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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Morgan, Richard Alexander

    Related profiles found in government register
  • Morgan, Richard Alexander
    British born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Bigby Green, Bigby, Barnetby, DN38 6EE, England

      IIF 1 IIF 2 IIF 3
    • 12, Wolsey Drive, Barrow-upon-humber, South Humberside, DN19 7HH, England

      IIF 4
    • 38, Oswald Road, Scunthorpe, DN15 7PQ, England

      IIF 5 IIF 6
  • Morgan, Richard Alexander
    British director born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 7
  • Morgan, Richard Alexander
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westfield Lakes Far Ings Road, Barton-upon-humber, South Humberside, DN18 5RG, United Kingdom

      IIF 8 IIF 9
    • 12, Wolsey Drive, Upon Humber Barrow, North Lincoln, DN19 7HH, United Kingdom

      IIF 10
  • Morgan, Richard
    British born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Bigby Green, Bigby, North Lincolnshire, DN38 6EE, United Kingdom

      IIF 11
  • Morgan, Richard Alexander
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 12 Wolsey Drive, Barrow Upon Humber, North Lincolnshire, DN19 7HH

      IIF 12
  • Morgan, Richard Alexander
    British director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • Nightingale House, Westfield Road, Barton-upon-humber, South Humberside, DN18 5RQ

      IIF 13
    • St Marys Lodge, 2 Vicarage Lane, Elsham, Brigg, DN20 0RF, United Kingdom

      IIF 14
    • C/o Chamberlain & Co, Resolution House, 12 Hill Hill, Leeds, Wet Yorkshire, LS1 5DQ

      IIF 15
  • Mr Richard Alexander Morgan
    British born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Wolsey Drive, Barrow-upon-humber, DN19 7HH, England

      IIF 16
    • Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 17
    • 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 18
  • Mr Richard Morgan
    British born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Bigby Green, Bigby, North Lincolnshire, DN38 6EE, United Kingdom

      IIF 19
  • Morgan, Richard Alexander
    British director

    Registered addresses and corresponding companies
    • C/o Chamberlain & Co, Resolution House, 12 Hill Hill, Leeds, Wet Yorkshire, LS1 5DQ

      IIF 20
  • Morgan, Richard
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • 4 Heron Creek Yealm Road, Newton Ferrers, Plymouth, PL8 1BJ

      IIF 21
  • Morgan, Richard
    British c e o born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • 4 Heron Creek Yealm Road, Newton Ferrers, Plymouth, PL8 1BJ

      IIF 22
  • Morgan, Richard
    British chief executive born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • 4 Heron Creek Yealm Road, Newton Ferrers, Plymouth, PL8 1BJ

      IIF 23
  • Morgan, Richard
    British consultant born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • Shekinah Mission, Bath Street, Plymouth, Devon, PL1 3LT

      IIF 24
  • Morgan, Richard
    British director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • 4 Heron Creek Yealm Road, Newton Ferrers, Plymouth, PL8 1BJ

      IIF 25
  • Morgan, Richard
    British general manager born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • 4 Heron Creek Yealm Road, Newton Ferrers, Plymouth, PL8 1BJ

      IIF 26
  • Morgan, Richard
    British manager born in March 1946

    Resident in England

    Registered addresses and corresponding companies
  • Morgan, Richard
    British managing director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • 4 Heron Creek Yealm Road, Newton Ferrers, Plymouth, PL8 1BJ

      IIF 30
  • Morgan, Richard
    British project manager born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • 4 Heron Creek Yealm Road, Newton Ferrers, Plymouth, PL8 1BJ

      IIF 31
  • Oldridge, Richard Alexander
    British roof tile manufacturer born in March 1947

    Registered addresses and corresponding companies
    • 10 New Street, Elsham, Brigg, North Lincolnshire, DN20 0RW

      IIF 32 IIF 33
  • Morgan, Richard
    British director born in March 1946

    Registered addresses and corresponding companies
    • Molenberglaan 14, Tervuren 3080, FOREIGN, Belgium

      IIF 34
  • Mr Richard Morgan
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • Shekinah Mission, Bath Street, Plymouth, Devon, PL1 3LT

