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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Irina Morgon

    Related profiles found in government register
  • Mrs Irina Morgon
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fox Meadow, 44 Hendon Wood Lane, London, London, NW7 4HR, United Kingdom

      IIF 1
  • Mrs Irina Morgon
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fos Meadow, 44 Hendon Wood Lane, London, London, NW7 4HR, England

      IIF 2
  • Mr James Morgon
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Connaught Place, C/o Signia Wealth Ltd, London, W2 2ET, United Kingdom

      IIF 3
    • Fox Meadow, 44 Hendon Wood Lane, London, London, NW7 4HR, England

      IIF 4
    • Fox Meadow, 44 Hendon Wood Lane, London, NW7 4HR, England

      IIF 5 IIF 6 IIF 7
    • Fox Meadow, 44 Hendon Wood Lane, London, NW74HR, England

      IIF 8
  • Mr James William Morgon
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Morgon, Irina
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Hendon Wood Lane, London, NW7 4HR, England

      IIF 11
  • Mr James Morgon
    United Kingdom born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Morgon, James William
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • Fox Meadow, 44 Hendon Wood Lane, London, NW7 4HR, England

      IIF 15
  • Morgon, James William
    British company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP

      IIF 16
    • Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs, PE1 2SP, United Kingdom

      IIF 17 IIF 18
  • Morgon, James William
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgon, James William
    British investment banker born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Ledbury Mews North, London, W11 2AF

      IIF 24
  • Morgon, James William
    British none born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Westow Street, Upper Norwood, London, SE19 3RW, England

      IIF 25
  • Morgon, James William, Mr.
    British company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Mountview Close, London, NW11 7HG, United Kingdom

      IIF 26
    • 312-314, Kings Road, London, SW3 5UH, United Kingdom

      IIF 27
    • 67, Westow Street, Upper Norwood, London, SE19 3RW, England

      IIF 28
    • Unit 11 9a, Devonshire Square, London, EC4M 4AE, United Kingdom

      IIF 29
    • 8 Clover House, Boston Road, Sleaford, Lincolnshire, NG34 7HD, England

      IIF 30
  • Morgon, James William, Mr.
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 601, High Road Leytonstone, London, E11 4PA

      IIF 31
    • 67, Westow Street, Upper Norwood, London, SE19 3RW, England

      IIF 32
    • 67, Westow Street, Upper Norwood, London, SE19 3RW, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Morgon, James William, Mr.
    British none born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Westow Street, Upper Norwood, London, SE19 3RW, England

      IIF 36 IIF 37
  • Morgon, Irina
    United Kingdom consultant born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP

      IIF 38
  • Morgon, James
    United Kingdom director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
  • Morgon, James
    British director born in May 1979

    Registered addresses and corresponding companies
    • 61 Mcclintock House, The Boulevard, Leeds, West Yorkshire, LS26 8SX

      IIF 40
  • Morgon, James William, Mr.
    born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Westow Street, Upper Norwood, London, SE19 3RW

      IIF 41
  • Morgon, James William, Mr.
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 67, Westow Street, Upper Norwood, London, SE19 3RW, England

