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 David Morgan

    Related profiles found in government register
  • Mr Matthew David Morgan
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 17, Barleycorn Drive, Gillingham, ME8 9NA, England

      IIF 1
    • 13, Oberstein Road, London, SW11 2AE, England

      IIF 2
    • 45b, Earlsfield Road, London, SW18 3DB, England

      IIF 3 IIF 4 IIF 5
    • Flat A, 13 Oberstein Road, London, SW11 2AE, England

      IIF 7
    • Woodford Farm, Maidstone Road, Staplehurst, Tonbridge, Kent, TN12 0RH, England

      IIF 8
  • Mr Mathew David Morgan
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 45b, Earlsfield Road, London, SW18 3DB, England

      IIF 9
  • Mr Matthew David Morgan
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Kimberley Park Road, Falmouth, TR11 2DA, England

      IIF 10
  • Morgan, Matthew David
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 45b, Earlsfield Road, London, SW18 3DB, England

      IIF 11 IIF 12 IIF 13
    • Studio F8, 80 Silverthorne Road, London, SW8 3HE

      IIF 14
  • Morgan, Matthew David
    British property developer born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 13, Oberstein Road, London, SW11 2AE, England

      IIF 15
  • Mr Mathew Davis Morgan
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Stable, New Street, Falmouth, Cornwall, TR11 3HX, England

      IIF 16
  • Mr Roy Anthony Morgan
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Woodford Park, Staplehurst, Tonbridge, TN12 0FX, England

      IIF 17
  • Mr Roy Anthony Morgan
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 10, Woodford Park, Staplehurst, Tonbridge, TN12 0FX, England

      IIF 18
  • Roy Anthony Morgan
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Woodford Coach House, Maidstone Road, Staplehurst, Kent, TN12 0RH

      IIF 19
    • Woodford Farm, Maidstone Road, Staplehurst, Kent, TN12 0RH

      IIF 20
    • Woodford Farm, Maidstone Road, Staplehurst Tonbridge, Kent, TN12 0RH

      IIF 21 IIF 22
  • Morgan, Matthew
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 45b, Earlsfield Road, London, SW18 3DB, England

      IIF 23
    • Woodford Coach House, Maidstone Road, Staplehurst, Kent, TN12 0RH, United Kingdom

      IIF 24
    • The Stable, Chart Hill Road, Staplehurst, Tonbridge, Kent, TN12 0RW, United Kingdom

      IIF 25 IIF 26
    • The Stable, Chart Hill Road Staplehurst, Tonbridge, TN12 0RH, United Kingdom

      IIF 27
    • The Stable, Chart Hill Road Staplehurst, Tonbridge, TN12 0RW, United Kingdom

      IIF 28 IIF 29
    • Woodford Farm, House, Maidstone Road Staplehurst, Tonbridge, TN12 0RH, United Kingdom

      IIF 30
    • Woodford Farm, Maidstone Road, Staplehurst, Tonbridge, Kent, TN12 0RH, England

      IIF 31
  • Morgan, Matthew
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Stable, Chart Hill Road, Staplehurst, Tonbridge, Kent, TN12 0RW, United Kingdom

      IIF 32
  • Morgan, Matthew
    British manager born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Morgan, Roy Anthony
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Woodford Coach House, Maidstone Road, Staplehurst, Kent, TN12 0RH

      IIF 40
    • Woodford Farm, Maidstone Road, Staplehurst, Kent, TN12 0RH, England

      IIF 41
    • Woodford Farm, Maidstone Road, Staplehurst, Kent, TN12 0RH, United Kingdom

      IIF 42
    • Woodford Farm, Maidstone Road, Staplehurst Tonbridge, Kent, TN12 0RH

      IIF 43
    • 10, Woodford Park, Staplehurst, Tonbridge, TN12 0FX, England

      IIF 44
    • Woodford Farm Maidstone Road, Staplehurst, Tonbridge, Kent, TN12 0RH

      IIF 45 IIF 46 IIF 47
    • Woodford Farmhouse, Maidstone Road Staplehurst, Tonbridge, TN120RH, United Kingdom

      IIF 50
  • Morgan, Roy Anthony
    British company director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Studio F8, 80 Silverthorne Road, London, SW8 3HE, England

