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 Graham Shurek Morris

    Related profiles found in government register
  • Mr Graham Shurek Morris
    British born in January 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 1 IIF 2
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 3
    • icon of address The Exchange, P O Box 35547, 2nd Floor, 3 Brent Cross Gardens, London, NW4 3WH

      IIF 4 IIF 5
    • icon of address The Exchange, P O Box 35547, 2nd Floor, 3 Brent Cross Gardens, London, NW4 3WH, United Kingdom

      IIF 6
  • Morris, Graham Shurek
    British co dir born in January 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandbourne Chambers, 328a Wimborne Road, Bournemouth, BH9 2HH, England

      IIF 7
  • Morris, Graham Shurek
    British co director born in January 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 8 IIF 9 IIF 10
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 11
  • Morris, Graham Shurek
    British company director born in January 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Viceroy Lodge, 21 Queens Road, Hendon, London, NW4 2TL, England

      IIF 12
    • icon of address 180, Willesden Lane, London, NW6 7PP, United Kingdom

      IIF 13
    • icon of address 4 Golders Park Close, London, NW11 7QR

      IIF 14
    • icon of address 4, Golders Park Close, London, NW11 7QR, United Kingdom

      IIF 15
    • icon of address North West London Jewish Day School, 180 Willesden Lane, London, NW6 7PP, United Kingdom

      IIF 16
  • Morris, Graham Shurek
    British company director and solicitor born in January 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Golders Park Close, London, NW11 7QR

      IIF 17
  • Morris, Graham Shurek
    British director born in January 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 18
    • icon of address The Exchange, 2nd Floor, 3 Brent Cross Gardens, London, NW4 3RJ, England

      IIF 19
    • icon of address 52, Brighton Road, Surbiton, KT6 5PL, England

      IIF 20
  • Morris, Graham Shurek
    British non-practicing solicitor born in January 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 21
  • Morris, Graham Shurek
    British solicitor born in January 1939

    Resident in England

    Registered addresses and corresponding companies
  • Morris, Graham Shurek
    born in January 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Brampton Grove, London, NW4 4AG, United Kingdom

      IIF 33
  • Morris, Graham Shurek
    British

    Registered addresses and corresponding companies
    • icon of address C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 34
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 35
  • Morris, Graham Shurek
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Golders Park Close, London, NW11 7QR

      IIF 36
  • Morris, Graham

    Registered addresses and corresponding companies
    • icon of address 180, Willesden Lane, London, NW6 7PP, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 70-78 West Hendon Broadway, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 2
    icon of address First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    1,000 GBP2016-05-31
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,708,000 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Devonshire House, 1 Devonshire Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2021-04-30
    Officer
    icon of calendar ~ dissolved
    IIF 11 - Director → ME
    icon of calendar ~ dissolved
    IIF 35 - Secretary → ME
  • 5
    icon of address Sandbourne Chambers, 328a Wimborne Road, Bournemouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    9,623 GBP2022-12-31
    Officer
    icon of calendar 2005-04-15 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    icon of calendar ~ now
    IIF 34 - Secretary → ME
  • 7
    icon of address 35547, The Exchange 2nd Floor, 3 Brent Cross Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-11-27 ~ now
    IIF 17 - Director → ME
  • 10
    GRETHILL LIMITED - 2001-05-21
    icon of address Devonshire House, 1 Devonshire Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,497 GBP2019-12-31
    Officer
    icon of calendar 2001-04-24 ~ dissolved
    IIF 18 - Director → ME
  • 11
    RELAHILL LIMITED - 2001-05-21
    icon of address The Exchange 2nd Floor, 3 Brent Cross Gardens, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-24 ~ dissolved
    IIF 19 - Director → ME
  • 12
    SCHREIBER SECURITIES LIMITED - 1997-03-11
    SCHREIBER INDUSTRIES LIMITED - 1987-10-20
    icon of address Devonshire House, 1 Devonshire Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MORRIS & CO.,LIMITED - 1992-03-26
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,000 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
  • 14
    icon of address Harben House, Harben Parade, Finchley Road, London
    Active Corporate (9 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
  • 15
    icon of address 52 Brighton Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 20 - Director → ME
Ceased 16
  • 1
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    225,766 GBP2024-04-05
    Officer
    icon of calendar ~ 1992-04-22
    IIF 26 - Director → ME
  • 2
    icon of address 150 Strand, London
    Active Corporate (12 parents)
    Equity (Company account)
    24,525 GBP2024-03-31
    Officer
    icon of calendar ~ 2006-05-10
    IIF 28 - Director → ME
  • 3
    M.F.LAMPERT AND COMPANY LIMITED - 1993-08-02
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-30 ~ 2009-02-16
    IIF 30 - Director → ME
  • 4
    LIGHTEC ELECTRONICS EUROPE LIMITED - 2000-06-16
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-06 ~ 2011-09-13
    IIF 14 - Director → ME
  • 5
    THE UNITED SYNAGOGUE ERUV COMMITTEE - 2006-01-23
    icon of address Jewish Futures 379 Hendon Way, Hendon, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -17,522 GBP2024-03-31
    Officer
    icon of calendar 1999-04-09 ~ 2005-12-19
    IIF 23 - Director → ME
  • 6
    icon of address North West London Jewish Day School, 180 Willesden Lane, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2022-12-31
    IIF 16 - Director → ME
  • 7
    icon of address 180 Willesden Lane, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,064,589 GBP2024-08-31
    Officer
    icon of calendar 2016-01-07 ~ 2023-03-31
    IIF 13 - Director → ME
    icon of calendar 2016-01-07 ~ 2022-12-31
    IIF 37 - Secretary → ME
  • 8
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,708,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Devonshire House, 1 Devonshire Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-16
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-10 ~ 2019-09-16
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    423,399 GBP2025-04-05
    Officer
    icon of calendar ~ 1992-04-22
    IIF 25 - Director → ME
  • 12
    SHANI INDUSTRIES LIMITED - 1988-04-25
    SHANI SKIRTS LIMITED - 1982-09-09
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -1,072,053 GBP2024-12-31
    Officer
    icon of calendar ~ 2009-02-16
    IIF 24 - Director → ME
  • 13
    QUALITY FASHIONS LIMITED - 1982-09-09
    SHANI FASHION INDUSTRIES LIMITED - 2000-01-06
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -96,516 GBP2024-12-31
    Officer
    icon of calendar ~ 2009-02-16
    IIF 27 - Director → ME
  • 14
    MORRIS & CO.,LIMITED - 1992-03-26
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-13 ~ 2019-09-16
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 20 Sunningdale Close, Stanmore, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    77,627 GBP2022-06-30
    Officer
    icon of calendar 1995-04-04 ~ 2023-02-16
    IIF 12 - Director → ME
    icon of calendar 1995-04-04 ~ 1996-09-12
    IIF 36 - Secretary → ME
  • 16
    VALUEASSIST LIMITED - 1993-03-01
    icon of address 42 Glengall Road, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 1993-02-09 ~ 2003-01-31
    IIF 29 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.