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, Sam

    Related profiles found in government register
  • Morgan, Sam
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, The Icc, Centenary Square, Birmingham, B1 2EA, England

      IIF 1
  • Morgan, Sam
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Sam
    born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, B60 4AD, United Kingdom

      IIF 6
  • Mr Sam Morgan
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, B60 4AD, United Kingdom

      IIF 7
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, England

      IIF 8
    • Azzurri House, Walsall Road, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 9
  • Morgan, Sam Andrew
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Sycamores, Church Road, Pelsall, Walsall, WS3 4QW, England

      IIF 10
  • Morgan, Samuel Andrew Michael
    British commercial director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94a Feckenham Road, Redditch, Worcs, 94a Feckenham Road, Redditch, Redditch, B97 5AJ, United Kingdom

      IIF 11
  • Morgan, Samuel Andrew Michael
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Church Green East, Redditch, Worcestershire, B98 8BP

      IIF 12
    • 8 Church Green East, Redditch, Worcestershire, B98 8BP, United Kingdom

      IIF 13
    • Southlands, Wylam Wood Road, Wylam, Northumberland, NE41 8HZ, England

      IIF 14
  • Morgan, Sam Andrew
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Sycamores, Church Road, Pelsall, Walsall, WS3 4QW, England

      IIF 15
  • Morgan, Samuel Andrew
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Morgan, Samuel Andrew
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 48 Summer Row, Birmingham, B3 1JJ, United Kingdom

      IIF 22
    • Unit 10, The Icc, Centenary Square, Birmingham, B1 2EA, England

      IIF 23
  • Morgan, Sam Andrew Michael

    Registered addresses and corresponding companies
    • 2, Ferndale Gate, Blackwell, Bromsgrove, B60 1GY, England

      IIF 24
  • Morgan, Samuel Andrew
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4AD, England

      IIF 25
  • Mr Sam Morgan
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 26
  • Mr Sam Andrew Michael Morgan
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94a Feckenham Road, Headless Cross, Redditch, Worcestershire, B97 5AJ, United Kingdom

      IIF 27
  • Morgan, Sam Andrew Michael
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 49a, Hewell Road, Barnt Green, Birmingham, B45 8NL, England

      IIF 28
    • Unit 10, The Icc, Centenary Square, Birmingham, B1 2EA, England

      IIF 29
    • 2, Ferndale Gate, Blackwell, Bromsgrove, B60 1GY, England

      IIF 30
    • Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 31
    • Episteme House, Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

      IIF 32 IIF 33 IIF 34
  • Morgan, Sam Andrew Michael
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN, England

      IIF 35 IIF 36
    • Open House, Unit A1 Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4FG, England

      IIF 37 IIF 38 IIF 39
    • Harperco House, Unit 4, - 5, Merchant Court Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EX

      IIF 43
  • Mr Sam Andrew Morgan
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, The Icc, Centenary Square, Birmingham, B1 2EA, England

      IIF 44
    • Sycamores, Church Road, Pelsall, Walsall, WS3 4QW, England

      IIF 45
  • Mr Sam Andrew Michael Morgan
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 49a, Hewell Road, Barnt Green, Birmingham, B45 8NL, England

      IIF 46
    • Cornwall Buildings, 45 Newhall Street, Birmingham, B3 3QR

      IIF 47
    • Unit 1, The Icc, Centenary Square, Birmingham, B1 2EA, England

      IIF 48
    • Unit 10, The Icc, Centenary Square, Birmingham, B1 2EA, England

      IIF 49 IIF 50
    • Birbeck, Water Street, Skipton, North Yorkshire, BD23 1PD, United Kingdom

      IIF 51
    • Sycamores, Church Road, Pelsall, Walsall, WS3 4QW, England

      IIF 52
    • Southlands, Wylam Wood Road, Wylam, Northumberland, NE41 8HZ, England

