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 Charles Morphet

    Related profiles found in government register
  • Mr John Charles Morphet
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • South Lakeland House, Yealand Redmayne, Carnforth, LA5 9RN, England

      IIF 1
    • Field House, Hale, Milnthorpe, LA7 7BP, England

      IIF 2
    • South Lakeland House, Main A6, Road, Yealand, Redmayne, Carnforth, Lancashire, LA5 9RN

      IIF 3
  • John Charles Morphet
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1, Middle Street, Lancaster, Lancashire, LA1 1JZ, United Kingdom

      IIF 4
  • Mr John Charles Morphet
    British born in November 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire, LA5 9RN

      IIF 5 IIF 6
  • Mr John Charles Morphet
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Lakeland House, Yealand Redmayne, Main A6, Carnforth, Lancashire, LA5 9RN

      IIF 7
    • Yealand Redmayne, Carnforth, LA5 9RN, United Kingdom

      IIF 8
  • John Charles Morphet
    British born in November 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • South Lakeland House, A6, Yealand Redmayne, Carnforth, Lancashire, LA5 9RN, United Kingdom

      IIF 9
  • Morphet, John Charles
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • South Lakeland House, Yealand Redmayne, Carnforth, LA5 9RN, England

      IIF 10
    • South Lakeland House, Yealand Redmayne, Carnforth, LA5 9RN, United Kingdom

      IIF 11
    • Yealand Redmayne, Carnforth, Lancashire, LA5 9RN, United Kingdom

      IIF 12
    • Yealand Redmayne, Main A6, Carnforth, Lancashire, LA5 9RN, United Kingdom

      IIF 13
  • Morphet, John Charles
    British businessman born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Hallmore House, Hale, Milnthorpe, Cumbria, LA7 7BP

      IIF 14
  • Morphet, John Charles
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
  • Morphet, John Charles
    British company secretary born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Hallmore House, Hale, Milnthorpe, Cumbria, LA7 7BP

      IIF 21
  • Morphet, John Charles
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
  • Morphet, John Charles
    British manager born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Hallmore House, Hale, Milnthorpe, Cumbria, LA7 7BP

      IIF 29
  • Morphet, John Charles
    born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Hall More House, Hale, Milnthorpe, LA7 7BP

      IIF 30
  • Morphet, John Charles
    British caravan park operator born in November 1954

    Registered addresses and corresponding companies
    • Hall More Farm, Hale, Milnthorpe, Cumbria, LA7 7BP

      IIF 31
  • Morphet, John Charles
    British born in November 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • South Lakeland House, Yealand Redmayne, Carnforth, LA5 9RN, England

      IIF 32
  • Morphet, John Charles
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morphet, John Charles
    British managing director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pure Leisure Group, South Lakeland House, Yealand Redmayne, Carnforth, Lancashire, LA5 9RN, United Kingdom

      IIF 75
    • South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire, LA5 9RN

      IIF 76 IIF 77
    • South Lakeland House, Yealand Redmayne, Carnforth, Lancashire, LA5 9RN, England

      IIF 78
    • 204, Fleetwood Road North, Thornton-cleveleys, FY5 4BJ, England

      IIF 79 IIF 80
  • Morphet, John Charles
    born in November 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • South Lakeland House, A6, Yealand Redmayne, Carnforth, Lancashire, LA5 9RN, United Kingdom

      IIF 81
  • Morphet, John Charles
    British businessman

    Registered addresses and corresponding companies
    • Hallmore House, Hale, Milnthorpe, Cumbria, LA7 7BP

      IIF 82
  • Morphet, John Charles
    British director

    Registered addresses and corresponding companies
    • Hallmore House, Hale, Milnthorpe, Cumbria, LA7 7BP

      IIF 83
  • Morphet, John
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Lancashire, LA5 9RN, United Kingdom

      IIF 84 IIF 85
    • Yealand Redmayne, Main A6, Carnforth, Lancashire, LA5 9RN, United Kingdom

