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

Mr Robert Stephen Morgan

    Related profiles found in government register
  • Mr Robert Stephen Morgan
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Carsons Court, Ballygowan, BT23 5GF, Northern Ireland

      IIF 1
    • icon of address 4, Oakwood Drive, Bingley, BD16 4AH, United Kingdom

      IIF 2
    • icon of address 4, Oakwood Drive, Bingley, West Yorkshire, BD16 4AH, England

      IIF 3
    • icon of address 4 Oakwood Drive, Bradford, Bingley, West Yorkshire, BD16 4AH, England

      IIF 4
    • icon of address C/o Isaacs Accountants, Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 5
    • icon of address Unit 2, Carr Lane, Bradford, BD12 0QU, United Kingdom

      IIF 6
    • icon of address Unit 6 Drumhill House, Clayton Lane, Bradford, BD14 6RF, United Kingdom

      IIF 7
    • icon of address Unit 6 Drumhill House, Clayton Lane, Clayton, Bradford, Yorkshire, BD14 6RF, United Kingdom

      IIF 8
    • icon of address Unit 62, 38 Sunbridge Road, Bradford, BD1 2DZ, England

      IIF 9
    • icon of address C/o Blackstone Accountancy, 232 Stanningley Road, Leeds, West Yorkshire, LS13 3BA, United Kingdom

      IIF 10
    • icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 11
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 12 IIF 13 IIF 14
  • Mr Robert Stephen Morgan
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 62, 38 Sunbridge Road, Bradford, BD1 2DZ, England

      IIF 15
  • Morgan, Robert Stephen
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Great Horton Road, Bradford, West Yorkshire, BD7 1AZ

      IIF 16
    • icon of address 57, Great Horton Road, Bradford, West Yorkshire, BD7 1AZ, England

      IIF 17
    • icon of address C/o Isaacs Accountants, Trust House, 5 New Augustus Street, Bradford, BD1 5LL, England

      IIF 18
    • icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 19
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 20
    • icon of address 9, Moorhead Lane, Saltaire, Shipley, BD18 4JH, United Kingdom

      IIF 21
  • Morgan, Robert Stephen
    British developer born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Oakwood Drive, Bradford, Bingley, West Yorkshire, BD16 4AH, England

      IIF 22
  • Morgan, Robert Stephen
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Oakwood Drive, Bingley, BD16 4AH, United Kingdom

      IIF 23
    • icon of address 2, Burnett Street, Bradford, West Yorkshire, BD1 5BJ, United Kingdom

      IIF 24
    • icon of address 57, Great Horton Road, Bradford, West Yorkshire, BD7 1AZ, England

      IIF 25
    • icon of address 6, Rawson Place, Bradford, West Yorkshire, BD1 3QQ, England

      IIF 26 IIF 27
    • icon of address 75, Great Horton Road, Bradford, West Yorkshire, BD7 1AZ, United Kingdom

      IIF 28
    • icon of address Unit 2, Carr Lane Low Moor, Bradford, West Yorkshire, BD12 0QU, United Kingdom

      IIF 29
    • icon of address Unit 6 Drumhill House, Clayton Lane, Bradford, BD14 6RF, United Kingdom

      IIF 30
    • icon of address Unit 6 Drumhill House, Clayton Lane, Clayton, Bradford, Yorkshire, BD14 6RF, United Kingdom

      IIF 31
    • icon of address 2 Barclays Bank Chambers, Northgate, Cleckheaton, BD19 5AA, United Kingdom

      IIF 32
    • icon of address 277, Roundhay Road, Leeds, West Yorkshire, LS8 4HS, United Kingdom

      IIF 33
    • icon of address 7, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 34 IIF 35
    • icon of address 9, Moorhead Lane, Shipley, West Yorkshire, BD18 4JH, United Kingdom

      IIF 36
  • Morgan, Robert Stephen
    British manager born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Blackstone Accountancy, 232 Stanningley Road, Leeds, West Yorkshire, LS13 3BA, United Kingdom

      IIF 37
  • Morgan, Robert Stephen
    British none born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277, Roundhay Road, Leeds, West Yorkshire, LS8 4HS, United Kingdom

      IIF 38
  • Morgan, Robert Stephen
    British online store born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Carsons Court, Ballygowan, BT23 5GF, Northern Ireland

      IIF 39
  • Morgan, Robert Stephen
    British property developer born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Oakwood Drive, Bingley, BD16 4AH, England

      IIF 40
    • icon of address 57, Great Horton Road, Bradford, West Yorkshire, BD7 1AZ, United Kingdom

      IIF 41
  • Morgan, Robert Stephen
    British property developers born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Oakwood Drive, Bingley, West Yorkshire, BD16 4AH, England

      IIF 42
  • Morgan, Robert Stephen
    British proposed director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Southbrook Terrace, Bradford, BD7 1AB, United Kingdom

      IIF 43
  • Morgan, Robert
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Drumhill House, Clayton Lane, Clayton, Bradford, BD14 6RF, United Kingdom

      IIF 44
  • Mr Robert Morgan
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st/2nd Floor, 4 Southbrook Terrace, Bradford, BD7 1AB, England

      IIF 45
  • Morgan, Robert Stephen
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Isaacs Accountants, Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, United Kingdom

      IIF 46
  • Morgan, Robert Stephen
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st/2nd Floor, 4 Southbrook Terrace, Bradford, BD7 1AB, England