      IIF 53
child relation
Offspring entities and appointments
Active 19
  • 1
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Corporate (4 parents)
    Equity (Company account)
    -648 GBP2024-03-31
    Officer
    2024-05-17 ~ now
    IIF 40 - director → ME
  • 2
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Corporate (4 parents)
    Equity (Company account)
    -146,094 GBP2024-03-31
    Officer
    2024-05-17 ~ now
    IIF 39 - director → ME
  • 3
    Alacrity House, Saxon Business Park, Hanbury Road, Stoke Prior, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-12-06 ~ dissolved
    IIF 6 - llp-designated-member → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove membersOE
  • 4
    48 Summer Row, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-09 ~ dissolved
    IIF 22 - director → ME
  • 5
    THE GARRITY LIMITED - 2025-03-24
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Corporate (4 parents)
    Equity (Company account)
    -81,060 GBP2023-03-22
    Officer
    2024-05-17 ~ now
    IIF 4 - director → ME
  • 6
    CRAFT STREET SOCIAL LIMITED - 2022-06-24
    EPISTEME GROUP LIMITED - 2020-05-12
    CIRIUS CAPITAL INVESTMENTS LIMITED - 2019-08-22
    EPISTEME GROUP LIMITED - 2018-04-10
    Sycamores Church Road, Pelsall, Walsall, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -33,788 GBP2023-07-30
    Officer
    2025-01-10 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 7
    CRAFT INVESTMENT PARTNERS LIMITED - 2025-01-13
    CIRIUS CAPITAL HOLDINGS LIMITED - 2019-08-13
    SEM CAPITAL INVESTMENTS LIMITED - 2018-04-10
    SAM MORGAN CONSULTANCY LIMITED - 2017-12-18
    Sycamores Church Road, Pelsall, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    26,224 GBP2023-07-29
    Officer
    2016-04-22 ~ now
    IIF 10 - director → ME
  • 8
    WE ARE CRAFT LIMITED - 2025-01-13
    CRAFT DINING GROUP LIMITED - 2020-05-12
    HOPMOR LIMITED - 2019-05-22
    MORGAN AND BROWN LIMITED - 2019-04-25
    TERRE ET MER GROUP LIMITED - 2019-04-05
    The Sycamores Church Road, Pelsall, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -12,225 GBP2021-07-30
    Officer
    2025-01-10 ~ now
    IIF 15 - director → ME
  • 9
    2 Ferndale Gate, Blackwell, Bromsgrove, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2018-04-04 ~ now
    IIF 30 - director → ME
  • 10
    THE SEVEN & WYE LIMITED - 2024-08-07
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Corporate (4 parents)
    Equity (Company account)
    -71,542 GBP2024-03-31
    Officer
    2024-12-23 ~ now
    IIF 2 - director → ME
  • 11
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Corporate (3 parents, 8 offsprings)
    Officer
    2024-05-28 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Corporate (4 parents)
    Equity (Company account)
    125,138 GBP2024-03-31
    Officer
    2024-05-17 ~ now
    IIF 3 - director → ME
  • 13
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Corporate (3 parents)
    Officer
    2024-04-13 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    POSITIVE HOME SOLUTIONS LIMITED - 2017-08-25
    Birbeck, Water Street, Skipton, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    813,364 GBP2016-02-28
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 15
    OPEN HOSPITALITY CONSULTANCY LIMITED - 2024-05-28
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Corporate (4 parents)
    Officer
    2024-05-17 ~ now
    IIF 42 - director → ME
  • 16
    THE OPEN RESTAURANT GROUP LIMITED - 2023-05-15
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Corporate (4 parents)
    Equity (Company account)
    -24,780 GBP2024-03-31
    Officer
    2024-05-17 ~ now
    IIF 37 - director → ME
  • 17
    ADD RESTAURANT LIMITED - 2025-03-31
    SALT DINING LIMITED - 2024-10-28
    Open House, Unit A1 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, England
    Corporate (4 parents)
    Officer
    2024-08-07 ~ now
    IIF 5 - director → ME
  • 18
    GENEXIA LIMITED - 2018-07-25
    Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2018-07-25 ~ dissolved
    IIF 20 - director → ME
  • 19
    CRAFT DINING ROOMS LIMITED - 2020-01-23
    CRAFT DINING LIMITED - 2019-05-22
    THE CRAFT AT WORCESTER LIMITED - 2019-04-25
    TERRE ET MER UN LIMITED - 2019-04-05
    Cornwall Buildings, 45 Newhall Street, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -686,987 GBP2020-07-30
    Officer
    2019-02-11 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
Ceased 18
  • 1
    CRAFT STREET SOCIAL LIMITED - 2022-06-24
    EPISTEME GROUP LIMITED - 2020-05-12
    CIRIUS CAPITAL INVESTMENTS LIMITED - 2019-08-22
    EPISTEME GROUP LIMITED - 2018-04-10
    Sycamores Church Road, Pelsall, Walsall, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -33,788 GBP2023-07-30
    Officer
    2017-10-03 ~ 2018-04-04
    IIF 33 - director → ME
    2020-05-11 ~ 2021-08-01
    IIF 16 - director → ME
    Person with significant control
    2020-03-10 ~ 2021-08-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 2
    CRAFT INVESTMENT PARTNERS LIMITED - 2025-01-13
