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

Morgan Webster Lawrie (secretaries) Limited

child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 46
  • 1
    icon of address 535 Ridgacre Road West, Quinton, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -11,186 GBP2023-12-31
    Officer
    icon of calendar 2001-12-28 ~ 2002-01-02
    IIF 26 - Nominee Secretary → ME
  • 2
    icon of address 7 The Mallows, Ickenham, Uxbridge, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    86,926 GBP2023-10-31
    Officer
    icon of calendar 2002-10-21 ~ 2002-10-21
    IIF 5 - Secretary → ME
  • 3
    icon of address 15 Lacey Close, Egham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,883 GBP2025-03-31
    Officer
    icon of calendar 2002-04-04 ~ 2002-04-08
    IIF 17 - Nominee Secretary → ME
  • 4
    icon of address 58 High Street, Madeley, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    131,144 GBP2023-12-31
    Officer
    icon of calendar 2001-11-26 ~ 2001-12-11
    IIF 22 - Nominee Secretary → ME
  • 5
    icon of address 1 Middleton Farm Cottages, By Duntrune, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    179 GBP2024-06-30
    Officer
    icon of calendar 2000-06-23 ~ 2000-06-23
    IIF 20 - Secretary → ME
  • 6
    ENIGMA PEOPLES SOLUTIONS LIMITED - 2001-11-30
    ENIGMA SOLUTIONS (GB) LIMITED - 2001-11-19
    icon of address Hudson House, 8 Albany Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,022 GBP2023-12-31
    Officer
    icon of calendar 2001-11-07 ~ 2001-11-12
    IIF 47 - Secretary → ME
  • 7
    icon of address 513 London Road, Cheam Sutton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    44,436 GBP2024-03-31
    Officer
    icon of calendar 2002-07-02 ~ 2002-07-02
    IIF 10 - Secretary → ME
  • 8
    EXPRESS 2 U LIMITED - 2006-10-16
    icon of address C/o Express Group Ltd College Business Park, Kearsley Road, Ripon, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2001-07-19 ~ 2001-07-23
    IIF 34 - Secretary → ME
  • 9
    TEGEN LIMITED - 2022-05-12
    icon of address 1 Finsbury Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    90 GBP2020-03-31
    Officer
    icon of calendar 2002-02-20 ~ 2002-02-26
    IIF 32 - Nominee Secretary → ME
  • 10
    icon of address 10 Knockbreck Street, Tain, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    225,732 GBP2023-07-31
    Officer
    icon of calendar 2002-08-22 ~ 2002-08-22
    IIF 29 - Secretary → ME
  • 11
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-27 ~ 2002-04-02
    IIF 27 - Nominee Secretary → ME
  • 12
    icon of address 299 Old Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,153 GBP2024-02-29
    Officer
    icon of calendar 2002-02-26 ~ 2002-02-28
    IIF 9 - Nominee Secretary → ME
  • 13
    FUELSAFE LIMITED - 2008-11-05
    icon of address Marin House 19 West Lane, Thornton, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,989,121 GBP2024-07-31
    Officer
    icon of calendar 2002-03-30 ~ 2002-04-02
    IIF 25 - Nominee Secretary → ME
  • 14
    icon of address 65 The Reddings, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    132,817 GBP2023-12-31
    Officer
    icon of calendar 2002-12-11 ~ 2002-12-11
    IIF 42 - Secretary → ME
  • 15
    GRAHAM MANUFACTURING LTD - 2005-01-06
    INTERNATIONAL ENGINEERING SERVICES (IES) LIMITED - 2003-04-03
    icon of address Upper Hannington Stow Road, Andoversford, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,160,883 GBP2023-12-31
    Officer
    icon of calendar 2001-11-22 ~ 2001-11-26
    IIF 16 - Secretary → ME
  • 16
