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, Roy Anthony

    Related profiles found in government register
  • Morgan, Roy Anthony
    British business proprietor born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stable, Chart Hill Road Staplehurst, Tonbridge, TN12 0RW, United Kingdom

      IIF 1
  • Morgan, Roy Anthony
    British company director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stable, Chart Hill Road, Tonbridge, Kent, TN12 0RW, United Kingdom

      IIF 2
  • Morgan, Roy Anthony
    British director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stable, Chart Hill Road, Staplehurst, Tonbridge, TN12 0RW, United Kingdom

      IIF 3
  • Morgan, Roy Anthony
    British building consultant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodford Farm, Maidstone Road, Staplehurst, Kent, TN12 0RH, United Kingdom

      IIF 4
  • Morgan, Roy Anthony
    British business partner born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodford Farmhouse, Maidstone Road Staplehurst, Tonbridge, TN120RH, United Kingdom

      IIF 5
  • Morgan, Roy Anthony
    British company director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio F8, 80 Silverthorne Road, London, SW8 3HE, England

      IIF 6
    • icon of address Woodford Farm, Maidstone Road, Staplehurst Tonbridge, Kent, TN12 0RH

      IIF 7
    • icon of address 10, Woodford Park, Staplehurst, Tonbridge, TN12 0FX, England

      IIF 8
    • icon of address Woodford Farm Maidstone Road, Staplehurst, Tonbridge, Kent, TN12 0RH

      IIF 9
  • Morgan, Roy Anthony
    British director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodford Centre, Maidstone Road, Staplehurst, Kent, TN12 0RH, England

      IIF 10
    • icon of address Woodford Coach House, Maidstone Road, Staplehurst, Kent, TN12 0RH

      IIF 11
    • icon of address Woodford Farm Maidstone Road, Staplehurst, Tonbridge, Kent, TN12 0RH

      IIF 12 IIF 13
  • Morgan, Roy Anthony
    British planning consultant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodford Farm, Maidstone Road, Staplehurst, Kent, TN12 0RH, England

      IIF 14
  • Morgan, Matthew David
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Kimberley Park Road, Falmouth, TR11 2DA, England

      IIF 15
  • Morgan, Matthew David
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stable, New Street, Falmouth, Cornwall, TR11 3HX, England

      IIF 16
  • Morgan, Matthew David
    British operations manager born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45b, Earlsfield Road, London, SW18 3DB, England

      IIF 17
  • Mr Mathew Davis Morgan
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stable, New Street, Falmouth, Cornwall, TR11 3HX, England

      IIF 18
  • Morgan, Matthew
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodford Farm, Maidstone Road, Staplehurst, Tonbridge, Kent, TN12 0RH, England

      IIF 19
  • Morgan, Matthew
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodford Coach House, Maidstone Road, Staplehurst, Kent, TN12 0RH, United Kingdom

      IIF 20
    • icon of address The Stable, Chart Hill Road, Staplehurst, Tonbridge, Kent, TN12 0RW, United Kingdom

      IIF 21
    • icon of address Woodford Farm, House, Maidstone Road Staplehurst, Tonbridge, TN12 0RH, United Kingdom

      IIF 22
  • Morgan, Matthew
    British manager born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Matthew David Morgan
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Kimberley Park Road, Falmouth, TR11 2DA, England

      IIF 31
  • Mr Roy Anthony Morgan
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Woodford Park, Staplehurst, Tonbridge, TN12 0FX, England

      IIF 32
  • Roy Anthony Morgan
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodford Coach House, Maidstone Road, Staplehurst, Kent, TN12 0RH

      IIF 33
    • icon of address Woodford Farm, Maidstone Road, Staplehurst, Kent, TN12 0RH

      IIF 34
    • icon of address Woodford Farm, Maidstone Road, Staplehurst Tonbridge, Kent, TN12 0RH

      IIF 35 IIF 36
  • Morgan, Matthew David
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45b, Earlsfield Road, London, SW18 3DB, England

      IIF 37
  • Morgan, Matthew David
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45b, Earlsfield Road, London, SW18 3DB, England

      IIF 38
    • icon of address Studio F8, 80 Silverthorne Road, London, SW8 3HE

      IIF 39
  • Morgan, Matthew David
    British manager born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45b, Earlsfield Road, London, SW18 3DB, England

