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 Greg Morrall

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

    Resident in England

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

      IIF 1
  • Mr Gregory Morrall
    British born in August 1973

    Resident in England

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

      IIF 2 IIF 3
    • Unit 8, Caroline Point, 62 Caroline Street, Birmingham, West Midlands, B3 1UF, England

      IIF 4 IIF 5
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

      IIF 6 IIF 7
    • 3 Hartle Farm Barns, Hartle Lane Belbroughton, Stourbridge, Worcestershire, DY9 9TN

      IIF 8
    • The Dairy, Hartle Lane, Belbroughton, Stourbridge, DY9 9TN, England

      IIF 9
    • St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 10
  • Morrall, Greg
    British director born in August 1973

    Resident in England

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

      IIF 11
  • Morrall, Gregory
    British director born in August 1973

    Resident in England

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

      IIF 12
    • The Dairy, Hartle Lane, Belbroughton, Stourbridge, DY9 9TN, England

      IIF 13
  • Mr Gregory Morrall
    British born in August 1973

    Resident in United Kingdom

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

      IIF 14
    • 4, Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, B73 6AZ, England

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

    Resident in United Kingdom

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

      IIF 16
    • Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN, England

      IIF 17
    • The Dairy, Little Hartle Barns, Hartle Lane Belbroughton, Stourbridge, West Midlands, DY9 9TN, United Kingdom

      IIF 18
  • Morrall, Gregory
    British director born in August 1973

    Resident in United Kingdom

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

      IIF 19
    • 1st Floor, York House, Great Charles Street Queensway, Birmingham, West Midlands, B3 3JY, England

      IIF 20
    • 2nd Floor, York House, Great Charles Street Queensway, Birmingham, West Midlands, B3 3JY, England

      IIF 21
    • Trigate Business Centre, 210 - 222 Hagley Road West, Birmingham, West Midlands, B68 0NP, England

      IIF 22
    • Unit 8, Caroline Point, 62 Caroline Street, Birmingham, West Midlands, B3 1UF, England

      IIF 23 IIF 24 IIF 25
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 26
    • Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 27
    • Suite A Palladium House 139-141, Worcester Road, Hagley, West Midlands, DY9 0NW, United Kingdom

      IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • West House, 4 Farmoor Court, Farmoor, Oxford, OX2 9LU, United Kingdom

      IIF 30
    • The Dairy Little Hartle Barn, Hartle Lane, Belbroughton, Stourbridge, West Midlands, DY9 9TN, United Kingdom

      IIF 31 IIF 32 IIF 33
    • St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 35 IIF 36
  • Morrall, Gregory
    British

