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, David

    Related profiles found in government register
  • Morgan, David
    British company director born in September 1961

    Resident in United Kingdom

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

      IIF 1
  • Morgan, David
    British consulting engineer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Fontana Close, Worth, West Sussex, RH10 7SE

      IIF 2
  • Morgan, David
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Fontana Close, Worth, Crawley, West Sussex, RH10 7SE, England

      IIF 3
    • icon of address 10, Fontana Close, Worth, Crawley, West Sussex, RH10 7SE, Great Britain

      IIF 4
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, United Kingdom

      IIF 5
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 6
  • Morgan, Dave
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 7
  • Morgan, David
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Meadfield Avenue, Slough, SL3 8HP, United Kingdom

      IIF 8 IIF 9
  • Morgan, David
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE

      IIF 10
  • David Morgan
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, United Kingdom

      IIF 11
  • Morgan, Dave
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summer Cottage, Orchard Road, Pratts Bottom, Orpington, Kent, BR6 7NS

      IIF 12
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 13
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 14
  • Morgan, Dave
    British property developer born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summer Cottage, Orchard Road, Pratts Bottom, Orpington, Kent, BR6 7NS

      IIF 15
  • Mr David Morgan
    British born in September 1961

    Resident in United Kingdom

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

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Morgan, David
    British company director born in May 1990

    Resident in England

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

      IIF 18
  • Morgan, David
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Dukesgate Grove, Little Hulton, Manchester, M38 9AH, England

      IIF 19
  • Mr David Morgan
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 20
    • icon of address 32, Meadfield Avenue, Slough, SL3 8HP, United Kingdom

      IIF 21
  • Morgan, David Kenneth
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 22
  • Morgan, David Kenneth
    British retired born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Meadfield Avenue, Slough, SL3 8HP, England

      IIF 23
  • Dave Morgan
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 24
  • Mr Dave Morgan
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 25
  • Mr David Morgan
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onega Hoouse, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 26
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE

      IIF 27
  • Morgan, David

    Registered addresses and corresponding companies
    • icon of address 24, Dukesgate Grove, Little Hulton, Manchester, M38 9AH, England

      IIF 28
  • Mr David Morgan
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Dukesgate Grove, Little Hulton, Manchester, M38 9AH, England

      IIF 29
  • Mr David Kenneth Morgan
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Meadfield Avenue, Slough, SL3 8HP, England

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Onega House, 112 Main Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,196 GBP2021-05-31
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    FASTRACK POKER LIMITED - 2011-06-15
    icon of address Onega House, 112 Main Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 7 - Director → ME
  • 3
    FAST TRACK GOLF LIMITED - 2013-04-08
    BM CARRIAGES LIMITED - 2011-11-17
    icon of address Onega House, 112 Main Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 32 Meadfield Avenue, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -683 GBP2020-02-28
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 32 Meadfield Avenue, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,449 GBP2019-06-30
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 20-22 Wenlock Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -17,957 GBP2024-03-31
    Officer
    icon of calendar 2015-02-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 16 - Has significant influence or controlOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    370,067 GBP2018-07-31
    Officer
    icon of calendar 2003-11-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Onega House, 112 Main Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,326 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 24 Dukesgate Grove, Little Hulton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,589 GBP2024-06-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 19 - Director → ME
    icon of calendar 2023-02-10 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-25 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 32 Meadfield Avenue, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4385, 09250684 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -9,459 GBP2024-03-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address 48 Lansdowne Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 23 - Director → ME
Ceased 6
  • 1
    CRYSTAL PRINT SERVICES LIMITED - 1998-09-10
    icon of address Nimbus House Liphook Way, 20-20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 1998-10-01 ~ 2002-09-30
    IIF 12 - Director → ME
  • 2
    REDMARINE LIMITED - 2006-01-27
    icon of address Onega House, 112 Main Road, Sidcup, Kent
    Dissolved Corporate
    Equity (Company account)
    922 GBP2022-12-31
    Officer
    icon of calendar 2006-01-20 ~ 2022-11-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    IIF 27 - Has significant influence or control OE
  • 3
    icon of address 62 Rumbridge Street, Totton, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    160 GBP2025-02-28
    Officer
    icon of calendar 2005-01-14 ~ 2016-06-24
    IIF 15 - Director → ME
  • 4
    icon of address 24 Dukesgate Grove, Little Hulton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,589 GBP2024-06-30
    Officer
    icon of calendar 2022-06-25 ~ 2022-11-22
    IIF 18 - Director → ME
  • 5
    icon of address Onega House, 112 Main Road, Sidcup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-16 ~ 2017-09-29
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2017-09-29
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 13 Fontana Close, Worth, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,258 GBP2024-12-31
    Officer
    icon of calendar 2001-05-01 ~ 2012-08-05
    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.