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

Mr Andrew Roger Morgan

    Related profiles found in government register
  • Mr Andrew Roger Morgan
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Queens Road, Brentwood, Essex, CM14 4HE

      IIF 1
    • icon of address Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE, England

      IIF 2
    • icon of address Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN

      IIF 3 IIF 4
    • icon of address 18 Eastern Road, Eastern Road, Romford, RM1 3PJ, England

      IIF 5
    • icon of address 18, Eastern Road, Romford, RM1 3PJ

      IIF 6 IIF 7
    • icon of address 18, Eastern Road, Romford, RM1 3PJ, England

      IIF 8 IIF 9 IIF 10
    • icon of address 18, Eastern Road, Romford, RM1 3PJ, United Kingdom

      IIF 11
    • icon of address Enterprise House, 18 Eastern Road, Romford, Essex, RM1 3PJ

      IIF 12 IIF 13 IIF 14
    • icon of address Enterprise House, 18 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 15
    • icon of address Enterprise House, 18 Eastern Road, Romford, RM1 3PJ, England

      IIF 16
    • icon of address Po Box 261, Corbets Tye, Upminster, Essex, RM14 9AR, England

      IIF 17
    • icon of address Po Box 261, Corbets Tye, Upminster, Essex, RM14 9AR, United Kingdom

      IIF 18
  • Morgan, Andrew Roger
    British company director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 18 Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 19 IIF 20
    • icon of address Enterprise House, 18 Eastern Road, Romford, RM1 3PJ, United Kingdom

      IIF 21
  • Morgan, Andrew Roger
    British managing agent born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Queens Road, Brentwood, Essex, CM14 4HE

      IIF 22
    • icon of address 88, Corbets Tey Road, Upminster, RM14 2BA, England

      IIF 23
  • Morgan, Andrew Roger
    British none born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 261, Corbetts Tey Road, Upminster, Essex, RM14 9AR, England

      IIF 24
  • Morgan, Andrew Roger
    British property manager born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corbets Tey Road, Upminster, London, Essex, RM14 9AR

      IIF 25
    • icon of address 18 Eastern Road, Eastern Road, Romford, RM1 3PJ, England

      IIF 26
    • icon of address 18, Eastern Road, Romford, Essex, RM1 3PJ, England

      IIF 27
    • icon of address 18, Eastern Road, Romford, RM1 3PJ, England

      IIF 28
    • icon of address 18, Eastern Road, Romford, RM1 3PJ, United Kingdom

      IIF 29
    • icon of address 18 Enterprise House, Danbury Management Ltd, Eastern Road, Romford, RM1 3PJ, England

      IIF 30
    • icon of address 12, Eversleigh Gardens, Upminster, RM14 1DR, England

      IIF 31
    • icon of address Po Box 261, Corbets Tye Road, Upminster, Essex, RM14 9AR, England

      IIF 32
    • icon of address Po Box 261, Corbets Tye, Upminster, Essex, RM14 9AR, United Kingdom

      IIF 33
  • Morgan, Andrew Roger
    born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Eastern Road, Romford, Essex, RM1 3PJ

      IIF 34
    • icon of address 18, Eastern Road, Romford, Essex, RM1 3PJ, United Kingdom

      IIF 35
    • icon of address 12 Eversleigh Gardens, Upminster, RM14 1DR

      IIF 36
  • Morgan, Andrew Roger
    British

    Registered addresses and corresponding companies
    • icon of address 12 Eversleigh Gardens, Upminster, Romford, Essex, RM14 1DR

      IIF 37
  • Morgan, Andrew Roger
    British managing agent

    Registered addresses and corresponding companies
    • icon of address 12 Eversleigh Gardens, Upminster, Romford, Essex, RM14 1DR

      IIF 38
  • Morgan, Andrew Roger
    British property manager

    Registered addresses and corresponding companies
    • icon of address Corbets Tey Road, Upminster, London, Essex, RM14 9AR

      IIF 39
  • Morgan, Andrew Roger

    Registered addresses and corresponding companies
    • icon of address 12 Eversleigh Gardens, Upminster, Romford, Essex, RM14 1DR

