Gavin MORGAN

Total number of appointments 14, 13 active appointments

CLOUD2020 LIMITED

Correspondence address
The Maltings East Tyndall Street, Cardiff, Wales, CF24 5EA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
30 June 2025
Nationality
British
Occupation
Director

CHARLTON NETWORKS LIMITED

Correspondence address
The Maltings East Tyndall Street, Cardiff, United Kingdom, CF24 5EA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
31 January 2024
Nationality
British
Occupation
Director

IBIT SOLUTIONS LIMITED

Correspondence address
The Maltings East Tyndall Street, Cardiff, United Kingdom, CF24 5EZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
11 October 2023
Nationality
British
Occupation
Director

PHONETA COMMUNICATIONS LIMITED

Correspondence address
The Maltings East Tyndall Street, Cardiff, Wales, CF24 5EA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
1 February 2023
Nationality
British
Occupation
Director

TECHSOL 2020 LIMITED

Correspondence address
The Maltings East Tyndall Street, Cardiff, United Kingdom, CF24 5EA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
10 October 2016
Nationality
British
Occupation
Director

APPLIED BUSINESS SOLUTIONS UK LTD

Correspondence address
The Maltings East Tyndall Street, Cardiff, Wales, CF24 5EA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
21 March 2016
Resigned on
1 July 2025
Nationality
British
Occupation
Director

MICROSS LOGIC LIMITED

Correspondence address
The Maltings East Tyndall Street, Cardiff, United Kingdom, CF24 5EZ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
14 June 2012
Nationality
British
Occupation
Director

THE GROWTH FACTORY LIMITED

Correspondence address
16 Cornpoppy Avenue, Monmouth, Monmouthshire, NP25 5SD
Role ACTIVE
director
Date of birth
March 1971
Appointed on
29 February 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode NP25 5SD £337,000

TECHSOL GROUP LIMITED

Correspondence address
The Maltings East Tyndall Street, Cardiff, CF24 5EA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
24 June 2010
Nationality
British
Occupation
Director

MICROSS CREATIVE LIMITED

Correspondence address
16 Cornpoppy Avenue, Monmouth, Monmouthshire, NP25 5SD
Role ACTIVE
director
Date of birth
March 1971
Appointed on
31 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode NP25 5SD £337,000

MICROSS FUTURES LIMITED

Correspondence address
16 Cornpoppy Avenue, Monmouth, Monmouthshire, NP25 5SD
Role ACTIVE
director
Date of birth
March 1971
Appointed on
30 November 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode NP25 5SD £337,000

AMITECH IT LIMITED

Correspondence address
16 Cornpoppy Avenue, Monmouth, Monmouthshire, NP25 5SD
Role ACTIVE
director
Date of birth
March 1971
Appointed on
6 September 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode NP25 5SD £337,000

BIT SYSTEMS LIMITED

Correspondence address
16 Cornpoppy Avenue, Monmouth, Monmouthshire, NP25 5SD
Role ACTIVE
director
Date of birth
March 1971
Appointed on
26 April 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode NP25 5SD £337,000


THE GROWTH FACTORY LIMITED

Correspondence address
16 Cornpoppy Avenue, Monmouth, Monmouthshire, NP25 5SD
Role RESIGNED
director
Date of birth
March 1971
Appointed on
3 October 2002
Resigned on
28 February 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode NP25 5SD £337,000