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, Christopher James

    Related profiles found in government register
  • Morris, Christopher James
    British chief executive born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 9 Journey Campus, Castle Park, Cambridge, CB3 0AX, England

      IIF 1
  • Morris, Christopher James
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sustainable Workspaces, 5th Floor County Hall, Belvedere Road, London, SE1 7PB, England

      IIF 2
    • icon of address Sustainable Workspaces, 5th Floor, County Hall, Belvedere Road, London, SE1 7PB, United Kingdom

      IIF 3
    • icon of address Sustainable Workspaces, Riverside Building, County Hall 3rd, Westminster Bridge Road, London, SE1 7PB, England

      IIF 4
    • icon of address Sustainable Workspaces Riverside Building, County Hall 3rd, Westminster Bridge Road, London, SE1 7PB, United Kingdom

      IIF 5
    • icon of address Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent, TN1 2EP

      IIF 6
  • Morris, Christopher James
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James House, 55 Welford Road, Leicester, Leicestershire, LE2 7AR, United Kingdom

      IIF 7
    • icon of address 105, Sumner Street, London, SE1 9HZ, United Kingdom

      IIF 8
    • icon of address Riverside Building County Hall, Sustainable Workspaces, 5th Floor County Hall, Belvedere Road, London, SE1 7PB, England

      IIF 9
  • Morris, Christopher James
    born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sustainable Workspaces, 5th Floor County Hall, Belvedere Road, London, SE1 7PB, United Kingdom

      IIF 10
  • Morris, Christopher James
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Collier Street, London, N1 9BE, England

      IIF 11
    • icon of address Rocketspace Regents House Unit C.05, 40 Islington High Street, Islington, London, N1 8XB, England

      IIF 12
  • Morris, Chris
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Garrick Industrial Estate, Irving Way, Hendon, London, NW9 6AQ, England

      IIF 13
  • Mr Christopher James Morris
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Sumner Street, London, SE1 9HZ, United Kingdom

      IIF 14
    • icon of address Sustainable Workspaces, 5th Floor County Hall, Belvedere Road, London, SE1 7PB, United Kingdom

      IIF 15
    • icon of address Sustainable Workspaces, Riverside Building, County Hall 3rd, Westminster Bridge Road, London, SE1 7PB, England

      IIF 16 IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    396,174 GBP2019-03-31
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 6 - Director → ME
  • 2
    AGILE CHARGING LTD - 2022-06-27
    AGILE IMPRESSIONS LTD - 2019-09-26
    icon of address Sustainable Workspaces Riverside Building County Hall 3rd, Westminster Bridge Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    199,559 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Sustainable Workspaces 5th Floor County Hall, Belvedere Road, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2011-09-12 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address Sustainable Workspaces 5th Floor County Hall, Belvedere Road, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    822,726 GBP2023-09-30
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 2 - Director → ME
  • 5
    SUSTAINBALE VENTURES (SCOTLAND) LTD - 2024-07-22
    icon of address 58 Kingston Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 9 - Director → ME
  • 6
    SUSTAINABLE ACCELERATOR LTD - 2024-08-28
    icon of address Sustainable Workspaces 5th Floor, County Hall, Belvedere Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -279,308 GBP2024-09-30
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 3 - Director → ME
Ceased 8
  • 1
    MARY BIDCO LIMITED - 2015-11-25
    icon of address 1 Great Central Square, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-01 ~ 2019-01-01
    IIF 7 - Director → ME
  • 2
    INSPIRED NAMES LTD - 2006-07-13
    icon of address No 9 Journey Campus, Castle Park, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    83,098 GBP2024-04-30
    Officer
    icon of calendar 2022-03-16 ~ 2024-04-26
    IIF 1 - Director → ME
  • 3
    icon of address Unit 9, Garrick Industrial Estate, Irving Way, Hendon, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,663,578 GBP2024-12-31
    Officer
    icon of calendar 2018-02-27 ~ 2021-07-31
    IIF 13 - Director → ME
  • 4
    THE SUSTAINABLE HOME SURVEY COMPANY C.I.C. - 2020-05-22
    EVCC LTD - 2011-12-19
    icon of address Sustainable Workspaces 5th Floor County Hall, Belvedere Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -41,551 GBP2022-09-30
    Officer
    icon of calendar 2011-12-12 ~ 2013-09-27
    IIF 11 - Director → ME
  • 5
    icon of address Sustainable Workspaces 5th Floor County Hall, Belvedere Road, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    822,726 GBP2023-09-30
    Officer
    icon of calendar 2011-06-07 ~ 2023-10-26
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-26
    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
  • 6
    SVDC PROPERTY LTD - 2024-02-27
    SUSTAINABLE SEARCH LTD - 2020-12-04
    icon of address 32a Altrincham Street, Renold Building, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,898 GBP2024-09-30
    Officer
    icon of calendar 2019-01-25 ~ 2024-03-13
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ 2023-10-20
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SUSTAINABLE ACCELERATOR LTD - 2024-08-28
    icon of address Sustainable Workspaces 5th Floor, County Hall, Belvedere Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -279,308 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-03-02 ~ 2023-10-20
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    E-CAR CLUB LTD - 2019-06-03
    icon of address 1 Great Central Square, Leicester, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    108,931 GBP2015-09-30
    Officer
    icon of calendar 2012-02-01 ~ 2019-01-01
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.