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

Mr Jonathan Morgan

    Related profiles found in government register
  • Mr Jonathan Morgan
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dock Street, Leeds, West Yorkshire, LS10 1NB, United Kingdom

      IIF 1
    • 107, Kirkgate, Leeds, LS1 6DP, England

      IIF 2
    • 11, Oakwell Gardens, Leeds, West Yorkshire, LS8 1RR, United Kingdom

      IIF 3
    • The Studio, 32 The Calls, Leeds, LS2 7EW, England

      IIF 4
    • The Studio, 32 The Calls, Leeds, West Yorkshire, LS2 7EW, United Kingdom

      IIF 5
  • Mr Jonathan Morgan
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, 32 The Calls, Leeds, West Yorkshire, LS2 7EW, United Kingdom

      IIF 6
  • Morgan, Jonathan
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1 Dock Street, Leeds, West Yorkshire, LS10 1NB, United Kingdom

      IIF 7
    • Fifth Floor, Calls Landing, 36 - 38 The Calls, Leeds, LS2 7EW, England

      IIF 8
    • The Studio, 32 The Calls, Leeds, LS2 7EW, England

      IIF 9
    • The Studio, 32 The Calls, Leeds, West Yorkshire, LS2 7EW, United Kingdom

      IIF 10 IIF 11
  • Morgan, Jonathan
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 107, Kirkgate, Leeds, LS1 6DP, England

      IIF 12
    • 11, Oakwell Gardens, Leeds, West Yorkshire, LS8 1RR, United Kingdom

      IIF 13
    • First Floor, 51a St Pauls Street, Leeds, England And Wales, LS1 2TE, United Kingdom

      IIF 14
    • First Floor 51a, St. Pauls Street, Leeds, LS1 2TE, United Kingdom

      IIF 15
  • Morgan, Jonathan
    British consultant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hillidge Road, Leeds, West Yorkshire, LS10 1BP

      IIF 16
    • Hunslet Club, Hillidge Road, Leeds, West Yorkshire, LS10 1BP

      IIF 17
  • Morgan, Jonathan
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Dale House, 64 Fink Hill, Horsforth, Leeds, LS18 4DH, England

      IIF 18
  • Morgan, Jonathan
    British estate agent born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Green Bank House, Globe Road, Leeds, West Yorkshire, LS11 5QG, England

      IIF 19
  • Morgan, Jonathan
    British head of sales born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Hunslet Club, Hillidge Road, Leeds, LS10 1BP

      IIF 20
  • Jonathan Morgan
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fifth Floor, Calls Landing, 36 - 38 The Calls, Leeds, LS2 7EW, England

      IIF 21
  • Morgan, Jonathan
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Dock Street, Leeds, West Yorkshire, LS10 1NB, United Kingdom

      IIF 22
    • 37 Farrar Lane, Adel, Leeds, Yorkshire, LS16 6BH

      IIF 23
  • Morgan, Jonathan
    British esate agent born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Farrar Lane, Adel, Leeds, Yorkshire, LS16 6BH

      IIF 24
  • Morgan, Jonathan
    British estate agent born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Farrar Lane, Adel, Leeds, Yorkshire, LS16 6BH

      IIF 25
child relation
Offspring entities and appointments 18
  • 1
    1 DOCK STREET LIMITED
    04912184
    The Studio, 32 The Calls, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2003-10-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    32M LIMITED
    16410230
    The Studio, 32 The Calls, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-04-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 3
    32THECALLS LIMITED
    10412607
    The Studio, 32 The Calls, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CITY LIVING (LEEDS) LIMITED
    03420956
    70 St. Mary Axe, London, England
    Dissolved Corporate (9 parents)
    Officer
    1997-08-18 ~ 2019-07-09
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-09
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    COMMUNITY FOUNDATION FOR LEEDS
    04443312
    C/o Saffery Llp, 10 Wellington Place, Leeds, England
    Active Corporate (52 parents, 2 offsprings)
    Officer
    2013-03-27 ~ 2019-01-21
    IIF 15 - Director → ME
  • 6
    FIKA WAREHOUSING LIMITED - now
    BMH (MORLEY) LIMITED
    - 2021-09-15 05907657
    Techno Centre, Station Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2006-09-16 ~ 2021-07-13
    IIF 25 - Director → ME
  • 7
    GFS COMMUNITY ENTERPRISE
    10042412
    Gfs Community Enterprise C/o Saffery, 10 Wellington Place, Leeds, England
    Active Corporate (19 parents)
    Officer
    2016-03-03 ~ 2024-05-15
    IIF 14 - Director → ME
  • 8
    HEADINGLEY ESTATES LIMITED
    02750408
    The Office Simpsons Fold, 22 Dock Street, Leeds
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    1992-10-09 ~ 1997-09-19
    IIF 23 - Director → ME
  • 9
    HUNSLET LEISURE LIMITED
    07647223
    Hunslet Club, Hillidge Road, Leeds, West Yorkshire
    Active Corporate (18 parents)
    Officer
    2022-03-13 ~ 2025-09-29
    IIF 17 - Director → ME
  • 10
    JM RESI ADVISORY LIMITED
    15122230
    The Studio, 32 The Calls, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-09-07 ~ now
    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
  • 11
    METRO INVESTMENTS AND DEVELOPMENTS LIMITED
    13612273
    107 Kirkgate, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    NORTHERN HOSPITALITY PROJECTS LTD
    15035098
    Fifth Floor Calls Landing, 36 - 38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Officer
    2024-09-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    PEGASUS ZERO LTD. - now
    VERITAS RECRUITMENT SOLUTIONS LTD
    - 2022-07-05 06919416
    Rawdon Court 20 Leeds Road, Rawdon, Leeds, England
    Active Corporate (4 parents)
    Officer
    2010-12-01 ~ 2017-01-12
    IIF 19 - Director → ME
  • 14
    RABBIT HOLE LEISURE LTD
    10325555
    Dale House 64 Fink Hill, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Officer
    2022-06-12 ~ 2024-06-25
    IIF 18 - Director → ME
  • 15
    ST GEORGE'S CRYPT (DEVELOPMENT) C.I.C.
    09490389
    St George's Crypt, Great George Street, Leeds, England
    Dissolved Corporate (13 parents)
    Officer
    2015-04-21 ~ dissolved
    IIF 22 - Director → ME
  • 16
    THE HUNSLET CLUB
    06530457
    Hillidge Road, Leeds, West Yorkshire
    Active Corporate (25 parents)
    Officer
    2022-03-13 ~ 2025-09-29
    IIF 16 - Director → ME
  • 17
    THE HUNSLET CLUB COMMUNITY HOMES CIC
    08713540
    The Hunslet Club, Hillidge Road, Leeds
    Active Corporate (6 parents)
    Officer
    2023-01-11 ~ 2025-09-29
    IIF 20 - Director → ME
  • 18
    VISTA ASSET MANAGEMENT LIMITED
    05932922
    The Old Barn Maple Grange, Ilkley Road, Otley, W Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-09-16 ~ dissolved
    IIF 24 - 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.