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 John Morgan

    Related profiles found in government register
  • Mr Matthew John Morgan
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forestry House, Brewery Road, Carmarthen, SA31 1TF, Wales

      IIF 1
    • Parcyficer, Llanybri, Carmarthen, SA33 5HH, United Kingdom

      IIF 2
    • The Old Tin Works, Priory Street, Carmarthen, Carmarthenshire, SA31 1NR, United Kingdom

      IIF 3
  • Mr Matthew Morgan
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11775371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • Worth Corner Business Centre Turners Hill Road, Turners Hill Road, Pound Hill, Crawley, West Sussex, RH10 7SL, United Kingdom

      IIF 5
    • 5, Brighton Road, Warninglid, Haywards Heath, RH17 5SY, England

      IIF 6
    • 5 Highfields, Brighton Road, Warninglid, Haywards Heath, RH17 5SY, United Kingdom

      IIF 7
  • Morgan, Matthew John
    British civil engineer born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 8
    • Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3ES

      IIF 9
  • Morgan, Matthew John
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forestry House, Brewery Road, Carmarthen, SA31 1TF, Wales

      IIF 10
    • Old Tin Works, Priory Street, Carmarthen, Carmarthenshire, SA31 1NR, United Kingdom

      IIF 11
    • Parcyficer, Llanybri, Carmarthen, SA33 5HH, United Kingdom

      IIF 12
    • The Old Tin Works, Priory Street, Carmarthen, Carmarthenshire, SA31 1NR, United Kingdom

      IIF 13 IIF 14
    • Tir Drindod, Ground Floor, Alltycnap Road, Johnstown, Carmarthen, SA31 3NE, United Kingdom

      IIF 15
  • Mr Matthew John Morgan
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Capital Tower, 91 Waterloo Road, London, SE1 8RT, England

      IIF 16
  • Mr Matthew John Morgan
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 303, Goring Road, Goring-by-sea, Worthing, BN12 4NX, England

      IIF 17
  • Mr Matthew Morgan
    British born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • Worth Corner, Turners Hill Road, Pound Hill, Crawley, RH10 7SL, England

      IIF 18
  • Mr Matthew Morgan
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 104, Talmead Road, Herne Bay, CT6 6NW, England

      IIF 19
  • Mr Matthew Morgan
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16266402 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 16271809 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Morgan, Matthew
    British contractor born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Worth Corner Business Centre Turners Hill Road, Turners Hill Road, Pound Hill, Crawley, West Sussex, RH10 7SL, United Kingdom

      IIF 22
  • Morgan, Matthew
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 Scotts Place, 24 Scotts Road, Bromley, Kent, BR1 3QD, England

      IIF 23
    • 11775371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 5, Brighton Road, Warninglid, Haywards Heath, RH17 5SY, England

      IIF 25
    • 5 Highfields, Brighton Road, Warninglid, Haywards Heath, RH17 5SY, United Kingdom

      IIF 26
  • Mr Matthew Morgan
    English born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Wilson Field Ltd, The Manor House, 260 Ecclesall Road South Ltd, Sheffield, S11 9PS

      IIF 27
  • Morgan, Matthew John
    British solicitor born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 27, Mortimer Street, London, W1T 3JF, England

      IIF 28
    • 6 Rusthall Park Road, Rusthall Park, Tunbridge Wells, TN4 8NP, England

      IIF 29
  • Morgan, Matthew John
    British civil engineer born in August 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester, M3 3ES

      IIF 30
  • Morgan, Matthew John
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 95, Mortimer Street, London, W1W 7GB, England

      IIF 31
  • Morgan, Matthew John
    British solicitor born in August 1967

    Registered addresses and corresponding companies
    • 3 Oak Lodge Mews, Bayhall Road, Tunbridge Wells, Kent, TN2 4TP

      IIF 32
  • Morgan, Matthew
    British air conditioning engineer born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 104, Talmead Road, Herne Bay, CT6 6NW, England

      IIF 33
  • Morgan, Matthew
    British air conditioning engineer born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Worth Corner, Turners Hill Road, Pound Hill, Crawley, RH10 7SL, England

      IIF 34
    • Woolborough Farm, House, Woolborough Lane Outwood, Redhill, RH1 5QR, England

      IIF 35
  • Morgan, Matthew
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 16266402 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • 16271809 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
  • Morgan, Matthew John
    born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 27, Mortimer Street, London, W1T 3JF, England

      IIF 38
  • Morgan, Matthew
    English airconditioning engineer born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Wilson Field Ltd, The Manor House, 260 Ecclesall Road South Ltd, Sheffield, S11 9PS

