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, Roy Anthony

    Related profiles found in government register
  • Morgan, Roy Anthony
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Woodford Coach House, Maidstone Road, Staplehurst, Kent, TN12 0RH

      IIF 1
    • Woodford Farm, Maidstone Road, Staplehurst, Kent, TN12 0RH, England

      IIF 2
    • Woodford Farm, Maidstone Road, Staplehurst Tonbridge, Kent, TN12 0RH

      IIF 3
    • 10, Woodford Park, Staplehurst, Tonbridge, TN12 0FX, England

      IIF 4
    • Woodford Farm, Maidstone Road, Staplehurst, Tonbridge, Kent, TN12 0RH

      IIF 5
  • Morgan, Roy Anthony
    British building consultant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Woodford Farm, Maidstone Road, Staplehurst, Kent, TN12 0RH, United Kingdom

      IIF 6
  • Morgan, Roy Anthony
    British business partner born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Woodford Farmhouse, Maidstone Road Staplehurst, Tonbridge, TN120RH, United Kingdom

      IIF 7
  • Morgan, Roy Anthony
    British company director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Studio F8, 80 Silverthorne Road, London, SW8 3HE, England

      IIF 8
    • Woodford Farm Maidstone Road, Staplehurst, Tonbridge, Kent, TN12 0RH

      IIF 9
  • Morgan, Roy Anthony
    British director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Woodford Centre, Maidstone Road, Staplehurst, Kent, TN12 0RH, England

      IIF 10
    • Woodford Farm Maidstone Road, Staplehurst, Tonbridge, Kent, TN12 0RH

      IIF 11
  • Morgan, Roy Anthony
    British business proprietor born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stable, Chart Hill Road Staplehurst, Tonbridge, TN12 0RW, United Kingdom

      IIF 12
  • Morgan, Roy Anthony
    British company director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stable, Chart Hill Road, Tonbridge, Kent, TN12 0RW, United Kingdom

      IIF 13
  • Morgan, Roy Anthony
    British director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stable, Chart Hill Road, Staplehurst, Tonbridge, TN12 0RW, United Kingdom

      IIF 14
  • Morgan, Matthew
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 45b, Earlsfield Road, London, SW18 3DB, England

      IIF 15
    • Woodford Farm, Maidstone Road, Staplehurst, Tonbridge, Kent, TN12 0RH, England

      IIF 16
  • Morgan, Matthew
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Woodford Coach House, Maidstone Road, Staplehurst, Kent, TN12 0RH, United Kingdom

      IIF 17
    • The Stable, Chart Hill Road, Staplehurst, Tonbridge, Kent, TN12 0RW, United Kingdom

      IIF 18
    • Woodford Farm, House, Maidstone Road Staplehurst, Tonbridge, TN12 0RH, United Kingdom

      IIF 19
  • Morgan, Matthew
    British manager born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Roy Anthony Morgan
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 10, Woodford Park, Staplehurst, Tonbridge, TN12 0FX, England

      IIF 27
  • Roy Anthony Morgan
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Woodford Coach House, Maidstone Road, Staplehurst, Kent, TN12 0RH

      IIF 28
    • Woodford Farm, Maidstone Road, Staplehurst, Kent, TN12 0RH

      IIF 29
    • Woodford Farm, Maidstone Road, Staplehurst Tonbridge, Kent, TN12 0RH

      IIF 30 IIF 31
  • Morgan, Matthew David
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 45b, Earlsfield Road, London, SW18 3DB, England

      IIF 32 IIF 33 IIF 34
    • Studio F8, 80 Silverthorne Road, London, SW8 3HE

      IIF 35
  • Morgan, Matthew David
    British property developer born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 13, Oberstein Road, London, SW11 2AE, England

      IIF 36
  • Mr Roy Anthony Morgan
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Woodford Park, Staplehurst, Tonbridge, TN12 0FX, England

      IIF 37
  • Morgan, Roy Anthony

    Registered addresses and corresponding companies
    • The Stable, Chart Hill Road, Staplehurst, Tonbridge, TN12 0RW, United Kingdom

      IIF 38
    • The Stable, Chart Hill Road, Tonbridge, Kent, TN12 0RW, United Kingdom

      IIF 39
    • Woodford Farmhouse, Maidstone Road Staplehurst, Tonbridge, TN120RH, United Kingdom

      IIF 40
  • Mr Mathew David Morgan
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 45b, Earlsfield Road, London, SW18 3DB, England