      IIF 51
  • Morgan, Roy Anthony
    British director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Woodford Centre, Maidstone Road, Staplehurst, Kent, TN12 0RH, England

      IIF 52
    • Woodford Farm Maidstone Road, Staplehurst, Tonbridge, Kent, TN12 0RH

      IIF 53
  • Morgan, Matthew David
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Kimberley Park Road, Falmouth, TR11 2DA, England

      IIF 54
    • The Old Stable, New Street, Falmouth, Cornwall, TR11 3HX, England

      IIF 55
    • 45b, Earlsfield Road, London, SW18 3DB, England

      IIF 56
  • Morgan, Matthew
    British

    Registered addresses and corresponding companies
    • The Stable, Chart Hill Road, Staplehurst, Tonbridge, Kent, TN12 0RW, United Kingdom

      IIF 57 IIF 58
  • Morgan, Roy Anthony
    British

    Registered addresses and corresponding companies
    • Woodford Farm Maidstone Road, Staplehurst, Tonbridge, Kent, TN12 0RH

      IIF 59 IIF 60
  • Morgan, Matthew David

    Registered addresses and corresponding companies
    • 45b, Earlsfield Road, London, SW18 3DB, England

      IIF 61
  • Morgan, Roy Anthony
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stable, Chart Hill Road Staplehurst, Tonbridge, TN12 0RW, United Kingdom

      IIF 62
  • Morgan, Roy Anthony
    British company director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stable, Chart Hill Road, Tonbridge, Kent, TN12 0RW, United Kingdom

      IIF 63
  • Morgan, Roy Anthony
    British director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stable, Chart Hill Road, Staplehurst, Tonbridge, TN12 0RW, United Kingdom

      IIF 64
  • Morgan, Roy Anthony

    Registered addresses and corresponding companies
    • The Stable, Chart Hill Road, Staplehurst, Tonbridge, TN12 0RW, United Kingdom

      IIF 65
    • The Stable, Chart Hill Road, Tonbridge, Kent, TN12 0RW, United Kingdom

      IIF 66
    • Woodford Farmhouse, Maidstone Road Staplehurst, Tonbridge, TN120RH, United Kingdom

      IIF 67
  • Morgan, Matthew

    Registered addresses and corresponding companies
    • Studio F8, 80 Silverthorne Road, London, SW8 3HE