      IIF 39
  • Morgan, Matthew John

    Registered addresses and corresponding companies
    • 3 Oak Lodge Mews, Bayhall Road, Tunbridge Wells, Kent, TN2 4TP

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    Suite 1, Scotts Place, 24 Scotts Road, Bromley, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-04 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    4385, 11775371 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    158,493 GBP2024-01-31
    Officer
    2019-01-18 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    5 Brighton Road, Warninglid, Haywards Heath, England
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-02-28
    Officer
    2020-02-07 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    27 Mortimer Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2018-03-15 ~ now
    IIF 28 - director → ME
  • 5
    BRAGDY PEREIN CO LIMITED - 2023-04-05
    Forestry House, Brewery Road, Carmarthen, Wales
    Corporate (3 parents)
    Equity (Company account)
    -696 GBP2024-03-31
    Officer
    2023-03-21 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Parcyficer, Llanybri, Carmarthen, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,715 GBP2024-01-31
    Officer
    2020-03-04 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Worth Corner Turners Hill Road, Pound Hill, Crawley, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-12 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    4385, 16271809 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 37 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    4385, 16266402 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 36 - director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    6th Floor Capital Tower, 91 Waterloo Road, London, England
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    11,769,044 GBP2018-06-30
    Person with significant control
    2018-07-10 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 11
    The Old Tin Works, Priory Street, Carmarthen, Carmarthenshire, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -179,516 GBP2024-01-31
    Officer
    2023-08-15 ~ now
    IIF 13 - director → ME
  • 12
    The Old Tin Works, Priory Street, Carmarthen, Carmarthenshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-11-21 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Wilson Field Ltd, The Manor House, 260 Ecclesall Road South Ltd, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 14
    Orega Serviced Office The Beehive, Beehive Ring Road, Crawley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-27 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    5 Brighton Road, Warninglid, Haywards Heath, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2020-02-07 ~ dissolved
    IIF 23 - director → ME
  • 16
    ANEMOI FACILITIES LIMITED - 2024-03-17
    95 Mortimer Street, London, England
    Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 17
    PJKM PROPERTIES LIMITED - 2007-03-23
    TJKM PROPERTIES LIMITED - 2003-12-11
    Old Tin Works, Priory Street, Carmarthen, Carmarthenshire, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    692,758 GBP2024-01-31
    Officer
    2023-11-30 ~ now
    IIF 11 - director → ME
  • 18
    WALLACE & PARTNERS LLP - 2004-04-19
    27 Mortimer Street, London, England
    Corporate (20 parents, 1 offspring)
    Officer
    2011-11-07 ~ now
    IIF 38 - llp-designated-member → ME
Ceased 7
  • 1
    DAWNUS HOMES LIMITED - 2004-03-24
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    164,000 GBP2017-12-31
    Officer
    2018-03-12 ~ 2020-07-21
    IIF 30 - director → ME
  • 2
    Attire Accounting Limited, 45 Granville Drive, Herne Bay, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    14,030 GBP2019-10-31
    Officer
    2016-07-01 ~ 2020-01-27
    IIF 33 - director → ME
    Person with significant control
    2016-07-01 ~ 2022-01-27
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    DAWNUS CONSTRUCTION LIMITED - 2013-10-22
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,105,000 GBP2017-12-31
    Officer
    2018-03-12 ~ 2020-07-21
    IIF 8 - director → ME
    2013-10-15 ~ 2020-07-21
    IIF 9 - director → ME
  • 4
    Focus Insolvency Group, Skull House Lane Appley Bridge, Wigan, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2013-11-20 ~ 2014-08-13
    IIF 35 - director → ME
  • 5
    PJKM PROPERTIES LIMITED - 2007-03-23
    TJKM PROPERTIES LIMITED - 2003-12-11
    Old Tin Works, Priory Street, Carmarthen, Carmarthenshire, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    692,758 GBP2024-01-31
    Officer
    2019-12-18 ~ 2020-03-05
    IIF 15 - director → ME
  • 6
    48 Mount Ephraim, Tunbridge Wells, England
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    1998-02-03 ~ 2001-04-06
    IIF 32 - director → ME
    1999-03-25 ~ 2001-04-06
    IIF 40 - secretary → ME
  • 7
    9 Rustwick Rustwick, Tunbridge Wells, England
    Corporate (3 parents)
    Equity (Company account)
    8,191 GBP2023-12-31
    Officer
    2021-10-14 ~ 2024-05-20
    IIF 29 - 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.