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, Kerry Jayne

    Related profiles found in government register
  • Morgan, Kerry Jayne
    British accountant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27, Purleigh Avenue, Woodford Green, IG8 8DU, England

      IIF 1
  • Morgan, Kerry Jayne
    British asst manager born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27 Purleigh Avenue, Woodford Green, Essex, IG8 8DU

      IIF 2
  • Morgan, Kerry Jayne
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27, Purleigh Avenue, Woodford Green, Essex, IG8 8DU, England

      IIF 3
  • Morgan, Kerry Jayne
    British direc born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27, Purleigh Avenue, Woodford Green, Essex, IG8 8DU, United Kingdom

      IIF 4
  • Morgan, Kerry Jayne
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Morgan, Kerry Jayne
    British finance director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27, Purleigh Avenue, Woodford Green, Essex, IG8 8DU, United Kingdom

      IIF 32
  • Morgan, Kerry Jayne
    British manager born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27 Purleigh Avenue, Woodford Green, Essex, IG8 8DU

      IIF 33
  • Morgan, Kerry Jayne
    British

    Registered addresses and corresponding companies
  • Miss Kerry Jayne Morgan
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27, Purleigh Avenue, Woodford Green, Essex, IG8 8DU, United Kingdom

      IIF 39
    • 27, Purleigh Avenue, Woodford Green, IG8 8DU, England

      IIF 40
    • 27, Purleigh Avenue, Woodford Green, IG8 8DU, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Morgan, Kerry
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Purleigh Avenue, Woodford Green, Essex, IG8 8DU, United Kingdom

      IIF 45
  • Morgan, Kerry-jayne

    Registered addresses and corresponding companies
  • Morgan, Kerry - Jayne

    Registered addresses and corresponding companies
  • Miss Kerry Morgan
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Purleigh Avenue, Woodford Green, Essex, IG8 8DU, United Kingdom

      IIF 52
  • Morgan, Kerry

    Registered addresses and corresponding companies
    • 27, Purleigh Ave, Woodford Green, Essex, IG8 8DU, England

