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, Damian Patrick

    Related profiles found in government register
  • Morgan, Damian Patrick
    Irish director born in August 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Strand Road, Dooks, Glenbeigh, Co Kerry, Ireland

      IIF 1
    • icon of address Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 2
  • Morgan, Damian Patrick
    Irish manager born in August 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 42, Corfton Road, Ealing, W5 2HT, England

      IIF 3
    • icon of address 42, Corfton Road, Ealing, W5 2HT, United Kingdom

      IIF 4
  • Morgan, Damian Patrick
    Irish director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1286 Greenford Road, Greenford, Middlesex, UB6 0HH

      IIF 5
  • Morgan, Damian Patrick
    Irish licencee born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1286 Greenford Road, Greenford, Middlesex, UB6 0HH

      IIF 6
  • Morgan, Damian Patrick
    Irish publican born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1286 Greenford Road, Greenford, Middlesex, UB6 0HH

      IIF 7
  • Mr. Damian Patrick Morgan
    Irish born in August 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Strand Road, Dooks, Glenbeigh, Co. Kerry, Ireland

      IIF 8
  • Moran, Marie
    British licencee born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tivoli Tavern, 14 Old Market Place, Grimsby, DN31 1DT, England

      IIF 9
  • Marie Moran
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tivoli Tavern, 14 Old Market Place, Grimsby, DN31 1DT, England

      IIF 10
  • Benamore, Alan Norman
    British director born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 11
    • icon of address 12 Edmund Street, Kettering, Northamptonshire, NN16 0HU

      IIF 12
  • Benamore, Alan Norman
    British leisure manager born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 13
  • Benamore, Alan Norman
    British licencee born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Edmund Street, Kettering, Northampton, Northamptonshire, NN16 0HU

      IIF 14
  • Benamore, Alan Norman
    British self-employed born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Edmund Street, Kettering, Northamptonshire, NN16 0HU, United Kingdom

      IIF 15
  • Morriss, Wayne Alexander
    British electrician born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Marshall Avenue, Bridlington, YO15 2DT, England

      IIF 16
  • Mr Alan Norman Benamore
    British born in September 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 17
  • Mr Wayne Alexander Morriss
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Marshall Avenue, Bridlington, YO15 2DT, England

      IIF 18
  • Willcox, Giovanna Isabella
    British licencee born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Financial & Property Centre, 144 Thatto Heath Road, Thatto Heath, St. Helens, Merseyside, WA9 5PE

      IIF 19
  • Mr Wayne Alexnader Morriss
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Hilderthorpe Road, Bridlington, YO15 3AZ, England

      IIF 20 IIF 21
  • Morgan, Graham
    Welsh licencee born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old White Hart, Wine Street, Llantwit Major, Vale Of Glamorgan, CF61 1RZ, United Kingdom

      IIF 22
  • Morgan, Graham
    Welsh publican born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old White Hart, Wine Street, Llantwit Major, South Glamorgan, CF61 1RZ, United Kingdom

      IIF 23
  • Benamore, Alan Norman
    British born in September 1938

    Registered addresses and corresponding companies
    • icon of address 249 Abington Avenue, Northampton, Northamptonshire, NN3 2BU

      IIF 24
  • Benamore, Alan Norman
    British

    Registered addresses and corresponding companies
    • icon of address 249 Abington Avenue, Northampton, Northamptonshire, NN3 2BU

      IIF 25
    • icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF, United Kingdom

      IIF 26
    • icon of address 12 Edmund Street, Kettering, Northamptonshire, NN16 0HU

      IIF 27
  • Morriss, Wayne

    Registered addresses and corresponding companies
    • icon of address 51, Hilderthorpe Road, Bridlington, YO15 3AZ, United Kingdom

      IIF 28
  • Bell, Richard Morgan
    British licencee born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bar Help, Central Square, Newquay, Cornwall, TR7 1JH, United Kingdom

      IIF 29
  • Morriss, Wayne Alexnader
    British electrical engineer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hilderthorpe Road, Bridlington, YO15 3AZ, England

      IIF 30
  • Morriss, Wayne Alexnader
    British electrician born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hilderthorpe Road, Bridlington, YO15 3AZ, England

      IIF 31
    • icon of address 50, Gladstone Lane, Scarborough, YO12 7BS, England

      IIF 32
  • Morriss, Wayne Alexnader
    British licencee born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hilderthorpe Road, Bridlington, YO15 3AZ, United Kingdom

      IIF 33
  • Morriss, Wayne Alexnader
    British managing director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Hilderthorpe Road, Hilderthorpe Road, Bridlington, North Humberside, YO15 3AZ, England

      IIF 34
  • Morriss, Wayne Alexander
    English managing director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, St. Thomas Street, Scarborough, North Yorkshire, YO11 1DY, United Kingdom

      IIF 35
  • Mr Allan Norman Benamore
    British born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Edmund Street, Kettering, Northamptonshire, NN16 0HU, England

      IIF 36
  • Mr Wayne Alexnader Morriss
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Gladstone Lane, Scarborough, YO12 7BS, England

      IIF 37
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 12 Edmund Street, Kettering, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-26 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Riverside House, 1-5 Como Street, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,459 GBP2024-02-29
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 1286 Greenford Road, Greenford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 42 Corfton Road, Ealing, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    354 GBP2019-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 13 - Director → ME
    icon of calendar ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-17 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address 17 St. Thomas Street, Scarborough, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address Barrette Charted Accountants, The Financial & Property Centre 144 Thatto Heath Road, Thatto Heath, St. Helens, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Old White Hart, Wine Street, Llantwit Major, Vale Of Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 42 Corfton Road, Ealing, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address Riverside House, 1-5 Como Street, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,176 GBP2024-03-31
    Officer
    icon of calendar 2007-01-31 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address 19 Marshall Avenue, Bridlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 51 Hilderthorpe Road, Bridlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-07-31 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 51 Hilderthorpe Road Hilderthorpe Road, Bridlington, North Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 34 - Director → ME
  • 16
    icon of address Tivoli Tavern, 14 Old Market Place, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,900 GBP2024-03-31
    Officer
    icon of calendar 2019-03-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-13 ~ dissolved
    IIF 7 - Director → ME
  • 18
    icon of address Old White Hart, Wine Street, Llantwit Major, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 23 - Director → ME
  • 19
    icon of address 51 Hilderthorpe Road, Bridlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Bar Help, Central Square, Newquay, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 29 - Director → ME
  • 21
    icon of address 7/15 Esplanade, Bridlington, North Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2012-03-13 ~ dissolved
    IIF 28 - Secretary → ME
  • 22
    icon of address 50 Gladstone Lane, Scarborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 19 York Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-08 ~ 1992-12-08
    IIF 24 - Director → ME
    icon of calendar 1991-09-08 ~ 1992-12-08
    IIF 25 - Secretary → ME
  • 2
    icon of address 12 Edmund Street, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    242,886 GBP2024-12-31
    Officer
    icon of calendar 1995-04-11 ~ 2013-11-12
    IIF 12 - Director → ME
    icon of calendar 2007-04-03 ~ 2013-11-12
    IIF 27 - Secretary → ME
  • 3
    icon of address Riverside House, 1-5 Como Street, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,176 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-04
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 18 Enterprise Centre East Northants Michael Way Warth Park, Raunds, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,827 GBP2024-01-31
    Officer
    icon of calendar 2010-01-26 ~ 2010-12-10
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.