      IIF 41
  • Mr Matthew David Morgan
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17, Barleycorn Drive, Gillingham, ME8 9NA, England

      IIF 42
    • 13, Oberstein Road, London, SW11 2AE, England

      IIF 43
    • 45b, Earlsfield Road, London, SW18 3DB, England

      IIF 44 IIF 45 IIF 46
    • Flat A, 13 Oberstein Road, London, SW11 2AE, England

      IIF 48
    • Woodford Farm, Maidstone Road, Staplehurst, Tonbridge, Kent, TN12 0RH, England

      IIF 49
  • Morgan, Matthew David

    Registered addresses and corresponding companies
    • 45b, Earlsfield Road, London, SW18 3DB, England

      IIF 50
  • Morgan, Matthew David
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Kimberley Park Road, Falmouth, TR11 2DA, England

      IIF 51
    • The Old Stable, New Street, Falmouth, Cornwall, TR11 3HX, England

      IIF 52
    • 45b, Earlsfield Road, London, SW18 3DB, England

      IIF 53
  • Morgan, Matthew

    Registered addresses and corresponding companies
    • Studio F8, 80 Silverthorne Road, London, SW8 3HE

      IIF 54
  • Mr Mathew Davis Morgan
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Stable, New Street, Falmouth, Cornwall, TR11 3HX, England

      IIF 55
  • Mr Matthew David Morgan
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Kimberley Park Road, Falmouth, TR11 2DA, England

