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, Ryan

    Related profiles found in government register
  • Morgan, Ryan
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 1
    • Spetrum House, 2b Sutton Lane, Hornchurch, Essex, RM126RJ, United Kingdom

      IIF 2
    • Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 3
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Mr Ryan Morgan
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 5
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6 IIF 7
  • Morgan, Ryan
    British tax consultant born in February 1974

    Registered addresses and corresponding companies
    • 287 Franklin Buildings, Millennium Harbour, London, E14 8LS

      IIF 8
  • Morgan, Ryan Francis Kenneth
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spetrum House, 2b Sutton Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 9
    • 25 North Row, Mayfair, London, W1K6DJ, United Kingdom

      IIF 10
    • 10, Oyster Quay, Port Solent, Portsmouth, Surrey, PO6 4TE, United Kingdom

      IIF 11
  • Morgan, Ryan
    British tax consultant

    Registered addresses and corresponding companies
    • 287 Franklin Buildings, Millennium Harbour, London, E14 8LS

      IIF 12
  • Morgan, Ryan
    born in February 1974

    Registered addresses and corresponding companies
    • Flat 1 Chancery House, 27 The Avenue, Wanstead, W11 2EE

      IIF 13
  • Morgan, Ryan Francis Kenneth

    Registered addresses and corresponding companies
    • Spetrum House, 2b Sutton Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 14
    • 25 North Row, Mayfair, London, W1K6DJ, United Kingdom

      IIF 15
  • Mr Ryan Morgan
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 Tregarthen Place, Garlands Road, Leatherhead, Surrey, KT22 7XL, England

      IIF 16
  • Morgan, Ryan Francis Kenneth
    born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 43, Grosvenor Street, Mayfair, London, W1K 3HL

      IIF 17
  • Mr Ryan Francis Kenneth Morgan
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spetrum House, 2b Sutton Lane, Hornchurch, Essex, RM126RJ, United Kingdom

      IIF 18
    • 25 North Row, Mayfair, London, W1K6DJ, United Kingdom

      IIF 19
    • 10, Oyster Quay, Port Solent, Portsmouth, PO64TE, United Kingdom

      IIF 20
  • Morgan, Ryan

    Registered addresses and corresponding companies
    • Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 21
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Morgan, Ryan Francis Kenneth
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Onslow House, 62, Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 23
    • Suite 20, 196 Rose Street, Edinburgh, Scotland, EH2 4AT, United Kingdom

      IIF 24
    • Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 25
    • Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, England

      IIF 26
  • Morgan, Ryan Francis Kenneth
    British financial advisor born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 44, Longaford Way, Hutton Mount, Brentwood, Essex, CM13 2LT, United Kingdom

      IIF 27
  • Morgan, Ryan Francis Kenneth
    British food and beverage born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 28
  • Morgan, Ryan Francis Kenneth
    British none born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 29, Harcourt Street, London, W1H 4HS, England

      IIF 29
  • Morgan, Ryan Francis Kenneth
    English company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW, United Kingdom

      IIF 30
  • Morgan, Ryan Francis Kenneth
    English company directors born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW, United Kingdom

      IIF 31
  • Morgan, Ryan Francis Kenneth
    English director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 129, New London Road, Chelmsford, Essex, CM2 0QT

      IIF 32
    • Onslow House, 62, Broomfield Road, Chelmsford, Essex, CM1 1SW, United Kingdom

      IIF 33
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 34
    • 1, Vicarage Lane, Stratford, London, E15 4HF, England