      IIF 35
  • Mr Richard Morgan
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • Westfield Lakes Far Ings Road, Barton-upon-humber, South Humberside, DN18 5RG

      IIF 36
  • Morgan, Richard
    British chief executive

    Registered addresses and corresponding companies
    • 4 Heron Creek Yealm Road, Newton Ferrers, Plymouth, PL8 1BJ

      IIF 37
child relation
Offspring entities and appointments 26
  • 1
    BRIDGE PUBLISHING (UK) LTD
    - now 07251085
    BRIDGE PUBLISHING COMPANY (UK) LTD
    - 2010-11-16 07251085
    Westfield Lakes, Far Ings Road, Barton-upon-humber, South Humberside
    Dissolved Corporate (3 parents)
    Officer
    2010-05-12 ~ dissolved
    IIF 14 - Director → ME
  • 2
    DONALDSON FILTER COMPONENTS LIMITED
    01222246
    Citadel House, 58 High Street, Hull, England
    Active Corporate (25 parents)
    Officer
    1991-05-08 ~ 1993-01-21
    IIF 34 - Director → ME
  • 3
    GO BEYOND TRADING LIMITED - now
    CHICKS (TRADING) LIMITED
    - 2022-10-14 03993081
    5th Floor 2 Conduit Street, Mayfair, London, England
    Active Corporate (22 parents)
    Officer
    2008-04-04 ~ 2016-12-31
    IIF 31 - Director → ME
  • 4
    GREENBEAM HOLDINGS UK LIMITED
    16778661
    38 Oswald Road, Scunthorpe, England
    Active Corporate (4 parents)
    Officer
    2025-10-10 ~ 2025-11-05
    IIF 6 - Director → ME
  • 5
    HANDSTEAD HOMES LIMITED
    17133539
    The Poplars, Bridge Street, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-04-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-04-02 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    HERON CREEK LIMITED
    02083233
    457 Lichfield Road, Sutton Coldfield, England
    Active Corporate (13 parents)
    Officer
    1994-02-21 ~ now
    IIF 21 - Director → ME
    2001-04-23 ~ 2006-01-01
    IIF 37 - Secretary → ME
  • 7
    HUMBER BRIDGE COUNTRY HOTEL LTD
    08870383
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2014-01-30 ~ 2014-07-08
    IIF 10 - Director → ME
    2015-01-14 ~ 2021-09-30
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
  • 8
    INNOVATION MEDICAL LIMITED
    - now 05670568
    DIADISK LIMITED
    - 2007-07-17 05670568
    Acorns, 7 Oak Tree Lane Whitchurch, Tavistock, Devon
    Dissolved Corporate (6 parents)
    Officer
    2006-02-15 ~ dissolved
    IIF 22 - Director → ME
  • 9
    INTERCONTINENTAL CHURCH SOCIETY
    - now 03630342 00066523... (more)
    THE NEW INTERCONTINENTAL CHURCH SOCIETY
    - 1998-12-31 03630342 00066523... (more)
    Unit 11 Ensign Business Centre, Westwood Way, Westwood Business Park, Coventry
    Active Corporate (84 parents, 1 offspring)
    Officer
    1998-11-14 ~ 1999-07-07
    IIF 26 - Director → ME
  • 10
    K2 MEDICAL SYSTEMS HOLDINGS LIMITED
    - now 03782939
    INTERCEDE 1440 LIMITED - 1999-07-19
    Brook Suite, Ground Floor Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2002-07-30 ~ 2003-03-31
    IIF 28 - Director → ME
  • 11
    K2 MEDICAL SYSTEMS LIMITED
    03809089
    Brook Suite, Ground Floor Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (13 parents)
    Officer
    1999-09-14 ~ 2003-04-01
    IIF 29 - Director → ME
  • 12
    LEISURE PARK HOMES UK LTD
    13080718
    Unit 2 Network Centre Yorkshire Way, Armthorpe, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-23 ~ 2021-01-21
    IIF 3 - Director → ME
  • 13
    OAKSTEAD HOMES DEVELOPMENTS UK LIMITED
    16834777
    38 Oswald Road, Scunthorpe, England
    Active Corporate (4 parents)
    Officer
    2026-03-24 ~ now
    IIF 5 - Director → ME
  • 14
    ODYSSEY (TENDERCARE) LIMITED
