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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Serphos, Nathan
    Director born in November 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-10-10 ~ dissolved
    OF - Director → CIF 0
  • 2
    MEL COLLIER LTD. - now
    AWA 123 LIMITED - 2001-07-02
    icon of address2711, Centreville Road, Suite 400, Wilmington, De19808, United States
    Dissolved Corporate (2 parents, 2 offsprings)
    Current Assets (Company account)
    5,291 GBP2015-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 26
  • 1
    Smith, Graham
    Finance Director born in December 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-07-11 ~ 1995-11-01
    OF - Director → CIF 0
    Smith, Graham
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-07-11 ~ 1995-11-01
    OF - Secretary → CIF 0
  • 2
    Zimmerman, Peter
    Director born in May 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2022-04-06 ~ 2023-01-31
    OF - Director → CIF 0
  • 3
    Fleming, John Richard, Doctor
    Finance Director born in April 1962
    Individual
    Officer
    icon of calendar 1995-11-01 ~ 1997-11-17
    OF - Director → CIF 0
    Fleming, John Richard, Doctor
    Individual
    Officer
    icon of calendar 1995-11-01 ~ 1997-11-17
    OF - Secretary → CIF 0
  • 4
    Eagle, Terri
    Chief Executive Officer And President born in July 1960
    Individual
    Officer
    icon of calendar 2023-01-31 ~ 2024-10-10
    OF - Director → CIF 0
  • 5
    Leibowitz, Morvin
    Director born in March 1929
    Individual
    Officer
    icon of calendar 1993-03-05 ~ 2014-06-03
    OF - Director → CIF 0
  • 6
    Webster, Nicholas Peter Hamilton
    Director born in March 1944
    Individual
    Officer
    icon of calendar 1993-02-26 ~ 1997-03-14
    OF - Director → CIF 0
  • 7
    Brookbanks, Nigel
    Individual
    Officer
    icon of calendar 2006-09-18 ~ 2008-05-01
    OF - Secretary → CIF 0
  • 8
    Coll, Patrick William
    Accountant born in December 1950
    Individual
    Officer
    icon of calendar 1998-09-03 ~ 2003-07-25
    OF - Director → CIF 0
    Coll, Patrick William
    Individual
    Officer
    icon of calendar 1999-09-21 ~ 2003-07-25
    OF - Secretary → CIF 0
  • 9
    Body, Caroline Jean
    Director born in September 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-10-28 ~ 2003-07-25
    OF - Director → CIF 0
  • 10
    Udell, Arthur
    Director born in July 1928
    Individual
    Officer
    icon of calendar 1993-03-05 ~ 2014-06-03
    OF - Director → CIF 0
  • 11
    Wilson, David Frederick
    Director born in February 1948
    Individual
    Officer
    icon of calendar 1993-03-05 ~ 1994-04-28
    OF - Director → CIF 0
    Wilson, David Frederick
    Individual
    Officer
    icon of calendar 1993-01-12 ~ 1994-04-28
    OF - Secretary → CIF 0
  • 12
    Body, Christopher Charles
    Company Director born in November 1955
    Individual (20 offsprings)
    Officer
    icon of calendar 2000-10-28 ~ 2022-11-03
    OF - Director → CIF 0
  • 13
    Udell, Mitchell
    Director born in November 1955
    Individual
    Officer
    icon of calendar 1993-03-05 ~ 2023-01-31
    OF - Director → CIF 0
  • 14
    D'ovidio, Thomas
    Company Director born in March 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-15 ~ 2023-01-31
    OF - Director → CIF 0
  • 15
    Marvin, Bruce Wightman
    Manager born in October 1946
    Individual
    Officer
    icon of calendar 1993-01-12 ~ 1997-12-07
    OF - Director → CIF 0
  • 16
    Boyd, Peter Thomas Stanley
    Director born in September 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-09-28 ~ 1999-07-08
    OF - Director → CIF 0
  • 17
    Whiteley, Lynn
    Director born in February 1961
    Individual
    Officer
    icon of calendar 2000-07-04 ~ 2000-10-27
    OF - Director → CIF 0
  • 18
    Lambert, Christopher Robert
    Individual
    Officer
    icon of calendar 1997-11-17 ~ 1999-07-08
    OF - Secretary → CIF 0
  • 19
    Lawlor, Diane Carol
    Individual (1 offspring)
    Officer
    icon of calendar 2003-07-25 ~ 2005-02-16
    OF - Secretary → CIF 0
  • 20
    Offer, Perry Charles
