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

Morrall, Gregory

    Related profiles found in government register
  • Morrall, Gregory
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Caroline Point, 62 Caroline Street, Birmingham, West Midlands, B3 1UF, England

      IIF 1
    • Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN, England

      IIF 2
    • The Dairy, Little Hartle Barns, Hartle Lane Belbroughton, Stourbridge, West Midlands, DY9 9TN, United Kingdom

      IIF 3
  • Morrall, Gregory
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dairy Little Hartle Barn, Hartle Lane, Belbroughton, Worcestershire, DY9 9TN

      IIF 4
    • 1st Floor, York House, Great Charles Street Queensway, Birmingham, West Midlands, B3 3JY, England

      IIF 5
    • 2nd Floor, York House, Great Charles Street Queensway, Birmingham, West Midlands, B3 3JY, England

      IIF 6
    • Trigate Business Centre, 210 - 222 Hagley Road West, Birmingham, West Midlands, B68 0NP, England

      IIF 7
    • Unit 8, Caroline Point, 62 Caroline Street, Birmingham, West Midlands, B3 1UF, England

      IIF 8 IIF 9 IIF 10
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 11
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 12
    • Suite A Palladium House 139-141, Worcester Road, Hagley, West Midlands, DY9 0NW, United Kingdom

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • West House, 4 Farmoor Court, Farmoor, Oxford, OX2 9LU, United Kingdom

      IIF 15
    • The Dairy Little Hartle Barn, Hartle Lane, Belbroughton, Stourbridge, West Midlands, DY9 9TN, United Kingdom

      IIF 16 IIF 17 IIF 18
    • St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 20 IIF 21
  • Morrall, Gregory
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, York House, 38 Great Charles Street Queensway, Birmingham, West Midlands, B3 3JY, England

      IIF 22
    • The Dairy, Hartle Lane, Belbroughton, Stourbridge, DY9 9TN, England

      IIF 23
  • Morrall, Greg
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 24
  • Mr Gregory Morrall
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Caroline Point, 62 Caroline Street, Birmingham, West Midlands, B3 1UF, England

      IIF 25
    • 4, Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, B73 6AZ, England

      IIF 26
  • Morrall, Gregory
    British

    Registered addresses and corresponding companies
    • Loft 110 Sherbourne Wharf, 33 Grosvenor Street West, Birmingham, West Midlands, B16 8HW

      IIF 27
  • Morrall, Gregory
    British director

    Registered addresses and corresponding companies
    • Loft 110 Sherbourne Wharf, 33 Grosvenor Street West, Birmingham, West Midlands, B16 8HW

      IIF 28
    • The Dairy, Little Hartle Barn, Hartle Lane, Belbroughton, Stourbridge, West Midlands, DY9 9TN, United Kingdom

      IIF 29 IIF 30
  • Mr Greg Morrall
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 31
  • Morrall, Gregory

    Registered addresses and corresponding companies
    • 132, Greenfield Road, Harborne, Birmingham, B17 0EG, United Kingdom

      IIF 32
  • Mr Gregory Morrall
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 33-35, Lionel Street, Birmingham, West Midlands, B3 1AB, United Kingdom

      IIF 33 IIF 34
    • Unit 8, Caroline Point, 62 Caroline Street, Birmingham, West Midlands, B3 1UF, England

      IIF 35 IIF 36
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

      IIF 37 IIF 38
    • 3 Hartle Farm Barns, Hartle Lane Belbroughton, Stourbridge, Worcestershire, DY9 9TN

