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, Edmund Rodney Daniel

    Related profiles found in government register
  • Morgan, Edmund Rodney Daniel
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Queen Street, Deal, CT14 6EY, England

      IIF 1
    • icon of address 45 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 2 IIF 3
  • Morgan, Edmund Rodney Daniel
    British construction born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Anchorage, The Quay, Calstock, Cornwall, PL18 9QA, England

      IIF 4
  • Morgan, Edmund Rodney Daniel
    British consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Morgan, Edmund Rodney Daniel
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Queen St, Deal, Kent, CT14 6EY, United Kingdom

      IIF 8
    • icon of address 45, Queen Street, Deal, CT14 6EY, England

      IIF 9 IIF 10 IIF 11
    • icon of address 45 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 12 IIF 13 IIF 14
    • icon of address 45 Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 15
  • Morgan, Edmund Rodney Daniel
    British i.t. consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Anchorage, The Quay, Calstock, Cornwall, PL18 9QA, England

      IIF 16
  • Morgan, Edmund Rodney Daniel
    British building contractor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Queen Street, Deal, CT14 6EY, England

      IIF 17
  • Morgan, Edmund Rodney Daniel
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Queen Street, Deal, Kent, CT14 6EY, England

      IIF 18 IIF 19
    • icon of address Yew Tree Cottage, Pay Street, Hawkinge, Folkestone, Kent, CT18 7DZ, United Kingdom

      IIF 20 IIF 21
  • Morgan, Edmund Rodney Daniel
    British construction born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Cottage, Pay Street, Acrise, Kent, CT18 7DZ

      IIF 22
  • Morgan, Edmund Rodney Daniel
    British consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Cottage, Pay Street, Acrise, Kent, CT18 7DZ

      IIF 23
  • Morgan, Edmund Rodney Daniel
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Cottage, Pay Street, Hawkinge, Folkestone, Kent, CT18 7DZ, England

      IIF 24 IIF 25
  • Morgan, Edmund Rodney Daniel
    British it programmer born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Cottage, Pay Street, Acrise, Kent, CT18 7DZ

      IIF 26
  • Morgan, Edmund Rodney Daniel
    British

    Registered addresses and corresponding companies
    • icon of address Yew Tree Cottage, Pay Street, Acrise, Kent, CT18 7DZ

      IIF 27
    • icon of address Lambden House, Lambden Road, Pluckley, Ashford, Kent, TN27 0RB

      IIF 28
    • icon of address The Anchorage, The Quay, Calstock, Cornwall, PL18 9QA, England

      IIF 29
    • icon of address 45, Queen Street, Deal, Kent, CT14 6EY

      IIF 30 IIF 31 IIF 32
  • Morgan, Edmund Rodney Daniel
    British construction

    Registered addresses and corresponding companies
    • icon of address Yew Tree Cottage, Pay Street, Acrise, Kent, CT18 7DZ

      IIF 33
  • Mr Edmund Rodney Daniel Morgan
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Edward Rodney Daniel Morgan
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, 45 Queen Street, Deal, CT14 6EY, England

      IIF 51
  • Morgan, Edmund
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 52
  • Mr Edmund Morgan
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Queen St, Deal, Kent, CT14 6EY, United Kingdom

      IIF 53
    • icon of address 45 Queen Street, Deal, Kent, CT14 6EY, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 45 Queen Street, Deal, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -418 GBP2017-09-30
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 54 - Has significant influence or controlOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Lambden House, Lambden Road, Pluckley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 45 Queen Street, Deal, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -12,772 GBP2023-12-31
    Officer
    icon of calendar 2007-12-04 ~ now
    IIF 7 - Director → ME
    icon of calendar 2007-12-04 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    icon of address 45 Queen Street, Deal, Kent
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -14,711 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-12-04 ~ now
    IIF 5 - Director → ME
    icon of calendar 2007-12-04 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    icon of address 45 Queen Street, Deal, Kent
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -2,461 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-12-04 ~ now
    IIF 6 - Director → ME
    icon of calendar 2007-12-04 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    SPEED 9941 LIMITED - 2004-10-28
    icon of address 45 Queen Street, Deal, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    142,087 GBP2016-10-31
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2004-10-22 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 45 Queen Street, Deal, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 45 Queen Street, Deal, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    8,017 GBP2024-07-31
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 16 - Director → ME
    icon of calendar 2007-07-26 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 41 - Has significant influence or controlOE
  • 9
    icon of address 45 Queen Street, Deal, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    474,531 GBP2024-04-30
    Officer
    icon of calendar 2002-04-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    BOSSINGTON LTD - 2012-11-14
    icon of address 45 Queen Street, Deal, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    233,779 GBP2016-12-31
    Officer
    icon of calendar 2007-12-04 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2007-12-04 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
  • 11
    icon of address Lambden House, Lambden Road, Pluckley, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-15 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2007-01-15 ~ dissolved
    IIF 28 - Secretary → ME
  • 12
    icon of address 45 Queen Street, Deal, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 45 Queen Street, Deal, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,271 GBP2018-02-28
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Lambden House, Lambden Road, Pluckley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address 45 Queen Street, Deal, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -115,504 GBP2018-02-28
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    M&CO HOMES FERNFIELD (NORTH) LTD - 2023-07-06
    icon of address 45 Queen Street, Deal, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,398 GBP2024-02-29
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 3 - Director → ME
  • 17
    M&CO HOMES FERNFIELD (SOUTH) LTD - 2023-07-06
    icon of address 45 Queen Street, Deal, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,162 GBP2024-02-29
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 18 - Director → ME
  • 18
    M&CO HOMES FERNFIELD (WEST) LTD - 2023-07-06
    icon of address 45 Queen Street, Deal, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,789 GBP2024-02-29
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 2 - Director → ME
  • 19
    SPARKY ENTERTAINMENT LIMITED - 2020-08-07
    icon of address 45 Queen Street, Deal, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -461,827 GBP2024-02-29
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 45 Queen Street, Deal, England
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    -43,268 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 21
    WISMAX LIMITED - 2021-09-29
    icon of address 45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,964 GBP2025-05-31
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 45 Queen Street, Deal, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    102,323 GBP2024-02-29
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 45 Queen Street, Deal, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    222,590 GBP2018-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 45 Queen Street, Deal, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -121,320 GBP2023-10-31
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 45 Queen St, Deal, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 53 - Has significant influence or controlOE
Ceased 3
  • 1
    SPEED 9941 LIMITED - 2004-10-28
    icon of address 45 Queen Street, Deal, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    142,087 GBP2016-10-31
    Officer
    icon of calendar 2004-10-22 ~ 2012-10-13
    IIF 22 - Director → ME
  • 2
    WISMAX LIMITED - 2021-09-29
    icon of address 45 Queen Street, Deal, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,964 GBP2025-05-31
    Person with significant control
    icon of calendar 2021-06-23 ~ 2021-08-16
    IIF 51 - Ownership of shares – 75% or more OE
  • 3
    COSMIC DATA LIMITED - 2020-06-24
    icon of address Apartment 44, The Sidings Building, Pier Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2020-06-23 ~ 2020-07-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2020-07-01
    IIF 36 - 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.