      IIF 56
child relation
Offspring entities and appointments 24
  • 1
    13 OBERSTEIN ROAD LIMITED
    12854798 04522714
    13 Oberstein Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    2020-09-03 ~ 2022-08-05
    IIF 36 - Director → ME
    Person with significant control
    2020-09-03 ~ 2022-08-05
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ANIVATIO LTD - now
    NOOPHARMA LTD
    - 2023-12-09 07627394
    SMITH & PAGE LTD
    - 2016-03-21 07627394
    FORZA SUPPLEMENTS LTD - 2014-12-22
    PROGRESSING MATTERS LIMITED - 2012-05-11
    17 Barleycorn Drive, Gillingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2016-03-18 ~ 2023-11-28
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-11-28
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ATOM NUTRITION LTD
    07777968
    The Studio, 49 Causton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-19 ~ dissolved
    IIF 20 - Director → ME
  • 4
    ATOM PHARMA LIMITED
    07582082
    Unit 4 South Downs Enterprise Park, Brunswick Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-29 ~ 2013-11-11
    IIF 24 - Director → ME
  • 5
    BODYFIT LTD
    - now 07311699
    INTRINSIC NUTRITION LTD
    - 2020-08-05 07311699
    ELEGANT EMPORIUM (LONDON) LIMITED
    - 2015-06-29 07311699
    45b Earlsfield Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    848 GBP2024-03-31
    Officer
    2010-07-12 ~ 2015-09-02
    IIF 21 - Director → ME
    2017-06-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-07-01 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 6
    BUILDERS BIBLE LIMITED
    07539448
    10 Woodford Park, Staplehurst, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2011-02-22 ~ 2011-11-21
    IIF 12 - Director → ME
    2011-11-21 ~ 2024-02-13
    IIF 19 - Director → ME
    2024-02-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-02-13
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    2024-02-13 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    CAPWORTH HOMES LIMITED
    - now 07311800
    EXCEED PROPERTY LIMITED
    - 2017-08-18 07311800
    45b Earlsfield Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    132,580 GBP2024-03-31
    Officer
    2010-07-12 ~ now
    IIF 15 - Director → ME
    2017-08-17 ~ 2019-05-16
    IIF 8 - Director → ME
    2020-04-07 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2017-11-02
    IIF 49 - Ownership of shares – 75% or more OE
    2019-05-10 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 8
    CAPWORTH PROPERTY MANAGEMENT LTD
    14264029
    11a Kimberley Park Road, Falmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2022-07-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 9
    DESIRABLEBODY LIMITED
    - now 06861473
    FORZA RETAIL LIMITED
    - 2012-04-11 06861473
    FORZA GROUP LTD
    - 2010-07-22 06861473
    DESIRABLEBODY LIMITED
    - 2009-07-23 06861473
    The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (3 parents)
    Officer
    2009-03-27 ~ dissolved
    IIF 26 - Director → ME
  • 10
    DYNAMIC EDGE NUTRITION LIMITED
    - now 07487924
    CAPWORTH CONSTRUCTION LIMITED
    - 2011-12-20 07487924
    The Studio, 49 Causton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-11 ~ dissolved
    IIF 22 - Director → ME
  • 11
    ECLIPSE CONSTRUCTION & DESIGN LIMITED
    07365534
    Marshall And Co Regus Panorama, Park Street, Ashford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    47,515 GBP2024-09-30
    Officer
    2013-03-01 ~ 2019-05-27
    IIF 10 - Director → ME
    2010-09-03 ~ 2011-11-10
    IIF 13 - Director → ME
    2010-09-03 ~ 2011-11-10
    IIF 39 - Secretary → ME
  • 12
    ECLIPSE DESIGN AND BUILD LTD
    09091165
    Woodford Farm, Maidstone Road, Staplehurst, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2014-06-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 13
    FORZA WHOLESALE LIMITED
    07582074
    Woodford Coach House, Maidstone Road, Staplehurst, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-29 ~ dissolved
    IIF 23 - Director → ME
  • 14
    INVENDA LTD
    - now 07313544
    PUREBLUE LONDON LTD
    - 2016-08-05 07313544
    EXCEED MANAGEMENT LTD
    - 2016-07-12 07313544
    FORZA GROUP (GB) LIMITED
    - 2012-09-11 07313544
    FORZA HOLDINGS (LONDON) LIMITED
    - 2011-05-13 07313544
    45b Earlsfield Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,921 GBP2024-03-31
    Officer
    2016-08-04 ~ now
    IIF 53 - Director → ME
    2010-07-13 ~ 2016-05-02
    IIF 25 - Director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    KENT CONSERVATORY COMPANY LIMITED
    07726656 02346632
    The Pepperbox Windmill Hill, Harrietsham, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    727 GBP2024-08-31
    Officer
    2011-08-02 ~ 2012-01-09
    IIF 14 - Director → ME
    2011-08-02 ~ 2012-01-09
    IIF 38 - Secretary → ME
  • 16
    KENT DESIGN AND BUILD LIMITED
    07299471
    Woodford Farm, Maidstone Road, Staplehurst Tonbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2010-06-29 ~ 2012-08-24
    IIF 7 - Director → ME
    2018-03-30 ~ now
    IIF 3 - Director → ME
    2010-06-29 ~ 2012-08-24
    IIF 40 - Secretary → ME
    Person with significant control
    2018-03-30 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 17
    KENT SECURITY LIMITED
    04262315
    Woodford Coach House, Maidstone Road, Staplehurst, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2001-07-31 ~ 2012-12-12
    IIF 11 - Director → ME
  • 18
    MRGN HOLDINGS LTD
    11023564
    11a Kimberley Park Road, Falmouth, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    2017-10-20 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2017-10-20 ~ now
    IIF 55 - Has significant influence or control OE
  • 19
    PUREBLUE ONLINE LTD
    07197354
    Thew Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-03-03 ~ 2016-08-01
    IIF 18 - Director → ME
  • 20
    REACTIVE NUTRITION LTD
    - now 07778017
    SOUTHERN GREEN SOLUTIONS LTD
    - 2013-03-22 07778017
    45b Earlsfield Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,699 GBP2024-03-30
    Officer
    2011-09-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2020-11-30
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    ROOF LANTERNS LTD
    07835707 04141254
    Woodford Farm Maidstone Road, Staplehurst, Tonbridge, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-23
    Officer
    2016-10-26 ~ now
    IIF 5 - Director → ME
    2011-11-04 ~ 2012-12-12
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 22
    THE ORANGERY COMPANY LIMITED
    04497341
    Woodford Coach House, Maidstone Road, Staplehurst, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2017-06-08 ~ now
    IIF 1 - Director → ME
    2002-07-29 ~ 2012-11-05
    IIF 9 - Director → ME
    2012-11-05 ~ 2016-06-08
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Has significant influence or control OE
  • 23
    TIPPLES FIELD LTD
    - now 14813693
    G MEASURES PROPERTY DEVELOPMENT LIMITED
    - 2024-04-14 14813693 13532216
    45b Earlsfield Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -507 GBP2024-04-30
    Officer
    2024-04-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 24
    WOODFORD PARK HOMES LTD
    11703071
    4 Woodford Park, Staplehurst, Tonbridge, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    4,708 GBP2024-05-31
    Officer
    2018-11-29 ~ 2024-11-13
    IIF 35 - Director → ME
    2018-11-29 ~ 2024-11-13
    IIF 54 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.