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, Richard Douglas

    Related profiles found in government register
  • Morgan, Richard Douglas
    British

    Registered addresses and corresponding companies
    • icon of address 52-58, Arcola Street, London, E8 2DJ, England

      IIF 1
    • icon of address 28 Avenue Elmers, Surbiton, Surrey, KT6 4SL

      IIF 2 IIF 3 IIF 4
  • Morgan, Richard Douglas

    Registered addresses and corresponding companies
    • icon of address 28, Avenue Elmers, Surbiton, KT6 4SL, England

      IIF 5
    • icon of address 59, Victoria Road, Surbiton, Surrey, KT6 4NQ

      IIF 6
    • icon of address Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW

      IIF 7
  • Morgan, Richard Douglas
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Avenue Elmers, Surbiton, KT6 4SL, England

      IIF 8 IIF 9
  • Morgan, Richard Douglas
    British accountant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Avenue Elmers, Surbiton, Surrey, KT6 4SL

      IIF 10
  • Morgan, Richard Douglas
    British chartered accountant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-58, Arcola Street, London, E8 2DJ, England

      IIF 11
    • icon of address 54, Lansdowne Gardens, London, SW8 2EF, England

      IIF 12
    • icon of address 28 Avenue Elmers, Surbiton, Surrey, KT6 4SL

      IIF 13
    • icon of address Neville House 55 Eden Street, Kingston Upon Thames, Surrey, KT1 1BW

      IIF 14
  • Morgan, Richard Douglas
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Lansdowne Gardens, London, SW8 2EF, England

      IIF 15
    • icon of address 308, Ewell Road, Surbiton, KT6 7AL, England

      IIF 16
  • Morgan, Richard Douglas
    British company executive born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • Morgan, Richard Douglas
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Victoria Road, Surbiton, Surrey, KT6 4NQ, England

      IIF 25
  • Morgan, Richard

    Registered addresses and corresponding companies
    • icon of address 59 Victoria Road, Surbiton, Surrey, KT6 4NQ, England

      IIF 26
  • Mr Richard Douglas Morgan
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Victoria Road, Surbiton, Surrey, KT6 4NQ, England

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 308 Ewell Road, Surbiton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,893 GBP2022-12-31
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 16 - Director → ME
  • 2
    FAST TRACK SURGERY LIMITED - 2018-04-20
    icon of address 54 Lansdowne Gardens, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 15 - Director → ME
  • 3
    STILLREACH LIMITED - 2004-04-05
    icon of address 28 Avenue Elmers, Surbiton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,817 GBP2024-03-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 9 - Director → ME
    icon of calendar 2020-03-16 ~ now
    IIF 5 - Secretary → ME
  • 4
    icon of address 28 Avenue Elmers, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Neville House 55 Eden Street, Kingston Upon Thames, Surrey
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    162,770 GBP2021-03-31
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 7 - Secretary → ME
  • 6
    icon of address 59 Victoria Road, Surbiton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 26 - Secretary → ME
  • 7
    VISION DIARY LIMITED - 1997-07-08
    TIMES RIGHT LIMITED - 1995-01-13
    icon of address 59 Victoria Road, Surbiton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-22 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 16
  • 1
    icon of address 7 St John's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,081 GBP2024-12-31
    Officer
    icon of calendar 2003-07-03 ~ 2003-10-31
    IIF 13 - Director → ME
  • 2
    TWO SIDES OF A4 LIMITED - 2003-01-13
    icon of address 308 Ewell Road, Surbiton, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,613 GBP2024-12-31
    Officer
    icon of calendar 1995-06-02 ~ 1995-07-06
    IIF 19 - Director → ME
  • 3
    PETALSHELL TRADING LIMITED - 2002-12-19
    icon of address 308 Ewell Road, Surbiton, England
    Active Corporate (3 parents)
    Equity (Company account)
    176,528 GBP2024-03-31
    Officer
    icon of calendar 2002-04-11 ~ 2002-10-01
    IIF 18 - Director → ME
  • 4
    icon of address 59 Victoria Road, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-01 ~ 2005-03-07
    IIF 20 - Director → ME
  • 5
    CHILLSYS COMMUNICATIONS LIMITED - 2003-04-03
    icon of address 308 Ewell Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,564 GBP2024-04-30
    Officer
    icon of calendar 2002-04-11 ~ 2003-02-03
    IIF 21 - Director → ME
  • 6
    icon of address Tuition House 27-37 St George's Road, Wimbledon, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    361,475 GBP2024-12-31
    Officer
    icon of calendar 2014-06-30 ~ 2014-09-25
    IIF 6 - Secretary → ME
  • 7
    AUDIO VISUAL MANAGEMENT SERVICES LIMITED - 2002-01-30
    icon of address Carrwood Park, Selby Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-24 ~ 2002-10-14
    IIF 3 - Secretary → ME
  • 8
    STILLREACH LIMITED - 2004-04-05
    icon of address 28 Avenue Elmers, Surbiton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,817 GBP2024-03-31
    Officer
    icon of calendar ~ 2012-01-18
    IIF 10 - Director → ME
  • 9
    icon of address 308 Ewell Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    160,417 GBP2024-02-28
    Officer
    icon of calendar 2003-02-10 ~ 2003-03-03
    IIF 24 - Director → ME
  • 10
    icon of address 308 Ewell Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,570 GBP2024-12-31
    Officer
    icon of calendar 2002-04-11 ~ 2002-07-01
    IIF 23 - Director → ME
  • 11
    SPHEREVISION LIMITED - 2025-03-21
    IMMERSIVE PRODUCTIONS LIMITED - 2017-12-28
    icon of address 308 Ewell Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,127 GBP2024-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2018-03-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2018-03-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 12
    DRYHALE COMMUNICATIONS LIMITED - 2003-10-02
    icon of address 308 Ewell Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    41 GBP2024-04-30
    Officer
    icon of calendar 2002-04-11 ~ 2003-04-30
    IIF 22 - Director → ME
  • 13
    icon of address 54 Lansdowne Gardens, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,547 EUR2015-12-31
    Officer
    icon of calendar 2013-07-10 ~ 2015-07-10
    IIF 12 - Director → ME
  • 14
    icon of address Neville House 55 Eden Street, Kingston Upon Thames, Surrey
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    162,770 GBP2021-03-31
    Officer
    icon of calendar 1992-09-29 ~ 2023-11-23
    IIF 14 - Director → ME
    icon of calendar 1999-02-26 ~ 1999-05-01
    IIF 2 - Secretary → ME
  • 15
    icon of address Life Without Limits Centre, 10 Lower Thames Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-04-23 ~ 2017-02-01
    IIF 11 - Director → ME
    icon of calendar 1999-03-19 ~ 2017-02-01
    IIF 1 - Secretary → ME
  • 16
    VISION DIARY LIMITED - 1997-07-08
    TIMES RIGHT LIMITED - 1995-01-13
    icon of address 59 Victoria Road, Surbiton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-31 ~ 2000-03-31
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.