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

Roy Anthony Morgan

    Related profiles found in government register
  • 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 1
    • icon of address Woodford Farm, Maidstone Road, Staplehurst, Kent, TN12 0RH

      IIF 2
    • icon of address Woodford Farm, Maidstone Road, Staplehurst Tonbridge, Kent, TN12 0RH

      IIF 3 IIF 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9
    • icon of address Woodford Farm, Maidstone Road, Staplehurst Tonbridge, Kent, TN12 0RH

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

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

      IIF 12
  • 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 13
    • icon of address Woodford Coach House, Maidstone Road, Staplehurst, Kent, TN12 0RH

      IIF 14
    • icon of address Woodford Farm Maidstone Road, Staplehurst, Tonbridge, Kent, TN12 0RH

      IIF 15 IIF 16
  • 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 17
  • 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 18
  • 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 19
    • icon of address 13, Oberstein Road, London, SW11 2AE, England

      IIF 20
    • icon of address 45b, Earlsfield Road, London, SW18 3DB, England

      IIF 21 IIF 22 IIF 23
    • icon of address Flat A, 13 Oberstein Road, London, SW11 2AE, England

      IIF 25
    • icon of address Woodford Farm, Maidstone Road, Staplehurst, Tonbridge, Kent, TN12 0RH, England

      IIF 26
  • 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 27
  • 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 28
    • icon of address The Stable, Chart Hill Road, Staplehurst, Tonbridge, Kent, TN12 0RW, United Kingdom

      IIF 29
    • icon of address Woodford Farm, House, Maidstone Road Staplehurst, Tonbridge, TN12 0RH, United Kingdom

      IIF 30
  • Morgan, Matthew
    British manager born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • 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 39
  • 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 40
    • icon of address Studio F8, 80 Silverthorne Road, London, SW8 3HE

      IIF 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
  • Morgan, Matthew David

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

      IIF 49
  • Morgan, Roy Anthony

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

      IIF 50
    • icon of address The Stable, Chart Hill Road, Tonbridge, Kent, TN12 0RW, United Kingdom

      IIF 51
    • icon of address Woodford Farmhouse, Maidstone Road Staplehurst, Tonbridge, TN120RH, United Kingdom

      IIF 52
  • Morgan, Matthew

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

      IIF 53
  • 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 54
  • 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 55
  • 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 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 32 - Director → ME
  • 2
    ELEGANT EMPORIUM (LONDON) LIMITED - 2015-06-29
    INTRINSIC NUTRITION LTD - 2020-08-05
    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 39 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 23 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 5 - 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 31 - Director → ME
    icon of calendar 2020-04-07 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 21 - 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 54 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - 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 38 - 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 34 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - 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 35 - Director → ME
  • 10
    FORZA GROUP (GB) LIMITED - 2012-09-11
    FORZA HOLDINGS (LONDON) LIMITED - 2011-05-13
    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 56 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 24 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-30 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ now
    IIF 47 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 18 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ 2022-08-05
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    PROGRESSING MATTERS LIMITED - 2012-05-11
    SMITH & PAGE LTD - 2016-03-21
    NOOPHARMA LTD - 2023-12-09
    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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-28
    IIF 19 - 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 36 - Director → ME
  • 4
    ELEGANT EMPORIUM (LONDON) LIMITED - 2015-06-29
    INTRINSIC NUTRITION LTD - 2020-08-05
    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 33 - 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 30 - Director → ME
    icon of calendar 2011-02-22 ~ 2011-11-21
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-13
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-11-02
    IIF 26 - 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 2013-03-01 ~ 2019-05-27
    IIF 13 - Director → ME
    icon of calendar 2010-09-03 ~ 2011-11-10
    IIF 45 - Director → ME
    icon of calendar 2010-09-03 ~ 2011-11-10
    IIF 51 - Secretary → ME
  • 8
    FORZA GROUP (GB) LIMITED - 2012-09-11
    FORZA HOLDINGS (LONDON) LIMITED - 2011-05-13
    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 37 - 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 46 - Director → ME
    icon of calendar 2011-08-02 ~ 2012-01-09
    IIF 50 - 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 8 - Director → ME
    icon of calendar 2010-06-29 ~ 2012-08-24
    IIF 52 - 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 15 - 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 29 - 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 25 - 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 7 - 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 28 - Director → ME
    icon of calendar 2002-07-29 ~ 2012-11-05
    IIF 12 - 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 41 - Director → ME
    icon of calendar 2018-11-29 ~ 2024-11-13
    IIF 53 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.