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, Alan Stuart

    Related profiles found in government register
  • Morgan, Alan Stuart
    British ceo & board director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor Preparatory School, Faringdon Road, Abingdon, Oxfordshire, OX13 6LN

      IIF 1
  • Morgan, Alan Stuart
    British chief operating officer born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Morgan, Alan Stuart
    British co director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 18
  • Morgan, Alan Stuart
    British compant director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ids, Sleleton House, Manchester Science Park, Lloyd Street North, Manchester, M15 6SH

      IIF 19
  • Morgan, Alan Stuart
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Beadnell Close, Banbury, Oxfordshire, OX16 9AQ, United Kingdom

      IIF 20
    • icon of address 2 James Lindsay Place, Dundee Technopole, Dundee, DD1 5JJ

      IIF 21
    • icon of address Ids Skelton House, Lloyd Street North, Manchester Science Park, Lloyd Street North, Manchester, M15 6SH, England

      IIF 22
    • icon of address 100, Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Skelton House, Manchester Science Park, Lloyd Street North, Manchester, M15 6SH

      IIF 31 IIF 32
  • Morgan, Alan Stuart
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block 23, Mereside, Alderley Park, Alderley Edge, Cheshire, SK10 4TG, England

      IIF 33
  • Morgan, Alan Stuart
    British company director born in October 1964

    Registered addresses and corresponding companies
    • icon of address 8 Roxborough Way, Maidenhead, Berkshire, SL6 3UD

      IIF 34
  • Morgan, Alan Stuart
    British finance manager born in October 1964

    Registered addresses and corresponding companies
    • icon of address 106 High Street, Harefield, Middlesex, UB9 6BZ

      IIF 35
  • Morgan, Alan Stuart
    Irish president born in October 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, United Kingdom

      IIF 36
    • icon of address 26 Rue Poussin, Paris 75016, France

      IIF 37 IIF 38
  • Mr Alan Stuart Morgan
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Beadnell Close, Banbury, Oxfordshire, OX16 9AQ

      IIF 39
  • Morgan, Alan Stuart

    Registered addresses and corresponding companies
    • icon of address 2, Beadnell Close, Banbury, Oxfordshire, OX16 9AQ, United Kingdom