      IIF 40
    • icon of address 88, Corbets Tey Road, Upminster, RM14 2BA, England

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    STONECASTLE LIMITED - 1998-01-23
    icon of address Po Box 261, Po Box 261 Corbets Tye Road, Upminster, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address 11 Queens Road, Brentwood, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-02-19 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 3
    icon of address 18 Enterprise House Danbury Management Ltd, Eastern Road, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    154,829 GBP2024-03-31
    Officer
    icon of calendar 2012-07-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address Sterling House, Langston Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address 11 Queens Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32 GBP2019-03-31
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address Enterprise House, 18 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    42,662 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Has significant influence or control over the trustees of a trustOE
  • 7
    PSS RESIDENTIAL LIMITED - 2007-04-20
    PSS FINANCIAL SERVICES LIMITED - 2001-05-14
    PINEART LIMITED - 1991-08-20
    icon of address 18 Eastern Road, Romford
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,013 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1991-08-09 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address Enterprise House, 18 Eastern Road, Romford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,284 GBP2024-03-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Has significant influence or controlOE
  • 9
    icon of address 18 Eastern Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 10
    icon of address 18 Eastern Road, Romford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,428 GBP2024-03-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 18 Eastern Road, Romford, Essex
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,612,049 GBP2024-03-31
    Officer
    icon of calendar 2012-02-16 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    LOCALCOUNT PUBLIC LIMITED COMPANY - 1987-06-02
    icon of address Roger Morgan, Enterprise House, 18 Eastern Road, Romford, Essex
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    12,500 GBP2024-03-31
    Officer
    icon of calendar 1988-12-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    K E R MANAGEMENT SERVICES LIMITED - 1995-06-22
    icon of address Roger Morgan, Enterprise House, 18 Eastern Road, Romford, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    47,695 GBP2024-03-31
    Officer
    icon of calendar 1988-07-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 18 Eastern Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,436 GBP2024-03-31
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Has significant influence or controlOE
  • 15
    icon of address 88 Corbets Tey Road, Upminster, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    335,245 GBP2024-03-31
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 33 - Director → ME
  • 16
    icon of address 88 Corbets Tey Road, Upminster, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    23,803 GBP2024-03-31
    Officer
    icon of calendar 2012-09-07 ~ now
    IIF 23 - Director → ME
    icon of calendar 2013-02-22 ~ now
    IIF 41 - Secretary → ME
Ceased 11
  • 1
    icon of address Monument House, 215 Marsh Road, Pinner, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2001-11-30 ~ 2018-02-06
    IIF 37 - Secretary → ME
  • 2
    icon of address 11 Queens Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-12-03 ~ 2019-10-23
    IIF 1 - Right to appoint or remove directors OE
  • 3
    icon of address C/o Telic Advisory Limited 5th Floor, Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-12-01 ~ 2017-03-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-15
    IIF 3 - Right to appoint or remove directors OE
  • 4
    PSS RESIDENTIAL LIMITED - 2007-04-20
    PSS FINANCIAL SERVICES LIMITED - 2001-05-14
    PINEART LIMITED - 1991-08-20
    icon of address 18 Eastern Road, Romford
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,013 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-07-30 ~ 2016-07-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control OE
    icon of calendar 2020-07-30 ~ 2025-02-13
    IIF 7 - Has significant influence or control OE
  • 5
    icon of address Monument House, 215 Marsh Road, Pinner, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,137,925 GBP2023-12-31
    Officer
    icon of calendar 2002-02-08 ~ 2018-02-06
    IIF 38 - Secretary → ME
  • 6
    icon of address 18 Eastern Road Eastern Road, Romford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    557 GBP2024-03-31
    Officer
    icon of calendar 2021-03-11 ~ 2024-11-29
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2024-10-22
    IIF 5 - Right to appoint or remove directors OE
  • 7
    LOCALCOUNT PUBLIC LIMITED COMPANY - 1987-06-02
    icon of address Roger Morgan, Enterprise House, 18 Eastern Road, Romford, Essex
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    12,500 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-12 ~ 2016-09-12
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Has significant influence or control as a member of a firm OE
  • 8
    K E R MANAGEMENT SERVICES LIMITED - 1995-06-22
    icon of address Roger Morgan, Enterprise House, 18 Eastern Road, Romford, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    47,695 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-08-30
    IIF 40 - Secretary → ME
  • 9
    icon of address C/o Telic Advisory Limited 5th Floor, Congress House, 14 Lyon Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-12-20 ~ 2017-01-01
    IIF 25 - Director → ME
    icon of calendar 2006-12-20 ~ 2017-01-01
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 4 - Right to appoint or remove directors OE
  • 10
    icon of address 88 Corbets Tey Road, Upminster, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    335,245 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-12 ~ 2018-12-10
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 11
    icon of address 88 Corbets Tey Road, Upminster, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    23,803 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-09-07
    IIF 2 - Has significant influence or control 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.