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
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

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

      IIF 2
    • 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
    • 11-15, Staines Road, Twickenham, TW2 5BG, England

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

      IIF 9
  • Mr James Lawrence Morgan
    British born in June 1981

    Resident in United Kingdom

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

      IIF 10
    • Big Smoke Brew Co Limited, Unit D3, Sandown Industrial Estate, Esher, Surrey, KT10 8BL, England

      IIF 11
    • The Antelope, 87 Maple Road, Surbiton, Surrey, KT6 4AW, England

      IIF 12
  • Morgan, James Lawrence
    British director born in June 1981

    Resident in England

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

      IIF 13
    • Unit D3, Sandown Industrial Estate, Mill Road, Esher, Surrey, KT10 8BL, England

      IIF 14
    • 27, Great Windmill Street, London, W1D 7LT, United Kingdom

      IIF 15 IIF 16
    • 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 17 IIF 18 IIF 19
  • 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
    • 37 Great Windmill Street, London, W1D 7LT, United Kingdom

      IIF 23 IIF 24
    • Enterprise House, 21 Buckle Street, London, E1 8NN, United Kingdom

      IIF 25
  • Morgan, James Lawrence
    British publican born in June 1981

    Resident in England

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

      IIF 26
  • Morgan, James Lawrence
    British director born in April 1981

    Resident in England

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

      IIF 27
  • Morgan, James Lawrence
    British publican born in June 1981

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

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

    Resident in United Kingdom

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

      IIF 29
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 30
    • 37, Windmill Street, London, W1D 7LU, United Kingdom

      IIF 31
  • Morgan, James
    British publican born in June 1981

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

      IIF 32
  • Morgan, James
    British

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

      IIF 33
  • Morgan, James Lawrence

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

      IIF 34
    • 2-4 Wharf Dale Road, Kings Cross, London, N1 9RY

      IIF 35
  • Morgan, James Laurence

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

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    BIG SMOKE PUB CO LIMITED - 2024-03-05
    MAPLE STREET RETAIL LIMITED - 2017-01-30
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (2 parents)
    Equity (Company account)
    -234,256 GBP2021-03-31
    Officer
    2013-12-05 ~ now
    IIF 29 - director → ME
    2013-12-05 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BIG SMOKE BARS LIMITED - 2024-03-05
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (2 parents)
    Equity (Company account)
    -212,314 GBP2021-03-31
    Officer
    2018-08-08 ~ now
    IIF 30 - director → ME
    Person with significant control
    2018-08-08 ~ 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
  • 3
    BIG SMOKE GROUP LTD - 2024-03-05
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (2 parents)
    Equity (Company account)
    9,169 GBP2022-03-31
    Officer
    2019-07-23 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-07-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    The Antelope, 87 Maple Road, Surbiton, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-08 ~ dissolved
    IIF 26 - director → ME
  • 5
    ESHER ABC LTD - 2024-02-01
    Big Smoke Brew Co Limited, Unit D3, Sandown Industrial Estate, Esher, Surrey, England
    Corporate (4 parents)
    Person with significant control
    2023-04-19 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    90 Nottingham Road, Mansfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2004-10-15 ~ dissolved
    IIF 33 - secretary → ME
  • 7
    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
    2013-05-13 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 8
    66 Prescot Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-12-05 ~ dissolved
    IIF 19 - director → ME
    2013-12-05 ~ dissolved
    IIF 36 - secretary → ME
  • 9
    SLATERS BREWERY LIMITED - 2014-07-22
    SKATERS BREWERY LIMITED - 2014-07-17
    66 Prescot Street, London
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -52 GBP2017-08-01 ~ 2018-07-31
    Officer
    2014-07-15 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    The Elm Tree, 64/65 Victoria Road, Surbiton, England
    Corporate (2 parents)
    Person with significant control
    2024-12-20 ~ 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
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    66 Prescot Street, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    30,324 GBP2016-09-30
    Officer
    2014-08-27 ~ dissolved
    IIF 22 - director → ME
  • 12
    66 Prescot Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-07-15 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    Unit D3 Sandown Industrial Estate, Mill Road, Esher, Surrey, England
    Corporate (4 parents)
    Officer
    2014-03-13 ~ 2023-05-24
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-19
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    2 Leman Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -44,095 GBP2023-03-31
    Officer
    2016-02-24 ~ 2017-05-16
    IIF 20 - director → ME
  • 3
    2 Leman Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -221,097 GBP2023-03-31
    Officer
    2016-10-15 ~ 2023-02-03
    IIF 23 - director → ME
    2016-10-14 ~ 2017-09-26
    IIF 31 - director → ME
    Person with significant control
    2016-10-15 ~ 2020-09-27
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    I2 Mansfield Office Suite 0:3 Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    47,707 GBP2024-03-31
    Officer
    2006-01-10 ~ 2006-03-22
    IIF 28 - director → ME
    2006-01-10 ~ 2007-08-02
    IIF 35 - secretary → ME
  • 5
    12 Mansfield Office Suite 2:1 Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2004-02-16 ~ 2008-10-03
    IIF 32 - director → ME
  • 6
    2 Leman Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -534,704 GBP2023-03-31
    Officer
    2021-01-02 ~ 2023-02-03
    IIF 18 - director → ME
  • 7
    BIG SMOKE VENTURES LIMITED - 2023-07-06
    PUNCH TAVERNS (BSV) LIMITED - 2020-10-21
    Jubilee House, Second Avenue, Burton-on-trent, Staffordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2020-09-25 ~ 2023-05-26
    IIF 27 - director → ME
  • 8
    2 Leman Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -315,032 GBP2023-03-31
    Officer
    2016-04-02 ~ 2017-05-25
    IIF 17 - director → ME
  • 9
    MORGAN PUB COMPANY LIMITED - 2013-01-28
    2 Leman Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -408,340 GBP2023-03-31
    Officer
    2016-07-19 ~ 2017-12-20
    IIF 21 - director → ME
    Person with significant control
    2016-07-20 ~ 2022-09-27
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    2 Leman Street, London, United Kingdom
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    93,211 GBP2023-03-31
    Officer
    2016-06-03 ~ 2023-02-03
    IIF 24 - director → ME
    Person with significant control
    2016-06-03 ~ 2022-08-05
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.