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, Eugene Francis, Mr.

    Related profiles found in government register
  • Morgan, Eugene Francis, Mr.
    Irish

    Registered addresses and corresponding companies
    • icon of address 201 Church Road, Leyton, London, E10 7BQ

      IIF 1
  • Morgan, Eugene Francis
    Irish director

    Registered addresses and corresponding companies
    • icon of address 25 West Ham Lane, London, E15 4PH

      IIF 2
  • Morgan, Eugene Francis, Mr.

    Registered addresses and corresponding companies
    • icon of address 4, Palatine Road, London, N16 8SX, England

      IIF 3
  • Morgan, Eugene Francis
    Irish managing director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 West Ham Lane, 25 West Ham Lane, Stratford, London, London, E15 4PH, United Kingdom

      IIF 4
  • Morgan, Eugene Francis
    Irish publican born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, West Ham Lane, London, E15 4PH, United Kingdom

      IIF 5
    • icon of address 97, Stoke Newington Road, London, N16 8BX, England

      IIF 6
    • icon of address 25, West Ham Lane, Stratford, E15 4PH, England

      IIF 7
  • Morgan, Eugene Francis, Mr.
    Irish director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Palatine Road, London, N16 8SX, England

      IIF 8
  • Morgan, Eugene
    Irish publican born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, West Ham Lane, London, E15 4PH, United Kingdom

      IIF 9
  • Morgan, Eugene

    Registered addresses and corresponding companies
    • icon of address 177, Church Rd, London, E10 7BQ, United Kingdom

      IIF 10
    • icon of address 25, West Ham Lane, London, E15 4PH, England

      IIF 11
  • Morgan, Eugene
    Irish director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor 85, Third Floor, Romford, RM1 3LS, United Kingdom

      IIF 12
    • icon of address Third Floor 85 Western Raod, Third Floor, 85 Western Road, Romford, Essex, RM1 3LS, United Kingdom

      IIF 13
  • Morgan, Eugene
    Irish director and company secretary born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 85 Western Road, Romford, RM1 3LS, England

      IIF 14
  • Morgan, Eugene Patrick
    Irish director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Palatine Road, London, N16 8SX, England

      IIF 15
  • Morgan, Eugene Francis
    Irish director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 West Ham Lane, London, E15 4PH

      IIF 16
    • icon of address 97, Stoke Newington Road, London, N16 8BX, United Kingdom

      IIF 17
  • Morgan, Eugene Francis
    Irish managing director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, West Ham Lane, London, E15 4PH, United Kingdom

      IIF 18
    • icon of address 4, Palatine Road, London, N16 8SX, England

      IIF 19
  • Morgan, Eugene Francis
    Irish publican born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, West Ham Lane, London, E15 4PH, United Kingdom

      IIF 20 IIF 21
    • icon of address 25 West Ham Lane, West Ham Lane, London, E15 4PH, England

      IIF 22
  • Morgan, Eugene Francis, Mr.
    Irish builder born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Church Rd, London, E10 7BQ, United Kingdom

      IIF 23 IIF 24
  • Morgan, Eugene Francis, Mr.
    Irish publican born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Church Rd, London, E10 7BQ, England

      IIF 25
    • icon of address 201, Church Rd, Leyton, London, E10 7BQ, United Kingdom

      IIF 26
    • icon of address 201, Church Rd, London, E0 7BQ, England

      IIF 27
  • Morgan, Eugene
    Irish builder born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Palatine Rd, Stokenewington, London, N16 8SX, United Kingdom

      IIF 28
  • Morgan, Eugene
    Irish director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deighan/perkins 6th, Floor, 890-900 Eastern Ave Newbury Park, Ilford, London, IG2 7HH, England

      IIF 29
  • Morgan, Eugene
    Irish publican born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, West Ham Lane, London, E15 4PH, United Kingdom

      IIF 30 IIF 31
    • icon of address 616, Romford Rd, London, E12 5AF, United Kingdom

      IIF 32
  • Morgan, Eugene Patrick
    Irish barman born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 West Ham Lane, West Ham Lane, London, E15 4PH, England

      IIF 33
  • Morgan, Eugene Patrick
    Irish publican born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305 Ley St, Ilford, IG1 4BN, United Kingdom

