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, Paul Jason

    Related profiles found in government register
  • Morgan, Paul Jason
    British company director born in May 1969

    Registered addresses and corresponding companies
    • icon of address 6 The Dell, Killay, Swansea, West Glamorgan, SA2 7DX

      IIF 1
  • Morgan, Paul Jason
    British web services

    Registered addresses and corresponding companies
    • icon of address 14, Calle Carmona, Allora, 29500, Spain

      IIF 2
  • Morgan, Paul Jason
    British company director born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Calvert Terrace, Swansea, SA1 6AT, United Kingdom

      IIF 3
  • Morgan, Paul Jason
    British developer born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penygroes, Cwmifor, Llandeilo, Dyfed, SA19 7AR

      IIF 4
  • Morgan, Paul Jason
    British director born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penygroes, Cwmifor, Llandeilo, Dyfed, SA19 7AR

      IIF 5
    • icon of address Technium, Llanelli Gate, Dafen, Llanelli, SA14 8LQ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Unit 3, Dragon 24, North Dock, Llanelli, SA15 2LF, United Kingdom

      IIF 10
    • icon of address Ashley House, Siemens Road, Stafford, ST17 4DT, England

      IIF 11
    • icon of address 11, Calvert Terrace, Swansea, SA1 6AT, United Kingdom

      IIF 12 IIF 13
  • Morgan, Paul Jason
    British it specialist born in May 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 14, Calle Carmona, Allora, 29500, Spain

      IIF 14
  • Morgan, Paul Jason
    British project director born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penygroes, Cwmifor, Llandeilo, Dyfed, SA19 7AR

      IIF 15
  • Morgan, Paul Jason
    British business executive born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88a, Main Street, Fulford, York, YO10 4PS, England

      IIF 16
  • Morgan, Paul Jason
    British it consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88a, Main Street, Fulford, York, YO10 4PS, England

      IIF 17 IIF 18
  • Morgan, Paul Jason
    British company director born in May 1969

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 11, Calvert Terrace, Swansea, SA1 6AT, Wales

      IIF 19
  • Morgan, Paul Jason

    Registered addresses and corresponding companies
    • icon of address Penygroes, Cwmifor, Llandeilo, Dyfed, SA19 7AR

      IIF 20
  • Morgan, Paul
    British company director born in May 1969

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 11, Calvert Terrace, Swansea, West Glamorgan, SA1 6AT, United Kingdom

      IIF 21
  • Morgan, Paul
    British technology developer born in May 1969

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 15, Cornwalls Lane, Gibraltar, GX11 1AA, Gibraltar

      IIF 22
  • Mr Paul Jason Morgan
    British born in May 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 11, Calvert Terrace, Swansea, SA1 6AT

      IIF 23
  • Morgan, Paul
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cross & Bowen Office, Riverside House, Normandy Road, Swansea, SA1 2JA, Wales

      IIF 24
  • Mr Paul Jason Morgan
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cross & Bowen Office, Riverside House, Normandy Road, Swansea, SA1 2JA, Wales

      IIF 25
    • icon of address 88a, Main Street, Fulford, York, YO10 4PS, England

      IIF 26 IIF 27 IIF 28
  • Mr Paul Morgan
    British born in May 1969

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • icon of address 11, Calvert Terrace, Swansea, SA1 6AT, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 88a Main Street, Fulford, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,608 GBP2024-08-31
    Officer
    icon of calendar 2023-08-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-12 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Cross & Bowen Office Riverside House, Normandy Road, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -18,710 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 25 - Has significant influence or controlOE
  • 3
    icon of address 88a Main Street, Fulford, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-12-28 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Ashley House, Siemens Road, Stafford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Technium Llanelli Gate, Dafen, Llanelli, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 88a Main Street, Fulford, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Technium Llanelli Gate, Dafen, Llanelli
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 6 - Director → ME
  • 8
    CODEBASE8 LIMITED - 2014-09-15
    icon of address 11 Calvert Terrace, Swansea
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    31,207 GBP2015-10-31
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 11 Calvert Terrace, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 13 - Director → ME
  • 10
    CABOODLE MEDIA LIMITED - 2014-09-15
    CABOODLE DIGITAL LIMITED - 2010-02-09
    icon of address 11 Calvert Terrace, Swansea
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -23,555 GBP2015-10-31
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2009-06-29 ~ dissolved
    IIF 2 - Secretary → ME
  • 11
    icon of address Technium Llanelli Gate, Dafen, Llanelli, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address Technium Llanelli Gate, Dafen, Llanelli, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 9 - Director → ME
  • 13
    MINDROCK MEDIA INNOVATION LIMITED - 2020-07-08
    icon of address 11 Calvert Terrace, Swansea, West Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,536 GBP2022-04-30
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Riverside Business Centre, River Lawn Road, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,517 GBP2017-05-31
    Officer
    icon of calendar 2009-05-28 ~ 2010-05-21
    IIF 4 - Director → ME
  • 2
    CHAIN & ABLE LTD - 2018-07-26
    icon of address 37 Lime Grove, New Malden, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -6,229 GBP2024-06-30
    Officer
    icon of calendar 2019-02-08 ~ 2023-03-31
    IIF 19 - Director → ME
  • 3
    BUSINESS SYSTEMS SERVICES (UK) LIMITED - 2013-07-08
    icon of address 16 Yr Hafan, Swansea
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,390 GBP2015-09-30
    Officer
    icon of calendar 2006-04-01 ~ 2008-10-02
    IIF 15 - Director → ME
  • 4
    icon of address 81 New Road, Woodstock, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,540 GBP2024-06-30
    Officer
    icon of calendar 2019-09-15 ~ 2021-06-08
    IIF 22 - Director → ME
  • 5
    icon of address Unit 3 Dragon 24, North Dock, Llanelli
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-10 ~ 2013-02-28
    IIF 10 - Director → ME
  • 6
    icon of address Cross & Bowen Office Riverside House, Normandy Road, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -795 GBP2024-09-30
    Officer
    icon of calendar 2008-10-10 ~ 2009-06-29
    IIF 5 - Director → ME
    icon of calendar 2008-10-10 ~ 2009-06-29
    IIF 20 - Secretary → ME
  • 7
    icon of address 11 Calvert Terrace, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ 2013-12-02
    IIF 3 - Director → ME
  • 8
    icon of address 9-11 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,569 GBP2024-03-31
    Officer
    icon of calendar 2000-03-29 ~ 2001-04-01
    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.