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, Ryan

    Related profiles found in government register
  • Morgan, Ryan

    Registered addresses and corresponding companies
    • Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 1
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Morgan, Ryan
    born in March 1974

    Registered addresses and corresponding companies
    • Flat 1 Chancery House, 27 The Avenue, Wanstead, W11 2EE

      IIF 3
  • Morgan, Ryan
    British tax consultant

    Registered addresses and corresponding companies
    • 287 Franklin Buildings, Millennium Harbour, London, E14 8LS

      IIF 4
  • Morgan, Ryan
    British tax consultant born in March 1974

    Registered addresses and corresponding companies
    • 287 Franklin Buildings, Millennium Harbour, London, E14 8LS

      IIF 5
  • Morgan, Ryan Francis Kenneth

    Registered addresses and corresponding companies
    • Spetrum House, 2b Sutton Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 6
    • 25 North Row, Mayfair, London, W1K 6DJ, United Kingdom

      IIF 7
  • Morgan, Ryan
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spetrum House, 2b Sutton Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 8
  • Morgan, Ryan
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 9
    • Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 10
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Morgan, Ryan Francis Kenneth
    born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 43, Grosvenor Street, Mayfair, London, W1K 3HL

      IIF 12
  • Mr Ryan Morgan
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 Tregarthen Place, Garlands Road, Leatherhead, Surrey, KT22 7XL, England

      IIF 13
  • Morgan, Ryan Francis Kenneth
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 14
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 15
  • Morgan, Ryan Francis Kenneth
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Onslow House, 62, Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 16
    • Suite 20, 196 Rose Street, Edinburgh, Scotland, EH2 4AT, United Kingdom

      IIF 17
    • Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, England

      IIF 18
  • Morgan, Ryan Francis Kenneth
    British financial advisor born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 44, Longaford Way, Hutton Mount, Brentwood, Essex, CM13 2LT, United Kingdom

      IIF 19
  • Morgan, Ryan Francis Kenneth
    British none born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 29, Harcourt Street, London, W1H 4HS, England

      IIF 20
  • Morgan, Ryan Francis Kenneth
    English company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW, United Kingdom

      IIF 21
  • Morgan, Ryan Francis Kenneth
    English company directors born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW, United Kingdom

      IIF 22
  • Morgan, Ryan Francis Kenneth
    English director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 129, New London Road, Chelmsford, Essex, CM2 0QT

      IIF 23
    • Onslow House, 62, Broomfield Road, Chelmsford, Essex, CM1 1SW, United Kingdom

      IIF 24
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 25
    • 1, Vicarage Lane, Stratford, London, E15 4HF, England

      IIF 26
  • Mr Ryan Morgan
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 27
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28 IIF 29
  • Morgan, Ryan Francis Kenneth
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 North Row, Mayfair, London, W1K 6DJ, United Kingdom

      IIF 30
  • Morgan, Ryan Francis Kenneth
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spetrum House, 2b Sutton Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 31
    • 10, Oyster Quay, Port Solent, Portsmouth, Surrey, PO6 4TE, United Kingdom

      IIF 32
  • Mr Ryan Francis Kenneth Morgan
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Spetrum House, 2b Sutton Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 33
  • Mr Ryan Francis Kenneth Morgan
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spetrum House, 2b Sutton Lane, Hornchurch, Essex, RM126RJ, United Kingdom

