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

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

      IIF 1
    • 6, Nene Road, Kimbolton, Huntingdon, Cambridgeshire, PE28 0LF, England

      IIF 2
  • Thomas, Richard Vaughan Morgan
    British

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

      IIF 3
  • Thomas, Richard Vaughan Morgan
    British company director

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

      IIF 4 IIF 5 IIF 6
  • Thomas, Richard Vaughan Morgan
    British director

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

      IIF 7
  • Thomas, Richard Vaughan Morgan
    British sales director

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

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

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

      IIF 9 IIF 10
  • Thomas, Richard Vaughan Morgan
    British marketing director born in February 1967

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

      IIF 11
  • Thomas, Richard Vaughan Morgan
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Nene Road, Bicton Industrial Estate, Kimbolton, Huntingdon, PE28 0LF, England

      IIF 12
    • 6, Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, PE28 0LF, England

      IIF 13
    • 6, Nene Road, Kimbolton, Huntingdon, Cambridgeshire, PE28 0LF, England

      IIF 14
    • 6, Nene Road, Kimbolton, Huntingdon, PE28 0LF, England

      IIF 15
    • Unit 6, Nene Road, Kimbolton, Huntingdon, PE28 0LF, England

      IIF 16
    • Ground Floor, 1279 London Road, Leigh-on-sea, Essex, SS9 2AD, United Kingdom

      IIF 17
  • Thomas, Richard Vaughan Morgan
    British born in February 1967

    Resident in United Kingdom

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

      IIF 18 IIF 19 IIF 20
    • 6, Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, PE28 0LF, England

      IIF 21
    • 6, Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, PE28 0LF, United Kingdom

      IIF 22
    • The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 23
  • Thomas, Richard Vaughan Morgan
    British company director born in February 1967

    Resident in United Kingdom

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

      IIF 24
    • Unit 11, Harvard Industrial Estate, Kimbolton, Cambridgeshire, PE28 0NJ

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

    Resident in United Kingdom

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

      IIF 26
  • Mr Richard Vaughan Morgan Thomas
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Nene Road, Bicton Industrial Estate, Kimbolton, Huntingdon, PE28 0LF, England

      IIF 27
    • 6, Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, PE28 0LF, England

      IIF 28 IIF 29
    • 6, Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, PE28 0LF, United Kingdom

      IIF 30
    • Unit 6, Nene Road, Kimbolton, Huntingdon, PE28 0LF, England

      IIF 31
  • Mr Richard Vaughan Morgan Thomas
    British born in February 1967

    Resident in United Kingdom

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

      IIF 32
    • 6, Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, PE28 0LF, England

      IIF 33
    • 6, Nene Road, Kimbolton, Huntingdon, PE28 0LF, England

      IIF 34
    • Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, England

      IIF 35
    • 1 The Kennels, Abbotsley Road, Croxton, St. Neots, PE19 6SZ, England

