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, Kenneth Frank

    Related profiles found in government register
  • Morgan, Kenneth Frank
    British chartered accountant born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dell, Hurst Lane, Egham, Surrey, TW20 8QJ

      IIF 1 IIF 2 IIF 3
    • icon of address The Dell, Hurst Lane, Egham, Surrey, TW20 8QJ, England

      IIF 9
    • icon of address The Dell, Hurst Lane, Egham, TW20 8QJ, England

      IIF 10
    • icon of address Compassion House, Barley Way, Fleet, GU51 2UT, England

      IIF 11
    • icon of address Evangelical Alliance, 186 Kennington Park Road, London, SE11 4BT

      IIF 12
    • icon of address Whitefield House, 186 Kennington Park Road, London, SE11 4BT

      IIF 13
    • icon of address 158 Hawthorn Road, Bognor Regis, West Sussex, PO21 2UY

      IIF 14
  • Morgan, Kenneth Frank
    British chartred accountant born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158 Hawthorn Road, Bognor Regis, West Sussex, PO21 2UY

      IIF 15
  • Morgan, Kenneth Frank
    British director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dell, Hurst Lane, Egham, Surrey, TW20 8QJ, United Kingdom

      IIF 16
  • Morgan, Kenneth Frank
    British retired chartered accountant born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, 80 High Street, Egham, Surrey, TW20 9HE, United Kingdom

      IIF 17
  • Morgan, Kenneth Frank
    born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dell, Hurst Lane, Egham, TW20 8QJ

      IIF 18
  • Mr Kenneth Frank Morgan
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dell, Hurst Lane, Egham, Surrey, TW20 8QJ

      IIF 19 IIF 20
    • icon of address The Dell, Hurst Lane, Egham, TW20 8QJ, England

      IIF 21 IIF 22
    • icon of address The Dell, Hurst Lane, Egham, TW20 8QJ, United Kingdom

      IIF 23
    • icon of address The Dell, The Dell, Hurst Lane, Egham, Surrey, TW208QJ, United Kingdom

      IIF 24
    • icon of address William Boyer & Sons, Limited, Trout Road, West Drayton, UB7 7SN, United Kingdom

      IIF 25
  • Morgan, Kenneth Frank
    British

    Registered addresses and corresponding companies
  • Morgan, Kenneth Frank
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Evangelical Alliance, 186 Kennington Park Road, London, SE11 4BT

      IIF 31
    • icon of address Whitefield House, 186 Kennington Park Road, London, SE11 4BT

      IIF 32
  • Morgan, Kenneth Frank

    Registered addresses and corresponding companies
  • Morgan, Kenneth

    Registered addresses and corresponding companies
    • icon of address The Dell, Hurst Lane, Egham, TW20 8QJ, United Kingdom

      IIF 42
    • icon of address Unit 56, Culley Court, Orton Southgate, Peterborough, PE2 6WA, England

