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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Morgan, Jamie David

    Related profiles found in government register
  • Morgan, Jamie David
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 & 5, Minters Industrial Estate, Southwall Road, Deal, Kent, CT14 9PZ, England

      IIF 1
    • Unit 4-5, Southwall Road, Deal, CT14 9PZ, England

      IIF 2
  • Morgan, Jamie David
    British builder born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 24, Orchard Avenue, Deal, Kent, CT14 9RW, United Kingdom

      IIF 3
  • Morgan, Jamie David
    British construction born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lloyds Bank House, High Street, St. Margarets-at-cliffe, Dover, CT15 6AU, United Kingdom

      IIF 4
  • Morgan, Jamie David
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 24, Orchard Avenue, Deal, CT14 9RW, United Kingdom

      IIF 5
  • Morgan, David
    British consultant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Pump Lane, Hayes, Middlesex, UB3 3NB, England

      IIF 6
  • Morgan, David
    British property investor born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL

      IIF 7
    • 22, James Copse Road, Waterlooville, Hampshire, PO8 9RG, United Kingdom

      IIF 8
  • Mr Jamie David Morgan
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 24, Orchard Avenue, Deal, Kent, CT14 9RW, England

      IIF 9
    • Unit 4 & 5, Minters Industrial Estate, Southwall Road, Deal, Kent, CT14 9PZ, England

      IIF 10
    • Unit 4-5, Southwall Road, Deal, CT14 9PZ, England

      IIF 11
  • Morgan, David
    British born in August 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 109, Bute Street, Treorchy, CF42 6AU, Wales

      IIF 12
    • 111 Bute Street, Treorchy, Rhondda Cynon Taff, CF42 6AU, Wales

      IIF 13 IIF 14
    • Windy Ridge, Chirk Bank, Wrexham, LL14 5DY, Wales

      IIF 15 IIF 16
  • Morgan, David
    British commercial director born in August 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 111, Bute Street, Treorchy, CF42 6AU, Wales

      IIF 17
  • Morgan, David
    British golf professional born in April 1952

    Registered addresses and corresponding companies
    • Westholm Orchehill Avenue, Gerrards Cross, Buckinghamshire, SL9 8QE

      IIF 18
  • Mr David Morgan
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Wimborne House, 4-6 Pump Lane, Hayes, Middlesex, UB3 3NB

      IIF 19
  • Morgan, David
    British it security consultant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elfed House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, United Kingdom

      IIF 20
  • Mr David Morgan
    British born in August 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 109, Bute Street, Treorchy, CF42 6AU, Wales

      IIF 21
    • 111, Bute Street, Treorchy, CF42 6AU, Wales

      IIF 22
    • 111 Bute Street, Treorchy, Rhondda Cynon Taff, CF42 6AU, Wales

      IIF 23 IIF 24 IIF 25
    • Windy Ridge, Chirk Bank, Wrexham, LL14 5DY, Wales

      IIF 26
child relation
Offspring entities and appointments 15
  • 1
    BRITS IN FRANCE LIMITED
    05455779
    Wimborne House, 4-6 Pump Lane, Hayes, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2005-07-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CAMELOT COURT DEVELOPMENTS LTD
    07758774
    111 Bute Street, Treorchy, Rhondda Cynon Taff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    18,835 GBP2024-09-30
    Officer
    2014-01-01 ~ now
    IIF 15 - Director → ME
    2011-09-01 ~ 2011-09-30
    IIF 8 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CORVIDELTA LTD
    07977321
    Elfed House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-06 ~ dissolved
    IIF 20 - Director → ME
  • 4
    IVER GOLF AND LEISURE CENTRE LIMITED
    01661699
    Wimborne House, 4-6 Pump Lane, Hayes, Middx
    Dissolved Corporate (7 parents)
    Officer
    ~ 1994-06-29
    IIF 18 - Director → ME
  • 5
    LOVETT HOME SALES AND LETTINGS LIMITED
    09743154
    5 The Old Parsonage Redcroft, Redhill, North Somerset
    Dissolved Corporate (3 parents)
    Officer
    2015-08-21 ~ dissolved
    IIF 7 - Director → ME
  • 6
    MORGAN CONSTRUCTION (DEAL) LIMITED
    10422423
    Lloyds Bank House High Street, St. Margarets-at-cliffe, Dover, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2016-10-11 ~ dissolved
    IIF 4 - Director → ME
  • 7
    MORGAN CONSTRUCTION (LANDSCAPE) LTD
    12179108
    Unit 4 & 5 Minters Industrial Estate, Southwall Road, Deal, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -167,377 GBP2024-08-31
    Officer
    2019-08-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-08-29 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 8
    MORGAN CONSTRUCTION (SOUTH EAST) LIMITED
    06793619
    29 High Street, Bridge, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    2009-01-16 ~ dissolved
    IIF 3 - Director → ME
  • 9
    MORGAN CONSTRUCTION BUILDING SERVICES LIMITED
    16366751
    Unit 4-5 Southwall Road, Deal, England
    Active Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 10
    MORGAN CONSTRUCTION HANDYMAN SERVICES LIMITED
    07173661
    Lloyds Bank House High Street, St. Margarets-at-cliffe, Dover, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    MORGAN UK FINANCE LIMITED
    12147386
    111 Bute Street, Treorchy, Rhondda Cynon Taff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2,815 GBP2024-08-31
    Officer
    2019-08-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-08-09 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    R C T CONSTRUCTION & MAINTENANCE LIMITED
    10427148
    111 Bute Street, Treorchy, Rhondda Cynon Taff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -9,584 GBP2024-10-31
    Officer
    2016-10-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    RS133 LIMITED
    13076207
    111 Bute Street, Treorchy, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-12-31
    Officer
    2020-12-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    W P INVESTORS AND LETTINGS LIMITED
    09382650
    111 Bute Street, Treorchy, Rhondda Cynon Taff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -42,600 GBP2024-01-31
    Officer
    2015-01-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    WPIL PROPERTY DEVELOPMENTS LIMITED
    15068023
    109 Bute Street, Treorchy, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -60 GBP2024-08-31
    Officer
    2023-08-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-08-13 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.