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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Arthur Morgan

    Related profiles found in government register
  • Mr Arthur Morgan
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mortimer Street, Birkenhead, CH41 5EU, England

      IIF 1
    • Mortimer Street, Birkenhead, CH41 5EU, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Mortimer Street, Birkenhead, Merseyside, CH41 5EU, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Bury New Road, Whitefield, Manchester, M45 6AD, England

      IIF 9
    • Bridge Street, Neston, Cheshire, CH64 9UH, England

      IIF 10
    • House, St. Davids Lane, Prenton, Wirral, CH43 9UD, United Kingdom

      IIF 11
  • Arthur Morgan
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mortimer Street, Birkenhead, Merseyside, CH41 5EU, United Kingdom

      IIF 12
  • Mr Arthur Morgan
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Stuart Mcbain Ltd Accountants, 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 13
    • Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 14
  • Morgan, Arthur
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mortimer Street, Birkenhead, Merseyside, CH41 5EU, United Kingdom

      IIF 15
    • Bridge Street, Neston, CH64 9UH, United Kingdom

      IIF 16
    • Bridge Street, Neston, Cheshire, CH64 9UH, England

      IIF 17
  • Morgan, Arthur
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mortimer Street, Birkenhead, CH41 5EU, United Kingdom

      IIF 18
    • House, St David's Lane, Prenton, Merseyside, CH43 9UD, United Kingdom

      IIF 19 IIF 20
  • Morgan, Arthur
    British developer born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, St David's Lane, Prenton, Wirral, Merseyside, CH43 9UD, United Kingdom

      IIF 21
  • Morgan, Arthur
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mortimer Street, Birkenhead, CH41 5EU, England

      IIF 22
    • Mortimer Street, Birkenhead, CH41 5EU, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Mortimer Street, Birkenhead, Merseyside, CH41 5EU, England

      IIF 27
    • Mortimer Street, Birkenhead, Merseyside, CH41 5EU, United Kingdom

      IIF 28 IIF 29
    • 88 Chapeltown Road, Bromley Cross, Bolton, Lancashire, BL7 9ND

      IIF 30 IIF 31 IIF 32
    • Abingdon Road, Bramhall, Stockport, SK7 3HA, United Kingdom

      IIF 34
    • 7, Maple View, Whitemoss Business Park, Skelmersdale, Lancashire, WN8 9TG, United Kingdom

      IIF 35
  • Morgan, Arthur
    British none born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mortimer Street, Birkenhead, Merseyside, CH41 5EU, England

      IIF 36
  • Morgan, Arthur
    British property consultant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mortimer Street, Birkenhead, Merseyside, CH41 5EU, England

      IIF 37
    • Mortimer Street, Birkenhead, Wirral, CH41 5EU, England

      IIF 38
    • Business Centre, Bridge Lane, Frodsham, WA6 7FZ, England

      IIF 39
    • Building, 1 Booth Street, Manchester, M2 4DU

      IIF 40
  • Morgan, Arthur
    British property developer born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mortimer Street, Birkenhead, Merseyside, CH41 5EU, United Kingdom

      IIF 41 IIF 42
    • House, Hind Hill Street, Heywood, Lancashire, OL10 1JZ, England

      IIF 43
    • Lancs Business Centre, Suite 7 Maple Court, Skelmersdale, West Lancs, WN8 9TG, England

      IIF 44
  • Morgan, Arthur
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Stuart Mcbain Ltd Accountants, 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 45
    • Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 46 IIF 47 IIF 48
  • Morgan, Arthur
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • House, Jubilee Road, Middleton, Manchester, M24 2LX, England

      IIF 51
  • Morgan, Arthur
    British director born in February 1958

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 1, The Morgan Brightside Buil, Bradman Road, Kirkby, Merseyside, L33 7UR, England

      IIF 52 IIF 53
    • 1 Morgan Brightside House, Bradman Road, Kirkby, L33 7UR

      IIF 54
    • Morgan Brightside Building, Bradman Road, Kirkby, Merseyside, L33 7UR

      IIF 55
    • 1, Morgan Brightside Building, Bradman Road Knowsley Industrial Park, Liverpool, Merseyside, L33 7UR

      IIF 56
  • Morgan, Arthur
    British director born in February 1958

    Resident in Lancashire

    Registered addresses and corresponding companies
    • The Foxwood, Charnock Richard, Chorley, Lancashire, PR7 5JQ, England

      IIF 57 IIF 58
  • Morgan, Arthur
    English director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Mortimore Street, Birkenhead, Cheshire, CH41 5EU, England

      IIF 59
  • Morgan, Arthur
    British director

    Registered addresses and corresponding companies
    • 88 Chapeltown Road, Bromley Cross, Bolton, Lancashire, BL7 9ND

