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

Morahan, John James, Prof

    Related profiles found in government register
  • Morahan, John James, Prof
    British academic psychologist born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • Units 1-4, Courtyard 2, Wentworth Road, Mapplewell, Barnsley, S75 6DT, United Kingdom

      IIF 1
  • Morahan, John James, Prof
    British company director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4, Schofield Place, Barnsley, S73 9EA, United Kingdom

      IIF 2
    • Unit 1, Courtyard 2, Wentworth Road, Mapplewell, Barnsley, South Yorkshire, S75 6DT, England

      IIF 3
  • Morahan, John James, Prof
    British consultant psychologist born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4, Schofield Place, Darfield, Barnsley, South Yorkshire, S73 9EA, United Kingdom

      IIF 4
  • Morahan, John James, Prof
    British director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4, Schofield Place, Darfield, Barnsley, S73 9EA, United Kingdom

      IIF 5
    • Unit 1-4, Courtyard 2, The Maple Centre, Wentworth Road, Mapplewell, Barnsley, South Yorkshire, S75 5LB, United Kingdom

      IIF 6
    • Pbs Unit 5 Courtyard 2 Maple Estas, Wentworth Road, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 6DN, England

      IIF 7
    • Unit 5, Courtyard 2 Maolw Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 5DN, United Kingdom

      IIF 8
    • Unit 5 Courtyard 2, Maple Estate, Wentworth Road, Mapplewell. Barnsley, South Yorkshire, S75 6DN, United Kingdom

      IIF 9
    • Hsbc Chambers, 1 Montgomery Road, Rotherham, S63 7QW, United Kingdom

      IIF 10
  • Morahan, John James, Prof
    British director and ceo born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4, Schofield Place, Darfield, Barnsley, South Yorkshire, S73 9EA, England

      IIF 11
  • Morahan, John James, Prof
    British educationalist born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • Units 1-4, Courtyard 2, Wentworth Road, Mapplewell, Barnsley, S75 6DT, United Kingdom

      IIF 12
  • Morahan, John James, Prof
    British principal born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4, Schofield Place, Darfield, Barnsley, S73 9EA, England

      IIF 13
  • Morahan, John James, Prof
    British psychologist born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4, Schofield Place, Darfield, Barnsley, South Yorkshire, S73 9EA, United Kingdom

      IIF 14
  • Morahan, John James
    English college principal born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • New Citadel, Bank Street, Mexborough, South Yorkshire, S64 9LL

      IIF 15
  • Prof John James Morahan
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4, Schofield Place, Barnsley, S73 9EA, United Kingdom

      IIF 16 IIF 17
    • 4, Schofield Place, Darfield, Barnsley, S73 9EA, England

      IIF 18
    • 4, Schofield Place, Darfield, Barnsley, S73 9EA, United Kingdom

      IIF 19 IIF 20
    • Unit 1, Courtyard 2, Wentworth Road, Mapplewell, Barnsley, South Yorkshire, S75 6DT, England

      IIF 21
    • Unit 1-4, Courtyard 2, The Maple Centre, Wentworth Road, Barnsley, S75 5LB, United Kingdom

      IIF 22
    • Units 1-4, Courtyard 2, Wentworth Road, Barnsley, S75 6DT, United Kingdom

      IIF 23
    • Units 1-4, Courtyard 2, Wentworth Road, Mapplewell, Barnsley, S75 6DT, United Kingdom

      IIF 24
    • 18a, High Street, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7QG

      IIF 25
    • 18a, High Street, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7QG, England

      IIF 26
    • Hsbc Chambers, 1 Montgomery Road, Rotherham, S63 7QW, United Kingdom

      IIF 27
  • Morahan, John James
    British academic psychologist born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 3, Compass House, Building 3, Fields End Business Park, Davey Road, Goldthorpe, South Yorkshire, S63 0JF, United Kingdom

      IIF 28
  • Morahan, John James
    British chartered psychologist born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baines And Ernst Corporate Lloyds House 18-22, Lloyd Street, Manchester, M2 5BE

      IIF 29
  • Morahan, John James
    British company director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morahan, John James
    British director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank Street Centre, Bank Street, Mexborough, South Yorkshire, S64 9LL, United Kingdom

      IIF 34
  • Morahan, John, Dr
    British company director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hsbc Chambers, 1 Montgomery Road, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7QW, United Kingdom

