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

James Peter Morgan

    Related profiles found in government register
  • James Peter Morgan
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Acorn Business Centre, Oaks Drive, Newmarket, CB8 7SY, England

      IIF 1
    • 602 Avonside House, East Station Road, Peterborough, Cambridgeshire, PE2 8UA, United Kingdom

      IIF 2
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ

      IIF 3
  • Mr James Peter Morgan
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Church Street, Werrington, Peterborough, PE4 6QE, United Kingdom

      IIF 4
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ

      IIF 5
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 6
  • James Morgan
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 602 Avonside House, East Station Road, Peterborough, Cambridgeshire, PE2 8UA, United Kingdom

      IIF 7
  • James Morgan
    English born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 8
  • James Peter Morgan
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, England

      IIF 9 IIF 10
  • Mr James Peter Morgan
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, England

      IIF 11
  • Mr Peter James Morgan
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 West End Road, Maxey, Peterborough, PE6 9EJ, United Kingdom

      IIF 12 IIF 13
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ

      IIF 14
  • Morgan, James Peter
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Acorn Business Centre, Oaks Drive, Newmarket, CB8 7SY, England

      IIF 15
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ

      IIF 16
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, England

      IIF 17
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 18 IIF 19
    • 16, Station Road, Gedney Hill, Spalding, Lincolnshire, PE12 0NP, England

      IIF 20
  • Morgan, James Peter
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mha, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 21
    • 50, Church Street, Werrington Werrington, Peterborough, Cambridgeshire, PE4 6QE

      IIF 22
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, England

      IIF 23 IIF 24
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 25 IIF 26
  • Morgan, James Peter
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 602 Avonside House, East Station Road, Peterborough, Cambridgeshire, PE2 8UA, United Kingdom

      IIF 27 IIF 28
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, England

      IIF 29
  • Morgan, Peter James
    British butcher born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 West End, Maxey, Peterborough, Cambridgeshire, PE6 9LS

      IIF 30
  • Morgan, Peter James
    British company secretary born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 West End Road, Maxey, Peterborough, PE6 9EJ, United Kingdom

      IIF 31
  • Morgan, James
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Stockbridge Road, Elloughton, Brough, HU15 1HW, United Kingdom

      IIF 32
  • Mr James Morgan
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • F3 The Bloc, 38 Springfield Way, Anlaby, Hull, East Yorkshire, HU10 6RJ, England

      IIF 33
    • 602, East Station Road, Fletton Quays, Peterborough, PE2 8UA, England

      IIF 34
    • 1 The Old Foundry, Cowgate, Welton, East Yorkshire, HU15 1NB, England

      IIF 35
  • Mr James Richard Morgan
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 29, Jefferson Drive, Brough, HU15 1AG, England

      IIF 36
  • Morgan, James Peter
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16, Station Road, Gedney Hill, Spalding, Lincolnshire, PE12 0NP, England

      IIF 37
  • Morgan, James Peter
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24 West End Road, Maxey, Peterborough, Cambridgeshire, PE6 9EJ

      IIF 38
  • Morgan, James
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Old Foundry, Cowgate, Welton, East Yorkshire, HU15 1NB, England

      IIF 39
  • Morgan, James
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Old Foundry, Cowgate, Welton, East Yorkshire, HU15 1NB, England

      IIF 40
  • Morgan, James Richard
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 29, Jefferson Drive, Brough, HU15 1AG, England

      IIF 41
  • The Estate Of The Late Peter James Morgan
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ

      IIF 42 IIF 43
  • Morgan, Peter James
    British

    Registered addresses and corresponding companies
    • 24 West End, Maxey, Peterborough, Cambridgeshire, PE6 9LS

      IIF 44 IIF 45
child relation
Offspring entities and appointments 20
  • 1
    BODY AID SOLUTIONS LTD
    07517440
    16 Station Road, Gedney Hill, Spalding, Lincolnshire
    Active Corporate (4 parents)
    Officer
    2012-05-01 ~ 2015-06-26
    IIF 20 - Director → ME
    2012-05-01 ~ 2012-05-01
    IIF 37 - Director → ME
  • 2
    BRITANNIC FOODS (UK) LIMITED
    05921956
    Mha 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-06-23 ~ 2020-03-18
    IIF 31 - Director → ME
    2006-09-01 ~ 2019-02-08
    IIF 38 - Director → ME
    2020-03-18 ~ dissolved
    IIF 21 - Director → ME
    2006-09-01 ~ 2020-03-18
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    2020-03-18 ~ 2022-05-31
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2020-03-18
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CELEB ROCKS LIMITED
    08444868
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-14 ~ dissolved
    IIF 26 - Director → ME
  • 4
    DOLLY & PICKLE (UK) LTD
    14639902
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-02-05 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FUEL MY MUSCLE LIMITED
    13236567 08444873... (more)
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-01 ~ 2022-01-18
    IIF 23 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ICE WARS UK LTD
    14908904
    602 Avonside House East Station Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    JPM MEATS UK LIMITED
    13381873
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2021-05-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-05-07 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    MORGAN HUMBLE LIMITED
    09237255
    7 Stockbridge Road Elloughton, Brough, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-26 ~ dissolved
    IIF 32 - Director → ME
  • 9
    MORGAN JONES REMOVALS LTD
    14869695
    602 Avonside House East Station Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 10
    PAW PERFECTION (UK) LTD
    13660192
    Unit 2 Stevern Way, Peterborough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    RENDER EAST (HOLDINGS) LTD
    11675252
    29 Jefferson Drive, Brough, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-11-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 12
    RENDER EAST LTD
    09295305
    29 Jefferson Drive, Brough, England
    Liquidation Corporate (4 parents)
    Officer
    2014-11-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-04
    IIF 33 - Has significant influence or control OE
  • 13
    SET-CO SOLUTIONS LIMITED
    15456764
    29 Jefferson Drive, Brough, England
    Active Corporate (1 parent)
    Officer
    2024-01-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 14
    STILTON BUTCHERS GROUP UK LTD
    17104842
    Unit 7 Acorn Business Centre, Oaks Drive, Newmarket, England
    Active Corporate (1 parent)
    Officer
    2026-03-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2026-03-20 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    STILTON BUTCHERS UK LTD
    14129094 02788147
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-05-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-05-24 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 16
    STILTON BUTCHERS WHOLESALE UK LTD
    15629082
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough
    Active Corporate (2 parents)
    Officer
    2024-04-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    STILTON CATERING BUTCHERS LIMITED
    - now 02788147
    STILTON BUTCHERS LIMITED
    - 2004-07-28 02788147 14129094
    C/o Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    1993-02-09 ~ 2004-07-30
    IIF 30 - Director → ME
    2004-09-01 ~ 2019-02-08
    IIF 22 - Director → ME
    2004-07-30 ~ 2020-03-18
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    THE BURGER PATTY COMPANY LIMITED
    - now 08444873
    FUEL MY MUSCLE LIMITED
    - 2021-02-27 08444873 13236567
    THE BURGER PATTY COMPANY LIMITED
    - 2020-11-25 08444873
    FUEL MY MUSCLE LIMITED
    - 2018-04-03 08444873 13236567
    BB CREATIVE LIMITED
    - 2014-02-27 08444873
    Rutland House Minerva Business Park, Lynch Wood, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    2013-03-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-18
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2020-03-18 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    THE FISH HOOK U.K. LIMITED
    13356015
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 20
    WHATSURBEEF.COM LIMITED
    12997463
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (4 parents)
    Officer
    2020-11-04 ~ dissolved
    IIF 29 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.