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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Bernadette Mary Morgan

    Related profiles found in government register
  • Ms Bernadette Mary Morgan
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, 3, Albert Road, Ramsgate, Kent, CT11 8DR, United Kingdom

      IIF 1
    • 26 La Belle Alliance Square, Ramsgate, United Kingdom, Kent, CT11 8HZ, England

      IIF 2
  • Mrs Bernadette Mary Morgan
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 82 Grosvenor Place, Margate, Kent, CT9 1UY, United Kingdom

      IIF 3
  • Morgan, Bernadette Mary
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 26, La Belle Alliance Square, Ramsgate, Kent, CT11 8HZ, England

      IIF 4
    • 3, 3, Albert Road, Ramsgate, Kent, CT11 8DR, United Kingdom

      IIF 5
  • Morgan, Bernadette Mary
    British business owner / consultant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • India House, 11 - 13 Hawley Street, Margate, Kent, CT9 1PZ, England

      IIF 6
  • Morgan, Bernadette Mary
    British chief executive born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Room 101 Hatton Square Business, Centre 16-16a Baldwins Gardens, London, EC1N 7RJ

      IIF 7
    • Room 101, Hatton Square Business Centre, 16/16a Baldwins Gardens, London, EC1N 7RJ, United Kingdom

      IIF 8
    • 16, Vale Square, Ramsgate, CT11 9DF, United Kingdom

      IIF 9
  • Morgan, Bernadette Mary
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 26, La Belle Alliance Square, Ramsgate, Kent, CT11 8HZ, United Kingdom

      IIF 10
  • Morgan, Bernadette Mary
    British entrepreneur born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 26, La Belle Alliance Square, Ramsgate, Kent, CT11 8HZ, England

      IIF 11
    • 3, 3, Albert Road, Ramsgate, Kent, CT11 8DR, United Kingdom

      IIF 12
  • Morgan, Bernadette Mary
    British ustar finance born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 26, 26 La Belle Alliance Square, Ramsgate, Kent, CT11 8HZ, United Kingdom

      IIF 13
  • Ms Bernadette Morgan
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Albert Road, Ramsgate, Kent, CT11 8DR, United Kingdom

      IIF 14
  • Morgan, Bernadette Mary
    British self employed born in August 1958

    Resident in Britain

    Registered addresses and corresponding companies
    • Flat 1,82, Grosvenor Place, Margate, CT9 1UY, England

      IIF 15
  • Morgan, Bernadette
    British director & trustee born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Albert Road, Ramsgate, CT11 8DR, England

      IIF 16
  • Morgan, Bernadette
    British

    Registered addresses and corresponding companies
    • 26 La Belle Alliance Square, Ramsgate, Kent, CT11 8HZ

      IIF 17
child relation
Offspring entities and appointments 12
  • 1
    BERNIE'S CHOCOLATE BAR LTD
    - now 07994636
    OURBNK LIMITED
    - 2012-11-12 07994636
    3 3, Albert Road, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    BMM ALLIANCES LTD
    09982728
    3 3, Albert Road, Ramsgate, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-02-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Has significant influence or control OE
  • 3
    COMMUNITY DEVELOPMENT FINANCE ASSOCIATION
    - now 04111603
    UK COMMUNITY CAPITAL ASSOCIATION - 2002-01-25
    Adam House, 7-10 Adam Street, London, England
    Active Corporate (74 parents)
    Officer
    2010-07-26 ~ 2011-05-26
    IIF 7 - Director → ME
    2006-06-09 ~ 2011-05-26
    IIF 17 - Secretary → ME
  • 4
    COMMUNITY DEVELOPMENT FINANCE INVESTMENT LIMITED
    07075001
    Room 101, Hatton Square Business Centre, 16/16a Baldwins Gardens, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-11-12 ~ 2010-09-30
    IIF 8 - Director → ME
  • 5
    HERITAGE LAB CIC
    11521943
    93 Ellington Road, Ramsgate, Kent, England
    Active Corporate (9 parents)
    Officer
    2018-12-12 ~ 2025-09-26
    IIF 16 - Director → ME
    Person with significant control
    2021-10-30 ~ 2023-05-31
    IIF 14 - Has significant influence or control OE
  • 6
    NATWEST SOCIAL & COMMUNITY CAPITAL - now
    RBS SOCIAL & COMMUNITY CAPITAL
    - 2020-12-21 03901460
    RBS GROUP MICRO FINANCE FUNDS
    - 2014-10-23 03901460
    NATWEST COMMUNITY FINANCE FUND-THE WEST MIDLANDS - 2008-09-25
    250 Bishopsgate, London, England
    Active Corporate (38 parents)
    Officer
    2011-09-01 ~ 2020-09-01
    IIF 11 - Director → ME
  • 7
    RAMSGATE (HERITAGE REGENERATION) TRUST - now
    RAMSGATE (HERITAGE REGENERATION) TRUST LIMITED
    - 2019-04-09 07418219
    Ramsgate Tunnels, Marina Esplanade, Ramsgate, England
    Active Corporate (29 parents)
    Officer
    2010-10-25 ~ 2014-10-24
    IIF 9 - Director → ME
  • 8
    SHARLYN COURT FLAT MANAGEMENT LIMITED
    02569290
    Flat 1 82 Grosvenor Place, Margate, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-06-16 ~ 2017-09-28
    IIF 15 - Director → ME
    Person with significant control
    2017-06-16 ~ 2017-09-28
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SUSTAINABILITY CONNECTIONS CIC
    08953210
    Stephanie Karpetas, 3 Upper Corniche, Sandgate, Folkestone, Kent
    Active Corporate (3 parents)
    Officer
    2014-06-30 ~ now
    IIF 4 - Director → ME
  • 10
    THE DREAMLAND TRUST
    06936961
    17 17 Liverpool Lawn, Ramsgate, Kent, United Kingdom
    Active Corporate (28 parents)
    Officer
    2016-07-13 ~ 2020-04-30
    IIF 6 - Director → ME
  • 11
    USTAR FINANCE LTD
    08796893
    26 26 La Belle Alliance Square, Ramsgate, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-11-29 ~ dissolved
    IIF 13 - Director → ME
  • 12
    WIZZMONI LTD
    07655280
    26 La Belle Alliance Square, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    2011-06-02 ~ dissolved
    IIF 10 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.