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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Clarke, Susan Elizabeth
    Born in May 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1987-10-13 ~ now
    OF - Director → CIF 0
    Clarke, Susan Elizabeth
    Individual (2 offsprings)
    Officer
    icon of calendar ~ now
    OF - Secretary → CIF 0
    Mrs Susan Elizabeth Clarke
    Born in May 1947
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Quest, James
    Born in October 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-03-28 ~ now
    OF - Director → CIF 0
  • 3
    Clarke, Nigel David
    Born in April 1976
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-10-23 ~ now
    OF - Director → CIF 0
  • 4
    Clarke, Howard Morgan
    Born in August 1940
    Individual (4 offsprings)
    Officer
    icon of calendar 1987-10-13 ~ now
    OF - Director → CIF 0
    Mr Howard Morgan Clarke
    Born in August 1940
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Smith, Robert Paul
    Director born in September 1963
    Individual
    Officer
    icon of calendar 2011-10-13 ~ 2015-04-16
    OF - Director → CIF 0
  • 2
    Povey, Robert William
    Director born in January 1946
    Individual
    Officer
    icon of calendar 2005-07-01 ~ 2010-08-23
    OF - Director → CIF 0
  • 3
    Bjornsgaard, Erik Veeb
    Accountant born in June 1948
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1994-03-30
    OF - Director → CIF 0
  • 4
    Macgregor Mason, Alex
    Director born in August 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-05-01 ~ 1999-05-24
    OF - Director → CIF 0
  • 5
    Rowland, Martin Andrew
    Director born in February 1948
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-03-13 ~ 2019-03-19
    OF - Director → CIF 0
  • 6
    Lee, Colin Henry
    Building Services Controls born in November 1948
    Individual
    Officer
    icon of calendar 1994-09-01 ~ 1995-12-31
    OF - Director → CIF 0
  • 7
    Reich, Richard Thomas
    Director born in January 1954
    Individual
    Officer
    icon of calendar 2011-10-13 ~ 2013-08-31
    OF - Director → CIF 0
  • 8
    Belfield, Jonathan Hugh
    Production Director born in May 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1992-05-18 ~ 1998-02-27
    OF - Director → CIF 0
  • 9
    Mccombie, Alexander Murray Giles
    Director born in January 1942
    Individual
    Officer
    icon of calendar 1997-05-01 ~ 2001-12-31
    OF - Director → CIF 0
parent relation
Company in focus

MORGAN INNOVATION & TECHNOLOGY LTD

Previous names
MORGAN AUTOMATION LIMITED - 2010-12-02
SAFEVISIT LIMITED - 1987-11-17
Standard Industrial Classification
32500 - Manufacture Of Medical And Dental Instruments And Supplies
27900 - Manufacture Of Other Electrical Equipment
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Class 2 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
892 GBP2024-12-31
5,580 GBP2023-12-31
Total Inventories
62,512 GBP2024-12-31
71,363 GBP2023-12-31
Debtors
436,704 GBP2024-12-31
556,149 GBP2023-12-31
Cash at bank and in hand
7,566 GBP2024-12-31
419,817 GBP2023-12-31
Current Assets
506,782 GBP2024-12-31
1,047,329 GBP2023-12-31
Creditors
Current
585,801 GBP2024-12-31
623,475 GBP2023-12-31
Net Current Assets/Liabilities
-79,019 GBP2024-12-31
423,854 GBP2023-12-31
Total Assets Less Current Liabilities
-78,127 GBP2024-12-31
429,434 GBP2023-12-31
Creditors
Non-current
165,741 GBP2024-12-31
218,518 GBP2023-12-31
Net Assets/Liabilities
-243,868 GBP2024-12-31
210,916 GBP2023-12-31
Equity
Called up share capital
970 GBP2024-12-31
970 GBP2023-12-31
Retained earnings (accumulated losses)
-244,838 GBP2024-12-31
209,946 GBP2023-12-31
Equity
-243,868 GBP2024-12-31
210,916 GBP2023-12-31
Average Number of Employees
222024-01-01 ~ 2024-12-31
242023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
182,109 GBP2023-12-31
Plant and equipment
224,784 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
406,893 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
181,329 GBP2024-12-31
178,130 GBP2023-12-31
Plant and equipment
224,672 GBP2024-12-31
223,183 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
406,001 GBP2024-12-31
401,313 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
3,199 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
1,489 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,688 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
780 GBP2024-12-31
3,979 GBP2023-12-31
Plant and equipment
112 GBP2024-12-31
1,601 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
68,758 GBP2024-12-31
217,865 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
367,946 GBP2024-12-31
338,284 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
436,704 GBP2024-12-31
556,149 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
129,700 GBP2024-12-31
61,112 GBP2023-12-31
Trade Creditors/Trade Payables
Current
142,911 GBP2024-12-31
123,276 GBP2023-12-31
Other Taxation & Social Security Payable
Current
56,069 GBP2024-12-31
18,998 GBP2023-12-31
Other Creditors
Current
257,121 GBP2024-12-31
420,089 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
165,741 GBP2024-12-31
218,518 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
57,647 GBP2024-12-31
57,647 GBP2023-12-31
Between one and five year
288,235 GBP2024-12-31
288,235 GBP2023-12-31
More than five year
57,647 GBP2023-12-31
All periods
345,882 GBP2024-12-31
403,529 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
790 shares2024-12-31
Class 2 ordinary share
180 shares2024-12-31

Related profiles found in government register
  • MORGAN INNOVATION & TECHNOLOGY LTD
    Info
    MORGAN AUTOMATION LIMITED - 2010-12-02
    SAFEVISIT LIMITED - 2010-12-02
    Registered number 02174066
    icon of addressUnit 17 Petersfield Business Park, Bedford Road, Petersfield, Hampshire GU32 3QA
    PRIVATE LIMITED COMPANY incorporated on 1987-10-06 (38 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-06
    CIF 0
  • MORGAN INNOVATION & TECHNOLOGY LTD
    S
    Registered number 02174066
    icon of addressUnit 17, Bedford Road, Petersfield, England, GU32 3QA
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • MORGAN INNOVATION & TECHNOLOGY LTD
    S
    Registered number 02174066
    icon of addressUnit 17, Petersfield Business Park, Bedford Road, Petersfield, England, GU32 3QA
    Limited Company in Companies House, England, England
    CIF 2
  • MORGAN INNOVATION & TECHNOLOGIES LTD
    S
    Registered number 02174066
    icon of address17, Petersfield Business Park, Bedford Road, Petersfield, England, GU32 3QA
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressUnit 17 Petersfield Business Park, Bedford Road, Petersfield, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -128,251 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressUnit 17 Petersfield Business Park, Bedford Road, Petersfield, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    357 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit 17 Bedford Road, Petersfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE

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.