      IIF 47
    • icon of address Unit 1, Carr Lane, Bradford, BD12 0QU, United Kingdom

      IIF 48
    • icon of address Unit 2, Carr Lane, Bradford, BD12 0QU, England

      IIF 49
  • Morgan, Robert Stephen
    British property manager born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 62, 38 Sunbridge Road, Bradford, BD1 2DZ, England

      IIF 50
  • Morgan, Robert Stephen
    British

    Registered addresses and corresponding companies
  • Morgan, Robert
    American chief executive officer born in October 1967

    Registered addresses and corresponding companies
    • icon of address 19800 Rothschild Court, 20147, Virginia, Ashburn, Usa

      IIF 54
  • Morgan, Robert

    Registered addresses and corresponding companies
    • icon of address 4 Oakwood Drive, Bingley, West Yorkshire, BD16 4AH, England

      IIF 55
    • icon of address 3 Southbrook Terrace, Gt Horton Rd, Bradford, West Yorkshire, BD7 1AB

      IIF 56
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 57 Great Horton Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Unit 62 38 Sunbridge Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,825 GBP2019-12-31
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Has significant influence or controlOE
  • 3
    icon of address C/o Isaacs Accountants Trust House, 5 New August Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 46 - Director → ME
  • 4
    icon of address Unit 1 Carr Lane, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 48 - Director → ME
  • 5
    icon of address C/o Isaacs Accountants, Trust House, 5 New Augustus Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,335 GBP2024-04-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 57 Great Horton Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 2 Burnett Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address 4 Oakwood Drive, Bingley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,877 GBP2023-10-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Kings Road, North Ormesby, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,804 GBP2022-07-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1st/2nd Floor 4 Southbrook Terrace, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,637 GBP2020-02-29
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 54 - Director → ME
  • 12
    icon of address Unit 62 38 Sunbridge Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-13 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 57 Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address 1 Kings Road, North Ormesby, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,734 GBP2024-08-31
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 32 - Director → ME
  • 15
    icon of address 14 Southbrook Terrace, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address 57 Great Horton Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 41 - Director → ME
  • 17
    STOBORT PREMIUM PET FOOD LTD - 2023-09-27
    icon of address Unit 2 Carr Lane, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,709 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 49 - Director → ME
  • 18
    icon of address 4 Oakwood Drive, Bingley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,194 GBP2019-07-31
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Unit 62 38 Sunbridge Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 22 - Director → ME
    icon of calendar 2019-06-18 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,799 GBP2017-03-31
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ dissolved
    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
  • 21
    icon of address 7 Moorhead Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-01-31
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Company number 07181175
    Non-active corporate
    Officer
    icon of calendar 2010-03-08 ~ now
    IIF 43 - Director → ME
Ceased 15
  • 1
    icon of address 46 Houghton Place, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ 2013-01-15
    IIF 28 - Director → ME
  • 2
    icon of address 1st/2nd Floor 4 Southbrook Terrace, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,637 GBP2020-02-29
    Officer
    icon of calendar 2007-02-19 ~ 2007-06-27
    IIF 56 - Secretary → ME
  • 3
    MY KITCHEN SOLUTIONS LIMITED - 2024-11-11
    icon of address 9 Carsons Court, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-29 ~ 2024-01-22
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ 2024-01-22
    IIF 1 - Has significant influence or control OE
  • 4
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ 2014-05-20
    IIF 26 - Director → ME
  • 5
    icon of address 11 Southbrook Terrace, Bradford
    Active Corporate (2 parents)
    Equity (Company account)
    4,233 GBP2024-05-31
    Officer
    icon of calendar 2007-05-10 ~ 2007-05-11
    IIF 52 - Secretary → ME
  • 6
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-04-19 ~ 2007-04-25
    IIF 53 - Secretary → ME
  • 7
    icon of address Lindsay House, 11 Southbrook Terrace, Bradford
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2007-05-10 ~ 2007-05-11
    IIF 51 - Secretary → ME
  • 8
    icon of address Unit 2 Carr Lane Low Moor, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2024-03-01 ~ 2025-05-01
    IIF 29 - Director → ME
  • 9
    STOBORT PREMIUM PET FOOD LTD - 2023-09-27
    icon of address Unit 2 Carr Lane, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,709 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-15 ~ 2023-11-15
    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
  • 10
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,799 GBP2017-03-31
    Officer
    icon of calendar 2016-02-08 ~ 2016-03-07
    IIF 36 - Director → ME
  • 11
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -168,495 GBP2018-09-30
    Officer
    icon of calendar 2017-10-02 ~ 2019-03-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2019-03-31
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 7 Moorhead Lane, Saltaire, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ 2017-01-25
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2017-02-21
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address C/o Armstrong Watson Third Floor, 10 South Parade, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -780 GBP2018-09-30
    Officer
    icon of calendar 2017-07-13 ~ 2020-08-20
    IIF 34 - Director → ME
    icon of calendar 2016-07-29 ~ 2017-02-21
    IIF 21 - Director → ME
    icon of calendar 2015-11-25 ~ 2016-07-28
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2020-08-20
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LET MY SELL MY LTD - 2017-06-15
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2017-07-13 ~ 2019-03-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2019-03-31
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Company number 07197250
    Non-active corporate
    Officer
    icon of calendar 2010-07-26 ~ 2010-08-06
    IIF 38 - Director → ME
    IIF 33 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.