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

Lawee, Maurice Naji

    Related profiles found in government register
  • Lawee, Maurice Naji
    British

    Registered addresses and corresponding companies
    • icon of address 9 Russell Road, London, W14 8JA

      IIF 1
  • Lawee, Maurice Naji
    British company director

    Registered addresses and corresponding companies
    • icon of address 9 Russell Road, London, W14 8JA

      IIF 2
    • icon of address 14 Holne Chase, London, N2 0QN

      IIF 3 IIF 4
  • Lawee, Maurice Naji
    British director

    Registered addresses and corresponding companies
  • Lawee, Maurice Naji
    born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Holne Chase, London, N2 0QN

      IIF 8
  • Lawee, Maurice Naji
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198, West End Lane, London, NW6 1SG

      IIF 9
  • Lawee, Maurice Naji
    American company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Kensington Gardens Square, London, W2 4DJ

      IIF 10 IIF 11
    • icon of address 9 Russell Road, London, W14 8JA

      IIF 12
    • icon of address 1, Wildwood Road, London, NW11 6UL, England

      IIF 13 IIF 14
    • icon of address 1, Wildwood Road, London, NW11 6UL, United Kingdom

      IIF 15
    • icon of address 274, West End Lane, London, NW6 1LJ, England

      IIF 16
    • icon of address Midas, 198 West End Lane, London, NW6 1SG

      IIF 17
    • icon of address Midas, 198 West End Lane, London, NW6 1SG, United Kingdom

      IIF 18
    • icon of address Midas House, 198 West End Lane, London, NW6 1SG

      IIF 19 IIF 20
  • Lawee, Maurice Naji
    American director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Russell Road, London, W14 8JA

      IIF 21
    • icon of address 1, Wildwood Road, London, NW11 6UL, England

      IIF 22
    • icon of address 198, West End Lane, London, NW6 1SG, England

      IIF 23
    • icon of address 274, West End Lane, London, NW6 1LJ, England

      IIF 24
    • icon of address Midas, 198, West End Lane, London, NW6 1SG, United Kingdom

      IIF 25
    • icon of address Midas House, 198 West End Lane, London, NW6 1SG, United Kingdom

      IIF 26
    • icon of address Stone House Suite One, 26 Cleveland Gardens, London, W2 6DE

      IIF 27 IIF 28
  • Lawee, Maurice Naji
    American none born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wildwood Road, London, NW11 6UL, United Kingdom

      IIF 29 IIF 30
  • Lawee, Maurice Naji
    American property manager born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wildwood Road, Hampstead, London, NW11 6UL, United Kingdom

      IIF 31
  • Lawee, Maurice Naji
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lawee, Maurice Naji
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Maurice Naji Lawee
    American born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106-110 Queensway, London, W2 3RR

      IIF 39
    • icon of address 81 Kensington Gardens Square, London, W2 4DJ

      IIF 40 IIF 41
    • icon of address 1, Wildwood Road, London, NW11 6UL, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 198, West End Lane, London, NW6 1SG

      IIF 45
    • icon of address 274, West End Lane, London, NW6 1LJ, England

      IIF 46 IIF 47
    • icon of address Midas, 198, West End Lane, London, NW6 1SG, England

      IIF 48
    • icon of address Midas House, 198 West End Lane, London, NW6 1SG

      IIF 49 IIF 50
    • icon of address Midas House, 198 West End Lane, London, NW6 1SG, United Kingdom

      IIF 51
    • icon of address Midas House, 198 West End Lane, London, United Kingdom, NW6 1SG, England

      IIF 52
    • icon of address Stone House Suite One, 26 Cleveland Gardens, London, W2 6DE

      IIF 53 IIF 54
    • icon of address Stonehouse Suite One, 26 Cleveland Gardens, London, W2 6DE

      IIF 55
  • Maurice Naji Lawee
    American born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wildwood Road, London, NW11 6UL, United Kingdom

