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, Robert Llewelyn

    Related profiles found in government register
  • Morgan, Robert Llewelyn
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnsnape House, Slough Green Lane, Warninglid, Haywards Heath, West Sussex, RH17 5SL

      IIF 1
  • Morgan, Robert Llewelyn
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Fortess Road, London, NW5 1AG, England

      IIF 2
    • icon of address Tanyard Place, Grove Road, Seal, Kent, TN15 0LE

      IIF 3 IIF 4
  • Morgan, Robert Llewelyn
    British film born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1e, Zetland House, 5 - 25 Scrutton Street, London, EC2A 4HJ, England

      IIF 5
    • icon of address The Big Room Studios, 77 Fortess Road, London, NW5 1AG

      IIF 6
    • icon of address Vertigo Films, 7 Carlisle Street, London, W1D 3BW, England

      IIF 7
  • Morgan, Robert Llewelyn
    British finance born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1e, Zetland House, 5 - 25 Scrutton Street, London, EC2A 4HJ, England

      IIF 8
  • Morgan, Robert Llewelyn
    British financier born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Morgan, Robert Llewelyn
    British fund manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Morgan, Robert Llewelyn
    British investment manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tanyard Place, Grove Road, Seal, Kent, TN15 0LE

      IIF 19
  • Morgan, Robert Llewelyn
    British non executive director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66-67, Sun Court, Cornhill, London, EC3V 3NB, United Kingdom

      IIF 20
  • Morgan, Robert Llewelyn
    born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tanyard Place, Grove Road, Seal, Sevenoaks, TN15 0LE

      IIF 21
  • Morgan, Robert Llewelyn
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 22
    • icon of address Unit 503, Unit 503, Metal Box Factory, 30 Great Guildford Street, London, London, SE1 0HS, United Kingdom

      IIF 23
    • icon of address Downsview House, 141-143 Station Road East, Oxted, Surrey, RH8 0QE, England

      IIF 24
  • Morgan, Robert Llewelyn
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bloc Hotel, South Terminal, London Gatwick Airport, Gatwick, RH6 0NN, United Kingdom

      IIF 25
    • icon of address Bloc Hotels, South Terminal, London Gatwick Airport, Gatwick, RH6 0NQ, England

      IIF 26
    • icon of address 1e, Zetland House, 5-25, Scrutton Street, London, EC2A 4HJ, England

      IIF 27
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, TW6 2SF, United Kingdom

      IIF 28
    • icon of address Epic, 4, Barling Way, Nuneaton, Warwickshire, CV10 7RH, United Kingdom

      IIF 29
    • icon of address Downsview House, 141-143 Station Road East, Oxted, Surrey, RH8 0QE, England

      IIF 30
    • icon of address Hookwood House, Hookwood Road, Oxted, Surrey, RH8 0SG, United Kingdom

      IIF 31
    • icon of address Foresters Hall, 25-27 Westow Street, Upper Norwood, London, SE19 3RY, United Kingdom

      IIF 32 IIF 33
    • icon of address Oaklands, Tandridge Road, Warlingham, CR6 9LS, United Kingdom

      IIF 34
  • Morgan, Robert Llewelyn
    British non executive director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 35
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 36
  • Morgan, Robert Llewelyn
    British none born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bloc Hotels, South Terminal, London Gatwick Airport, Gatwick, RH6 0NQ

      IIF 37
    • icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 38
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, TW6 2SF, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Morgan, Robert Llewelyn
    British financier

    Registered addresses and corresponding companies
    • icon of address The Big Room Studios, 77 Fortess Road, London, NW5 1AG

      IIF 43
  • Mr Robert Llewelyn Morgan
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 44
    • icon of address Bloc Hotels, South Terminal, London Gatwick Airport, Gatwick, RH6 0NQ, England

      IIF 45
    • icon of address Foresters Hall, 25-27 Westow Street, Upper Norwood, London, SE19 3RY, United Kingdom