      IIF 34
    • 25 North Row, Mayfair, London, W1K 6DJ, United Kingdom

      IIF 35
    • 10, Oyster Quay, Port Solent, Portsmouth, PO64TE, United Kingdom

      IIF 36
child relation
Offspring entities and appointments 20
  • 1
    BRO DRINKS LTD - now
    BROSÉ WINE LTD
    - 2026-01-14 11912812
    Church Farm House, Church Road, Sherbourne, Warwick, Warwickshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2019-12-18 ~ 2021-09-28
    IIF 15 - Director → ME
  • 2
    BROADGATE CONSORTIUM LIMITED
    07594601
    Spectrum House, 2b Suttons Lane, Hornchurch, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    2020-01-13 ~ dissolved
    IIF 18 - Director → ME
  • 3
    BROSE WHOLESALE LTD
    - now 11781495 11883702
    R2E (GLOBAL) LTD
    - 2020-07-27 11781495
    4385, 11781495: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2019-01-22 ~ 2022-06-09
    IIF 11 - Director → ME
    2019-01-22 ~ 2022-06-09
    IIF 2 - Secretary → ME
    Person with significant control
    2019-01-22 ~ 2020-09-01
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    I-FACT LIMITED
    - now 05651325
    IFACT SERVICES LIMITED - 2015-12-15
    14 Bonhill Street, London
    Liquidation Corporate (7 parents)
    Officer
    2020-01-13 ~ now
    IIF 14 - Director → ME
  • 5
    IFACT HOLDINGS LTD
    13111516
    Spetrum House 2b Sutton Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    IUX CAPITAL LTD
    - now 14194714
    DUKHAN CONSULTING LIMITED
    - 2024-11-06 14194714
    Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-02-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-03-02 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 7
    KUDOS MANAGEMENT CORPORATION LIMITED
    04977555
    1st Floor 55-59, Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2003-11-26 ~ 2004-05-11
    IIF 5 - Director → ME
    2003-11-26 ~ 2004-05-11
    IIF 4 - Secretary → ME
  • 8
    LEDRA (HOLDINGS) LIMITED
    06135670
    Onslow House, 62 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2007-11-23 ~ 2010-07-01
    IIF 23 - Director → ME
    2010-07-01 ~ dissolved
    IIF 21 - Director → ME
  • 9
    LEDRA INVESTMENT PROPERTY COMPANY LIMITED
    00640499
    Onslow House, 62 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2007-11-23 ~ dissolved
    IIF 22 - Director → ME
  • 10
    LHI HOLDINGS LIMITED
    11496647
    Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-08-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    LHI SERVICES LTD
    - now 16052660
    LHI ADVISORY (US) LTD
    - 2025-01-16 16052660
    Spetrum House 2b Sutton Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-31 ~ now
    IIF 30 - Director → ME
    2024-10-31 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 12
    LHI TRADING LTD
    14295043
    Spetrum House 2b Sutton Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 31 - Director → ME
    2022-08-15 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    MACKINNON DUPONT LLP - now
    MACKINNON DUPONT MORGAN LLP
    - 2010-10-18 OC354194
    43 Grosvenor Street, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    2010-04-16 ~ 2010-10-06
    IIF 12 - LLP Designated Member → ME
  • 14
    MIDDLETON CAMPBELL & CO LTD
    07449647
    Onslow House 62, Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-06-09 ~ dissolved
    IIF 16 - Director → ME
    2010-11-24 ~ 2014-06-09
    IIF 24 - Director → ME
  • 15
    MONITOX LTD
    SC627907
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    2021-10-13 ~ 2022-05-09
    IIF 17 - Director → ME
  • 16
    PRO FID LIMITED
    08090170
    1 Vicarage Lane, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    2012-05-31 ~ 2014-01-23
    IIF 26 - Director → ME
  • 17
    R2 (GLOBAL) LTD
    10838446 11329638
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 9 - Director → ME
    2017-06-27 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2017-06-27 ~ 2017-08-01
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    R2 EVENTS LTD
    09026748
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-07 ~ 2014-05-07
    IIF 19 - Director → ME
    2014-05-07 ~ dissolved
    IIF 25 - Director → ME
  • 19
    SEEDTRIBE LIMITED - now
    MORGAN INGRAM ASSOCIATES LIMITED
    - 2022-09-09 09317471
    SEEDTRIBE LIMITED
    - 2021-12-06 09317471
    TRIBELY LIMITED - 2017-12-05
    238 St. Margarets Road, Twickenham, England
    Dissolved Corporate (5 parents)
    Officer
    2021-06-24 ~ 2022-01-21
    IIF 20 - Director → ME
  • 20
    THE GENTECH 2 TECHNOLOGY PARTNERSHIP LLP
    OC305674
    62 Wilson Street, London
    Dissolved Corporate (139 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 3 - LLP Member → 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 5 April 2026 and licensed under the Open Government Licence v3.0.