    04064799
    C/o Chamberlain & Co Resolution House, 12 Hill Hill, Leeds, Wet Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2000-09-05 ~ dissolved
    IIF 15 - Director → ME
    2000-09-05 ~ dissolved
    IIF 20 - Secretary → ME
  • 15
    ODYSSEY HOLDINGS LIMITED
    03958382
    36 Oswald Road, Scunthorpe, England
    Active Corporate (7 parents)
    Officer
    2025-03-31 ~ now
    IIF 1 - Director → ME
    2000-06-15 ~ 2015-04-10
    IIF 12 - Director → ME
    2015-04-10 ~ 2022-02-02
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 16
    PLYMOUTH SCIENCE PARK LIMITED - now
    TAMAR SCIENCE PARK LIMITED
    - 2013-11-05 03157625
    1 Davy Road, Derriford, Plymouth, Devon
    Active Corporate (63 parents)
    Officer
    1999-06-24 ~ 2006-09-28
    IIF 27 - Director → ME
  • 17
    REEDS COUNTRY HOTEL (HOLDINGS) LIMITED
    - now 06874255
    REEDS COUNTRY HOTEL LIMITED - 2009-07-21
    Nightingale House, Westfield Road, Barton-upon-humber, South Humberside
    Dissolved Corporate (5 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 13 - Director → ME
  • 18
    SANDTOFT ROOF TILES LIMITED - now
    SANDTOFT HOLDINGS LIMITED
    - 2009-01-16 02509718
    Wienerberger House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Active Corporate (26 parents)
    Officer
    ~ 2003-05-12
    IIF 32 - Director → ME
  • 19
    SANDTOFT TRADING LIMITED - now
    SANDTOFT ROOF TILES LIMITED
    - 2009-01-16 01094518 02509718
    GOXHILL TILERIES LIMITED
    - 1991-07-10 01094518
    Wienerberger House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (21 parents)
    Officer
    (before 1992-04-03) ~ 2003-05-12
    IIF 33 - Director → ME
  • 20
    SHEKINAH MISSION (PLYMOUTH) LIMITED
    04687832
    Stonehouse Creek Community Centre Stonehouse Recreation Ground, Kings Road, Plymouth, Devon, England
    Active Corporate (24 parents)
    Officer
    2003-03-05 ~ 2024-02-01
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-02-01
    IIF 35 - Has significant influence or control OE
  • 21
    SHEKINAH TRADING LIMITED
    04880413
    Stonehouse Creek Community Centre Stonehouse Recreation Ground, Kings Road, Plymouth, Devon, England
    Active Corporate (11 parents)
    Officer
    2003-08-28 ~ 2024-02-01
    IIF 24 - Director → ME
  • 22
    STAR HOLDINGS (HUMBER) LTD
    12183222
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2019-09-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 23
    TGE REALISATIONS 2024 LIMITED - now
    TECALEMIT GARAGE EQUIPMENT COMPANY LIMITED
    - 2024-12-12 01099738
    Centenary House Peninsula Park, Rydon Lane, Exeter
    In Administration Corporate (32 parents, 1 offspring)
    Officer
    1994-12-01 ~ 1995-11-06
    IIF 30 - Director → ME
  • 24
    THE ODYSSEY CANCER CARE CENTER LTD
    08954143
    Westfield Lakes Far Ings Road, Barton-upon-humber, South Humberside
    Dissolved Corporate (2 parents)
    Officer
    2014-03-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
  • 25
    THE PHOENIX CONFERENCE & RETREAT VENUE LTD
    08958986
    Westfield Lakes Far Ings Road, Barton-upon-humber, South Humberside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-03-25 ~ 2014-07-08
    IIF 8 - Director → ME
  • 26
    TORBAY ENTERPRISE AGENCY LIMITED
    02222483
    Torbay Innovation Centres Vantage Point, Level 1 Long Road, Paignton, Devon
    Dissolved Corporate (21 parents)
    Officer
    2004-05-17 ~ 2007-12-21
    IIF 23 - Director → 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 5 April 2026 and licensed under the Open Government Licence v3.0.