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, Michelle Jane

    Related profiles found in government register
  • Morgan, Michelle Jane
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Long Acre, London, Greater London, WC2E 9LG, England

      IIF 1
    • icon of address First Floor, Swan Buildings, 20 Swan Street, Manchester, Greater Manchester, M4 5JW, England

      IIF 2
  • Morgan, Michelle Jane
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 3
    • icon of address 20, Avondale Rise, London, SE15 4AL, United Kingdom

      IIF 4
  • Morgan, Michelle Jane
    British founder born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Morgan, Michelle Jane
    British joint ceo born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Livity, Unit 11, Piano House, 9 Brighton Terrace, London, SW9 8DJ, United Kingdom

      IIF 6
  • Morgan, Michelle Jane
    British marketing born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11 Piano House, 9 Brighton Terrace, London, SW9 8DJ

      IIF 7
  • Ms Michelle Jane Morgan
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 9
    • icon of address 20, Avondale Rise, London, SE15 4AL, United Kingdom

      IIF 10
    • icon of address Unit 11, Piano House, 9 Brighton Terrace, London, SW9 8DJ, United Kingdom

      IIF 11
  • Morgan, Michelle
    British executive chair born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Long Acre, London, Greater London, WC2E 9LG, England

      IIF 12
  • Clothier, Michelle Jane
    British managing director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Livity, Unit 11, Piano House, 9 Brighton Terrace, London, SW9 8DJ, England

      IIF 13
  • Morgan, Michelle Jane
    British marketing

    Registered addresses and corresponding companies
    • icon of address Unit 11 Piano House, 9 Brighton Terrace, London, SW9 8DJ

      IIF 14
  • Clothier, Michelle
    British marketing born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 94 East Dulwich Road, London, SE22 9AT

      IIF 15
  • Clothier, Michelle
    British publishing born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Underwood Street, London, N1 7LY, United Kingdom

      IIF 16
    • icon of address Flat 4, 94 East Dulwich Road, London, SE22 9AT

      IIF 17
  • Clothier, Michelle
    British

    Registered addresses and corresponding companies
    • icon of address Flat 4, 94 East Dulwich Road, London, SE22 9AT

      IIF 18
  • Clothier, Michelle
    British publishing

    Registered addresses and corresponding companies
    • icon of address Flat 4, 94 East Dulwich Road, London, SE22 9AT

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    MICHELLE MORGAN LIMITED - 2022-01-07
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    182 GBP2021-03-31
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address First Floor, Swan Buildings, 20 Swan Street, Manchester, Greater Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,168 GBP2024-12-31
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 11 Piano House, 9 Brighton Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-07 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2004-07-07 ~ dissolved
    IIF 19 - Secretary → ME
  • 5
    icon of address C/o Robinsons, 5 Underwood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-25 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Unit 11, Piano House, 9 Brighton Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-12 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 11 Queen Mary Avenue, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 39 Long Acre, London, Greater London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    236,594 GBP2024-12-31
    Officer
    icon of calendar 2024-01-22 ~ 2025-07-21
    IIF 12 - Director → ME
  • 2
    icon of address Unit 6, Church Farm, Church Road, Barrow, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,962 GBP2020-10-31
    Officer
    icon of calendar 2003-07-11 ~ 2006-10-20
    IIF 15 - Director → ME
    icon of calendar 2006-01-11 ~ 2006-10-20
    IIF 18 - Secretary → ME
  • 3
    EASTERNTRADE LIMITED - 2001-05-18
    icon of address The Old Sawmills, Filleigh, Barnstaple, Devon, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2022-02-25
    IIF 7 - Director → ME
    icon of calendar 2001-05-01 ~ 2020-11-12
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-25
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    MARKETING COMMUNICATION CONSULTANTS ASSOCIATION LIMITED - 2010-09-09
    SALES PROMOTION CONSULTANTS ASSOCIATION LIMITED - 2001-12-24
    icon of address 66 Prescot Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2017-05-20
    IIF 13 - Director → ME
  • 5
    icon of address 39 Long Acre, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-04 ~ 2025-07-21
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.