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

Morrall, John Stephen

    Related profiles found in government register
  • Morrall, John Stephen
    British

    Registered addresses and corresponding companies
  • Morrall, John Stephen
    British solicitor born in March 1954

    Registered addresses and corresponding companies
    • icon of address 30 Narcissus Road, West Hampstead, London, NW6 1TH

      IIF 31
  • Morral, John Stephen
    British solicitor born in March 1954

    Registered addresses and corresponding companies
    • icon of address 30 Aylestone Avenue, Brondesbury Park, London, NW6 7AA

      IIF 32
  • Morrall, John Stephen

    Registered addresses and corresponding companies
  • Morrall, John Stephen
    British consultant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Aylestone Avenue, London, NW6 7AA, England

      IIF 46
  • Morrall, John Stephen
    British lawyer born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 47
  • Morrall, John Stephen
    born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Aylestone Avenue, Brondesbury Park, London, NW6 7AA

      IIF 48
    • icon of address 9, New Square, Lincoln's Inn, London, WC2A 3QN

      IIF 49
  • Morrall, John Stephen
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, New Square, Lincoln's Inn, London, WC2A 3QN, England

      IIF 50
  • Morrall, John Stephen
    British solicitor born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Aylestone Avenue, Brondesbury Park, London, NW6 7AA

      IIF 51 IIF 52 IIF 53
    • icon of address 9 New Square, Lincolns Inn, London, WC2A 3QN

      IIF 54
    • icon of address 9, New Square, Lincoln's Inn, London, WC2A 3QN, United Kingdom

      IIF 55
  • John Stephen Morrall
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Aylestone Avenue, London, NW6 7AA, England

      IIF 56
  • Mr John Stephen Morrall
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 New Square, Lincolns Inn, London, WC2A 3QN