      IIF 68
child relation
Offspring entities and appointments 32
  • 1
    13 OBERSTEIN ROAD LIMITED
    12854798 04522714
    13 Oberstein Road, London, England
    Active Corporate (4 parents)
    Officer
    2020-09-03 ~ 2022-08-05
    IIF 15 - Director → ME
    Person with significant control
    2020-09-03 ~ 2022-08-05
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ANIVATIO LTD - now
    NOOPHARMA LTD
    - 2023-12-09 07627394
    SMITH & PAGE LTD
    - 2016-03-21 07627394
    FORZA SUPPLEMENTS LTD - 2014-12-22
    PROGRESSING MATTERS LIMITED - 2012-05-11
    Unit 8, Axiom Orbital Park, Hall Avenue, Ashford, Kent, England
    Dissolved Corporate (7 parents)
    Officer
    2016-03-18 ~ 2023-11-28
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-11-28
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ATOM NUTRITION LTD
    07777968
    The Studio, 49 Causton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-19 ~ dissolved
    IIF 33 - Director → ME
  • 4
    ATOM PHARMA LIMITED
    07582082
    Unit 4 South Downs Enterprise Park, Brunswick Road, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-29 ~ 2013-11-11
    IIF 37 - Director → ME
  • 5
    BODYFIT LTD
    - now 07311699
    INTRINSIC NUTRITION LTD
    - 2020-08-05 07311699
    ELEGANT EMPORIUM (LONDON) LIMITED
    - 2015-06-29 07311699
    45b Earlsfield Road, London, England
    Active Corporate (3 parents)
    Officer
    2010-07-12 ~ 2015-09-02
    IIF 34 - Director → ME
    2017-06-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-07-01 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    BUILDERS BIBLE LIMITED
    07539448
    10 Woodford Park, Staplehurst, Tonbridge, England
    Active Corporate (1 parent)
    Officer
    2024-02-13 ~ now
    IIF 44 - Director → ME
    2011-11-21 ~ 2024-02-13
    IIF 30 - Director → ME
    2011-02-22 ~ 2011-11-21
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-02-13
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    2024-02-13 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    CAPWORTH HOMES LIMITED
    - now 07311800
    EXCEED PROPERTY LIMITED
    - 2017-08-18 07311800
    45b Earlsfield Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-08-17 ~ 2019-05-16
    IIF 51 - Director → ME
    2010-07-12 ~ now
    IIF 23 - Director → ME
    2020-04-07 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    2016-07-01 ~ 2017-11-02
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    CAPWORTH PROPERTY MANAGEMENT LTD
    14264029
    11a Kimberley Park Road, Falmouth, England
    Active Corporate (1 parent)
    Officer
    2022-07-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    DESIRABLE FIGURE LTD
    06960025
    Woodford Coach House Maidstone Road, Staplehurst, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2009-07-13 ~ dissolved
    IIF 26 - Director → ME
    2009-07-13 ~ dissolved
    IIF 58 - Secretary → ME
  • 10
    DESIRABLEBODY LIMITED
    - now 06861473
    FORZA RETAIL LIMITED
    - 2012-04-11 06861473
    FORZA GROUP LTD
    - 2010-07-22 06861473
    DESIRABLEBODY LIMITED
    - 2009-07-23 06861473
    The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (5 parents)
    Officer
    2009-03-27 ~ dissolved
    IIF 39 - Director → ME
  • 11
    DYNAMIC EDGE NUTRITION LIMITED
    - now 07487924
    CAPWORTH CONSTRUCTION LIMITED
    - 2011-12-20 07487924
    The Studio, 49 Causton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-11 ~ dissolved
    IIF 35 - Director → ME
  • 12
    ECLIPSE CONSTRUCTION & DESIGN LIMITED
    07365534
    Marshall And Co Regus Panorama, Park Street, Ashford, Kent
    Active Corporate (4 parents)
    Officer
    2010-09-03 ~ 2011-11-10
    IIF 63 - Director → ME
    2013-03-01 ~ 2019-05-27
    IIF 52 - Director → ME
    2010-09-03 ~ 2011-11-10
    IIF 66 - Secretary → ME
  • 13
    ECLIPSE DESIGN AND BUILD LTD
    09091165
    Woodford Farm, Maidstone Road, Staplehurst, Kent
    Active Corporate (1 parent)
    Officer
    2014-06-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 14
    FORZA CONSULT LTD
    07090720
    Woodford Coach House Maidstone Road Staplehurst, Kent, Tonbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2009-11-30 ~ dissolved
    IIF 27 - Director → ME
  • 15
    FORZA DIRECT LIMITED
    06959966
    Woodford Coach House Maidstone Road, Staplehurst, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2009-07-13 ~ dissolved
    IIF 25 - Director → ME
    2009-07-13 ~ dissolved
    IIF 57 - Secretary → ME
  • 16
    FORZA WHOLESALE LIMITED
    07582074
    Woodford Coach House, Maidstone Road, Staplehurst, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-29 ~ dissolved
    IIF 36 - Director → ME
