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, Anthony Gerald

    Related profiles found in government register
  • Morgan, Anthony Gerald

    Registered addresses and corresponding companies
  • Morgan, Anthony

    Registered addresses and corresponding companies
    • icon of address Kimber Cottage, Woodstock Road, Charlbury, Oxon, OX7 3ET

      IIF 14
  • Morgan, Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address Smallacres, Ditchley Road, Charlbury, Oxfordshire, OX7 3QT

      IIF 15
  • Morgan, Anthony
    British interim manager

    Registered addresses and corresponding companies
    • icon of address Smallacres, Ditchley Road, Charlbury, Oxfordshire, OX7 3QT

      IIF 16
    • icon of address Kimber Cottage, Woodstock Road, Charlbury, Chipping Norton, Oxfordshire, OX7 3ET, United Kingdom

      IIF 17
  • Morgan, Anthony Gerald
    British company director

    Registered addresses and corresponding companies
    • icon of address Kimber Cottage, Woodstock Road, Charlbury, Chipping Norton, Oxfordshire, OX7 3ET, United Kingdom

      IIF 18
  • Morgan, Anthony
    British accountant born in September 1948

    Registered addresses and corresponding companies
    • icon of address Smallacres, Ditchley Road, Charlbury, Oxfordshire, OX7 3QT

      IIF 19
  • Morgan, Anthony
    British co director born in September 1948

    Registered addresses and corresponding companies
    • icon of address Smallacres, Ditchley Road, Charlbury, Oxfordshire, OX7 3QT

      IIF 20
  • Morgan, Anthony
    British company director born in September 1948

    Registered addresses and corresponding companies
    • icon of address Smallacres, Ditchley Road, Charlbury, Oxfordshire, OX7 3QT

      IIF 21 IIF 22
  • Morgan, Anthony
    British interim manager born in September 1948

    Registered addresses and corresponding companies
    • icon of address Smallacres, Ditchley Road, Charlbury, Oxfordshire, OX7 3QT

      IIF 23 IIF 24
  • Morgan, Anthony Gerald
    British accountant born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimber Cottage, Woodstock Road, Charlbury, Chipping Norton, Oxfordshire, OX7 3ET, England

      IIF 25
    • icon of address Kimber Cottage, Woodstock Road, Charlbury, Chipping Norton, Oxfordshire, OX7 3ET, United Kingdom

      IIF 26
  • Morgan, Anthony Gerald
    British company director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimber Cottage, Woodstock Road, Charlbury, Chipping Norton, Oxfordshire, OX7 3ET, United Kingdom

      IIF 27
  • Morgan, Anthony Gerald
    British interim director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimber Cottage, Woodstock Road, Charlbury, Chipping Norton, Oxfordshire, OX7 3ET, United Kingdom

      IIF 28
  • Morgan, Anthony Gerald
    British interim manager born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimber Cottage, Woodstock Road, Charlbury, Chipping Norton, Oxfordshire, OX7 3ET, United Kingdom

      IIF 29
  • Mr Anthony Gerald Morgan
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimber Cottage, Woodstock Road, Charlbury, Chipping Norton, Oxfordshire, OX7 3ET

