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 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
    • icon of address Ahp House, Prayors Farm, Sible Hedingham, Halstead, CO9 3LS, England

      IIF 1
    • icon of address Greenstead Hall, Halstead Road, Halstead, CO9 1QN

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

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

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

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

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

    Resident in England

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

      IIF 7
  • Morgan, Matthew Jesse
    British company director born in September 1979

    Resident in England

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

      IIF 8
    • icon of address Greenstead Hall, Halstead Road, Greenstead Green, Halstead, CO9 1QN, England

      IIF 9
    • icon of address 3, Park Gate, East Finchley, London, N2 8DJ, England

      IIF 10
    • icon of address Lynford Hall Hotel, Mundford, Norfolk, IP26 5HW, United Kingdom

      IIF 11 IIF 12
  • Morgan, Matthew Jesse
    British creative writer born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY, United Kingdom

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

    Resident in England

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

      IIF 14
    • icon of address 3, Park Gate, East Finchley, London, N2 8JD, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 5 Matlock Court, 45 Abbey Road, London, Greater London, NW8 0AB, United Kingdom

      IIF 21
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 22
    • icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, YO30 4AG, England

      IIF 23
  • Morgan, Matthew Jesse
    British managing director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

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

    Resident in England

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

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

      IIF 27
    • icon of address 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
    • icon of address 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
    • icon of address 3, Park Gate, East Finchley, London, N2 8DJ, United Kingdom

      IIF 30
  • Morgan, Matthew Jesse
    British

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

      IIF 31
  • Morgan, Matthew Jesse

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

      IIF 32
  • Morgan, Matthew

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

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Regency House Westminster Place, York Business Park, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 44 Upper Belgrave Road, Clifton, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address Lynford Hall Hotel, Mundford, Thetford, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 15 - Director → ME
  • 4
    GLOBAL TRANSACT LIMITED - 2000-01-26
    icon of address 5 Matlock Court, 45 Abbey Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Greenstead Hall, Halstead Road, Halstead
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -21,143 GBP2016-01-31
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    175,306 GBP2024-01-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 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
  • 7
    icon of address Langley House, Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,446 GBP2025-04-30
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Lynford Hall Hotel, Mundford, Thetford, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Lynford Hall Hotel, Mundford, Thetford, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 17 - Director → ME
  • 10
    UNIQUE VENUES LIMITED - 2012-04-05
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address Ahp House Prayors Farm Prayors Hill, Sible Hedingham, Halstead, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 26 - Director → ME
  • 12
    PREMIER VENUES LIMITED - 2013-07-23
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address Lynford Hall Hotel, Mundford, Thetford, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 19 - Director → ME
Ceased 12
  • 1
    icon of address Lynford Park Office, Lynford Road, Mundford, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,064,331 GBP2024-01-31
    Officer
    icon of calendar 2007-01-20 ~ 2020-01-16
    IIF 25 - Director → ME
    icon of calendar 2007-06-29 ~ 2009-12-12
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1 - Right to appoint or remove directors OE
  • 2
    icon of address 7 The Close, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,773 GBP2024-03-31
    Officer
    icon of calendar 2015-03-27 ~ 2020-01-16
    IIF 14 - Director → ME
  • 3
    icon of address Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -201,156 GBP2024-03-31
    Officer
    icon of calendar 2005-02-01 ~ 2005-08-05
    IIF 7 - Director → ME
  • 4
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2019-02-05 ~ 2020-02-03
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 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
  • 5
    icon of address Langley House, Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,446 GBP2025-04-30
    Officer
    icon of calendar 2009-04-15 ~ 2013-04-17
    IIF 32 - Secretary → ME
  • 6
    icon of address Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -113,154 GBP2022-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-01-16
    IIF 21 - Director → ME
  • 7
    icon of address Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2013-10-09 ~ 2020-01-16
    IIF 16 - Director → ME
  • 8
    icon of address Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,563,599 GBP2023-03-31
    Officer
    icon of calendar 2013-10-09 ~ 2020-01-16
    IIF 20 - Director → ME
  • 9
    LYNFORD HALL HOTEL LTD - 2023-03-16
    WEHTTAM LIMITED - 2015-02-27
    icon of address Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -415,896 GBP2023-05-31
    Officer
    icon of calendar 2015-01-12 ~ 2020-01-16
    IIF 12 - Director → ME
  • 10
    GREENSTED HALL RACING LIMITED - 2005-03-02
    GREENSTEAD HALL RACING LIMITED - 2021-07-05
    icon of address Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,753,081 GBP2022-11-30
    Officer
    icon of calendar 2005-05-03 ~ 2020-01-16
    IIF 8 - Director → ME
  • 11
    icon of address Unit K1, 55 Wallis Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2015-01-15
    IIF 30 - Director → ME
    icon of calendar 2013-06-27 ~ 2015-01-15
    IIF 33 - Secretary → ME
  • 12
    icon of address Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -74,376 GBP2023-03-31
    Officer
    icon of calendar 2015-01-09 ~ 2020-01-16
    IIF 11 - Director → ME

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.