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 Anthony Charles Morley

    Related profiles found in government register
  • Mr Anthony Charles Morley
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Blymhill Lawn, Shifnal, TF11 8LS, England

      IIF 1
    • icon of address 62, Blymhill Lawn, Shifnal, TF11 8LS, United Kingdom

      IIF 2
    • icon of address Appletree, Blymhill Lawn, Weston Under Lizard, Shifnal, TF11 8LS, United Kingdom

      IIF 3
    • icon of address 43, Main Road, Uffington, Stamford, PE9 4SN, United Kingdom

      IIF 4
    • icon of address 45, Main Road, Stamford, PE9 4SN, United Kingdom

      IIF 5 IIF 6
    • icon of address 45 Main Road, Uffington, Stamford, Lincolnshire, PE9 4SN, United Kingdom

      IIF 7
    • icon of address 45, Main Road, Uffington, Stamford, PE9 4SN, United Kingdom

      IIF 8 IIF 9
    • icon of address 2, Thompsons Yard, Yaxley, Peterborough, PE7 3TA, England

      IIF 10
  • Morley, Anthony Charles
    British business director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Church Walk, Kings Cliffe, Peterborough, PE8 6XD

      IIF 11
  • Morley, Anthony Charles
    British co director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Church Walk, Kings Cliffe, Peterborough, PE8 6XD

      IIF 12
  • Morley, Anthony Charles
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Church Walk, Kings Cliffe, Peterborough, PE8 6XD

      IIF 13 IIF 14
    • icon of address 62, Blymhill Lawn, Shifnal, TF11 8LS, England

      IIF 15
    • icon of address Appletree, Blymhill Lawn, Weston Under Lizard, Shifnal, TF11 8LS, United Kingdom

      IIF 16
    • icon of address 43, Main Road, Uffington, Stamford, PE9 4SN, United Kingdom

      IIF 17
    • icon of address 45, Main Road, Stamford, PE9 4SN, England

      IIF 18 IIF 19
    • icon of address 45 Main Road, Uffington, Stamford, Lincolnshire, PE9 4SN, United Kingdom

      IIF 20
    • icon of address 45, Main Road, Uffington, Stamford, PE9 4SN, United Kingdom

      IIF 21 IIF 22
  • Morley, Anthony Charles
    British sales director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Church Walk, Kings Cliffe, Peterborough, PE8 6XD

      IIF 23
  • Morley, Anthony Charles
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thompsons Yard, Yaxley, Peterborough, PE7 3TA, England

      IIF 24
  • Morley, Anthony Charles
    British

    Registered addresses and corresponding companies
    • icon of address 45 Main Road, Uffington, Stamford, Lincolnshire, PE9 4SN, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 62 Blymyhill Lawn, Shifnal, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-10-31
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 62 Blymhill Lawn, Shifnal, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,201 GBP2024-12-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 62 Blymhill Lawn, Shifnal, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 62 Blymhill Lawn, Shifnal, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Appletree Blymhill Lawn, Weston Under Lizard, Shifnal, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    230,849 GBP2024-08-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 62 Blymhill Lawn, Shifnal, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,719 GBP2024-12-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 45 Main Road Uffington, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    167 GBP2018-07-31
    Officer
    icon of calendar 2007-09-04 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2010-09-21 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 1st Floor Unit D2 Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-09-28
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MAGNOLIA HOMES LIMITED - 2001-01-24
    icon of address Lhg House Northside, Marwick Road, March, Cambridgeshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-02-28 ~ 2019-03-28
    IIF 12 - Director → ME
  • 3
    PRIZECORP LIMITED - 2003-07-09
    icon of address Lhg House, Marwick Road, March, Cambridgeshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-13 ~ 2019-03-28
    IIF 23 - Director → ME
  • 4
    RBAM CONSTRUCTION LTD - 2020-02-24
    icon of address Northlands Northside, Thorney, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-11 ~ 2020-11-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ 2020-11-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    LTF HOMES LTD - 2020-02-24
    icon of address 17 Oldfield Gardens, Whittlesey, Peterborough, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    107,406 GBP2024-12-30
    Officer
    icon of calendar 2020-05-22 ~ 2023-07-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2023-07-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    UK WINDOW SYSTEMS DIRECT LIMITED - 2017-07-28
    M.P.M. WINDOWS LIMITED - 2017-07-25
    icon of address Lhg House Northside, Marwick Road, March, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    101,400 GBP2024-03-31
    Officer
    icon of calendar 2001-11-07 ~ 2019-04-16
    IIF 14 - Director → ME
  • 7
    B & D NURSERIES LIMITED - 1992-02-17
    icon of address Lhg House Northside, Marwick Road, March, Cambridgeshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-02-05 ~ 2019-03-28
    IIF 11 - Director → ME
  • 8
    TRADELINK (SOUTH EAST) LIMITED - 2016-06-01
    TRADELINK (SOUTH EAST) LIMITED - 2017-10-31
    HOMELINK DIRECT LIMITED - 2016-06-11
    HOMELINK WINDOWS LIMITED - 2022-08-31
    icon of address L H G House Northside, Marwick Road, March, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-07-08 ~ 2019-03-28
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.