      IIF 40
  • Morgan, Matthew David
    British property developer born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Oberstein Road, London, SW11 2AE, England

      IIF 41
  • Morgan, Roy Anthony

    Registered addresses and corresponding companies
    • icon of address The Stable, Chart Hill Road, Staplehurst, Tonbridge, TN12 0RW, United Kingdom

      IIF 42
    • icon of address The Stable, Chart Hill Road, Tonbridge, Kent, TN12 0RW, United Kingdom

      IIF 43
    • icon of address Woodford Farmhouse, Maidstone Road Staplehurst, Tonbridge, TN120RH, United Kingdom

      IIF 44
  • Mr Roy Anthony Morgan
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Woodford Park, Staplehurst, Tonbridge, TN12 0FX, England

      IIF 45
  • Morgan, Matthew David

    Registered addresses and corresponding companies
    • icon of address 45b, Earlsfield Road, London, SW18 3DB, England

      IIF 46
  • Mr Mathew David Morgan
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45b, Earlsfield Road, London, SW18 3DB, England

      IIF 47
  • Morgan, Matthew

    Registered addresses and corresponding companies
    • icon of address Studio F8, 80 Silverthorne Road, London, SW8 3HE

      IIF 48
  • Mr Matthew David Morgan
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Barleycorn Drive, Gillingham, ME8 9NA, England

      IIF 49
    • icon of address 13, Oberstein Road, London, SW11 2AE, England

      IIF 50
    • icon of address 45b, Earlsfield Road, London, SW18 3DB, England

      IIF 51 IIF 52 IIF 53
    • icon of address Flat A, 13 Oberstein Road, London, SW11 2AE, England

      IIF 55
    • icon of address Woodford Farm, Maidstone Road, Staplehurst, Tonbridge, Kent, TN12 0RH, England

