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 Stanley Watt Morrice

    Related profiles found in government register
  • Mr Stanley Watt Morrice
    British born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Ogstonmill, Fintray, Aberdeen, Aberdeenshire, AB21 0LW, United Kingdom

      IIF 1
    • icon of address 2 Ogstonmill, Mill Of Fintray, Aberdeen, Aberdeenshire, AB21 0LW

      IIF 2
  • Morrice, Stanley Watt
    British company chairman born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Queens Gardens, Aberdeen, AB15 4YD, Scotland

      IIF 3 IIF 4
  • Morrice, Stanley Watt
    British company director born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Ogston Mill, Mill Of Fintray, Aberdeen, AB21 0LW

      IIF 5
    • icon of address 2, Ogstonmill, Fintray, Aberdeen, AB21 0LW, Scotland

      IIF 6
  • Morrice, Stanley Watt
    British director born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 54 Windmill Street, Peterhead, AB42 1UE

      IIF 7
    • icon of address 2 Ogston Mill, Mill Of Fintray, Aberdeen, AB21 0LW

      IIF 8 IIF 9 IIF 10
    • icon of address 2, Ogstonmill, Aberdeen, AB21 0LW, United Kingdom

      IIF 12
    • icon of address 2, Ogstonmill, Fintray, Aberdeen, AB21 0LW, Scotland

      IIF 13
    • icon of address 2, Ogstonmill, Fintray, Aberdeen, Aberdeenshire, AB21 0LW, Scotland

      IIF 14
    • icon of address 54, Windmill Street, Peterhead, Aberdeenshire, AB42 1UE, Scotland

      IIF 15
    • icon of address 2nd Floor, North Wing, St James House, 27 - 43 Eastern Road, Romford, Essex, RM1 3NH, England

      IIF 16
  • Morrice, Stanley Watt
    British managing director born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Ogston Mill, Mill Of Fintray, Aberdeen, AB21 0LW

      IIF 17
  • Morrice, Stanley Watt
    British none born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Ogstonmill, Fintray, Aberdeen, Aberdeenshire, AB21 0LW

      IIF 18
    • icon of address 227, West George Street, Glasgow, G2 2ND

      IIF 19
  • Morrice, Stanley Watt
    born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 Ogstonmill, Mill Of Fintray, Aberdeen, Aberdeenshire, AB21 0LW

      IIF 20 IIF 21
  • Morrice, Stanley Watt
    British company director born in February 1963

    Registered addresses and corresponding companies
    • icon of address 147 Queens Road, Fraserburgh, Aberdeenshire, AB43 5PU

      IIF 22
  • Morrice, Stanley Watt

    Registered addresses and corresponding companies
    • icon of address 2 Ogston Mill, Mill Of Fintray, Aberdeen, AB21 0LW

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Johnston Carmichael Llp, 227 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-11-13 ~ now
    IIF 18 - Director → ME
  • 2
    TINTO PROPERTY DEVELOPMENTS LIMITED - 2012-02-29
    ENER-FAB LIMITED - 2010-06-09
    icon of address Johnstone Carmichael, 227 West George Street, Glasgow
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2010-05-14 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 11 Queens Gardens, Aberdeen, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 2 Ogstonmill, Fintray, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 2 Ogstonmill, Fintray, Aberdeen, Aberdeenshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44 GBP2020-11-30
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    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
  • 6
    icon of address 2 Ogstonmill, Mill Of Fintray, Aberdeen, Aberdeenshire
    Active Corporate (4 parents, 1 offspring)
    Current Assets (Company account)
    1,975 GBP2024-03-31
    Officer
    icon of calendar 2007-03-08 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 7
    icon of address 54 Windmill Street, Peterhead, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 11 Queens Gardens, Aberdeen, Scotland
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Johnston Carmichael Llp, 227 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 12 - Director → ME
  • 10
    JOHN STRACHAN & SONS (WHOLESALE GROCERS) LIMITED - 1992-04-01
    icon of address 54 Windmill Street, Peterhead
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-21 ~ now
    IIF 7 - Director → ME
  • 11
    YAM PROPERTY INVESTMENTS LIMITED - 2007-11-28
    MM&S (5146) LIMITED - 2007-05-01
    icon of address Johnston Carmichael, 227 West George Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-03-08 ~ now
    IIF 11 - Director → ME
Ceased 11
  • 1
    icon of address 2 Ogstonmill, Fintray, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2012-12-31
    IIF 13 - Director → ME
  • 2
    icon of address Kpmg Llp 1 Marischal Square, Broad Street, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250,674 GBP2017-03-31
    Officer
    icon of calendar 2008-03-11 ~ 2012-12-31
    IIF 5 - Director → ME
  • 3
    icon of address Robert Owen House, 87 Bath Street, Glasgow
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2012-04-23
    IIF 8 - Director → ME
  • 4
    GARRETS MARINE SERVICES LIMITED - 2009-04-08
    icon of address 2nd Floor, North Wing, St James House, 27 - 43 Eastern Road, Romford, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-14 ~ 2025-02-01
    IIF 16 - Director → ME
  • 5
    icon of address 2 Ogstonmill, Fintray, Aberdeen, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    123,698 GBP2023-10-31
    Officer
    icon of calendar 2012-10-11 ~ 2012-12-31
    IIF 14 - Director → ME
  • 6
    icon of address Lagavulin, Stonyhill, Maryculter, Aberdeen
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2008-03-31
    IIF 21 - LLP Designated Member → ME
  • 7
    icon of address P & H House, Davigdor Road, Hove, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-10 ~ 2004-03-17
    IIF 22 - Director → ME
  • 8
    NISA TODAY'S CENTRAL BUYING FORCE LIMITED - 1992-11-24
    NISA TODAY'S GROUP 2000 LIMITED - 1992-11-11
    icon of address Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2004-04-07
    IIF 9 - Director → ME
  • 9
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    172,164 GBP2023-10-31
    Officer
    icon of calendar 1993-12-15 ~ 2005-12-15
    IIF 23 - Secretary → ME
  • 10
    GRAMPIAN ENTERPRISE LIMITED - 2000-07-19
    icon of address Atrium Court, 50 Waterloo Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-05-29
    IIF 17 - Director → ME
  • 11
    WESTCOURT HILL LIMITED - 2003-06-12
    icon of address 6 Golfview Road, Bieldside, Aberdeen, Aberdeenshire
    Active Corporate (4 parents)
    Equity (Company account)
    267,972 GBP2024-03-31
    Officer
    icon of calendar 2006-10-12 ~ 2013-01-01
    IIF 10 - Director → 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.