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

Thomas, Richard Vaughan Morgan

    Related profiles found in government register
  • Thomas, Richard Vaughan Morgan
    British company director

    Registered addresses and corresponding companies
    • icon of address Kym House, 9 Cage Lane, Great Staughton, Cambridgeshire, PE19 5DB

      IIF 1 IIF 2 IIF 3
  • Thomas, Richard Vaughan Morgan
    British director

    Registered addresses and corresponding companies
    • icon of address Kym House, 9 Cage Lane, Great Staughton, Cambridgeshire, PE19 5DB

      IIF 4
  • Thomas, Richard Vaughan Morgan
    British sales director

    Registered addresses and corresponding companies
    • icon of address 5 Mint Lane, Great Paxton St Neots, Huntingdon, Cambridgeshire, PE19 4RT

      IIF 5
  • Thomas, Richard Vaughan Morgan
    British company director born in February 1967

    Registered addresses and corresponding companies
    • icon of address 5 Mint Lane, Great Paxton St Neots, Huntingdon, Cambridgeshire, PE19 4RT

      IIF 6 IIF 7
  • Thomas, Richard Vaughan Morgan
    British marketing director born in February 1967

    Registered addresses and corresponding companies
    • icon of address 5 Mint Lane, Great Paxton St Neots, Huntingdon, Cambridgeshire, PE19 4RT

      IIF 8
  • Thomas, Richard Vaughan Morgan

    Registered addresses and corresponding companies
    • icon of address Kym House, 9 Cage Lane, Great Staughton, Cambridgeshire, PE19 5DB

      IIF 9 IIF 10
    • icon of address 6, Nene Road, Kimbolton, Huntingdon, Cambridgeshire, PE28 0LF, England

      IIF 11
  • Thomas, Richard Vaughan Morgan
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Nene Road, Kimbolton, Huntingdon, Cambridgeshire, PE28 0LF, England

      IIF 12
  • Thomas, Richard Vaughan Morgan
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Nene Road, Kimbolton, Huntingdon, PE28 0LF, England

      IIF 13
    • icon of address Unit 6, Nene Road, Kimbolton, Huntingdon, PE28 0LF, England

      IIF 14
    • icon of address 1st Floor, 19 Clifftown Road, Southend On Sea, Essex, SS1 1AB, England

      IIF 15
    • icon of address 1 The Kennels, Abbotsley Road, Croxton, St. Neots, PE19 6SZ, England

      IIF 16
  • Thomas, Richard Vaughan Morgan
    British managing director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, PE28 0LF, England

      IIF 17
  • Thomas, Richard Vaughan Morgan
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kym House, 9 Cage Lane, Great Staughton, Cambridgeshire, PE19 5DB

      IIF 18 IIF 19 IIF 20
    • icon of address 6, Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, PE28 0LF, England

      IIF 22
    • icon of address 6, Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, PE28 0LF, United Kingdom

      IIF 23
    • icon of address Unit 11, Harvard Industrial Estate, Kimbolton, Cambridgeshire, PE28 0NJ

      IIF 24
  • Thomas, Richard Vaughan Morgan
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FD, United Kingdom

      IIF 25
  • Thomas, Richard Vaughan Morgan
    British managing director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kym House, 9 Cage Lane, Great Staughton, Cambridgeshire, PE19 5DB

      IIF 26
  • Mr Richard Vaughan Morgan Thomas
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Kennels, Abbotsley Road, Croxton, St. Neots, PE19 6SZ, England

      IIF 27
  • Mr Richard Vaughan Morgan Thomas
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, PE28 0LF, England

      IIF 28 IIF 29 IIF 30
    • icon of address 6, Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, PE28 0LF, United Kingdom

      IIF 31
    • icon of address 6, Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, PE28 0LF, England

      IIF 32
    • icon of address 6, Nene Road, Kimbolton, Huntingdon, PE28 0LF, England

      IIF 33
    • icon of address Unit 6, Nene Road, Kimbolton, Huntingdon, PE28 0LF, England

      IIF 34
    • icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, England

      IIF 35
    • icon of address 1 The Kennels, Abbotsley Road, Croxton, St. Neots, PE19 6SZ, England

