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

Mr Richard Vaughan Morgan Thomas

    Related profiles found in government register
  • Mr Richard Vaughan Morgan Thomas
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, PE28 0LF, England

      IIF 1 IIF 2 IIF 3
    • 6, Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, PE28 0LF, United Kingdom

      IIF 4
    • 6, Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, PE28 0LF, England

      IIF 5
    • 6, Nene Road, Kimbolton, Huntingdon, PE28 0LF, England

      IIF 6
    • Unit 6, Nene Road, Kimbolton, Huntingdon, PE28 0LF, England

      IIF 7
    • Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, England

      IIF 8
    • 1 The Kennels, Abbotsley Road, Croxton, St. Neots, PE19 6SZ, England

      IIF 9
  • Mr Richard Vaughan Morgan Thomas
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Kennels, Abbotsley Road, Croxton, St. Neots, PE19 6SZ, England

      IIF 10
  • Thomas, Richard Vaughan Morgan
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kym House, 9 Cage Lane, Great Staughton, Cambridgeshire, PE19 5DB

      IIF 11 IIF 12 IIF 13
    • 6, Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, PE28 0LF, England

      IIF 15
    • 6, Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, PE28 0LF, United Kingdom

      IIF 16
    • Unit 11, Harvard Industrial Estate, Kimbolton, Cambridgeshire, PE28 0NJ

      IIF 17
  • Thomas, Richard Vaughan Morgan
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 18
  • Thomas, Richard Vaughan Morgan
    British managing director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kym House, 9 Cage Lane, Great Staughton, Cambridgeshire, PE19 5DB

      IIF 19
  • Thomas, Richard Vaughan Morgan
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Nene Road, Kimbolton, Huntingdon, Cambridgeshire, PE28 0LF, England

      IIF 20
  • Thomas, Richard Vaughan Morgan
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Nene Road, Kimbolton, Huntingdon, PE28 0LF, England

      IIF 21
    • Unit 6, Nene Road, Kimbolton, Huntingdon, PE28 0LF, England

      IIF 22
    • 1st Floor, 19 Clifftown Road, Southend On Sea, Essex, SS1 1AB, England

      IIF 23
    • 1 The Kennels, Abbotsley Road, Croxton, St. Neots, PE19 6SZ, England

      IIF 24
  • Thomas, Richard Vaughan Morgan
    British managing director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, PE28 0LF, England

      IIF 25
  • Thomas, Richard Vaughan Morgan
    British company director born in February 1967

    Registered addresses and corresponding companies
    • 5 Mint Lane, Great Paxton St Neots, Huntingdon, Cambridgeshire, PE19 4RT

      IIF 26 IIF 27
  • Thomas, Richard Vaughan Morgan
    British marketing director born in February 1967

    Registered addresses and corresponding companies
    • 5 Mint Lane, Great Paxton St Neots, Huntingdon, Cambridgeshire, PE19 4RT

      IIF 28
  • Thomas, Richard Vaughan Morgan
    British company director

    Registered addresses and corresponding companies
  • Thomas, Richard Vaughan Morgan
    British director

    Registered addresses and corresponding companies
    • Kym House, 9 Cage Lane, Great Staughton, Cambridgeshire, PE19 5DB

      IIF 32
  • Thomas, Richard Vaughan Morgan
    British sales director

    Registered addresses and corresponding companies
    • 5 Mint Lane, Great Paxton St Neots, Huntingdon, Cambridgeshire, PE19 4RT

      IIF 33
  • Thomas, Richard Vaughan Morgan

    Registered addresses and corresponding companies
    • Kym House, 9 Cage Lane, Great Staughton, Cambridgeshire, PE19 5DB

      IIF 34 IIF 35
    • 6, Nene Road, Kimbolton, Huntingdon, Cambridgeshire, PE28 0LF, England

