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

Mr John Edward Morton Morris

    Related profiles found in government register
  • Mr John Edward Morton Morris
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
  • John Edward Morton Morris
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Bury Street, St James's, London, SW1Y 6BB, United Kingdom

      IIF 17
  • Morris, John Morton
    British company director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Bury Street, London, SW1Y 6BB, England

      IIF 18
    • icon of address 38, Bury Street, St James's, London, SW1Y 6BB, England

      IIF 19
  • Morris, John Edward Morton
    British art dealer born in July 1950

    Registered addresses and corresponding companies
    • icon of address 40 Bedford Gardens, London, W8 7EH

      IIF 20
  • Morton Morris, John Edward
    British art dealer born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Bury Street, London, SW1Y 6BB, England

      IIF 21 IIF 22
    • icon of address 38, Bury Street, St James's, London, SW1Y 6BB, England

      IIF 23
    • icon of address 38, Bury Street, St James's, London, SW1Y 6BB, United Kingdom

      IIF 24
    • icon of address 7 Billing Place, London, SW10 9UN

      IIF 25
  • Morton Morris, John Edward
    British businessman born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Bury Street, London, SW1Y 6BB, England

      IIF 26
  • Morton Morris, John Edward
    British company director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 27 IIF 28
    • icon of address 38, Bury Street, London, SW1Y 6BB

      IIF 29
    • icon of address 38, Bury Street, London, SW1Y 6BB, England

      IIF 30
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

      IIF 31
  • Morton Morris, John Edward
    British director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Bury Street, London, SW1Y 6BB, United Kingdom

      IIF 32 IIF 33
  • Morris, John Edward Morton
    British art dealer born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Bury Street, London, SW1Y 6BB, United Kingdom

      IIF 34
    • icon of address 38 Bury Street, St James's, London, SW1 6BB, United Kingdom

      IIF 35
  • Morris, John Edward Morton
    British company director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morris, John Edward Morton
    British director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Bury Street, St James's, London, SW1Y 6BB, United Kingdom

      IIF 38 IIF 39
  • Morris, John Edward Morton
    British fine art dealer born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morton Morris, John Edward
    British art dealer born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 38, Bury Street, London, SW1Y 6BB

      IIF 48
    • icon of address 38, Bury Street, London, SW1Y 6BB, England

      IIF 49 IIF 50
    • icon of address 38, Bury Street, St James's, London, SW1A 6BB, United Kingdom

      IIF 51 IIF 52
  • Morton Morris, John Edward
    British company director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Bury Street, St James's, London, SW1Y 6AU

      IIF 53
  • Morton-morris, John Edward
    British art dealer born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Bury Street, St James's, London, SW1 6BB, United Kingdom