    icon of address Unit 45 Rovex Business Park, Hay Hall Road, Birmingham, Westmidlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,865 GBP2018-07-31
    Officer
    icon of calendar 2001-08-16 ~ 2001-08-17
    IIF 18 - Nominee Secretary → ME
  • 17
    icon of address C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,864 GBP2024-11-30
    Officer
    icon of calendar 2002-11-12 ~ 2002-11-12
    IIF 2 - Secretary → ME
  • 18
    icon of address Brambles 3 Greenways, Swanmore, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,673 GBP2023-10-31
    Officer
    icon of calendar 2001-09-11 ~ 2001-09-14
    IIF 8 - Secretary → ME
  • 19
    icon of address 49 Evelyn Terrace, Perth, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,298 GBP2024-04-30
    Officer
    icon of calendar 2002-04-12 ~ 2002-04-15
    IIF 6 - Secretary → ME
  • 20
    icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    248,976 GBP2024-09-30
    Officer
    icon of calendar 2002-09-17 ~ 2002-09-17
    IIF 38 - Secretary → ME
  • 21
    icon of address Acumen House Park Circle, Tithe Barn Way, Swan Valley, Northampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-04-26 ~ 2002-04-29
    IIF 44 - Secretary → ME
  • 22
    icon of address Cfc House, Woodseats Close, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    -1,775 GBP2024-04-30
    Officer
    icon of calendar 2000-04-28 ~ 2000-04-28
    IIF 31 - Secretary → ME
  • 23
    JME AVIATION LIMITED - 2006-03-07
    icon of address The Depot, Cess Road Martham, Great Yarmouth, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    48,963 GBP2024-03-31
    Officer
    icon of calendar 2001-11-29 ~ 2001-12-03
    IIF 4 - Nominee Secretary → ME
    icon of calendar 2002-08-09 ~ 2003-07-01
    IIF 19 - Secretary → ME
  • 24
    icon of address Braddon Villa, 30 Braddons Hill Road East, Torquay, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    -29,909 GBP2024-04-30
    Officer
    icon of calendar 2002-04-17 ~ 2002-04-17
    IIF 28 - Nominee Secretary → ME
  • 25
    icon of address 601 High Road Leytonstone, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    557 GBP2020-09-30
    Officer
    icon of calendar 2001-09-18 ~ 2001-09-19
    IIF 23 - Nominee Secretary → ME
  • 26
    icon of address Waterside Court Falmouth Road, Penryn, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,700 GBP2023-12-31
    Officer
    icon of calendar 2001-02-05 ~ 2001-02-07
    IIF 14 - Secretary → ME
  • 27
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -37,538 GBP2024-08-31
    Officer
    icon of calendar 2001-08-16 ~ 2001-08-17
    IIF 46 - Nominee Secretary → ME
  • 28
    icon of address Haseley House Firs Lane, Haseley, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,396 GBP2024-04-30
    Officer
    icon of calendar 2002-04-17 ~ 2002-04-17
    IIF 36 - Nominee Secretary → ME
  • 29
    BUSINESS SOLUTION PLUS LIMITED - 2003-09-23
    icon of address Unit D10 Upper Lounge, Pinetrees Road, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    337,911 GBP2024-03-31
    Officer
    icon of calendar 2002-08-07 ~ 2002-08-07
    IIF 7 - Secretary → ME
  • 30
    INTEGRATED AIRLINE SERVICES LIMITED - 2002-02-19
    icon of address Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2001-07-05
    IIF 37 - Nominee Secretary → ME
  • 31
    MOBILE PHONE REPAIRS LIMITED - 2002-11-01
    icon of address Holditch House, Holditch Road, Newcastle, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,165 GBP2021-07-31
    Officer
    icon of calendar 2002-03-11 ~ 2002-03-14
    IIF 11 - Nominee Secretary → ME
  • 32
    PHOENIX MEDIA LIMITED - 2000-10-09
    icon of address 24 The Hill, Northfleet, Gravesend, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    88,300 GBP2023-12-31
