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, Andrew Howard

    Related profiles found in government register
  • Morgan, Andrew Howard
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252 Omni House, Belsize Road, London, London, NW6 4BT, United Kingdom

      IIF 1
  • Morgan, Andrew Howard
    British business owner born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Omni House 252, Belsize Road, London, London, NW6 4BT, United Kingdom

      IIF 2
  • Morgan, Andrew Howard
    British solicitor born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside Church Road, Wootton, Isle Of Wight, Isle Of Wight, PO33 4PZ, United Kingdom

      IIF 3
    • icon of address 252 Omni House, Belsize Road, London, London, NW6 4BT, United Kingdom

      IIF 4 IIF 5
    • icon of address J P C Law, J P C Law, 252, Belsize Road, London, NW6 4BT, England

      IIF 6
    • icon of address Jpc Law Omni House, 252 Belsize Road, London, NW64BT, England

      IIF 7
    • icon of address Omni House, 252 Belsize Road, London, NW6 4BT, United Kingdom

      IIF 8
    • icon of address Manor, Farm, Church Lane Thrumpton, Nottingham, NG11 0AU, England

      IIF 9
    • icon of address Woodside, Church Road, Wootton, Isle Of Wight, PO30 4PZ

      IIF 10 IIF 11
  • Morgan, Andrew
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scotland Farm, West Street, Godhill, PO38 3HL, United Kingdom

      IIF 12
    • icon of address Scotland Farm, West Street, Godshill, Ventnor, Isle Of Wight, PO38 3HL, England

      IIF 13
    • icon of address Scotland Farm, West Street, Godshill, Ventnor, PO38 3HL, United Kingdom

      IIF 14
  • Morgan, Andrew Howard
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Omni House, 252 Belsize Road, London, NW6 4BT

      IIF 15
  • Morgan, Andrew Howard
    British solicitor born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shipping Building, C/o Moore Kingston Smith, The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, UB3 1HA, England

      IIF 16
    • icon of address Omni House, Belsize Road No. 242, London, NW6 4BT, England

      IIF 17
  • Mr Andrew Howard Morgan
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252 Omni House, Belsize Road, London, London, NW6 4BT, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 4th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 21
    • icon of address Jaffe Porter Crossick, Omni House, 252, Belsize Road, London, NW6 4BT, England

      IIF 22
    • icon of address Jpc Law Omni House, 252 Belsize Road, London, NW6 4BT, England

      IIF 23
    • icon of address Omni House 252, Belsize Road, London, London, NW6 4BT, United Kingdom

      IIF 24
    • icon of address Omni House, 252 Belsize Road, London, NW6 4BT

      IIF 25 IIF 26
  • Morgan, Andrew
    British solicitor born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jpc Law, Omni House, 252 Belsize Road, London, NW6 4BT, England

      IIF 27
  • Andrew Howard Morgan
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside Church Road, Wootton, Isle Of Wight, Isle Of Wight, PO33 4PZ, United Kingdom

      IIF 28
  • Morgan, Andrew

    Registered addresses and corresponding companies
    • icon of address Unit 1, Manor Farm Buildings, Church Lane, Thrumpton, Nottinghamshire, NG11 0AU, England

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 36 Priory Terrace, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Scotland Farm, West Street, Godhill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Jpc Law Omni House, 252 Belsize Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    icon of address Scotland Farm West Street, Godshill, Ventnor, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Scotland Farm West St, Godshill, Ventnor, Iw
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Omni House, 252 Belsize Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 26 - Has significant influence or controlOE
  • 7
    icon of address 279 Old Brompton Road, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    icon of address The Old Bakery Wheatsheaf, Lane Oaksey, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address C/o Jaffe Porter Crossick Llp Omni House, 252 Belsize Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-10-23 ~ 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
  • 11
    icon of address Omni House 252 Belsize Road, London, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    icon of address 36 Priory Terrace, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-05 ~ 2024-08-30
    IIF 6 - Director → ME
  • 2
    icon of address The Chequers Public House, Matching Green, Matching Green, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ 2024-04-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ 2025-02-11
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    icon of address The Chequers Public House, Matching Green, Harlow, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ 2024-04-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ 2024-07-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Jpc Law Omni House, 252 Belsize Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-16 ~ 2025-07-02
    IIF 7 - Director → ME
  • 5
    icon of address Newclose County Cricket Ground, Blackwater Road, Newport, Isle Of Wight
    Active Corporate (9 parents)
    Equity (Company account)
    125,243 GBP2024-09-30
    Officer
    icon of calendar 2008-12-08 ~ 2009-01-07
    IIF 10 - Director → ME
  • 6
    icon of address Omni House, 252 Belsize Road, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-30 ~ 2021-12-31
    IIF 25 - Has significant influence or control OE
  • 7
    icon of address Manor Farm, Church Lane Thrumpton, Nottingham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2014-09-27
    IIF 9 - Director → ME
    icon of calendar 2013-04-16 ~ 2014-09-27
    IIF 29 - Secretary → ME
  • 8
    icon of address 279 Old Brompton Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ 2025-01-27
    IIF 2 - Director → ME
  • 9
    icon of address The Old Bakery Wheatsheaf, Lane Oaksey, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-05 ~ 2017-01-19
    IIF 3 - Director → ME
  • 10
    ISARA YACHTS (UK) LIMITED - 2013-06-24
    icon of address Cross Cottage Lower Green Road, St Helens, Ryde, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-13 ~ 2012-10-12
    IIF 11 - Director → ME
  • 11
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-23 ~ 2022-10-24
    IIF 8 - Director → ME
  • 12
    WEST LONDON BUSINESS CHAMBER OF COMMERCE LTD - 2017-07-20
    WEST LONDON CHAMBER OF COMMERCE LTD - 2001-12-20
    icon of address The Shipping Building C/o Moore Kingston Smith, The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-02-20 ~ 2023-01-04
    IIF 16 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.