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

    Related profiles found in government register
  • Morgan, John
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 33 Fort Road, Alverstoke, Gosport, Hampshire, PO12 2AR

      IIF 1 IIF 2
  • Morgan, John
    British manager born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 3
  • Morgan, John
    British managing director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 33 Fort Road, Alverstoke, Gosport, Hampshire, PO12 2AR

      IIF 4
  • Morgan, John
    British business analyst born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 31, Downend Park, Horfield, Bristol, BS7 9PE, United Kingdom

      IIF 5
  • Morgan, John
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, West Mall, Clifton, Bristol, BS8 4BH, United Kingdom

      IIF 6
  • Morgan, John
    British developer born in June 1968

    Registered addresses and corresponding companies
    • 1st Floor Flat, 12 West Mall Clifton, Bristol, Avon, BS8 4BH

      IIF 7
  • Mr John Morgan
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 33, Fort Road, Gosport, PO12 2AR, England

      IIF 8
  • Morgan, John
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, Clayhall Road, Alverstoke, Gosport, Hampshire, PO12 2AJ, United Kingdom

      IIF 9
  • Mr John Morgan
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 31, Downend Park, Horfield, Bristol, BS7 9PE, United Kingdom

      IIF 10
  • Morgan, John
    British chef born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southgate House, 59 Magdalen Street, Exeter, Devon, EX2 4HY

      IIF 11
  • John Morgan
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, West Mall, Bristol, BS8 4BH, United Kingdom

      IIF 12
  • Morgan, John
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Gelli Siriol Cottage, Llangynwyd, Maesteg, Mid Glamorgan, CF34 9RW

      IIF 13
  • Morgan, John
    British self employed born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Y Dderwen, Llangynwyd, Maesteg, Mid Glamorgan, CF34 9HX

      IIF 14
  • Morgan, John

    Registered addresses and corresponding companies
    • 12, West Mall, Clifton, Bristol, BS8 4BH, United Kingdom

      IIF 15
    • 160, Clayhall Road, Alverstoke, Gosport, Hampshire, PO12 2AJ, United Kingdom

      IIF 16
  • Mr John Morgan
    British born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 5 1st Floor, Voluntary House, 112-113 Commercial Street, Maesteg, Mid Glamorgan, CF34 9DL

      IIF 17
  • John Morgan
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, Clayhall Road, Gosport, PO12 2AJ, United Kingdom

      IIF 18
  • Mr John Morgan
    Welsh born in June 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 5, 1st Floor, Voluntary House 112-113 Commercial Street, Maesteg, Mid Glamorgan, CF34 9DL

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    12 West Mall, Clifton, Bristol
    Corporate (4 parents)
    Officer
    2003-03-06 ~ now
    IIF 7 - director → ME
  • 2
    C/o J.f. Quinn & Co, Springfield House, Emerson Road, Bishopbriggs, Glasgow
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    77,993 GBP2016-05-31
    Officer
    2000-05-16 ~ dissolved
    IIF 1 - director → ME
  • 3
    160 Clayhall Road, Alverstoke, Gosport, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-16 ~ dissolved
    IIF 9 - director → ME
    2019-04-16 ~ dissolved
    IIF 16 - secretary → ME
    Person with significant control
    2019-04-16 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    129 Kirkintilloch Rd Kirkintilloch Road, Bishopbriggs, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    778,302 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    12 West Mall, Clifton, Bristol, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,653 GBP2023-08-31
    Officer
    2018-08-14 ~ now
    IIF 6 - director → ME
    2018-08-14 ~ now
    IIF 15 - secretary → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    RISSINGTON LIMITED - 2002-04-04
    31 Downend Park, Horfield, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    28,240 GBP2023-03-31
    Officer
    2002-04-02 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    Office 5 1st Floor, Voluntary House 112-113 Commercial Street, Maesteg, Mid Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    180,398 GBP2024-03-31
    Officer
    2004-03-09 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    M.i.morris & Co, Office 5 1st Floor Voluntary House, 112-113 Commercial Street, Maesteg, Mid Glamorgan
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2004-11-26 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    THE ALVERBANK COUNTRY HOUSE HOTEL LIMITED - 2002-03-05
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    148,595 GBP2016-12-31
    Officer
    2018-11-20 ~ dissolved
    IIF 3 - director → ME
Ceased 3
  • 1
    129 Kirkintilloch Rd Kirkintilloch Road, Bishopbriggs, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    778,302 GBP2016-12-31
    Officer
    2003-03-06 ~ 2018-11-07
    IIF 2 - director → ME
  • 2
    THE ALVERBANK COUNTRY HOUSE HOTEL LIMITED - 2002-03-05
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    148,595 GBP2016-12-31
    Officer
    2003-05-23 ~ 2018-11-07
    IIF 4 - director → ME
  • 3
    Southgate House, 59 Magdalen Street, Exeter, Devon
    Dissolved corporate (1 parent)
    Officer
    2004-03-09 ~ 2012-08-15
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.