    Officer
    icon of calendar 2000-05-22 ~ 2000-09-21
    IIF 21 - Secretary → ME
  • 33
    MUMBYS,HOMECARE SUPPORT LTD - 2021-02-25
    HOMECARE SUPPORT LIMITED - 2010-07-29
    icon of address The Ark Wantage Road, Frilford, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    389,112 GBP2024-09-30
    Officer
    icon of calendar 2002-09-23 ~ 2002-09-23
    IIF 33 - Secretary → ME
  • 34
    icon of address Netherhill Chorley Old Road, Horwich, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    118,477 GBP2024-09-30
    Officer
    icon of calendar 2002-09-26 ~ 2002-09-26
    IIF 13 - Secretary → ME
  • 35
    EXPRESS 2 YOU LIMITED - 2021-01-06
    icon of address College Business Park, Ripon, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2001-07-19 ~ 2001-07-23
    IIF 12 - Nominee Secretary → ME
  • 36
    icon of address 7 Peabody Way, Warwick, Warwickshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -32,607 GBP2025-03-31
    Officer
    icon of calendar 2000-05-04 ~ 2000-05-05
    IIF 40 - Secretary → ME
  • 37
    icon of address John Truslove Daralbee House, 47 Archer Road, Redditch, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    147 GBP2024-01-30
    Officer
    icon of calendar 2001-07-31 ~ 2001-08-02
    IIF 1 - Nominee Secretary → ME
  • 38
    icon of address 10 Waterson Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,890 GBP2024-03-31
    Officer
    icon of calendar 2002-11-15 ~ 2002-11-15
    IIF 3 - Secretary → ME
  • 39
    icon of address Princess Street Garage, Princess Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,470 GBP2024-10-31
    Officer
    icon of calendar 2002-12-18 ~ 2002-12-18
    IIF 15 - Secretary → ME
  • 40
    APEX ENGRAVING PLUS LIMITED - 2007-08-14
    APEX SIGNS & ENGRAVING LIMITED - 2001-12-31
    icon of address Apex House Unit A2, Rhombus Business Park, Diamond Road, Norwich, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2001-04-23 ~ 2001-04-25
    IIF 35 - Nominee Secretary → ME
  • 41
    ANCHOR PROPERTY LIMITED - 2001-06-04
    icon of address Meadow View House, 191 Queens Road, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    1,465 GBP2024-06-30
    Officer
    icon of calendar 2001-04-23 ~ 2001-04-25
    IIF 43 - Nominee Secretary → ME
  • 42
    icon of address Meadow View House, 191 Queens Road, Norwich
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -149,348 GBP2024-04-30
    Officer
    icon of calendar 2001-04-25 ~ 2001-04-25
    IIF 41 - Nominee Secretary → ME
  • 43
    icon of address The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,968 GBP2025-03-31
    Officer
    icon of calendar 2002-05-24 ~ 2002-05-24
    IIF 24 - Secretary → ME
  • 44
    icon of address Hub37, Gordon Road, West Bridgford, Nottingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,406,936 GBP2024-12-31
    Officer
    icon of calendar 2001-07-23 ~ 2001-07-23
    IIF 45 - Secretary → ME
  • 45
    icon of address 42 York Place, Edinburgh
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    91,502 GBP2023-12-31
    Officer
    icon of calendar 2002-09-23 ~ 2002-09-23
    IIF 30 - Secretary → ME
  • 46
    DWSS LIMITED - 2023-01-03
    SANDERS PEARSON RECRUITMENT LTD - 2021-11-01
    SUSTAIN MEDIA LTD - 2016-02-29
    I DIG GREEN LIMITED - 2012-12-10
    SANDERS & SANDERS RECRUITMENT LIMITED - 2011-02-10
    QUEST 2 LIMITED - 2006-06-05
    icon of address Burton House, High Street, Alcester, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2002-01-16 ~ 2002-01-21
    IIF 39 - Nominee Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.