      IIF 86 IIF 87 IIF 88
child relation
Offspring entities and appointments
Active 54
Ceased 23
  • 1
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Insolvency Proceedings Corporate (2 parents)
    Officer
    2006-03-17 ~ 2010-03-15
    IIF 16 - Director → ME
    2018-10-10 ~ 2021-09-28
    IIF 77 - Director → ME
  • 2
    GW 907 LIMITED - 2005-10-18 03782065, 04889187, 05545872... (more)
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
    Insolvency Proceedings Corporate (2 parents, 1 offspring)
    Officer
    2018-10-10 ~ 2021-09-28
    IIF 76 - Director → ME
    2006-03-17 ~ 2010-03-15
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-28
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    MULLACOTT PARK LIMITED - 2018-11-20
    Unit 2 Lansil Walk, Lansil Industrial Estate, Lancaster, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    552,150 GBP2025-05-31
    Officer
    2021-03-15 ~ 2024-05-07
    IIF 75 - Director → ME
  • 4
    LINCOLNSHIRE LEISURE ESTATES LIMITED - 2009-01-07
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,953,345 GBP2024-01-31
    Officer
    2007-03-26 ~ 2010-03-15
    IIF 25 - Director → ME
  • 5
    Uk Leisure Group Head Office Six Arches Caravan Park, Station Lane, Scorton, Garstang, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,178,708 GBP2025-01-31
    Officer
    2021-05-07 ~ 2023-11-30
    IIF 74 - Director → ME
  • 6
    South Lakeland House, Yealand Redmayne, Carnforth, England
    Active Corporate (2 parents)
    Equity (Company account)
    179,682 GBP2024-01-31
    Officer
    2019-05-02 ~ 2022-05-31
    IIF 78 - Director → ME
  • 7
    204 Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -26,180 GBP2024-09-30
    Officer
    2018-10-10 ~ 2022-07-20
    IIF 80 - Director → ME
  • 8
    Gorse Hill Caravans Limited, Trefriw Road, Conwy, Conwy North Wales
    Active Corporate (5 parents)
    Equity (Company account)
    12,119,094 GBP2025-03-31
    Officer
    2002-01-13 ~ 2005-02-25
    IIF 31 - Director → ME
  • 9
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06 05183727, 05494946, 05776894... (more)
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    2005-03-09 ~ 2010-04-06
    IIF 30 - LLP Member → ME
  • 10
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2002-11-22 ~ 2006-06-16
    IIF 29 - Director → ME
  • 11
    BROOMCO (3990) LIMITED - 2006-01-27 05113719
    South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (3 parents)
    Officer
    2006-01-26 ~ 2010-03-15
    IIF 18 - Director → ME
  • 12
    South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Cumbria
    Active Corporate (3 parents)
    Officer
    2006-05-15 ~ 2010-03-15
    IIF 23 - Director → ME
  • 13
    South Lakeland House, Main A6, Yealand Redmayne, Carnforth, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    3,372,557 GBP2024-01-31
    Officer
    2006-06-05 ~ 2010-03-15
    IIF 24 - Director → ME
  • 14
    BROOMCO (3461) LIMITED - 2004-07-28 05653549
    South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (5 parents, 39 offsprings)
    Officer
    2004-07-07 ~ 2010-03-15
    IIF 27 - Director → ME
  • 15
    South Lakeland House Main A6, Yealand Redmayne, Carnforth
    Active Corporate (3 parents)
    Equity (Company account)
    -1,406,742 GBP2024-01-31
    Officer
    2009-04-21 ~ 2010-03-15
    IIF 28 - Director → ME
  • 16
    South Lakeland House, Main A6, Road, Yealand, Redmayne, Carnforth, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -124,452 GBP2024-01-31
    Officer
    2007-08-13 ~ 2010-03-15
    IIF 26 - Director → ME
  • 17
    SMARTLAWN LIMITED - 2009-01-22
    South Lakeland House Main A6, Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    -100,522 GBP2023-01-31
    Officer
    2009-01-15 ~ 2010-03-15
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-06-30
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    HECHINUS LIMITED - 2001-12-20
    ECCLE RIGGS MANOR HOTEL LIMITED - 1996-11-08
    HECHINUS LIMITED - 1995-02-07
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    1994-11-21 ~ 2006-06-16
    IIF 22 - Director → ME
    1994-11-21 ~ 1995-10-27
    IIF 83 - Secretary → ME
  • 19
    BROOMCO (3731) LIMITED - 2005-04-19 00339801, 00474138, 01545590... (more)
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2005-04-13 ~ 2006-06-19
    IIF 17 - Director → ME
  • 20
    SOUTH LAKELAND CARAVANS LTD. - 2006-09-06 05933528
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1994-03-10 ~ 2006-06-15
    IIF 14 - Director → ME
    1994-03-10 ~ 2000-01-13
    IIF 82 - Secretary → ME
  • 21
    LONG SUTTON GOLF & LEISURE COMPLEX LIMITED - 1994-03-01
    South Lakeland House, Yealand Redmayne, Carnforth
    Active Corporate (3 parents)
    Officer
    2008-02-01 ~ 2010-03-15
    IIF 20 - Director → ME
  • 22
    South Lakeland House, Main A6 Yealand Redmayne, Carnforth, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    4,053,773 GBP2024-01-31
    Officer
    2008-02-01 ~ 2010-03-15
    IIF 15 - Director → ME
  • 23
    WOODS ENVIRONMENTAL SERVICES LIMITED - 1994-10-28
    204 Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,214,662 GBP2024-09-30
    Officer
    2018-10-10 ~ 2022-07-20
    IIF 79 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.