Simon Hobart Charles MORRISH

Total number of appointments 33, 32 active appointments

BANCHORY HOLDINGS LIMITED

Correspondence address
Unit 4 Nucleus Park Central Way, London, United Kingdom, NW10 7XT
Role ACTIVE
director
Date of birth
October 1974
Appointed on
6 June 2024
Nationality
British
Occupation
Entrepreneur

XLINKS 1 AUXILIARY EQUIPMENT LIMITED

Correspondence address
Kingfisher House Radford Way, Billericay, England, CM12 0EQ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
28 July 2023
Nationality
British
Occupation
Director

ZIGGY STARDUST LIMITED

Correspondence address
Kingfisher House Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
11 May 2023
Nationality
British
Occupation
Director

XLINKS FIRST LIMITED

Correspondence address
Kingfisher House Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
6 September 2021
Nationality
British
Occupation
Director

XLINKS 1 LTD

Correspondence address
Kingfisher House Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
28 June 2021
Nationality
British
Occupation
Director

OPTIMISE IT LIMITED

Correspondence address
C/O Simon Morrish Kingfisher House, Radford Way, Billericay, Essex, England, CM12 0EQ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
17 February 2021
Nationality
British
Occupation
Director

GROUND CONTROL EVERGREEN INVESTMENTS LTD

Correspondence address
Kingfisher House Radford Way, Billericay, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
3 June 2020
Nationality
British
Occupation
Company Director

XLINKS LIMITED

Correspondence address
Kingfisher House Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
18 February 2020
Nationality
British
Occupation
Director

LAKE MEADOWS MANAGEMENT COMPANY LIMITED

Correspondence address
Kingfisher House Radford Way, Billericay, Essex, England, CM12 0EQ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
31 January 2020
Nationality
British
Occupation
Director

GC LAKEMEADOWS LIMITED

Correspondence address
Kingfisher House Radford Way, Billericay, Essex, CM12 0EQ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
31 August 2019
Nationality
British
Occupation
Director

FUTURE MOTORS LIMITED

Correspondence address
Kingfisher House Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
19 December 2018
Nationality
British
Occupation
Management

SKYPORTS LIMITED

Correspondence address
CQC HOUSE 2-3 BRANNAM COURT, BRANNAM CRESCENT, BARNSTAPLE, DEVON, UNITED KINGDOM, EX31 3TD
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
6 April 2018
Nationality
BRITISH
Occupation
MANAGEMENT

Average house price in the postcode EX31 3TD £446,000

MINHOCO 20 LIMITED

Correspondence address
KINGFISHER HOUSE RADFORD WAY, BILLERICAY, ESSEX, UNITED KINGDOM, CM12 0EQ
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
21 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

MINHOCO 26 LIMITED

Correspondence address
Kingfisher House Radford Way, Billericay, Essex, United Kingdom, CM12 0ES
Role ACTIVE
director
Date of birth
October 1974
Appointed on
21 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode CM12 0ES £835,000

TREVELYAN HALL LTD

Correspondence address
KINGFISHER HOUSE RADFORD WAY, BILLERICAY, ESSEX, UNITED KINGDOM, CM12 0EQ
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
21 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

SMSV PROPERTIES LLP

Correspondence address
3rd Floor 86 - 90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
llp-designated-member
Date of birth
October 1974
Appointed on
8 March 2017

Average house price in the postcode EC2A 4NE £3,724,000

THE ROOFING RESTORATION COMPANY LIMITED

Correspondence address
Unit 5 Woodbrook Crescent Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
30 December 2016
Resigned on
29 March 2023
Nationality
British
Occupation
Company Director

LOW WATERHEAD LIMITED

Correspondence address
St. Michaels Royal Mountnessing Road, Billericay, Essex, CM12 0TS
Role ACTIVE
director
Date of birth
October 1974
Appointed on
15 April 2015
Nationality
British
Occupation
Management