    CIRIUS CAPITAL HOLDINGS LIMITED - 2019-08-13
    SEM CAPITAL INVESTMENTS LIMITED - 2018-04-10
    SAM MORGAN CONSULTANCY LIMITED - 2017-12-18
    Sycamores Church Road, Pelsall, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    26,224 GBP2023-07-29
    Person with significant control
    2018-05-05 ~ 2019-09-03
    IIF 44 - Ownership of shares – 75% or more OE
    2020-03-10 ~ 2025-01-10
    IIF 52 - Ownership of shares – 75% or more OE
  • 3
    WE ARE CRAFT LIMITED - 2025-01-13
    CRAFT DINING GROUP LIMITED - 2020-05-12
    HOPMOR LIMITED - 2019-05-22
    MORGAN AND BROWN LIMITED - 2019-04-25
    TERRE ET MER GROUP LIMITED - 2019-04-05
    The Sycamores Church Road, Pelsall, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -12,225 GBP2021-07-30
    Officer
    2019-02-11 ~ 2023-01-01
    IIF 28 - director → ME
    Person with significant control
    2020-03-10 ~ 2024-06-02
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ERESPONSE TRAINING LIMITED - 2016-07-06
    ERESPONSE RECRUITMENT LTD - 2016-06-11
    E-RESPONSE RECRUITMENT LTD - 2003-08-29
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved corporate (2 parents)
    Officer
    2015-08-03 ~ 2016-02-05
    IIF 36 - director → ME
  • 5
    EPISTEME PROPERTY SOLUTIONS LIMITED - 2018-07-26
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -29,230 GBP2019-08-01 ~ 2020-07-31
    Officer
    2017-10-03 ~ 2019-04-22
    IIF 31 - director → ME
  • 6
    2 Ferndale Gate, Blackwell, Bromsgrove, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2018-04-04 ~ 2019-11-12
    IIF 24 - secretary → ME
  • 7
    EPISTEME PEOPLE SOLUTIONS LIMITED - 2018-07-25
    Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    1,217 GBP2019-08-01 ~ 2020-07-31
    Officer
    2017-10-03 ~ 2018-04-04
    IIF 32 - director → ME
    2018-07-25 ~ 2019-10-31
    IIF 19 - director → ME
  • 8
    Southlands, Wylam Wood Road, Wylam, Northumberland, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-18 ~ 2017-08-07
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-07
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SANDCO 1117 LIMITED - 2009-07-01
    Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -167,295 GBP2022-03-30
    Officer
    2017-02-22 ~ 2017-02-23
    IIF 43 - director → ME
  • 10
    ABOUT PUBLISHING & PRODUCE LIMITED - 2023-06-22
    CRAFT COMMUNITY LIMITED - 2022-06-24
    CRAFT CAPITAL CONSULTANCY LIMITED - 2020-05-18
    CIRIUS CAPITAL CONSULTANCY LIMITED - 2019-08-22
    SEM HOLDINGS LIMITED - 2018-04-10
    S.A.M.M. HOLDINGS LIMITED - 2017-12-18
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-30
    Officer
    2016-04-22 ~ 2021-08-01
    IIF 23 - director → ME
    Person with significant control
    2016-04-25 ~ 2018-05-05
    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
    2020-03-10 ~ 2021-08-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 11
    OPTION 2 WORKPLACE LEARNING LTD - 2006-02-21
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,772 GBP2018-09-30
    Officer
    2014-11-14 ~ 2016-02-05
    IIF 11 - director → ME
  • 12
    CONSULTVIA LIMITED - 2022-02-28
    EPISTEME MANAGED SOLUTIONS LIMITED - 2018-07-25
    10886231, Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Corporate (1 parent)
    Equity (Company account)
    -40,805 GBP2022-07-29
    Officer
    2017-10-03 ~ 2018-04-04
    IIF 34 - director → ME
    2018-07-25 ~ 2019-10-31
    IIF 17 - director → ME
  • 13
    POSITIVE HOME SOLUTIONS LIMITED - 2017-08-25
    Birbeck, Water Street, Skipton, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    813,364 GBP2016-02-28
    Officer
    2015-02-17 ~ 2017-12-31
    IIF 13 - director → ME
  • 14
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2013-11-13 ~ 2015-02-04
    IIF 35 - director → ME
    2015-02-04 ~ 2015-02-04
    IIF 12 - director → ME
  • 15
    CRAFT SOCIAL LIMITED - 2023-10-11
    CRAFT ENGLISH GARDEN LIMITED - 2020-05-20
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-30
    Officer
    2019-10-28 ~ 2021-08-01
    IIF 29 - director → ME
    Person with significant control
    2020-03-10 ~ 2021-08-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 16
    GENEXIA LIMITED - 2018-07-25
    Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England
    Dissolved corporate (3 parents, 2 offsprings)
    Person with significant control
    2018-07-25 ~ 2018-08-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    Unit 14b Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Corporate (3 parents)
    Equity (Company account)
    -44,572 GBP2023-09-30
    Officer
    2019-03-15 ~ 2019-07-31
    IIF 18 - director → ME
  • 18
    COVESTIA LIMITED - 2022-02-28
    EPISTEME SHARED SOLUTIONS LIMITED - 2018-07-25
    EPISTEME ASSESSMENT SOLUTIONS LIMITED - 2017-11-09
    EPISTEME LEARNING SOLUTIONS LIMITED - 2017-11-09
    10886209, Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Corporate (1 parent)
    Equity (Company account)
    -97,729 GBP2023-07-29
    Officer
    2017-10-03 ~ 2019-04-22
    IIF 21 - director → ME
© 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.