      IIF 40
    • icon of address 106 High Street, Harefield, Middlesex, UB9 6BZ

      IIF 41
    • icon of address 8 Roxborough Way, Maidenhead, Berkshire, SL6 3UD

      IIF 42
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 2 Beadnell Close, Banbury, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,743 GBP2024-06-30
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 20 - Director → ME
    icon of calendar 2014-04-08 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-05 ~ dissolved
    IIF 7 - Director → ME
Ceased 36
  • 1
    icon of address Rossmore Business Park, Ellesmere Port, South Wirral, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2015-12-04
    IIF 28 - Director → ME
  • 2
    PROJECT MORRISON BIDCO LIMITED - 2015-01-06
    AGHOCO 1223 LIMITED - 2014-05-30
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2015-12-04
    IIF 23 - Director → ME
  • 3
    REC BIDCO LIMITED - 2015-01-06
    AGHOCO 1224 LIMITED - 2014-05-30
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-02 ~ 2015-12-04
    IIF 30 - Director → ME
  • 4
    PROJECT ELIZABETH TOPCO LIMITED - 2015-01-06
    AGHOCO 1221 LIMITED - 2014-05-30
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2015-12-04
    IIF 18 - Director → ME
  • 5
    PROJECT ELIZABETH BIDCO LIMITED - 2015-01-06
    AGHOCO 1225 LIMITED - 2014-05-30
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-02 ~ 2015-12-04
    IIF 29 - Director → ME
  • 6
    PROJECT ELIZABETH MIDCO LIMITED - 2015-01-06
    AGHOCO 1222 LIMITED - 2014-05-30
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2015-12-04
    IIF 24 - Director → ME
  • 7
    PEAKDALE MOLECULAR LIMITED - 2017-09-01
    PEAKDALE TECHNOLOGIES LIMITED - 2001-07-30
    PEAKDALE FINE CHEMICALS LIMITED - 2000-11-21
    RESEARCH INTERMEDIATES LIMITED - 1992-10-26
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-05 ~ 2015-12-04
    IIF 6 - Director → ME
  • 8
    AGHOCO 1229 LIMITED - 2014-06-03
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-05 ~ 2015-12-04
    IIF 27 - Director → ME
  • 9
    COXENOMICS LIMITED - 2001-11-16
    XENOMICS LIMITED - 2001-10-18
    CASTLELAW (NO.328) LIMITED - 2000-12-18
    icon of address 2 James Lindsay Place, Dundee Technopole, Dundee
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-14 ~ 2015-12-04
    IIF 21 - Director → ME
  • 10
    icon of address 20-22 Venture West Greenham Business Park, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -913,040 GBP2024-12-31
    Officer
    icon of calendar 2021-07-08 ~ 2023-03-06
    IIF 36 - Director → ME
  • 11
    ZEINCRO UK LIMITED - 2020-10-26
    ANAX UK LIMITED - 2015-07-07
    ZEINCRO UK LIMITED - 2009-01-06
    icon of address 20-22 Venture West Greenham Business Park, Newbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,221,067 GBP2023-12-31
    Officer
    icon of calendar 2022-10-18 ~ 2023-03-06
    IIF 38 - Director → ME
  • 12
    LABCORP CLINICAL DEVELOPMENT LIMITED - 2023-04-28
    COVANCE CLINICAL AND PERIAPPROVAL SERVICES LIMITED - 2021-06-25
    CORNING BESSELAAR LIMITED - 1996-11-04
    G. H. BESSELAAR ASSOCIATES LIMITED - 1995-04-10
    HACKREMCO (NO.280) LIMITED - 1986-12-16
    icon of address 5 Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-07 ~ 2002-06-10
    IIF 34 - Director → ME
    icon of calendar 2000-12-08 ~ 2002-05-07
    IIF 42 - Secretary → ME
  • 13
    GENETRONIX LIMITED - 1999-07-29
    icon of address Block 23 Mereside, Alderley Park, Alderley Edge, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-20 ~ 2024-09-06
    IIF 33 - Director → ME
  • 14
    FARBROOK LIMITED - 2004-07-20
    icon of address 500 South Oak Way Green Park, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2011-10-28
    IIF 22 - Director → ME
  • 15
    icon of address 500 South Oak Way Green Park, Reading, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2009-12-17 ~ 2011-10-28
    IIF 19 - Director → ME
  • 16
    MEDEVAL LIMITED - 2007-12-06
    icon of address 500 South Oak Way Green Park, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2011-10-28
    IIF 31 - Director → ME
  • 17
    SHARP ARTICLE LIMITED - 1998-10-09
    icon of address 500 South Oak Way Green Park, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2011-10-28
    IIF 32 - Director → ME
  • 18
    icon of address 2 Browns Road, Daventry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,239 GBP2021-03-31
    Officer
    icon of calendar 2014-07-05 ~ 2015-12-04
    IIF 16 - Director → ME
  • 19
    icon of address 2 Browns Road, Daventry, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-07-05 ~ 2015-12-04
    IIF 13 - Director → ME
  • 20
    icon of address Bevan House, 9-11 Bancroft Court, Hitchin
    Active Corporate (2 parents)
    Equity (Company account)
    -169,883 GBP2023-12-31
    Officer
    icon of calendar 2018-07-09 ~ 2020-09-30
    IIF 5 - Director → ME
  • 21
    FLEETNESS 686 LIMITED - 2010-01-03
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-05 ~ 2015-12-04
    IIF 12 - Director → ME
  • 22
    CONCEPT LIFE SCIENCES (PRE-CLINICAL) LIMITED - 2017-09-01
    AGHOCO 1321 LIMITED - 2015-08-10
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-10 ~ 2015-12-04
    IIF 26 - Director → ME
  • 23
    icon of address 104 High Street, Harefield, Uxbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 1998-01-07 ~ 1999-11-30
    IIF 35 - Director → ME
    icon of calendar 1998-01-07 ~ 1999-11-30
    IIF 41 - Secretary → ME
  • 24
    OXFORD PHARMACEUTICAL SCIENCES LTD. - 2008-01-05
    icon of address Bevan House, Bancroft Court, Hitchin, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    7,200,792 GBP2023-12-31
    Officer
    icon of calendar 2018-07-09 ~ 2020-09-30
    IIF 3 - Director → ME
  • 25
    MC412 LIMITED - 2007-11-16
    icon of address Bevan House, 9-11 Bancroft Court, Hitchin
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-09 ~ 2020-09-30
    IIF 4 - Director → ME
  • 26
    STATWOOD LIMITED - 2008-01-05
    icon of address Bevan House 9-11 Bancroft Court, Hitchin, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,803,378 GBP2023-12-31
    Officer
    icon of calendar 2018-07-09 ~ 2020-09-30
    IIF 2 - Director → ME
  • 27
    NOBLE HEALTH & SAFETY CONSULTANCY LIMITED - 2013-01-21
    icon of address 2 Browns Road, Daventry, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    283,620 GBP2021-03-31
    Officer
    icon of calendar 2014-07-05 ~ 2015-12-04
    IIF 14 - Director → ME
  • 28
    icon of address 2 Browns Road, Daventry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    90,895 GBP2021-03-31
    Officer
    icon of calendar 2014-07-05 ~ 2015-12-04
    IIF 8 - Director → ME
  • 29
    ELIMVALE LIMITED - 2002-12-17
    icon of address 2 Browns Road, Daventry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    921,839 GBP2021-03-31
    Officer
    icon of calendar 2014-07-05 ~ 2015-12-04
    IIF 11 - Director → ME
  • 30
    icon of address Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-05 ~ 2015-12-04
    IIF 9 - Director → ME
  • 31
    JMWCO 101 LIMITED - 2010-07-05
    icon of address Heritage House, Church Road, Egham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-05 ~ 2015-12-04
    IIF 15 - Director → ME
  • 32
    ANSER LABORATORIES LIMITED - 2014-01-02
    ANSER CHEMICALS LIMITED - 1990-01-29
    icon of address 69a Killyman Street, Moy, Co Tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-05 ~ 2015-12-04
    IIF 17 - Director → ME
  • 33
    CONCEPT LIFE SCIENCES (ANALYTICAL LABORATORIES) LIMITED - 2017-07-31
    AGHOCO 1333 LIMITED - 2015-09-17
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-14 ~ 2015-12-04
    IIF 25 - Director → ME
  • 34
    CONCEPT LIFE SCIENCES ANALYTICAL & DEVELOPMENT SERVICES LIMITED - 2021-01-27
    SCIENTIFIC ANALYSIS LABORATORIES LIMITED - 2017-07-31
    icon of address Rossmore Business Park, Ellesmere Port, South Wirral, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-05 ~ 2015-12-04
    IIF 10 - Director → ME
  • 35
    icon of address The Manor Preparatory School, Faringdon Road, Abingdon, Oxfordshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2023-06-02 ~ 2024-08-01
    IIF 1 - Director → ME
  • 36
    ZEIN BIOTEC PLC - 2012-09-06
    icon of address 20-22 Venture West Greenham Business Park, Newbury, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,513,842 GBP2023-12-31
    Officer
    icon of calendar 2022-10-18 ~ 2023-03-06
    IIF 37 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.