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

Thomas, Richard Vaughan Morgan

    Related profiles found in government register
  • Thomas, Richard Vaughan Morgan
    British company director born in February 1967

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • icon of address 6, Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, PE28 0LF, England

      IIF 5
    • icon of address 6, Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, PE28 0LF, United Kingdom

      IIF 6
    • icon of address Unit 11, Harvard Industrial Estate, Kimbolton, Cambridgeshire, PE28 0NJ

      IIF 7
  • Thomas, Richard Vaughan Morgan
    British director born in February 1967

    Resident in United Kingdom

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

      IIF 8
  • Thomas, Richard Vaughan Morgan
    British managing director born in February 1967

    Resident in United Kingdom

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

      IIF 9
  • Thomas, Richard Vaughan Morgan
    British company director born in February 1967

    Resident in England

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

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

    Resident in England

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

      IIF 11
    • icon of address Unit 6, Nene Road, Kimbolton, Huntingdon, PE28 0LF, England

      IIF 12
    • icon of address 1st Floor, 19 Clifftown Road, Southend On Sea, Essex, SS1 1AB, England

      IIF 13
    • icon of address 1 The Kennels, Abbotsley Road, Croxton, St. Neots, PE19 6SZ, England

      IIF 14
  • Thomas, Richard Vaughan Morgan
    British managing director born in February 1967

    Resident in England

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

      IIF 15
  • Mr Richard Vaughan Morgan Thomas
    British born in February 1967

    Resident in United Kingdom

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

      IIF 16 IIF 17 IIF 18
    • icon of address 6, Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, PE28 0LF, United Kingdom

      IIF 19
    • icon of address 6, Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, PE28 0LF, England

      IIF 20
    • icon of address 6, Nene Road, Kimbolton, Huntingdon, PE28 0LF, England

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

      IIF 22
    • icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, England

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

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

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

      IIF 25 IIF 26
  • Thomas, Richard Vaughan Morgan
    British marketing director born in February 1967

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

      IIF 27
  • Thomas, Richard Vaughan Morgan
    British company director

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

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

      IIF 31
  • Thomas, Richard Vaughan Morgan
    British sales director

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

      IIF 32
  • Mr Richard Vaughan Morgan Thomas
    British born in February 1967

    Resident in England

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

      IIF 33
  • Thomas, Richard Vaughan Morgan

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

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

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1 The Kennels Abbotsley Road, Croxton, St. Neots, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-12-22 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    ORALINSIGHTS LIMITED - 2010-03-15
    icon of address 6 Nene Road, Bicton Industrial Estate, Kimbolton, England
    Active Corporate (6 parents)
    Equity (Company account)
    462,353 GBP2023-12-31
    Officer
    icon of calendar 2008-04-24 ~ now
    IIF 1 - Director → ME
    icon of calendar 2008-04-24 ~ now
    IIF 29 - Secretary → ME
  • 3
    icon of address 6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -19,205 GBP2023-12-31
    Officer
    icon of calendar 2006-02-21 ~ now
    IIF 2 - Director → ME
    icon of calendar 2006-02-21 ~ now
    IIF 28 - Secretary → ME
  • 4
    CURAPROX (UK) LIMITED - 2015-03-19
    icon of address 6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,002,273 GBP2019-12-31
    Officer
    icon of calendar 2011-01-01 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Unit 11, Harvard Industrial, Estate, Kimbolton, Huntingdon, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-23 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    PRO DIAGNOSTICS UK LIMITED - 2023-07-28
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -140,638 GBP2023-12-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 8 - Director → ME
    icon of calendar 2018-02-01 ~ now
    IIF 36 - Secretary → ME
  • 7
    HUMET HEALTHCARE LIMITED - 1998-01-23
    FORTHMILL LIMITED - 1996-09-20
    icon of address 6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -341,656 GBP2023-12-31
    Officer
    icon of calendar 2006-10-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Has significant influence or controlOE
  • 8
    icon of address Unit 6 Nene Road, Kimbolton, Huntingdon, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,494,106 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    icon of address 6 Nene Road, Kimbolton, Huntingdon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-09-26 ~ now
    IIF 11 - Director → ME
  • 10
    BILLION DOLLAR SMILE COSMETICS LTD - 2024-12-23
    BILLION DOLLAR SIMILE COSMETICS LTD - 2014-11-26
    icon of address 6 Nene Road, Kimbolton, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,051 GBP2023-11-30
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 10 - Director → ME
  • 11
    OMNI-HEALTHCARE LIMITED - 2001-11-01
    STYLEFORMAT LIMITED - 1998-12-15
    icon of address 6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,230,942 GBP2023-12-31
    Officer
    icon of calendar 1998-11-12 ~ now
    IIF 4 - Director → ME
    icon of calendar 2007-06-28 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 12
    ROTADENT LIMITED - 2001-11-12
    icon of address 6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,067,855 GBP2023-12-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2007-06-21 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 16 - Has significant influence or controlOE
  • 13
    icon of address Unit 11, Harvard Industrial Estate, Kimbolton, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-02 ~ dissolved
    IIF 7 - Director → ME
  • 14
    OLRILU LIMITED - 2022-07-18
    START ANEW LIMITED - 2022-05-11
    icon of address 1st Floor, 19 Clifftown Road, Southend-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    -723,764 GBP2024-05-31
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 13 - Director → ME
Ceased 10
  • 1
    ORALINSIGHTS LIMITED - 2010-03-15
    icon of address 6 Nene Road, Bicton Industrial Estate, Kimbolton, England
    Active Corporate (6 parents)
    Equity (Company account)
    462,353 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-11
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CURAPROX (UK) LIMITED - 2015-03-19
    icon of address 6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,002,273 GBP2019-12-31
    Officer
    icon of calendar 2004-07-27 ~ 2009-05-19
    IIF 9 - Director → ME
    icon of calendar 2006-08-17 ~ 2009-05-19
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 18 - Has significant influence or control OE
  • 3
    PRO DIAGNOSTICS UK LIMITED - 2023-07-28
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -140,638 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-06-20 ~ 2023-10-10
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    icon of address 8 Hopper Way, Diss, Norfolk
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,001 GBP2014-11-30
    Officer
    icon of calendar 1999-03-31 ~ 2001-04-05
    IIF 25 - Director → ME
  • 5
    LIFE PLUS EUROPE LIMITED - 2011-08-08
    icon of address Lifeplus House Little End Road, Eaton Socon, St. Neots, Cambridgeshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    2,718,945 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1996-08-01 ~ 1999-06-01
    IIF 26 - Director → ME
  • 6
    icon of address 6 Nene Road, Kimbolton, Huntingdon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-09-26 ~ 2021-12-20
    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 Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-21 ~ 2001-04-05
    IIF 27 - Director → ME
  • 8
    ROTADENT LIMITED - 2001-11-12
    icon of address 6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,067,855 GBP2023-12-31
    Officer
    icon of calendar 1999-04-02 ~ 2009-06-01
    IIF 3 - Director → ME
  • 9
    icon of address Unit 11, Harvard Industrial Estate, Kimbolton, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-05 ~ 2003-02-05
    IIF 32 - Secretary → ME
  • 10
    OLRILU LIMITED - 2022-07-18
    START ANEW LIMITED - 2022-05-11
    icon of address 1st Floor, 19 Clifftown Road, Southend-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    -723,764 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-04-14 ~ 2022-05-06
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE

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.