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

Morgan, Matthew Jesse

    Related profiles found in government register
  • 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 1
  • Morgan, Matthew Jesse
    British company director born in September 1979

    Resident in England

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

      IIF 2
    • Greenstead Hall, Halstead Road, Greenstead Green, Halstead, CO9 1QN, England

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

      IIF 4
    • Lynford Hall Hotel, Mundford, Norfolk, IP26 5HW, United Kingdom

      IIF 5 IIF 6
  • Morgan, Matthew Jesse
    British creative writer born in September 1979

    Resident in England

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

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

      IIF 9 IIF 10 IIF 11
    • 5 Matlock Court, 45 Abbey Road, London, Greater London, NW8 0AB, United Kingdom

      IIF 15
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 16
    • York Eco Business Centre (office 12), Amy Johnson Way, York, YO30 4AG, England

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

    Resident in England

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

      IIF 18
  • 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 19
  • 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 20
    • 5 Matlock Court, 45 Abbey Road, London, NW8 0AB, England

      IIF 21
    • Third Floor, 207 Regent Street, London, W1B 3HH

      IIF 22
  • 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 23
  • 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 24
  • Morgan, Matthew Jesse
    British

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

      IIF 25
  • 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 26
    • Greenstead Hall, Halstead Road, Halstead, CO9 1QN

      IIF 27
    • 5 Matlock Court, 45 Abbey Road, London, NW8 0AB

      IIF 28
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 29
    • Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 30
    • York Eco Business Centre (office 12), Amy Johnson Way, York, YO30 4AG, England

      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
Active 13
  • 1
    Regency House Westminster Place, York Business Park, York
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 4 - director → ME
  • 2
    44 Upper Belgrave Road, Clifton, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-01 ~ dissolved
    IIF 23 - director → ME
  • 3
    Lynford Hall Hotel, Mundford, Thetford, Norfolk
    Dissolved corporate (1 parent)
    Officer
    2013-10-09 ~ dissolved
    IIF 9 - director → ME
  • 4
    GLOBAL TRANSACT LIMITED - 2000-01-26
    5 Matlock Court, 45 Abbey Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-07-28 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    Greenstead Hall, Halstead Road, Halstead
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -21,143 GBP2016-01-31
    Officer
    2013-10-02 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    86-90 Paul Street, London, England, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    175,306 GBP2024-01-31
    Officer
    2022-03-18 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Langley House, Park Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -9,522 GBP2024-04-30
    Officer
    2013-04-17 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    Lynford Hall Hotel, Mundford, Thetford, Norfolk
    Dissolved corporate (1 parent)
    Officer
    2013-10-09 ~ dissolved
    IIF 12 - director → ME
  • 9
    Lynford Hall Hotel, Mundford, Thetford, Norfolk
    Dissolved corporate (1 parent)
    Officer
    2013-10-09 ~ dissolved
    IIF 11 - director → ME
  • 10
    UNIQUE VENUES LIMITED - 2012-04-05
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-23 ~ dissolved
    IIF 16 - director → ME
  • 11
    Ahp House Prayors Farm Prayors Hill, Sible Hedingham, Halstead, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-04-01 ~ dissolved
    IIF 20 - director → ME
  • 12
    PREMIER VENUES LIMITED - 2013-07-23
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-06 ~ dissolved
    IIF 22 - director → ME
  • 13
    Lynford Hall Hotel, Mundford, Thetford, Norfolk
    Dissolved corporate (1 parent)
    Officer
    2013-10-09 ~ dissolved
    IIF 13 - director → ME
Ceased 12
  • 1
    Lynford Park Office, Lynford Road, Mundford, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    -2,064,331 GBP2024-01-31
    Officer
    2007-01-20 ~ 2020-01-16
    IIF 19 - director → ME
    2007-06-29 ~ 2009-12-12
    IIF 25 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 26 - Right to appoint or remove directors OE
  • 2
    7 The Close, Norwich, England
    Corporate (2 parents)
    Equity (Company account)
    -25,773 GBP2024-03-31
    Officer
    2015-03-27 ~ 2020-01-16
    IIF 8 - director → ME
  • 3
    Unit 11 Bryn Complex Bryn Lane, Wrexham Industrial Estate, Wrexham, Wales
    Corporate (5 parents)
    Equity (Company account)
    -201,156 GBP2024-03-31
    Officer
    2005-02-01 ~ 2005-08-05
    IIF 1 - director → ME
  • 4
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2019-02-05 ~ 2020-02-03
    IIF 17 - director → ME
    Person with significant control
    2019-02-05 ~ 2020-02-03
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 5
    Langley House, Park Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -9,522 GBP2024-04-30
    Officer
    2009-04-15 ~ 2013-04-17
    IIF 32 - secretary → ME
  • 6
    Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -113,154 GBP2022-11-30
    Officer
    2015-11-02 ~ 2020-01-16
    IIF 15 - director → ME
  • 7
    Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2013-10-09 ~ 2020-01-16
    IIF 10 - director → ME
  • 8
    Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,563,599 GBP2023-03-31
    Officer
    2013-10-09 ~ 2020-01-16
    IIF 14 - director → ME
  • 9
    LYNFORD HALL HOTEL LTD - 2023-03-16
    WEHTTAM LIMITED - 2015-02-27
    Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -415,896 GBP2023-05-31
    Officer
    2015-01-12 ~ 2020-01-16
    IIF 6 - director → ME
  • 10
    GREENSTEAD HALL RACING LIMITED - 2021-07-05
    GREENSTED HALL RACING LIMITED - 2005-03-02
    Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,753,081 GBP2022-11-30
    Officer
    2005-05-03 ~ 2020-01-16
    IIF 2 - director → ME
  • 11
    Unit K1, 55 Wallis Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ 2015-01-15
    IIF 24 - director → ME
    2013-06-27 ~ 2015-01-15
    IIF 33 - secretary → ME
  • 12
    Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, Suffolk, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -74,376 GBP2023-03-31
    Officer
    2015-01-09 ~ 2020-01-16
    IIF 5 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.