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 Morris Greenberg

    Related profiles found in government register
  • Mr Morris Greenberg
    British born in January 1973

    Resident in England

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

      IIF 1
    • icon of address 13, Whitchurch Lane, Edgware, HA8 6JZ, England

      IIF 2 IIF 3
    • icon of address 1st Floor, 136-144, Golders Green Road, London, NW11 8HB, England

      IIF 4
  • Mr Morris Gil Greenberg
    British born in January 1973

    Resident in England

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

      IIF 5
    • icon of address 311, Regents Park Road, London, Greater London, N3 1DP, England

      IIF 6
  • Mr Morris Greenberg
    British born in January 1973

    Resident in United Kingdom

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

      IIF 7
  • Mr Morris Gil Greenberg
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Greenberg, Morris
    British company director born in January 1973

    Resident in England

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

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

    Resident in England

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

      IIF 13
    • icon of address 311, Regents Park Road, London, Greater London, N3 1DP, England

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

    Resident in England

    Registered addresses and corresponding companies
  • Greenberg, Morris Gil
    British property consultant born in January 1973

    Resident in England

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

      IIF 20
  • Greenberg, Morris Gil
    British surveyor born in January 1973

    Resident in England

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

      IIF 21
    • icon of address 116, Park Road, New Barnet, Barnet, EN4 9QR, England

      IIF 22
  • Morris Gil Greenberg
    British born in January 1973

    Resident in United Kingdom

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

      IIF 23
    • icon of address 116, Park Road, New Barnet, EN4 9QR, United Kingdom

      IIF 24
  • Greenberg, Morris
    British director born in January 1973

    Resident in United Kingdom

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

      IIF 25
  • Greenberg, Morris Gil
    British

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

      IIF 26
  • Greenberg, Morris Gil
    British surveyor

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

      IIF 27
  • Greenberg, Morris Gil
    born in January 1973

    Resident in United Kingdom

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

      IIF 28
  • Greenberg, Morris Gil
    British company director born in January 1973

    Resident in United Kingdom

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

      IIF 29
    • icon of address 76 Lynton Road, Totteridge, London, N20 8DJ, England

      IIF 30
  • Greenberg, Morris Gil
    British property developer born in January 1973

    Resident in United Kingdom

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

      IIF 31
    • icon of address 116, Park Road, New Barnet, Hertfordshire, EN4 9QR, United Kingdom

      IIF 32
  • Greenberg, Morris Gil
    British property professional born in January 1973

    Resident in United Kingdom

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

      IIF 33
  • Greenberg, Morris Gil
    British surveyor born in January 1973

    Resident in United Kingdom

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

      IIF 34
    • icon of address 76 Lynton Mead, Totteridge Village, London, N20 8DJ

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 21a Hasluck Gardens 21a Hasluck Gardens, New Barnet, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,964 GBP2023-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of address Enterprise House 21, Buckle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 3
    icon of address 72 Charteris Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,536 GBP2024-03-31
    Officer
    icon of calendar 2010-04-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 136-144 Golders Green Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address 3-5 Bateman Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2018-02-28
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address 72 Charteris Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 72 Charteris Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 72 Charteris Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -366 GBP2023-10-31
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 21a Hasluck Gardens, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    icon of address 13 Whitchurch Lane, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,722 GBP2024-05-31
    Officer
    icon of calendar 1998-05-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 311 Regents Park Road, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    icon of address 72 Charteris Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 30 - Director → ME
  • 14
    icon of address 72 Charteris Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,892 GBP2023-12-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address 13 Whitchurch Lane, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    337,793 GBP2024-01-31
    Officer
    icon of calendar 2004-01-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2017-07-31
    Officer
    icon of calendar 2016-07-14 ~ 2018-04-16
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2018-04-16
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 34 Bloomsbury Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    126,693 GBP2024-03-31
    Officer
    icon of calendar 2014-07-23 ~ 2017-12-01
    IIF 33 - Director → ME
  • 3
    icon of address 13 Whitchurch Lane, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,722 GBP2024-05-31
    Officer
    icon of calendar 1998-05-06 ~ 2003-08-05
    IIF 26 - Secretary → ME
  • 4
    CDG PROFESSIONAL LIMITED - 2021-01-04
    icon of address 72 Charteris Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    237,230 GBP2025-03-31
    Officer
    icon of calendar 2020-01-15 ~ 2024-02-09
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2024-02-09
    IIF 9 - Has significant influence or control OE
  • 5
    icon of address 72 Charteris Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-06 ~ 2023-10-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ 2023-10-07
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    GILMARC SECURITIES LIMITED - 2005-10-18
    icon of address 159 High Street, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,651 GBP2023-11-30
    Officer
    icon of calendar 2000-11-23 ~ 2013-04-01
    IIF 36 - Director → ME
  • 7
    icon of address 72 Charteris Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2021-06-16 ~ 2022-07-25
    IIF 19 - Director → ME
  • 8
    icon of address 3rd Floor 24 Chiswell Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-16 ~ 2003-09-12
    IIF 35 - Director → ME
    icon of calendar 2003-06-16 ~ 2003-09-12
    IIF 27 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.