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 4
  • 1
    Young, Wayne Paul
    Chartered Accountant born in April 1976
    Individual (28 offsprings)
    Officer
    icon of calendar 2021-02-15 ~ now
    OF - Director → CIF 0
  • 2
    Gardiner, William Peter Raymond
    Accountant born in April 1988
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressLancaster House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 60 offsprings)
    Officer
    icon of calendar 2021-02-22 ~ now
    OF - Secretary → CIF 0
  • 4
    PAYWAVE LIMITED - 1989-06-15
    MORRISON LIMITED - 2003-04-01
    MORRISON CONSTRUCTION GROUP PLC - 2000-07-21
    MORRISON CONSTRUCTION GROUP LIMITED - 1995-09-06
    AWG INFRASTRUCTURE MANAGEMENT HOLDINGS LIMITED - 2003-06-16
    icon of addressC/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Gillen, Seamus Joseph
    Born in January 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-08 ~ 2002-10-15
    OF - Nominee Director → CIF 0
    Gillen, Seamus Joseph
    Individual (1 offspring)
    Officer
    icon of calendar 2002-05-17 ~ 2002-08-19
    OF - Secretary → CIF 0
  • 2
    Forster, Jonathan David
    Accountant born in September 1967
    Individual (25 offsprings)
    Officer
    icon of calendar 2012-05-31 ~ 2025-04-30
    OF - Director → CIF 0
  • 3
    Walmsley, Derek Kerr
    Company Secretary born in April 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-12-08 ~ 2010-02-28
    OF - Director → CIF 0
  • 4
    Russell, Claire Tytherleigh
    Lawyer born in August 1964
    Individual (38 offsprings)
    Officer
    icon of calendar 2006-02-22 ~ 2015-11-30
    OF - Director → CIF 0
    icon of calendar 2016-07-28 ~ 2025-09-30
    OF - Director → CIF 0
  • 5
    Firth, Patrick
    Solicitor born in November 1955
    Individual
    Officer
    icon of calendar 2002-10-15 ~ 2008-05-03
    OF - Director → CIF 0
  • 6
    Clarke, Elizabeth Ann Horlock
    Chartered Secretary born in October 1979
    Individual (35 offsprings)
    Officer
    icon of calendar 2015-12-01 ~ 2016-07-28
    OF - Director → CIF 0
    Clarke, Elizabeth Ann Horlock
    Individual (35 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2021-02-22
    OF - Secretary → CIF 0
  • 7
    Turner, David Charles
    Company Secretary born in March 1960
    Individual
    Officer
    icon of calendar 2002-10-15 ~ 2006-02-01
    OF - Director → CIF 0
    Turner, David Charles
    Individual
    Officer
    icon of calendar 2002-08-19 ~ 2006-02-01
    OF - Secretary → CIF 0
  • 8
    Warrack, Anne Victoria Mary
    Company Secretary born in April 1955
    Individual
    Officer
    icon of calendar 2008-05-12 ~ 2008-12-08
    OF - Director → CIF 0
  • 9
    Fox, Jacqueline Elizabeth
    Born in December 1959
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-05-08 ~ 2002-05-17
    OF - Nominee Director → CIF 0
    Fox, Jacqueline Elizabeth
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-05-08 ~ 2002-05-17
    OF - Nominee Secretary → CIF 0
  • 10
    Anderson, Mark Stephen
    Finance Director born in December 1965
    Individual (17 offsprings)
    Officer
    icon of calendar 2010-02-23 ~ 2012-05-31
    OF - Director → CIF 0
  • 11
    Shepheard, Geoffrey Arthur George
    Individual (46 offsprings)
    Officer
    icon of calendar 2004-08-23 ~ 2015-03-31
    OF - Secretary → CIF 0
  • 12
    Sudbury, Roger Graham
    Solicitor born in October 1961
    Individual
    Officer
    icon of calendar 2002-05-17 ~ 2005-03-31
    OF - Director → CIF 0
parent relation
Company in focus

