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, Richard John Cory

    Related profiles found in government register
  • Morgan, Richard John Cory
    British accountant born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 104, Walter Road, Swansea, SA1 5QF, Wales

      IIF 1
    • icon of address 25 Woollacott Drive, Newton, Swansea, West Glamorgan, SA3 4RR

      IIF 2 IIF 3
    • icon of address 25, Woollacott Drive, Swansea, SA3 4RR, United Kingdom

      IIF 4
  • Morgan, Richard John Cory
    British chartered accountant born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Striguil, Michaels Field, Mumbles, Swansea, SA3 4JB, Wales

      IIF 5
  • Morgan, Richard John Cory
    British chartered certified accountant born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 104 Walter Road, Swansea, West Glamorgan, SA1 5QF

      IIF 6
  • Morgan, Richard John Cory
    British company director born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Caswell Avenue, Caswell, Swansea, SA3 4RU, Wales

      IIF 7 IIF 8
  • Morgan, Richard John Cory
    British director born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 25 Woollacott Drive, Newton, Swansea, West Glamorgan, SA3 4RR

      IIF 9 IIF 10
  • Morgan, Richard John Cory
    British

    Registered addresses and corresponding companies
    • icon of address 25 Woollacott Drive, Newton, Swansea, West Glamorgan, SA3 4RR

      IIF 11
  • Morgan, Richard John Cory
    British accountant

    Registered addresses and corresponding companies
    • icon of address 25 Woollacott Drive, Newton, Swansea, West Glamorgan, SA3 4RR

      IIF 12 IIF 13
  • Morgan, Richard John Cory
    British co director

    Registered addresses and corresponding companies
    • icon of address 25 Woollacott Drive, Newton, Swansea, West Glamorgan, SA3 4RR

      IIF 14
  • Morgan, Richard John Craig
    British

    Registered addresses and corresponding companies
  • Morgan, Richard John Craig
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 13 Roundwood Way, Banstead, Surrey, SM7 1ED

      IIF 23
  • Morgan, Richard John Craig
    British company director

    Registered addresses and corresponding companies
  • Morgan, Richard John Craig
    British company secretary

    Registered addresses and corresponding companies
  • Morgan, Richard John Craig
    British financial director

    Registered addresses and corresponding companies
    • icon of address 6 Rutland Park Gardens, London, NW2 4RG

      IIF 33
  • Morgan, Richard John Craig
    British accountant born in November 1959

    Registered addresses and corresponding companies
    • icon of address 6 Rutland Park Gardens, London, NW2 4RG

      IIF 34
  • Morgan, Richard John Craig
    British financial director born in November 1959

    Registered addresses and corresponding companies
    • icon of address 6 Rutland Park Gardens, London, NW2 4RG

      IIF 35
  • Mr Richard John Cory Morgan
    British born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Caswell Avenue, Caswell, Swansea, SA3 4RU, Wales

      IIF 36 IIF 37
    • icon of address 104 Walter Road, Swansea, West Glamorgan, SA1 5QF

      IIF 38
  • Morgan, Richard John Craig
    British chartered accountant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Roundwood Way, Banstead, Surrey, SM7 1ED

      IIF 39 IIF 40
    • icon of address 13, Roundwood Way, Banstead, Surrey, SM7 1ED, England

      IIF 41
    • icon of address 86, High Street, Carshalton, Surrey, SM5 3AE, United Kingdom

      IIF 42
  • Morgan, Richard John Craig
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Roundwood Way, Banstead, Surrey, SM7 1ED

      IIF 43 IIF 44
    • icon of address Berkeley House, 86 High Street, Carshalton, SM5 3AE, England

      IIF 45 IIF 46
  • Morgan, Richard John Craig
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley House, 86 High Street, Carshalton, Surrey, SM5 3AE

      IIF 47
  • Morgan, Richard John Cory

    Registered addresses and corresponding companies
    • icon of address 25, Woollacott Drive, Swansea, SA3 4RR, United Kingdom

      IIF 48
  • Mr Richard John Craig Morgan
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley House, 86 High Street, Carshalton, SM5 3AE, England

      IIF 49
    • icon of address Berkeley House, 86 High Street, Carshalton, Surrey, SM5 3AE

      IIF 50 IIF 51
    • icon of address Unit 8, Suttons Business Park, Sutton Park Avenue, Earley, Reading, Berkshire, RG6 1AZ, England

