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, Paul

    Related profiles found in government register
  • Morgan, Paul
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14, Prestwick Close, Tytherington, Macclesfield, Cheshire, SK10 2TH, England

      IIF 1
  • Morgan, Paul
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Keepers Nook, Holmes Chapel Road, Somerford, Cheshire, CW12 4SN

      IIF 2 IIF 3
  • Morgan, Paul
    British personal trainer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 76c, Davyhulme Road, Urmston, Manchester, M41 7DN, United Kingdom

      IIF 4
  • Mr Paul Morgan
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 76c, Davyhulme Road, Urmston, Manchester, M41 7DN

      IIF 5
    • 76c, Davyhulme Road, Urmston, Manchester, M41 7DN, United Kingdom

      IIF 6
  • Morgan, Paul John
    British born in January 1961

    Registered addresses and corresponding companies
    • 8, Westwood House, Harpers Hill Nayland, Colchester, CO6 4NU

      IIF 7
  • Morgan, Paul
    English director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76c, Davyhulme Road, Urmston, Manchester, Lancashire, M41 7DN, United Kingdom

      IIF 8
  • Morgan, Paul John
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Crouch Street, Colchester, Essex, CO3 3HH, United Kingdom

      IIF 9
  • Morgan, Paul John
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Headgate, Colchester, CO3 3BT, England

      IIF 10
  • Morgan, Paul John
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blackburn House, 32 Crouch Street, Colchester, Essex, CO3 3HH

      IIF 11
  • Paul Morgan
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Headgate, Colchester, CO3 3BT, England

      IIF 12
  • Mr Paul Morgan
    English born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76c, Davyhulme Road, Manchester, M417DN, United Kingdom

      IIF 13
child relation
Offspring entities and appointments 7
  • 1
    BUZZIN LTD
    12725142
    76c Davyhulme Road, Urmston, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-07-07 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ENERGISED GREENS LTD
    08676509
    76c Davyhulme Road, Urmston, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-09-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or control OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    JUICE VALLEY LIMITED
    09644827
    76c Davyhulme Road, Urmston, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    NUTEK (UK) LTD
    03738939
    Town Wall House, Balkerne Hill, Colchester, Essex
    Active Corporate (13 parents)
    Officer
    2000-12-31 ~ 2003-07-01
    IIF 7 - Director → ME
  • 5
    PM TECH (ANGLIA) LIMITED
    09619828
    The Coach House, Headgate, Colchester, England
    Active Corporate (1 parent)
    Officer
    2015-06-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    PMTECH SERVICES LIMITED
    06904454
    The Coach House, Headgate, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2009-05-13 ~ dissolved
    IIF 10 - Director → ME
    2009-05-13 ~ 2010-04-30
    IIF 11 - Director → ME
  • 7
    RACING GREENS NUTRACEUTICALS LIMITED
    10530814
    Keepers Nook, Holmes Chapel Road, Somerford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2017-03-27 ~ 2017-03-27
    IIF 2 - Director → ME
    2017-04-07 ~ 2020-10-23
    IIF 3 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.