      IIF 54
  • Morton-morris, John Edward
    British director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BOND EDITIONS LIMITED - 1980-12-31
    icon of address 38 Bury Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    2,351,384 GBP2023-10-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address 38 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 39 Chepstow Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    -205,030 GBP2024-08-31
    Officer
    icon of calendar 2015-06-09 ~ now
    IIF 54 - Director → ME
  • 5
    icon of address 38 Bury Street, St James's, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,586,185 GBP2023-08-31
    Officer
    icon of calendar 2015-04-09 ~ now
    IIF 35 - Director → ME
  • 6
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 33 - Director → ME
  • 8
    HAZLITT HOLDINGS LIMITED - 1989-07-14
    icon of address 38 Bury Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-12-31 ~ now
    IIF 40 - Director → ME
  • 9
    icon of address 38 Bury Street, St James's, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,180,098 GBP2023-10-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 52 - Director → ME
  • 10
    icon of address 38 Bury Street St James's, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,042 GBP2023-08-31
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 38 - Director → ME
  • 11
    OLD MASTERS FINE ART LIMITED - 2022-07-06
    icon of address 38 Bury Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    71,798,651 GBP2023-10-31
    Officer
    icon of calendar 2016-06-27 ~ now
    IIF 22 - Director → ME
  • 12
    MORTON MORRIS & COMPANY LIMITED - 2016-05-21
    icon of address 38 Bury Street, St. James's, London
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -7,578,977 GBP2023-10-31
    Officer
    icon of calendar ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 13
    HAZLITT INVESTMENTS LIMITED - 1986-08-04
    icon of address 38 Bury Street, St James's, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,544,207 GBP2023-10-31
    Officer
    icon of calendar ~ now
    IIF 37 - Director → ME
  • 14
    BURY STREET HOLDINGS LIMITED - 1989-07-14
    NOTIONTITLE LIMITED - 1988-01-15
    icon of address 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 44 - Director → ME
  • 15
    icon of address 38 Bury Street St Jamess, London
    Active Corporate (7 parents)
    Equity (Company account)
    15,224,254 GBP2023-10-31
    Officer
    icon of calendar 2002-04-11 ~ now
    IIF 36 - Director → ME
  • 16
    HAZLITT GALLERY LIMITED - 2013-05-30
    icon of address 38 Bury Street, St James, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,142,895 GBP2023-10-31
    Officer
    icon of calendar 1993-12-31 ~ now
    IIF 42 - Director → ME
  • 17
    icon of address 38 Bury Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 18
    HAZLITT INVESTMENTS LIMITED - 1988-01-27
    HAZLITT, GOODEN & FOX LIMITED - 1986-08-04
    icon of address 38 Bury Street, St James, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 1993-12-31 ~ now
    IIF 41 - Director → ME
  • 19
    icon of address 38 Bury Street, St James's, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 23 - Director → ME
  • 20
    icon of address 38 Bury Street, St James's, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,944,260 GBP2023-08-31
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 30 - Director → ME
  • 21
    icon of address 44 Esplanade, St Helier, Je4 9wg, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address 38 Bury Street, St James's, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -41,101 GBP2024-08-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 51 - Director → ME
  • 23
    icon of address 38 Bury Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 38 Bury Street, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -618,553 GBP2023-08-31
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 56 - Director → ME
  • 25
    SALLY CLARKE LIMITED - 2024-09-10
    BABCROFT LIMITED - 1990-11-26
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    973,502 GBP2023-08-31
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 27 - Director → ME
  • 26
    icon of address 38 Bury Street, St James's, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    8,291,979 GBP2023-08-31
    Officer
    icon of calendar 2002-08-01 ~ now
    IIF 53 - Director → ME
  • 27
    icon of address 38 Bury Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 55 - Director → ME
  • 28
    icon of address 38 Bury Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    38,002,424 GBP2023-10-31
    Officer
    icon of calendar 2016-06-27 ~ now
    IIF 21 - Director → ME
  • 29
    HAZLITT FINE ART HOLDINGS LIMITED - 2016-05-21
    icon of address 38 Bury Street St James's, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2016-04-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 38 Bury Street, St James's, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -3,266,540 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2017-01-10 ~ now
    IIF 32 - Director → ME
  • 31
    SALLY CLARKE BAKERY LIMITED - 2023-10-09
    XYZ1 TRADING LIMITED - 2010-04-01
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -429,329 GBP2021-09-01 ~ 2022-08-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Has significant influence or controlOE
  • 32
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -25,309 GBP2023-08-31
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 28 - Director → ME
  • 33
    NOTTING HILL BAKERY LIMITED - 2023-10-09
    icon of address 38 Bury Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 18 - Director → ME
  • 34
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -936,785 GBP2023-08-31
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 45 - Director → ME
  • 35
    icon of address 38 Bury Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 49 - Director → ME
  • 36
    LYDLING MANAGEMENT LIMITED - 2024-12-16
    SALLY CLARKE RETAIL LIMITED - 2024-09-11
    XYZ3 TRADING LIMITED - 2010-11-25
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    12,072 GBP2021-09-01 ~ 2022-08-31
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 47 - Director → ME
  • 37
    XYZ2 TRADING LIMITED - 2010-11-25
    icon of address 38 Bury Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 10
  • 1
    BOND EDITIONS LIMITED - 1980-12-31
    icon of address 38 Bury Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    2,351,384 GBP2023-10-31
    Officer
    icon of calendar ~ 1996-11-21
    IIF 20 - Director → ME
    icon of calendar 2006-01-25 ~ 2010-09-08
    IIF 25 - Director → ME
  • 2
    icon of address 38 Bury Street St James's, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,042 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-08-19 ~ 2016-10-25
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 38 Bury Street, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -618,553 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-17
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    SALLY CLARKE LIMITED - 2024-09-10
    BABCROFT LIMITED - 1990-11-26
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    973,502 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-27
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    icon of address 38 Bury Street, St James's, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    8,291,979 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-14
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    icon of address Second Floor, 23 Bedford Row, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2021-04-14
    IIF 50 - Director → ME
  • 7
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    464,625 GBP2018-09-01 ~ 2019-08-31
    Officer
    icon of calendar 2011-11-29 ~ 2023-07-04
    IIF 24 - Director → ME
  • 8
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -936,785 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-16
    IIF 8 - Has significant influence or control over the trustees of a trust OE
  • 9
    SALLY CLARKE RESTAURANT AND SHOP LIMITED - 2010-11-25
    XYZ 1234 LIMITED - 2010-04-01
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,185,494 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-17
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Has significant influence or control OE
  • 10
    LYDLING MANAGEMENT LIMITED - 2024-12-16
    SALLY CLARKE RETAIL LIMITED - 2024-09-11
    XYZ3 TRADING LIMITED - 2010-11-25
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    12,072 GBP2021-09-01 ~ 2022-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-17
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 5 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.