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, Paul Robert

    Related profiles found in government register
  • Morgan, Paul Robert
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Jubilee Trade Centre, Letchworth Garden City, Hertfordshire, SG6 1SP

      IIF 1
  • Morgan, Paul Robert
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Oxford Street West, Ashton-under-lyne, Lancashire, OL7 0LZ

      IIF 2
    • icon of address Hall Lane Works, Elton, Sandbach, Cheshire, CW11 3TU

      IIF 3
    • icon of address 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 4
    • icon of address 38, Queen Street, Glasgow, G1 3DX, United Kingdom

      IIF 5
    • icon of address 19, Blueberry Way, Macclesfield, Cheshire, SK10 3GS, England

      IIF 6
    • icon of address C/o Cas Limited, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP

      IIF 7
    • icon of address C/o Cas Limited, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP, United Kingdom

      IIF 8
    • icon of address C/o Lethbridge & Co, 82 King Street, Manchester, M2 4WQ, United Kingdom

      IIF 9
    • icon of address Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 10
    • icon of address Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ, England

      IIF 11 IIF 12
    • icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, England

      IIF 13
    • icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 14 IIF 15
    • icon of address Ebenezer House, Ryecroft, Newcastle- Under- Lyme, Staffordshire, ST5 2BE, England

      IIF 16
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 17 IIF 18 IIF 19
    • icon of address Hall Lane, Elton, Sandbach, Cheshire, CW11 3TU

      IIF 20
    • icon of address Hall Lane Works, Elton, Sandbach, Cheshire, CW11 3TU

      IIF 21
    • icon of address Hall Lane Works, Elton, Sandbach, Cheshire, CW11 3TU, England

      IIF 22
  • Morgan, Paul Robert
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Great George Street, Leeds, West Yorkshire, LS1 3BB, United Kingdom

      IIF 23
  • Mr Paul Robert Morgan
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 24
    • icon of address C/o Cas Limited, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP

      IIF 25
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, England

      IIF 26
    • icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE, United Kingdom

      IIF 27 IIF 28
    • icon of address Ebenezer House, Ryecroft, Newcastle- Under- Lyme, Staffordshire, ST5 2BE, England

      IIF 29
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 30 IIF 31
    • icon of address Hall Lane Works, Elton, Sandbach, Cheshire, CW11 3TU, England

      IIF 32
    • icon of address Unit 18, Miners Park, Llay Industrial Estate, Llay, Wrexham, LL12 0PJ, Wales

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    111,656 GBP2024-03-31
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    ABLE INVESTMENTS LIMITED - 2021-01-12
    icon of address 7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    820,100 GBP2025-01-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Ebebezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 13 - Director → ME
  • 5
    CREWE STOVE ENAMLLING COMPANY LIMITED - 2003-03-28
    icon of address Hall Lane Works, Elton, Sandbach, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Unit 18, Miners Park Llay Industrial Estate, Llay, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Hall Lane Works, Elton, Sandbach, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,375 GBP2024-09-30
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    NORTH WALES ENGINEERING LIMITED - 2002-03-25
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,632,795 GBP2020-06-30
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Hall Lane Works, Elton, Sandbach, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,545,509 GBP2024-09-30
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address Hall Lane, Elton, Sandbach, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,174 GBP2024-09-30
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    FREEWORLD FINANCIAL SERVICES LIMITED - 1994-01-11
    icon of address Unit 1 Jubilee Trade Centre, Letchworth Garden City, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    6,834,857 GBP2025-01-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 1 - Director → ME
  • 13
    ACTIVE BUSINESS CONS PARTNERSHIP LIMITED - 2011-03-23
    icon of address C/o Cas Limited Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 14
    PUDDING LANE LIMITED - 2014-11-20
    THE RED7 INVESTMENTS LIMITED - 2011-03-23
    icon of address C/o Cas Limited Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address Ebenezer House, Ryecroft, Newcastle- Under- Lyme, Staffordshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 93 Oxford Street, Ashton-under-lyne, Greater Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,098,713 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-10-23 ~ 2020-03-17
    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
  • 2
    GOYT KITCHEN FABRICATIONS LIMITED - 2024-08-16
    icon of address 93 Oxford Street West, Ashton-under-lyne, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,446,087 GBP2024-06-30
    Officer
    icon of calendar 2018-10-19 ~ 2024-07-23
    IIF 2 - Director → ME
  • 3
    GLASGOW FACTORS LIMITED - 2012-05-30
    icon of address 38 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2011-07-18 ~ 2016-07-25
    IIF 5 - Director → ME
  • 4
    icon of address Ian Richards & Co Office 23, Burley Hill Trading Estate, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,455 GBP2025-06-30
    Officer
    icon of calendar 2010-06-01 ~ 2010-06-28
    IIF 23 - Director → ME
  • 5
    icon of address Riverside House, Irwell Street, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    11,250 GBP2024-04-30
    Officer
    icon of calendar 2009-03-13 ~ 2016-07-26
    IIF 12 - Director → ME
  • 6
    icon of address Riverside House, Irwell Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2011-04-15 ~ 2016-07-26
    IIF 10 - Director → ME
  • 7
    FAS PATHSTONE LIMITED - 2020-02-11
    icon of address Riverside House, Irwell Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    374,219 GBP2024-04-30
    Officer
    icon of calendar 2014-07-31 ~ 2016-07-25
    IIF 11 - Director → ME
  • 8
    PUDDING LANE LIMITED - 2014-11-20
    THE RED7 INVESTMENTS LIMITED - 2011-03-23
    icon of address C/o Cas Limited Georges Court, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-11 ~ 2013-10-23
    IIF 8 - Director → ME
  • 9
    icon of address 93 Oxford Street, Ashton-under-lyne, Greater Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-14 ~ 2024-07-23
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.