      IIF 35
  • Morahan, John, Dr
    British psychologist born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hsbc Chambers, Montgomery Road, Wath-upon-dearne, Rotherham, S63 7QW, United Kingdom

      IIF 36
  • Morahan, John, Dr
    British director born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Schofield Place, Darfield, Barnsley, United Kingdom

      IIF 37
    • 1877 Spa Group Ltd Vox Box 48 Unit 5 Courtyard 2 M, Wentworth Road, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 6BN, England

      IIF 38
    • Unit 5, Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 6BN, United Kingdom

      IIF 39
    • Unit 5 Courtyard 2 Maple Estate, Wentworth Road, Wentworth Road, Mapplewell Barnsley, South Yorkshire, S75 6DN, England

      IIF 40
  • Morahan, John, Reverend
    British minister of religion born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Montgomery Road, Wath-upon-dearne, Rotherham, S63 7QW, United Kingdom

      IIF 41
  • Morahan, John
    British manager born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Morahan, John
    British psychologist born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a, High Street, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7QG

      IIF 43
    • 18a, High Street, Wath-upon-dearne, Rotherham, South Yorkshire, S63 7QG, England

      IIF 44
  • Morahan, John, Dr
    English company director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a, High Street, Wath-upon-dearne, Rotherham, S63 7QG, United Kingdom

      IIF 45
  • Morahan, John, Reverend
    Uk chartered psychologist born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pmc Lower Building, Woodbourn Road, Sheffield, S9 3LQ, England

      IIF 46
  • Morahan, John James

    Registered addresses and corresponding companies
    • 27, London Road, Abridge, Romford, Essex, RM4 1XA, United Kingdom

      IIF 47
  • Morahan, John
    British company director born in August 1949

    Resident in South Yorkshire

    Registered addresses and corresponding companies
    • The Flat New Citadel, Bank Street, Mexborough, South Yorkshire, S64 9LL, United Kingdom

      IIF 48
  • Morahan, John, Dr

    Registered addresses and corresponding companies
    • 4, Schofield Place, Darfield, Barnsley, South Yorkshire, S73 9EA, United Kingdom

      IIF 49
    • Unit 1-4, Courtyard 2, The Maple Centre, Wentworth Road, Mapplewell, Barnsley, South Yorkshire, S75 5LB, United Kingdom

      IIF 50
    • Building 3, Compass House, Building 3, Fields End Business Park, Davey Road, Goldthorpe, South Yorkshire, S63 0JF, United Kingdom

      IIF 51
    • 18a, High Street, Wath-upon-dearne, Rotherham, S63 7QG, United Kingdom

      IIF 52
  • Dr John Morahan
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hsbc Chambers, 1 Montgomery Road, Rotherham, S63 7QW, United Kingdom

      IIF 53
    • Hsbc Chambers, Montgomery Road, Rotherham, S63 7QW, United Kingdom

      IIF 54
  • Dr John Morahan
    British born in August 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Schofield Place, Darfield, Barnsley, United Kingdom

      IIF 55
  • John Morahan
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Montgomery Road, Rotherham, S63 7QW, United Kingdom

      IIF 56
  • Morahan, John

    Registered addresses and corresponding companies
    • The Flat, New Citadel, Bank Street, South Yorkshire, S64 9LL, United Kingdom

