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

Morley, Kevin Thomas

    Related profiles found in government register
  • Morley, Kevin Thomas
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Crosby Farm House, Lyons Road, Horsham, West Sussex, RH13 0RX, England

      IIF 1
    • One, Bell Lane, Lewes, East Sussex, BN7 1JU, England

      IIF 2
  • Morley, Kevin Thomas
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Crosby Farm, Lyons Road, Slinfold, Horsham, West Sussex, RH13 0RX, United Kingdom

      IIF 3 IIF 4
  • Morley, Kevin Thomas
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Dpe Auto Engineering Group Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ

      IIF 5
    • Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ

      IIF 6
  • Morley, Kevin Thomas
    British entrepreneur born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Crosby Farm, Lyons Road, Slinfold, Horsham, West Sussex, RH13 0RX, United Kingdom

      IIF 7
  • Morley, Kevin
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Arlington Automotive Ne Limited, Gurney Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6UJ, England

      IIF 8
  • Morley, Kevin Thomas
    born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Crosby Farm, Lyons Road, Slinfold, Horsham, RH13 0RX, United Kingdom

      IIF 9
    • Crosby Farm, Lyons Road, Slinfold, Horsham, West Sussex, RH13 0RX, United Kingdom

      IIF 10 IIF 11
  • Morley, Kevin Thomas, Professor
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Suite 15b, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 12
  • Morley, Kevin Thomas, Professor
    British commercial director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Crosby House, Red Copse Lane Boars Hill, Oxford, OX1 5ER

      IIF 13
  • Morley, Kevin Thomas, Professor
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Morley, Kevin Thomas, Professor
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Morley, Kevin Thomas, Professor
    British managing director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Crosby House, Red Copse Lane Boars Hill, Oxford, OX1 5ER

      IIF 27 IIF 28
  • Morley, Kevin Thomas, Professor
    British marketing executive born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Crosby House, Red Copse Lane Boars Hill, Oxford, OX1 5ER

      IIF 29 IIF 30
  • Mr Kevin Morley
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, LE8 0EX, England

      IIF 31
  • Kevin Thomas Morley
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Crosby Farm, Lyons Road, Slinfold, Horsham, West Sussex, RH13 0RX

      IIF 32
  • Professor Kevin Thomas Morley
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Crosby Farm, Lyons Road, Slinfold, Horsham, RH13 0RX, United Kingdom

      IIF 33
    • One, Bell Lane, Lewes, East Sussex, BN7 1JU, England

      IIF 34
  • Morley, Kevin Thomas, Professor

    Registered addresses and corresponding companies
    • Crosby House, Red Copse Lane Boars Hill, Oxford, OX1 5ER

      IIF 35
  • Morley, Kevin Thomas, Professor
    British company director

    Registered addresses and corresponding companies
    • Crosby House, Red Copse Lane Boars Hill, Oxford, OX1 5ER

      IIF 36
  • Morley, Kevin, Professor
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit K2, Rose Industrial Estate, Marlow Bottom, Marlow, Bucks, SL7 3ND, United Kingdom

      IIF 37
  • Kevin, Morley
    British company director born in May 1950

    Registered addresses and corresponding companies
    • Crosby House, Red Copse Lane, Oxford, Oxfordshire, OX1 5ER

      IIF 38
  • Professor Kevin Morley
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Cattle Yard, Easington, Oxfordshire, OX49 5AZ, United Kingdom

      IIF 39
  • Professor Kevin Thomas Morley
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crosby Farm House, Lyons Road, Horsham, West Sussex, RH13 0RX, England

      IIF 40
    • Crosby Farm, Lyons Road, Slinfold, Horsham, West Sussex, RH13 0RX, United Kingdom