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1 The Kennels Abbotsley Road, Croxton, St. Neots, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-12-22 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    ORALINSIGHTS LIMITED - 2010-03-15
    icon of address 6 Nene Road, Bicton Industrial Estate, Kimbolton, England
    Active Corporate (6 parents)
    Equity (Company account)
    462,353 GBP2023-12-31
    Officer
    icon of calendar 2008-04-24 ~ now
    IIF 18 - Director → ME
    icon of calendar 2008-04-24 ~ now
    IIF 2 - Secretary → ME
  • 3
    icon of address 6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -19,205 GBP2023-12-31
    Officer
    icon of calendar 2006-02-21 ~ now
    IIF 19 - Director → ME
    icon of calendar 2006-02-21 ~ now
    IIF 1 - Secretary → ME
  • 4
    CURAPROX (UK) LIMITED - 2015-03-19
    icon of address 6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,002,273 GBP2019-12-31
    Officer
    icon of calendar 2011-01-01 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address Unit 11, Harvard Industrial, Estate, Kimbolton, Huntingdon, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-23 ~ dissolved
    IIF 4 - Secretary → ME
  • 6
    PRO DIAGNOSTICS UK LIMITED - 2023-07-28
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -140,638 GBP2023-12-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 25 - Director → ME
    icon of calendar 2018-02-01 ~ now
    IIF 11 - Secretary → ME
  • 7
    HUMET HEALTHCARE LIMITED - 1998-01-23
    FORTHMILL LIMITED - 1996-09-20
    icon of address 6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -341,656 GBP2023-12-31
    Officer
    icon of calendar 2006-10-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Has significant influence or controlOE
  • 8
    icon of address Unit 6 Nene Road, Kimbolton, Huntingdon, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,494,106 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    icon of address 6 Nene Road, Kimbolton, Huntingdon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-09-26 ~ now
    IIF 13 - Director → ME
  • 10
    BILLION DOLLAR SMILE COSMETICS LTD - 2024-12-23
    BILLION DOLLAR SIMILE COSMETICS LTD - 2014-11-26
    icon of address 6 Nene Road, Kimbolton, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,051 GBP2023-11-30
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 12 - Director → ME
  • 11
    OMNI-HEALTHCARE LIMITED - 2001-11-01
    STYLEFORMAT LIMITED - 1998-12-15
    icon of address 6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,230,942 GBP2023-12-31
    Officer
    icon of calendar 1998-11-12 ~ now
    IIF 21 - Director → ME
    icon of calendar 2007-06-28 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 12
    ROTADENT LIMITED - 2001-11-12
    icon of address 6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,067,855 GBP2023-12-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2007-06-21 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 28 - Has significant influence or controlOE
  • 13
    icon of address Unit 11, Harvard Industrial Estate, Kimbolton, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-02 ~ dissolved
    IIF 24 - Director → ME
  • 14
    OLRILU LIMITED - 2022-07-18
    START ANEW LIMITED - 2022-05-11
    icon of address 1st Floor, 19 Clifftown Road, Southend-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    -723,764 GBP2024-05-31
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 15 - Director → ME
Ceased 10
  • 1
    ORALINSIGHTS LIMITED - 2010-03-15
    icon of address 6 Nene Road, Bicton Industrial Estate, Kimbolton, England
    Active Corporate (6 parents)
    Equity (Company account)
    462,353 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-11
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CURAPROX (UK) LIMITED - 2015-03-19
    icon of address 6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,002,273 GBP2019-12-31
    Officer
    icon of calendar 2004-07-27 ~ 2009-05-19
    IIF 26 - Director → ME
    icon of calendar 2006-08-17 ~ 2009-05-19
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 30 - Has significant influence or control OE
  • 3
    PRO DIAGNOSTICS UK LIMITED - 2023-07-28
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -140,638 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-06-20 ~ 2023-10-10
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 4
    icon of address 8 Hopper Way, Diss, Norfolk
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,001 GBP2014-11-30
    Officer
    icon of calendar 1999-03-31 ~ 2001-04-05
    IIF 6 - Director → ME
  • 5
    LIFE PLUS EUROPE LIMITED - 2011-08-08
    icon of address Lifeplus House Little End Road, Eaton Socon, St. Neots, Cambridgeshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    2,718,945 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1996-08-01 ~ 1999-06-01
    IIF 7 - Director → ME
  • 6
    icon of address 6 Nene Road, Kimbolton, Huntingdon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-09-26 ~ 2021-12-20
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 7
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-21 ~ 2001-04-05
    IIF 8 - Director → ME
  • 8
    ROTADENT LIMITED - 2001-11-12
    icon of address 6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,067,855 GBP2023-12-31
    Officer
    icon of calendar 1999-04-02 ~ 2009-06-01
    IIF 20 - Director → ME
  • 9
    icon of address Unit 11, Harvard Industrial Estate, Kimbolton, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-05 ~ 2003-02-05
    IIF 5 - Secretary → ME
  • 10
    OLRILU LIMITED - 2022-07-18
    START ANEW LIMITED - 2022-05-11
    icon of address 1st Floor, 19 Clifftown Road, Southend-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    -723,764 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-04-14 ~ 2022-05-06
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.