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, James Peter

    Related profiles found in government register
  • Morgan, James Peter
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mha, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 1
    • icon of address 50, Church Street, Werrington Werrington, Peterborough, Cambridgeshire, PE4 6QE

      IIF 2
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, England

      IIF 3 IIF 4 IIF 5
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 6 IIF 7
  • Morgan, James Peter
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 602 Avonside House, East Station Road, Peterborough, Cambridgeshire, PE2 8UA, United Kingdom

      IIF 8 IIF 9
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ

      IIF 10
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, England

      IIF 11
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 12 IIF 13
  • Morgan, James Peter
    British managing director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Station Road, Gedney Hill, Spalding, Lincolnshire, PE12 0NP, England

      IIF 14
  • Morgan, James
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Stockbridge Road, Elloughton, Brough, HU15 1HW, United Kingdom

      IIF 15
  • Morgan, James Peter
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 West End Road, Maxey, Peterborough, Cambridgeshire, PE6 9EJ

      IIF 16
  • Morgan, James Peter
    British managing director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Station Road, Gedney Hill, Spalding, Lincolnshire, PE12 0NP, England

      IIF 17
  • Morgan, Peter James
    British butcher born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 West End, Maxey, Peterborough, Cambridgeshire, PE6 9LS

      IIF 18
  • Morgan, Peter James
    British company secretary born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 West End Road, Maxey, Peterborough, PE6 9EJ, United Kingdom

      IIF 19
  • Mr James Peter Morgan
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Church Street, Werrington, Peterborough, PE4 6QE, United Kingdom

      IIF 20
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ

      IIF 21
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 22
  • James Morgan
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 602 Avonside House, East Station Road, Peterborough, Cambridgeshire, PE2 8UA, United Kingdom

      IIF 23
  • James Peter Morgan
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 602 Avonside House, East Station Road, Peterborough, Cambridgeshire, PE2 8UA, United Kingdom

      IIF 24
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ

      IIF 25
  • Mr Peter James Morgan
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 West End Road, Maxey, Peterborough, PE6 9EJ, United Kingdom

      IIF 26 IIF 27
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ

      IIF 28
  • Morgan, James
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Old Foundry, Cowgate, Welton, East Yorkshire, HU15 1NB, England

      IIF 29 IIF 30
  • Morgan, James Richard
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Jefferson Drive, Brough, HU15 1AG, England

      IIF 31
  • James Morgan
    English born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 32
  • Mr James Morgan
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F3 The Bloc, 38 Springfield Way, Anlaby, Hull, East Yorkshire, HU10 6RJ, England

      IIF 33
    • icon of address 602, East Station Road, Fletton Quays, Peterborough, PE2 8UA, England

      IIF 34
    • icon of address 1 The Old Foundry, Cowgate, Welton, East Yorkshire, HU15 1NB, England

      IIF 35
  • Mr James Peter Morgan
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, England

      IIF 36
  • James Peter Morgan
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, England

      IIF 37 IIF 38
  • Morgan, Peter James
    British

    Registered addresses and corresponding companies
    • icon of address 24 West End, Maxey, Peterborough, Cambridgeshire, PE6 9LS

      IIF 39 IIF 40
  • Mr James Richard Morgan
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Jefferson Drive, Brough, HU15 1AG, England

      IIF 41
  • The Estate Of The Late Peter James Morgan
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Mha 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    76,285 GBP2020-09-30
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-05 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Rutland House Minerva Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 602 Avonside House East Station Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Rutland House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 7 Stockbridge Road Elloughton, Brough, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 602 Avonside House East Station Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 2 Stevern Way, Peterborough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 29 Jefferson Drive, Brough, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,200 GBP2021-03-31
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 29 Jefferson Drive, Brough, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    224,569 GBP2021-03-31
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 29 - Director → ME
  • 12
    icon of address 29 Jefferson Drive, Brough, England
    Active Corporate (1 parent)
    Equity (Company account)
    329 GBP2025-01-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Rutland House, Minerva Business Park, Lynch Wood, Peterborough
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    STILTON BUTCHERS LIMITED - 2004-07-28
    icon of address C/o Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    733,083 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    FUEL MY MUSCLE LIMITED - 2018-04-03
    THE BURGER PATTY COMPANY LIMITED - 2020-11-25
    FUEL MY MUSCLE LIMITED - 2021-02-27
    BB CREATIVE LIMITED - 2014-02-27
    icon of address Rutland House Minerva Business Park, Lynch Wood, Peterborough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Rutland House Minerva Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Rutland House Minerva Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 11 - Director → ME
Ceased 6
  • 1
    icon of address 16 Station Road, Gedney Hill, Spalding, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    -9,997 GBP2023-08-26
    Officer
    icon of calendar 2012-05-01 ~ 2015-06-26
    IIF 14 - Director → ME
    icon of calendar 2012-05-01 ~ 2012-05-01
    IIF 17 - Director → ME
  • 2
    icon of address Mha 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    76,285 GBP2020-09-30
    Officer
    icon of calendar 2016-06-23 ~ 2020-03-18
    IIF 19 - Director → ME
    icon of calendar 2006-09-01 ~ 2019-02-08
    IIF 16 - Director → ME
    icon of calendar 2006-09-01 ~ 2020-03-18
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2022-05-31
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2020-03-18
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Rutland House Minerva Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ 2022-01-18
    IIF 3 - Director → ME
  • 4
    icon of address 29 Jefferson Drive, Brough, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    224,569 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-04
    IIF 33 - Has significant influence or control OE
  • 5
    STILTON BUTCHERS LIMITED - 2004-07-28
    icon of address C/o Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    733,083 GBP2020-09-30
    Officer
    icon of calendar 1993-02-09 ~ 2004-07-30
    IIF 18 - Director → ME
    icon of calendar 2004-09-01 ~ 2019-02-08
    IIF 2 - Director → ME
    icon of calendar 2004-07-30 ~ 2020-03-18
    IIF 39 - Secretary → ME
  • 6
    FUEL MY MUSCLE LIMITED - 2018-04-03
    THE BURGER PATTY COMPANY LIMITED - 2020-11-25
    FUEL MY MUSCLE LIMITED - 2021-02-27
    BB CREATIVE LIMITED - 2014-02-27
    icon of address Rutland House Minerva Business Park, Lynch Wood, Peterborough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-18
    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

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.