      IIF 41 IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 11
  • 1
    Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-07-31
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 2
    ARC GROWTH COMPANY VCT PLC - 2009-02-12
    James Cowper Kreston, White Building 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2005-01-27 ~ dissolved
    IIF 38 - Director → ME
  • 3
    MAPTOWN LIMITED - 2005-04-11
    One, Bell Lane, Lewes, East Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,068,313 GBP2024-08-31
    Officer
    2007-05-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    Crosby Farm Lyons Road, Slinfold, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2014-03-21 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 5
    Dpe Auto Engineering Group Limited Gurney Way, Newton Aycliffe, County Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-08-19 ~ dissolved
    IIF 5 - Director → ME
  • 6
    GILLBECK 2006 LIMITED - 2007-03-26
    JELLY AND BEAN LIMITED - 2006-01-09
    Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-08-19 ~ dissolved
    IIF 6 - Director → ME
  • 7
    I2 Mansfield, Office Suite 0.3, Hamilton Court, Mansfield, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2009-05-01 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 8
    MORLEY KUDOS MARKETING LIMITED - 1992-05-08
    FORAY 385 LIMITED - 1992-03-20
    One, Bell Lane, Lewes, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,745 GBP2024-09-28
    Officer
    1995-06-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    Crosby Farm Lyons Road, Slinfold, Horsham, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    51,824 GBP2018-03-31
    Officer
    2015-07-28 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    GREATNOTE LIMITED - 2005-04-11
    Second Floor, Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,425,576 GBP2017-06-08
    Officer
    2007-09-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    FILMTOWN LIMITED - 2007-10-22
    I2 Mansfield, Office Suite 0.3, Hamilton Court, Mansfield, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    484,450 GBP2016-03-31
    Officer
    2007-09-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    ARLINGTON AUTOMOTIVE NE LIMITED - 2020-11-10
    DPE AUTOMOTIVE LIMITED - 2015-10-22
    DURHAM PRECISION ENGINEERING LIMITED - 2009-01-28
    BYTEGLEN LIMITED - 1984-05-21
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2015-08-19 ~ 2020-04-15
    IIF 8 - Director → ME
  • 2
    ARLINGTON ENGINEERED SYSTEMS LIMITED - 2021-02-02
    ARLINGTON AUTOMOTIVE LIMITED - 2019-04-26
    REMPOWER LTD - 2016-04-01
    ARLINGTON SC21 LIMITED - 2013-09-12
    REMPLOY AUTOMOTIVE LTD - 2013-06-21
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Active Corporate (2 parents)
    Officer
    2013-08-20 ~ 2020-04-15
    IIF 15 - Director → ME
  • 3
    ARLINGTON AUTOMOTIVE LTD - 2016-04-01
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2015-02-04 ~ 2020-04-15
    IIF 14 - Director → ME
  • 4
    ARLINGTON SECURITIES LIMITED - 2018-03-29
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    2013-12-12 ~ 2020-04-15
    IIF 12 - Director → ME
  • 5
    ARLINGTON INDUSTRIES GROUP LTD - 2018-03-29
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2013-08-20 ~ 2020-04-15
    IIF 17 - Director → ME
  • 6
    ONE WORLD INTERACTIVE MANAGEMENT LIMITED - 2005-08-26
    COUNSELLORS IN PUBLIC POLICY LIMITED - 2002-10-25
    46 Albert Street, Fleckney, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,599,255 GBP2023-12-31
    Officer
    1997-01-24 ~ 1997-05-15
    IIF 20 - Director → ME
  • 7
    BIDCORP LIMITED - 2016-08-04
    BIDCORP PLC - 2006-04-18
    JACOBS HOLDINGS PLC - 2002-01-03
