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, Gareth Vaughan

    Related profiles found in government register
  • Morgan, Gareth Vaughan
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus House, Malthouse Avenue, Cardiff Gate Business Park, Cardiff, CF23 8RU, Wales

      IIF 1
  • Morgan, Gareth Vaughan
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Celtic House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 2
    • icon of address Kimberley House, Ty Glas Avenue, Llanishen, Cardiff, CF14 5DX, Wales

      IIF 3 IIF 4 IIF 5
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 6
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 7
  • Morgan, Gareth Vaughan
    British managing director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Ragnall Close, Thornhill, Cardiff, CF14 9FR, United Kingdom

      IIF 8
  • Morgan, Gareth Vaughan
    British marketing consultant born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Ragnall Close, Thornhill, Cardiff, CF14 9FR, Wales

      IIF 9
  • Morgan, Gareth Vaughan
    British self employed born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor 18 Lambourne Cresent, Cardiff Business Park, Lambourne Crescent, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 10
  • Morgan, Gareth Vaughan
    born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Lambourne Crescent, Cardiff Business Park, Cardiff, CF14 5GF, United Kingdom

      IIF 11
  • Morgan, Gareth Vaughan
    British ceo born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 2, Purbeck House, Cardiff Business Park, Llanishen, Cardiff, CF14 5GJ, Wales

      IIF 12
  • Morgan, Gareth Vaughan
    British company director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Purbeck House, Cardiff Business Park, Cardiff, Cardiff, CF14 5GJ, United Kingdom

      IIF 13
    • icon of address 1-2 Purbeck House, Lambourne Crescent, Llanishen, Cardiff, CF14 5GJ, Wales

      IIF 14
    • icon of address 64, Millrace Close, Lisvane, Cardiff, South Wales, CF14 0UQ, United Kingdom

      IIF 15
  • Morgan, Gareth Vaughan
    British director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1-2 Purbeck House, Cardiff Business Park, Cardiff, CF14 5GJ, Wales

      IIF 16
    • icon of address 1-2 Purbeck House, Lambourne Crescent, Cardiff Business Park, Cardiff, CF14 5GJ, United Kingdom

      IIF 17
    • icon of address Units 1 & 2 Purbeck House, Lambourne Crescent, Cardiff Business Park, Cardiff, CF14 5GJ, Wales

      IIF 18
  • Morgan, Gareth Vaughan
    British managing director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 2 Purbeck House, Cardiff Business Park, Llanishen, Cardiff, CF14 5GJ, Wales

      IIF 19
  • Morgan, Gareth Vaughan
    British marketing consultant born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Kimberley House, Ty Glas Avenue, Llanishen, Cardiff, CF14 5DX, Wales

      IIF 20
    • icon of address Units 1 & 2 Purbeck House, Lambourne Crescent, Llanishen, Cardiff, CF14 5GJ, Wales

      IIF 21
  • Mr Gareth Vaughan Morgan
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Ragnall Close, Thornhill, Cardiff, South Glamorgan, CF14 9FR, United Kingdom

      IIF 22
    • icon of address 18, Cardiff Business Park, Lambourne Crescent, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 23 IIF 24
    • icon of address Celtic House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 25
    • icon of address Kimberley House, Ty Glas Avenue, Llanishen, Cardiff, CF14 5DX, Wales

      IIF 26 IIF 27
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD

      IIF 28
  • Mr Gareth Vaughan Morgan
    British born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Purbeck House, Cardiff Business Park, Cardiff, Cardiff, CF14 5GJ, United Kingdom

      IIF 29
    • icon of address 1-2 Purbeck House, Cardiff Business Park, Cardiff, CF14 5GJ, Wales

      IIF 30
    • icon of address 1-2 Purbeck House, Lambourne Crescent, Cardiff Business Park, Cardiff, CF14 5GJ, United Kingdom

      IIF 31
    • icon of address 64, Millrace Close, Lisvane, Cardiff, CF14 0UQ, United Kingdom

      IIF 32
    • icon of address Kimberley House, Ty Glas Avenue, Llanishen, Cardiff, CF14 5DX, Wales

      IIF 33
    • icon of address Unit 1 & 2 Purbeck House, Cardiff Business Park, Llanishen, Cardiff, CF14 5GJ, United Kingdom

      IIF 34
    • icon of address Units 1 & 2 Purbeck House, Lambourne Crescent, Cardiff Business Park, Cardiff, CF14 5GJ, Wales

      IIF 35
    • icon of address Unit 1 & 2, Purbeck House, Cardiff Business Park, Llanishen, Cardiff, CF14 5GJ, Wales

      IIF 36
  • Morgan, Gareth Vaughan

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Regus House Malthouse Avenue, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 64 Millrace Close, Lisvane, Cardiff, South Wales, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    143,673 GBP2024-03-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1-2 Purbeck House Lambourne Crescent, Cardiff Business Park, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    BERNARD MORGAN COMPUTER SYSTEMS LIMITED - 2008-07-29
    icon of address C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff
    Liquidation Corporate (3 parents)
    Equity (Company account)
    36,049 GBP2018-12-10
    Officer
    icon of calendar 2008-08-26 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 1 Purbeck House, Cardiff Business Park, Cardiff, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Units 1 & 2 Purbeck House Lambourne Crescent, Cardiff Business Park, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 1 & 2 Purbeck House, Cardiff Business Park, Llanishen, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ 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
  • 9
    icon of address Unit 1 & 2 Purbeck House Cardiff Business Park, Llanishen, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    599,911 GBP2024-03-31
    Officer
    icon of calendar 2008-05-13 ~ now
    IIF 19 - 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
  • 10
    icon of address 1-2 Purbeck House Cardiff Business Park, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2012-03-13 ~ now
    IIF 7 - Director → ME
    icon of calendar 2012-03-13 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Celtic House, Caxton Place, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 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
  • 13
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    47,029 GBP2023-08-31
    Officer
    icon of calendar 2015-09-26 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    610,011 GBP2024-03-30
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 1-2 Purbeck House Lambourne Crescent, Llanishen, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    367,155 GBP2024-12-31
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    99,088 GBP2024-12-31
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 4 - Director → ME
Ceased 3
  • 1
    icon of address Manchester House, Grosvenor Hill, Cardigan
    Active Corporate (1 parent)
    Equity (Company account)
    -61,961 GBP2024-03-31
    Officer
    icon of calendar 2014-04-14 ~ 2016-03-02
    IIF 10 - Director → ME
  • 2
    icon of address 154-160 Fleet Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ 2013-01-21
    IIF 8 - Director → ME
  • 3
    icon of address Kimberley House Ty Glas Avenue, Llanishen, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    367,155 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-02
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE

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.