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    ACTIVINSIGHTS HOLDINGS LIMITED
    16148359
    1 The Kennels Abbotsley Road, Croxton, St. Neots, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-12-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-12-22 ~ now
    IIF 27 - Has significant influence or controlOE
  • 2
    ACTIVINSIGHTS LIMITED
    - now 06576069
    ORALINSIGHTS LIMITED
    - 2010-03-15 06576069
    6 Nene Road, Bicton Industrial Estate, Kimbolton, England
    Active Corporate (6 parents)
    Equity (Company account)
    881,440 GBP2024-12-31
    Officer
    2008-04-24 ~ now
    IIF 18 - Director → ME
    2008-04-24 ~ now
    IIF 5 - Secretary → ME
  • 3
    CITROX BIOSCIENCES LIMITED
    05717359
    6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -122,681 GBP2024-12-31
    Officer
    2006-02-21 ~ now
    IIF 19 - Director → ME
    2006-02-21 ~ now
    IIF 4 - Secretary → ME
  • 4
    CURADEN (UK) LIMITED
    - now 04504069
    CURAPROX (UK) LIMITED
    - 2015-03-19 04504069
    6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,456,111 GBP2024-12-31
    Officer
    2011-01-01 ~ now
    IIF 21 - Director → ME
  • 5
    EPIQUEST EUROPE LIMITED
    05051739
    Unit 11, Harvard Industrial, Estate, Kimbolton, Huntingdon, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2004-02-23 ~ dissolved
    IIF 7 - Secretary → ME
  • 6
    FELICITY SMART INFRASTRUCTURE UK LIMITED
    - now 11035731
    PRO DIAGNOSTICS UK LIMITED
    - 2023-07-28 11035731 11105338
    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
    2017-10-27 ~ now
    IIF 23 - Director → ME
    2018-02-01 ~ now
    IIF 2 - Secretary → ME
  • 7
    FULCRUM HEALTH LIMITED
    - now 03246901
    HUMET HEALTHCARE LIMITED - 1998-01-23
    FORTHMILL LIMITED - 1996-09-20
    6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -355,693 GBP2024-12-31
    Officer
    2006-10-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Has significant influence or controlOE
  • 8
    GELERT CONSULTING LIMITED
    12690320
    Unit 6 Nene Road, Kimbolton, Huntingdon, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,494,106 GBP2024-06-30
    Officer
    2020-06-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 9
    NATURAL AFFINITY LIMITED
    13643577
    6 Nene Road, Kimbolton, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2021-09-26 ~ now
    IIF 15 - Director → ME
  • 10
    NATURAL AFFINITY PHARMA LIMITED
    - now 09326667
    BILLION DOLLAR SMILE COSMETICS LTD
    - 2024-12-23 09326667
    BILLION DOLLAR SIMILE COSMETICS LTD - 2014-11-26
    6 Nene Road, Kimbolton, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,051 GBP2023-11-30
    Officer
    2021-12-21 ~ now
    IIF 14 - Director → ME
  • 11
    OMNI DENTAL SCIENCES LIMITED
    - now 03655212
    OMNI-HEALTHCARE LIMITED
    - 2001-11-01 03655212
    STYLEFORMAT LIMITED
    - 1998-12-15 03655212
    6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,213,674 GBP2024-12-31
    Officer
    1998-11-12 ~ now
    IIF 20 - Director → ME
    2007-06-28 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 12
    ORALDENT LIMITED
    - now 01921968
    ROTADENT LIMITED - 2001-11-12
    6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,000,965 GBP2024-12-31
    Officer
    2018-01-01 ~ now
    IIF 13 - Director → ME
    2007-06-21 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 28 - Has significant influence or controlOE
  • 13
    PROFESSIONAL DENTAL SUPPLIES LIMITED
    03074184
    Unit 11, Harvard Industrial Estate, Kimbolton, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    1999-04-02 ~ dissolved
    IIF 25 - Director → ME
  • 14
    ZIDAC LABORATORIES INT. LIMITED
    - now 14049441
    OLRILU LIMITED
    - 2022-07-18 14049441
    START ANEW LIMITED
    - 2022-05-11 14049441
    1st Floor, 19 Clifftown Road, Southend-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    -723,764 GBP2024-05-31
    Officer
    2022-04-14 ~ now
    IIF 17 - Director → ME
Ceased 10
  • 1
    ACTIVINSIGHTS LIMITED
    - now 06576069
    ORALINSIGHTS LIMITED - 2010-03-15
    6 Nene Road, Bicton Industrial Estate, Kimbolton, England
    Active Corporate (6 parents)
    Equity (Company account)
    881,440 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2023-03-11
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CURADEN (UK) LIMITED - now
    CURAPROX (UK) LIMITED
    - 2015-03-19 04504069
    6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,456,111 GBP2024-12-31
    Officer
    2004-07-27 ~ 2009-05-19
    IIF 26 - Director → ME
    2006-08-17 ~ 2009-05-19
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 32 - Has significant influence or control OE
  • 3
    FELICITY SMART INFRASTRUCTURE UK LIMITED
    - now 11035731
    PRO DIAGNOSTICS UK LIMITED
    - 2023-07-28 11035731 11105338
    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
    2023-06-20 ~ 2023-10-10
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    ICENI MARKETING SERVICES LIMITED
    02746882
    8 Hopper Way, Diss, Norfolk
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,001 GBP2014-11-30
    Officer
    1999-03-31 ~ 2001-04-05
    IIF 9 - Director → ME
  • 5
    LIFEPLUS EUROPE LIMITED - now
    LIFE PLUS EUROPE LIMITED
    - 2011-08-08 03231785
    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
    1996-08-01 ~ 1999-06-01
    IIF 10 - Director → ME
  • 6
    NATURAL AFFINITY LIMITED
    13643577
    6 Nene Road, Kimbolton, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    2021-09-26 ~ 2021-12-20
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 7
    OMNI NUTRACEUTICALS LTD.
    03776875
    Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    1999-09-21 ~ 2001-04-05
    IIF 11 - Director → ME
  • 8
    ORALDENT LIMITED
    - now 01921968
    ROTADENT LIMITED
    - 2001-11-12 01921968
    6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,000,965 GBP2024-12-31
    Officer
    1999-04-02 ~ 2009-06-01
    IIF 24 - Director → ME
  • 9
    PROFESSIONAL DENTAL SUPPLIES LIMITED
    03074184
    Unit 11, Harvard Industrial Estate, Kimbolton, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2001-04-05 ~ 2003-02-05
    IIF 8 - Secretary → ME
  • 10
    ZIDAC LABORATORIES INT. LIMITED - now
    OLRILU LIMITED - 2022-07-18
    START ANEW LIMITED
    - 2022-05-11 14049441
    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
    2022-04-14 ~ 2022-05-06
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.