      IIF 56
  • Maurice Lawee
    American born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Midas House, 198 West End Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 2
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-16 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2009-02-03 ~ dissolved
    IIF 6 - Secretary → ME
  • 3
    HOLLAND STUDIOS LIMITED - 2023-01-05
    icon of address Midas, 198 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    357 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 4
    icon of address Midas House, 198 West End Lane, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,533,806 GBP2024-05-31
    Officer
    icon of calendar 1995-05-30 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address C/o M Lawee, Midas, 198, West End Lane, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    110 GBP2024-06-30
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    icon of address Midas House, 198 West End Lane, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,062,962 GBP2023-08-30
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Midas House, 198 West End Lane, London, United Kingdom, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,434,469 GBP2023-08-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 9 Russell Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    6,725,161 GBP2024-06-30
    Officer
    icon of calendar 1998-06-23 ~ now
    IIF 21 - Director → ME
  • 9
    HOLAW (337) LIMITED - 1995-08-31
    icon of address Midas, 198 West End Lane, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,935,539 GBP2024-06-30
    Officer
    icon of calendar 1995-10-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 9 Russell Road, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    44,001 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1995-05-31 ~ now
    IIF 13 - Director → ME
    icon of calendar 1995-05-31 ~ now
    IIF 2 - Secretary → ME
  • 11
    icon of address Smith & Williamson Llp Marmion House 3, Copenhagen Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-26 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2002-03-26 ~ dissolved
    IIF 7 - Secretary → ME
  • 12
    icon of address 274 West End Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    73,583 GBP2024-03-31
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address 198 West End Lane, West Hampstead, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 198 West End Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-26 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address Midas House, 198 West End Lane, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,617,700 GBP2024-05-31
    Officer
    icon of calendar 2002-05-21 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-05 ~ dissolved
    IIF 38 - Director → ME
  • 17
    JEWELMATE LIMITED - 1991-02-28
    icon of address 5th Floor, 89 New Bond Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-02-15 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 1991-02-16 ~ dissolved
    IIF 5 - Secretary → ME
  • 18
    icon of address Midas House, 198 West End Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-30
    Officer
    icon of calendar 2000-06-02 ~ now
    IIF 22 - Director → ME
  • 19
    icon of address 198 West End Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,006 GBP2024-05-31
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 23 - Director → ME
Ceased 18
  • 1
    icon of address Midas, 198 West End Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,225,442 GBP2024-09-30
    Officer
    icon of calendar 2005-03-18 ~ 2015-05-11
    IIF 12 - Director → ME
    icon of calendar 2004-09-02 ~ 2015-05-11
    IIF 1 - Secretary → ME
  • 2
    icon of address 106-110 Queensway, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2004-07-26 ~ 2018-05-04
    IIF 33 - Director → ME
    icon of calendar 2004-07-26 ~ 2018-05-04
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-04
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Midas House, 198 West End Lane, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,533,806 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Midas House, 198 West End Lane, London, United Kingdom, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,434,469 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 52 - Has significant influence or control OE
  • 5
    icon of address 81 Kensington Gardens Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-07 ~ 2017-09-29
    IIF 11 - Director → ME
    icon of calendar 2004-05-07 ~ 2004-05-07
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 9 Russell Road, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    44,001 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-01
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 26 Cleveland Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1998-06-23 ~ 2017-08-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 26 Cleveland Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1998-06-23 ~ 2017-08-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,798,203 GBP2021-11-30
    Officer
    icon of calendar 1999-07-15 ~ 2009-02-03
    IIF 34 - Director → ME
  • 10
    icon of address 198 West End Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    227,211 GBP2024-05-31
    Officer
    icon of calendar 2010-05-20 ~ 2016-12-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 11
    icon of address 81 Kensington Gardens Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    28,321,686 GBP2024-05-31
    Officer
    icon of calendar 2004-03-30 ~ 2017-09-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MASSGROVE WEBBER LIMITED - 1994-05-16
    icon of address 274 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-01 ~ 2019-01-05
    IIF 46 - Has significant influence or control OE
  • 13
    icon of address 274 West End Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    73,583 GBP2024-03-31
    Officer
    icon of calendar 2017-12-14 ~ 2018-05-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2019-08-13
    IIF 47 - Ownership of shares – 75% or more OE
  • 14
    icon of address Midas House, 198 West End Lane, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,617,700 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 55-57 Bayham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,888,586 GBP2024-03-31
    Officer
    icon of calendar 2008-01-02 ~ 2008-01-17
    IIF 8 - LLP Designated Member → ME
  • 16
    ERIKO LIMITED - 2017-12-01
    icon of address 26 Cleveland Gardens, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    13,165,482 GBP2024-06-30
    Officer
    icon of calendar 2017-06-06 ~ 2017-08-31
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-08-31
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Midas House, 198 West End Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    705,051 GBP2024-06-30
    Officer
    icon of calendar 2018-07-04 ~ 2018-08-17
    IIF 18 - 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.