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

Morgan, Christopher David

    Related profiles found in government register
  • Morgan, Christopher David

    Registered addresses and corresponding companies
    • icon of address 8, Princes Parade, Liverpool, Merseyside, L3 1QH

      IIF 1
    • icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside, L3 1QH

      IIF 2
    • icon of address Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 3 IIF 4 IIF 5
  • Morgan, Christopher David
    born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anvill Cottage Ashwell, Caerleon, Newport, NP18 1JU

      IIF 8
    • icon of address Floor 1, 69 Bridge Street, Usk, NP15 1BQ, United Kingdom

      IIF 9
  • Morgan, Christopher David
    British chartered surveyor born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merlin House, No 1 Langstone Business Park, Newport, NP18 2HJ, United Kingdom

      IIF 10
  • Morgan, Christopher David
    British accountant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Tynedale Avenue, Whitley Bay, Tyne & Wear, NE26 3BA

      IIF 11
  • Morgan, Christopher David
    British elected mayor born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Tynedale Avenue, Whitley Bay, Tyne & Wear, NE26 3BA

      IIF 12
  • Morgan, Christopher David
    British managing director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cartef, Trefeglwys, Caersws, Powys, SY17 5PU

      IIF 13
    • icon of address 8, Princes Parade, Liverpool, Merseyside, L3 1QH

      IIF 14
    • icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside, L3 1QH

      IIF 15
    • icon of address Ravenstock House, 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 16 IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2016-11-30 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    icon of address Floor 1 69 Bridge Street, Usk, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,426 GBP2019-03-31
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 3
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2016-11-30 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 10
  • 1
    LAMPGRASS LIMITED - 2006-05-11
    MOBILE MINI UK HOLDINGS LIMITED - 2023-03-14
    icon of address Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    16,782 GBP2022-12-31
    Officer
    icon of calendar 2014-10-01 ~ 2020-01-29
    IIF 17 - Director → ME
    icon of calendar 2014-10-01 ~ 2020-01-29
    IIF 6 - Secretary → ME
  • 2
    HAAVE CONTAINER TRADING LIMITED - 2000-12-29
    TRITON MOBILE STORAGE (UK) LIMITED - 2001-04-30
    MOBILE MINI UK LIMITED - 2023-03-14
    ROYALWOLF TRADING (UK) LIMITED - 2006-05-11
    icon of address Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    132,312 GBP2022-12-31
    Officer
    icon of calendar 2014-10-01 ~ 2020-01-29
    IIF 16 - Director → ME
    icon of calendar 2014-10-01 ~ 2020-01-29
    IIF 3 - Secretary → ME
  • 3
    icon of address 4 Pwllmeyric Close, Chepstow, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    126,777 GBP2024-03-31
    Officer
    icon of calendar 2003-11-24 ~ 2019-10-14
    IIF 10 - Director → ME
  • 4
    BPC 2006 LIMITED - 1999-10-22
    icon of address Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2020-01-29
    IIF 19 - Director → ME
    icon of calendar 2014-10-01 ~ 2020-01-29
    IIF 4 - Secretary → ME
  • 5
    EVER 1464 LIMITED - 2001-04-25
    icon of address Town Hall & Civic Offices, Westoe Road, South Shields, Tyne & Wear
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2002-05-27 ~ 2003-04-23
    IIF 12 - Director → ME
  • 6
    NUTTALL PARKER LLP - 2019-03-21
    icon of address 7 Baneswell Road, Newport
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,853 GBP2024-03-31
    Officer
    icon of calendar 2009-12-16 ~ 2019-03-31
    IIF 8 - LLP Designated Member → ME
  • 7
    FREEPEAK LIMITED - 2001-11-21
    icon of address Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2020-01-29
    IIF 20 - Director → ME
    icon of calendar 2014-10-01 ~ 2020-01-29
    IIF 5 - Secretary → ME
  • 8
    RAVENSTOCK LIMITED - 1991-12-30
    icon of address Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2020-01-29
    IIF 18 - Director → ME
    icon of calendar 2014-10-01 ~ 2020-01-29
    IIF 7 - Secretary → ME
  • 9
    HUNDI LIMITED - 1991-03-28
    icon of address Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,471,324 GBP2024-03-31
    Officer
    icon of calendar 2002-06-17 ~ 2003-07-16
    IIF 11 - Director → ME
  • 10
    PREFABRICATED BUILDING MANUFACTURERS ASSOCIATION OFGREAT BRITAIN LIMITED(THE) - 1987-02-24
    NATIONAL PREFABRICATED BUILDING ASSOCIATION LTD(THE) - 2003-07-03
    icon of address C12 Generator Hall, Electric Wharf, Coventry, England
    Active Corporate (12 parents)
    Equity (Company account)
    109,982 GBP2024-03-31
    Officer
    icon of calendar 2016-09-30 ~ 2019-10-14
    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.