      IIF 39
    • The Dairy, Hartle Lane, Belbroughton, Stourbridge, DY9 9TN, England

      IIF 40
    • St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    Trigate Business Centre, 210 - 222 Hagley Road West, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    8,431 GBP2023-12-31
    Officer
    1999-06-01 ~ now
    IIF 7 - director → ME
  • 2
    DRAPER & COMPANY (RECRUITMENT) LIMITED - 2018-07-11
    St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,547 GBP2023-12-31
    Officer
    2015-01-12 ~ dissolved
    IIF 21 - director → ME
  • 3
    St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    150 GBP2023-03-31
    Officer
    2019-03-04 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-03-04 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    SWIFT RESOURCES (BIRMINGHAM) LIMITED - 2014-01-21
    BLOOM BUSINESS IMPROVEMENT LIMITED - 2011-09-20
    BLOOM APPRENTICESHIP LIMITED - 2010-10-21
    BLOOM BUSINESS IMPROVEMENT LIMITED - 2010-08-18
    Swinford House, Albion Street, Brierley Hill, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -1,235 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    91 Main Road, Meriden, Warkickshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    13,941 GBP2017-01-30
    Officer
    2000-07-21 ~ dissolved
    IIF 4 - director → ME
  • 6
    GAMEVILLE LIMITED - 1995-11-02
    Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    1995-10-24 ~ now
    IIF 2 - director → ME
  • 7
    St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,489 GBP2023-12-31
    Officer
    2014-11-14 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    3 Hartle Farm Barns, Hartle Lane Belbroughton, Stourbridge, Worcestershire
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    2004-08-11 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CHAMBERLAINS (BIRMINGHAM) LIMITED - 2007-07-31
    Unit 8 Caroline Point, 62 Caroline Street, Birmingham, West Midlands, England
    Corporate (3 parents, 2 offsprings)
    Officer
    1996-12-19 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    1st Floor York House, 38 Great Charles Street Queensway, Birmingham, West Midlands, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    2021-04-15 ~ dissolved
    IIF 22 - director → ME
  • 11
    1st Floor York House, Great Charles Street Queensway, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -22,256 GBP2020-07-31
    Officer
    2014-09-01 ~ dissolved
    IIF 5 - director → ME
  • 12
    Swinford House, Albion Street, Brierley Hill, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2007-07-26 ~ dissolved
    IIF 18 - director → ME
    2007-07-26 ~ dissolved
    IIF 30 - secretary → ME
  • 13
    HAIG & CO. (B.E.A.R.) LIMITED - 2020-08-16
    HALE AND CAINE LIMITED - 2019-03-13
    SWIFT PEOPLE MIDLANDS LIMITED - 2014-05-28
    Unit 8 Caroline Point, 62 Caroline Street, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -120,312 GBP2023-12-31
    Officer
    2011-06-02 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    LEAPING MAN GROUP LIMITED - 2022-10-26
    SWIFT ACI (HOLDINGS) LIMITED - 2020-12-19
    Unit 8 Caroline Point, 62 Caroline Street, Birmingham, West Midlands, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2015-07-09 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 15
    LEAPING MAN LEARNING LIMITED - 2022-03-29
    SWIFT ACI LTD - 2020-10-15
    Unit 8 Caroline Point, 62 Caroline Street, Birmingham, West Midlands, England
    Corporate (5 parents)
    Officer
    2012-01-10 ~ now
    IIF 9 - director → ME
  • 16
    NOW THEN INVESTMENTS LIMITED - 2009-09-09
    Swinford House, Albion Street, Brierley Hill, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 19 - director → ME
Ceased 15
  • 1
    8 Harman Road, Sutton Coldfield, England
    Corporate (2 parents)
    Equity (Company account)
    12,580 GBP2023-12-31
    Officer
    2001-02-22 ~ 2003-03-31
    IIF 27 - secretary → ME
  • 2
    BLOOM BUSINESS IMPROVEMENT LIMITED - 2010-10-21
    BLOOM APPRENTICESHIP LIMITED - 2010-08-18
    2nd Floor Sitwell House, Sitwell Street, Derby
    Dissolved corporate (3 parents)
    Officer
    2010-07-29 ~ 2011-08-26
    IIF 12 - director → ME
  • 3
    CHAMBERLAINS (SOLIHULL) LIMITED - 2006-05-03
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Corporate (3 parents)
    Officer
    2002-04-02 ~ 2013-10-02
    IIF 17 - director → ME
    2002-04-02 ~ 2013-10-02
    IIF 29 - secretary → ME
  • 4
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Corporate (3 parents, 1 offspring)
    Officer
    2012-05-18 ~ 2013-10-02
    IIF 16 - director → ME
  • 5
    Trigate Business Centre, 210 - 222 Hagley Road West, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    8,431 GBP2023-12-31
    Officer
    1999-06-01 ~ 1999-06-28
    IIF 28 - secretary → ME
  • 6
    DRAPER & COMPANY (RECRUITMENT) LIMITED - 2018-07-11
    St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,547 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-01-04
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 7
    SWIFT RESOURCES (BIRMINGHAM) LIMITED - 2014-01-21
    BLOOM BUSINESS IMPROVEMENT LIMITED - 2011-09-20
    BLOOM APPRENTICESHIP LIMITED - 2010-10-21
    BLOOM BUSINESS IMPROVEMENT LIMITED - 2010-08-18
    Swinford House, Albion Street, Brierley Hill, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -1,235 GBP2023-12-31
    Officer
    2008-12-23 ~ 2019-11-22
    IIF 11 - director → ME
  • 8
    GAMEVILLE LIMITED - 1995-11-02
    Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2018-03-27
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 9
    CHAMBERLAINS (BIRMINGHAM) LIMITED - 2007-07-31
    Unit 8 Caroline Point, 62 Caroline Street, Birmingham, West Midlands, England
    Corporate (3 parents, 2 offsprings)
    Officer
    1996-12-19 ~ 2007-12-20
    IIF 32 - secretary → ME
  • 10
    Rowan Court North Leigh Business Park, Nursery Road, North Leigh, Witney, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-21 ~ 2013-12-11
    IIF 15 - director → ME
  • 11
    LEAPING MAN GROUP LIMITED - 2020-12-19
    LEAN ENGINEERING & MANUFACTURING ACADEMY (HOLDINGS) LIMITED - 2018-02-06
    42-45 Lower Tower Street, Birmingham, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,483 GBP2021-07-31
    Officer
    2015-07-09 ~ 2021-04-12
    IIF 13 - director → ME
  • 12
    42-45 Lower Tower Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    138,759 GBP2021-03-31
    Officer
    2014-09-01 ~ 2021-04-12
    IIF 6 - director → ME
  • 13
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,851 GBP2022-06-30
    Officer
    2017-07-07 ~ 2017-11-23
    IIF 23 - director → ME
    Person with significant control
    2017-07-07 ~ 2018-03-16
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    LEAPING MAN GROUP LIMITED - 2022-10-26
    SWIFT ACI (HOLDINGS) LIMITED - 2020-12-19
    Unit 8 Caroline Point, 62 Caroline Street, Birmingham, West Midlands, England
    Corporate (2 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    2017-09-11 ~ 2020-05-22
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    PRIORITY SMS LTD - 2021-08-03
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    346,098 GBP2023-06-30
    Officer
    2016-05-06 ~ 2017-11-23
    IIF 14 - 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.