      IIF 56
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address The Studio, 49 Causton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 24 - Director → ME
  • 2
    INTRINSIC NUTRITION LTD - 2020-08-05
    ELEGANT EMPORIUM (LONDON) LIMITED - 2015-06-29
    icon of address 45b Earlsfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    848 GBP2024-03-31
    Officer
    icon of calendar 2017-06-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 10 Woodford Park, Staplehurst, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    EXCEED PROPERTY LIMITED - 2017-08-18
    icon of address 45b Earlsfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,580 GBP2024-03-31
    Officer
    icon of calendar 2010-07-12 ~ now
    IIF 23 - Director → ME
    icon of calendar 2020-04-07 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 11a Kimberley Park Road, Falmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    FORZA RETAIL LIMITED - 2012-04-11
    FORZA GROUP LTD - 2010-07-22
    DESIRABLEBODY LIMITED - 2009-07-23
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 30 - Director → ME
  • 7
    CAPWORTH CONSTRUCTION LIMITED - 2011-12-20
    icon of address The Studio, 49 Causton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address Woodford Farm, Maidstone Road, Staplehurst, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Woodford Coach House, Maidstone Road, Staplehurst, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 27 - Director → ME
  • 10
    FORZA HOLDINGS (LONDON) LIMITED - 2011-05-13
    FORZA GROUP (GB) LIMITED - 2012-09-11
    EXCEED MANAGEMENT LTD - 2016-07-12
    PUREBLUE LONDON LTD - 2016-08-05
    icon of address 45b Earlsfield Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,921 GBP2024-03-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Woodford Farm, Maidstone Road, Staplehurst Tonbridge, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-03-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-30 ~ now
    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
  • 12
    icon of address 11a Kimberley Park Road, Falmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ now
    IIF 18 - Has significant influence or controlOE
  • 13
    SOUTHERN GREEN SOLUTIONS LTD - 2013-03-22
    icon of address 45b Earlsfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,699 GBP2024-03-30
    Officer
    icon of calendar 2011-09-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Woodford Farm Maidstone Road, Staplehurst, Tonbridge, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-23
    Officer
    icon of calendar 2016-10-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 15
    icon of address Woodford Coach House, Maidstone Road, Staplehurst, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    G MEASURES PROPERTY DEVELOPMENT LIMITED - 2024-04-14
    icon of address 45b Earlsfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -507 GBP2024-04-30
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 13 Oberstein Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2020-09-03 ~ 2022-08-05
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ 2022-08-05
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    NOOPHARMA LTD - 2023-12-09
    PROGRESSING MATTERS LIMITED - 2012-05-11
    SMITH & PAGE LTD - 2016-03-21
    FORZA SUPPLEMENTS LTD - 2014-12-22
    icon of address 17 Barleycorn Drive, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2016-03-18 ~ 2023-11-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-28
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 4 South Downs Enterprise Park, Brunswick Road, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ 2013-11-11
    IIF 28 - Director → ME
  • 4
    INTRINSIC NUTRITION LTD - 2020-08-05
    ELEGANT EMPORIUM (LONDON) LIMITED - 2015-06-29
    icon of address 45b Earlsfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    848 GBP2024-03-31
    Officer
    icon of calendar 2010-07-12 ~ 2015-09-02
    IIF 25 - Director → ME
  • 5
    icon of address 10 Woodford Park, Staplehurst, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2011-11-21 ~ 2024-02-13
    IIF 22 - Director → ME
    icon of calendar 2011-02-22 ~ 2011-11-21
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-13
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 6
    EXCEED PROPERTY LIMITED - 2017-08-18
    icon of address 45b Earlsfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,580 GBP2024-03-31
    Officer
    icon of calendar 2017-08-17 ~ 2019-05-16
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-11-02
    IIF 56 - Ownership of shares – 75% or more OE
  • 7
    icon of address Marshall And Co Regus Panorama, Park Street, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    47,515 GBP2024-09-30
    Officer
    icon of calendar 2010-09-03 ~ 2011-11-10
    IIF 2 - Director → ME
    icon of calendar 2013-03-01 ~ 2019-05-27
    IIF 10 - Director → ME
    icon of calendar 2010-09-03 ~ 2011-11-10
    IIF 43 - Secretary → ME
  • 8
    FORZA HOLDINGS (LONDON) LIMITED - 2011-05-13
    FORZA GROUP (GB) LIMITED - 2012-09-11
    EXCEED MANAGEMENT LTD - 2016-07-12
    PUREBLUE LONDON LTD - 2016-08-05
    icon of address 45b Earlsfield Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,921 GBP2024-03-31
    Officer
    icon of calendar 2010-07-13 ~ 2016-05-02
    IIF 29 - Director → ME
  • 9
    icon of address The Pepperbox Windmill Hill, Harrietsham, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    727 GBP2024-08-31
    Officer
    icon of calendar 2011-08-02 ~ 2012-01-09
    IIF 3 - Director → ME
    icon of calendar 2011-08-02 ~ 2012-01-09
    IIF 42 - Secretary → ME
  • 10
    icon of address Woodford Farm, Maidstone Road, Staplehurst Tonbridge, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-06-29 ~ 2012-08-24
    IIF 5 - Director → ME
    icon of calendar 2010-06-29 ~ 2012-08-24
    IIF 44 - Secretary → ME
  • 11
    icon of address Woodford Coach House, Maidstone Road, Staplehurst, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-31 ~ 2012-12-12
    IIF 12 - Director → ME
  • 12
    icon of address Thew Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ 2016-08-01
    IIF 21 - Director → ME
  • 13
    SOUTHERN GREEN SOLUTIONS LTD - 2013-03-22
    icon of address 45b Earlsfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,699 GBP2024-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-30
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address Woodford Farm Maidstone Road, Staplehurst, Tonbridge, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-23
    Officer
    icon of calendar 2011-11-04 ~ 2012-12-12
    IIF 4 - Director → ME
  • 15
    icon of address Woodford Coach House, Maidstone Road, Staplehurst, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2012-11-05 ~ 2016-06-08
    IIF 20 - Director → ME
    icon of calendar 2002-07-29 ~ 2012-11-05
    IIF 9 - Director → ME
  • 16
    icon of address 4 Woodford Park, Staplehurst, Tonbridge, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    4,708 GBP2024-05-31
    Officer
    icon of calendar 2018-11-29 ~ 2024-11-13
    IIF 39 - Director → ME
    icon of calendar 2018-11-29 ~ 2024-11-13
    IIF 48 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.