      IIF 57
    • icon of address 9, New Square, London, WC2A 3QN, England

      IIF 58
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Hanover House, 14 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 43 - Secretary → ME
  • 2
    icon of address 9 New Square, Lincoln's Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 42 - Secretary → ME
  • 3
    icon of address 9 New Square, Lincoln's Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 36 - Secretary → ME
  • 4
    icon of address 40 A Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 41 - Secretary → ME
  • 5
    MIDLEX FORTY NINE LIMITED - 1993-01-08
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-31 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    CIMPLE SOLUTIONS LIMITED - 1998-04-01
    CIMPLE SOLUTIONS LIMITED - 1998-03-26
    icon of address 9 New Square, Lincoln's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-10 ~ dissolved
    IIF 11 - Secretary → ME
  • 7
    icon of address 30 Aylestone Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-12-02 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 8
    icon of address Hanover House, 14 Hanover Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,687 GBP2017-09-30
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 45 - Secretary → ME
  • 9
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-09 ~ dissolved
    IIF 7 - Secretary → ME
  • 10
    icon of address 15 West Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,288 GBP2024-07-31
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 47 - Director → ME
  • 11
    PARALLEL IT CONSULTING LIMITED - 1999-07-30
    icon of address Wing B, 1st Floor Derwent House, Cranfield Technology Park, Cranfield, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-30 ~ dissolved
    IIF 30 - Secretary → ME
Ceased 42
  • 1
    DAWSONS LLP - 2011-05-10
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ 2011-04-08
    IIF 48 - LLP Member → ME
  • 2
    GHB LIMITED - 2003-07-17
    E-HOMEMAKER LIMITED - 2001-01-23
    HACKREMCO (NO.1584) LIMITED - 1999-12-20
    icon of address Amazing Towers, Church Street, Gateshead
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -526,594 GBP2015-09-30
    Officer
    icon of calendar 2001-01-23 ~ 2003-04-25
    IIF 22 - Secretary → ME
  • 3
    THE AMAZING GROUP LIMITED - 2007-05-15
    AMAZING GROUP LIMITED - 2004-04-07
    BELL LEARNING LIMITED - 2003-09-16
    MIDLEX NINETY EIGHT LIMITED - 2000-05-09
    icon of address Amazing Towers, Church Street, Gateshead
    Active Corporate (1 parent)
    Equity (Company account)
    -31,156 GBP2023-09-30
    Officer
    icon of calendar 2000-05-03 ~ 2003-05-29
    IIF 10 - Secretary → ME
  • 4
    APLEONA PPP LIMITED - 2022-02-23
    BILFINGER PPP FACILITY MANAGEMENT LIMITED - 2017-08-07
    HSG ZANDER UK LIMITED - 2013-01-03
    BILFINGER PPP FACILITY MANAGEMENT LIMITED - 2012-12-06
    HSG ZANDER UK LIMITED - 2012-12-04
    M+W ZANDER UK LIMITED - 2009-03-20
    M+W ZANDER FACILITY MANAGEMENT UK LIMITED - 2003-02-07
    JENOPTIK INFAB UK LIMITED - 1999-06-01
    icon of address Unit 4 Leeds Twenty-seven Business Park Bruntcliffe Way, Morley, Leeds, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1996-06-26 ~ 2010-06-01
    IIF 19 - Secretary → ME
  • 5
    MIDLEX ONE HUNDRED AND FIFTY LIMITED - 2007-03-07
    icon of address C/o Deloitte Llp, Po Box 500 2 Hardman Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ 2007-03-07
    IIF 25 - Secretary → ME
  • 6
    CENTRE FOR SUFISM AND CULTURAL ADVANCEMENT - 2009-12-02
    icon of address Manor House, Manor Lane, Feltham, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,083,339 GBP2024-03-29
    Officer
    icon of calendar 2009-06-19 ~ 2010-06-09
    IIF 1 - Secretary → ME
  • 7
    MIDLEX ONE HUNDRED AND FORTY NINE LIMITED - 2007-01-16
    icon of address 15 - 19 Cavendish Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-03 ~ 2007-02-02
    IIF 5 - Secretary → ME
  • 8
    MIDLEX ONE HUNDRED AND FIFTY TWO LIMITED - 2007-05-14
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-05 ~ 2007-07-05
    IIF 13 - Secretary → ME
  • 9
    HST (UK) LIMITED - 2014-10-30
    SHERATON SKYLINE (U.K.) LIMITED - 2006-12-05
    icon of address 10-11 Conduit Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2014-10-16 ~ 2024-04-18
    IIF 37 - Secretary → ME
  • 10
    HHR UK HOLDINGS LIMITED - 2014-10-30
    icon of address 10-11 Conduit Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-16 ~ 2024-04-18
    IIF 38 - Secretary → ME
  • 11
    TOTAL PRODUCE LIMITED - 2022-12-21
    icon of address Dole Baird House, Liverpool Innovation Park, Liverpool, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2006-10-02 ~ 2006-11-13
    IIF 52 - Director → ME
  • 12
    EPTA GEORGE BARKER LTD - 2021-12-06
    GEORGE BARKER & COMPANY (LEEDS) LIMITED - 2017-06-11
    COSTAN (UK) LIMITED - 2013-04-04
    COSTAN REFRIGERATION LIMITED - 1986-01-16
    TOSCAN REFRIGERATION LIMITED - 1977-12-31
    COSTAN REFRIGERATION LIMITED - 1976-12-31
    icon of address Highfield Works Highfield Road, Idle, Bradford, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-30 ~ 2008-03-31
    IIF 17 - Secretary → ME
  • 13
    icon of address John Beattie, 52 Long Breech, Mawsley, Kettering, Northamptonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,990 GBP2017-06-30
    Officer
    icon of calendar ~ 1999-06-30
    IIF 21 - Secretary → ME
  • 14
    MIDLEX ONE HUNDRED AND FORTY SEVEN LIMITED - 2006-10-04
    icon of address 15-19 Cavendish Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-27 ~ 2006-09-27
    IIF 20 - Secretary → ME
  • 15
    icon of address Irongate House, Duke's Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-05 ~ 2006-05-31
    IIF 32 - Director → ME
  • 16
    icon of address 9 New Square, Lincoln's Inn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2022-03-24 ~ 2023-03-31
    IIF 55 - Director → ME
  • 17
    REMBOR & PARTNERS LIMITED - 2015-10-12
