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

Mr Paul Robert Morgan

    Related profiles found in government register
  • Mr Paul Robert Morgan
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 1
    • C/o Cas Limited, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP

      IIF 2
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, England

      IIF 3
    • Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE, United Kingdom

      IIF 4 IIF 5
    • Ebenezer House, Ryecroft, Newcastle- Under- Lyme, Staffordshire, ST5 2BE, England

      IIF 6
    • Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 7 IIF 8
    • Hall Lane Works, Elton, Sandbach, Cheshire, CW11 3TU, England

      IIF 9
    • Unit 18, Miners Park, Llay Industrial Estate, Llay, Wrexham, LL12 0PJ, Wales

      IIF 10
  • Morgan, Paul Robert
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Hall Lane Works, Elton, Sandbach, Cheshire, CW11 3TU

      IIF 11
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 12
    • Unit 1 Jubilee Trade Centre, Letchworth Garden City, Hertfordshire, SG6 1SP

      IIF 13
    • Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 14 IIF 15
    • Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 16
    • Hall Lane, Elton, Sandbach, Cheshire, CW11 3TU

      IIF 17
    • Hall Lane Works, Elton, Sandbach, Cheshire, CW11 3TU

      IIF 18
    • Hall Lane Works, Elton, Sandbach, Cheshire, CW11 3TU, England

      IIF 19
  • Morgan, Paul Robert
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 93, Oxford Street West, Ashton-under-lyne, Lancashire, OL7 0LZ

      IIF 20
    • 38, Queen Street, Glasgow, G1 3DX, United Kingdom

      IIF 21
    • 19, Blueberry Way, Macclesfield, Cheshire, SK10 3GS, England

      IIF 22
    • C/o Cas Limited, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP

      IIF 23
    • C/o Cas Limited, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP, United Kingdom

      IIF 24
    • C/o Lethbridge & Co, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 25
    • Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 26
    • Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ, England

      IIF 27 IIF 28
    • Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, England

      IIF 29
    • Ebenezer House, Ryecroft, Newcastle- Under- Lyme, Staffordshire, ST5 2BE, England

      IIF 30
    • Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 31 IIF 32
  • Morgan, Paul Robert
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Great George Street, Leeds, West Yorkshire, LS1 3BB, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    111,656 GBP2024-03-31
    Officer
    2016-07-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-07-29 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2020-01-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    ABLE INVESTMENTS LIMITED - 2021-01-12
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    820,100 GBP2025-01-31
    Officer
    2016-08-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Ebebezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-15 ~ dissolved
    IIF 29 - Director → ME
  • 5
    CREWE STOVE ENAMLLING COMPANY LIMITED - 2003-03-28
    Hall Lane Works, Elton, Sandbach, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2018-01-23 ~ now
    IIF 11 - Director → ME
  • 6
    Unit 18, Miners Park Llay Industrial Estate, Llay, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Hall Lane Works, Elton, Sandbach, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,375 GBP2024-09-30
    Officer
    2017-02-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-02-22 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    NORTH WALES ENGINEERING LIMITED - 2002-03-25
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,632,795 GBP2020-06-30
    Officer
    2017-09-28 ~ dissolved
    IIF 32 - Director → ME
  • 9
    Hall Lane Works, Elton, Sandbach, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,545,509 GBP2024-09-30
    Officer
    2018-01-23 ~ now
    IIF 18 - Director → ME
  • 10
    Hall Lane, Elton, Sandbach, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,174 GBP2024-09-30
    Officer
    2018-01-23 ~ now
    IIF 17 - Director → ME
  • 11
    Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2018-06-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    FREEWORLD FINANCIAL SERVICES LIMITED - 1994-01-11
    Unit 1 Jubilee Trade Centre, Letchworth Garden City, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,834,857 GBP2025-01-31
    Officer
    2021-03-01 ~ now
    IIF 13 - Director → ME
  • 13
    ACTIVE BUSINESS CONS PARTNERSHIP LIMITED - 2011-03-23
    C/o Cas Limited Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    2010-06-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    PUDDING LANE LIMITED - 2014-11-20
    THE RED7 INVESTMENTS LIMITED - 2011-03-23
    C/o Cas Limited Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-07-07 ~ dissolved
    IIF 23 - Director → ME
  • 15
    Ebenezer House, Ryecroft, Newcastle- Under- Lyme, Staffordshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2017-01-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    93 Oxford Street, Ashton-under-lyne, Greater Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    2018-06-14 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,098,713 GBP2020-12-31
    Person with significant control
    2018-10-23 ~ 2020-03-17
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GOYT KITCHEN FABRICATIONS LIMITED - 2024-08-16
    93 Oxford Street West, Ashton-under-lyne, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,446,087 GBP2024-06-30
    Officer
    2018-10-19 ~ 2024-07-23
    IIF 20 - Director → ME
  • 3
    GLASGOW FACTORS LIMITED - 2012-05-30
    38 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2011-07-18 ~ 2016-07-25
    IIF 21 - Director → ME
  • 4
    Ian Richards & Co Office 23, Burley Hill Trading Estate, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,455 GBP2025-06-30
    Officer
    2010-06-01 ~ 2010-06-28
    IIF 33 - Director → ME
  • 5
    Riverside House, Irwell Street, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    11,250 GBP2024-04-30
    Officer
    2009-03-13 ~ 2016-07-26
    IIF 28 - Director → ME
  • 6
    Riverside House, Irwell Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2011-04-15 ~ 2016-07-26
    IIF 26 - Director → ME
  • 7
    FAS PATHSTONE LIMITED - 2020-02-11
    Riverside House, Irwell Street, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    374,219 GBP2024-04-30
    Officer
    2014-07-31 ~ 2016-07-25
    IIF 27 - Director → ME
  • 8
    PUDDING LANE LIMITED - 2014-11-20
    THE RED7 INVESTMENTS LIMITED - 2011-03-23
    C/o Cas Limited Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-03-11 ~ 2013-10-23
    IIF 24 - Director → ME
  • 9
    93 Oxford Street, Ashton-under-lyne, Greater Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2018-06-14 ~ 2024-07-23
    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 9 February 2026 and licensed under the Open Government Licence v3.0.