      IIF 34
    • icon of address 25, West Ham Lane, London, E15 4PH, United Kingdom

      IIF 35
    • icon of address 4, Palatine Road, London, N16 8SX, England

      IIF 36
  • Mr Eugene Francis Morgan
    Irish born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, West Ham Lane, London, E15 4PH, England

      IIF 37
    • icon of address 25, West Ham Lane, London, E15 4PH, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 25 West Ham Lane, West Ham Lane, London, E15 4PH, United Kingdom

      IIF 42
    • icon of address 4, Palatine Road, London, N16 8SX, England

      IIF 43
    • icon of address 97, Stoke Newington Road, London, N16 8BX, United Kingdom

      IIF 44
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 45
  • Mr Eugene Morgan
    Irish born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor 85 Western Road, Romford, Romford, Greater London, RM1 3LS

      IIF 46
  • Mr Eugene Morgan
    Irish born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, West Ham Lane, London, E15 4PH, United Kingdom

      IIF 47 IIF 48
  • Mr Eugene Patrick Morgan
    Irish born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, West Ham Lane, London, E15 4PH, United Kingdom

      IIF 49
    • icon of address 4, Palatine Road, London, N16 8SX, England

      IIF 50
    • icon of address 97, Stoke Newington Road, London, N16 8BX, England

      IIF 51
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BUSINESS 2 BUSINESS SOLUTIONS LIMITED - 2017-12-08
    icon of address Third Floor 85 Western Road, Romford, Romford, Greater London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 97 Stoke Newington Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Third Floor 85 Western Road, Romford
    Active Corporate (2 parents)
    Equity (Company account)
    -440 GBP2024-12-31
    Officer
    icon of calendar 2015-12-22 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 201 Church Rd, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address 25 West Ham Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 35 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 25 West Ham Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    STOREFAIR LTD - 2020-10-12
    icon of address 36 Chagford Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 25 West Ham Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 177 Church Rd, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address 25 West Ham Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 25 West Ham Lane, West Ham Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,646 GBP2021-01-31
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2015-01-29 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 13
    icon of address 177 Church Rd, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address 305 Ley St, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address 616 Romford Rd, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 32 - Director → ME
  • 16
    icon of address 4 Palatine Rd, Stokenewington, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 28 - Director → ME
  • 17
    icon of address 177 Church Rd, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2011-12-08 ~ dissolved
    IIF 10 - Secretary → ME
  • 18
    icon of address 25 West Ham Lane 25 West Ham Lane, Stratford, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 710 Holloway Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-19 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2005-07-19 ~ dissolved
    IIF 2 - Secretary → ME
  • 20
    icon of address 210 Church Rd, Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 26 - Director → ME
  • 21
    icon of address 25 West Ham Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,154 GBP2024-11-30
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 25 West Ham Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,339 GBP2021-02-28
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 97 Stoke Newington Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,072 GBP2018-08-31
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 24
    BEERKEG LIMITED - 2016-10-14
    icon of address 4 Palatine Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,308 GBP2024-08-31
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Deighan/perkins 6th Floor, 890-900 Eastern Ave Newbury Park, Ilford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 29 - Director → ME
  • 26
    icon of address 25 West Ham Lane, West Ham Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-15 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 25 West Ham Lane, Stratford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 7 - Director → ME
Ceased 5
  • 1
    icon of address 97 Stokenewington Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ 2013-03-01
    IIF 21 - Director → ME
  • 2
    icon of address 25 West Ham Lane, West Ham Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,646 GBP2021-01-31
    Officer
    icon of calendar 2015-01-29 ~ 2017-02-01
    IIF 33 - Director → ME
  • 3
    icon of address 11th Floor 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-13 ~ 2005-11-11
    IIF 1 - Secretary → ME
  • 4
    icon of address 25 West Ham Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,154 GBP2024-11-30
    Officer
    icon of calendar 2016-11-10 ~ 2019-10-15
    IIF 30 - Director → ME
  • 5
    BEERKEG LIMITED - 2016-10-14
    icon of address 4 Palatine Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,308 GBP2024-08-31
    Officer
    icon of calendar 2019-04-03 ~ 2023-05-04
    IIF 36 - Director → ME
    icon of calendar 2016-01-01 ~ 2019-04-03
    IIF 8 - Director → ME
    icon of calendar 2016-01-01 ~ 2019-04-03
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-04
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE

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.