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, Anthony Gerald

    Related profiles found in government register
  • Morgan, Anthony Gerald

    Registered addresses and corresponding companies
  • Morgan, Anthony

    Registered addresses and corresponding companies
    • Kimber Cottage, Woodstock Road, Charlbury, Oxon, OX7 3ET

      IIF 14
  • Morgan, Anthony
    British company director

    Registered addresses and corresponding companies
    • Smallacres, Ditchley Road, Charlbury, Oxfordshire, OX7 3QT

      IIF 15
  • Morgan, Anthony
    British interim manager

    Registered addresses and corresponding companies
    • Smallacres, Ditchley Road, Charlbury, Oxfordshire, OX7 3QT

      IIF 16
    • Kimber Cottage, Woodstock Road, Charlbury, Chipping Norton, Oxfordshire, OX7 3ET, United Kingdom

      IIF 17
  • Morgan, Anthony Gerald
    British company director

    Registered addresses and corresponding companies
    • Kimber Cottage, Woodstock Road, Charlbury, Chipping Norton, Oxfordshire, OX7 3ET, United Kingdom

      IIF 18
  • Morgan, Anthony
    British accountant born in September 1948

    Registered addresses and corresponding companies
    • Smallacres, Ditchley Road, Charlbury, Oxfordshire, OX7 3QT

      IIF 19
  • Morgan, Anthony
    British co director born in September 1948

    Registered addresses and corresponding companies
    • Smallacres, Ditchley Road, Charlbury, Oxfordshire, OX7 3QT

      IIF 20
  • Morgan, Anthony
    British company director born in September 1948

    Registered addresses and corresponding companies
    • Smallacres, Ditchley Road, Charlbury, Oxfordshire, OX7 3QT

      IIF 21 IIF 22
  • Morgan, Anthony
    British interim manager born in September 1948

    Registered addresses and corresponding companies
    • Smallacres, Ditchley Road, Charlbury, Oxfordshire, OX7 3QT

      IIF 23 IIF 24
  • Morgan, Anthony Gerald
    British accountant born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • Kimber Cottage, Woodstock Road, Charlbury, Chipping Norton, Oxfordshire, OX7 3ET, England

      IIF 25
    • Kimber Cottage, Woodstock Road, Charlbury, Chipping Norton, Oxfordshire, OX7 3ET, United Kingdom

      IIF 26
  • Morgan, Anthony Gerald
    British company director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • Kimber Cottage, Woodstock Road, Charlbury, Chipping Norton, Oxfordshire, OX7 3ET, United Kingdom

      IIF 27
  • Morgan, Anthony Gerald
    British interim director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • Kimber Cottage, Woodstock Road, Charlbury, Chipping Norton, Oxfordshire, OX7 3ET, United Kingdom

      IIF 28
  • Morgan, Anthony Gerald
    British interim manager born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • Kimber Cottage, Woodstock Road, Charlbury, Chipping Norton, Oxfordshire, OX7 3ET, United Kingdom

      IIF 29
  • Mr Anthony Gerald Morgan
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • Kimber Cottage, Woodstock Road, Charlbury, Chipping Norton, Oxfordshire, OX7 3ET