    JOHN I. JACOBS P L C - 1995-05-16
    Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    1995-03-15 ~ 1998-05-13
    IIF 25 - Director → ME
  • 8
    ROVER GROUP HOLDINGS LIMITED - 1995-12-22
    ROVER GROUP PLC(THE) - 1989-09-04
    B.L. PUBLIC LIMITED COMPANY - 1986-07-10
    BRITISH LEYLAND LIMITED - 1978-12-31
    Company Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Active Corporate (6 parents, 19 offsprings)
    Officer
    ~ 1994-01-28
    IIF 27 - Director → ME
  • 9
    GW 1028 LIMITED - 2006-06-15
    1 Love Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2006-04-21 ~ 2011-02-28
    IIF 29 - Director → ME
  • 10
    TT ELECTRONICS IOT SOLUTIONS LIMITED - 2024-04-29
    STADIUM GROUP LIMITED - 2019-02-26
    STADIUM GROUP PLC - 2018-04-19
    Stephen House Tofts Farm Industrial Estate East, Brenda Road, Hartlepool, England
    Active Corporate (7 parents)
    Equity (Company account)
    33,000 GBP2024-12-31
    Officer
    1996-02-06 ~ 2004-04-27
    IIF 26 - Director → ME
  • 11
    CLICKNOW HOLDINGS PLC - 2009-03-30
    The Old Rectory Main Road, Ombersley, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2007-05-18 ~ 2010-10-05
    IIF 18 - Director → ME
  • 12
    3 Field Court, London
    Dissolved Corporate (1 parent)
    Officer
    2005-06-08 ~ 2010-10-05
    IIF 19 - Director → ME
  • 13
    DFS FURNITURE COMPANY PLC - 2004-11-10
    NORTHERN UPHOLSTERY GROUP LIMITED - 1993-10-26
    NORTHERN UPHOLSTERY LIMITED - 1988-02-19
    1 Rockingham Way, Redhouse Interchange, Adwick Le Street Doncaster, South Yorkshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    1993-10-22 ~ 2004-11-02
    IIF 24 - Director → ME
  • 14
    ARLINGTON INDUSTRIES LIMITED - 2017-12-01
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,579,000 GBP2019-03-30
    Officer
    2013-12-12 ~ 2020-04-15
    IIF 16 - Director → ME
  • 15
    MORLEY KUDOS MARKETING LIMITED - 1992-05-08
    FORAY 385 LIMITED - 1992-03-20
    One, Bell Lane, Lewes, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,745 GBP2024-09-28
    Officer
    1992-03-19 ~ 1993-08-21
    IIF 28 - Director → ME
    1992-03-19 ~ 1992-04-16
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    EMERCURY VEHICLES LIMITED - 2004-10-20
    SHOO 85 LIMITED - 2004-10-07
    Four, Brindleyplace, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2005-04-14 ~ 2006-04-21
    IIF 30 - Director → ME
  • 17
    8 King Edward Street, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,220 GBP2022-03-31
    Officer
    2017-03-06 ~ 2019-04-02
    IIF 37 - Director → ME
    Person with significant control
    2017-03-06 ~ 2024-03-27
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    AUSTIN ROVER FINANCE LIMITED - 1989-09-01
    BL FINANCE LIMITED - 1983-12-01
    BRITISH LEYLAND FINANCE LIMITED - 1978-12-31
    CHIELBELL LIMITED - 1976-12-31
    135 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1993-04-05
    IIF 13 - Director → ME
  • 19
    71 Great Peter Street, London
    Active Corporate (14 parents, 4 offsprings)
    Officer
    ~ 1992-06-10
    IIF 21 - Director → ME
  • 20
    Brazennose House, Lincoln Square, Manchester
    Liquidation Corporate (3 parents)
    Officer
    1996-01-10 ~ 2002-09-19
    IIF 22 - Director → ME
    1998-06-29 ~ 1998-10-01
    IIF 36 - Secretary → ME
  • 21
    KEVIN MORLEY COMMUNICATIONS LIMITED - 2005-08-18
    TGAC DISPLAYS LIMITED - 2002-09-11
    Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2002-09-04 ~ 2015-05-18
    IIF 7 - Director → ME
  • 22
    Holly Grange, Holly Lane, Balsall Common, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    131,944 GBP2024-12-31
    Officer
    2009-09-01 ~ 2010-05-18
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.