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 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 James Lawrence Morgan

    Related profiles found in government register
  • Mr James Lawrence Morgan
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 1
    • icon of address Unit D3, Sandown Industrial Estate, Mill Road, Esher, Surrey, KT10 8BL, England

      IIF 2
    • icon of address 66 Prescot Street, London, E1 8NN, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr James Morgan
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-15, Staines Road, Twickenham, TW2 5BG, England

      IIF 8 IIF 9
    • icon of address 3 Sutherland Court, Moor Park Industrial Centre, Tolpits Lane, Tolpits Lane, Watford, WD18 9SP, England

      IIF 10
  • Mr James Lawrence Morgan
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 11
    • icon of address Big Smoke Brew Co Limited, Unit D3, Sandown Industrial Estate, Esher, Surrey, KT10 8BL, England

      IIF 12
    • icon of address The Antelope, 87 Maple Road, Surbiton, Surrey, KT6 4AW, England

      IIF 13
  • Morgan, James Lawrence
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 14
    • icon of address Unit D3, Sandown Industrial Estate, Mill Road, Esher, Surrey, KT10 8BL, England

      IIF 15
    • icon of address 27, Great Windmill Street, London, W1D 7LT, United Kingdom

      IIF 16 IIF 17
    • icon of address 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Morgan, James Lawrence
    British oerations manager born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Morgan, James Lawrence
    British operations manager born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Great Windmill Street, London, W1D 7LT, United Kingdom

      IIF 24 IIF 25
    • icon of address Enterprise House, 21 Buckle Street, London, E1 8NN, United Kingdom

      IIF 26
  • Morgan, James Lawrence
    British publican born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Antelope, 87 Maple Road, Surbiton, Surrey, KT6 4AW, England

      IIF 27
  • Morgan, James Lawrence
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Second Avenue, Burton-on-trent, Staffordshire, DE14 2WF, United Kingdom

      IIF 28
  • Morgan, James Lawrence
    British publican born in June 1981

    Registered addresses and corresponding companies
    • icon of address 2-4 Wharf Dale Road, Kings Cross, London, N1 9RY

      IIF 29
  • Morgan, James Lawrence
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 30
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 31
    • icon of address 37, Windmill Street, London, W1D 7LU, United Kingdom

      IIF 32
  • Morgan, James
    British publican born in June 1981

    Registered addresses and corresponding companies
    • icon of address Oakwood House, Chorleywood Road, Rickmansworth, Herts, WD3 4EN

      IIF 33
  • Morgan, James
    British

    Registered addresses and corresponding companies
    • icon of address Oakwood House, Chorleywood Road, Rickmansworth, Herts, WD3 4EN

      IIF 34
  • Morgan, James Lawrence

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 35
    • icon of address 2-4 Wharf Dale Road, Kings Cross, London, N1 9RY

      IIF 36
  • Morgan, James Laurence

    Registered addresses and corresponding companies
    • icon of address 66 Prescot Street, London, E1 8NN, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    BIG SMOKE PUB CO LIMITED - 2024-03-05
    MAPLE STREET RETAIL LIMITED - 2017-01-30
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    -234,256 GBP2021-03-31
    Officer
    icon of calendar 2013-12-05 ~ now
    IIF 30 - Director → ME
    icon of calendar 2013-12-05 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BIG SMOKE BARS LIMITED - 2024-03-05
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -212,314 GBP2021-03-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BIG SMOKE GROUP LTD - 2024-03-05
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    9,169 GBP2022-03-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Antelope, 87 Maple Road, Surbiton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 27 - Director → ME
  • 5
    ESHER ABC LTD - 2024-02-01
    icon of address Big Smoke Brew Co Limited, Unit D3, Sandown Industrial Estate, Esher, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    -510,693 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 90 Nottingham Road, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-15 ~ dissolved
    IIF 34 - Secretary → ME
  • 7
    icon of address 3 Sutherland Court Moor Park Industrial Centre, Tolpits Lane, Tolpits Lane, Watford, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    -750 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 8
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2013-12-05 ~ dissolved
    IIF 37 - Secretary → ME
  • 9
    SLATERS BREWERY LIMITED - 2014-07-22
    SKATERS BREWERY LIMITED - 2014-07-17
    icon of address 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -52 GBP2017-08-01 ~ 2018-07-31
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Elm Tree, 64/65 Victoria Road, Surbiton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 53 Holmesley Road, Borehamwood, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    30,324 GBP2016-09-30
    Officer
    icon of calendar 2014-08-27 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Unit D3 Sandown Industrial Estate, Mill Road, Esher, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    126,169 GBP2024-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2023-05-24
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-19
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,664 GBP2024-03-31
    Officer
    icon of calendar 2016-02-24 ~ 2017-05-16
    IIF 21 - Director → ME
  • 3
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -205,786 GBP2024-03-31
    Officer
    icon of calendar 2016-10-14 ~ 2017-09-26
    IIF 32 - Director → ME
    icon of calendar 2016-10-15 ~ 2023-02-03
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2020-09-27
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address I2 Mansfield Office Suite 0:3 Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,707 GBP2024-03-31
    Officer
    icon of calendar 2006-01-10 ~ 2006-03-22
    IIF 29 - Director → ME
    icon of calendar 2006-01-10 ~ 2007-08-02
    IIF 36 - Secretary → ME
  • 5
    icon of address 12 Mansfield Office Suite 2:1 Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-16 ~ 2008-10-03
    IIF 33 - Director → ME
  • 6
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -514,050 GBP2024-03-31
    Officer
    icon of calendar 2021-01-02 ~ 2023-02-03
    IIF 19 - Director → ME
  • 7
    BIG SMOKE VENTURES LIMITED - 2023-07-06
    PUNCH TAVERNS (BSV) LIMITED - 2020-10-21
    icon of address Jubilee House, Second Avenue, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-25 ~ 2023-05-26
    IIF 28 - Director → ME
  • 8
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -399,105 GBP2024-03-31
    Officer
    icon of calendar 2016-04-02 ~ 2017-05-25
    IIF 18 - Director → ME
  • 9
    MORGAN PUB COMPANY LIMITED - 2013-01-28
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -416,579 GBP2024-03-31
    Officer
    icon of calendar 2016-07-19 ~ 2017-12-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2022-09-27
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    30,600 GBP2024-03-31
    Officer
    icon of calendar 2016-06-03 ~ 2023-02-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ 2022-08-05
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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.