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, Timothy James

    Related profiles found in government register
  • Morgan, Timothy James
    British ceo born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Shakespeare Avenue, Bath, BA2 4RF, England

      IIF 1
    • icon of address 3rd Floor, Vintry Building, Wine Street, Bristol, BS1 2BD

      IIF 2
  • Morgan, Timothy James
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ, England

      IIF 3
  • Morgan, Timothy James
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Shakespeare Avenue, Bath, BA2 4RF, United Kingdom

      IIF 4 IIF 5
    • icon of address Bath House, 6-8 Bath Street, Bristol, BS1 6HL, United Kingdom

      IIF 6
    • icon of address 144a, Clerkenwell Road, London, EC1R 5DF, England

      IIF 7
  • Morgan, Timothy James
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 27 Earlsfield Road, London, SW18 3DB, United Kingdom

      IIF 8
  • Morgan, Timothy James
    British

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 27 Earlsfield Road, London, SW18 3DB

      IIF 9
  • Mr Timothy James Morgan
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Shakespeare Avenue, Bath, BA2 4RF, England

      IIF 10
    • icon of address Bath House, 6-8 Bath Street, Bristol, BS1 6HL, United Kingdom

      IIF 11
  • Morgan, Timothy James
    British chartered surveyor born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Egliston Road, London, SW15 1AL

      IIF 12
  • Morgan, Timothy James
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coombe Warren Lodge, Coombe Hill Road, Kingston Upon Thames, Surrey, KT2 7DY, United Kingdom

      IIF 13
  • Morgan, Timothy James
    British surveyor born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Egliston Road, London, SW15 1AL, England

      IIF 14
    • icon of address 12 Egliston Road, Putney, London, SW15 1AL, United Kingdom

      IIF 15
  • Morgan, Timothy James

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 27 Earlsfield Road, London, SW18 3DB, United Kingdom

      IIF 16
  • Mr Timothy James Morgan
    English born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Shortwood, Nailsworth, Stroud, Gloucestershire, GL6 0SA

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Bath House, 6-8 Bath Street, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,981 GBP2024-04-30
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of address 3rd Floor Vintry Building, Wine Street, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,152 GBP2019-12-31
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 12 Egliston Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 13 - Director → ME
  • 4
    DILADANE LIMITED - 1991-09-20
    FOUNTAIN PROPERTY INVESTMENTS LTD. - 1992-04-21
    icon of address 12 Egliston Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    208,425 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address Mulberry House Shortwood, Nailsworth, Stroud, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1,705,249 GBP2024-08-31
    Officer
    icon of calendar 2001-08-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 5 Shakespeare Avenue, Bath, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    244,661 GBP2021-06-30
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 5 Shakespeare Avenue, Bath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 100 Exmouth House, 3-11 Pine Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 4 - Director → ME
Ceased 5
  • 1
    icon of address 48/48a Eagle Wharf Road, Unit 134, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2018-05-25
    IIF 7 - Director → ME
  • 2
    icon of address 43 Bluebell Drive, Stansted, England
    Active Corporate (1 parent)
    Equity (Company account)
    257,592 GBP2025-06-30
    Officer
    icon of calendar 2014-05-21 ~ 2020-06-30
    IIF 15 - Director → ME
  • 3
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,916 GBP2020-12-31
    Officer
    icon of calendar 2016-07-04 ~ 2020-10-01
    IIF 3 - Director → ME
  • 4
    icon of address 5 Shakespeare Avenue, Bath, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    244,661 GBP2021-06-30
    Officer
    icon of calendar 2004-11-19 ~ 2010-12-01
    IIF 9 - Secretary → ME
  • 5
    icon of address 11 Elmgate Gardens, Edgware, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -69,450 GBP2019-06-30
    Officer
    icon of calendar 2010-02-08 ~ 2012-07-18
    IIF 8 - Director → ME
    icon of calendar 2010-02-08 ~ 2012-07-18
    IIF 16 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.