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, Timothy David

    Related profiles found in government register
  • Morgan, Timothy David
    British

    Registered addresses and corresponding companies
    • icon of address 7, Fowberry Crescent, Fenham, Newcastle Upon Tyne, NE4 9XH

      IIF 1 IIF 2
    • icon of address 74 Ancrum Street, Spital Tongues, Newcastle Upon Tyne, NE2 4LR

      IIF 3 IIF 4
  • Morgan, Timothy David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 74 Ancrum Street, Spital Tongues, Newcastle Upon Tyne, NE2 4LR

      IIF 5 IIF 6
  • Morgan, Timothy David
    British finance director

    Registered addresses and corresponding companies
    • icon of address 7, Fowberry Crescent, Fenham, Newcastle Upon Tyne, NE4 9XH

      IIF 7 IIF 8 IIF 9
  • Morgan, Timothy David
    British chartered accountant born in December 1964

    Registered addresses and corresponding companies
    • icon of address 74 Ancrum Street, Spital Tongues, Newcastle Upon Tyne, NE2 4LR

      IIF 10
  • Morgan, Timothy David
    British finance director born in December 1964

    Registered addresses and corresponding companies
    • icon of address 74 Ancrum Street, Spital Tongues, Newcastle Upon Tyne, NE2 4LR

      IIF 11
  • Morgan, Timothy David
    British financial director born in December 1964

    Registered addresses and corresponding companies
    • icon of address 74 Ancrum Street, Spital Tongues, Newcastle Upon Tyne, NE2 4LR

      IIF 12
  • Morgan, Timothy David

    Registered addresses and corresponding companies
    • icon of address 7, Belton Road, Silsden, Keighley, West Yorkshire, BD20 0EE

      IIF 13
  • Morgan, Timothy David
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Fowberry Crescent, Fenham, Newcastle Upon Tyne, NE4 9XH

      IIF 14
    • icon of address C/o Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 15
  • Morgan, Timothy David
    British finance director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Belton Road, Silsden, Keighley, West Yorkshire, BD20 0EE

      IIF 16
    • icon of address 7, Fowberry Crescent, Fenham, Newcastle Upon Tyne, NE4 9XH

      IIF 17 IIF 18
    • icon of address Fenham Swimming Pool, Fenham Hall Drive, Newcastle Upon Tyne, Tyne & Wear, NE4 9XD

      IIF 19
  • Mr Timothy David Morgan
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address C/o Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    SHAW GARDEN CENTRE LIMITED - 2005-07-04
    icon of address Kielder Avenue, Cramlington, Northumberland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-10-01 ~ 1998-07-29
    IIF 4 - Secretary → ME
  • 2
    CAFEDIRECT LIMITED - 2003-12-17
    icon of address 115 George Street, Edinburgh, Scotland
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-10 ~ 2009-05-20
    IIF 14 - Director → ME
    icon of calendar 2009-04-01 ~ 2011-07-01
    IIF 2 - Secretary → ME
  • 3
    TRANSIENT TIMES LIMITED - 2003-12-09
    icon of address International House, 45-55 Commercial Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,695 GBP2024-12-31
    Officer
    icon of calendar 2009-03-31 ~ 2019-06-30
    IIF 9 - Secretary → ME
  • 4
    POINTOV LTD - 2008-07-17
    WALDENPOINT LIMITED - 2004-08-09
    icon of address C/o, Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2010-02-28
    IIF 18 - Director → ME
    icon of calendar 2007-04-04 ~ 2010-02-28
    IIF 7 - Secretary → ME
  • 5
    icon of address C/o Northpoint, Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-06 ~ 2014-10-30
    IIF 19 - Director → ME
  • 6
    NIGHT RISEN LIMITED - 2003-12-09
    CAFEDIRECT GUARDIANS SHARE COMPANY LIMITED - 2004-06-10
    icon of address Unit 4, Bayford Street Industrial Unit Unit 4, Bayford Street Industrial Unit, Bayford Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -574 GBP2024-08-31
    Officer
    icon of calendar 2003-12-10 ~ 2006-08-09
    IIF 11 - Director → ME
    icon of calendar 2007-08-01 ~ 2012-05-23
    IIF 8 - Secretary → ME
  • 7
    icon of address 8 South Acomb Farm, Bywell, Stocksfield, Northumberland
    Active Corporate (3 parents)
    Equity (Company account)
    1,085,301 GBP2024-01-31
    Officer
    icon of calendar 2003-01-24 ~ 2012-01-31
    IIF 17 - Director → ME
  • 8
    CAFEDIRECT PRODUCERS' FOUNDATION - 2017-11-27
    PRODUCERS DIRECT LIMITED - 2017-12-04
    icon of address International House, 45-55 Commercial Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-07-10 ~ 2019-06-30
    IIF 1 - Secretary → ME
  • 9
    icon of address 21 Liddell Terrace, Bensham, Gateshead, Tyne & Wear
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-04-01 ~ 2006-09-05
    IIF 12 - Director → ME
  • 10
    AZURE CHARITABLE ENTERPRISES - 2024-10-18
    SHELTERED HOUSING AND WORKSHOPS (S.H.A.W.) PROJECT - 2005-04-06
    icon of address Mccallum House, Kielder Avenue, Cramlington, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 1996-10-01 ~ 1998-07-29
    IIF 3 - Secretary → ME
  • 11
    icon of address 7 Belton Road, Silsden, Keighley, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    91,309 GBP2024-08-31
    Officer
    icon of calendar 2015-09-30 ~ 2023-12-08
    IIF 16 - Director → ME
    icon of calendar 2016-11-21 ~ 2023-12-08
    IIF 13 - Secretary → ME
  • 12
    icon of address 7-15 Pink Lane, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-12-03 ~ 2006-12-11
    IIF 6 - Secretary → ME
  • 13
    TRAIDCRAFT PUBLIC LIMITED CO - 1985-10-02
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-24 ~ 2006-12-11
    IIF 10 - Director → ME
    icon of calendar 1999-12-03 ~ 2006-12-11
    IIF 5 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.