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

Morgan, Matthew

    Related profiles found in government register
  • Morgan, Matthew
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, East Sussex, BN1 2RL, England

      IIF 1
  • Morgan, Matthew
    British air conditioning engineer born in October 1980

    Resident in England

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

      IIF 2
    • icon of address Woolborough Farm, House, Woolborough Lane Outwood, Redhill, RH1 5QR, England

      IIF 3
  • Morgan, Matthew
    British director born in October 1980

    Resident in England

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

      IIF 4
  • Morgan, Matthew
    British air conditioning engineer born in February 1988

    Resident in England

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

      IIF 5
  • Morgan, Matthew
    English airconditioning engineer born in October 1980

    Resident in England

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

      IIF 6
  • Morgan, Matthew John
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolborough Farm House, Woolborough Lane, Outwood, Redhill, RH1 5QR, England

      IIF 7
  • Morgan, Matthew
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Brighton Road, Warninglid, Haywards Heath, RH17 5SY, England

      IIF 8
  • Morgan, Matthew
    British contractor born in October 1980

    Resident in United Kingdom

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

      IIF 9
  • Morgan, Matthew
    British director born in October 1980

    Resident in United Kingdom

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

      IIF 10
    • icon of address 11775371 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 5 Highfields, Brighton Road, Warninglid, Haywards Heath, RH17 5SY, United Kingdom

      IIF 12
  • Mr Matthew Morgan
    British born in October 1980

    Resident in England

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

      IIF 13
    • icon of address 16271809 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Mr Matthew Morgan
    British born in January 1944

    Resident in England

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

      IIF 15
  • Mr Matthew Morgan
    British born in February 1988

    Resident in England

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

      IIF 16
  • Mr Matthew Morgan
    English born in October 1980

    Resident in England

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

      IIF 17
  • Mr Matthew John Morgan
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolborough Farm House, Woolborough Lane, Outwood, Redhill, RH1 5QR, England

      IIF 18
  • Mr Matthew Morgan
    British born in October 1980

    Resident in United Kingdom

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

      IIF 19
    • icon of address Worth Corner Business Centre Turners Hill Road, Turners Hill Road, Pound Hill, Crawley, West Sussex, RH10 7SL, United Kingdom

      IIF 20
    • icon of address 5, Brighton Road, Warninglid, Haywards Heath, RH17 5SY, England

      IIF 21
    • icon of address 5 Highfields, Brighton Road, Warninglid, Haywards Heath, RH17 5SY, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Suite 1, Scotts Place, 24 Scotts Road, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 11775371 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    158,493 GBP2024-01-31
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 5 Brighton Road, Warninglid, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-02-28
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Worth Corner Turners Hill Road, Pound Hill, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 15 West Street, Brighton, East Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address 4385, 16266402 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Wilson Field Ltd, The Manor House, 260 Ecclesall Road South Ltd, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Orega Serviced Office The Beehive, Beehive Ring Road, Crawley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5 Brighton Road, Warninglid, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 10 - Director → ME
  • 10
    ANEMOI FACILITIES LIMITED - 2024-03-17
    icon of address 15 West Street, Third Floor, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address Attire Accounting Limited, 45 Granville Drive, Herne Bay, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,030 GBP2019-10-31
    Officer
    icon of calendar 2016-07-01 ~ 2020-01-27
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-01-27
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    icon of address Focus Insolvency Group, Skull House Lane Appley Bridge, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-20 ~ 2014-08-13
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.