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, Ryan Francis Kenneth

    Related profiles found in government register
  • Morgan, Ryan Francis Kenneth
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onslow House, 62, Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 1
    • icon of address Suite 20, 196 Rose Street, Edinburgh, Scotland, EH2 4AT, United Kingdom

      IIF 2
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 3
    • icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, England

      IIF 4
  • Morgan, Ryan Francis Kenneth
    British financial advisor born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Longaford Way, Hutton Mount, Brentwood, Essex, CM13 2LT, United Kingdom

      IIF 5
  • Morgan, Ryan Francis Kenneth
    British food and beverage born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 6
  • Morgan, Ryan Francis Kenneth
    British none born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Harcourt Street, London, W1H 4HS, England

      IIF 7
  • Morgan, Ryan Francis Kenneth
    English company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW, United Kingdom

      IIF 8
  • Morgan, Ryan Francis Kenneth
    English company directors born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW, United Kingdom

      IIF 9
  • Morgan, Ryan Francis Kenneth
    English director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, New London Road, Chelmsford, Essex, CM2 0QT

      IIF 10
    • icon of address Onslow House, 62, Broomfield Road, Chelmsford, Essex, CM1 1SW, United Kingdom

      IIF 11
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 12
    • icon of address 1, Vicarage Lane, Stratford, London, E15 4HF, England

      IIF 13
  • Morgan, Ryan Francis Kenneth
    born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Grosvenor Street, Mayfair, London, W1K 3HL

      IIF 14
  • Morgan, Ryan Francis Kenneth
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spetrum House, 2b Sutton Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 15
    • icon of address 25 North Row, Mayfair, London, W1K6DJ, United Kingdom

      IIF 16
    • icon of address 10, Oyster Quay, Port Solent, Portsmouth, Surrey, PO6 4TE, United Kingdom

      IIF 17
  • Mr Ryan Francis Kenneth Morgan
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spetrum House, 2b Sutton Lane, Hornchurch, Essex, RM126RJ, United Kingdom

      IIF 18
  • Morgan, Ryan Francis Kenneth

    Registered addresses and corresponding companies
    • icon of address Spetrum House, 2b Sutton Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 19
    • icon of address 25 North Row, Mayfair, London, W1K6DJ, United Kingdom

      IIF 20
  • Mr Ryan Morgan
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Tregarthen Place, Garlands Road, Leatherhead, Surrey, KT22 7XL, England

      IIF 21
  • Morgan, Ryan
    British tax consultant born in February 1974

    Registered addresses and corresponding companies
    • icon of address 287 Franklin Buildings, Millennium Harbour, London, E14 8LS

      IIF 22
  • Mr Ryan Francis Kenneth Morgan
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spetrum House, 2b Sutton Lane, Hornchurch, Essex, RM126RJ, United Kingdom

      IIF 23
    • icon of address 25 North Row, Mayfair, London, W1K6DJ, United Kingdom

      IIF 24
    • icon of address 10, Oyster Quay, Port Solent, Portsmouth, PO64TE, United Kingdom

      IIF 25
  • Morgan, Ryan
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 26
    • icon of address Spetrum House, 2b Sutton Lane, Hornchurch, Essex, RM126RJ, United Kingdom

      IIF 27
    • icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 28
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Morgan, Ryan
    British tax consultant

    Registered addresses and corresponding companies
    • icon of address 287 Franklin Buildings, Millennium Harbour, London, E14 8LS

      IIF 30
  • Morgan, Ryan
    born in February 1974

    Registered addresses and corresponding companies
    • icon of address Flat 1 Chancery House, 27 The Avenue, Wanstead, W11 2EE

      IIF 31
  • Mr Ryan Morgan
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 32
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33 IIF 34
  • Morgan, Ryan

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 35
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,092 GBP2021-04-30
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 4 - Director → ME
  • 2
    IFACT SERVICES LIMITED - 2015-12-15
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    61,262 GBP2020-04-30
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Spetrum House 2b Sutton Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DUKHAN CONSULTING LIMITED - 2024-11-06
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,469 GBP2024-08-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    LHI ADVISORY (US) LTD - 2025-01-16
    icon of address Spetrum House 2b Sutton Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-10-31 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Spetrum House 2b Sutton Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2022-08-15 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ 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
  • 10
    icon of address Onslow House 62, Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    148 GBP2018-06-30
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2017-06-27 ~ dissolved
    IIF 35 - Secretary → ME
  • 12
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -27,669 GBP2015-09-30
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address 62 Wilson Street, London
    Dissolved Corporate (138 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 31 - LLP Member → ME
Ceased 11
  • 1
    R2E (GLOBAL) LTD - 2020-07-27
    icon of address 4385, 11781495: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2019-01-22 ~ 2022-06-09
    IIF 29 - Director → ME
    icon of calendar 2019-01-22 ~ 2022-06-09
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2020-09-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    icon of address Providence Cottage, Abberton, Pershore, Worcestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,325 GBP2024-03-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-09-28
    IIF 6 - Director → ME
  • 3
    icon of address 1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-26 ~ 2004-05-11
    IIF 22 - Director → ME
    icon of calendar 2003-11-26 ~ 2004-05-11
    IIF 30 - Secretary → ME
  • 4
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2010-07-01
    IIF 10 - Director → ME
  • 5
    MACKINNON DUPONT MORGAN LLP - 2010-10-18
    icon of address 43 Grosvenor Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-16 ~ 2010-10-06
    IIF 14 - LLP Designated Member → ME
  • 6
    icon of address Onslow House 62, Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-24 ~ 2014-06-09
    IIF 11 - Director → ME
  • 7
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    8,122 GBP2024-04-30
    Officer
    icon of calendar 2021-10-13 ~ 2022-05-09
    IIF 2 - Director → ME
  • 8
    icon of address 1 Vicarage Lane, Stratford, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -743,744 GBP2017-02-28
    Officer
    icon of calendar 2012-05-31 ~ 2014-01-23
    IIF 13 - Director → ME
  • 9
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    148 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-06-27 ~ 2017-08-01
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -27,669 GBP2015-09-30
    Officer
    icon of calendar 2014-05-07 ~ 2014-05-07
    IIF 5 - Director → ME
  • 11
    SEEDTRIBE LIMITED - 2021-12-06
    MORGAN INGRAM ASSOCIATES LIMITED - 2022-09-09
    TRIBELY LIMITED - 2017-12-05
    icon of address 238 St. Margarets Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76,273 GBP2023-08-31
    Officer
    icon of calendar 2021-06-24 ~ 2022-01-21
    IIF 7 - Director → 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.