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

      IIF 37
  • Morrall, Gregory
    British director

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

      IIF 38
    • 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
    • 132, Greenfield Road, Harborne, Birmingham, B17 0EG, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    Trigate Business Centre, 210 - 222 Hagley Road West, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    8,431 GBP2023-12-31
    Officer
    1999-06-01 ~ now
    IIF 22 - director → ME
  • 2
    DRAPER & COMPANY (RECRUITMENT) LIMITED - 2018-07-11
    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
    2015-01-12 ~ dissolved
    IIF 36 - director → ME
  • 3
    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
    2019-03-04 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2019-03-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    SWIFT RESOURCES (BIRMINGHAM) LIMITED - 2014-01-21
    BLOOM BUSINESS IMPROVEMENT LIMITED - 2011-09-20
    BLOOM APPRENTICESHIP LIMITED - 2010-10-21
    BLOOM BUSINESS IMPROVEMENT LIMITED - 2010-08-18
    Swinford House, Albion Street, Brierley Hill, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -1,235 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 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
  • 5
    91 Main Road, Meriden, Warkickshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    13,941 GBP2017-01-30
    Officer
    2000-07-21 ~ dissolved
    IIF 19 - director → ME
  • 6
    GAMEVILLE LIMITED - 1995-11-02
    Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    1995-10-24 ~ now
    IIF 17 - director → ME
  • 7
    St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,489 GBP2023-12-31
    Officer
    2014-11-14 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    3 Hartle Farm Barns, Hartle Lane Belbroughton, Stourbridge, Worcestershire
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    2004-08-11 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CHAMBERLAINS (BIRMINGHAM) LIMITED - 2007-07-31
    Unit 8 Caroline Point, 62 Caroline Street, Birmingham, West Midlands, England
    Corporate (3 parents, 2 offsprings)
    Officer
    1996-12-19 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    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
    2021-04-15 ~ dissolved
    IIF 12 - director → ME
  • 11
    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
    2014-09-01 ~ dissolved
    IIF 20 - director → ME
  • 12
    Swinford House, Albion Street, Brierley Hill, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2007-07-26 ~ dissolved
    IIF 33 - director → ME
    2007-07-26 ~ dissolved
    IIF 40 - secretary → ME
  • 13
    HAIG & CO. (B.E.A.R.) LIMITED - 2020-08-16
    HALE AND CAINE LIMITED - 2019-03-13
    SWIFT PEOPLE MIDLANDS LIMITED - 2014-05-28
    Unit 8 Caroline Point, 62 Caroline Street, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    -120,312 GBP2023-12-31
    Officer
    2011-06-02 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 14
    LEAPING MAN GROUP LIMITED - 2022-10-26
    SWIFT ACI (HOLDINGS) LIMITED - 2020-12-19
    Unit 8 Caroline Point, 62 Caroline Street, Birmingham, West Midlands, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2015-07-09 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    LEAPING MAN LEARNING LIMITED - 2022-03-29
    SWIFT ACI LTD - 2020-10-15
    Unit 8 Caroline Point, 62 Caroline Street, Birmingham, West Midlands, England
    Corporate (5 parents)
    Officer
    2012-01-10 ~ now
    IIF 24 - director → ME
  • 16
    NOW THEN INVESTMENTS LIMITED - 2009-09-09
    Swinford House, Albion Street, Brierley Hill, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 34 - director → ME
Ceased 15
  • 1
    8 Harman Road, Sutton Coldfield, England
    Corporate (2 parents)
    Equity (Company account)
    12,580 GBP2023-12-31
    Officer
    2001-02-22 ~ 2003-03-31
    IIF 37 - secretary → ME
  • 2
    BLOOM BUSINESS IMPROVEMENT LIMITED - 2010-10-21
    BLOOM APPRENTICESHIP LIMITED - 2010-08-18
    2nd Floor Sitwell House, Sitwell Street, Derby
    Dissolved corporate (3 parents)
    Officer
    2010-07-29 ~ 2011-08-26
    IIF 27 - director → ME
  • 3
    CHAMBERLAINS (SOLIHULL) LIMITED - 2006-05-03
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Corporate (3 parents)
    Officer
    2002-04-02 ~ 2013-10-02
    IIF 32 - director → ME
    2002-04-02 ~ 2013-10-02
    IIF 39 - secretary → ME
  • 4
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Corporate (3 parents, 1 offspring)
    Officer
    2012-05-18 ~ 2013-10-02
    IIF 31 - director → ME
  • 5
    Trigate Business Centre, 210 - 222 Hagley Road West, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    8,431 GBP2023-12-31
    Officer
    1999-06-01 ~ 1999-06-28
    IIF 38 - secretary → ME
  • 6
    DRAPER & COMPANY (RECRUITMENT) LIMITED - 2018-07-11
    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
    2016-04-06 ~ 2020-01-04
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 7
    SWIFT RESOURCES (BIRMINGHAM) LIMITED - 2014-01-21
    BLOOM BUSINESS IMPROVEMENT LIMITED - 2011-09-20
    BLOOM APPRENTICESHIP LIMITED - 2010-10-21
    BLOOM BUSINESS IMPROVEMENT LIMITED - 2010-08-18
    Swinford House, Albion Street, Brierley Hill, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -1,235 GBP2023-12-31
    Officer
    2008-12-23 ~ 2019-11-22
    IIF 26 - director → ME
  • 8
    GAMEVILLE LIMITED - 1995-11-02
    Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2018-03-27
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    CHAMBERLAINS (BIRMINGHAM) LIMITED - 2007-07-31
    Unit 8 Caroline Point, 62 Caroline Street, Birmingham, West Midlands, England
    Corporate (3 parents, 2 offsprings)
    Officer
    1996-12-19 ~ 2007-12-20
    IIF 41 - secretary → ME
  • 10
    Rowan Court North Leigh Business Park, Nursery Road, North Leigh, Witney, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-21 ~ 2013-12-11
    IIF 30 - director → ME
  • 11
    LEAPING MAN GROUP LIMITED - 2020-12-19
    LEAN ENGINEERING & MANUFACTURING ACADEMY (HOLDINGS) LIMITED - 2018-02-06
    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
    2015-07-09 ~ 2021-04-12
    IIF 28 - director → ME
  • 12
    42-45 Lower Tower Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    138,759 GBP2021-03-31
    Officer
    2014-09-01 ~ 2021-04-12
    IIF 21 - director → ME
  • 13
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,851 GBP2022-06-30
    Officer
    2017-07-07 ~ 2017-11-23
    IIF 13 - director → ME
    Person with significant control
    2017-07-07 ~ 2018-03-16
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    LEAPING MAN GROUP LIMITED - 2022-10-26
    SWIFT ACI (HOLDINGS) LIMITED - 2020-12-19
    Unit 8 Caroline Point, 62 Caroline Street, Birmingham, West Midlands, England
    Corporate (2 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-12-14
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    2017-09-11 ~ 2020-05-22
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    PRIORITY SMS LTD - 2021-08-03
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    346,098 GBP2023-06-30
    Officer
    2016-05-06 ~ 2017-11-23
    IIF 29 - 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.