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 3
  • 1
    Lake, Tracy Joanne
    Born in June 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-05-12 ~ now
    OF - Director → CIF 0
    Mrs Tracy Joanne Lake
    Born in June 1971
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Lane, Christopher James
    Born in May 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-07 ~ now
    OF - Director → CIF 0
    Mr Christopher James Lane
    Born in May 1984
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mrs Joan Evelyn Lake
    Born in November 1943
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 6
  • 1
    Lake, Julie Amanda
    Company Director born in October 1969
    Individual
    Officer
    icon of calendar 2002-06-27 ~ 2010-05-12
    OF - Director → CIF 0
    Lake, Julie Amanda
    Individual
    Officer
    icon of calendar 2002-06-27 ~ 2010-05-12
    OF - Secretary → CIF 0
  • 2
    Brewer, Suzanne
    Individual
    Officer
    icon of calendar 2002-06-27 ~ 2002-06-27
    OF - Nominee Secretary → CIF 0
  • 3
    Wayne, Malcolm
    Accountant born in May 1933
    Individual
    Officer
    icon of calendar 2005-02-15 ~ 2013-10-07
    OF - Director → CIF 0
  • 4
    Lake, Joan Evelyn
    Individual (1 offspring)
    Officer
    icon of calendar 2010-05-12 ~ 2019-07-31
    OF - Secretary → CIF 0
  • 5
    Lake, Maurice
    Company Director born in August 1944
    Individual
    Officer
    icon of calendar 2002-06-27 ~ 2008-01-04
    OF - Director → CIF 0
  • 6
    Brewer, Kevin, Dr
    Born in April 1952
    Individual (48 offsprings)
    Officer
    icon of calendar 2002-06-27 ~ 2002-06-27
    OF - Nominee Director → CIF 0
parent relation
Company in focus

MAURICE LAKE & CO LIMITED

Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Fixed Assets
4,754 GBP2024-07-31
6,095 GBP2023-07-31
Current Assets
167,213 GBP2024-07-31
147,272 GBP2023-07-31
Creditors
Current
-82,373 GBP2024-07-31
-63,201 GBP2023-07-31
Net Current Assets/Liabilities
85,840 GBP2024-07-31
85,571 GBP2023-07-31
Total Assets Less Current Liabilities
90,594 GBP2024-07-31
91,666 GBP2023-07-31
Equity
90,594 GBP2024-07-31
91,666 GBP2023-07-31
Average Number of Employees
52023-08-01 ~ 2024-07-31
82022-08-01 ~ 2023-07-31

