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

Mrs Greta Mae Morrison (deceased)

    Related profiles found in government register
  • Mrs Greta Mae Morrison (deceased)
    Canadian born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

      IIF 1
  • Mrs Greta Mae Morrison (dec'd)
    Canadian born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

      IIF 2
  • Mrs Greta Mae Morrison
    Canadian born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 52 Lisson Street, London, NW1 5DF, England

      IIF 3
    • icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

      IIF 4 IIF 5 IIF 6
    • icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 8
    • icon of address 52, Lisson St, London, NW1 5DF

      IIF 9
    • icon of address First Floor, 52, Lisson St, London, NW1 5DF

      IIF 10
    • icon of address First Floor, 52, Lisson Street, London, NW1 5DF

      IIF 11 IIF 12 IIF 13
    • icon of address First Floor, 52, Lisson Street, London, NW1 5DF, England

      IIF 14
  • Morrison, Greta Mae
    Canadian company director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerton Farm, House, Forest Road Winkfield Row, Bracknell, Berkshire, RG42 7NJ

      IIF 15 IIF 16 IIF 17
    • icon of address Somerton Farm, House, Forest Road Winkfield Row, Bracknell, Berkshire, RG42 7NJ, United Kingdom

      IIF 19
    • icon of address 3rd Floor Paternoster House, 65 St. Paul's Churchyard, London, EC4M 8AB

      IIF 20
    • icon of address First Floor, 52, Lisson Street, London, NW1 5DF

      IIF 21 IIF 22
  • Morrison, Greta Mae
    Canadian director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Paternoster House, 65 St. Paul's Churchyard, London, EC4M 8AB

      IIF 23
  • Morrison, Greta Mae
    Canadian none born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerton Farm, House, Forest Road Winkfield Row, Bracknell, Berkshire, RG42 7NJ

      IIF 24
  • Morrison, Greta Mae
    Canadian company director born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bartletts House, Bartletts Lane Holyport, Maidenhead, Berkshire, SL6 2JD

      IIF 25
  • Morrison, Greta Mae
    Canadian public relations born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bartletts House, Bartletts Lane Holyport, Maidenhead, Berkshire, SL6 2JD

      IIF 26
  • Morrison, Greta Mae

    Registered addresses and corresponding companies
    • icon of address Bartletts House, Bartletts Lane Holyport, Maidenhead, Berkshire, SL6 2JD

      IIF 27
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 3rd Floor Paternoster House, 65 St. Paul's Churchyard, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
Ceased 17
  • 1
    BRYAN MORRISON MUSIC (1977) LIMITED - 1999-04-19
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2018-08-07
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-07
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address 23/24 George Street, Richmond, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    184 GBP2024-12-31
    Officer
    icon of calendar 2000-12-22 ~ 2022-07-19
    IIF 25 - Director → ME
  • 3
    MORRISON MUSIC LIMITED - 2021-10-15
    SHAW MUSIC LIMITED - 2004-01-19
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2008-09-27 ~ 2018-08-07
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-24
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-27 ~ 2018-08-07
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-07
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1st Floor, 52 Lisson Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-06 ~ 2018-08-06
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 56 West Street, Shoreham-by-sea, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    800,318 GBP2024-03-31
    Officer
    icon of calendar ~ 2005-05-13
    IIF 26 - Director → ME
  • 7
    NOVICEREPORT LIMITED - 1994-11-14
    icon of address First Floor, 52 Lisson Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    icon of address 3rd Floor Paternoster House, 65 St. Paul's Churchyard, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-05-24 ~ 2018-08-07
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ 2018-08-07
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address First Floor, 52 Lisson St, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-06
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    TYRODALE LIMITED - 1985-06-24
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-28 ~ 2018-08-07
    IIF 24 - Director → ME
    icon of calendar 1993-12-17 ~ 2004-06-25
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-07
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    icon of address First Floor, 52 Lisson St, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-07
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    SNAPPER MUSIC PLC - 2016-11-22
    HALLCO 113 PLC - 1996-11-06
    icon of address First Floor, 52 Lisson Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-31 ~ 2018-08-07
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    GRANDTIME LIMITED - 1992-09-11
    icon of address Granary Barn, Church Lane, Upminster, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -949 GBP2015-06-30
    Officer
    icon of calendar 2008-09-27 ~ 2015-12-03
    IIF 19 - Director → ME
  • 14
    icon of address 3rd Floor Paternoster House, 65 St. Paul's Churchyard, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-21 ~ 2018-08-07
    IIF 20 - Director → ME
  • 15
    SNAPPER MUSIC GROUP LIMITED - 2000-03-23
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-12-31 ~ 2018-08-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-07
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-09-27 ~ 2018-08-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-07
    IIF 7 - Ownership of shares – 75% or more OE
  • 17
    WORLDWIDE TRIBE LIMITED - 1999-08-11
    icon of address First Floor, 52 Lisson Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-07
    IIF 13 - Ownership of shares – More than 50% but less than 75% 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 16 October 2025 and licensed under the Open Government Licence v3.0.