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

Morton Morris, John Edward

    Related profiles found in government register
  • 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 1 IIF 2
    • icon of address 38, Bury Street, St James's, London, SW1Y 6BB, England

      IIF 3
    • icon of address 38, Bury Street, St James's, London, SW1Y 6BB, United Kingdom

      IIF 4
    • icon of address 7 Billing Place, London, SW10 9UN

      IIF 5
  • 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 6
  • 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 7 IIF 8
    • icon of address 38, Bury Street, London, SW1Y 6BB

      IIF 9
    • icon of address 38, Bury Street, London, SW1Y 6BB, England

      IIF 10
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

      IIF 11
  • 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 12 IIF 13
  • 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 14 IIF 15 IIF 16
    • icon of address 38, Bury Street, London, SW1Y 6BB

      IIF 17
    • icon of address 38, Bury Street, London, SW1Y 6BB, England

      IIF 18 IIF 19
    • icon of address 38, Bury Street, St James's, London, SW1A 6BB, United Kingdom

      IIF 20 IIF 21
  • 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 22
  • 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 23
  • Morton-morris, John Edward
    British director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 27
    • icon of address 38, Bury Street, St James's, London, SW1Y 6BB, England

      IIF 28
  • 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 29
  • Mr John Edward Morton Morris
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
  • 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 46
    • icon of address 38 Bury Street, St James's, London, SW1 6BB, United Kingdom

      IIF 47
  • 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 50 IIF 51
  • Morris, John Edward Morton
    British fine art dealer born in July 1950

    Resident in United Kingdom

    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 57
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 30 - 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 9 - 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 6 - 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 23 - Director → ME
  • 5
    icon of address 38 Bury Street, St James's, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,223,282 GBP2024-08-31
    Officer
    icon of calendar 2015-04-09 ~ now
    IIF 47 - 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 11 - 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 13 - 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 52 - Director → ME
  • 9
    icon of address 38 Bury Street, St James's, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,868,502 GBP2024-10-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 38 Bury Street St James's, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,523 GBP2024-08-31
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 50 - 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 2 - 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)
    -7,862,428 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - 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)
    4,695,811 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 49 - 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 56 - 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 48 - 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)
    1,940,785 GBP2024-10-31
    Officer
    icon of calendar 1993-12-31 ~ now
    IIF 54 - Director → ME
  • 17
    icon of address 38 Bury Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - 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 GBP2024-10-31
    Officer
    icon of calendar 1993-12-31 ~ now
    IIF 53 - 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 3 - Director → ME
  • 20
    icon of address 38 Bury Street, St James's, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,959,699 GBP2024-08-31
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 10 - 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 28 - 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 20 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 38 Bury Street, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -364,951 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 25 - Director → ME
  • 25
    BABCROFT LIMITED - 1990-11-26
    SALLY CLARKE LIMITED - 2024-09-10
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -52,382 GBP2024-08-31
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 7 - Director → ME
  • 26
    icon of address 38 Bury Street, St James's, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    8,917,450 GBP2024-08-31
    Officer
    icon of calendar 2002-08-01 ~ now
    IIF 22 - 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 24 - 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 1 - 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 GBP2024-10-31
    Officer
    icon of calendar 2016-04-26 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 45 - 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 12 - Director → ME
  • 31
    XYZ1 TRADING LIMITED - 2010-04-01
    SALLY CLARKE BAKERY LIMITED - 2023-10-09
    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 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - 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)
    -30,242 GBP2024-08-31
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 8 - 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 27 - Director → ME
  • 34
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000,079 GBP2024-08-31
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 14 - Director → ME
  • 35
    icon of address 38 Bury Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 18 - Director → ME
  • 36
    XYZ3 TRADING LIMITED - 2010-11-25
    LYDLING MANAGEMENT LIMITED - 2024-12-16
    SALLY CLARKE RETAIL LIMITED - 2024-09-11
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    789,224 GBP2024-08-31
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 16 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - 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 29 - Director → ME
    icon of calendar 2006-01-25 ~ 2010-09-08
    IIF 5 - Director → ME
  • 2
    icon of address 38 Bury Street St James's, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,523 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-19 ~ 2016-10-25
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 3
    icon of address 38 Bury Street, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -364,951 GBP2023-09-01 ~ 2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-17
    IIF 41 - Ownership of shares – 75% or more OE
  • 4
    BABCROFT LIMITED - 1990-11-26
    SALLY CLARKE LIMITED - 2024-09-10
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -52,382 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-27
    IIF 33 - 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)
    8,917,450 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-14
    IIF 43 - 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 19 - 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 4 - Director → ME
  • 8
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000,079 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-16
    IIF 37 - Has significant influence or control over the trustees of a trust OE
  • 9
    XYZ 1234 LIMITED - 2010-04-01
    SALLY CLARKE RESTAURANT AND SHOP LIMITED - 2010-11-25
    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 36 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Has significant influence or control OE
  • 10
    XYZ3 TRADING LIMITED - 2010-11-25
    LYDLING MANAGEMENT LIMITED - 2024-12-16
    SALLY CLARKE RETAIL LIMITED - 2024-09-11
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    789,224 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-17
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 34 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.