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

Greenberg, Morris Gil

    Related profiles found in government register
  • Greenberg, Morris Gil
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 116, Park Road, New Barnet, Barnet, EN4 9QR, England

      IIF 1
    • 311, Regents Park Road, London, Greater London, N3 1DP, England

      IIF 2
  • Greenberg, Morris Gil
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 72, Charteris Road, London, NW6 7EX, England

      IIF 3 IIF 4 IIF 5
    • Flat 3 Westchester Court, Westchester Drive, London, NW4 1RB, United Kingdom

      IIF 7
  • Greenberg, Morris Gil
    British property consultant born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 13, Whitchurch Lane, Edgware, HA8 6JZ, England

      IIF 8
  • Greenberg, Morris Gil
    British surveyor born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 116, Park Road, Barnet, EN4 9QR, United Kingdom

      IIF 9
    • 116, Park Road, New Barnet, Barnet, EN4 9QR, England

      IIF 10
  • Greenberg, Morris
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 136-144, Golders Green Road, London, NW11 8HB, England

      IIF 11
  • Greenberg, Morris Gil
    born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Lynton Mead, Totteridge, London, N20 8DJ, United Kingdom

      IIF 12
  • Greenberg, Morris Gil
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-5, Bateman Street, London, W1D 4AG, England

      IIF 13
    • 76 Lynton Road, Totteridge, London, N20 8DJ, England

      IIF 14
  • Greenberg, Morris Gil
    British property developer born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 30 Berwick Street, London, W1F 8RH, United Kingdom

      IIF 15
    • 116, Park Road, New Barnet, Hertfordshire, EN4 9QR, United Kingdom

      IIF 16
  • Greenberg, Morris Gil
    British property professional born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Lynton Mead, London, N20 8DJ, United Kingdom

      IIF 17
  • Greenberg, Morris Gil
    British surveyor born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Whitchurch Lane, Edgware, HA8 6JZ, England

      IIF 18
    • 76 Lynton Mead, Totteridge Village, London, N20 8DJ

      IIF 19 IIF 20
  • Greenberg, Morris Gil
    British

    Registered addresses and corresponding companies
    • 76 Lynton Mead, Totteridge Village, London, N20 8DJ

      IIF 21
  • Greenberg, Morris Gil
    British surveyor

    Registered addresses and corresponding companies
    • 76 Lynton Mead, Totteridge Village, London, N20 8DJ

      IIF 22
  • Greenberg, Morris
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136-144 Golders Green Road, London, NW11 8HB, England

      IIF 23
  • Mr Morris Greenberg
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 116, Park Road, New Barnet, Barnet, EN4 9QR, England

      IIF 24
    • 13, Whitchurch Lane, Edgware, HA8 6JZ, England

      IIF 25 IIF 26
    • 1st Floor, 136-144, Golders Green Road, London, NW11 8HB, England

      IIF 27
  • Mr Morris Gil Greenberg
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 116, Park Road, New Barnet, Barnet, EN4 9QR, England

      IIF 28
    • 311, Regents Park Road, London, Greater London, N3 1DP, England

      IIF 29
  • Mr Morris Greenberg
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Park Road, Barnet, EN4 9QR, United Kingdom

      IIF 30
  • Morris Gil Greenberg
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 30 Berwick Street, London, W1F 8RH, United Kingdom

      IIF 31
    • 116, Park Road, New Barnet, EN4 9QR, United Kingdom

      IIF 32
  • Mr Morris Gil Greenberg
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    21a Hasluck Gardens 21a Hasluck Gardens, New Barnet, Herts, England
    Corporate (1 parent)
    Equity (Company account)
    1,964 GBP2023-12-31
    Officer
    2022-12-16 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    Enterprise House 21, Buckle Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 12 - llp-designated-member → ME
  • 3
    72 Charteris Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -3,536 GBP2024-03-31
    Officer
    2010-04-07 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-04-16 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    136-144 Golders Green Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2014-09-24 ~ dissolved
    IIF 23 - director → ME
  • 5
    3-5 Bateman Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,000 GBP2018-02-28
    Officer
    2017-02-02 ~ dissolved
    IIF 13 - director → ME
  • 6
    72 Charteris Road, London, England
    Corporate (2 parents)
    Officer
    2024-11-28 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    72 Charteris Road, London, England
    Corporate (2 parents)
    Officer
    2024-11-15 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    72 Charteris Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -366 GBP2023-10-31
    Officer
    2021-10-01 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    21a Hasluck Gardens, Barnet, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-15 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    13 Whitchurch Lane, Edgware, England
    Corporate (2 parents)
    Equity (Company account)
    4,722 GBP2024-05-31
    Officer
    1998-05-06 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-05-07 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    311 Regents Park Road, London, Greater London, England
    Corporate (2 parents)
    Officer
    2025-02-12 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    72 Charteris Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    66 Prescot Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-03-05 ~ dissolved
    IIF 14 - director → ME
  • 14
    72 Charteris Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    95,892 GBP2023-12-31
    Officer
    2020-12-22 ~ now
    IIF 4 - director → ME
  • 15
    13 Whitchurch Lane, Edgware, England
    Corporate (2 parents)
    Equity (Company account)
    337,793 GBP2024-01-31
    Officer
    2004-01-29 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
Ceased 8
  • 1
    Devonshire House, Manor Way, Borehamwood, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2017-07-31
    Officer
    2016-07-14 ~ 2018-04-16
    IIF 11 - director → ME
    Person with significant control
    2016-07-14 ~ 2018-04-16
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    34 Bloomsbury Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    118,876 GBP2023-03-31
    Officer
    2014-07-23 ~ 2017-12-01
    IIF 17 - director → ME
  • 3
    13 Whitchurch Lane, Edgware, England
    Corporate (2 parents)
    Equity (Company account)
    4,722 GBP2024-05-31
    Officer
    1998-05-06 ~ 2003-08-05
    IIF 21 - secretary → ME
  • 4
    CDG PROFESSIONAL LIMITED - 2021-01-04
    72 Charteris Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    115,831 GBP2024-03-31
    Officer
    2020-01-15 ~ 2024-02-09
    IIF 5 - director → ME
    Person with significant control
    2020-01-15 ~ 2024-02-09
    IIF 34 - Has significant influence or control OE
  • 5
    72 Charteris Road, London, England
    Corporate (4 parents)
    Officer
    2023-10-06 ~ 2023-10-06
    IIF 3 - director → ME
    Person with significant control
    2023-10-06 ~ 2023-10-07
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 6
    GILMARC SECURITIES LIMITED - 2005-10-18
    159 High Street, Barnet, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    11,651 GBP2023-11-30
    Officer
    2000-11-23 ~ 2013-04-01
    IIF 20 - director → ME
  • 7
    72 Charteris Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    2021-06-16 ~ 2022-07-25
    IIF 7 - director → ME
  • 8
    3rd Floor 24 Chiswell Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2003-06-16 ~ 2003-09-12
    IIF 19 - director → ME
    2003-06-16 ~ 2003-09-12
    IIF 22 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.