      IIF 53
    • 27, Purleigh Avenue, Woodford Green, Essex, IG8 8DU

      IIF 54
    • 27, Purleigh Avenue, Woodford Green, Essex, IG8 8DU, United Kingdom

      IIF 55
    • 27, Purleigh Avenue, Woodford Green, IG8 8DU, United Kingdom

      IIF 56 IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 20
  • 1
    27 Purleigh Ave, Woodford Green, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-08 ~ dissolved
    IIF 25 - director → ME
    2013-02-08 ~ dissolved
    IIF 49 - secretary → ME
  • 2
    27 Purleigh Avenue, Woodford Green, Essex
    Dissolved corporate (1 parent)
    Officer
    2009-06-01 ~ dissolved
    IIF 9 - director → ME
    2012-02-01 ~ dissolved
    IIF 54 - secretary → ME
  • 3
    27 Purleigh Avenue, Woodford Green
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2011-08-04 ~ dissolved
    IIF 30 - director → ME
    2011-08-04 ~ dissolved
    IIF 50 - secretary → ME
  • 4
    Boundary House, 7-17 Jewry Street, London
    Dissolved corporate (1 parent)
    Officer
    2015-03-01 ~ dissolved
    IIF 15 - director → ME
  • 5
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-02-01 ~ dissolved
    IIF 3 - director → ME
  • 6
    27 Purleigh Ave, Woodford Green, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-09-21 ~ dissolved
    IIF 29 - director → ME
    2012-09-21 ~ dissolved
    IIF 51 - secretary → ME
  • 7
    27 Purleigh Avenue, Woodford Green, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-12-27 ~ dissolved
    IIF 6 - director → ME
  • 8
    27 Purleigh Avenue, Woodford Green, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-12-27 ~ dissolved
    IIF 7 - director → ME
  • 9
    27 Purleigh Avenue, Woodford Green
    Dissolved corporate (1 parent)
    Officer
    2013-05-15 ~ dissolved
    IIF 24 - director → ME
    2013-05-15 ~ dissolved
    IIF 58 - secretary → ME
  • 10
    27 Purleigh Avenue, Woodford Green
    Dissolved corporate (1 parent)
    Officer
    2013-06-04 ~ dissolved
    IIF 28 - director → ME
    2013-06-04 ~ dissolved
    IIF 46 - secretary → ME
  • 11
    27 Purleigh Avenue, Woodford Green
    Dissolved corporate (2 parents)
    Officer
    2010-10-25 ~ dissolved
    IIF 16 - director → ME
    2011-09-30 ~ dissolved
    IIF 48 - secretary → ME
  • 12
    27 Purleigh Avenue, Woodford Green, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-15 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 13
    6 Bruce Grove, London, England
    Corporate (1 parent)
    Equity (Company account)
    15,017 GBP2023-12-31
    Officer
    2024-04-30 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 14
    27 Purleigh Avenue, Woodford Green, Uk, England
    Dissolved corporate (3 parents)
    Officer
    2013-08-27 ~ dissolved
    IIF 31 - director → ME
  • 15
    27 Purleigh Avenue, Woodford Green, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-27 ~ now
    IIF 4 - director → ME
    2023-03-27 ~ now
    IIF 55 - secretary → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 16
    27 Purleigh Avenue, Woodford Green, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 45 - director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 17
    27 Purleigh Avenue, Woodford Green, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,128 GBP2023-09-30
    Officer
    2020-09-16 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 18
    27 Purleigh Avenue, Woodford Green, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-02-25 ~ dissolved
    IIF 13 - director → ME
  • 19
    27 Purleigh Avenue, Woodford Green
    Dissolved corporate (2 parents)
    Officer
    2014-04-28 ~ dissolved
    IIF 23 - director → ME
  • 20
    27 Purleigh Ave, Woodford Green, Essex
    Dissolved corporate (2 parents)
    Officer
    2013-05-10 ~ dissolved
    IIF 5 - director → ME
    2013-05-10 ~ dissolved
    IIF 53 - secretary → ME
Ceased 13
  • 1
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -564,688 GBP2019-01-31
    Officer
    2011-07-11 ~ 2011-12-07
    IIF 26 - director → ME
    2013-09-27 ~ 2014-09-01
    IIF 14 - director → ME
    2011-07-11 ~ 2012-09-06
    IIF 47 - secretary → ME
  • 2
    Unit E1 Fairview Industrial Park, Barlow Way, Rainham, Essex, England
    Dissolved corporate
    Officer
    2010-12-08 ~ 2016-10-07
    IIF 22 - director → ME
    2010-12-08 ~ 2013-12-08
    IIF 56 - secretary → ME
  • 3
    Grove House 64 Ongar Road, Abridge, Essex
    Corporate (2 parents)
    Equity (Company account)
    705,672 GBP2024-05-31
    Officer
    2008-03-19 ~ 2009-08-11
    IIF 10 - director → ME
    2008-03-19 ~ 2009-08-11
    IIF 36 - secretary → ME
  • 4
    306-314 Poplar High Street, Poplar, London
    Dissolved corporate (1 parent)
    Officer
    2008-03-19 ~ 2008-09-30
    IIF 8 - director → ME
    2008-03-19 ~ 2008-09-30
    IIF 37 - secretary → ME
  • 5
    314a Poplar High Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-06-01 ~ 2009-09-15
    IIF 33 - director → ME
    2005-04-01 ~ 2009-09-15
    IIF 35 - secretary → ME
  • 6
    1st Cbs Ltd, 27 Purleigh Avenue, Woodford Green, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-12 ~ 2015-03-12
    IIF 21 - director → ME
  • 7
    1st Cbs Ltd, 27 Purleigh Avenue, Woodford Green, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-12 ~ 2015-03-12
    IIF 20 - director → ME
  • 8
    CHIGWELL BUSINESS DEVELOPMENT LTD - 2022-06-22
    Outsource Financial Solutions Ltd, 27 Purleigh Avenue, Woodford Green, England
    Corporate (1 parent)
    Equity (Company account)
    -98 GBP2024-06-30
    Officer
    2021-06-18 ~ 2021-07-01
    IIF 19 - director → ME
    Person with significant control
    2021-06-18 ~ 2021-07-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 9
    DSD HIRE LIMITED - 2008-10-21
    Grove House, 64 Ongar Road, Abridge, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    635 GBP2021-05-31
    Officer
    2008-03-19 ~ 2010-12-01
    IIF 12 - director → ME
    2008-03-19 ~ 2010-12-01
    IIF 34 - secretary → ME
  • 10
    122 Warren Drive, Hornchurch, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-14 ~ 2022-10-01
    IIF 18 - director → ME
    Person with significant control
    2021-01-14 ~ 2022-10-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 11
    120a Chigwell Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-25 ~ 2012-04-10
    IIF 27 - director → ME
    2012-01-25 ~ 2012-04-10
    IIF 57 - secretary → ME
  • 12
    Company number 04406353
    Non-active corporate
    Officer
    2005-04-01 ~ 2011-02-01
    IIF 2 - director → ME
  • 13
    Company number 06539444
    Non-active corporate
    Officer
    2008-03-19 ~ 2009-01-12
    IIF 11 - director → ME
    2008-03-19 ~ 2009-01-12
    IIF 38 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.