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

Tillbrook, Morgan James

    Related profiles found in government register
  • Tillbrook, Morgan James
    British director born in October 1982

    Registered addresses and corresponding companies
    • icon of address 6 The Courtyard, 42 Grove Road, Beaconsfild, Buckinghamshire, HP7 1PE

      IIF 1
    • icon of address Copperkins Farm, Lower Weedon Hill, Hyde Heath, Buckinghamshire, HP6 5RH

      IIF 2 IIF 3 IIF 4
  • Tillbrook, Morgan James
    British director

    Registered addresses and corresponding companies
    • icon of address Copperkins Farm, Lower Weedon Hill, Hyde Heath, Buckinghamshire, HP6 5RH

      IIF 7
  • Tillbrook, Morgan James
    born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Jermyn Street, London, SW1Y 6LS

      IIF 8
  • Tillbrook, Morgan James
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 9
    • icon of address Clarks Barn, Bassetsbury Lane, High Wycombe, Buckinghamshire, HP11 1QX, United Kingdom

      IIF 10
    • icon of address Clarks Barn, Bassetsbury Lane, High Wycombe, HP11 1QX, England

      IIF 11
    • icon of address C/o Site Management Consultants Ltd, Beacon House, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE, England

      IIF 12 IIF 13
    • icon of address 5 Technology Park House, Colindeep Lane, London, NW9 6BX, England

      IIF 14
  • Tillbrook, Morgan James
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barcote Manor, Buckland, Faringdon, SN7 8PP, United Kingdom

      IIF 15
    • icon of address Brunel Building, 2 Canalside Walk, London, W2 1DG, England

      IIF 16 IIF 17 IIF 18
    • icon of address 5th Floor, Brunel House, Station Road, Reading, RG1 1LG, England

      IIF 19
  • Tillbrook, Morgan James
    British managing director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 20
  • Tillbrook, Morgan James
    British chief executive officer born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel Building, 2 Canalside Walk, London, W2 1DG, United Kingdom

      IIF 21
  • Tillbrook, Morgan James
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel Building, 2 Canalside Walk, London, W2 1DG, England

      IIF 22
  • Tillbrook, Morgan James
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 23
    • icon of address 4, Wilhelmina Close, Leamington Spa, Warwickshire, CV32 5JT

      IIF 24
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Brunel Building, 2 Canalside Walk, London, W2 1DG, England

      IIF 30
  • Tillbrook, Morgan
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Morgan Tillbrook
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 34
  • Mr Morgan James Tillbrook
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 35
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 36 IIF 37
    • icon of address Clarks Barn, Bassetsbury Lane, High Wycombe, HP11 1QX, England

      IIF 38
    • icon of address C/o Site Management Consultants Ltd, Beacon House, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE, England

      IIF 39
    • icon of address Ppx Consulting Ltd, Timsons Business Centre, Bath Road, Kettering, NN16 8NQ, England

      IIF 40
    • icon of address 5 Technology Park House, Colindeep Lane, London, NW9 6BX, England

      IIF 41
    • icon of address Brunel Building, 2 Canalside Walk, London, W2 1DG, England

      IIF 42
  • Mr Morgan James Tillbrook
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 43
  • Morgan James Tillbrook
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -662 GBP2025-03-31
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 27 - Director → ME
  • 6
    ALPHA GROUP INTERNATIONAL LTD - 2022-12-19
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address Brunel Building, 2 Canalside Walk, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 30 - Director → ME
  • 8
    ASSURED PARTNERS LTD - 2023-01-18
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -55,512 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,659 GBP2023-06-30
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address 5 Technology Park, Colindeep Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,577,367 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 36 - Has significant influence or controlOE
  • 11
    icon of address 5th Floor Brunel House, Station Road, Reading, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 19 - Director → ME
  • 12
    STONY LANE MANAGEMENT COMPANY LIMITED - 2006-03-20
    icon of address C/o Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,809 GBP2024-02-27
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 39 - Right to appoint or remove directorsOE
  • 13
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Bucks, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -5,018 GBP2025-03-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 264 Banbury Road, Oxford, England
    Active Corporate (7 parents)
    Equity (Company account)
    -91,851 GBP2024-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address Ppx Consulting Ltd, Timsons Business Centre, Bath Road, Kettering, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    953,524 GBP2024-05-31
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address Brunel Building, 2 Canalside Walk, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-27 ~ 2025-01-02
    IIF 21 - Director → ME
  • 2
    icon of address Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-21 ~ 2025-01-02
    IIF 16 - Director → ME
  • 3
    ALPHA FOREX LIMITED - 2013-10-21
    POUND LTD - 2009-02-06
    icon of address Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2009-02-05 ~ 2025-01-02
    IIF 17 - Director → ME
  • 4
    icon of address Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-13 ~ 2025-01-02
    IIF 22 - Director → ME
  • 5
    ALPHA FX GROUP PLC - 2022-12-19
    ALPHA FX GROUP LIMITED - 2017-03-28
    ALPHA CAPITAL LIMITED - 2015-06-06
    HEADROOM LIMITED - 2016-05-06
    ALPHA CAPITAL LIMITED - 2017-03-28
    icon of address Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,820,415 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2010-05-24 ~ 2024-12-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2020-04-07
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address C/o Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,659 GBP2023-06-30
    Officer
    icon of calendar 2009-03-01 ~ 2013-06-07
    IIF 32 - Director → ME
    icon of calendar 2006-06-27 ~ 2007-02-09
    IIF 3 - Director → ME
  • 7
    icon of address 7-15 Greatorex Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    172 GBP2024-07-31
    Officer
    icon of calendar 2009-03-01 ~ 2013-09-16
    IIF 31 - Director → ME
    icon of calendar 2005-11-16 ~ 2007-02-16
    IIF 6 - Director → ME
    icon of calendar 2005-07-08 ~ 2005-07-18
    IIF 4 - Director → ME
  • 8
    ALPHAWARE GROUP LIMITED - 2021-11-03
    icon of address 4385, 12050764 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    349,389 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-02-03 ~ 2023-02-17
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    STONY LANE MANAGEMENT COMPANY LIMITED - 2006-03-20
    icon of address C/o Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,809 GBP2024-02-27
    Officer
    icon of calendar 2009-04-08 ~ 2014-06-30
    IIF 33 - Director → ME
    icon of calendar 2006-02-23 ~ 2007-02-13
    IIF 5 - Director → ME
  • 10
    PROSPECTS LAND LIMITED - 2005-11-22
    icon of address Unit 5, 69 St. Marks Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2011-04-12
    IIF 24 - Director → ME
  • 11
    icon of address 112 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ 2023-01-27
    IIF 8 - LLP Member → ME
  • 12
    icon of address Beacon House Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,983 GBP2024-02-29
    Officer
    icon of calendar 2009-04-16 ~ 2009-10-02
    IIF 2 - Director → ME
    icon of calendar 2009-04-16 ~ 2009-10-02
    IIF 7 - Secretary → ME
  • 13
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -45,956 GBP2024-02-29
    Officer
    icon of calendar 2003-02-10 ~ 2005-07-21
    IIF 1 - 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.