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 Matthew Jesse Morgan

    Related profiles found in government register
  • Mr Matthew Jesse Morgan
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ahp House, Prayors Farm, Sible Hedingham, Halstead, CO9 3LS, England

      IIF 1
    • Greenstead Hall, Halstead Road, Halstead, CO9 1QN

      IIF 2
    • 5 Matlock Court, 45 Abbey Road, London, NW8 0AB

      IIF 3
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 4
    • Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 5
    • York Eco Business Centre (office 12), Amy Johnson Way, York, YO30 4AG, England

      IIF 6
  • Morgan, Matthew Jesse
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Greenstead Hall, Greenstead Green, Halstead, Essex, CO9 1QN, United Kingdom

      IIF 7
    • 3, Park Gate, East Finchley, London, N2 8JD, United Kingdom

      IIF 8 IIF 9
    • 5 Matlock Court, 45 Abbey Road, London, Greater London, NW8 0AB, United Kingdom

      IIF 10
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11
    • Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 12
    • Lynford Hall Hotel, Mundford, Norfolk, IP26 5HW, United Kingdom

      IIF 13 IIF 14
  • Morgan, Matthew Jesse
    British acquisitions director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Lynford Hall, Lynford Lane, Thetford, IP26 5HW

      IIF 15
  • Morgan, Matthew Jesse
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Greenstead Hall, Halstead Road, Greenstead Green, Halstead, CO9 1QN, England

      IIF 16
    • 3, Park Gate, East Finchley, London, N2 8DJ, England

      IIF 17
  • Morgan, Matthew Jesse
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Hyperion House, Prayors Farm, Halstead, Essex, CO9 3LS, United Kingdom

      IIF 18
    • 3, Park Gate, East Finchley, London, N2 8JD, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 23
    • York Eco Business Centre (office 12), Amy Johnson Way, York, YO30 4AG, England

      IIF 24
  • Morgan, Matthew Jesse
    British new business director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Pump House, Lynford Hall, Lynford Road, Thetford, Norfolk, IP26 5HW, England

      IIF 25
  • Morgan, Matthew Jesse
    British none born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 26
    • 5 Matlock Court, 45 Abbey Road, London, NW8 0AB, England

      IIF 27
    • Third Floor, 207 Regent Street, London, W1B 3HH

      IIF 28
  • Morgan, Matthew Jesse
    British public relations born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 13 Tabard Court, 1 Lodore Street, London, E14 6LW, Uk

      IIF 29
  • Morgan, Matthew Jesse
    British writer born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Park Gate, East Finchley, London, N2 8DJ, United Kingdom

      IIF 30
  • Morgan, Matthew Jesse
    British

    Registered addresses and corresponding companies
    • Lynford Hall, Lynford Lane, Thetford, IP26 5HW

      IIF 31
  • Morgan, Matthew Jesse

    Registered addresses and corresponding companies
    • 233b, Elgin Avenue, Maida Vale, London, W9 1NH, United Kingdom