Average house price in the postcode CM12 0TS £1,187,000

CLEUGHEAD LIMITED

Correspondence address
St Michaels Royal Mountnessing Road, Billericay, Essex, CM12 0TS
Role ACTIVE
director
Date of birth
October 1974
Appointed on
15 April 2015
Nationality
British
Occupation
Management

Average house price in the postcode CM12 0TS £1,187,000

SURVEY ROOFING GROUP LIMITED

Correspondence address
Unit 5 Woodbrook Crescent Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
19 December 2014
Resigned on
9 March 2023
Nationality
British
Occupation
Ceo

ATLANTISREALM (WEST TOWN) LIMITED

Correspondence address
St Michaels Royal Mountnessing Road, Billericay, Essex, CM12 0TS
Role ACTIVE
director
Date of birth
October 1974
Appointed on
3 April 2014
Nationality
British
Occupation
Management

Average house price in the postcode CM12 0TS £1,187,000

ATLANTISREALM LIMITED

Correspondence address
St. Michaels Royal Mountnessing Road, Billericay, Essex, CM12 0TS
Role ACTIVE
director
Date of birth
October 1974
Appointed on
3 April 2014
Nationality
British
Occupation
Management

Average house price in the postcode CM12 0TS £1,187,000

TH ARB LTD

Correspondence address
Kingfisher House Radford Way, Billericay, Essex, CM12 0EQ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
14 May 2012
Nationality
British
Occupation
Management

TH LAND LTD

Correspondence address
Kingfisher House Radford Way, Billericay, Essex, CM12 0EQ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
14 May 2012
Nationality
British
Occupation
Management

CQC LIMITED

Correspondence address
CQC HOUSE 2-3 BRANNAM COURT, BRANNAM CRESCENT, BARNSTAPLE, DEVON, UNITED KINGDOM, EX31 3TD
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
1 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX31 3TD £446,000

CQC HOLDINGS LIMITED

Correspondence address
CQC HOUSE 2-3 BRANNAM COURT, BRANNAM CRESCENT, BARNSTAPLE, DEVON, UNITED KINGDOM, EX31 3TD
Role ACTIVE
Director
Date of birth
October 1974
Appointed on
22 November 2011
Nationality
BRITISH
Occupation
MANAGEMENT

Average house price in the postcode EX31 3TD £446,000

VALE CONTRACT SERVICES LIMITED

Correspondence address
Kingfisher House Radford Way, Billericay, Essex, CM12 0EQ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
21 May 2010
Nationality
British
Occupation
Director

ONNEC GROUP LIMITED

Correspondence address
St Michael Royal Mountnessing Road, Billericay, Essex, England, CM12 0TS
Role ACTIVE
director
Date of birth
October 1974
Appointed on
2 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode CM12 0TS £1,187,000

THE GRITTING COMPANY (UK) LIMITED

Correspondence address
Kingfisher House Radford Way, Billericay, Essex, CM12 0EQ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
4 April 2005
Nationality
British
Occupation
Managing Director

57 EARLS COURT SQUARE FREEHOLD LIMITED

Correspondence address
St Michael’S Royal Mountnessing Rd, Billericay, United Kingdom, CM12 0TS
Role ACTIVE
director
Date of birth
October 1974
Appointed on
25 May 2004
Nationality
British
Occupation
Manager

Average house price in the postcode CM12 0TS £1,187,000

GROUND CONTROL LIMITED

Correspondence address
Kingfisher House Radford Way, Billericay, Essex, CM12 0EQ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
23 April 2004
Nationality
British
Occupation
Managing Director

GROUND CONTROL HOLDINGS LIMITED

Correspondence address
Kingfisher House Radford Way, Billericay, Essex, United Kingdom, CM12 0EQ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
25 March 2004
Nationality
British
Occupation
Director

SOLAR VENTUS LIMITED

Correspondence address
St Michael's Royal Mountnessing Road, Billericay, Essex, United Kingdom, CM12 0TS
Role RESIGNED
director
Date of birth
October 1974
Appointed on
28 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM12 0TS £1,187,000