      IIF 52
  • Morgan, Richard

    Registered addresses and corresponding companies
    • icon of address 86, High Street, Carshalton, Surrey, SM5 3AE, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 17 Caswell Avenue, Caswell, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    BLB FINANCIAL SERVICES LIMITED - 2024-02-27
    BLB INVESTMENTS LIMITED - 2024-01-04
    icon of address 17 Caswell Avenue, Caswell, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    icon of address Berkeley House, 86 High Street, Carshalton, England
    Active Corporate (2 parents)
    Equity (Company account)
    44 GBP2024-05-31
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    MORGAN HEMP ADVISORY SERVICES LIMITED - 2012-08-22
    MORGAN HEMP ADVISORY LIMITED - 2012-05-22
    icon of address 104, Walter Road, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2012-05-11 ~ dissolved
    IIF 48 - Secretary → ME
  • 5
    ITERIX LIMITED - 2012-02-29
    icon of address Berkeley House, 86 High Street, Carshalton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    69,740 GBP2024-03-31
    Officer
    icon of calendar 2002-10-01 ~ now
    IIF 47 - Director → ME
  • 6
    icon of address 86 High Street, Carshalton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2012-02-14 ~ dissolved
    IIF 53 - Secretary → ME
  • 7
    icon of address 104, Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,444 GBP2023-06-30
    Officer
    icon of calendar 2005-06-29 ~ dissolved
    IIF 11 - Secretary → ME
  • 8
    icon of address 104 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-09 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2003-07-09 ~ dissolved
    IIF 12 - Secretary → ME
  • 9
    icon of address Ty Striguil Michaels Field, Mumbles, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2,273 GBP2023-11-30
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 5 - Director → ME
Ceased 30
  • 1
    SPECIALIST HOME SURVEY`S LIMITED - 2009-02-23
    icon of address 18a Station Road, Ystradgynlais, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-11 ~ 2005-08-17
    IIF 14 - Secretary → ME
  • 2
    CASTIGLIANO LIMITED - 1998-11-05
    CAROLINE CASTIGLIANO'S (LONDON) LTD - 1995-01-30
    icon of address The Old Church, Quicks Road, Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    338,239 GBP2023-12-31
    Officer
    icon of calendar 1997-11-04 ~ 2001-02-16
    IIF 43 - Director → ME
    icon of calendar 1997-11-04 ~ 2001-02-16
    IIF 24 - Secretary → ME
  • 3
    RETAIL SUPPLIES LIMITED - 1993-04-30
    GRAPES SYSTEMS LIMITED - 1988-03-11
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-08-25 ~ 1996-08-12
    IIF 26 - Secretary → ME
  • 4
    BENHAM COVERS LIMITED - 2001-03-02
    BENHAM (STAMPS) LIMITED - 1995-01-26
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-06-03 ~ 1996-08-12
    IIF 19 - Secretary → ME
  • 5
    BENHAM (A. BUCKINGHAM) LIMITED - 2001-03-02
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-06-03 ~ 1996-08-12
    IIF 17 - Secretary → ME
  • 6
    BOB 1999 LIMITED - 2000-05-26
    BLOOMS OF BRESSINGHAM LIMITED - 1999-03-24
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-03 ~ 1996-08-12
    IIF 18 - Secretary → ME
  • 7
    icon of address Caer Hendy Crymlyn Road, Skewen, Neath
    Active Corporate (2 parents)
    Equity (Company account)
    481,145 GBP2024-07-31
    Officer
    icon of calendar 2005-09-22 ~ 2005-10-05
    IIF 13 - Secretary → ME
  • 8
    CASTIGLIANO (BRIDAL) LIMITED - 2015-04-02
    icon of address The Old Church, Quicks Road Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    76,981 GBP2023-12-31
    Officer
    icon of calendar 1997-11-04 ~ 2001-02-16
    IIF 44 - Director → ME
    icon of calendar 1997-11-04 ~ 2001-02-16
    IIF 25 - Secretary → ME
  • 9
    RETAIL SUPPLIES LIMITED - 2001-06-22
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-08-25 ~ 1996-08-12
    IIF 29 - Secretary → ME
  • 10
    NOTSALLOW FORTY-FOUR LIMITED - 1993-01-15
    icon of address Tim Dunningham, Kbh On Train Media , Union House, 182-194 Union Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 1995-02-19 ~ 1996-08-12
    IIF 16 - Secretary → ME
  • 11
    FLYING BRANDS HOLDINGS (UK) PLC - 2017-07-10
    FLYING FLOWERS HOLDINGS (U.K.) PLC - 2000-09-26
    FLYING FLOWERS LIMITED - 1996-02-13
    SHELFCO (NO. 844) LIMITED - 1993-06-25
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-04 ~ 1996-08-12
    IIF 30 - Secretary → ME
  • 12
    FLYING FLOWERS LIMITED - 2012-05-31
    BUNCHES LIMITED - 2002-01-09
    FRESH FLOWER SUPPLIES LIMITED - 1993-04-30
    icon of address Peterhouse Corporate Finance Limted 3rd Floor New Liverpool Huse, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-08-25 ~ 1996-08-12
    IIF 28 - Secretary → ME
  • 13
    FRESH FLOWER SUPPLIES LIMITED - 2012-05-31