      IIF 30
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Kimber Cottage Woodstock Road, Charlbury, Chipping Norton, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -81 GBP2025-03-31
    Officer
    icon of calendar 2006-09-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Kimber Cottage, Woodstock Road, Charlbury, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    223 GBP2025-03-31
    Officer
    icon of calendar 2003-01-30 ~ now
    IIF 14 - Secretary → ME
Ceased 19
  • 1
    WB CO (1309) LIMITED - 2004-09-03
    icon of address 40 Rushworth Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,511,830 GBP2022-12-31
    Officer
    icon of calendar 2017-08-21 ~ 2018-01-02
    IIF 7 - Secretary → ME
  • 2
    icon of address 40 Rushworth Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    766,924 GBP2023-12-31
    Officer
    icon of calendar 2017-08-21 ~ 2018-01-02
    IIF 8 - Secretary → ME
  • 3
    CHARLBURY COMMUNITY PROJECTS LTD - 2010-01-25
    icon of address Eden House, Two Rivers Business Park, Witney, Oxfordshire, England
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    9,928 GBP2024-05-31
    Officer
    icon of calendar 2013-12-09 ~ 2017-08-04
    IIF 25 - Director → ME
    icon of calendar 2005-06-06 ~ 2011-05-27
    IIF 29 - Director → ME
    icon of calendar 2017-05-16 ~ 2017-07-27
    IIF 2 - Secretary → ME
    icon of calendar 2005-06-06 ~ 2011-05-27
    IIF 17 - Secretary → ME
  • 4
    icon of address Eden House, Two Rivers Business Park, Witney, Oxfordshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2013-12-09 ~ 2017-07-24
    IIF 26 - Director → ME
    icon of calendar 2005-04-27 ~ 2011-05-27
    IIF 27 - Director → ME
    icon of calendar 2017-05-16 ~ 2017-07-27
    IIF 1 - Secretary → ME
    icon of calendar 2005-04-27 ~ 2011-05-27
    IIF 18 - Secretary → ME
  • 5
    CINERGY INTERNATIONAL (UK) LIMITED - 2015-06-09
    icon of address Harrison Business Recovery & Insolvency (london) Westgate House, 9 Holborn, London
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -113,595 GBP2023-12-31
    Officer
    icon of calendar 2007-06-29 ~ 2008-11-27
    IIF 21 - Director → ME
    icon of calendar 2007-08-09 ~ 2008-11-27
    IIF 15 - Secretary → ME
  • 6
    DARWIN RHODES GROUP LIMITED - 2019-03-28
    icon of address Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    236,429 GBP2021-03-31
    Officer
    icon of calendar 2005-06-24 ~ 2006-02-10
    IIF 23 - Director → ME
  • 7
    WISA LIMITED - 2001-12-11
    G G F HELPLINES LTD. - 2001-07-18
    icon of address 40 Rushworth Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,391,599 GBP2023-12-31
    Officer
    icon of calendar 2017-08-21 ~ 2018-01-02
    IIF 6 - Secretary → ME
  • 8
    BLUE OCEAN INNOVATION LIMITED - 2007-10-09
    RICHMOND COMPANY 217 LIMITED - 2007-08-20
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2007-08-17 ~ 2008-08-01
    IIF 22 - Director → ME
  • 9
    icon of address 40 Rushworth Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,037,977 GBP2023-12-31
    Officer
    icon of calendar 2017-08-21 ~ 2018-01-02
    IIF 4 - Secretary → ME
  • 10
    HELIX GROUP LIMITED - 2017-09-15
    icon of address 40 Rushworth Street, London, England
    Dissolved Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2017-08-21 ~ 2018-01-02
    IIF 10 - Secretary → ME
  • 11
    icon of address 40 Rushworth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,102 GBP2023-12-31
    Officer
    icon of calendar 2017-08-21 ~ 2018-01-02
    IIF 9 - Secretary → ME
  • 12
    HELIX TRAINING LIMITED - 2017-08-22
    GGF TRAINING LTD. - 2016-11-04
    BOROUGH TRAINING LIMITED - 2013-11-12
    ELECSA INSURANCE SERVICES LTD - 2007-12-19
    icon of address 40 Rushworth Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,539 GBP2023-12-31
    Officer
    icon of calendar 2017-08-21 ~ 2018-01-02
    IIF 11 - Secretary → ME
  • 13
    GGF INSURANCE SERVICES LIMITED - 2007-06-28
    BOROUGH INSURANCE SERVICES LIMITED - 2006-03-27
    WB CO (1342) LIMITED - 2005-01-11
    icon of address 40 Rushworth Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,970,739 GBP2023-12-31
    Officer
    icon of calendar 2017-08-21 ~ 2018-01-02
    IIF 13 - Secretary → ME
  • 14
    YORKCO 163G LIMITED - 2001-01-19
    icon of address 40 Rushworth Street, London, England
    Active Corporate (9 parents, 8 offsprings)
    Equity (Company account)
    12,719,439 GBP2023-12-31
    Officer
    icon of calendar 2017-08-21 ~ 2018-01-02
    IIF 12 - Secretary → ME
  • 15
    MCTIMONEY CHIROPRACTIC SCHOOL TRUST(THE) - 2000-11-13
    icon of address The Mews 42b St Marys Row, Moseley, Birmingham, United Kingdom (+44), United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-11-25
    IIF 19 - Director → ME
  • 16
    KINETIC MEDIA LIMITED - 2006-02-23
    KINETIC MEDIAS LIMITED - 2002-05-16
    icon of address Montague Place, Quayside, Chatham, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-02-21 ~ 2005-08-25
    IIF 20 - Director → ME
  • 17
    W.E.R AUDITS LIMITED - 2015-12-24
    FENSA INSURANCE SERVICES LTD - 2010-07-30
    icon of address 40 Rushworth Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    296,323 GBP2023-12-31
    Officer
    icon of calendar 2017-08-21 ~ 2018-01-02
    IIF 3 - Secretary → ME
  • 18
    THE GLAZING OMBUDSMAN LIMITED - 2015-05-26
    SSWW LIMITED - 2011-08-26
    icon of address Montague Place, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-21 ~ 2018-01-02
    IIF 5 - Secretary → ME
  • 19
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-21 ~ 2008-01-22
    IIF 24 - Director → ME
    icon of calendar 2004-08-26 ~ 2008-01-22
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.