WAVE HOLDINGS LIMITED

Previous name
MORCO (3) LIMITED - 2019-09-26
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • WAVE HOLDINGS LIMITED
    Info
    MORCO (3) LIMITED - 2019-09-26
    Registered number SC218929
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP
    Private Limited Company incorporated on 2001-05-08 (24 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-09
    CIF 0
  • WAVE HOLDINGS LIMITED
    S
    Registered number Sc218929
    icon of addressC/o Brodies Llp, 15 Atholl Crescent, Edinburgh, Scotland, EH3 8HA
    Limited Company in Companies House, Scotland
    CIF 1
  • WAVE HOLDINGS LIMITED
    S
    Registered number Sc218929
    icon of address47, Melville Street, Edinburgh, Scotland, EH3 7HL
    Private Company Limited By Shares in Uk (Scotland)
    CIF 2
  • WAVE HOLDINGS LIMITED
    S
    Registered number Sc218929
    icon of addressC/o Brodies Llp, 15 Atholl Crescent, Edinburgh, Scotland, EH3 8HA
    Limited Company in Uk
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    AWG UTILITY SERVICES LIMITED - 2011-11-24
    MORRISON UTILITY SERVICES LIMITED - 2004-10-13
    MORRISON UTILITIES LIMITED - 2002-05-13
    BUYFORM LIMITED - 2000-06-27
    icon of addressOcean Point, 1st Floor, 94 Ocean Drive, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    MORRISON LAND INVESTMENTS LIMITED - 2003-04-08
    TUNEFRAME LIMITED - 1996-06-27
    icon of addressC/o Brodies Llp, 15 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    WAVE ENVIRONMENTAL LIMITED - 2019-09-26
    AWG RAIL SERVICES LIMITED - 2016-05-19
    ASSURED BIOSOLIDS LIMITED - 2015-03-16
    AWG RAIL SERVICES LIMITED - 2013-07-12
    MB RAIL LIMITED - 2002-08-28
    MOTHERWELL BRIDGE RAIL LIMITED - 2002-05-09
    M M & S (2702) LIMITED - 2001-01-22
    icon of addressLancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    JACLORDAN (4) LIMITED - 2000-07-03
    icon of addressLancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    WAVE UTILITIES LIMITED - 2019-09-26
    MORCO (8) LIMITED - 2016-05-19
    PACIFIC SHELF 1178 LIMITED - 2003-01-21
    icon of addressC/o Brodies Llp, 15 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 6
    WAVE WATER LIMITED - 2019-09-26
    MORCO 2 LIMITED - 2016-05-19
    PACIFIC SHELF 864 LIMITED - 1999-08-05
    icon of addressC/o Brodies Llp, 15 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    MORRISON INTERNATIONAL LIMITED - 2000-06-09
    WAVE HOLDINGS LIMITED - 2019-09-26
    MORRISON OVERSEAS LIMITED - 1997-05-27
    MORRISON (OLDCO) LIMITED - 2016-05-19
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressOcean Point, 1st Floor, 94 Ocean Drive, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressC/o Brodies Llp, 15 Atholl Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 10
    MORRISON INTERNATIONAL CONSTRUCTION LIMITED - 2000-06-09
    MORRISON INTERNATIONAL LIMITED - 1997-05-27
    MORRISON CIVIL ENGINEERING SCOTLAND LIMITED - 1991-05-07
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 11
    MORRISON (NEWCO. 2) LIMITED - 2000-07-20
    MORRISON OUTLETS LIMITED - 2000-05-12
    MORRISON (NEWCO. 2) LIMITED - 2000-04-19
    WELLSTRIPE LIMITED - 1999-12-01
    icon of addressOcean Point, 1st Floor, 94 Ocean Drive, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 12
    SHAND CIVIL ENGINEERING LIMITED - 1991-04-12
    icon of addressLancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 13
    SHAND NORTHERN LIMITED - 1988-10-03
    OTTY BROS,LIMITED - 1986-11-28
    icon of addressLancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE

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 16 October 2025 and licensed under the Open Government Licence v3.0.