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, Kerry Jayne

    Related profiles found in government register
  • Morgan, Kerry Jayne
    British

    Registered addresses and corresponding companies
  • Morgan, Kerry-jayne

    Registered addresses and corresponding companies
    • icon of address 27, Purleigh Avenue, Woodford Green, IG8 8DU, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Morgan, Kerry - Jayne

    Registered addresses and corresponding companies
  • Morgan, Kerry Jayne
    British accountant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Purleigh Avenue, Woodford Green, IG8 8DU, England

      IIF 12
  • Morgan, Kerry Jayne
    British asst manager born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Purleigh Avenue, Woodford Green, Essex, IG8 8DU

      IIF 13
  • Morgan, Kerry Jayne
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Purleigh Avenue, Woodford Green, Essex, IG8 8DU, England

      IIF 14
  • Morgan, Kerry Jayne
    British direc born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Purleigh Avenue, Woodford Green, Essex, IG8 8DU, United Kingdom

      IIF 15
  • Morgan, Kerry Jayne
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Morgan, Kerry Jayne
    British finance director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Purleigh Avenue, Woodford Green, Essex, IG8 8DU, United Kingdom

      IIF 43
  • Morgan, Kerry Jayne
    British manager born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Purleigh Avenue, Woodford Green, Essex, IG8 8DU

      IIF 44
  • Morgan, Kerry

    Registered addresses and corresponding companies
    • icon of address 27, Purleigh Ave, Woodford Green, Essex, IG8 8DU, England

      IIF 45
    • icon of address 27, Purleigh Avenue, Woodford Green, Essex, IG8 8DU

      IIF 46
    • icon of address 27, Purleigh Avenue, Woodford Green, Essex, IG8 8DU, United Kingdom

      IIF 47
    • icon of address 27, Purleigh Avenue, Woodford Green, IG8 8DU, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Morgan, Kerry
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Purleigh Avenue, Woodford Green, Essex, IG8 8DU, United Kingdom

      IIF 51
  • Miss Kerry Jayne Morgan
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Purleigh Avenue, Woodford Green, Essex, IG8 8DU, United Kingdom

      IIF 52
    • icon of address 27, Purleigh Avenue, Woodford Green, IG8 8DU, England

      IIF 53
    • icon of address 27, Purleigh Avenue, Woodford Green, IG8 8DU, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Miss Kerry Morgan
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Purleigh Avenue, Woodford Green, Essex, IG8 8DU, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 27 Purleigh Ave, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2013-02-08 ~ dissolved
    IIF 9 - Secretary → ME
  • 2
    icon of address 27 Purleigh Avenue, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-02-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 3
    icon of address 27 Purleigh Avenue, Woodford Green
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2011-08-04 ~ dissolved
    IIF 10 - Secretary → ME
  • 4
    icon of address Boundary House, 7-17 Jewry Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 27 Purleigh Ave, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2012-09-21 ~ dissolved
    IIF 11 - Secretary → ME
  • 7
    icon of address 27 Purleigh Avenue, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-27 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 27 Purleigh Avenue, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-27 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 27 Purleigh Avenue, Woodford Green
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2013-05-15 ~ dissolved
    IIF 50 - Secretary → ME
  • 10
    icon of address 27 Purleigh Avenue, Woodford Green
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2013-06-04 ~ dissolved
    IIF 6 - Secretary → ME
  • 11
    icon of address 27 Purleigh Avenue, Woodford Green
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-09-30 ~ dissolved
    IIF 8 - Secretary → ME
  • 12
    icon of address 27 Purleigh Avenue, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 6 Bruce Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,230 GBP2024-12-31
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 27 Purleigh Avenue, Woodford Green, Uk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 42 - Director → ME
  • 15
    icon of address 27 Purleigh Avenue, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,742 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 15 - Director → ME
    icon of calendar 2023-03-27 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 16
    icon of address 27 Purleigh Avenue, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 27 Purleigh Avenue, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,190 GBP2024-09-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 27 Purleigh Avenue, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 24 - Director → ME
  • 19
    icon of address 27 Purleigh Avenue, Woodford Green
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 34 - Director → ME
  • 20
    icon of address 27 Purleigh Ave, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2013-05-10 ~ dissolved
    IIF 45 - Secretary → ME
Ceased 13
  • 1
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -564,688 GBP2019-01-31
    Officer
    icon of calendar 2013-09-27 ~ 2014-09-01
    IIF 25 - Director → ME
    icon of calendar 2011-07-11 ~ 2011-12-07
    IIF 37 - Director → ME
    icon of calendar 2011-07-11 ~ 2012-09-06
    IIF 7 - Secretary → ME
  • 2
    icon of address Unit E1 Fairview Industrial Park, Barlow Way, Rainham, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-08 ~ 2016-10-07
    IIF 33 - Director → ME
    icon of calendar 2010-12-08 ~ 2013-12-08
    IIF 48 - Secretary → ME
  • 3
    icon of address Grove House 64 Ongar Road, Abridge, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    705,672 GBP2024-05-31
    Officer
    icon of calendar 2008-03-19 ~ 2009-08-11
    IIF 21 - Director → ME
    icon of calendar 2008-03-19 ~ 2009-08-11
    IIF 3 - Secretary → ME
  • 4
    icon of address 306-314 Poplar High Street, Poplar, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-19 ~ 2008-09-30
    IIF 19 - Director → ME
    icon of calendar 2008-03-19 ~ 2008-09-30
    IIF 4 - Secretary → ME
  • 5
    icon of address 314a Poplar High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-01 ~ 2009-09-15
    IIF 44 - Director → ME
    icon of calendar 2005-04-01 ~ 2009-09-15
    IIF 2 - Secretary → ME
  • 6
    icon of address 1st Cbs Ltd, 27 Purleigh Avenue, Woodford Green, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ 2015-03-12
    IIF 32 - Director → ME
  • 7
    icon of address 1st Cbs Ltd, 27 Purleigh Avenue, Woodford Green, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-12 ~ 2015-03-12
    IIF 31 - Director → ME
  • 8
    M7 SERVICES (LONDON) LTD - 2025-05-20
    CHIGWELL BUSINESS DEVELOPMENT LTD - 2022-06-22
    icon of address Outsource Financial Solutions Ltd, 27 Purleigh Avenue, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98 GBP2024-06-30
    Officer
    icon of calendar 2021-06-18 ~ 2021-07-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ 2021-07-01
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 9
    DSD HIRE LIMITED - 2008-10-21
    icon of address Grove House, 64 Ongar Road, Abridge, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    635 GBP2021-05-31
    Officer
    icon of calendar 2008-03-19 ~ 2010-12-01
    IIF 23 - Director → ME
    icon of calendar 2008-03-19 ~ 2010-12-01
    IIF 1 - Secretary → ME
  • 10
    icon of address 122 Warren Drive, Hornchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-14 ~ 2022-10-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2022-10-01
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 11
    icon of address 120a Chigwell Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-25 ~ 2012-04-10
    IIF 38 - Director → ME
    icon of calendar 2012-01-25 ~ 2012-04-10
    IIF 49 - Secretary → ME
  • 12
    Company number 04406353
    Non-active corporate
    Officer
    icon of calendar 2005-04-01 ~ 2011-02-01
    IIF 13 - Director → ME
  • 13
    Company number 06539444
    Non-active corporate
    Officer
    icon of calendar 2008-03-19 ~ 2009-01-12
    IIF 22 - Director → ME
    icon of calendar 2008-03-19 ~ 2009-01-12
    IIF 5 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.