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, Andrew Roger

    Related profiles found in government register
  • Morgan, Andrew Roger
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Eastern Road, Romford, RM1 3PJ, England

      IIF 1
    • icon of address 18, Eastern Road, Romford, RM1 3PJ, United Kingdom

      IIF 2
    • icon of address 18 Enterprise House, Danbury Management Ltd, Eastern Road, Romford, RM1 3PJ, England

      IIF 3
    • icon of address Enterprise House, 18 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 4 IIF 5
    • icon of address Enterprise House, 18 Eastern Road, Romford, RM1 3PJ, United Kingdom

      IIF 6
    • icon of address 12, Eversleigh Gardens, Upminster, RM14 1DR, England

      IIF 7
    • icon of address 88, Corbets Tey Road, Upminster, RM14 2BA, England

      IIF 8
    • icon of address Po Box 261, Corbets Tye, Upminster, Essex, RM14 9AR, United Kingdom

      IIF 9
  • Morgan, Andrew Roger
    British managing agent born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Queens Road, Brentwood, Essex, CM14 4HE

      IIF 10
  • Morgan, Andrew Roger
    British none born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 261, Corbetts Tey Road, Upminster, Essex, RM14 9AR, England

      IIF 11
  • Morgan, Andrew Roger
    British property manager born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corbets Tey Road, Upminster, London, Essex, RM14 9AR

      IIF 12
    • icon of address 18 Eastern Road, Eastern Road, Romford, RM1 3PJ, England

      IIF 13
    • icon of address 18, Eastern Road, Romford, Essex, RM1 3PJ, England

      IIF 14
    • icon of address Po Box 261, Corbets Tye Road, Upminster, Essex, RM14 9AR, England

      IIF 15
  • Morgan, Andrew Roger
    born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Eastern Road, Romford, Essex, RM1 3PJ

      IIF 16
    • icon of address 18, Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 17
    • icon of address 12 Eversleigh Gardens, Upminster, RM14 1DR

      IIF 18
  • Morgan, Andrew Roger
    British

    Registered addresses and corresponding companies
    • icon of address 12 Eversleigh Gardens, Upminster, Romford, Essex, RM14 1DR

      IIF 19 IIF 20
  • Morgan, Andrew Roger
    British managing agent

    Registered addresses and corresponding companies
    • icon of address 12 Eversleigh Gardens, Upminster, Romford, Essex, RM14 1DR

      IIF 21
  • Morgan, Andrew Roger
    British property manager

    Registered addresses and corresponding companies
    • icon of address Corbets Tey Road, Upminster, London, Essex, RM14 9AR

      IIF 22
  • Mr Andrew Roger Morgan
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Queens Road, Brentwood, Essex, CM14 4HE

      IIF 23
    • icon of address Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE, England

      IIF 24
    • icon of address Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN

      IIF 25 IIF 26
    • icon of address 18 Eastern Road, Eastern Road, Romford, RM1 3PJ, England

      IIF 27
    • icon of address 18, Eastern Road, Romford, RM1 3PJ

      IIF 28 IIF 29
    • icon of address 18, Eastern Road, Romford, RM1 3PJ, England

      IIF 30 IIF 31 IIF 32
    • icon of address 18, Eastern Road, Romford, RM1 3PJ, United Kingdom

      IIF 33
    • icon of address Enterprise House, 18 Eastern Road, Romford, Essex, RM1 3PJ

      IIF 34 IIF 35 IIF 36
    • icon of address Enterprise House, 18 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 37
    • icon of address Enterprise House, 18 Eastern Road, Romford, RM1 3PJ, England

      IIF 38
    • icon of address Po Box 261, Corbets Tye, Upminster, Essex, RM14 9AR, England

      IIF 39
    • icon of address Po Box 261, Corbets Tye, Upminster, Essex, RM14 9AR, United Kingdom

      IIF 40
  • Morgan, Andrew Roger

    Registered addresses and corresponding companies
    • icon of address 88, Corbets Tey Road, Upminster, RM14 2BA, England