      IIF 35
  • Mr Ryan Francis Kenneth Morgan
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Spetrum House, 2b Sutton Lane, Hornchurch, Essex, RM126RJ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    Spectrum House, 2b Suttons Lane, Hornchurch, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    19,092 GBP2021-04-30
    Officer
    2020-01-13 ~ dissolved
    IIF 26 - director → ME
  • 2
    IFACT SERVICES LIMITED - 2015-12-15
    14 Bonhill Street, London
    Corporate (2 parents)
    Equity (Company account)
    61,262 GBP2020-04-30
    Officer
    2020-01-13 ~ now
    IIF 25 - director → ME
  • 3
    Spetrum House 2b Sutton Lane, Hornchurch, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-01-04 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    DUKHAN CONSULTING LIMITED - 2024-11-06
    Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2024-02-29 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-03-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    Onslow House, 62 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 30 - director → ME
  • 6
    Onslow House, 62 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-11-23 ~ dissolved
    IIF 31 - director → ME
  • 7
    Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    56 GBP2023-08-31
    Officer
    2018-08-02 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    LHI ADVISORY (US) LTD - 2025-01-16
    Spetrum House 2b Sutton Lane, Hornchurch, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-31 ~ now
    IIF 10 - director → ME
    2024-10-31 ~ now
    IIF 15 - secretary → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    Spetrum House 2b Sutton Lane, Hornchurch, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 9 - director → ME
    2022-08-15 ~ dissolved
    IIF 14 - secretary → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    Onslow House 62, Broomfield Road, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-06-09 ~ dissolved
    IIF 23 - director → ME
  • 11
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    148 GBP2018-06-30
    Officer
    2017-06-27 ~ dissolved
    IIF 1 - director → ME
    2017-06-27 ~ dissolved
    IIF 21 - secretary → ME
  • 12
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -27,669 GBP2015-09-30
    Officer
    2014-05-07 ~ dissolved
    IIF 34 - director → ME
  • 13
    62 Wilson Street, London
    Dissolved corporate (138 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 13 - llp-member → ME
Ceased 11
  • 1
    R2E (GLOBAL) LTD - 2020-07-27
    4385, 11781495: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2019-01-22 ~ 2022-06-09
    IIF 4 - director → ME
    2019-01-22 ~ 2022-06-09
    IIF 22 - secretary → ME
    Person with significant control
    2019-01-22 ~ 2020-09-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    Providence Cottage, Abberton, Pershore, Worcestershire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,325 GBP2024-03-31
    Officer
    2019-12-18 ~ 2021-09-28
    IIF 28 - director → ME
  • 3
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-11-26 ~ 2004-05-11
    IIF 8 - director → ME
    2003-11-26 ~ 2004-05-11
    IIF 12 - secretary → ME
  • 4
    Onslow House, 62 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-11-23 ~ 2010-07-01
    IIF 32 - director → ME
  • 5
    MACKINNON DUPONT MORGAN LLP - 2010-10-18
    43 Grosvenor Street, Mayfair, London
    Dissolved corporate (2 parents)
    Officer
    2010-04-16 ~ 2010-10-06
    IIF 17 - llp-designated-member → ME
  • 6
    Onslow House 62, Broomfield Road, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Officer
    2010-11-24 ~ 2014-06-09
    IIF 33 - director → ME
  • 7
    272 Bath Street, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -152,459 GBP2023-04-30
    Officer
    2021-10-13 ~ 2022-05-09
    IIF 24 - director → ME
  • 8
    1 Vicarage Lane, Stratford, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -743,744 GBP2017-02-28
    Officer
    2012-05-31 ~ 2014-01-23
    IIF 35 - director → ME
  • 9
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    148 GBP2018-06-30
    Person with significant control
    2017-06-27 ~ 2017-08-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 10
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -27,669 GBP2015-09-30
    Officer
    2014-05-07 ~ 2014-05-07
    IIF 27 - director → ME
  • 11
    MORGAN INGRAM ASSOCIATES LIMITED - 2022-09-09
    SEEDTRIBE LIMITED - 2021-12-06
    TRIBELY LIMITED - 2017-12-05
    238 St. Margarets Road, Twickenham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    76,273 GBP2023-08-31
    Officer
    2021-06-24 ~ 2022-01-21
    IIF 29 - director → ME
© 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.