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    CAF? LEADERSHIP LIMITED - 2014-09-17
    icon of address The Dell, Hurst Lane, Egham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2018-09-30
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 40 - Secretary → ME
  • 2
    icon of address The Dell, Hurst Lane, Egham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2019-12-31
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 37 - Secretary → ME
  • 3
    icon of address Westbrook Centre, Oakhill Road, Ryde, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    icon of calendar 2020-10-28 ~ now
    IIF 39 - Secretary → ME
  • 4
    icon of address The Dell The Dell, Hurst Lane, Egham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address The Dell, Hurst Lane, Egham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Has significant influence or controlOE
  • 6
    icon of address 4a 80 High Street, Egham, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-12-07 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address The Dell, Hurst Lane, Egham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-19 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2013-01-19 ~ dissolved
    IIF 33 - Secretary → ME
  • 8
    icon of address The Dell, Hurst Lane, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-29 ~ dissolved
    IIF 27 - Secretary → ME
  • 9
    icon of address The Dell, Hurst Lane, Egham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    25,796 GBP2017-06-30
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 41 - Secretary → ME
  • 10
    icon of address William Boyer & Sons Ltd, Trout Road, West Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,845,423 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 11
    HOPE IN DEPRESSION LIMITED - 2017-12-20
    icon of address The Dell, Hurst Lane, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,452 GBP2024-06-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 10 - Director → ME
    icon of calendar 2017-06-30 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address The Dell, Hurst Lane, Egham, England
    Active Corporate (6 parents)
    Equity (Company account)
    894,061 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 56 Culley Court, Orton Southgate, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,749 GBP2021-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 43 - Secretary → ME
  • 14
    icon of address Unit 3 80 High Street, Egham, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    129,269 GBP2023-08-31
    Officer
    icon of calendar 2009-07-25 ~ now
    IIF 30 - Secretary → ME
  • 15
    icon of address The Dell, Hurst Lane, Egham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2025-03-31
    Officer
    icon of calendar 2010-03-16 ~ now
    IIF 34 - Secretary → ME
  • 16
    icon of address The Dell, Hurst Lane, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 36 - Secretary → ME
  • 17
    icon of address The Dell, Hurst Lane, Egham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-05-31
    Officer
    icon of calendar 2011-06-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address 70a Brighton Road, Worthing, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,127,255 GBP2025-03-31
    Officer
    icon of calendar 2007-11-12 ~ 2011-03-18
    IIF 15 - Director → ME
    icon of calendar 1999-02-08 ~ 2005-08-31
    IIF 8 - Director → ME
  • 2
    BOLTON COLBY TECHNOLOGIES LLP - 2005-09-06
    icon of address London Court, London Road, Bracknell, Berkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-04-24 ~ 2006-02-15
    IIF 18 - LLP Member → ME
  • 3
    icon of address The Vicarage, Vicarage Road, Hailsham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-07-23 ~ 2012-06-21
    IIF 6 - Director → ME
  • 4
    COMPASSION UNITED KINGDOM - 1999-07-08
    icon of address Compassion House, Barley Way, Fleet, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2021-10-29
    IIF 11 - Director → ME
  • 5
    icon of address 176 Copenhagen Street, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 1995-02-15 ~ 2011-09-15
    IIF 12 - Director → ME
    icon of calendar 2005-04-01 ~ 2011-09-15
    IIF 31 - Secretary → ME
  • 6
    icon of address The Dell, Hurst Lane, Egham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 1993-10-19 ~ 2004-03-19
    IIF 29 - Secretary → ME
  • 7
    HEATHROW CORPORATE CONSULTING LIMITED - 2006-02-07
    icon of address Fourth Floor, 50 Liverpool Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2005-08-10 ~ 2007-08-10
    IIF 26 - Secretary → ME
  • 8
    STAINES WINE STORES LIMITED - 2006-02-07
    icon of address Fourth Floor, 50 Liverpool Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,662 GBP2024-03-31
    Officer
    icon of calendar 2006-01-18 ~ 2008-10-01
    IIF 28 - Secretary → ME
  • 9
    icon of address Brightwell Grange, Britwell Road, Burnham, Berks, England
    Active Corporate (3 parents)
    Equity (Company account)
    147,377 GBP2024-08-31
    Officer
    icon of calendar 2016-08-27 ~ 2024-03-29
    IIF 38 - Secretary → ME
  • 10
    icon of address The Dell, Hurst Lane, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2010-02-10
    IIF 2 - Director → ME
  • 11
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,690,711 GBP2024-03-31
    Officer
    icon of calendar 2007-11-12 ~ 2011-03-18
    IIF 14 - Director → ME
    icon of calendar 1999-02-08 ~ 2005-08-31
    IIF 4 - Director → ME
  • 12
    icon of address C/o Brightwell Grange, Britwell Road, Burnham, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,423 GBP2024-11-30
    Officer
    icon of calendar 2014-01-07 ~ 2025-03-14
    IIF 35 - Secretary → ME
  • 13
    icon of address Unit 14a Monument Way East, Woking, Surrey
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    73,871 GBP2023-12-31
    Officer
    icon of calendar 2000-07-17 ~ 2008-07-22
    IIF 1 - Director → ME
  • 14
    icon of address 176 Copenhagen Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-04-02 ~ 2011-09-15
    IIF 13 - Director → ME
    icon of calendar 1996-04-02 ~ 2011-09-15
    IIF 32 - Secretary → ME
  • 15
    HORDLE WALHAMPTON SCHOOL TRUST LIMITED - 2013-04-10
    WALHAMPTON SCHOOL TRUST LIMITED - 1997-01-06
    icon of address Walhampton School Trust Ltd, Main Road, Lymington, Hampshire, United Kingdom
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    6,628,748 GBP2024-08-31
    Officer
    icon of calendar ~ 1997-07-01
    IIF 3 - Director → ME
  • 16
    icon of address William Boyer & Sons, Limited, Trout Road, West Drayton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,671,753 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-01
    IIF 25 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.