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    STONECASTLE LIMITED - 1998-01-23
    icon of address Po Box 261, Po Box 261 Corbets Tye Road, Upminster, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 11 Queens Road, Brentwood, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-02-19 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 3
    icon of address 18 Enterprise House Danbury Management Ltd, Eastern Road, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    154,829 GBP2024-03-31
    Officer
    icon of calendar 2012-07-17 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address Sterling House, Langston Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 11 Queens Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32 GBP2019-03-31
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Enterprise House, 18 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    42,662 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 37 - Has significant influence or control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    PSS RESIDENTIAL LIMITED - 2007-04-20
    PINEART LIMITED - 1991-08-20
    PSS FINANCIAL SERVICES LIMITED - 2001-05-14
    icon of address 18 Eastern Road, Romford
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,013 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1991-08-09 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Enterprise House, 18 Eastern Road, Romford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,284 GBP2024-03-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address 18 Eastern Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 10
    icon of address 18 Eastern Road, Romford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,428 GBP2024-03-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 11
    icon of address 18 Eastern Road, Romford, Essex
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,612,049 GBP2024-03-31
    Officer
    icon of calendar 2012-02-16 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    LOCALCOUNT PUBLIC LIMITED COMPANY - 1987-06-02
    icon of address Roger Morgan, Enterprise House, 18 Eastern Road, Romford, Essex
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    12,500 GBP2024-03-31
    Officer
    icon of calendar 1988-12-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 13
    K E R MANAGEMENT SERVICES LIMITED - 1995-06-22
    icon of address Roger Morgan, Enterprise House, 18 Eastern Road, Romford, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    47,695 GBP2024-03-31
    Officer
    icon of calendar 1988-07-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 18 Eastern Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,436 GBP2024-03-31
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 15
    icon of address 88 Corbets Tey Road, Upminster, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    335,245 GBP2024-03-31
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 9 - Director → ME
  • 16
    icon of address 88 Corbets Tey Road, Upminster, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    23,803 GBP2024-03-31
    Officer
    icon of calendar 2012-09-07 ~ now
    IIF 8 - Director → ME
    icon of calendar 2013-02-22 ~ now
    IIF 41 - Secretary → ME
Ceased 12
  • 1
    icon of address Monument House, 215 Marsh Road, Pinner, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2001-11-30 ~ 2018-02-06
    IIF 20 - Secretary → ME
  • 2
    icon of address 18 Enterprise House Danbury Management Ltd, Eastern Road, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    154,829 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-17 ~ 2025-08-18
    IIF 39 - Has significant influence or control OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 39 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address 11 Queens Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-12-03 ~ 2019-10-23
    IIF 23 - Right to appoint or remove directors OE
  • 4
    icon of address C/o Telic Advisory Limited 5th Floor, Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-12-01 ~ 2017-03-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-15
    IIF 25 - Right to appoint or remove directors OE
  • 5
    PSS RESIDENTIAL LIMITED - 2007-04-20
    PINEART LIMITED - 1991-08-20
    PSS FINANCIAL SERVICES LIMITED - 2001-05-14
    icon of address 18 Eastern Road, Romford
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,013 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2020-07-30 ~ 2025-02-13
    IIF 29 - Has significant influence or control OE
    icon of calendar 2016-07-30 ~ 2016-07-30
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Has significant influence or control OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Monument House, 215 Marsh Road, Pinner, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,184,237 GBP2024-12-31
    Officer
    icon of calendar 2002-02-08 ~ 2018-02-06
    IIF 21 - Secretary → ME
  • 7
    icon of address 18 Eastern Road Eastern Road, Romford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    557 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ 2024-11-29
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2024-10-22
    IIF 27 - Right to appoint or remove directors OE
  • 8
    LOCALCOUNT PUBLIC LIMITED COMPANY - 1987-06-02
    icon of address Roger Morgan, Enterprise House, 18 Eastern Road, Romford, Essex
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    12,500 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-12 ~ 2016-09-12
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    K E R MANAGEMENT SERVICES LIMITED - 1995-06-22
    icon of address Roger Morgan, Enterprise House, 18 Eastern Road, Romford, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    47,695 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-08-30
    IIF 19 - Secretary → ME
  • 10
    icon of address C/o Telic Advisory Limited 5th Floor, Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-12-20 ~ 2017-01-01
    IIF 12 - Director → ME
    icon of calendar 2006-12-20 ~ 2017-01-01
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 26 - Right to appoint or remove directors OE
  • 11
    icon of address 88 Corbets Tey Road, Upminster, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    335,245 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-12 ~ 2018-12-10
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 88 Corbets Tey Road, Upminster, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    23,803 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-09-07
    IIF 24 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.