      IIF 57
  • Dr John Morahan
    English born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a, High Street, Rotherham, S63 7QG, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 33
  • 1
    Pmc Lower Building, Woodbourn Road, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2014-07-09 ~ dissolved
    IIF 46 - director → ME
  • 2
    Building 3 Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-09-13 ~ dissolved
    IIF 31 - director → ME
  • 3
    Unit 4, Courtyard 2 Wentworth Road, Mapplewell, Barnsley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-09 ~ dissolved
    IIF 14 - director → ME
    2021-04-09 ~ dissolved
    IIF 49 - secretary → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    18a High Street, Wath-upon-dearne, Rotherham, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2015-07-17 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 5
    International House, 38 Thistle Street, Edinburgh, United Kingdom
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2018-01-23 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 6
    Building 3 Compass House, Building 3, Fields End Business Park, Davey Road, Goldthorpe, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 28 - director → ME
    2012-04-12 ~ dissolved
    IIF 51 - secretary → ME
  • 7
    Unit 1-4 Wentworth Road, Mapplewell, Barnsley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2019-06-10 ~ dissolved
    IIF 6 - director → ME
  • 8
    Building 3 Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-09-13 ~ dissolved
    IIF 32 - director → ME
  • 9
    18a High Street, Wath-upon-dearne, Rotherham, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-20 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    Building 3 Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-09-13 ~ dissolved
    IIF 30 - director → ME
  • 11
    IIUII UK LTD - 2021-08-18
    Unit 1 - 4 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 7 - director → ME
  • 12
    Building 3 Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-09-13 ~ dissolved
    IIF 33 - director → ME
  • 13
    Unit 1 - 4 Wentworth Road, Mapplewell, Barnsley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-06-27 ~ dissolved
    IIF 5 - director → ME
  • 14
    Baines And Ernst Corporate Lloyds House 18-22, Lloyd Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2010-02-02 ~ dissolved
    IIF 29 - director → ME
    2010-02-02 ~ dissolved
    IIF 47 - secretary → ME
  • 15
    Bank Street Centre, Bank Street, Mexborough, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-04 ~ dissolved
    IIF 34 - director → ME
  • 16
    Units 1-4, Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 17
    1 Bishopton Court, Stockton-on-tees, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-27 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 18
    New Citadel, Bank Street, Mexborough, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 48 - director → ME
    2013-04-16 ~ dissolved
    IIF 57 - secretary → ME
  • 19
    Hsbc Chambers, 1 Montgomery Road, Rotherham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-11-23 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-11-23 ~ dissolved
    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
  • 20
    Hsbc Chambers Montgomery Road, Wath-upon-dearne, Rotherham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-09 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    NEW TRENT COLLEGE LTD - 2019-10-22
    Unit 1-4 Wentworth Road, Mapplewell, Barnsley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2019-03-20 ~ dissolved
    IIF 11 - director → ME
  • 22
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-04 ~ dissolved
    IIF 38 - director → ME
  • 23
    FIREELM LTD - 2021-04-16
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-04 ~ dissolved
    IIF 8 - director → ME
  • 24
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-04 ~ dissolved
    IIF 39 - director → ME
  • 25
    MOTHER NATURES RECIPIES LTD - 2021-07-07
    Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved corporate (2 parents, 5 offsprings)
    Equity (Company account)
    148,784 GBP2020-09-30
    Officer
    2022-04-06 ~ dissolved
    IIF 40 - director → ME
  • 26
    1 Montgomery Road, Wath-upon-dearne, Rotherham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-07-03 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    THIRD AGE COUNSELLING LIMITED - 2011-03-17
    Blue Pig Cottage 1 Elmer Street North, Grantham, United Kingdom, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    6,541 GBP2023-05-31
    Person with significant control
    2016-11-04 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Unit 1, Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 29
    Units 1-4, Courtyard 2 Wentworth Road, Mapplewell, Barnsley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-09 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2021-03-09 ~ 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
  • 30
    New Citadel, Bank Street, Mexborough, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-07-15 ~ dissolved
    IIF 15 - director → ME
  • 31
    Unit 1 - 4 Wentworth Road, Mapplewell, Barnsley, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-17 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-04-17 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 32
    Unit 1 - 4 Wentworth Road, Mapplewell, Barnsley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-01
    Officer
    2018-08-16 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Courtyard 2, Unit 1 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-08-22 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    Unit 1-4 Wentworth Road, Mapplewell, Barnsley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2019-06-10 ~ 2020-09-19
    IIF 50 - secretary → ME
    Person with significant control
    2019-06-10 ~ 2020-11-20
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    4385, 15143352 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-18 ~ 2023-09-25
    IIF 42 - director → ME
  • 3
    Unit 1 - 4 Wentworth Road, Mapplewell, Barnsley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    2019-06-27 ~ 2020-11-19
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 4
    1 Bishopton Court, Stockton-on-tees, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-27 ~ 2020-01-23
    IIF 52 - secretary → ME
  • 5
    THIRD AGE COUNSELLING LIMITED - 2011-03-17
    Blue Pig Cottage 1 Elmer Street North, Grantham, United Kingdom, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    6,541 GBP2023-05-31
    Officer
    2016-11-04 ~ 2022-10-11
    IIF 37 - director → ME
  • 6
    TOWN AND COUNTRY HOLISTICS LTD - 2020-09-17
    SPRINGFIELD APPRENTICESHIPS LTD - 2019-04-23
    Unit 1 - Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    94,561 GBP2020-07-31
    Officer
    2022-04-04 ~ 2022-10-17
    IIF 9 - director → 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.