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, Simon

    Related profiles found in government register
  • Morgan, Simon
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Abbey Road, West Moors, Ferndown, Dorset, BH22 0AU

      IIF 1
  • Morgan, Simon
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Whiteladies Road, Bristol, BS8 1NN, England

      IIF 2
  • Morgan, Simon Bruce
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brandon Park House, 25 Great George Street, Bristol, BS1 5QT, England

      IIF 3
    • icon of address Netherhope House, Netherhope Lane, Tidenham, Gloucestershire, NP16 7JG

      IIF 4 IIF 5 IIF 6
  • Morgan, Simon Bruce
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Whiteladies Road, Clifton, Bristol, BS8 1NN, United Kingdom

      IIF 7
    • icon of address Netherhope House, Netherhope Lane, Tidenham, Gloucestershire, NP16 7JG

      IIF 8
    • icon of address Netherhope House, Netherhope Lane, Tidenham, NP16 7JG

      IIF 9
  • Morgan, Simon Bruce
    British property developer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Netherhope House, Netherhope Lane, Tidenham, Gloucestershire, NP16 7JG

      IIF 10 IIF 11 IIF 12
  • Morgan, Simon Bruce
    British chartered surveyor born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 69, Rutherford Road, Aston Fields, Bromsgrove, Worcestershire, B60 3SA, England

      IIF 13
  • Morgan, Simon Bruce
    British company director born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Brandon Park House, 25 Great George Street, Bristol, BS1 5QT

      IIF 14
    • icon of address C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, BS8 2AL, England

      IIF 15
  • Morgan, Simon Bruce
    British director born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Mazars Llp, First Floor, Two Chamberlain Square, Birmingham, B3 3AX

      IIF 16
    • icon of address 2, Oakfield Road, Clifton, Bristol, BS8 2AL, England

      IIF 17
    • icon of address Brandon Park House, 25 Great George Street, Bristol, BS1 5QT, United Kingdom

      IIF 18
    • icon of address C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, BS8 2AL, England

      IIF 19
    • icon of address The Argoed, Penallt, Monmouth, NP25 4RY, United Kingdom

      IIF 20 IIF 21
  • Morgan, Simon Bruce
    British none born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Argoed, Penallt, Monmouth, NP25 4RY, United Kingdom

      IIF 22 IIF 23
  • Morgan, Simon Bruce
    British property developer born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, BS8 2AL, England

      IIF 24
  • Morgan, Simon
    British

    Registered addresses and corresponding companies
    • icon of address 5 Abbey Road, West Moors, Ferndown, Dorset, BH22 0AU

      IIF 25
  • Morgan, Simon Bruce
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Netherhope House, Netherhope Lane, Tidenham, NP16 7JG

      IIF 26 IIF 27
  • Morgan, Simon Bruce
    born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Argoed, Penallt, Monmouth, Gwent, NP25 4RY, Wales

      IIF 28
  • Mr Simon Bruce Morgan
    British born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Brandon Park House, 25 Great George Street, Bristol, BS1 5QT

      IIF 29
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    801,829 GBP2024-01-31
    Officer
    icon of calendar 2001-01-18 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address Brandon Park House, 25 Great George Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 3
    icon of address 7 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 18 - Director → ME
  • 4
    BEALAW (684) LIMITED - 2004-02-03
    icon of address 7 Whiteladies Road, Clifton, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2004-02-10 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 7 Whiteladies Rd, Clifton, Bristol, Avon
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -19 GBP2020-04-30
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 7 Whiteladies Road, Bristol
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -262 GBP2017-04-30
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    641,777 GBP2024-04-30
    Officer
    icon of calendar 2010-08-02 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address 7 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-02-09 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 7 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Bicknell House, Merstham Road, Bristol
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 3 - Director → ME
  • 11
    BEALAW (666) LIMITED - 2003-10-01
    icon of address 7 Whiteladies Road, Clifton, Bristol
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    23,748 GBP2024-04-30
    Officer
    icon of calendar 2003-10-02 ~ now
    IIF 8 - Director → ME
  • 12
    TIGA DEVELOPMENTS LIMITED - 2003-02-06
    BEALAW (634) LIMITED - 2002-11-20
    icon of address C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    557,123 GBP2020-06-30
    Officer
    icon of calendar 2002-11-15 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address 7 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-01-13 ~ dissolved
    IIF 27 - LLP Member → ME
  • 14
    icon of address 5 Abbey Road, West Moors, Ferndown, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-22 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2006-01-22 ~ dissolved
    IIF 25 - Secretary → ME
  • 15
    icon of address 2 Oakfield Road, Clifton, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,104,723 GBP2023-12-31
    Officer
    icon of calendar 2001-11-29 ~ now
    IIF 19 - Director → ME
  • 17
    icon of address Brandon Park House, 25 Great George Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    TURNSTAR PROPERTIES LIMITED - 1990-10-30
    icon of address C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,373 GBP2024-06-30
    Officer
    icon of calendar 2002-12-20 ~ now
    IIF 21 - Director → ME
Ceased 9
  • 1
    CARILLION RICHARDSON THANET PHASE 2 LIMITED - 2019-01-14
    CHELVERTON GROUP (THANET) LIMITED - 2003-07-08
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-15 ~ 2003-06-16
    IIF 11 - Director → ME
  • 2
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-03 ~ 2002-08-13
    IIF 12 - Director → ME
  • 3
    icon of address 9 Rose Meadow, Marden, Hereford, Herefordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,909 GBP2025-04-30
    Officer
    icon of calendar 2014-10-13 ~ 2018-10-11
    IIF 13 - Director → ME
  • 4
    icon of address The Bell Tower, Treluggan Court, Ruanhighlanes, Truro, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    3,005 GBP2023-12-31
    Officer
    icon of calendar 2001-01-15 ~ 2012-04-13
    IIF 4 - Director → ME
  • 5
    icon of address Alexanders Management Ltd, Cambrian Chambers, Terrace Road, Aberystwyth, Ceredigion, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    3,081 GBP2024-06-30
    Officer
    icon of calendar 2010-04-15 ~ 2016-04-18
    IIF 23 - Director → ME
  • 6
    icon of address Ty Padarn Clos Llety Gwyn, Llanbadarn Fawr, Aberystwyth, Ceredigion
    Active Corporate (11 parents)
    Equity (Company account)
    5,020 GBP2024-03-31
    Officer
    icon of calendar 2013-12-24 ~ 2020-09-21
    IIF 14 - Director → ME
  • 7
    icon of address Cambrian Chambers, Terrace Road, Aberystwyth, Dyfed, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -372 GBP2024-06-30
    Officer
    icon of calendar 2009-10-24 ~ 2015-05-20
    IIF 22 - Director → ME
  • 8
    icon of address C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    273,570 GBP2024-06-30
    Officer
    icon of calendar 2002-12-11 ~ 2002-12-20
    IIF 26 - LLP Designated Member → ME
  • 9
    TURNSTAR PROPERTIES LIMITED - 1990-10-30
    icon of address C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,373 GBP2024-06-30
    Officer
    icon of calendar 1999-07-09 ~ 2002-08-13
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.