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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Morgan, Rebecca Jane Elizabeth

    Related profiles found in government register
  • Morgan, Rebecca Jane Elizabeth
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Downsview House, 141 - 143 Station Road East, Oxted, Surrey, RH8 0QE, United Kingdom

      IIF 1
    • Downsview House, 141-143 Station Road East, Oxted, Surrey, RH8 0QE, England

      IIF 2
    • Hookwood House, Hookwood Road, Oxted, Surrey, RH8 0SG, United Kingdom

      IIF 3
    • Foresters Hall, 25-27 Westow Street, Upper Norwood, London, SE19 3RY, United Kingdom

      IIF 4
  • Morgan, Rebecca Jane Elizabeth
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Bloc Hotel, South Terminal, London Gatwick Airport, Gatwick, RH6 0NN, United Kingdom

      IIF 5
    • World Business Centre 2, Newall Road, London Heathrow Airport, TW6 2SF, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Foresters Hall, 25-27 Westow Street, Upper Norwood, London, SE19 3RY, United Kingdom

      IIF 10
  • Morgan, Rebecca Jane Elizabeth
    British none born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • World Business Centre 2, Newall Road, London Heathrow Airport, TW6 2SF, United Kingdom

      IIF 11
    • Epic, Barling Way, Elliot Business Park, Nuneaton, Warwickshire, CV10 7RH

      IIF 12
  • Morgan, Rebecca Jane Elizabeth
    born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Taynard Place, Grove Road, Seal, Kent, TN15 0LE

      IIF 13
  • Morgan, Rebecca Jane Elizabeth
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tanyard Place, Oak Bank, Grove Road, Seal, Sevenoaks, Kent, TN15 0LE

      IIF 14
  • Morgan, Rebecca Jane Elizabeth
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bloc Hotels, South Terminal, London Gatwick Airport, Gatwick, RH6 0NQ

      IIF 15
    • Oaklands, Tandridge Road, Warlingham, CR6 9LS, United Kingdom

      IIF 16
  • Morgan, Rebecca Jane Elizabeth
    British company director

    Registered addresses and corresponding companies
    • Tanyard Place, Oak Bank, Grove Road, Seal, Sevenoaks, Kent, TN15 0LE

      IIF 17
  • Morgan, Rebecca
    British

    Registered addresses and corresponding companies
    • Hookwood House, Hookwood Park, Oxted, Surrey, RH8 0SG

      IIF 18
  • Mrs Rebecca Morgan
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hookwood House, Hookwood Park, Oxted, Surrey, RH8 0SG, United Kingdom

      IIF 19
child relation
Offspring entities and appointments 16
  • 1
    95 GREENWICH SOUTH STREET LIMITED
    03708208
    95 Greenwich South Street, Greenwich, London
    Active Corporate (13 parents)
    Officer
    2003-04-08 ~ 2008-04-04
    IIF 14 - Director → ME
    2003-04-08 ~ 2008-04-04
    IIF 17 - Secretary → ME
  • 2
    BLOC ASSET CO LIMITED
    12008584
    World Business Centre 2, Newall Road, London Heathrow Airport, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2019-05-21 ~ 2025-07-04
    IIF 15 - Director → ME
  • 3
    BLOC GATWICK LIMITED
    07866274
    World Business Centre 2, Newall Road, London Heathrow Airport, United Kingdom
    Active Corporate (8 parents)
    Officer
    2011-11-30 ~ 2025-07-04
    IIF 11 - Director → ME
  • 4
    BLOC GLASGOW LIMITED
    12192609
    World Business Centre 2, Newall Road, London Heathrow Airport, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-09-06 ~ 2025-07-04
    IIF 6 - Director → ME
  • 5
    BLOC GRAND CENTRAL LIMITED
    09824370
    World Business Centre 2, Newall Road, London Heathrow Airport, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-10-14 ~ 2025-07-04
    IIF 5 - Director → ME
  • 6
    BLOC HOTEL GROUP LIMITED
    - now 07427035
    ROMHOTEL GROUP LIMITED
    - 2012-12-31 07427035
    World Business Centre 2, Newall Road, London Heathrow Airport, United Kingdom
    Active Corporate (10 parents, 7 offsprings)
    Officer
    2012-10-03 ~ 2025-07-04
    IIF 7 - Director → ME
  • 7
    BLOC HOTEL OPERATIONS LIMITED
    - now 07427073
    ROMHOTEL OPERATIONS LIMITED
    - 2012-12-14 07427073
    World Business Centre 2, Newall Road, London Heathrow Airport, United Kingdom
    Active Corporate (7 parents)
    Officer
    2012-10-03 ~ 2025-07-04
    IIF 9 - Director → ME
  • 8
    BLOC ST. PAUL'S BIRMINGHAM LIMITED
    07495579
    World Business Centre 2, Newall Road, London Heathrow Airport, United Kingdom
    Active Corporate (8 parents)
    Officer
    2012-09-23 ~ 2025-07-04
    IIF 8 - Director → ME
  • 9
    BOXBUILD HOLDINGS LIMITED
    10699886
    Downsview House, 141-143 Station Road East, Oxted, Surrey, England
    Active Corporate (3 parents)
    Officer
    2017-03-30 ~ now
    IIF 2 - Director → ME
  • 10
    BOXBUILD LIMITED
    06554108
    Downsview House, 141 - 143 Station Road East, Oxted, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    2010-12-17 ~ now
    IIF 1 - Director → ME
  • 11
    DRANTON (CARNARVON ROAD) LIMITED
    09117376
    19 Queen Elizabeth Street, London, England
    Active Corporate (6 parents)
    Officer
    2014-07-04 ~ 2020-03-10
    IIF 10 - Director → ME
  • 12
    GLUBALL LIMITED
    09235437
    Afe Accountants Limited Building 4, North London Business Park, Oakleigh Road South, London, England
    Active Corporate (4 parents)
    Officer
    2014-09-25 ~ 2015-03-09
    IIF 16 - Director → ME
  • 13
    ROBCO PROPERTY DEVELOPMENTS LIMITED
    09011096
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2014-04-25 ~ 2020-03-10
    IIF 4 - Director → ME
  • 14
    ROM SOCCERLEAGUES LIMITED
    07258499
    West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    2010-05-19 ~ 2018-10-26
    IIF 12 - Director → ME
  • 15
    ROMFIN LTD
    06616820
    Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2014-04-01 ~ 2020-03-10
    IIF 3 - Director → ME
    2008-06-12 ~ 2020-03-10
    IIF 18 - Secretary → ME
    Person with significant control
    2017-07-01 ~ 2020-03-10
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    WEST GREENWICH DEVELOPMENTS LLP
    OC329698 06309374
    Taynard Place, Grove Road, Seal, Kent
    Dissolved Corporate (5 parents)
    Officer
    2010-06-03 ~ dissolved
    IIF 13 - LLP Designated Member → 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 5 April 2026 and licensed under the Open Government Licence v3.0.