      IIF 46
    • icon of address Unit 503, Unit 503, Metal Box Factory, 30 Great Guildford Street, London, London, SE1 0HS, United Kingdom

      IIF 47
    • icon of address World Business Centre 2, Newall Road, London Heathrow Airport, TW6 2SF, United Kingdom

      IIF 48
    • icon of address Epic, 4, Barling Way, Nuneaton, Warwickshire, CV10 7RH, United Kingdom

      IIF 49
    • icon of address Downsview House, 141-143 Station Road East, Oxted, Surrey, RH8 0QE, England

      IIF 50
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address Downsview House, 141-143 Station Road East, Oxted, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    202,413 GBP2024-03-31
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 3
    icon of address Downsview House, 141-143 Station Road East, Oxted, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    204,943 GBP2024-03-31
    Officer
    icon of calendar 2009-05-01 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address The Big Room Studios, 77 Fortess Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-18 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Epic, 4 Barling Way, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Bloc Hotels South Terminal, London Gatwick Airport, Gatwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 503 Unit 503, Metal Box Factory, 30 Great Guildford Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 35 - Director → ME
  • 9
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    435,014 GBP2024-03-31
    Officer
    icon of calendar 2019-07-27 ~ now
    IIF 36 - Director → ME
  • 10
    icon of address The Big Room Studios, 77 Fortess Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-04-02 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 1e, Zetland House, 5-25 Scrutton Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address Taynard Place, Grove Road, Seal, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-10 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 13
    icon of address The Big Room Studios, 77 Fortess Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-17 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2006-10-17 ~ dissolved
    IIF 43 - Secretary → ME
Ceased 30
  • 1
    icon of address Hammingden Place Hammingden Lane, Ardingly, Haywards Heath, West Sussex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -219,525 GBP2016-03-31
    Officer
    icon of calendar 2012-10-11 ~ 2014-01-01
    IIF 1 - Director → ME
  • 2
    icon of address World Business Centre 2, Newall Road, London Heathrow Airport, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    281,386 GBP2024-03-31
    Officer
    icon of calendar 2019-05-21 ~ 2025-07-04
    IIF 37 - Director → ME
  • 3
    icon of address World Business Centre 2, Newall Road, London Heathrow Airport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,556,188 GBP2023-03-31
    Officer
    icon of calendar 2011-11-30 ~ 2025-07-04
    IIF 41 - Director → ME
  • 4
    icon of address World Business Centre 2, Newall Road, London Heathrow Airport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,433,704 GBP2023-03-31
    Officer
    icon of calendar 2019-09-06 ~ 2025-07-04
    IIF 28 - Director → ME
  • 5
    icon of address Bloc Hotel South Terminal, London Gatwick Airport, Gatwick, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,534,940 GBP2024-03-31
    Officer
    icon of calendar 2015-10-14 ~ 2025-07-04
    IIF 25 - Director → ME
  • 6
    ROMHOTEL GROUP LIMITED - 2012-12-31
    icon of address World Business Centre 2, Newall Road, London Heathrow Airport, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    14,095,902 GBP2024-03-31
    Officer
    icon of calendar 2010-11-02 ~ 2025-07-04
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2025-07-04
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ROMHOTEL OPERATIONS LIMITED - 2012-12-14
    icon of address World Business Centre 2, Newall Road, London Heathrow Airport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,998,354 GBP2024-03-31
    Officer
    icon of calendar 2010-11-02 ~ 2025-07-04
    IIF 40 - Director → ME
  • 8
    icon of address World Business Centre 2, Newall Road, London Heathrow Airport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -575,514 GBP2024-03-31
    Officer
    icon of calendar 2011-01-17 ~ 2025-07-04
