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, Steven

    Related profiles found in government register
  • Morgan, Steven
    British consultant born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, 14 The Square, Alvechurch, B48 7LA

      IIF 1
    • icon of address Office 1, 14 The Square, Alvechurch, B48 7LA, United Kingdom

      IIF 2
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Office 1, 36 Rochdale Road, Todmorden, OL14 7LD, United Kingdom

      IIF 6
  • Morgan, Steven
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Parkgate, Darlington, Durham, DL1 1RX

      IIF 7
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Morgan, Steven
    British security consultant born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Central, 10 John Williams Boulevard South, Central Park, Darlington, DL1 1BF

      IIF 9
  • Morgan, Steven
    British security consultant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Morgan, Steven
    British general manager trading company born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Belford Road, Edinburgh, EH4 3DS, United Kingdom

      IIF 11
  • Morgan, Steven
    British manager born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Mill House, Mill Road, Treeton, Rotherham, S60 5RQ, United Kingdom

      IIF 12
  • Morgan, Steven
    British refurbishment & office furnitu born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Portland Street, Abertillery, Gwent, NP13 1QF

      IIF 13
  • Morgan, Steven
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Peel Court, 24 St. Cuthberts Way, Darlington, DL1 1GB, United Kingdom

      IIF 14
    • icon of address 30, Latimer Road, Darlington, DL1 2AE, England

      IIF 15
  • Steven Morgan
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, 14 The Square, Alvechurch, B48 7LA

      IIF 16
    • icon of address Office 1, 14 The Square, Alvechurch, B48 7LA, United Kingdom

      IIF 17
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Office 1, 36 Rochdale Road, Todmorden, OL14 7LD, United Kingdom

      IIF 21
  • Morgan, Steven
    British consultant born in February 1985

    Resident in Wales

    Registered addresses and corresponding companies
  • Morgan, Steven
    British sales director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Clarendon Road, Darlington, Durham, DL1 3HL, England

      IIF 28
  • Mr Steve Morgan
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Parkgate, Darlington, Durham, DL1 1RX

      IIF 29
  • Morgan, Steven
    British driver born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Mill House, Mill Road, Treeton, Rotherham, South Yorkshire, S60 5RQ, United Kingdom

      IIF 30
  • Morgan, Steven
    British general manager born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mill Road, Treeton, Rotherham, S60 5RQ, England

      IIF 31
  • Morgan, Steven
    British manager born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Mill House, Mill Road, Treeton, Rotherham, S60 5RQ, United Kingdom

      IIF 32
  • Morgan, Steven
    British managing director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mill House, Mill Road Treeton, Rotherham, S60 5RQ, United Kingdom

      IIF 33
  • Mr Steven Morgan
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, North Road, Darlington, DL1 2EQ, England

      IIF 34
    • icon of address Innovation Central, 10 John Williams Boulevard South, Central Park, Darlington, DL1 1BF

      IIF 35
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Mr Steven Morgan
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Mill House, Mill Road, Treeton, Rotherham, S60 5RQ, United Kingdom

      IIF 37
  • Morgan, Steven
    British plant hire born in May 1964

    Registered addresses and corresponding companies
    • icon of address 3 Cotswold Crescent, Whiston, Rotherham, S60 4AU

      IIF 38
  • Morgan, Steven Brian
    British british born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Parkgate, Darlington, DL1 1RX, England

      IIF 39
  • Morgan, Steven Brian
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Victoria Road, Darlington, Durham, DL1 5JH, England

      IIF 40
    • icon of address 34, Hensfield Grove, Darlington, DL3 0GT, England

      IIF 41
  • Morgan, Steven Brian
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Parkgate, Darlington, DL1 1RX, England

      IIF 42
  • Morgan, Steven Brian
    British managing director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Parkgate, Darlington, DL1 1RX, England

      IIF 43
  • Morgan, Steven
    British plant hire

    Registered addresses and corresponding companies
    • icon of address 3 Cotswold Crescent, Whiston, Rotherham, S60 4AU

      IIF 44
  • Steven Morgan
    British born in February 1985

    Resident in Wales

    Registered addresses and corresponding companies
  • Morgan, Steven

    Registered addresses and corresponding companies
    • icon of address 26 Clarendon Road, Darlington, Durham, DL1 3HL, England

      IIF 51
  • Mr Steven Morgan
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Mill House, Mill Road, Treeton, Rotherham, S60 5RQ, United Kingdom

