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, John Patrick

    Related profiles found in government register
  • Morgan, John Patrick
    Irish born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th, Floor River House, 28 High Street, Belfast, Antrim, BT1 2DR, Northern Ireland

      IIF 1
    • 10th, Floor River House, 48 High Street, Belfast, Antrim, BT1 2DR, Northern Ireland

      IIF 2 IIF 3 IIF 4
    • 10th, Floor River House, 48 High Street, Belfast, BT1 2DR, Northern Ireland

      IIF 5 IIF 6
    • 17 Clarendon Road, Clarendon Dock, Belfast, Co. Antrim, BT1 3BG, United Kingdom

      IIF 7
    • 21, Arthur Street, Belfast, BT1 4GA, Northern Ireland

      IIF 8
    • 62/68, High Street, Belfast, BT1 2BE, Northern Ireland

      IIF 9
    • 62-68 National Buildings, High Street, Belfast, Northern Ireland, BT1 2BE, Northern Ireland

      IIF 10
    • C/o O'reilly Stewart & Co, Courtside House, 75-77 May Street, Belfast, Co Antrim, BT1 3JL, Northern Ireland

      IIF 11
    • National Buildings, 62-68 High Street, Belfast, BT1 2BE

      IIF 12
    • O'reilly Stewart Solicitors, Courtside House, 75-77 May Street, Belfast, Bt1 3jl, Northern Ireland

      IIF 13
    • River House, 48 High Street, Belfast, County Antrim, BT1 2DR

      IIF 14
    • Riverhouse, Floor 10, 48 High Street, Belfast, Antrim, BT1 2DR

      IIF 15
    • 51 Governors Gate, Hillsborough, Co Down, BT26 6FE

      IIF 16 IIF 17 IIF 18
    • 18, Governors Gate, Ballinahinch Road, Hillsborough, County Down, BT26 6FE, Northern Ireland

      IIF 19
    • 18, Governors Gate, Hillsborough, BT26 6FE, Northern Ireland

      IIF 20 IIF 21
    • 18, Governor's Gate, Hillsborough, Co. Down, BT26 6FE, Northern Ireland

      IIF 22 IIF 23 IIF 24
    • 18 Governors Gate, Hillsborough, Co. Down, BT26 6FE, United Kingdom

      IIF 27
    • 18, Governors Gate, Hillsborough, County Down, BT26 6FE, Northern Ireland

      IIF 28 IIF 29
    • 18, Governors Gate, Hillsborough, Down, BT26 6FE, Northern Ireland

      IIF 30 IIF 31
    • 25, Hilltown Road, Newry, BT34 2LJ, Northern Ireland

      IIF 32 IIF 33 IIF 34
    • Crobane Business Park, 25 Hilltown Road, Newry, BT34 2LJ, Northern Ireland

      IIF 37
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, BT34 2LJ, Northern Ireland

      IIF 38 IIF 39 IIF 40
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, Co Down, BT34 2LJ, Northern Ireland

      IIF 43
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, BT34 2LJ, Northern Ireland

      IIF 44 IIF 45 IIF 46
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, BT34 2LJ, United Kingdom

      IIF 47 IIF 48
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, Northern Ireland

      IIF 49 IIF 50 IIF 51
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, United Kingdom

      IIF 55 IIF 56 IIF 57
  • Morgan, John Patrick
    born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10th, Floor River House, 48 High Street, Belfast, Antrim, BT1 2BE, Northern Ireland

      IIF 60
  • Morgan, John
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carmel View, Cowhill, Rothienorman, Inverurie, Aberdeenshire, AB51 8AD, Scotland

      IIF 61
    • 51-53 High Street, Turriff, AB53 4EJ, United Kingdom

      IIF 62
  • Morgan, John Patrick
    Irish born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, Northern Ireland

      IIF 63
  • Mr John Patrick Morgan
    Irish born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Clarendon Road, Clarendon Dock, Belfast, BT1 3BG

      IIF 64 IIF 65
    • 17 Clarendon Road, Clarendon Dock, Belfast, Co. Antrim, BT1 3BG, United Kingdom

      IIF 66
    • 18, Governors Gate, Ballinahinch Road, Hillsborough, County Down, BT26 6FE

      IIF 67
    • 18, Governors Gate, Hillsborough, BT26 6FE, Northern Ireland

      IIF 68
    • 18, Governor's Gate, Hillsborough, Co. Down, BT26 6FE

      IIF 69
    • 18 Governors Gate, Hillsborough, Co. Down, BT26 6FE, United Kingdom

      IIF 70
    • 25, Hilltown Road, Newry, BT34 2LJ, Northern Ireland

      IIF 71 IIF 72 IIF 73
    • Crobane Business Park, 25 Hilltown Road, Newry, BT34 2LJ, Northern Ireland

      IIF 75
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, BT34 2LJ, Northern Ireland

      IIF 76 IIF 77
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, Northern Ireland

      IIF 78
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, United Kingdom

      IIF 79 IIF 80 IIF 81
  • Mr John Morgan
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carmel View, Cowhill, Rothienorman, Inverurie, Aberdeenshire, AB51 8AD, Scotland

