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 Gregory Morrall

    Related profiles found in government register
  • Mr Gregory Morrall
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Caroline Point, 62 Caroline Street, Birmingham, West Midlands, B3 1UF, England

      IIF 1
    • icon of address 4, Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, B73 6AZ, England

      IIF 2
  • Mr Gregory Morrall
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33-35, Lionel Street, Birmingham, West Midlands, B3 1AB, United Kingdom

      IIF 3 IIF 4
    • icon of address Unit 8, Caroline Point, 62 Caroline Street, Birmingham, West Midlands, B3 1UF, England

      IIF 5 IIF 6
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

      IIF 7 IIF 8
    • icon of address 3 Hartle Farm Barns, Hartle Lane Belbroughton, Stourbridge, Worcestershire, DY9 9TN

      IIF 9
    • icon of address The Dairy, Hartle Lane, Belbroughton, Stourbridge, DY9 9TN, England

      IIF 10
    • icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 11
  • Mr Greg Morrall
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 12
  • Morrall, Gregory
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Caroline Point, 62 Caroline Street, Birmingham, West Midlands, B3 1UF, England

      IIF 13
    • icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN, England

      IIF 14
    • icon of address The Dairy, Little Hartle Barns, Hartle Lane Belbroughton, Stourbridge, West Midlands, DY9 9TN, United Kingdom

      IIF 15
  • Morrall, Gregory
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dairy Little Hartle Barn, Hartle Lane, Belbroughton, Worcestershire, DY9 9TN

      IIF 16
    • icon of address 1st Floor, York House, Great Charles Street Queensway, Birmingham, West Midlands, B3 3JY, England

      IIF 17
    • icon of address 2nd Floor, York House, Great Charles Street Queensway, Birmingham, West Midlands, B3 3JY, England

      IIF 18
    • icon of address Trigate Business Centre, 210 - 222 Hagley Road West, Birmingham, West Midlands, B68 0NP, England

      IIF 19
    • icon of address Unit 8, Caroline Point, 62 Caroline Street, Birmingham, West Midlands, B3 1UF, England

      IIF 20 IIF 21 IIF 22
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 23
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 24
    • icon of address Suite A Palladium House 139-141, Worcester Road, Hagley, West Midlands, DY9 0NW, United Kingdom

      IIF 25
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • icon of address West House, 4 Farmoor Court, Farmoor, Oxford, OX2 9LU, United Kingdom

      IIF 27
    • icon of address The Dairy Little Hartle Barn, Hartle Lane, Belbroughton, Stourbridge, West Midlands, DY9 9TN, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 32 IIF 33
  • Morrall, Greg
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 34
  • Morrall, Gregory
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, York House, 38 Great Charles Street Queensway, Birmingham, West Midlands, B3 3JY, England

      IIF 35
    • icon of address The Dairy, Hartle Lane, Belbroughton, Stourbridge, DY9 9TN, England

      IIF 36
  • Morrall, Gregory
    British

    Registered addresses and corresponding companies
    • icon of address Loft 110 Sherbourne Wharf, 33 Grosvenor Street West, Birmingham, West Midlands, B16 8HW

      IIF 37
  • Morrall, Gregory
    British director

    Registered addresses and corresponding companies
    • icon of address Loft 110 Sherbourne Wharf, 33 Grosvenor Street West, Birmingham, West Midlands, B16 8HW

      IIF 38
    • icon of address The Dairy, Little Hartle Barn, Hartle Lane, Belbroughton, Stourbridge, West Midlands, DY9 9TN, United Kingdom

