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

Thomson, Caroline Agnes Morgan

    Related profiles found in government register
  • Thomson, Caroline Agnes Morgan
    British bbc chief op officer born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 233 Kennington Road, London, SE11 6BY

      IIF 1
  • Thomson, Caroline Agnes Morgan
    British bbc executive born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 233 Kennington Road, London, SE11 6BY

      IIF 2
  • Thomson, Caroline Agnes Morgan
    British bbc executive director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 233 Kennington Road, London, SE11 6BY

      IIF 3
  • Thomson, Caroline Agnes Morgan
    British bbc manager born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 233 Kennington Road, London, SE11 6BY

      IIF 4
  • Thomson, Caroline Agnes Morgan
    British broadcasting executive born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 233 Kennington Road, London, SE11 6BY

      IIF 5
    • icon of address Broadcasting House, Portland Place, London, W1A 1AA, Uk

      IIF 6
  • Thomson, Caroline Agnes Morgan
    British chair digital uk born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxfam House, John Smith Drive, Oxford, OX4 2JY

      IIF 7
  • Thomson, Caroline Agnes Morgan
    British chief executive born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shropshire House, Capper Street, London, WC1E 6JA, England

      IIF 8
  • Thomson, Caroline Agnes Morgan
    British chief operating officer, bbc born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dorset Rise, London, EC4Y 8EN, England

      IIF 9
  • Thomson, Caroline Agnes Morgan
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Hopewell Square, London, E14 0SY, United Kingdom

      IIF 10
    • icon of address C/o Msp Secretaries Limited, 27/28 Eastcastle Street, London, W1W 8DH

      IIF 11
  • Thomson, Caroline Agnes Morgan
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address William Vinten Building, Easlea Road, Bury St Edmunds, IP32 7BY, England

      IIF 12
    • icon of address Fieldfisher, Riverbank House, Swan Lane, London, EC4R 3TT, England

      IIF 13 IIF 14
    • icon of address Unicef House, 30a Great Sutton Street, London, EC1V 0DU

      IIF 15
  • Thomson, Caroline Agnes Morgan
    British director strategy bbc born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 233 Kennington Road, London, SE11 6BY

      IIF 16
  • Thomson, Caroline Agnes Morgan
    British head of corporate affairs born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Cleaver Square, London, SE11 4EA

      IIF 17
  • Thomson, Caroline Agnes Morgan
    British none born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Loudwater Mill, Station Road, Loudwater, High Wycombe, HP10 9TY, United Kingdom

      IIF 18
  • Thomson, Caroline Agnes Morgan
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tullie House, Museum And Art Gallery Trust, Castle Street, Carlisle, Cumbria, CA3 8TP, United Kingdom

      IIF 19
  • Thomson, Caroline Agnes Morgan
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2SA, England

      IIF 20 IIF 21
    • icon of address Sterling House, Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2SA, United Kingdom

      IIF 22
  • Thomson, Caroline Agnes Morgan
    British non executive director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dovenby Hall, Dovenby, Cockermouth, Cumbria, CA13 0PN

