The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Motala, Soliman
    Director born in July 1980
    Individual (10 offsprings)
    Officer
    2017-09-20 ~ now
    OF - Director → CIF 0
  • 2
    Thompson, David William
    Company Director born in March 1947
    Individual (33 offsprings)
    Officer
    2014-01-17 ~ now
    OF - Director → CIF 0
    Mr David William Thompson
    Born in March 1947
    Individual (33 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Thompson, Grant David
    Director born in October 1972
    Individual (32 offsprings)
    Officer
    2014-01-17 ~ now
    OF - Director → CIF 0
  • 4
    Hobson, Garry Martin
    Director born in July 1970
    Individual (18 offsprings)
    Officer
    2014-01-17 ~ now
    OF - Director → CIF 0
Ceased 1
  • Black, Frederick
    Company Director born in July 1938
    Individual (2 offsprings)
    Officer
    2014-01-17 ~ 2015-06-06
    OF - Director → CIF 0
parent relation
Company in focus

MORALIS GROUP LIMITED

Previous name
RVLGH LIMITED - 2017-11-24
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
36,004 GBP2024-03-31
20,615 GBP2023-02-28
Fixed Assets - Investments
18,430,233 GBP2024-03-31
18,597,293 GBP2023-02-28
Fixed Assets
18,466,237 GBP2024-03-31
18,617,908 GBP2023-02-28
Debtors
11,755,712 GBP2024-03-31
153,468 GBP2023-02-28
Cash at bank and in hand
25,197,128 GBP2024-03-31
0 GBP2023-02-28
Current Assets
36,952,840 GBP2024-03-31
153,468 GBP2023-02-28
Equity
Called up share capital
77,361 GBP2024-03-31
77,361 GBP2023-02-28
77,361 GBP2022-02-28
Share premium
15,510,857 GBP2024-03-31
15,510,857 GBP2023-02-28
15,510,857 GBP2022-02-28
Capital redemption reserve
9,075 GBP2024-03-31
9,075 GBP2023-02-28
9,075 GBP2022-02-28
Other miscellaneous reserve
-650,000 GBP2024-03-31
-650,000 GBP2023-02-28
Retained earnings (accumulated losses)
38,729,861 GBP2024-03-31
1,607,711 GBP2023-02-28
2,545,887 GBP2022-02-28
Profit/Loss
37,153,944 GBP2023-03-01 ~ 2024-03-31
-908,176 GBP2022-03-01 ~ 2023-02-28
Equity
53,677,154 GBP2024-03-31
Average Number of Employees
72023-03-01 ~ 2024-03-31
72022-03-01 ~ 2023-02-28
Wages/Salaries
780,387 GBP2023-03-01 ~ 2024-03-31
370,349 GBP2022-03-01 ~ 2023-02-28
Pension & Other Post-employment Benefit Costs/Other Pension Costs
123,820 GBP2023-03-01 ~ 2024-03-31
16,937 GBP2022-03-01 ~ 2023-02-28
Staff Costs/Employee Benefits Expense
955,384 GBP2023-03-01 ~ 2024-03-31
429,746 GBP2022-03-01 ~ 2023-02-28
Property, Plant & Equipment - Gross Cost
Furniture and fittings
7,913 GBP2024-03-31
7,815 GBP2023-02-28
Motor vehicles
54,907 GBP2024-03-31
27,210 GBP2023-02-28
Property, Plant & Equipment - Gross Cost
62,820 GBP2024-03-31
35,025 GBP2023-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
7,912 GBP2024-03-31
5,221 GBP2023-02-28
Motor vehicles
18,904 GBP2024-03-31
9,189 GBP2023-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
26,816 GBP2024-03-31
14,410 GBP2023-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
2,691 GBP2023-03-01 ~ 2024-03-31
Motor vehicles
9,715 GBP2023-03-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
12,406 GBP2023-03-01 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
1 GBP2024-03-31
2,594 GBP2023-02-28
Motor vehicles
36,003 GBP2024-03-31
18,021 GBP2023-02-28
Investments in Subsidiaries
18,430,233 GBP2024-03-31
18,597,293 GBP2023-02-28
Amounts invested in assets
18,430,233 GBP2024-03-31
18,597,293 GBP2023-02-28
Trade Debtors/Trade Receivables
0 GBP2024-03-31
0 GBP2023-02-28
Amount of corporation tax that is recoverable
0 GBP2024-03-31
0 GBP2023-02-28
Other Debtors
Current
3,094 GBP2024-03-31
29,200 GBP2023-02-28
Prepayments/Accrued Income
Current
541,939 GBP2024-03-31
120,668 GBP2023-02-28
Debtors - Deferred Tax Asset
Current
0 GBP2024-03-31
0 GBP2023-02-28
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-03-31
0 GBP2023-02-28
Corporation Tax Payable
Current
16,916 GBP2024-03-31
0 GBP2023-02-28
Other Creditors
Current
4,571 GBP2024-03-31
4,694 GBP2023-02-28
Creditors
Current
1,741,923 GBP2024-03-31
2,216,372 GBP2023-02-28
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-03-31
0 GBP2023-02-28
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-03-31
0 GBP2023-02-28
Bank Borrowings
0 GBP2024-03-31
0 GBP2023-02-28
Bank Overdrafts
0 GBP2024-03-31
504,628 GBP2023-02-28
Total Borrowings
Current, Amounts falling due within one year
0 GBP2024-03-31
504,628 GBP2023-02-28
Non-current, Amounts falling due after one year
0 GBP2024-03-31
0 GBP2023-02-28

Related profiles found in government register
  • MORALIS GROUP LIMITED
    Info
    RVLGH LIMITED - 2017-11-24
    Registered number 08850452
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex CM1 1GU
    Private Limited Company incorporated on 2014-01-17 (11 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-01
    CIF 0
  • MORALIS GROUP LIMITED
    S
    Registered number 08850452
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England, CM1 1GU
    Limited Company in Companies House, United Kingdom
    CIF 1
    Private Limited Company in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,253,319 GBP2024-03-31
    Person with significant control
    2019-06-25 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    GBN COMMERCIAL VEHICLE REPAIRS & RENTAL LTD - 2019-12-17
    Swift House, Ground Floor, 18, Hoffmans Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,623 GBP2020-04-30
    Person with significant control
    2019-06-25 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    RVL PROPERTY INVESTMENTS LTD - 2020-10-28
    Swift House, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -197,169 GBP2023-02-28
    Person with significant control
    2019-02-18 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    DODGEGROVE LIMITED - 1979-12-31
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    68,615,534 GBP2024-03-31
    Person with significant control
    2019-06-25 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    18 Hoffmans Way, Ground Floor, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    2024-08-14 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    RVL HOLDINGS PLC - 2016-09-19
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -6,927 GBP2022-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 7
    CUBIC 4 LIMITED - 2013-04-12
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (7 parents, 8 offsprings)
    Equity (Company account)
    3,695,200 GBP2024-03-31
    Person with significant control
    2019-06-25 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 1
  • G.B.N. SERVICES LIMITED - 2024-06-04
    Sortera House 35 First Avenue, Montagu Industrial Estate, Edmonton, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    9,735,999 GBP2023-12-31
    Person with significant control
    2019-06-25 ~ 2023-06-07
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
© 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.