      IIF 60
child relation
Offspring entities and appointments 41
  • 1
    04827396 LTD
    04827396
    Parkin S Booth & Co, Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (6 parents)
    Officer
    2003-08-26 ~ 2007-10-05
    IIF 30 - Director → ME
  • 2
    A.C.S. PROPERTIES LIMITED
    - now 05677128
    AMCIS CHEMICAL STORAGE LIMITED
    - 2006-05-10 05677128
    The Morgan Brightside Building, Bradman Road, Kirkby, Merseyside
    Liquidation Corporate (5 parents)
    Officer
    2008-06-30 ~ now
    IIF 55 - Director → ME
    2006-01-18 ~ 2007-03-15
    IIF 31 - Director → ME
  • 3
    AMCIS PROPERTY LIMITED
    07392524
    5 Mortimer Street, Hamilton Square, Birkenhead, Wirral
    Dissolved Corporate (3 parents)
    Officer
    2010-09-30 ~ 2010-10-10
    IIF 52 - Director → ME
    2012-01-24 ~ dissolved
    IIF 44 - Director → ME
  • 4
    BEACHCOURT TREARDDUR BAY LIMITED
    05174270
    Chiltern House, 72 - 74 King Edward Street, Macclesfield, Cheshire, England
    Active Corporate (10 parents)
    Officer
    2004-07-08 ~ 2006-07-26
    IIF 54 - Director → ME
  • 5
    BLACK CAT SERVICE PARK LIMITED
    08460423
    Carlton House, 101 New London Road, Chelmsford, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2013-04-16 ~ 2014-04-30
    IIF 58 - Director → ME
  • 6
    CAMCO ESTATES LTD
    08295530
    Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2016-05-06 ~ 2020-10-25
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    CAMCO ESTATES NO 2 LIMITED
    10356950 10399277... (more)
    5 Mortimer Street, Birkenhead, Merseyside, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-09-02 ~ dissolved
    IIF 22 - Director → ME
  • 8
    CAMCO ESTATES NO 3 LIMITED
    10397782 10356950... (more)
    5 Mortimer Street, Birkenhead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-27 ~ 2018-12-20
    IIF 25 - Director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Has significant influence or control OE
  • 9
    CAMCO ESTATES NO 4 LIMITED
    - now 10399277 10397782... (more)
    WILD BOAR JOINT VENTURE LTD
    - 2018-03-15 10399277 10500408
    CAMCO ESTATES NO 4 LIMITED
    - 2018-03-10 10399277 10397782... (more)
    5 Mortimer Street, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    CARLTON COURT (WORTHING) LTD
    16708753
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2025-09-10 ~ now
    IIF 49 - Director → ME
  • 11
    CENTRAL STREET INVESTMENT LIMITED
    09598457
    Mark Greeve Accounting, Frodsham Business Centre, Bridge Lane, Frodsham, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-20 ~ dissolved
    IIF 39 - Director → ME
  • 12
    CRICCIETH DEVELOPMENTS LTD
    09697686
    9 Bridge Street, Neston, England
    Dissolved Corporate (8 parents)
    Officer
    2018-09-28 ~ 2018-11-30
    IIF 20 - Director → ME
    2021-02-11 ~ 2021-02-25
    IIF 51 - Director → ME
  • 13
    CWTCH HAMILTON PROJECTS LTD - now
    CWTCH HOSPITALITY LIMITED - 2020-03-24
    NORTH WALES PROPERTIES X1X LIMITED
    - 2019-09-23 11475079
    9 Bridge Street, Neston, England
    Receiver Action Corporate (5 parents, 1 offspring)
    Officer
    2018-07-20 ~ 2019-01-31
    IIF 42 - Director → ME
    Person with significant control
    2018-07-20 ~ 2019-05-15
    IIF 12 - Has significant influence or control OE
  • 14
    DELL PHASE 1 MANAGEMENT COMPANY LIMITED
    10509963
    5 Mortimer Street, Birkenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-12-05 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    FACEBOOK OF LIFE LIMITED
    07707172
    Suite 7 Maple View, Whitemoss Business Park, Skelmersdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-15 ~ dissolved
    IIF 35 - Director → ME
  • 16
    GRADUS PROPERTY CONSULTANCY LIMITED
    14448517
    146 New London Road, Chelmsford, Essex, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2025-10-24 ~ 2025-11-05
    IIF 50 - Director → ME
  • 17
    HEBDEN MEWS LIMITED
    09511666
    Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2016-04-20 ~ dissolved
    IIF 40 - Director → ME
  • 18
    HOLT ROAD PROPERTY MANAGEMENT LIMITED
    09704303
    5 Mortimer Street, Birkenhead, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-20 ~ dissolved
    IIF 37 - Director → ME
  • 19
    KNIGHTSBRIDGE XIX LIMITED
    02862762
    Maritime House, 14/16 Balls Road, Oxton, Wirral, England
    Dissolved Corporate (11 parents)
    Officer
    2018-04-30 ~ 2018-07-17
    IIF 21 - Director → ME
  • 20
    LEXDEN PROPERTY INVESTMENTS 2 LIMITED
    13737438 13081128
    146 New London Road, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    2025-08-15 ~ now
    IIF 48 - Director → ME
  • 21
    LOCK GATE MOUNT LIMITED