    BUNCHES LIMITED - 1993-04-30
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-08-25 ~ 1996-08-12
    IIF 32 - Secretary → ME
  • 14
    BRESSINGHAM PLANT CENTRES LIMITED - 2000-04-13
    BLOOMS OF BRESSINGHAM PLANT CENTRES LIMITED - 1993-11-24
    BLOOMS OF BRESSINGHAM PLANT CENTRE LIMITED - 1993-02-22
    icon of address Wyevale Garden Centres Syon Park, London Road, Brentford, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-03 ~ 1996-08-12
    IIF 22 - Secretary → ME
  • 15
    FRESHNAME NO.195 LIMITED - 1996-02-09
    icon of address Union House, 182-194 Uniton Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1996-01-30 ~ 1996-08-12
    IIF 21 - Secretary → ME
  • 16
    icon of address 104 Walter Road, Swansea, West Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    18,422 GBP2024-05-31
    Officer
    icon of calendar 2004-07-22 ~ 2006-06-01
    IIF 2 - Director → ME
  • 17
    icon of address Unit 8, Suttons Business Park Sutton Park Avenue, Earley, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,566 GBP2025-03-31
    Officer
    icon of calendar 2022-06-28 ~ 2025-03-28
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2025-03-28
    IIF 52 - Has significant influence or control OE
  • 18
    icon of address Kpmg Llp (restructuring), Arlington Business Park Theale, Reading, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 1994-11-28 ~ 1995-04-21
    IIF 35 - Director → ME
    icon of calendar 1994-11-28 ~ 1995-04-25
    IIF 33 - Secretary → ME
  • 19
    icon of address Langland Bay, Swansea
    Active Corporate (10 parents)
    Equity (Company account)
    950,077 GBP2024-09-30
    Officer
    icon of calendar 2019-10-30 ~ 2023-04-26
    IIF 1 - Director → ME
  • 20
    icon of address 104 Walter Road, Swansea, West Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    1,293,983 GBP2024-03-31
    Officer
    icon of calendar 2004-05-20 ~ 2024-04-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-29
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    ITERIX LIMITED - 2012-02-29
    icon of address Berkeley House, 86 High Street, Carshalton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    69,740 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-01
    IIF 50 - Ownership of shares – 75% or more OE
    icon of calendar 2024-04-01 ~ 2025-04-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 22
    CLARKE & SPEARS LIMITED - 1999-12-30
    FRESHNAME NO. 154 LIMITED - 1992-09-09
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-08-25 ~ 1996-08-12
    IIF 27 - Secretary → ME
  • 23
    SOLICITORS FINANCIAL CENTRES LIMITED - 2005-10-11
    FINCENTA LIMITED - 2004-03-08
    SOLICITORS FINANCIAL CENTRES LIMITED - 2004-03-02
    ACCOUNTANTS FOR INDEPENDENT FINANCIAL ADVICE LIMITED - 2000-07-28
    SOLICITORS INVESTMENT SOFTWARE COMPANY LIMITED - 1997-04-24
    icon of address The John Smith's Stadium, Stadium Way, Huddersfield, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2002-02-11
    IIF 40 - Director → ME
    icon of calendar 2001-08-29 ~ 2002-02-11
    IIF 23 - Secretary → ME
  • 24
    CAROLINE CASTIGLIANOS BRIDAL BOUTIQUE LIMITED - 1998-11-05
    BEAUTIFUL LINE LIMITED - 1990-10-24
    icon of address The Old Church Quicks Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-04 ~ 2001-02-16
    IIF 15 - Secretary → ME
  • 25
    SOLICITORS FOR INDEPENDENT FINANCIAL ADVICE LIMITED - 2004-01-07
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-02 ~ 2002-02-11
    IIF 39 - Director → ME
  • 26
    icon of address R J Chartered Surveyors Ethos, Kings Road, Swansea, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2007-09-12 ~ 2010-04-15
    IIF 3 - Director → ME
  • 27
    ELDEE (NO 27) LIMITED - 1993-03-08
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-02-21 ~ 1996-08-12
    IIF 34 - Director → ME
    icon of calendar 1995-08-25 ~ 1996-08-12
    IIF 31 - Secretary → ME
  • 28
    AIR TRADE CENTRE UK LIMITED - 2007-10-03
    icon of address Unit 10 Garngoch Workshops Phoenix Way, Gorseinon, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-07-31 ~ 2008-07-13
    IIF 9 - Director → ME
  • 29
    LONDON MOZART PLAYERS - 2014-11-04
    HAYDN-MOZART SOCIETY(THE) - 2006-07-21
    icon of address Lmp At St John's St John The Evangelist, Sylvan Road, Upper Norwood, London, England
    Converted / Closed Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    157,860 GBP2016-07-30
    Officer
    icon of calendar 2013-02-07 ~ 2018-06-21
    IIF 41 - Director → ME
  • 30
    THE PILGRIM COVER CLUB LIMITED - 2001-01-23
    icon of address Peterhouse Corporate Finance Limited 3rd Floor New Liverpool House, 15 Eldon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-06-03 ~ 1996-08-12
    IIF 20 - Secretary → 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.