      IIF 30
child relation
Offspring entities and appointments 21
  • 1
    BOROUGH IT LIMITED
    - now 04930462
    WB CO (1309) LIMITED - 2004-09-03
    40 Rushworth Street, London, England
    Active Corporate (22 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-08-21 ~ 2018-01-02
    IIF 7 - Secretary → ME
  • 2
    BRITISH FENESTRATION RATING COUNCIL LIMITED
    05649431
    40 Rushworth Street, London, England
    Active Corporate (26 parents)
    Equity (Company account)
    659,411 GBP2024-12-31
    Officer
    2017-08-21 ~ 2018-01-02
    IIF 8 - Secretary → ME
  • 3
    BUSINESS INTERIM SUPPORT LTD
    05949209
    Kimber Cottage Woodstock Road, Charlbury, Chipping Norton, Oxfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -81 GBP2025-03-31
    Officer
    2006-09-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    CHARLBURY AND OVERSEAS COMMUNITY PROJECTS LTD
    - now 05472341
    CHARLBURY COMMUNITY PROJECTS LTD
    - 2010-01-25 05472341
    Eden House, Two Rivers Business Park, Witney, Oxfordshire, England
    Active Corporate (27 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    9,928 GBP2024-05-31
    Officer
    2013-12-09 ~ 2017-08-04
    IIF 25 - Director → ME
    2005-06-06 ~ 2011-05-27
    IIF 29 - Director → ME
    2005-06-06 ~ 2011-05-27
    IIF 17 - Secretary → ME
    2017-05-16 ~ 2017-07-27
    IIF 2 - Secretary → ME
  • 5
    CHARLBURY BEER FESTIVAL LIMITED
    05437398
    Eden House, Two Rivers Business Park, Witney, Oxfordshire, England
    Active Corporate (28 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2005-04-27 ~ 2011-05-27
    IIF 27 - Director → ME
    2013-12-09 ~ 2017-07-24
    IIF 26 - Director → ME
    2017-05-16 ~ 2017-07-27
    IIF 1 - Secretary → ME
    2005-04-27 ~ 2011-05-27
    IIF 18 - Secretary → ME
  • 6
    CONVERSITY LIMITED - now
    CINERGY INTERNATIONAL (UK) LIMITED
    - 2015-06-09 04789680
    Harrison Business Recovery & Insolvency (london) Westgate House, 9 Holborn, London
    Liquidation Corporate (21 parents)
    Net Assets/Liabilities (Company account)
    -113,595 GBP2023-12-31
    Officer
    2007-06-29 ~ 2008-11-27
    IIF 21 - Director → ME
    2007-08-09 ~ 2008-11-27
    IIF 15 - Secretary → ME
  • 7
    ETEAM GROUP LIMITED - now
    DARWIN RHODES GROUP LIMITED
    - 2019-03-28 05409672
    Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    236,429 GBP2021-03-31
    Officer
    2005-06-24 ~ 2006-02-10
    IIF 23 - Director → ME
  • 8
    FENSA LIMITED
    - now 03058561
    WISA LIMITED - 2001-12-11
    G G F HELPLINES LTD. - 2001-07-18
    40 Rushworth Street, London, England
    Active Corporate (50 parents)
    Equity (Company account)
    4,586,161 GBP2024-12-31
    Officer
    2017-08-21 ~ 2018-01-02
    IIF 6 - Secretary → ME
  • 9
    FOR GOOD LIMITED
    - now 06003507
    BLUE OCEAN INNOVATION LIMITED
    - 2007-10-09 06003507
    RICHMOND COMPANY 217 LIMITED
    - 2007-08-20 06003507 06002993, 06003017, 06003555
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2007-08-17 ~ 2008-08-01
    IIF 22 - Director → ME
  • 10
    G.G.F. FUND LIMITED
    01468216
    40 Rushworth Street, London, England
    Active Corporate (43 parents)
    Equity (Company account)
    3,994,537 GBP2024-12-31
    Officer
    2017-08-21 ~ 2018-01-02
    IIF 4 - Secretary → ME
  • 11
    GGF HELIX GROUP LTD
    - now 10294854
    HELIX GROUP LIMITED
    - 2017-09-15 10294854
    40 Rushworth Street, London, England
    Dissolved Corporate (11 parents)
    Officer
    2017-08-21 ~ 2018-01-02
    IIF 10 - Secretary → ME
  • 12
    GGF PROPERTY LIMITED
    09900670
    40 Rushworth Street, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,902 GBP2024-12-31
    Officer
    2017-08-21 ~ 2018-01-02
    IIF 9 - Secretary → ME
  • 13
    GGF TRAINING LTD
    - now 05332181
    HELIX TRAINING LIMITED
    - 2017-08-22 05332181
    GGF TRAINING LTD. - 2016-11-04
    BOROUGH TRAINING LIMITED - 2013-11-12
    ELECSA INSURANCE SERVICES LTD - 2007-12-19
    40 Rushworth Street, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    -140 GBP2024-12-31
    Officer
    2017-08-21 ~ 2018-01-02
    IIF 11 - Secretary → ME
  • 14
    GGFI LIMITED
    - now 05258106
    GGF INSURANCE SERVICES LIMITED - 2007-06-28
    BOROUGH INSURANCE SERVICES LIMITED - 2006-03-27
    WB CO (1342) LIMITED - 2005-01-11
    40 Rushworth Street, London, England
    Active Corporate (21 parents)
    Equity (Company account)
    2,635,731 GBP2024-12-31
    Officer
    2017-08-21 ~ 2018-01-02
    IIF 13 - Secretary → ME
  • 15
    GLASS AND GLAZING FEDERATION
    - now 04063012
    YORKCO 163G LIMITED - 2001-01-19
    40 Rushworth Street, London, England
    Active Corporate (58 parents, 8 offsprings)
    Equity (Company account)
    14,664,640 GBP2024-12-31
    Officer
    2017-08-21 ~ 2018-01-02
    IIF 12 - Secretary → ME
  • 16
    MCTIMONEY TRUST - now
    MCTIMONEY CHIROPRACTIC SCHOOL TRUST(THE)
    - 2000-11-13 02024986 01595700
    The Mews 42b St Marys Row, Moseley, Birmingham, United Kingdom (+44), United Kingdom
    Active Corporate (35 parents)
    Officer
    ~ 1994-11-25
    IIF 19 - Director → ME
  • 17
    NICOLA MORGAN LIMITED
    04653068
    Kimber Cottage, Woodstock Road, Charlbury, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    223 GBP2025-03-31
    Officer
    2003-01-30 ~ now
    IIF 14 - Secretary → ME
  • 18
    ROADADS WORLDWIDE LIMITED - now
    KINETIC MEDIA LIMITED
    - 2006-02-23 04220045
    KINETIC MEDIAS LIMITED - 2002-05-16
    Montague Place, Quayside, Chatham, Kent
    Dissolved Corporate (9 parents)
    Officer
    2005-02-21 ~ 2005-08-25
    IIF 20 - Director → ME
  • 19
    RUSHWORTH INSPECTION SERVICES AND AUDITING LIMITED
    - now 05332186
    W.E.R AUDITS LIMITED - 2015-12-24
    FENSA INSURANCE SERVICES LTD - 2010-07-30
    40 Rushworth Street, London, England
    Active Corporate (20 parents)
    Equity (Company account)
    438,947 GBP2024-12-31
    Officer
    2017-08-21 ~ 2018-01-02
    IIF 3 - Secretary → ME
  • 20
    THE GLAZING OMBUDSMAN
    - now 07547432
    THE GLAZING OMBUDSMAN LIMITED - 2015-05-26
    SSWW LIMITED - 2011-08-26
    Montague Place, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (11 parents)
    Officer
    2017-08-21 ~ 2018-01-02
    IIF 5 - Secretary → ME
  • 21
    VC WORLD LIMITED
    03920909
    55 Baker Street, London
    Dissolved Corporate (17 parents)
    Officer
    2004-04-21 ~ 2008-01-22
    IIF 24 - Director → ME
    2004-08-26 ~ 2008-01-22
    IIF 16 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.