      IIF 82
    • 51-53 High Street, Turriff, AB53 4EJ, United Kingdom

      IIF 83
  • Morgan, John Patrick
    Irish

    Registered addresses and corresponding companies
    • 51 Governors Gate, Hillsborough, Co Down, BT26 6FE

      IIF 84
  • Morgan, John
    British director born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22-24, Broad Street, Peterhead, Aberdeenshire, AB42 1BY

      IIF 85
  • Morgan, John
    Irish director born in August 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, Northern Ireland

      IIF 86
  • Morgan, John
    British director born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, BT34 2LJ, Northern Ireland

      IIF 87
  • Mr John Morgan
    British born in February 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 25, Hilltown Road, Newry, BT34 2LJ

      IIF 88
    • Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, BT34 2LJ, Northern Ireland

      IIF 89
child relation
Offspring entities and appointments
Active 33
  • 1
    25 Hilltown Road, Newry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-11-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 2
    MKB CO NO 29 LIMITED - 2010-12-07
    62/68 High Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    2010-11-29 ~ dissolved
    IIF 9 - Director → ME
  • 3
    National Buildings, 62-68 High Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2008-06-01 ~ dissolved
    IIF 17 - Director → ME
    2008-11-06 ~ dissolved
    IIF 16 - Director → ME
  • 4
    25 Hilltown Road, Newry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-11-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 5
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,137 GBP2023-12-31
    Officer
    2017-01-01 ~ now
    IIF 63 - Director → ME
  • 6
    25 Hilltown Road, Newry
    Active Corporate (1 parent)
    Equity (Company account)
    1,257 GBP2024-03-31
    Officer
    2014-11-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 7
    18 Governor's Gate, Hillsborough, Co. Down
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    501,027 GBP2024-05-31
    Officer
    2014-04-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    14 Great Victoria Street, Belfast, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2010-03-23 ~ dissolved
    IIF 10 - Director → ME
  • 9
    Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    112,669 GBP2024-05-31
    Officer
    2020-01-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    51-53 High Street, Turriff, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-26 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    25 Hilltown Road, Newry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-11-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 12
    Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-01-11 ~ dissolved
    IIF 47 - Director → ME
  • 13
    JEEVES (WOLF) 2 LTD
    Other registered number: NI655333
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Co Down, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    326,274 GBP2023-12-31
    Officer
    2025-10-23 ~ now
    IIF 43 - Director → ME
  • 14
    JEEVES (WOLF) LTD
    Other registered number: NI658679
    Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    161,321 GBP2023-12-31
    Officer
    2025-10-23 ~ now
    IIF 48 - Director → ME
  • 15
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -140,000 GBP2023-12-31
    Officer
    2024-08-20 ~ now
    IIF 49 - Director → ME
  • 16
    17 Clarendon Road Clarendon Dock, Belfast, Co. Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 17
    3rd Floor Cathedral Chambers 3rd Floor Cathedral Chambers, 143 Royal Avenue, Belfast, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,043 GBP2024-11-30
    Person with significant control
    2021-11-25 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    72,898 GBP2023-12-31
    Officer
    2017-12-06 ~ now
    IIF 54 - Director → ME
  • 19
    BENMORE OCTOPUS HEALTHCARE DEVELOPMENTS LIMITED - 2022-08-01
    Related registration: NI648213
    BENMORE HEALTHCARE DEVELOPMENTS LIMITED - 2016-05-16
    Crobane Enterpise Park, 25 Hilltown Road, Newry, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -600,225 GBP2023-12-31
    Officer
    2022-07-20 ~ now
    IIF 38 - Director → ME
  • 20
    BENMORE OCTOPUS HEALTHCARE DEVELOPMENTS (KH) LIMITED - 2022-08-01
    Related registration: NI623903
    Crobane Enterpise Park, 25 Hilltown Road, Newry, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -553,641 GBP2023-12-31
    Officer
    2022-07-20 ~ now
    IIF 41 - Director → ME
  • 21
    KH RESIDENTIAL LTD - 2023-06-27
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    27,195 GBP2023-12-31
    Officer
    2020-08-13 ~ now
    IIF 51 - Director → ME
  • 22
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-20 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    18 Governors Gate, Hillsborough, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    142,373 GBP2024-05-31
    Officer
    2017-04-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 24
    18 Governors Gate, Ballinahinch Road, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,847 GBP2017-05-31
    Officer
    2013-07-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -5,148 GBP2024-07-31
    Officer
    2023-07-28 ~ now
    IIF 40 - Director → ME
  • 26
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-10 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 27
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2025-07-24 ~ now
    IIF 52 - Director → ME
  • 28
    Carmel View Cowhill, Rothienorman, Inverurie, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    315,466 GBP2024-05-31
    Officer
    1993-06-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 29
    25 Hilltown Road, Newry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2025-11-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-11-18 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 30
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    603,781 GBP2023-12-31
    Officer
    2017-02-24 ~ now
    IIF 42 - Director → ME
  • 31
    Crobane Enterprise Park, 25 Hilltown Road, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 32
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-07-01 ~ now
    IIF 58 - Director → ME
  • 33
    Crobane Enterprise Park, 25 Hilltown Road, Newry, Down, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 34

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 9 February 2026 and licensed under the Open Government Licence v3.0.