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

Mr Nicholas John Grenville Morgan

    Related profiles found in government register
  • Mr Nicholas John Grenville Morgan
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG

      IIF 1
    • Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG

      IIF 2
    • 25a, Collegiate Crescent, Sheffield, S10 2BJ, England

      IIF 3
    • Castle House, Castle Street, Sheffield, S3 8LU, England

      IIF 4 IIF 5
    • Fith Floor St Pauls's Place 129, Norfolk Street, Sheffield, South Yorkshire, S1 2JE

      IIF 6
    • Flat 3, 57 Westbourne Road, Sheffield, S10 2QT, England

      IIF 7
    • Floor 5, Barkers Pool House, Burgess Street, Sheffield, South Yorkshire, S1 2HF, United Kingdom

      IIF 8
    • Floor 5, Burgess Street, Sheffield, S1 2HF, United Kingdom

      IIF 9
  • Mr Nicholas John Grenville Morgan
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 5, Barkers Pool House, Burgess Street, Sheffield, South Yorkshire, S1 2HF, United Kingdom

      IIF 10
    • Suite 6, 1 Wellington Road, 1-13 Wellington Road North, Stockport, Cheshire, SK4 1AF, England

      IIF 11
  • Morgan, Nicholas John Grenville
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG

      IIF 12
    • 1, Waterside Court, 3 Bold Street, Attercliffe, Sheffield, S9 2LR, United Kingdom

      IIF 13
    • Fifth Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, South Yorkshire, S1 2JE, United Kingdom

      IIF 14
    • Flat 3, 57 Westbourne Road, Sheffield, S10 2QT, England

      IIF 15
    • Ugf, Castle House, Angel Street, Sheffield, South Yorkshire, S3 8SL, United Kingdom

      IIF 16
  • Morgan, Nicholas John Grenville
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fith Floor St Pauls's Place 129, Norfolk Street, Sheffield, South Yorkshire, S1 2JE

      IIF 17
  • Morgan, Nicholas John Grenville
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Rido Business Centre, Moorgate Croft, South Grove, Rotherham, South Yorkshire, S60 2DH

      IIF 18
    • 25a, Collegiate Crescent, Sheffield, S10 2BJ, England

      IIF 19
    • 2nd Floor, Fountain Precinct, Balm Green, Sheffield, South Yorkshire, S1 2JA, United Kingdom

      IIF 20
    • 2nd Floor Leopold Wing, Fountain Precinct, Balm Green, Sheffield, South Yorkshire, S1 2JA, United Kingdom

      IIF 21
    • Castle House, Castle Street, Sheffield, S3 8LU, England

      IIF 22 IIF 23 IIF 24
    • Flat 3, 57 Westbourne Road, Sheffield, S10 2QT, England

      IIF 25
    • Floor 5, Barkers Pool House, Burgess Street, Sheffield, South Yorkshire, S1 2HF, United Kingdom

      IIF 26
    • Floor 5, Burgess Street, Sheffield, S1 2HF, United Kingdom

      IIF 27
    • Kommune, Ugf, Castle House, Angel Street, Sheffield, South Yorkshire, S3 8LS, United Kingdom

      IIF 28
  • Morgan, Nicholas John Grenville
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6, 1 Wellington Road, 1-13 Wellington Road North, Stockport, Cheshire, SK4 1AF, England

      IIF 29
  • Morgan, Nicholas John Grenville
    British creative director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ash Dene, Ninelands Road, Hathersage, Hope Valley, Derbyshire, S32 1BJ, England

      IIF 30
  • Morgan, Nicholas John Grenville
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 5, Barkers Pool House, Burgess Street, Sheffield, South Yorkshire, S1 2HF, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 20
  • 1
    CABOODLE DELIVERY LIMITED
    12462525
    1 Waterside Court, 3 Bold Street, Attercliffe, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-02-14 ~ now
    IIF 13 - Director → ME
  • 2
    FABRIK INNOVATIONS LIMITED
    11119691
    Fifth Floor St Paul's Place 129, Norfolk Street, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2018-03-08 ~ dissolved
    IIF 21 - Director → ME
  • 3
    FILMS NORTH LIMITED
    11681517
    Floor 5 Barkers Pool House, Burgess Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    FWE (CARDIFF) LIMITED
    13255685
    Ugf Castle House, Angel Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-03-10 ~ now
    IIF 16 - Director → ME
  • 5
    GENERATION ALLIANCE LIMITED
    10151251
    2nd Floor Fountain Precinct, Balm Green, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 20 - Director → ME
  • 6
    KOLLIDER INCUBATOR LIMITED
    12741177
    25a Collegiate Crescent, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2020-07-14 ~ 2025-02-08
    IIF 19 - Director → ME
    Person with significant control
    2020-07-14 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    KOLLIDER INTERNATIONAL LIMITED
    11106693
    Fith Floor St Pauls's Place 129, Norfolk Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2017-12-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-12-11 ~ 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
  • 8
    KOLLIDER MUSIC LIMITED
    12144505
    Castle House, Castle Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-08-07 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 9
    KOLLIDER PROJECTS LIMITED
    10167392
    Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2016-05-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 2 - Right to appoint or remove directors OE
  • 10
    KOLLIDER SOCIAL LIMITED
    11119868
    Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    2018-11-14 ~ now
    IIF 14 - Director → ME
  • 11
    KOLLIDER STUDIOS LIMITED
    12138193
    Castle House, Castle Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-08-05 ~ dissolved
    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
  • 12
    KOMMUNE LIMITED
    11681543
    Floor 5 Barkers Pool House, Burgess Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 13
    KURIOUS ARTS LIMITED
    12140186
    Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Officer
    2019-08-06 ~ 2024-07-01
    IIF 24 - Director → ME
    Person with significant control
    2019-08-06 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    KURIOUS FILM-FUNDING SYNDICATE LIMITED
    14672366
    25a Collegiate Crescent, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Officer
    2023-02-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-02-18 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    NICK MORGAN CREATIVE LIMITED
    - now 05894718
    MALTON EQUINE THERAPY CENTRE LTD.
    - 2007-10-08 05894718
    C/o Dcca, Penmore House Hasland Road, Hasland, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-09-28 ~ dissolved
    IIF 30 - Director → ME
  • 16
    OKLAVA LIMITED
    14162906
    Kommune, Ugf, Castle House, Angel Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2022-06-09 ~ dissolved
    IIF 28 - Director → ME
  • 17
    PARSONS SINGH PROPERTY LIMITED - now
    STEEL CITY DELIVERY LIMITED
    - 2023-12-22 12032978
    Unit 1, Waterside Court, Bold Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-11-01 ~ 2020-07-22
    IIF 25 - Director → ME
  • 18
    REPUBLIK OF IDEAS LIMITED
    15215769
    Suite 6 Wellington Road North, 1-3 Wellington Road North, Stockport, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2023-10-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SKKOPE LIMITED
    - now 11667051
    KOLLIDER TV LIMITED
    - 2019-08-07 11667051
    Floor 5 Burgess Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-11-08 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 20
    Y-CAPITAL LIMITED
    - now 09680996 10238141
    THE YORKSHIRE ACCELERATOR LIMITED - 2016-06-30
    Rido Business Centres Moorgate Crofts, South Grove, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-10-10 ~ dissolved
    IIF 18 - 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.