    icon of address Winnington House 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2011-06-15
    IIF 16 - Secretary → ME
  • 18
    icon of address 9 New Square, Lincoln's Inn, London
    Active Corporate (27 parents, 2 offsprings)
    Profit/Loss (Company account)
    5,967,510 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2023-03-31
    IIF 49 - LLP Member → ME
  • 19
    HUNTERS SOLICITORS TRUSTEES LIMITED - 2021-08-16
    ALEXANDERS SOLICITORS TRUSTEES LIMITED - 2001-12-27
    icon of address 9 New Square, Lincolns Inn, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    600 GBP2024-03-31
    Officer
    icon of calendar 2014-12-15 ~ 2023-03-31
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ 2023-03-31
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 20
    icon of address 9 New Square, Lincoln's Inn, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,541,903 GBP2024-07-31
    Officer
    icon of calendar 2018-12-20 ~ 2024-05-14
    IIF 50 - Director → ME
    icon of calendar 2019-01-09 ~ 2024-05-14
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-14
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 58 - Has significant influence or control over the trustees of a trust OE
  • 21
    icon of address King Alfred School, North End Road, London
    Active Corporate (19 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-30 ~ 2017-02-07
    IIF 51 - Director → ME
  • 22
    MIDLEX ONE HUNDRED AND FORTY EIGHT LIMITED - 2007-01-16
    icon of address 15 - 19 Cavendish Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-03 ~ 2007-02-02
    IIF 24 - Secretary → ME
  • 23
    IDEAPASS LIMITED - 1990-01-15
    icon of address Floor 5, The Charter Building, Vine Street, Uxbridge, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-07 ~ 2023-03-28
    IIF 29 - Secretary → ME
  • 24
    REFAL 164 LIMITED - 1987-03-05
    icon of address Unit 8, Junction 6 Industrial Park, Electric Avenue, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2,295,726 GBP2023-12-31
    Officer
    icon of calendar 1998-07-27 ~ 2009-06-30
    IIF 14 - Secretary → ME
  • 25
    KOEHL UK LIMITED - 2024-05-01
    icon of address 12 Old Bexley Lane, Bexley, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    40,872 GBP2022-12-31
    Officer
    icon of calendar 2008-10-20 ~ 2009-05-31
    IIF 26 - Secretary → ME
  • 26
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-24 ~ 2000-03-16
    IIF 23 - Secretary → ME
  • 27
    MIDLEX ONE HUNDRED AND FIFTY SIX LIMITED - 2007-06-12
    icon of address Deloitte Llp, Po Box 500, 2 Hardman Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2007-06-30
    IIF 3 - Secretary → ME
  • 28
    REGENTS INVESTMENTS LIMITED - 2007-03-26
    REGENTS ENTERPRISE HOLDINGS LIMITED - 2006-08-29
    icon of address Deloitte Llp, Po Box 500 2 Hardman Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-19 ~ 2006-09-11
    IIF 53 - Director → ME
  • 29
    PIRIBO LIMITED - 2012-05-10
    icon of address Tenbury I Brenchley Mews, School Road, Charing, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -123,151 GBP2021-03-31
    Officer
    icon of calendar 2013-05-15 ~ 2014-02-04
    IIF 40 - Secretary → ME
  • 30
    icon of address 23a Fore Street, Hertford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,739 GBP2022-03-31
    Officer
    icon of calendar 2016-12-05 ~ 2017-07-29
    IIF 44 - Secretary → ME
  • 31
    icon of address 9 New Square, Lincoln's Inn, London
    Active Corporate (4 parents)
    Equity (Company account)
    851,617 GBP2024-09-30
    Officer
    icon of calendar 2013-09-11 ~ 2024-05-14
    IIF 34 - Secretary → ME
  • 32
    icon of address 9 New Square, Lincoln's Inn, London
    Active Corporate (3 parents)
    Equity (Company account)
    536,070 GBP2024-09-30
    Officer
    icon of calendar 2013-09-11 ~ 2024-05-14
    IIF 33 - Secretary → ME
  • 33
    icon of address 9 New Square, Lincoln's Inn, London
    Active Corporate (4 parents)
    Equity (Company account)
    305,550 GBP2023-09-30
    Officer
    icon of calendar 2013-09-11 ~ 2024-05-14
    IIF 35 - Secretary → ME
  • 34
    MIDLEX ONE HUNDRED AND FORTY SIX LIMITED - 2006-10-04
    icon of address Chamberlain & Co, Aireside House 24-26 Aire Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2006-09-27
    IIF 15 - Secretary → ME
  • 35
    DECOSTOP LIMITED - 2002-09-12
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,224,758 GBP2017-12-31
    Officer
    icon of calendar 2005-04-22 ~ 2005-09-27
    IIF 12 - Secretary → ME
  • 36
    MIDLEX ONE HUNDRED AND FIFTY THREE LIMITED - 2007-05-14
    icon of address Deloittle Llp, 500, 2 Hardman Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-19 ~ 2007-07-05
    IIF 18 - Secretary → ME
  • 37
    icon of address Old Station Road, Loughton, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2001-09-21 ~ 2012-09-11
    IIF 28 - Secretary → ME
  • 38
    icon of address Irongate House, Duke's Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-02-10 ~ 2012-11-09
    IIF 9 - Secretary → ME
  • 39
    icon of address Kendall Wadley Llp, 71 Graham Road, Malvern, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-25 ~ 2000-03-24
    IIF 27 - Secretary → ME
  • 40
    icon of address 322 Upper Richmond Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-10-27 ~ 2005-12-23
    IIF 8 - Secretary → ME
  • 41
    WINCHESTER RUGBY CLUB LIMITED - 1999-05-27
    MIDLEX SIXTY NINE LIMITED - 1994-09-05
    icon of address 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -231,122 GBP2024-03-31
    Officer
    icon of calendar 1994-03-15 ~ 1994-12-13
    IIF 31 - Director → ME
    icon of calendar 2006-02-06 ~ 2009-06-14
    IIF 6 - Secretary → ME
  • 42
    ZEHNDER GROUP UK LIMITED - 2008-10-01
    icon of address Concept House Watchmoor Point, Camberley, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-10 ~ 2009-07-23
    IIF 4 - 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.