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 Edmund Rodney Daniel Morgan

    Related profiles found in government register
  • Mr Edmund Rodney Daniel Morgan
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Edward Rodney Daniel Morgan
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, 45 Queen Street, Deal, CT14 6EY, England

      IIF 18
  • Morgan, Edmund Rodney Daniel
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, Queen Street, Deal, CT14 6EY, England

      IIF 19
    • 45 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 20 IIF 21
  • Morgan, Edmund Rodney Daniel
    British construction born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Anchorage, The Quay, Calstock, Cornwall, PL18 9QA, England

      IIF 22
  • Morgan, Edmund Rodney Daniel
    British consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Morgan, Edmund Rodney Daniel
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45 Queen St, Deal, Kent, CT14 6EY, United Kingdom

      IIF 26
    • 45, Queen Street, Deal, CT14 6EY, England

      IIF 27 IIF 28 IIF 29
    • 45 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 30 IIF 31 IIF 32
    • 45 Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 33
  • Morgan, Edmund Rodney Daniel
    British i.t. consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Anchorage, The Quay, Calstock, Cornwall, PL18 9QA, England

      IIF 34
  • Morgan, Edmund Rodney Daniel
    British building contractor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Queen Street, Deal, CT14 6EY, England

      IIF 35
  • Morgan, Edmund Rodney Daniel
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 36 IIF 37
    • Yew Tree Cottage, Pay Street, Hawkinge, Folkestone, Kent, CT18 7DZ, United Kingdom

      IIF 38 IIF 39
  • Morgan, Edmund Rodney Daniel
    British construction born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Cottage, Pay Street, Acrise, Kent, CT18 7DZ

      IIF 40
  • Morgan, Edmund Rodney Daniel
    British consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Cottage, Pay Street, Acrise, Kent, CT18 7DZ

      IIF 41
  • Morgan, Edmund Rodney Daniel
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Cottage, Pay Street, Hawkinge, Folkestone, Kent, CT18 7DZ, England

      IIF 42 IIF 43
  • Morgan, Edmund Rodney Daniel
    British it programmer born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yew Tree Cottage, Pay Street, Acrise, Kent, CT18 7DZ

      IIF 44
  • Morgan, Edmund Rodney Daniel
    British

    Registered addresses and corresponding companies
    • Yew Tree Cottage, Pay Street, Acrise, Kent, CT18 7DZ

      IIF 45
    • Lambden House, Lambden Road, Pluckley, Ashford, Kent, TN27 0RB

      IIF 46
    • The Anchorage, The Quay, Calstock, Cornwall, PL18 9QA, England

      IIF 47
    • 45, Queen Street, Deal, Kent, CT14 6EY

      IIF 48 IIF 49 IIF 50
  • Morgan, Edmund Rodney Daniel
    British construction

    Registered addresses and corresponding companies
    • Yew Tree Cottage, Pay Street, Acrise, Kent, CT18 7DZ

      IIF 51
  • Mr Edmund Morgan
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Queen St, Deal, Kent, CT14 6EY, United Kingdom