      IIF 52
    • icon of address 1 Mill House, Mill Road, Treeton, Rotherham, South Yorkshire, S60 5RQ, United Kingdom

      IIF 53
    • icon of address 1, Mill Road, Treeton, Rotherham, S60 5RQ, England

      IIF 54
  • Mr Steven Brian Morgan
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Victoria Road, Darlington, Durham, DL1 5JH, England

      IIF 55
    • icon of address 126, Parkgate, Darlington, DL1 1RX, England

      IIF 56 IIF 57
    • icon of address 34, Hensfield Grove, Darlington, County Durham, DL3 0GT, England

      IIF 58
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 1 Mill House Mill Road, Treeton, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    icon of address 27 Rocher Close, Grenoside, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,915 GBP2023-09-30
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-26 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    icon of address 53 High Street, Yarm, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address Office 1 Rhymney River Bridge Road, Cardiff, Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-15 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 83 Cambridge Street, Pimlico, London
    Active Corporate (2 parents)
    Equity (Company account)
    76,046 GBP2024-08-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    icon of address 125 Victoria Road, Darlington, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,625 GBP2024-05-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 11
    icon of address 126 Parkgate, Darlington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 42 - Director → ME
  • 12
    icon of address 1 Mill House Mill Road, Treeton, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 13
    icon of address 48 North Road, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 126 Parkgate, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-05-31
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ 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
  • 15
    icon of address 126 Parkgate, Darlington, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 16
    icon of address 26 Clarendon Road, Darlington, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2015-11-26 ~ dissolved
    IIF 51 - Secretary → ME
  • 17
    icon of address 126 Parkgate, Darlington, Durham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 18
    icon of address Innovation Central 10 John Williams Boulevard South, Central Park, Darlington
    Liquidation Corporate (1 parent)
    Equity (Company account)
    77,670 GBP2022-05-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 19
    icon of address 26 Clarendon Road, Darlington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 15 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-08-31
    Officer
    icon of calendar 2020-08-30 ~ dissolved
    IIF 10 - Director → ME
  • 21
    icon of address Office 2 45a Rodney Road, Backwell, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,580 GBP2023-04-05
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 22
    icon of address C/o Shield Accounting Services Soar Enterprise Centre, Knutton Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 33 - Director → ME
  • 23
    icon of address 1 Mill House Mill Road, Treeton, Rotherham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -60,916 GBP2022-08-31
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-22 ~ 2024-02-01
    IIF 2 - Director → ME
  • 2
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-26 ~ 2024-02-02
    IIF 1 - Director → ME
  • 3
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-27 ~ 2024-02-01
    IIF 5 - Director → ME
  • 4
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-28 ~ 2024-02-02
    IIF 3 - Director → ME
  • 5
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ 2024-02-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ 2024-02-02
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 6
    icon of address Office 3a Market, Chambers 29 Market Place, Mansfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ 2024-02-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2024-02-02
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 7
    icon of address Office 3 Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,011 GBP2024-04-05
    Officer
    icon of calendar 2021-10-18 ~ 2021-12-03
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ 2021-12-03
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 8
    icon of address Office 2 45a Rodney Road, Backwell, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2021-10-19 ~ 2021-12-03
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2021-12-03
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 9
    icon of address Office 3 Office 3 146/148 Bury Old, Road Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2021-10-20 ~ 2022-02-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 2022-02-07
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 10
    icon of address Office 3 Office 3 146/148 Bury Old, Road Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2021-10-22 ~ 2021-12-06
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ 2021-12-06
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 11
    icon of address Office 2 45a Rodney Road, Backwell, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,580 GBP2023-04-05
    Officer
    icon of calendar 2021-10-25 ~ 2021-12-06
    IIF 23 - Director → ME
  • 12
    icon of address Office 2 45a Rodney Road, Backwell, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,390 GBP2023-04-05
    Officer
    icon of calendar 2021-10-26 ~ 2021-12-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ 2021-12-06
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 13
    icon of address Tong Farm, Tong Lane, Bacup, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    235,025 GBP2016-06-30
    Officer
    icon of calendar 2003-01-15 ~ 2004-03-18
    IIF 38 - Director → ME
    icon of calendar 2003-01-15 ~ 2004-03-18
    IIF 44 - Secretary → ME
  • 14
    YORK PLACE (NO.396) LIMITED - 2006-12-14
    icon of address 73 Belford Road, Edinburgh
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-08-23 ~ 2024-09-26
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.