      IIF 42
child relation
Offspring entities and appointments 27
  • 1
    3E RISK MANAGEMENT LIMITED
    - now 07987291 07950763
    FERN RISK MANAGEMENT LIMITED - 2012-06-12
    C/o Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent
    Dissolved Corporate (4 parents)
    Officer
    2013-04-22 ~ 2013-11-25
    IIF 42 - Director → ME
  • 2
    ARMADRAKE LTD
    10862403 12109772
    20 Tavistock Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ASSAYE RISK LIMITED
    08290331
    1 Parkshot, Richmond, Surrey, England
    Dissolved Corporate (7 parents)
    Officer
    2013-04-25 ~ 2014-08-01
    IIF 26 - Director → ME
  • 4
    CTU PEOPLE LIMITED - now
    GP10 WORLDWIDE LIMITED
    - 2019-11-19 08534908
    Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (4 parents)
    Officer
    2013-05-17 ~ 2014-12-11
    IIF 33 - Director → ME
  • 5
    CTU PROPERTY LIMITED - now
    BAYHAM LAKE MANAGEMENT LIMITED
    - 2019-11-21 08136119
    Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (6 parents)
    Officer
    2013-03-23 ~ 2014-02-27
    IIF 32 - Director → ME
  • 6
    DESNA CAPITAL LIMITED
    07086039
    Ruthlyn House, 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    2009-11-25 ~ dissolved
    IIF 38 - Director → ME
    2011-05-25 ~ dissolved
    IIF 16 - Director → ME
  • 7
    FERN ADVISORS LIMITED
    06760138
    Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-03-23 ~ 2013-03-23
    IIF 19 - Director → ME
    2008-11-27 ~ 2012-06-29
    IIF 24 - Director → ME
    2013-03-23 ~ 2015-02-27
    IIF 25 - Director → ME
  • 8
    FERN COAL TRADING LIMITED
    06795022
    67 Westow Street, Upper Norwood, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-23 ~ dissolved
    IIF 36 - Director → ME
  • 9
    FERN RISK MANAGEMENT LIMITED
    - now 07950763 07987291
    3E RISK MANAGEMENT LTD - 2012-06-12
    67 Westow Street, Upper Norwood, London
    Dissolved Corporate (4 parents)
    Officer
    2013-03-23 ~ 2015-02-27
    IIF 37 - Director → ME
  • 10
    FERN VEHICLE MANAGEMENT LIMITED
    08105693
    601 High Road Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    2013-03-23 ~ 2015-02-27
    IIF 31 - Director → ME
  • 11
    GATICOM LTD
    10632969
    Fox Meadow, 44 Hendon Wood Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-22 ~ dissolved
    IIF 11 - Director → ME
    2019-10-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GLOBAL PASSION PLATFORMS LTD
    - now 08865750
    IVORY TOWER MEDIA LTD
    - 2014-06-24 08865750
    67 Westow Street, Upper Norwood, London
    Dissolved Corporate (2 parents)
    Officer
    2014-01-28 ~ dissolved
    IIF 34 - Director → ME
  • 13
    GP10 CAPITAL PARTNERS LLP
    OC385596
    67 Westow Street, Upper Norwood, London
    Dissolved Corporate (2 parents)
    Officer
    2013-06-04 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 14
    GP10 ENERGY MANAGEMENT LIMITED
    - now 08292289
    FERN ENERGY MANAGEMENT LIMITED
    - 2013-12-09 08292289
    67 Westow Street, Upper Norwood, London
    Dissolved Corporate (8 parents)
    Officer
    2013-01-01 ~ 2014-08-19
    IIF 28 - Director → ME
  • 15
    GPP EVENTS LTD
    - now 08865660
    ITM MOTOSPORTS LTD
    - 2014-06-24 08865660
    67 Westow Street, Upper Norwood, London
    Dissolved Corporate (2 parents)
    Officer
    2014-01-28 ~ dissolved
    IIF 35 - Director → ME
  • 16
    HARMFULS LTD
    12033160
    Fox Meadow, 44 Hendon Wood Lane, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 17
    MAYFLOWER MB LTD
    11661493
    Fox Meadow, 44 Hendon Wood Lane, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-11-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 18
    MINDSTRUCK HOLDINGS LTD
    12032145
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-06-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-06-04 ~ 2025-08-12
    IIF 7 - Ownership of shares – 75% or more OE
    2025-08-12 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    MINDSTRUCK LAB LTD
    12033128
    Fox Meadow, 44 Hendon Wood Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 20
    MINDSTRUCK LTD
    14036142
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-04-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 21
    SHROUP LTD
    12033112
    Fox Meadow 44, Hendon Wood Lane, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 22
    SQUARED ADVISORY LIMITED
    11410870
    1 Connaught Place, C/o Signia Wealth Ltd, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-06-12 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SUSHINHO CITY LTD
    07517520
    C/o Augusta Kent Limited, The Clocktower Clocktower Square St. Georges Street, Canterbury, Kent
    Dissolved Corporate (5 parents)
    Officer
    2013-05-21 ~ dissolved
    IIF 29 - Director → ME
  • 24
    SUSHINHO LTD
    06151105
    C/o Augusta Kent Limited The Clocktower, Clocktower Square St Georges Street, Canterbury, Kent
    Dissolved Corporate (8 parents)
    Officer
    2013-05-21 ~ dissolved
    IIF 27 - Director → ME
  • 25
    UTILITY AID LIMITED
    - now 04408718
    NOBEL ASSETS LIMITED
    - 2004-07-30 04408718
    ELDERTRAY LIMITED - 2002-04-29
    4th Floor Of The Hub Navigation Wharf, Carre Street, Sleaford, Lincolnshire, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2013-07-19 ~ 2014-07-25
    IIF 30 - Director → ME
    2003-09-08 ~ 2007-02-08
    IIF 40 - Director → ME
  • 26
    XPLORCRICKET LIMITED
    09278332
    Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs
    Dissolved Corporate (1 parent)
    Officer
    2014-10-23 ~ dissolved
    IIF 17 - Director → ME
  • 27
    XPLORSPORT LIMITED
    - now 09276129
    XPLORPSPORT LIMITED
    - 2014-10-30 09276129
    Ruthlyn House, 90 Lincoln Road, Peterborough, Cambs
    Dissolved Corporate (1 parent)
    Officer
    2014-10-22 ~ dissolved
    IIF 18 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.