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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Morgan, James Lawrence

    Related profiles found in government register
  • Morgan, James Lawrence
    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
    • 37 Great Windmill Street, London, W1D 7LT, United Kingdom

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

      IIF 3
  • Morgan, James Lawrence
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit D3, Sandown Industrial Estate, Mill Road, Esher, Surrey, KT10 8BL, England

      IIF 4
    • 27, Great Windmill Street, London, W1D 7LT, United Kingdom

      IIF 5 IIF 6
    • 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 7 IIF 8
  • 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 12
    • Enterprise House, 21 Buckle Street, London, E1 8NN, United Kingdom

      IIF 13
  • 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 14
  • 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 15
  • 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 16
  • Morgan, James Lawrence
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Windmill Street, London, W1D 7LU, United Kingdom

      IIF 17
  • 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 18
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 19
  • 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 20
    • Unit D3, Sandown Industrial Estate, Mill Road, Esher, Surrey, KT10 8BL, England

      IIF 21
    • 66 Prescot Street, London, E1 8NN, United Kingdom

      IIF 22 IIF 23 IIF 24
  • 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 27 IIF 28
    • 3 Sutherland Court, Moor Park Industrial Centre, Tolpits Lane, Tolpits Lane, Watford, WD18 9SP, England

      IIF 29
  • Morgan, James
    British publican born in June 1981

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

      IIF 30
  • Morgan, James Lawrence

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

      IIF 31
    • 2-4 Wharf Dale Road, Kings Cross, London, N1 9RY

      IIF 32
  • Morgan, James Laurence

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

      IIF 33
  • Morgan, James
    British

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

      IIF 34
  • 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 35
    • Big Smoke Brew Co Limited, Unit D3, Sandown Industrial Estate, Esher, Surrey, KT10 8BL, England

