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, Alison

    Related profiles found in government register
  • Morgan, Alison
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, South Street, Durham, County Durham, DH1 4QP, United Kingdom

      IIF 1
    • icon of address Portland House, South Street, Durham, DH1 4QP, England

      IIF 2
    • icon of address Portland House, South Street, Durham, DH1 4QP, United Kingdom

      IIF 3 IIF 4
  • Morgan, Alison
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, South Street, Durham, DH1 4QP, United Kingdom

      IIF 5
  • Morgan, Alison
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH11TW, United Kingdom

      IIF 6
    • icon of address Portland House, South Street, Durham, DH1 4QP, United Kingdom

      IIF 7
  • Morgan, Alison
    British director born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, County Durham, DH1 1TW

      IIF 8
  • Morgan, Alison
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Cog Road, Sully, Penarth, CF64 5TD, Wales

      IIF 9
  • Morgan, Alison
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Cathedrals, Court Lane, Durham, County Durham, DH1 3JS, United Kingdom

      IIF 10
    • icon of address Portland House, South Street, Durham, County Durham, DH1 4QP

      IIF 11
    • icon of address Portland House, South Street, Durham, DH1 4QP, England

      IIF 12 IIF 13 IIF 14
  • Morgan, Alison
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 The Cathedrals, Court Lane, Durham, County Durham, DH1 3JS

      IIF 15
    • icon of address Portland House, South Street, Durham, DH1 4QP, England

      IIF 16 IIF 17 IIF 18
  • Morgan, Alison
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 The Cathedrals, Court Lane, Durham, County Durham, DH1 3JS

      IIF 19 IIF 20 IIF 21
    • icon of address 9 The Cathedrals Court Lane, Durham, DH1 3JS, England

      IIF 24
    • icon of address Portland House, Belmont Business Park, Durham, County Durham, DH1 1TW, United Kingdom

      IIF 25
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 26 IIF 27
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle, Tyne And Wear, NE3 3LS

      IIF 28
  • Mrs Alison Morgan
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, South Street, Durham, County Durham, DH1 4QP

      IIF 29
    • icon of address Portland House, South Street, Durham, DH1 4QP, England

      IIF 30
    • icon of address Portland House, South Street, Durham, DH1 4QP, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address St. Margaret's House, South Street, Durham, DH1 4QP, England

      IIF 34
    • icon of address St Margaret's Rectory, South Street, Durham, DH1 4QP, England

      IIF 35
    • icon of address Owners Business Centre, High Street, Newburn, Newcastle Upon Tyne, NE15 8LN

      IIF 36
  • Ms Alison Morgan
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, South Street, Durham, DH1 4QP, United Kingdom

      IIF 37
  • Morgan, Alison
    British care home proprietor born in May 1962

    Registered addresses and corresponding companies
    • icon of address Portland House Holywood, Wolsingham, Bishop Auckland, County Durham, DL13 3HE

      IIF 38
  • Mrs Alison Morgan
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Cog Road, Sully, Penarth, CF64 5TD, Wales

      IIF 39
  • Morgan, Alison
    born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Belmont, Durham, DH1 1TW, United Kingdom

      IIF 40
  • Morgan, Alison
    British care home proprietor

    Registered addresses and corresponding companies
    • icon of address Portland House Holywood, Wolsingham, Bishop Auckland, County Durham, DL13 3HE

      IIF 41 IIF 42
  • Alison Morgan
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, South Street, Durham, DH1 4QP, England

      IIF 43
  • Mrs Alison Morgan
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Dean Court, 22 Dean Street, Newcastle Upon Tyne, NE1 1PG, England

      IIF 44
  • Ms Alison Morgan
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 26a Old Elvet, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2024-07-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Portland House, South Street, Durham, County Durham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Bulman House Regent Centre, Gosforth, Newcastle, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address Portland House, Belmont Business Park, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address Bulman House Regent Centre, Gosforth, Newcastle, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 25 - Director → ME
  • 6
    OFFICE MATTERS LIMITED - 2011-09-15
    icon of address Portland House, Belmont Business Park, Durham, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-11 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address Portland House, South Street, Durham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    406,242 GBP2024-03-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Ramsey Robinson Solicitors, Owners Business Centre High Street, Newburn, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,614,780 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    icon of address 39 Cog Road, Sully, Penarth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    48,716 GBP2024-08-31
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    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
  • 10
    icon of address Portland House, South Street, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-25 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Portland House, South Street, Durham, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3 GBP2023-09-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Portland House, Portland House, Belmont Business Park, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address Portland House, South Street, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 14
    icon of address Portland House, South Street, Durham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,370,661 GBP2024-03-31
    Officer
    icon of calendar 2013-11-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Portland House, South Street, Durham, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    158,353 GBP2024-04-30
    Officer
    icon of calendar 2016-04-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Portland House, Belmont Business Park, Durham, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-08 ~ dissolved
    IIF 23 - Director → ME
  • 17
    icon of address Portland House, South Street, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    969,764 GBP2025-03-31
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Portland House, South Street, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,270 GBP2023-05-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Portland House, South Street, Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -76,877 GBP2024-05-31
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Portland House, Belmont Business Park, Belmont, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 21
    PORTLAND GROUP (WW) LIMITED - 2007-11-21
    icon of address Portland House, Belmont Business Park, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-10 ~ dissolved
    IIF 15 - Director → ME
  • 22
    icon of address Portland House, South Street, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Portland House, South Street, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    40,338 GBP2019-09-30
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    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
  • 24
    icon of address Portland House, South Street, Durham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -24,777 GBP2023-10-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Bulman House Regent Centre, Gosforth, Newcastle, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ 2010-11-08
    IIF 8 - Director → ME
  • 2
    icon of address Ramsey Robinson Solicitors, Owners Business Centre High Street, Newburn, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,614,780 GBP2016-09-30
    Officer
    icon of calendar 2006-08-25 ~ 2015-04-02
    IIF 20 - Director → ME
  • 3
    CROSSCO (1027) LIMITED - 2007-06-08
    icon of address C/o Frp Bulman House, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-10 ~ 2017-08-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-15
    IIF 44 - Has significant influence or control OE
  • 4
    icon of address 24 Beamish Rise, Hilltop Farm, Stanley, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ 2011-07-12
    IIF 6 - Director → ME
  • 5
    icon of address The Green House, Greencroft Industrial Park, Stanley, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-07 ~ 2003-12-31
    IIF 42 - Secretary → ME
  • 6
    DVS PIPELINES LIMITED - 1998-04-02
    BEALAW (450) LIMITED - 1998-04-16
    REEVU LIMITED - 2009-07-07
    BEALAW (450) LIMITED - 1997-12-17
    REERVU LIMITED - 1999-05-07
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-09 ~ 2003-03-26
    IIF 38 - Director → ME
    icon of calendar 1999-06-09 ~ 2003-03-26
    IIF 41 - Secretary → ME
  • 7
    icon of address Great North House, Sandyford Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ 2016-02-15
    IIF 24 - Director → ME
  • 8
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-11 ~ 2008-03-01
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.