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, James Peter

    Related profiles found in government register
  • Morgan, James Peter
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24 West End Road, Maxey, Peterborough, Cambridgeshire, PE6 9EJ

      IIF 1
  • Morgan, James Peter
    British managing director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16, Station Road, Gedney Hill, Spalding, Lincolnshire, PE12 0NP, England

      IIF 2
  • Morgan, James
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Old Foundry, Cowgate, Welton, East Yorkshire, HU15 1NB, England

      IIF 3
  • Morgan, James
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Old Foundry, Cowgate, Welton, East Yorkshire, HU15 1NB, England

      IIF 4
  • Morgan, James Richard
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 29, Jefferson Drive, Brough, HU15 1AG, England

      IIF 5
  • Morgan, James Peter
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ

      IIF 6
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, England

      IIF 7
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 8 IIF 9
  • Morgan, James Peter
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mha, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 10
    • 50, Church Street, Werrington Werrington, Peterborough, Cambridgeshire, PE4 6QE

      IIF 11
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, England

      IIF 12 IIF 13
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 14 IIF 15
  • Morgan, James Peter
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 602 Avonside House, East Station Road, Peterborough, Cambridgeshire, PE2 8UA, United Kingdom

      IIF 16 IIF 17
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, England

      IIF 18
  • Morgan, James Peter
    British managing director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Station Road, Gedney Hill, Spalding, Lincolnshire, PE12 0NP, England

      IIF 19
  • Mr James Morgan
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • F3 The Bloc, 38 Springfield Way, Anlaby, Hull, East Yorkshire, HU10 6RJ, England

      IIF 20
    • 602, East Station Road, Fletton Quays, Peterborough, PE2 8UA, England

      IIF 21
    • 1 The Old Foundry, Cowgate, Welton, East Yorkshire, HU15 1NB, England

      IIF 22
  • Mr James Peter Morgan
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, England

      IIF 23
  • James Peter Morgan
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, England

      IIF 24 IIF 25
  • Morgan, James
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Stockbridge Road, Elloughton, Brough, HU15 1HW, United Kingdom

      IIF 26
  • Morgan, Peter James
    British

    Registered addresses and corresponding companies
    • 24 West End, Maxey, Peterborough, Cambridgeshire, PE6 9LS

      IIF 27 IIF 28
  • Mr James Richard Morgan
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 29, Jefferson Drive, Brough, HU15 1AG, England

      IIF 29
  • Morgan, Peter James
    British butcher born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 West End, Maxey, Peterborough, Cambridgeshire, PE6 9LS

      IIF 30
  • Morgan, Peter James
    British company secretary born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 West End Road, Maxey, Peterborough, PE6 9EJ, United Kingdom

      IIF 31
  • Mr James Peter Morgan
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Church Street, Werrington, Peterborough, PE4 6QE, United Kingdom

      IIF 32
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ

      IIF 33
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 34
  • James Morgan
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 602 Avonside House, East Station Road, Peterborough, Cambridgeshire, PE2 8UA, United Kingdom

      IIF 35
  • James Peter Morgan
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 602 Avonside House, East Station Road, Peterborough, Cambridgeshire, PE2 8UA, United Kingdom

      IIF 36
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ

      IIF 37
  • Mr Peter James Morgan
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 West End Road, Maxey, Peterborough, PE6 9EJ, United Kingdom

      IIF 38 IIF 39
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ

      IIF 40
  • James Morgan
    English born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ, United Kingdom

      IIF 41
  • The Estate Of The Late Peter James Morgan
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    Mha 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    76,285 GBP2020-09-30
    Officer
    2020-03-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-14 ~ dissolved
    IIF 15 - Director → ME
  • 3
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-02-05 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2021-03-01 ~ dissolved
    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
  • 5
    602 Avonside House East Station Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-05-07 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    7 Stockbridge Road Elloughton, Brough, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-26 ~ dissolved
    IIF 26 - Director → ME
  • 8
    602 Avonside House East Station Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 9
    Unit 2 Stevern Way, Peterborough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    29 Jefferson Drive, Brough, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,200 GBP2021-03-31
    Officer
    2018-11-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    29 Jefferson Drive, Brough, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    224,569 GBP2021-03-31
    Officer
    2014-11-04 ~ now
    IIF 3 - Director → ME
  • 12
    29 Jefferson Drive, Brough, England
    Active Corporate (1 parent)
    Equity (Company account)
    329 GBP2025-01-31
    Officer
    2024-01-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 13
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-05-24 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 14
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough
    Active Corporate (2 parents)
    Officer
    2024-04-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    STILTON BUTCHERS LIMITED - 2004-07-28
    C/o Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    733,083 GBP2020-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    FUEL MY MUSCLE LIMITED - 2021-02-27
    THE BURGER PATTY COMPANY LIMITED - 2020-11-25
    FUEL MY MUSCLE LIMITED - 2018-04-03
    BB CREATIVE LIMITED - 2014-02-27
    Rutland House Minerva Business Park, Lynch Wood, Peterborough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    2013-03-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    2020-03-18 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 18
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2020-11-04 ~ dissolved
    IIF 18 - Director → ME
Ceased 6
  • 1
    16 Station Road, Gedney Hill, Spalding, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    -9,997 GBP2023-08-26
    Officer
    2012-05-01 ~ 2012-05-01
    IIF 2 - Director → ME
    2012-05-01 ~ 2015-06-26
    IIF 19 - Director → ME
  • 2
    Mha 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    76,285 GBP2020-09-30
    Officer
    2006-09-01 ~ 2019-02-08
    IIF 1 - Director → ME
    2016-06-23 ~ 2020-03-18
    IIF 31 - Director → ME
    2006-09-01 ~ 2020-03-18
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-18
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    2020-03-18 ~ 2022-05-31
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-01 ~ 2022-01-18
    IIF 12 - Director → ME
  • 4
    29 Jefferson Drive, Brough, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    224,569 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2019-02-04
    IIF 20 - Has significant influence or control OE
  • 5
    STILTON BUTCHERS LIMITED - 2004-07-28
    C/o Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    733,083 GBP2020-09-30
    Officer
    2004-09-01 ~ 2019-02-08
    IIF 11 - Director → ME
    1993-02-09 ~ 2004-07-30
    IIF 30 - Director → ME
    2004-07-30 ~ 2020-03-18
    IIF 27 - Secretary → ME
  • 6
    FUEL MY MUSCLE LIMITED - 2021-02-27
    THE BURGER PATTY COMPANY LIMITED - 2020-11-25
    FUEL MY MUSCLE LIMITED - 2018-04-03
    BB CREATIVE LIMITED - 2014-02-27
    Rutland House Minerva Business Park, Lynch Wood, Peterborough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2020-03-18
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.