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, Simon John

    Related profiles found in government register
  • Morgan, Simon John
    British accountant born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tryfan Perry Lane Bledlow, Princes Risborough, Bucks, Buckinghamshire, HP27 9QS

      IIF 1 IIF 2 IIF 3
    • icon of address Second Floor, Connaught House, Alexandra Terrace, Guildford, Surrey, GU1 3DA, United Kingdom

      IIF 5
    • icon of address Tryfan, Perry Lane, Bledlow, Princes Risborough, Buckinghamshire, HP27 9QS, England

      IIF 6
    • icon of address Bellway House, Bury Street, Ruislip, HA4 7SD, United Kingdom

      IIF 7
    • icon of address Bellway House, Bury Street, Ruislip, Middlesex, HA4 7SD, England

      IIF 8
    • icon of address Bellway House, Bury Street, Ruislip, Middlesex, HA4 7SD, United Kingdom

      IIF 9
  • Morgan, Simon John
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinnacle Housing Ltd, Ground Floor, 6 St. Andrew Street, London, EC4A 3AE, England

      IIF 10
    • icon of address Tryfan, Perry Lane, Bledlow, Princes Risborough, Buckinghamshire, HP27 9QS, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 14 IIF 15
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY

      IIF 16 IIF 17 IIF 18
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY, England

      IIF 21 IIF 22
  • Morgan, Simon John
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 6 St Andrew Street, Holborn, London, EC4A 3AE

      IIF 23
    • icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH, United Kingdom

      IIF 27
    • icon of address Tryan, Pery Lane, Bledlow, Princes Risborough, HP27 9QS, United Kingdom

      IIF 28
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 29
  • Morgan, Simon
    British dental technician born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Green Close, Charlton Marshall, Dorset, Blandford, DT11 9PF, England

      IIF 30
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 31
    • icon of address 2, 123 Longfleet Road, Poole, BH15 2HU, United Kingdom

      IIF 32
  • Morgan, Simon
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 123 Longfleet Road, Poole, BH15 2HU, United Kingdom

      IIF 33
  • Morgan, Simon John
    British retired accountant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, LU7 9GU, England

      IIF 34
  • Mr Simon Morgan
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Green Close, Charlton Marshall, Dorset, Blandford, DT11 9PF, England

      IIF 35
    • icon of address 2, 123 Longfleet Road, Poole, BH15 2HU, United Kingdom

      IIF 36
  • Morgan, Simon John
    British

    Registered addresses and corresponding companies
    • icon of address Tryfan Perry Lane Bledlow, Princes Risborough, Bucks, Buckinghamshire, HP27 9QS

      IIF 37
  • Morgan, Simon John

    Registered addresses and corresponding companies
    • icon of address Tryfan Perry Lane Bledlow, Princes Risborough, Bucks, Buckinghamshire, HP27 9QS

      IIF 38
    • icon of address Tryfan, Perry Lane, Bledlow, Princes Risborough, Buckinghamshire, HP27 9QS, United Kingdom