Related profiles found in government register
  • MAURICE LAKE & CO LIMITED
    Info
    Registered number 04471959
    icon of addressMaulak Chambers, The Centre, High Street, Halstead, Essex CO9 2AJ
    PRIVATE LIMITED COMPANY incorporated on 2002-06-27 (23 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-27
    CIF 0
  • MAURICE LAKE & CO LIMITED
    S
    Registered number missing
    icon of address2, Rose & Crown Courtyard, Chelmsford Road, Great Waltham, Chelmsford, Uk, United Kingdom, CM3 1AG
    ACCOUNTANTS
    CIF 1
  • MAURICE LAKE & CO LIMITED
    S
    Registered number missing
    icon of addressMaulak Chambers, The Centre, High Street, Halstead, Essex, CO9 2AJ
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of addressMaulak Chambers, The Centre High Street, Halstead, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    159,218 GBP2024-08-31
    Officer
    icon of calendar 2004-03-09 ~ now
    CIF 15 - Secretary → ME
  • 2
    icon of address308 Whitchurch Lane, Edgware, England
    Active Corporate (5 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2005-04-26 ~ now
    CIF 11 - Secretary → ME
  • 3
    icon of addressMaulak Chambers, The Centre, High Street, Halstead, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2006-03-07 ~ dissolved
    CIF 26 - Secretary → ME
  • 4
    icon of address2 Rose & Crown Courtyard, Chelmsford Road Gt. Waltham, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-21 ~ dissolved
    CIF 1 - Secretary → ME
  • 5
    icon of addressMaulak Chambers, The Centre, High Street, Halstead, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-15 ~ dissolved
    CIF 20 - Secretary → ME
  • 6
    icon of addressMaulak Chambers, The Centre, High Street, Halstead, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    CIF 22 - Secretary → ME
  • 7
    icon of addressFreedom House, Hawkins Road, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,452 GBP2021-02-28
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    CIF 6 - Secretary → ME
  • 8
    TONY BLAKEMORE LIMITED - 2013-12-03
    icon of addressMaulak Chambers, The Centre, High Street, Halstead, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -34,948 GBP2015-03-31
    Officer
    icon of calendar 2007-03-21 ~ dissolved
    CIF 24 - Secretary → ME
  • 9
    icon of addressMaulak Chambers, The Centre, High Street, Halstead, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,098 GBP2024-09-30
    Officer
    icon of calendar 2004-09-15 ~ now
    CIF 13 - Secretary → ME
  • 10
    icon of addressMaulak Chambers, The Centre, High Street, Halstead, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,610 GBP2023-09-30
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    CIF 10 - Secretary → ME
  • 11
    JONSIV 161 LIMITED - 1999-05-21
    icon of addressMaulak Chambers, The Centre High Street, Halstead, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    26 GBP2024-04-30
    Officer
    icon of calendar 2003-10-15 ~ now
    CIF 16 - Secretary → ME
  • 12
    icon of addressMaulak Chambers, The Centre, High Street, Halstead, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2,919 GBP2024-03-31
    Officer
    icon of calendar 2003-05-27 ~ now
    CIF 17 - Secretary → ME
  • 13
    icon of addressMaulak Chambers, The Centre, High Street, Halstead, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,639 GBP2016-10-31
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    CIF 28 - Secretary → ME
  • 14
    A.C. AND A.B. FOXHALL LIMITED - 1990-01-22
    icon of addressUnits 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    142,297 GBP2024-03-31
    Officer
    icon of calendar 2014-02-24 ~ now
    CIF 7 - Secretary → ME
  • 15
    icon of addressMaulak Chambers, The Centre, High Street, Halstead, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-17 ~ dissolved
    CIF 27 - Secretary → ME
  • 16
    icon of addressMaulak Chambers, The Centre, High Street, Halstead, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-13 ~ dissolved
    CIF 29 - Secretary → ME
  • 17
    icon of addressMaulak Chambers, The Centre, High Street, Halstead, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -623 GBP2021-08-31
    Officer
    icon of calendar 2004-08-25 ~ dissolved
    CIF 14 - Secretary → ME
Ceased 13
  • 1
    icon of address7 Heriot Way, Great Totham, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    926 GBP2019-04-30
    Officer
    icon of calendar 2013-12-04 ~ 2014-12-14
    CIF 8 - Secretary → ME
  • 2
    icon of addressMaulak Chambers The Centre, High Street, Halstead, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-03 ~ 2009-10-20
    CIF 4 - Secretary → ME
  • 3
    icon of addressC/o Begbies Traynor, Town Wall House, Colchester, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    76,145 GBP2023-02-28
    Officer
    icon of calendar 2004-10-14 ~ 2024-01-15
    CIF 12 - Secretary → ME
  • 4
    RBS TREE SURGERY LIMITED - 2019-07-30
    icon of address2 Beacon End Courtyard London Road, Stanway, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    406,189 GBP2024-03-31
    Officer
    icon of calendar 2006-11-30 ~ 2017-06-22
    CIF 25 - Secretary → ME
  • 5
    CROSSROADS CARE BRAINTREE DISTRICT AND CHELMSFORD - 2017-05-31
    BRAINTREE AND DISTRICT CROSSROADS CARE ATTENDANT SCHEME - 2009-07-23
    icon of address8 Park Farm Witham Road, Black Notley, Braintree, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    162,855 GBP2025-03-31
    Officer
    icon of calendar 2011-09-29 ~ 2019-07-12
    CIF 19 - Secretary → ME
  • 6
    icon of address21 Crossways Colne Engaine, Colchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-15 ~ 2014-08-14
    CIF 18 - Secretary → ME
  • 7
    icon of addressMaulak Chambers, The Centre, High Street, Halstead, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -4,578 GBP2024-09-30
    Officer
    icon of calendar 2011-09-20 ~ 2013-12-02
    CIF 21 - Secretary → ME
  • 8
    icon of addressRed Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2006-12-05 ~ 2009-11-09
    CIF 2 - Secretary → ME
  • 9
    icon of addressRed Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    92,426 GBP2024-06-30
    Officer
    icon of calendar 2007-05-16 ~ 2009-10-01
    CIF 23 - Secretary → ME
  • 10
    icon of address42 Broadway, Leigh-on-sea, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-07 ~ 2004-11-18
    CIF 3 - Secretary → ME
  • 11
    icon of address39 Salmon Road, Dartford, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-19 ~ 2014-05-19
    CIF 9 - Secretary → ME
  • 12
    icon of address820 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,625 GBP2025-03-31
    Officer
    icon of calendar 2006-11-13 ~ 2008-08-31
    CIF 5 - Secretary → ME
  • 13
    icon of addressBrook House, 62 Crown Street, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,900 GBP2024-03-31
    Officer
    icon of calendar 2015-11-19 ~ 2018-04-06
    CIF 30 - Secretary → ME

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.