      IIF 39 IIF 40
  • Morrall, Gregory

    Registered addresses and corresponding companies
    • icon of address 132, Greenfield Road, Harborne, Birmingham, B17 0EG, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Trigate Business Centre, 210 - 222 Hagley Road West, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    32,858 GBP2024-12-31
    Officer
    icon of calendar 1999-06-01 ~ now
    IIF 19 - Director → ME
  • 2
    DRAPER & COMPANY (RECRUITMENT) LIMITED - 2018-07-11
    icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,547 GBP2023-12-31
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150 GBP2023-03-31
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    BLOOM BUSINESS IMPROVEMENT LIMITED - 2010-08-18
    SWIFT RESOURCES (BIRMINGHAM) LIMITED - 2014-01-21
    BLOOM BUSINESS IMPROVEMENT LIMITED - 2011-09-20
    BLOOM APPRENTICESHIP LIMITED - 2010-10-21
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -8,409 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 91 Main Road, Meriden, Warkickshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    13,941 GBP2017-01-30
    Officer
    icon of calendar 2000-07-21 ~ dissolved
    IIF 16 - Director → ME
  • 6
    GAMEVILLE LIMITED - 1995-11-02
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1995-10-24 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,490 GBP2024-12-31
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3 Hartle Farm Barns, Hartle Lane Belbroughton, Stourbridge, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2004-08-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CHAMBERLAINS (BIRMINGHAM) LIMITED - 2007-07-31
    icon of address Unit 8 Caroline Point, 62 Caroline Street, Birmingham, West Midlands, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,046,871 GBP2024-05-31
    Officer
    icon of calendar 1996-12-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1st Floor York House, 38 Great Charles Street Queensway, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address 1st Floor York House, Great Charles Street Queensway, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,256 GBP2020-07-31
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-26 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2007-07-26 ~ dissolved
    IIF 40 - Secretary → ME
  • 13
    HALE AND CAINE LIMITED - 2019-03-13
    SWIFT PEOPLE MIDLANDS LIMITED - 2014-05-28
    HAIG & CO. (B.E.A.R.) LIMITED - 2020-08-16
    icon of address Unit 8 Caroline Point, 62 Caroline Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -121,249 GBP2024-12-31
    Officer
    icon of calendar 2011-06-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    LEAPING MAN GROUP LIMITED - 2022-10-26
    SWIFT ACI (HOLDINGS) LIMITED - 2020-12-19
    icon of address Unit 8 Caroline Point, 62 Caroline Street, Birmingham, West Midlands, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    43,837 GBP2024-07-31
    Officer
    icon of calendar 2015-07-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    LEAPING MAN LEARNING LIMITED - 2022-03-29
    SWIFT ACI LTD - 2020-10-15
    icon of address Unit 8 Caroline Point, 62 Caroline Street, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    329,854 GBP2024-07-31
    Officer
    icon of calendar 2012-01-10 ~ now
    IIF 21 - Director → ME
  • 16
    NOW THEN INVESTMENTS LIMITED - 2009-09-09
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 31 - Director → ME
Ceased 15
  • 1
    icon of address 8 Harman Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,521 GBP2024-12-31
    Officer
    icon of calendar 2001-02-22 ~ 2003-03-31
    IIF 37 - Secretary → ME
  • 2
    BLOOM BUSINESS IMPROVEMENT LIMITED - 2010-10-21
    BLOOM APPRENTICESHIP LIMITED - 2010-08-18
    icon of address 2nd Floor Sitwell House, Sitwell Street, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-29 ~ 2011-08-26
    IIF 24 - Director → ME
  • 3
    CHAMBERLAINS (SOLIHULL) LIMITED - 2006-05-03
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-02 ~ 2013-10-02
    IIF 29 - Director → ME
    icon of calendar 2002-04-02 ~ 2013-10-02
    IIF 39 - Secretary → ME
  • 4
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-18 ~ 2013-10-02
    IIF 28 - Director → ME
  • 5
    icon of address Trigate Business Centre, 210 - 222 Hagley Road West, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    32,858 GBP2024-12-31
    Officer
    icon of calendar 1999-06-01 ~ 1999-06-28
    IIF 38 - Secretary → ME
  • 6
    DRAPER & COMPANY (RECRUITMENT) LIMITED - 2018-07-11
    icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,547 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-04
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    BLOOM BUSINESS IMPROVEMENT LIMITED - 2010-08-18
    SWIFT RESOURCES (BIRMINGHAM) LIMITED - 2014-01-21
    BLOOM BUSINESS IMPROVEMENT LIMITED - 2011-09-20
    BLOOM APPRENTICESHIP LIMITED - 2010-10-21
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -8,409 GBP2024-12-31
    Officer
    icon of calendar 2008-12-23 ~ 2019-11-22
    IIF 23 - Director → ME
  • 8
    GAMEVILLE LIMITED - 1995-11-02
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-27
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    CHAMBERLAINS (BIRMINGHAM) LIMITED - 2007-07-31
    icon of address Unit 8 Caroline Point, 62 Caroline Street, Birmingham, West Midlands, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,046,871 GBP2024-05-31
    Officer
    icon of calendar 1996-12-19 ~ 2007-12-20
    IIF 41 - Secretary → ME
  • 10
    icon of address Rowan Court North Leigh Business Park, Nursery Road, North Leigh, Witney, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ 2013-12-11
    IIF 27 - Director → ME
  • 11
    LEAPING MAN GROUP LIMITED - 2020-12-19
    LEAN ENGINEERING & MANUFACTURING ACADEMY (HOLDINGS) LIMITED - 2018-02-06
    icon of address 42-45 Lower Tower Street, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,483 GBP2021-07-31
    Officer
    icon of calendar 2015-07-09 ~ 2021-04-12
    IIF 25 - Director → ME
  • 12
    icon of address 42-45 Lower Tower Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    138,759 GBP2021-03-31
    Officer
    icon of calendar 2014-09-01 ~ 2021-04-12
    IIF 18 - Director → ME
  • 13
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,851 GBP2022-06-30
    Officer
    icon of calendar 2017-07-07 ~ 2017-11-23
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ 2018-03-16
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LEAPING MAN GROUP LIMITED - 2022-10-26
    SWIFT ACI (HOLDINGS) LIMITED - 2020-12-19
    icon of address Unit 8 Caroline Point, 62 Caroline Street, Birmingham, West Midlands, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    43,837 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-09-11 ~ 2020-05-22
    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
    icon of calendar 2016-04-06 ~ 2016-12-14
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PRIORITY SMS LTD - 2021-08-03
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -350,624 GBP2024-06-30
    Officer
    icon of calendar 2016-05-06 ~ 2017-11-23
    IIF 26 - 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.