF 22 - Director → ME
  • 7
    icon of address Suite 3, James Hall, Parsons Green, St. Ives, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-11-27 ~ 2022-05-25
    IIF 11 - Director → ME
  • 8
    MALLINSON RECYCLING LIMITED - 2017-01-18
    icon of address 65 Britannia Road, Milnsbridge, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    336,594 GBP2024-10-31
    Officer
    icon of calendar 2004-10-07 ~ 2011-07-01
    IIF 24 - Director → ME
  • 9
    icon of address 36 Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,728 GBP2022-12-31
    Officer
    icon of calendar 2020-07-15 ~ 2024-03-31
    IIF 9 - Director → ME
  • 10
    INTERCEDE 2400 LIMITED - 2011-04-14
    UK2 (HOLDINGS) LIMITED - 2011-04-15
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -46,081,528 GBP2024-12-31
    Officer
    icon of calendar 2015-06-30 ~ 2017-05-24
    IIF 8 - Director → ME
  • 11
    UK2NET LTD - 2000-04-04
    UK2 LIMITED - 2001-06-22
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-12-14 ~ 2017-05-24
    IIF 15 - Director → ME
  • 12
    VIRTUAL INTERNET LIMITED - 2000-04-17
    DESIGNATE INTERNET LIMITED - 1996-07-23
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2017-05-24
    IIF 12 - Director → ME
  • 13
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-14 ~ 2017-05-24
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.