      IIF 36
    • The Antelope, 87 Maple Road, Surbiton, Surrey, KT6 4AW, England

      IIF 37
child relation
Offspring entities and appointments 23
  • 1
    3061 LIMITED
    - now 08803061
    BIG SMOKE PUB CO LIMITED
    - 2024-03-05 08803061
    MAPLE STREET RETAIL LIMITED
    - 2017-01-30 08803061
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    -234,256 GBP2021-03-31
    Officer
    2013-12-05 ~ now
    IIF 18 - Director → ME
    2013-12-05 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    6668 LIMITED
    - now 11506668
    BIG SMOKE BARS LIMITED
    - 2024-03-05 11506668
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -212,314 GBP2021-03-31
    Officer
    2018-08-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-08-08 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    7519 LIMITED
    - now 12117519
    BIG SMOKE GROUP LTD
    - 2024-03-05 12117519
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    9,169 GBP2022-03-31
    Officer
    2019-07-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-07-23 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BIG SMOKE BOTTLE CO LTD
    09991853
    The Antelope, 87 Maple Road, Surbiton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-08 ~ dissolved
    IIF 14 - Director → ME
  • 5
    BIG SMOKE BREW CO LIMITED
    08936754
    Unit D3 Sandown Industrial Estate, Mill Road, Esher, Surrey, England
    Active Corporate (8 parents)
    Equity (Company account)
    126,169 GBP2024-03-31
    Officer
    2014-03-13 ~ 2023-05-24
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-19
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BIG SMOKE INNS LIMITED
    - now 14815267
    ESHER ABC LTD
    - 2024-02-01 14815267
    Big Smoke Brew Co Limited, Unit D3, Sandown Industrial Estate, Esher, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    -510,693 GBP2024-03-31
    Person with significant control
    2023-04-19 ~ 2025-09-09
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BRITANNIA PROPERTY CORPORATION LIMITED
    03443945
    90 Nottingham Road, Mansfield, Nottinghamshire
    Dissolved Corporate (8 parents, 4 offsprings)
    Officer
    2004-10-15 ~ dissolved
    IIF 34 - Secretary → ME
  • 8
    CENTRAL LONDON INNS LIMITED
    09338143
    2 Leman Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    14,664 GBP2024-03-31
    Officer
    2016-02-24 ~ 2017-05-16
    IIF 9 - Director → ME
  • 9
    CJECGF LIMITED
    08527177
    3 Sutherland Court Moor Park Industrial Centre, Tolpits Lane, Tolpits Lane, Watford, England
    Dissolved Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -750 GBP2017-04-01 ~ 2018-03-31
    Officer
    2013-05-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 10
    CORNER HOUSE ALE & CIDER INVESTMENTS LIMITED
    10428029
    2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -205,786 GBP2024-03-31
    Officer
    2016-10-14 ~ 2017-09-26
    IIF 17 - Director → ME
    2016-10-15 ~ 2023-02-03
    IIF 2 - Director → ME
    Person with significant control
    2016-10-15 ~ 2020-09-27
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    HOSPITALITY TAVERNS LIMITED
    05670705
    I2 Mansfield Office Suite 0:3 Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    47,707 GBP2024-03-31
    Officer
    2006-01-10 ~ 2006-03-22
    IIF 16 - Director → ME
    2006-01-10 ~ 2007-08-02
    IIF 32 - Secretary → ME
  • 12
    LONDON & SHIRES BARS AND RESTAURANTS LIMITED
    05044572
    12 Mansfield Office Suite 2:1 Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2004-02-16 ~ 2008-10-03
    IIF 30 - Director → ME
  • 13
    MAIDENHEAD ALE & CIDER INVESTMENTS LIMITED
    12776084
    2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -514,050 GBP2024-03-31
    Officer
    2021-01-02 ~ 2023-02-03
    IIF 7 - Director → ME
  • 14
    MAPLE STREET BREWERY LIMITED
    08803064
    66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-12-05 ~ dissolved
    IIF 8 - Director → ME
    2013-12-05 ~ dissolved
    IIF 33 - Secretary → ME
  • 15
    PUNCH (BSV) LIMITED - now
    BIG SMOKE VENTURES LIMITED
    - 2023-07-06 12824149
    PUNCH TAVERNS (BSV) LIMITED
    - 2020-10-21 12824149 03499143
    Jubilee House, Second Avenue, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2020-09-25 ~ 2023-05-26
    IIF 15 - Director → ME
  • 16
    SALTER'S BREWERY LIMITED
    - now 09131324
    SLATERS BREWERY LIMITED
    - 2014-07-22 09131324
    SKATERS BREWERY LIMITED
    - 2014-07-17 09131324
    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 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 17
    SALTER'S BREWERY RICKMANSWORTH LIMITED
    10099045
    2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -399,105 GBP2024-03-31
    Officer
    2016-04-02 ~ 2017-05-25
    IIF 3 - Director → ME
  • 18
    SURBITON PUBS LIMITED
    16146938
    The Elm Tree, 64/65 Victoria Road, Surbiton, England
    Active Corporate (2 parents)
    Person with significant control
    2024-12-20 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    TEDDINGTON ALE HOUSE LIMITED
    16719454
    53 Holmesley Road, Borehamwood, England
    Active Corporate (2 parents)
    Person with significant control
    2025-09-15 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    THAMES VALLEY INNS LIMITED
    - now 08337232
    MORGAN PUB COMPANY LIMITED - 2013-01-28
    2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -416,579 GBP2024-03-31
    Officer
    2016-07-19 ~ 2017-12-20
    IIF 10 - Director → ME
    Person with significant control
    2016-07-20 ~ 2022-09-27
    IIF 22 - Ownership of shares – 75% or more OE
  • 21
    THE FOX TWICKENHAM LIMITED
    08704815
    66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    30,324 GBP2016-09-30
    Officer
    2014-08-27 ~ dissolved
    IIF 11 - Director → ME
  • 22
    THE HG WELLS WORCESTER PARK LIMITED
    09131229
    66 Prescot Street, London
    Dissolved Corporate (4 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 23
    TWICKENHAM GREEN TAVERNS LIMITED
    10211165
    2 Leman Street, London, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    30,600 GBP2024-03-31
    Officer
    2016-06-03 ~ 2023-02-03
    IIF 12 - Director → ME
    Person with significant control
    2016-06-03 ~ 2022-08-05
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.