    Director born in July 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-12-05 ~ 1998-07-24
    OF - Director → CIF 0
  • 21
    Connell, Graham Paul
    General Manager
    Individual
    Officer
    icon of calendar 2008-05-01 ~ 2024-01-01
    OF - Secretary → CIF 0
  • 22
    Buswell, Michel Norman
    Director born in October 1939
    Individual
    Officer
    icon of calendar 1998-09-28 ~ 1999-07-08
    OF - Director → CIF 0
  • 23
    Fry, Nancy
    Individual
    Officer
    icon of calendar 2005-02-17 ~ 2006-08-25
    OF - Secretary → CIF 0
  • 24
    icon of addressRegis House, 134 Percival Road, Enfield, Middlesex
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    1992-10-12 ~ 1993-01-12
    PE - Nominee Director → CIF 0
  • 25
    icon of addressThe Old Church 89b, Quicks Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    872,782 GBP2024-12-31
    Person with significant control
    2017-03-04 ~ 2022-11-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 26
    PLUMECLASS LIMITED - 1980-12-31
    icon of addressRegis House, 134 Percival Road, Enfield, Middlesex
    Active Corporate (1 parent, 100 offsprings)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    1992-10-12 ~ 1993-01-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MORI LEE (U.K.) LIMITED

Previous name
SCAPEMAIN LIMITED - 1993-01-25
Standard Industrial Classification
46420 - Wholesale Of Clothing And Footwear
Brief company account
Par Value of Share
Class 1 ordinary share
12022-01-01 ~ 2022-12-31
Property, Plant & Equipment
84,324 GBP2022-12-31
22,312 GBP2021-12-31
Total Inventories
627,788 GBP2022-12-31
599,598 GBP2021-12-31
Debtors
2,006,399 GBP2022-12-31
1,285,700 GBP2021-12-31
Cash at bank and in hand
70,164 GBP2022-12-31
451,518 GBP2021-12-31
Current Assets
2,704,351 GBP2022-12-31
2,336,816 GBP2021-12-31
Net Current Assets/Liabilities
1,148,773 GBP2022-12-31
1,063,355 GBP2021-12-31
Total Assets Less Current Liabilities
1,233,097 GBP2022-12-31
1,085,667 GBP2021-12-31
Net Assets/Liabilities
1,217,075 GBP2022-12-31
1,085,667 GBP2021-12-31
Equity
Called up share capital
1,000 GBP2022-12-31
1,000 GBP2021-12-31
Retained earnings (accumulated losses)
1,216,075 GBP2022-12-31
1,084,667 GBP2021-12-31
Equity
1,217,075 GBP2022-12-31
1,085,667 GBP2021-12-31
Average Number of Employees
182022-01-01 ~ 2022-12-31
172021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
208,735 GBP2022-12-31
146,882 GBP2021-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-16,525 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
124,411 GBP2022-12-31
124,570 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
16,366 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-16,525 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
Plant and equipment
84,324 GBP2022-12-31
22,312 GBP2021-12-31
Merchandise
500,913 GBP2022-12-31
519,461 GBP2021-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
1,565,336 GBP2022-12-31
Amounts falling due within one year, Current
1,140,743 GBP2021-12-31
Other Debtors
Current, Amounts falling due within one year
441,063 GBP2022-12-31
Amounts falling due within one year, Current
144,957 GBP2021-12-31
Debtors
Current, Amounts falling due within one year
2,006,399 GBP2022-12-31
Amounts falling due within one year, Current
1,285,700 GBP2021-12-31
Trade Creditors/Trade Payables
Current
838,030 GBP2022-12-31
755,692 GBP2021-12-31
Other Taxation & Social Security Payable
Current
282,099 GBP2022-12-31
234,513 GBP2021-12-31
Other Creditors
Current
435,449 GBP2022-12-31
283,256 GBP2021-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
52,500 GBP2022-12-31
Between one and five year
227,500 GBP2022-12-31
All periods
280,000 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2022-12-31

  • MORI LEE (U.K.) LIMITED
    Info
    SCAPEMAIN LIMITED - 1993-01-25
    Registered number 02754852
    icon of addressUnit 5 Northgate Terrace, Northern Road, Newark, Nottinghamshire NG24 2EU
    PRIVATE LIMITED COMPANY incorporated on 1992-10-12 and dissolved on 2025-01-14 (32 years 3 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-03-06
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.