    09241542 08157571
    25 Corkland Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-30 ~ 2014-11-04
    IIF 43 - Director → ME
  • 22
    LOCKGATE MOUNT LIMITED
    08157571 09241542
    C/o R A Wilkinson & Co 5 Mortimer Street, Hamilton Square, Birkenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-26 ~ dissolved
    IIF 34 - Director → ME
  • 23
    MCLEAN HOMES NORTHWEST 2 LIMITED
    11375333 05252592
    5 Mortimor Street, Birkenhead, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-10-05 ~ 2018-12-10
    IIF 19 - Director → ME
  • 24
    MORGAN D LTD
    - now 13081128 08317109
    LEXDEN PROPERTY INVESTMENTS LIMITED
    - 2025-08-05 13081128 13737438
    C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-08-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 14 - Has significant influence or control OE
  • 25
    MORGAN HOMES (UK) LTD
    - now 08695074
    AMCIS PROPERTIES LIMITED
    - 2014-05-12 08695074
    5 Mortimer Street, Birkenhead, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-18 ~ dissolved
    IIF 27 - Director → ME
  • 26
    MORGAN U K SECURITIES LIMITED
    07396732
    Suite 7 West Lancs Investment, Maple View, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-05 ~ dissolved
    IIF 53 - Director → ME
  • 27
    MORGAND LIMITED
    08317109 13081128
    5 Mortimore Street, 5 Mortimore Street, Birkenhead, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-04 ~ 2012-12-10
    IIF 59 - Director → ME
  • 28
    P&D DEVELOPMENTS NORTH WEST LIMITED
    08404310
    9 Bridge Street, Neston, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2025-08-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 29
    REMEMBRANCE PLACE (2000) LIMITED
    07152526
    Suite 7 West Lancs Investments, Maple View, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 56 - Director → ME
  • 30
    REMEMBRANCE PLACE LIMITED
    - now 05163259
    AMCIS LIMITED
    - 2009-02-20 05163259
    SOLDIER'S POINT ANGLESEY LIMITED
    - 2005-11-03 05163259
    RANDLES SERVICES LIMITED
    - 2005-08-15 05163259
    The Morgan Brightside Building, Bradman Road, Kirkby, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    2004-06-25 ~ 2008-05-01
    IIF 33 - Director → ME
    2008-08-01 ~ dissolved
    IIF 32 - Director → ME
    2004-06-25 ~ 2005-08-02
    IIF 60 - Secretary → ME
  • 31
    ROSE TOR HOTEL LIMITED
    09898216
    5 Mortimer Street, Birkenhead, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-11 ~ 2020-10-25
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 32
    SEALAND ROAD LIMITED
    08300546
    22 The Foxwood, 22 The Foxwood, Charnock Richard, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-20 ~ dissolved
    IIF 57 - Director → ME
  • 33
    SELT PROPERTY HOLDINGS LIMITED
    11691832 12302684... (more)
    9 Bridge Street, Neston, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-03-26 ~ now
    IIF 16 - Director → ME
  • 34
    SELWYN DEVELOPMENTS LIMITED
    09320552
    5 Mortimer Street, Birkenhead, Wirral, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-20 ~ dissolved
    IIF 38 - Director → ME
  • 35
    THE FLINTROCK HOTEL LTD.
    10595046
    Suite 12 2nd Floor Queens House, 180 Tottenham Court Road, London
    Dissolved Corporate (4 parents)
    Officer
    2017-02-01 ~ 2018-04-19
    IIF 24 - Director → ME
    Person with significant control
    2017-02-01 ~ 2018-04-19
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 36
    TRANMERE ROVERS INVESTMENTS LIMITED
    15583015
    C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2025-05-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 37
    UNION BUILDING PROPERTY MANAGEMENT COMPANY LIMITED
    10822077
    5 Mortimer Street, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 38
    WESSEX DRIVE (ERITH) LIMITED
    16412839
    146 New London Road, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    2025-10-30 ~ now
    IIF 47 - Director → ME
  • 39
    WILD BOAR HOTEL LIMITED
    - now 05584829
    HALLCO 1251 LIMITED - 2005-11-07
    9 Bridge Street, Neston, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2016-08-11 ~ 2018-12-10
    IIF 15 - Director → ME
    Person with significant control
    2017-02-06 ~ 2018-12-10
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 40
    WILD BOAR JOINT VENTURE LIMITED
    - now 10500408 10399277
    ADMIRAL HOUSE MANAGING COMPANY LIMITED
    - 2018-03-16 10500408
    5 Mortimer Street, Birkenhead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 41
    WILD BOAR NO1 LIMITED
    10861588
    5 Mortimer Street, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 8 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.