      IIF 32
  • Morgan, Matthew

    Registered addresses and corresponding companies
    • 3, Park Gate, East Finchley, London, N2 8DJ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 24
  • 1
    A.H.P. BUILDERS LIMITED
    01197185
    Lynford Park Office, Lynford Road, Mundford, Norfolk, England
    Active Corporate (11 parents)
    Officer
    2007-01-20 ~ 2020-01-16
    IIF 25 - Director → ME
    2007-06-29 ~ 2009-12-12
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 1 - Right to appoint or remove directors OE
  • 2
    ALL BUY TO LET LIMITED
    08204747
    Regency House Westminster Place, York Business Park, York
    Dissolved Corporate (2 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 17 - Director → ME
  • 3
    CHARTERHOUSE MACMILLAN GROUP INC LIMITED
    09514434 OE009107
    7 The Close, Norwich, England
    Active Corporate (3 parents)
    Officer
    2015-03-27 ~ 2020-01-16
    IIF 18 - Director → ME
  • 4
    CO & CO LIMITED
    07677640
    44 Upper Belgrave Road, Clifton, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 29 - Director → ME
  • 5
    DAVERN WORK-WEAR LIMITED
    01169383
    Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom
    Active Corporate (20 parents)
    Officer
    2005-02-01 ~ 2005-08-05
    IIF 15 - Director → ME
  • 6
    ENGLISH VICTORIAN KITCHEN LIMITED
    07678359
    Lynford Hall Hotel, Mundford, Thetford, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    2013-10-09 ~ dissolved
    IIF 19 - Director → ME
  • 7
    GLOBAL TRANSACT FINANCIAL COMMUNICATION LIMITED
    - now 03207320
    GLOBAL TRANSACT LIMITED - 2000-01-26
    5 Matlock Court, 45 Abbey Road, London
    Dissolved Corporate (7 parents)
    Officer
    2010-07-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    GREENSTEAD HALL ESTATE LIMITED
    08374660 11807931
    Greenstead Hall, Halstead Road, Halstead
    Dissolved Corporate (2 parents)
    Officer
    2013-10-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    GREENSTEAD HALL ESTATE LIMITED
    11807931 08374660
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-05 ~ 2020-02-03
    IIF 24 - Director → ME
    Person with significant control
    2019-02-05 ~ 2020-02-03
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    HILLHOUSE HIGGINS & MORGAN LTD
    13795034 16879073
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-03-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HILLHOUSE MORGAN LIMITED
    06878303
    Langley House, Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-04-17 ~ now
    IIF 12 - Director → ME
    2009-04-15 ~ 2013-04-17
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    ICKBURGH DEVELOPMENTS COMPANY LIMITED
    09851781
    Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-11-02 ~ 2020-01-16
    IIF 10 - Director → ME
  • 13
    JAPANESE TEA HOUSE LIMITED
    07677973
    Lynford Hall Hotel, Mundford, Thetford, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    2013-10-09 ~ dissolved
    IIF 21 - Director → ME
  • 14
    KENNEDY PARK LIMITED
    07677878
    Lynford Hall Hotel, Mundford, Thetford, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    2013-10-09 ~ dissolved
    IIF 20 - Director → ME
  • 15
    LONDON 50 HOLDINGS LIMITED
    07564848
    Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2013-10-09 ~ 2020-01-16
    IIF 8 - Director → ME
  • 16
    LONDON 50 HOTELS LTD
    07565876
    Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-10-09 ~ 2020-01-16
    IIF 9 - Director → ME
  • 17
    RED FORCE UK LIMITED
    - now 07385396
    UNIQUE VENUES LIMITED
    - 2012-04-05 07385396
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-23 ~ dissolved
    IIF 23 - Director → ME
  • 18
    REGUS CONSULTING LTD
    06842656
    Ahp House Prayors Farm Prayors Hill, Sible Hedingham, Halstead, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-04-01 ~ dissolved
    IIF 26 - Director → ME
  • 19
    SEAGULL 23 LIMITED - now
    LYNFORD HALL HOTEL LTD
    - 2023-03-16 09382787 08730465
    WEHTTAM LIMITED
    - 2015-02-27 09382787
    Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-01-12 ~ 2020-01-16
    IIF 14 - Director → ME
  • 20
    TASK FORCE ONE LIMITED
    - now 06834424
    PREMIER VENUES LIMITED
    - 2013-07-23 06834424
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-04-06 ~ dissolved
    IIF 28 - Director → ME
  • 21
    THE THOROUGHBRED RACING COMPANY LIMITED - now
    GREENSTEAD HALL RACING LIMITED
    - 2021-07-05 05299182
    GREENSTED HALL RACING LIMITED - 2005-03-02
    Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2005-05-03 ~ 2020-01-16
    IIF 7 - Director → ME
  • 22
    THE WRITING AGENCY LTD
    08587711
    Unit K1, 55 Wallis Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-01 ~ 2015-01-15
    IIF 30 - Director → ME
    2013-06-27 ~ 2015-01-15
    IIF 33 - Secretary → ME
  • 23
    WATERFORD (HOLDINGS) LIMITED
    09380916
    Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-01-09 ~ 2020-01-16
    IIF 13 - Director → ME
  • 24
    WELLINGTONIA PARK LTD
    07678033
    Lynford Hall Hotel, Mundford, Thetford, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    2013-10-09 ~ dissolved
    IIF 22 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.