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, Richard David

    Related profiles found in government register
  • Morgan, Richard David
    British engineer born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Woodcock Lane, Northfield, Birmingham, B31 1BA, England

      IIF 1
    • icon of address 19, Woodcock Lane, Northfield, Birmingham, West Midlands, B31 1BA, United Kingdom

      IIF 2
  • Morgan, Richard Winslow
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Action 4, Recycling, Cornwall Drive St Pauls Cray, Orpington, Kent, BR5 3JB, England

      IIF 3
  • Morgan, Richard David
    British engineer born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Woodcock Lane, Northfield, Birmingham, West Midlands, B31 1BA, United Kingdom

      IIF 4
  • Mr Richard David Morgan
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Woodcock Lane, Northfield, Birmingham, B31 1BA, England

      IIF 5
    • icon of address 19, Woodcock Lane, Northfield, Birmingham, West Midlands, B31 1BA, United Kingdom

      IIF 6
  • Morgan, Richard
    British director born in January 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF15 9SS, Wales

      IIF 7
  • Morgan, Richard Thomas
    British retail born in January 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11 Ystwyth Close, Penparcau, Aberystwyth, Ceredidion, SY23 3RU

      IIF 8
  • Morgan, Richard Winslow
    British business consultant born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, High Street, Woodstock, Oxfordshire, OX20 1TE, United Kingdom

      IIF 9
  • Morgan, Richard Winslow
    British businessman born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
  • Morgan, Richard Winslow
    British company director born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pant Y Celyn Kingsbury Place, Llwydcoed, Aberdare, Mid Glamorgan, CF44 0TR

      IIF 13
  • Morgan, Richard Winslow
    British consultant born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pant-y-celyn, Kingsbury Place, Llwydcoed, Aberdare, Mid Glamorgan, CF44 0TR

      IIF 14
  • Morgan, Richard Winslow
    British director born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
  • Morgan, Richard
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, North Street, Braunton, Devon, EX33 1AJ, United Kingdom

      IIF 25
  • Morgan, Richard
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pant-y-celyn, Kingsbury Place, Llwydcoed, Aberdare, CF440TR, United Kingdom

      IIF 26
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Morgan, Richard
    British survey director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Morgan, Richard Winslow
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Alexandra Terrace, Abernant, Aberdare, Alexandra Terrace, Abernant, Aberdare, CF44 0RG, Wales

      IIF 29
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 30
  • Mr Richard Morgan
    British born in January 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1 Fairoak House, Fairoak Road, Cathays, Cardiff, CF24 4YA

      IIF 31
  • Morgan, Richard Winslow

    Registered addresses and corresponding companies
    • icon of address 11 Alexandra Terrace, Alexandra Terrace, Abernant, Aberdare, CF44 0RG, Wales

      IIF 32
  • Mr Richard Morgan
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Morgan, Richard

    Registered addresses and corresponding companies
    • icon of address Pant-y-celyn, Kingsbury Place, Llwydcoed, Aberdare, Mid Glamorgan, CF44 0TR

      IIF 34
    • icon of address 19 Woodcock Lane, Northfield, Birmingham, B31 1BA, England

      IIF 35
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Mr Richard Winslow Morgan
    British born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Richard Winslow Morgan
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Alexandra Terrace, Alexandra Terrace, Abernant, Aberdare, CF44 0RG, Wales