    IIF 42 - Director → ME
  • 9
    icon of address 19 Queen Elizabeth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,431,596 GBP2024-03-31
    Officer
    icon of calendar 2014-07-04 ~ 2020-03-10
    IIF 33 - Director → ME
  • 10
    ENERGYBUILD GROUP PLC - 2010-08-17
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,000 GBP2016-12-31
    Officer
    icon of calendar 2006-03-02 ~ 2010-08-06
    IIF 3 - Director → ME
  • 11
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    3,000 GBP2017-01-01 ~ 2018-06-30
    Officer
    icon of calendar 2003-10-16 ~ 2010-08-06
    IIF 4 - Director → ME
  • 12
    icon of address Aberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan
    Active Corporate (5 parents)
    Equity (Company account)
    24,000 GBP2023-12-31
    Officer
    icon of calendar 2003-05-23 ~ 2004-01-01
    IIF 17 - Director → ME
  • 13
    DARWIN RHODES GROUP LIMITED - 2019-03-28
    icon of address Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    236,429 GBP2021-03-31
    Officer
    icon of calendar 2005-05-04 ~ 2013-11-20
    IIF 16 - Director → ME
  • 14
    DRYDEN HUMAN CAPITAL GROUP LIMITED - 2019-03-28
    icon of address Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,946,851 GBP2021-03-31
    Officer
    icon of calendar 2011-04-28 ~ 2013-11-20
    IIF 20 - Director → ME
  • 15
    icon of address Afe Accountants Limited Building 4, North London Business Park, Oakleigh Road South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    354 GBP2024-09-30
    Officer
    icon of calendar 2014-09-25 ~ 2015-03-09
    IIF 34 - Director → ME
  • 16
    icon of address 1e, Zetland House, 5 - 25 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2018-01-15
    IIF 12 - Director → ME
  • 17
    icon of address 1e, Zetland House, 5 - 25 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2018-01-15
    IIF 7 - Director → ME
  • 18
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    187,648 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2014-04-25 ~ 2020-03-10
    IIF 32 - Director → ME
  • 19
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    511,194 GBP2023-01-01 ~ 2024-06-30
    Officer
    icon of calendar 2010-05-19 ~ 2020-05-06
    IIF 38 - Director → ME
  • 20
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    992,549 GBP2023-03-31
    Officer
    icon of calendar 2008-06-12 ~ 2020-03-10
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 21
    BOOKBANK LIMITED - 2015-03-27
    MOFO TWENTY SEVEN LIMITED - 2009-03-18
    icon of address 94 New Bond Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,000 GBP2023-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2012-02-10
    IIF 18 - Director → ME
  • 22
    icon of address 1e, Zetland House, 5 - 25 Scrutton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2018-01-15
    IIF 6 - Director → ME
  • 23
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    435,014 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-07-27 ~ 2020-11-09
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SBC BRINSON LIMITED - 1998-06-29
    SBC PORTFOLIO MANAGEMENT INTERNATIONAL LIMITED - 1996-03-07
    UBS O'CONNOR LIMITED - 2021-03-10
    UBS MTF LIMITED - 2023-05-03
    UBS BRINSON LIMITED - 2000-07-17
    icon of address 5 Broadgate, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2003-03-28
    IIF 19 - Director → ME
  • 25
    VERTIGO DISTRIBUTIONS LTD - 2003-11-26
    icon of address 2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2018-01-15
    IIF 13 - Director → ME
  • 26
    icon of address 2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2022-08-09
    IIF 5 - Director → ME
  • 27
    icon of address 2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (6 parents, 16 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2022-08-09
    IIF 10 - Director → ME
  • 28
    icon of address 2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2022-08-09
    IIF 8 - Director → ME
  • 29
    VERTIGO FACILITIES LIMITED - 2009-07-14
    VERTIGO MUSIC LTD - 2006-01-06
    icon of address 2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2022-08-09
    IIF 9 - Director → ME
  • 30
    icon of address 2nd Floor, 55 Ludgate Hill, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-04 ~ 2022-08-09
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.