      IIF 39
  • Morgan, Simon

    Registered addresses and corresponding companies
    • icon of address Bellway House, Bury Street, Ruislip, Middlesex, HA4 7SD, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 34 Green Close Charlton Marshall, Dorset, Blandford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    GOODEAL PLACE MANAGEMENT LIMITED - 2017-06-23
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (5 parents)
    Equity (Company account)
    84 GBP2024-02-28
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 34 - Director → ME
  • 3
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address 2 123 Longfleet Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    icon of address 2 123 Longfleet Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 33 - Director → ME
Ceased 31
  • 1
    icon of address 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2006-08-01 ~ 2007-02-27
    IIF 37 - Secretary → ME
  • 2
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2012-11-12 ~ 2015-12-04
    IIF 20 - Director → ME
  • 3
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2007-01-04 ~ 2009-04-21
    IIF 1 - Director → ME
  • 4
    icon of address 266 Kingsland Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-11-28 ~ 2015-12-04
    IIF 15 - Director → ME
  • 5
    icon of address Wrights House, 102-104 High Street, Great Missenden, England
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2012-12-20 ~ 2015-02-16
    IIF 16 - Director → ME
  • 6
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2012-10-02 ~ 2015-12-04
    IIF 18 - Director → ME
  • 7
    icon of address Sapphire Property Management Sapphire House, Whitehall Road, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2010-02-08 ~ 2015-12-04
    IIF 28 - Director → ME
  • 8
    METRO 88 RESIDENTS MANAGEMENT COMPANY LIMITED - 2012-01-04
    CENTRAL 2 RESIDENTS MANAGEMENT COMPANY LIMITED - 2011-06-07
    icon of address 506 Premier Block Management Centennial Avenue, Elstree, Borehamwood, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-09-17 ~ 2015-12-07
    IIF 7 - Director → ME
  • 9
    icon of address Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-11-20 ~ 2016-06-09
    IIF 11 - Director → ME
  • 10
    icon of address 38 Eaton Gardens, Broxbourne, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-18 ~ 2013-03-22
    IIF 9 - Director → ME
    icon of calendar 2011-11-18 ~ 2013-03-22
    IIF 40 - Secretary → ME
  • 11
    icon of address 506 Premier Block Management Centennial Avenue, Elstree, Borehamwood, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2013-11-06 ~ 2015-12-04
    IIF 21 - Director → ME
  • 12
    icon of address Haus Block Management, 266 Kingsland Road Kingsland Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-06-14 ~ 2015-12-04
    IIF 8 - Director → ME
  • 13
    icon of address 2 Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    37,735 GBP2024-07-31
    Officer
    icon of calendar 2011-07-01 ~ 2013-06-06
    IIF 5 - Director → ME
  • 14
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-04-25 ~ 2016-06-09
    IIF 12 - Director → ME
  • 15
    icon of address Castletown Office, Rockcliffe, Carlisle, Cumbria, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,254,279 GBP2024-04-30
    Officer
    icon of calendar 2015-04-29 ~ 2015-10-19
    IIF 23 - Director → ME
  • 16
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-04-23 ~ 2012-02-20
    IIF 2 - Director → ME
  • 17
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2011-01-24 ~ 2012-03-31
    IIF 25 - Director → ME
  • 18
    ORION (FOSTER HOUSE) RESIDENTS MANAGEMENT COMPANY LIMITED - 2011-08-02
    icon of address C/o Sterling Estates Management 1st Floor Office, Compton House, 23-33 Church Road, Stanmore, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2008-07-23 ~ 2010-06-08
    IIF 4 - Director → ME
  • 19
    MOSELLE PLACE MANAGEMENT COMPANY LIMITED - 2018-01-03
    icon of address London Block Management Ltd 3rd Floor, 9 White Lion Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2010-12-13 ~ 2012-10-01
    IIF 24 - Director → ME
  • 20
    icon of address 3 The Broadway, Gunnersbury Lane, Acton, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2012-10-02 ~ 2015-12-04
    IIF 22 - Director → ME
  • 21
    icon of address Wrights House, 102-104 High Street, Great Missenden, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2007-02-22 ~ 2011-02-15
    IIF 38 - Secretary → ME
  • 22
    icon of address C/o Haus Block Management, 266 Kingsland Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-03-04 ~ 2015-12-04
    IIF 17 - Director → ME
  • 23
    icon of address Fisher House, 84 Fisherton Street, Salisbury
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-04-09 ~ 2015-12-04
    IIF 29 - Director → ME
  • 24
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-03-14 ~ 2015-12-04
    IIF 14 - Director → ME
  • 25
    icon of address 2 Hills Road, Cambridge, England
    Active Corporate (15 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-03-14 ~ 2014-03-18
    IIF 10 - Director → ME
  • 26
    icon of address C/o It All Figures 14 Coningsbury Lane, Shortstown, Bedford, England
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-12-09 ~ 2015-04-13
    IIF 6 - Director → ME
    icon of calendar 2010-07-06 ~ 2015-04-13
    IIF 39 - Secretary → ME
  • 27
    FALCONDALE COURT RESIDENTS' MANAGEMENT COMPANY LIMITED - 2014-04-25
    icon of address Gateway House, 10 Coopers Way, Southend On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-04-24 ~ 2014-04-24
    IIF 13 - Director → ME
  • 28
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2007-02-15 ~ 2012-12-10
    IIF 3 - Director → ME
  • 29
    icon of address Starlight The Asters, Devenish Road, Ascot, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,022 GBP2023-10-31
    Officer
    icon of calendar 2012-10-02 ~ 2015-12-04
    IIF 19 - Director → ME
  • 30
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-06-09 ~ 2012-10-01
    IIF 26 - Director → ME
  • 31
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2011-01-12 ~ 2012-10-01
    IIF 27 - 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.