      IIF 52
    • 45 Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 53
  • Morgan, Edmund
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 25
  • 1
    45 Queen Street, Deal, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -418 GBP2017-09-30
    Officer
    2016-09-15 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Has significant influence or controlOE
  • 2
    Lambden House, Lambden Road, Pluckley, Kent
    Dissolved corporate (2 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 39 - director → ME
  • 3
    45 Queen Street, Deal, Kent
    Corporate (2 parents)
    Equity (Company account)
    -12,772 GBP2023-12-31
    Officer
    2007-12-04 ~ now
    IIF 25 - director → ME
    2007-12-04 ~ now
    IIF 49 - secretary → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    45 Queen Street, Deal, Kent
    Corporate (3 parents)
    Profit/Loss (Company account)
    -14,711 GBP2023-01-01 ~ 2023-12-31
    Officer
    2007-12-04 ~ now
    IIF 23 - director → ME
    2007-12-04 ~ now
    IIF 50 - secretary → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    45 Queen Street, Deal, Kent
    Corporate (2 parents)
    Profit/Loss (Company account)
    -2,461 GBP2023-01-01 ~ 2023-12-31
    Officer
    2007-12-04 ~ now
    IIF 24 - director → ME
    2007-12-04 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2016-12-04 ~ now
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    SPEED 9941 LIMITED - 2004-10-28
    45 Queen Street, Deal, Kent
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    142,087 GBP2016-10-31
    Officer
    2012-11-05 ~ dissolved
    IIF 37 - director → ME
    2004-10-22 ~ dissolved
    IIF 51 - secretary → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    45 Queen Street, Deal, England
    Corporate (2 parents)
    Officer
    2025-04-17 ~ now
    IIF 19 - director → ME
  • 8
    45 Queen Street, Deal, Kent
    Corporate (2 parents)
    Equity (Company account)
    8,677 GBP2023-07-31
    Officer
    2007-07-26 ~ now
    IIF 34 - director → ME
    2007-07-26 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 8 - Has significant influence or controlOE
  • 9
    45 Queen Street, Deal, Kent
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    474,531 GBP2024-04-30
    Officer
    2002-04-11 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    BOSSINGTON LTD - 2012-11-14
    45 Queen Street, Deal, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    233,779 GBP2016-12-31
    Officer
    2007-12-04 ~ dissolved
    IIF 41 - director → ME
    2007-12-04 ~ dissolved
    IIF 45 - secretary → ME
    Person with significant control
    2016-12-04 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    Lambden House, Lambden Road, Pluckley, Ashford, Kent
    Dissolved corporate (4 parents)
    Officer
    2007-01-15 ~ dissolved
    IIF 44 - director → ME
    2007-01-15 ~ dissolved
    IIF 46 - secretary → ME
  • 12
    45 Queen Street, Deal, England
    Corporate (4 parents)
    Officer
    2024-06-19 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    45 Queen Street, Deal, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    38,271 GBP2018-02-28
    Officer
    2015-02-24 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Lambden House, Lambden Road, Pluckley, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 38 - director → ME
  • 15
    45 Queen Street, Deal, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -115,504 GBP2018-02-28
    Officer
    2016-02-12 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    M&CO HOMES FERNFIELD (NORTH) LTD - 2023-07-06
    45 Queen Street, Deal, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -208,398 GBP2024-02-29
    Officer
    2020-11-18 ~ now
    IIF 21 - director → ME
  • 17
    M&CO HOMES FERNFIELD (SOUTH) LTD - 2023-07-06
    45 Queen Street, Deal, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -3,162 GBP2024-02-29
    Officer
    2020-11-18 ~ now
    IIF 36 - director → ME
  • 18
    M&CO HOMES FERNFIELD (WEST) LTD - 2023-07-06
    45 Queen Street, Deal, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -47,789 GBP2024-02-29
    Officer
    2020-11-18 ~ now
    IIF 20 - director → ME
  • 19
    SPARKY ENTERTAINMENT LIMITED - 2020-08-07
    45 Queen Street, Deal, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -461,827 GBP2024-02-29
    Officer
    2020-06-23 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 20
    45 Queen Street, Deal, England
    Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    -43,268 GBP2022-11-01 ~ 2023-10-31
    Officer
    2015-11-13 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 21
    WISMAX LIMITED - 2021-09-29
    45 Queen Street, Deal, England
    Corporate (1 parent)
    Equity (Company account)
    -2,033 GBP2023-05-31
    Officer
    2020-06-23 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    45 Queen Street, Deal, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    102,323 GBP2024-02-29
    Officer
    2020-06-22 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-06-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 23
    45 Queen Street, Deal, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    222,590 GBP2018-02-28
    Officer
    2015-02-19 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-02-19 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    45 Queen Street, Deal, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -121,320 GBP2023-10-31
    Officer
    2016-05-23 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 25
    45 Queen St, Deal, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-31 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 52 - Has significant influence or controlOE
Ceased 3
  • 1
    SPEED 9941 LIMITED - 2004-10-28
    45 Queen Street, Deal, Kent
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    142,087 GBP2016-10-31
    Officer
    2004-10-22 ~ 2012-10-13
    IIF 40 - director → ME
  • 2
    WISMAX LIMITED - 2021-09-29
    45 Queen Street, Deal, England
    Corporate (1 parent)
    Equity (Company account)
    -2,033 GBP2023-05-31
    Person with significant control
    2021-06-23 ~ 2021-08-16
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    COSMIC DATA LIMITED - 2020-06-24
    Apartment 44, The Sidings Building, Pier Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2020-06-23 ~ 2020-07-01
    IIF 28 - director → ME
    Person with significant control
    2020-06-23 ~ 2020-07-01
    IIF 3 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.