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 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 3
  • 1
    Moore, Matthew Neil
    Born in January 1975
    Individual (20 offsprings)
    Officer
    icon of calendar 2022-03-07 ~ now
    OF - Director → CIF 0
  • 2
    Goldsworthy, Thomas George
    Born in January 1990
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-09-15 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressJessup House, 2 Station Court, Cannock, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 4
  • 1
    Timmins, Christopher David
    Director born in January 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2022-05-03 ~ 2024-12-10
    OF - Director → CIF 0
  • 2
    Jessup, Natalie
    Director born in December 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-10-20 ~ 2022-03-07
    OF - Director → CIF 0
    Mrs Natalie Jessup
    Born in December 1964
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-10-27 ~ 2021-08-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Jessup, Clive Alan
    Director born in October 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-10-20 ~ 2023-03-31
    OF - Director → CIF 0
    Mr Clive Alan Jessup
    Born in October 1965
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-10-20 ~ 2021-08-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    ENSCO 1422 LIMITED - 2022-02-02
    icon of addressC/o Deans Accountants Gibson House, Hurricane Close, Stafford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,439,378 GBP2024-12-31
    Person with significant control
    2021-08-10 ~ 2022-03-07
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MORRO GROUP LIMITED

Previous name
JESSUP GROUP LIMITED - 2023-10-09
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
782020-04-01 ~ 2021-03-31
772019-04-01 ~ 2020-03-31
Par Value of Share
Class 1 ordinary share
02020-04-01 ~ 2021-03-31
Class 2 ordinary share
02020-04-01 ~ 2021-03-31
Fixed Assets - Investments
104 GBP2021-03-31
206 GBP2020-03-31
Fixed Assets
104 GBP2021-03-31
206 GBP2020-03-31
Cash at bank and in hand
1,688,117 GBP2021-03-31
14 GBP2020-03-31
Net Current Assets/Liabilities
1,688,115 GBP2021-03-31
-90 GBP2020-03-31
Total Assets Less Current Liabilities
1,688,219 GBP2021-03-31
116 GBP2020-03-31
Equity
Called up share capital
102 GBP2021-03-31
102 GBP2020-03-31
102 GBP2019-03-31
Retained earnings (accumulated losses)
1,688,117 GBP2021-03-31
14 GBP2020-03-31
14 GBP2019-03-31
Equity
1,688,219 GBP2021-03-31
116 GBP2020-03-31
116 GBP2019-03-31
Dividends Paid
Retained earnings (accumulated losses)
-191,200 GBP2020-04-01 ~ 2021-03-31
-147,170 GBP2019-04-01 ~ 2020-03-31
Dividends Paid
-191,200 GBP2020-04-01 ~ 2021-03-31
-147,170 GBP2019-04-01 ~ 2020-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
1,879,303 GBP2020-04-01 ~ 2021-03-31
147,170 GBP2019-04-01 ~ 2020-03-31
Comprehensive Income/Expense
1,879,303 GBP2020-04-01 ~ 2021-03-31
147,170 GBP2019-04-01 ~ 2020-03-31
Director Remuneration
43,273 GBP2020-04-01 ~ 2021-03-31
46,399 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
74,410 GBP2020-04-01 ~ 2021-03-31
85,365 GBP2019-04-01 ~ 2020-03-31
Current Tax for the Period
1,021,691 GBP2020-04-01 ~ 2021-03-31
671,691 GBP2019-04-01 ~ 2020-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
1,024,045 GBP2020-04-01 ~ 2021-03-31
520,290 GBP2019-04-01 ~ 2020-03-31
Profit/Loss on Ordinary Activities Before Tax
5,343,021 GBP2020-04-01 ~ 2021-03-31
3,506,737 GBP2019-04-01 ~ 2020-03-31
Tax Expense/Credit at Applicable Tax Rate
1,015,174 GBP2020-04-01 ~ 2021-03-31
666,280 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
35,424 GBP2021-03-31
33,020 GBP2020-03-31
Furniture and fittings
64,545 GBP2021-03-31
64,545 GBP2020-03-31
Motor vehicles
368,615 GBP2021-03-31
368,007 GBP2020-03-31
Computers
19,565 GBP2021-03-31
19,565 GBP2020-03-31
Property, Plant & Equipment - Disposals
Motor vehicles
-69,114 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Disposals
-69,114 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
16,465 GBP2021-03-31
10,145 GBP2020-03-31
Furniture and fittings
42,074 GBP2021-03-31
38,112 GBP2020-03-31
Motor vehicles
177,606 GBP2021-03-31
150,638 GBP2020-03-31
Computers
18,190 GBP2021-03-31
17,731 GBP2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
6,320 GBP2020-04-01 ~ 2021-03-31
Furniture and fittings
3,962 GBP2020-04-01 ~ 2021-03-31
Motor vehicles
63,669 GBP2020-04-01 ~ 2021-03-31
Computers
459 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
74,410 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-36,701 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-36,701 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment
Plant and equipment
18,959 GBP2021-03-31
22,875 GBP2020-03-31
Furniture and fittings
22,471 GBP2021-03-31
26,433 GBP2020-03-31
Motor vehicles
191,009 GBP2021-03-31
217,369 GBP2020-03-31
Computers
1,375 GBP2021-03-31
1,834 GBP2020-03-31
Investments in Group Undertakings
104 GBP2021-03-31
206 GBP2020-03-31
Amounts invested in assets
104 GBP2021-03-31
206 GBP2020-03-31
Investments in Group Undertakings
Cost valuation
104 GBP2021-03-31
206 GBP2020-03-31
Other Creditors
Current
2 GBP2021-03-31
104 GBP2020-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
98 shares2021-03-31
Class 2 ordinary share
4 shares2021-03-31

Related profiles found in government register
  • MORRO GROUP LIMITED
    Info
    JESSUP GROUP LIMITED - 2023-10-09
    Registered number 10438619
    icon of addressJessup House, 2 Station Court, Cannock, Staffordshire WS11 0EJ
    PRIVATE LIMITED COMPANY incorporated on 2016-10-20 (9 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-10
    CIF 0
  • MORRO GROUP LIMITED
    S
    Registered number 10438619
    icon of addressJessup House, 2 Station Court, Cannock, Staffordshire, WS11 0EJ
    Private Limited Company in United Kingdom
    CIF 1
  • MORRO GROUP LIMITED
    S
    Registered number 10438619
    icon of addressJessup House, Station Court, Cannock, England, WS11 0EJ
    Limited Company in England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressJessup House Station Court, Girton Road, Cannock, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,879,554 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressJessup House 2 Station Court, Girton Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    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
  • 3
    JUS ENERGY LIMITED - 2019-03-19
    JESSUP RENOVATIONS LIMITED - 2019-11-06
    JESSUP LAND LIMITED - 2023-10-09
    icon of addressJessup House, Station Court, Girton Road, Cannock, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    178,844 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    JOLLYPLANET LIMITED - 1988-02-26
    JESSUP BROTHERS LIMITED - 2023-10-09
    icon of addressJessup House, 2 Station Court, Girton Road, Cannock, Staffordshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    26,151,306 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- 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.