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    1 The Kennels Abbotsley Road, Croxton, St. Neots, England
    Corporate (1 parent)
    Officer
    2024-12-22 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-12-22 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    ORALINSIGHTS LIMITED - 2010-03-15
    6 Nene Road, Bicton Industrial Estate, Kimbolton, England
    Corporate (6 parents)
    Equity (Company account)
    462,353 GBP2023-12-31
    Officer
    2008-04-24 ~ now
    IIF 11 - director → ME
    2008-04-24 ~ now
    IIF 30 - secretary → ME
  • 3
    6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -19,205 GBP2023-12-31
    Officer
    2006-02-21 ~ now
    IIF 12 - director → ME
    2006-02-21 ~ now
    IIF 29 - secretary → ME
  • 4
    CURAPROX (UK) LIMITED - 2015-03-19
    6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    -2,002,273 GBP2019-12-31
    Officer
    2011-01-01 ~ now
    IIF 15 - director → ME
  • 5
    Unit 11, Harvard Industrial, Estate, Kimbolton, Huntingdon, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2004-02-23 ~ dissolved
    IIF 32 - secretary → ME
  • 6
    PRO DIAGNOSTICS UK LIMITED - 2023-07-28
    The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -140,638 GBP2023-12-31
    Officer
    2017-10-27 ~ now
    IIF 18 - director → ME
    2018-02-01 ~ now
    IIF 36 - secretary → ME
  • 7
    HUMET HEALTHCARE LIMITED - 1998-01-23
    FORTHMILL LIMITED - 1996-09-20
    6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, England
    Corporate (3 parents)
    Equity (Company account)
    -341,656 GBP2023-12-31
    Officer
    2006-10-16 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 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 - Has significant influence or controlOE
  • 8
    Unit 6 Nene Road, Kimbolton, Huntingdon, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,569,499 GBP2023-06-30
    Officer
    2020-06-22 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    6 Nene Road, Kimbolton, Huntingdon, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-09-26 ~ now
    IIF 21 - director → ME
  • 10
    BILLION DOLLAR SMILE COSMETICS LTD - 2024-12-23
    BILLION DOLLAR SIMILE COSMETICS LTD - 2014-11-26
    6 Nene Road, Kimbolton, Huntingdon, Cambridgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    -93,051 GBP2023-11-30
    Officer
    2021-12-21 ~ now
    IIF 20 - director → ME
  • 11
    OMNI-HEALTHCARE LIMITED - 2001-11-01
    STYLEFORMAT LIMITED - 1998-12-15
    6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,230,942 GBP2023-12-31
    Officer
    1998-11-12 ~ now
    IIF 14 - director → ME
    2007-06-28 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 12
    ROTADENT LIMITED - 2001-11-12
    6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    -1,067,855 GBP2023-12-31
    Officer
    2018-01-01 ~ now
    IIF 25 - director → ME
    2007-06-21 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 1 - Has significant influence or controlOE
  • 13
    Unit 11, Harvard Industrial Estate, Kimbolton, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    1999-04-02 ~ dissolved
    IIF 17 - director → ME
  • 14
    OLRILU LIMITED - 2022-07-18
    START ANEW LIMITED - 2022-05-11
    1st Floor, 19 Clifftown Road, Southend-on-sea, England
    Corporate (4 parents)
    Equity (Company account)
    -957,252 GBP2023-05-31
    Officer
    2022-04-14 ~ now
    IIF 23 - director → ME
Ceased 10
  • 1
    ORALINSIGHTS LIMITED - 2010-03-15
    6 Nene Road, Bicton Industrial Estate, Kimbolton, England
    Corporate (6 parents)
    Equity (Company account)
    462,353 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-03-11
    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
    CURAPROX (UK) LIMITED - 2015-03-19
    6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    -2,002,273 GBP2019-12-31
    Officer
    2004-07-27 ~ 2009-05-19
    IIF 19 - director → ME
    2006-08-17 ~ 2009-05-19
    IIF 31 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 3 - Has significant influence or control OE
  • 3
    PRO DIAGNOSTICS UK LIMITED - 2023-07-28
    The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -140,638 GBP2023-12-31
    Person with significant control
    2023-06-20 ~ 2023-10-10
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 4
    8 Hopper Way, Diss, Norfolk
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,001 GBP2014-11-30
    Officer
    1999-03-31 ~ 2001-04-05
    IIF 26 - director → ME
  • 5
    LIFE PLUS EUROPE LIMITED - 2011-08-08
    Lifeplus House Little End Road, Eaton Socon, St. Neots, Cambridgeshire
    Corporate (5 parents)
    Officer
    1996-08-01 ~ 1999-06-01
    IIF 27 - director → ME
  • 6
    6 Nene Road, Kimbolton, Huntingdon, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2021-09-26 ~ 2021-12-20
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 7
    Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    1999-09-21 ~ 2001-04-05
    IIF 28 - director → ME
  • 8
    ROTADENT LIMITED - 2001-11-12
    6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    -1,067,855 GBP2023-12-31
    Officer
    1999-04-02 ~ 2009-06-01
    IIF 13 - director → ME
  • 9
    Unit 11, Harvard Industrial Estate, Kimbolton, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2001-04-05 ~ 2003-02-05
    IIF 33 - secretary → ME
  • 10
    OLRILU LIMITED - 2022-07-18
    START ANEW LIMITED - 2022-05-11
    1st Floor, 19 Clifftown Road, Southend-on-sea, England
    Corporate (4 parents)
    Equity (Company account)
    -957,252 GBP2023-05-31
    Person with significant control
    2022-04-14 ~ 2022-05-06
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.