  • 17
    ICE DRAGON DRINKS LTD
    07133174
    Woodford Coach House Maidstone Road Staplehurst, Kent, Tonbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2010-01-22 ~ dissolved
    IIF 28 - Director → ME
  • 18
    INVENDA LTD
    - now 07313544
    PUREBLUE LONDON LTD
    - 2016-08-05 07313544
    EXCEED MANAGEMENT LTD
    - 2016-07-12 07313544
    FORZA GROUP (GB) LIMITED
    - 2012-09-11 07313544
    FORZA HOLDINGS (LONDON) LIMITED
    - 2011-05-13 07313544
    45b Earlsfield Road, London, England
    Active Corporate (5 parents)
    Officer
    2016-08-04 ~ now
    IIF 56 - Director → ME
    2010-07-13 ~ 2016-05-02
    IIF 38 - Director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    KENT CONSERVATORY COMPANY LIMITED
    02346632 07726656
    Woodford Coach House Maidstone Road, Staplehurst, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    (before 1992-04-30) ~ dissolved
    IIF 46 - Director → ME
  • 20
    KENT CONSERVATORY COMPANY LIMITED
    07726656 02346632
    The Pepperbox Windmill Hill, Harrietsham, Maidstone, Kent, England
    Active Corporate (2 parents)
    Officer
    2011-08-02 ~ 2012-01-09
    IIF 64 - Director → ME
    2011-08-02 ~ 2012-01-09
    IIF 65 - Secretary → ME
  • 21
    KENT DESIGN AND BUILD LIMITED
    07299471
    Woodford Farm, Maidstone Road, Staplehurst Tonbridge, Kent
    Active Corporate (2 parents)
    Officer
    2018-03-30 ~ now
    IIF 43 - Director → ME
    2010-06-29 ~ 2012-08-24
    IIF 50 - Director → ME
    2010-06-29 ~ 2012-08-24
    IIF 67 - Secretary → ME
    Person with significant control
    2018-03-30 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 22
    KENT SECURITY LIMITED
    04262315
    Woodford Coach House, Maidstone Road, Staplehurst, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2001-07-31 ~ 2012-12-12
    IIF 53 - Director → ME
  • 23
    MRGN HOLDINGS LTD
    11023564
    11a Kimberley Park Road, Falmouth, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-10-20 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2017-10-20 ~ now
    IIF 16 - Has significant influence or control OE
  • 24
    PUREBLUE CREATIVE LIMITED
    07117384
    Woodford Coach House Maidstone Road Staplehurst, Kent, Tonbridge, England
    Dissolved Corporate (1 parent)
    Officer
    2010-01-06 ~ dissolved
    IIF 29 - Director → ME
  • 25
    PUREBLUE ONLINE LTD
    07197354
    Thew Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (5 parents)
    Officer
    2011-03-03 ~ 2016-08-01
    IIF 32 - Director → ME
  • 26
    REACTIVE NUTRITION LTD
    - now 07778017
    SOUTHERN GREEN SOLUTIONS LTD
    - 2013-03-22 07778017
    45b Earlsfield Road, London, England
    Active Corporate (3 parents)
    Officer
    2011-09-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-30
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    2016-07-01 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 27
    ROOF LANTERNS LIMITED
    04141254 07835707
    Woodford Coach House Maidstone Road, Staplehurst, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2001-01-15 ~ dissolved
    IIF 47 - Director → ME
    2001-01-15 ~ dissolved
    IIF 60 - Secretary → ME
  • 28
    ROOF LANTERNS LTD
    07835707 04141254
    Woodford Farm Maidstone Road, Staplehurst, Tonbridge, Kent
    Active Corporate (2 parents)
    Officer
    2011-11-04 ~ 2012-12-12
    IIF 42 - Director → ME
    2016-10-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 29
    THE LISTED CONSERVATORY COMPANY LIMITED
    03623670
    Woodford Coach House, Maidstone Road, Staplehurst, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1998-08-28 ~ dissolved
    IIF 49 - Director → ME
    1998-08-28 ~ dissolved
    IIF 59 - Secretary → ME
  • 30
    THE ORANGERY COMPANY LIMITED
    04497341
    Woodford Coach House, Maidstone Road, Staplehurst, Kent
    Active Corporate (4 parents)
    Officer
    2012-11-05 ~ 2016-06-08
    IIF 24 - Director → ME
    2002-07-29 ~ 2012-11-05
    IIF 45 - Director → ME
    2017-06-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Has significant influence or control OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 31
    TIPPLES FIELD LTD
    - now 14813693
    G MEASURES PROPERTY DEVELOPMENT LIMITED
    - 2024-04-14 14813693 13532216
    45b Earlsfield Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 32
    WOODFORD PARK HOMES LTD
    11703071
    4 Woodford Park, Staplehurst, Tonbridge, England
    Active Corporate (4 parents)
    Officer
    2018-11-29 ~ 2024-11-13
    IIF 14 - Director → ME
    2018-11-29 ~ 2024-11-13
    IIF 68 - Secretary → 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 April 2026 and licensed under the Open Government Licence v3.0.