      IIF 23
  • Thompson, Caroline Agnes Morgan
    British none born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oxfam House, John Smith Drive, Oxford, Oxon, OX4 2JY, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 3
  • 1
    PEAR TREE RADIO LIMITED - 2018-02-16
    icon of address Sterling House Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 20 - Director → ME
  • 2
    LAKELAND RADIO LIMITED - 2017-12-04
    WESTMORLAND RADIO LIMITED - 2001-06-25
    icon of address Sterling House Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50,790 GBP2019-12-31
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Tullie House Museum And Art Gallery Trust, Castle Street, Carlisle, Cumbria
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-11 ~ now
    IIF 19 - Director → ME
Ceased 19
  • 1
    THE BBC WORLD SERVICE TRUST - 2011-12-16
    THE BBC WORLD SERVICE TRAINING TRUST - 1999-11-02
    icon of address Broadcasting House, Portland Place, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-26 ~ 2008-01-18
    IIF 2 - Director → ME
  • 2
    BBC WST LIMITED - 2013-09-12
    BBC MPM LTD - 1999-11-02
    icon of address Broadcasting House, Portland Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2008-01-18
    IIF 4 - Director → ME
  • 3
    icon of address Broadcasting House, London
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2001-07-01 ~ 2012-03-31
    IIF 6 - Director → ME
  • 4
    CUMBRIAN NEWSPAPERS GROUP LIMITED - 1989-12-12
    CUMBRIAN NEWSPAPERS GROUP (HOLDINGS) LIMITED - 1985-10-10
    icon of address Loudwater Mill Station Road, Loudwater, High Wycombe, United Kingdom
    Dissolved Corporate (4 parents, 23 offsprings)
    Officer
    icon of calendar 2012-12-07 ~ 2018-03-12
    IIF 18 - Director → ME
  • 5
    icon of address Dovenby Hall, Dovenby, Cockermouth, Cumbria
    Active Corporate (18 parents)
    Officer
    icon of calendar 2016-07-28 ~ 2018-03-19
    IIF 23 - Director → ME
  • 6
    DWSCO 2284 LIMITED - 2002-08-13
    icon of address Triptych Bankside, 6th Floor, 185 Park Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2006-12-01
    IIF 16 - Director → ME
    icon of calendar 2009-01-29 ~ 2011-04-05
    IIF 1 - Director → ME
  • 7
    THE EDINBURGH INTERNATIONAL FILM FESTIVAL LIMITED - 2023-11-20
    icon of address C/o Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-27 ~ 1995-04-04
    IIF 17 - Director → ME
  • 8
    ENGLISH NATIONAL BALLET LIMITED - 2006-07-04
    LONDON FESTIVAL BALLET LIMITED - 1989-06-08
    LONDON FESTIVAL BALLET TRUST LIMITED - 1986-04-11
    icon of address 41 Hopewell Square, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-08 ~ 2025-06-06
    IIF 10 - Director → ME
  • 9
    SWITCHCO LIMITED - 2006-08-15
    DIGITAL UK LIMITED - 2023-06-22
    icon of address Triptych Bankside, 6th Floor, 185 Park Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-01 ~ 2023-02-28
    IIF 13 - Director → ME
    icon of calendar 2005-04-19 ~ 2012-09-25
    IIF 3 - Director → ME
  • 10
    DIGITAL UK TRADING LIMITED - 2023-06-15
    icon of address Triptych Bankside, 6th Floor, 185 Park Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    -3,205,000 GBP2024-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2023-02-28
    IIF 14 - Director → ME
  • 11
    NEW LONDON CONCERT TRUST LIMITED - 1992-09-03
    icon of address Landgate Chambers, Rye, East Sussex
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    54,818 GBP2024-08-31
    Officer
    icon of calendar 2002-07-16 ~ 2006-06-08
    IIF 5 - Director → ME
  • 12
    icon of address Ground Floor, John Smith Court John Smith Drive, Oxford Business Park South, Oxford, England
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2017-03-10 ~ 2020-10-07
    IIF 7 - Director → ME
  • 13
    BAY RADIO LIMITED - 2017-12-04
    PEARTREE OLDCO ONE LIMITED - 2018-02-16
    icon of address Sterling House Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    406,897 GBP2019-12-31
    Officer
    icon of calendar 2018-03-12 ~ 2025-07-07
    IIF 21 - Director → ME
  • 14
    ROYAL TELEVISION SOCIETY(THE) - 1994-05-03
    icon of address 3 Dorset Rise, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-27 ~ 2013-10-02
    IIF 9 - Director → ME
  • 15
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-10-06 ~ 2020-10-08
    IIF 24 - Director → ME
  • 16
    icon of address Shropshire House (4th Floor), 11-20 Capper Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-02 ~ 2022-12-31
    IIF 8 - Director → ME
  • 17
    icon of address 1 Westfield Avenue, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-24 ~ 2014-02-26
    IIF 15 - Director → ME
  • 18
    icon of address C/o Msp Secretaries Limited, 27/28 Eastcastle Street, London
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-12 ~ 2023-02-11
    IIF 11 - Director → ME
  • 19
    VITEC GROUP PLC - 2001-04-17
    THE VITEC GROUP PLC. - 2022-05-23
    VINTEN GROUP P.L.C. - 1984-09-18
    icon of address William Vinten Building, Easlea Road, Bury St Edmunds, England
    Active Corporate (9 parents, 17 offsprings)
    Officer
    icon of calendar 2015-11-01 ~ 2025-06-16
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.