      IIF 54
    • icon of address 1, Ynystaf, Merthyr Vale, Merthyr Tydfil, CF48 4ST

      IIF 55
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Unit 1 Fairoak House Fairoak Road, Cathays, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4 GBP2016-12-31
    Officer
    icon of calendar 2003-12-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Pant-y-celyn Kingsbury Place, Llwydcoed, Aberdare, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Pant-y-celyn Kingsbury Place, Llwydcoed, Aberdare, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Pant-y-celyn Kingsbury Place, Llwydcoed, Aberdare, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3rd Floor, 14 Hanover Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,727 GBP2016-05-31
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Pant-y-celyn Kingsbury Place, Llwydcoed, Aberdare, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 19 Woodcock Lane, Northfield, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,529 GBP2017-09-30
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 19 Woodcock Lane, Northfield, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    398 GBP2025-02-28
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    49,068 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Pant-y-celyn Kingsbury Place, Llwydcoed, Aberdare, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Pant-y-celyn Kingsbury Place, Llwydcoed, Aberdare, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51,088 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 13 North Street, Braunton, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address 7 High Street, Woodstock, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address 11 11 Alexandra Terrace, Abernant, Abernant, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 29 - Director → ME
    icon of calendar 2023-05-24 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Pant-y-celyn Kingsbury Place, Llwydcoed, Aberdare, Wales
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 27 - Director → ME
    icon of calendar 2025-07-22 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Doyle, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,395 GBP2020-06-30
    Officer
    icon of calendar 2019-08-03 ~ dissolved
    IIF 7 - Director → ME
  • 20
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    410,275 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 7 High Street, Woodstock, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 9 - Director → ME
  • 22
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    70,828 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    383,510 GBP2016-06-30
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address 1 Ynystaf, Merthyr Vale, Merthyr Tydfil
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-12 ~ 2024-04-09
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ 2024-04-09
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Pant-y-celyn Kingsbury Place, Llwydcoed, Aberdare, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ 2018-01-09
    IIF 23 - Director → ME
  • 3
    icon of address 9 Stanley Road, Oldbury, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    66,489 GBP2024-12-31
    Officer
    icon of calendar 2014-10-17 ~ 2015-08-27
    IIF 1 - Director → ME
    icon of calendar 2014-10-17 ~ 2015-08-27
    IIF 35 - Secretary → ME
  • 4
    icon of address Pant-y-celyn Kingsbury Place, Llwydcoed, Aberdare, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ 2018-01-09
    IIF 16 - Director → ME
  • 5
    icon of address Pant-y-celyn Kingsbury Place, Llwydcoed, Aberdare, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ 2018-01-09
    IIF 20 - Director → ME
  • 6
    icon of address 3rd Floor, 14 Hanover Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,727 GBP2016-05-31
    Officer
    icon of calendar 2014-05-19 ~ 2018-01-09
    IIF 14 - Director → ME
  • 7
    icon of address Pant-y-celyn Kingsbury Place, Llwydcoed, Aberdare, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ 2018-01-09
    IIF 22 - Director → ME
  • 8
    icon of address 38 Merlin Walk, Eaglestone, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    105,808 GBP2024-03-31
    Officer
    icon of calendar 1996-06-06 ~ 1997-08-19
    IIF 13 - Director → ME
  • 9
    icon of address 2 Burners Lane, Kiln Farm, Milton Keynes
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-10-16 ~ 1997-10-21
    IIF 15 - Director → ME
  • 10
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    49,068 GBP2016-06-30
    Officer
    icon of calendar 2015-08-27 ~ 2018-01-09
    IIF 12 - Director → ME
    icon of calendar 2015-06-15 ~ 2015-08-27
    IIF 39 - Secretary → ME
  • 11
    icon of address Pant-y-celyn Kingsbury Place, Llwydcoed, Aberdare, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ 2018-01-09
    IIF 24 - Director → ME
  • 12
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51,088 GBP2016-06-30
    Officer
    icon of calendar 2015-06-10 ~ 2018-01-09
    IIF 18 - Director → ME
    icon of calendar 2015-06-10 ~ 2015-09-03
    IIF 36 - Secretary → ME
  • 13
    icon of address 18 Swaythling Close, Lincoln, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,832 GBP2017-12-31
    Officer
    icon of calendar 2014-12-08 ~ 2015-04-17
    IIF 28 - Director → ME
  • 14
    icon of address Pant-y-celyn Kingsbury Place, Llwydcoed, Aberdare, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ 2018-01-09
    IIF 17 - Director → ME
  • 15
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    410,275 GBP2016-06-30
    Officer
    icon of calendar 2015-08-26 ~ 2018-01-09
    IIF 11 - Director → ME
    icon of calendar 2015-06-15 ~ 2015-08-26
    IIF 37 - Secretary → ME
  • 16
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    70,828 GBP2016-06-30
    Officer
    icon of calendar 2015-08-26 ~ 2018-01-09
    IIF 10 - Director → ME
    icon of calendar 2015-06-15 ~ 2015-08-26
    IIF 40 - Secretary → ME
  • 17
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    383,510 GBP2016-06-30
    Officer
    icon of calendar 2015-06-10 ~ 2018-01-09
    IIF 19 - 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.