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 Christopher Stuart Morgan

    Related profiles found in government register
  • Mr Christopher Stuart Morgan
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Stuart Morgan
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Media House, 40 Ware Road, Hertford, Hertfordshire, SG13 7AB, England

      IIF 12
    • 33 Plaxton Way, Ware, Hertfordshire, SG12 7FB, England

      IIF 13
  • Morgan, Christopher Stuart
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 14
    • The Coach House, The Square, Sawbridgeworth, Hertfordshire, CM21 9AE, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Morgan, Christopher Stuart
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, The Square, Sawbridgeworth, Hertfordshire, CM21 9AE, England

      IIF 18
    • The Coach House, The Square, Sawbridgeworth, Hertfordshire, CM21 9AE, United Kingdom

      IIF 19 IIF 20
  • Morgan, Christopher Stuart
    British education born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 2 Harforde Court, John Tate Road, Foxholes Business Park, Hertford, Hertfordshire, SG13 7NW, England

      IIF 21
    • The Coach House, The Square, Sawbridgeworth, Hertfordshire, CM21 9AE, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Morgan, Christopher Stuart
    British sales born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Corunna Court, Corunna Road, Warwick, Warwickshire, CV34 5HQ, England

      IIF 26
  • Morgan, Christopher Stuart
    British education born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Media House, 40 Ware Road, Hertford, Hertfordshire, SG13 7AB, England

      IIF 27
    • The Coach House, The Square, Sawbridgeworth, Hertfordshire, CM21 9AE, United Kingdom

      IIF 28
  • Morgan, Christopher Stuart
    British salesman born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 32, Buryfield Maltings, Watton Road, Ware, Hertfordshire, SG12 0HU, England

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    33 Plaxton Way, Ware, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-05-25 ~ dissolved
    IIF 29 - Director → ME
  • 2
    The Coach House, The Square, Sawbridgeworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    2014-04-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    The Coach House, The Square, Sawbridgeworth, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -97,685 GBP2025-03-31
    Officer
    2021-01-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    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
  • 5
    The Coach House, The Square, Sawbridgeworth, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -391 GBP2020-03-31
    Officer
    2019-04-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-04-04 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -95,522 GBP2022-10-31
    Officer
    2018-10-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    The Coach House, The Square, Sawbridgeworth, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -76,153 GBP2022-04-30
    Officer
    2020-04-07 ~ dissolved
    IIF 20 - Director → ME
  • 8
    The Coach House, The Square, Sawbridgeworth, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -80,301 GBP2024-01-31
    Officer
    2022-01-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    The Coach House, The Square, Sawbridgeworth, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    The Coach House, The Square, Sawbridgeworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -98,318 GBP2020-12-31
    Person with significant control
    2018-12-10 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    The Coach House, The Square, Sawbridgeworth, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,641 GBP2024-07-31
    Officer
    2019-07-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-07-30 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    BE-A EDUCATION LIMITED - 2024-05-07
    6 Corunna Court, Corunna Road, Warwick, Warwickshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -34,484 GBP2024-03-31
    Officer
    2013-11-04 ~ 2023-09-13
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-11
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    6 Corunna Court, Corunna Road, Warwick, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    979,936 GBP2024-03-31
    Officer
    2021-02-09 ~ 2023-09-13
    IIF 18 - Director → ME
    Person with significant control
    2021-02-11 ~ 2023-09-13
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -98,318 GBP2020-12-31
    Officer
    2018-12-10 ~ 2022-10-21
    IIF 25 - Director → ME
  • 4
    6 Mercers Manor Barns, Sherington, Newport Pagnell, Buckinghamshire, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    171,657 GBP2024-10-31
    Officer
    2022-10-14 ~ 2022-10-31
    IIF 19 - Director → ME
  • 5
    2 Glenmire Terrace, Stanstead Abbotts, Ware, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -178,356 GBP2022-10-01 ~ 2023-09-30
    Officer
    2019-09-21 ~ 2023-03-10
    IIF 23 - Director → ME
    Person with significant control
    2019-09-21 ~ 2021-08-06
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE

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.