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

Leslie, Morris Young

    Related profiles found in government register
  • Leslie, Morris Young
    British co director born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Woodside Garage, Gainsborough Road, Scotter Common Nr Gainsborough, Lincolnshire, DN21 3JF

      IIF 1
  • Leslie, Morris Young
    British company director born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
  • Leslie, Morris Young
    British director born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gairdrum Farm, St. Martins, Balbeggie, Perthshire, PH2 6AP, Scotland

      IIF 7
    • icon of address 1st Floor, South Inch Business Centre, Shore Road, Perth, PH2 8BW, Scotland

      IIF 8 IIF 9 IIF 10
    • icon of address Gairdrum Farm, St Martins Balbeggie, Perth, PH2 6AP

      IIF 12 IIF 13
  • Leslie, Morris Young
    British managing director born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, South Inch Business Centre, Shore Road, Perth, PH2 8BW, Scotland

      IIF 14
    • icon of address Errol Airfield, Errol, Perth, PH2 7TB, United Kingdom

      IIF 15
  • Leslie, Morris Young
    born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Morris Leslie Limited, Errol Airfield, Errol, Perthshire, PH2 7TB, Scotland

      IIF 16
    • icon of address Morris Leslie, 1st Floor, South Inch Business Centre, Shore Road, Perth, PH2 8BW, Scotland

      IIF 17
    • icon of address Langton House, Perth Airport, Scone, Perthshire, PH2 6NP

      IIF 18
  • Leslie, Morris Young
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, South Inch Business Centre, Shore Road, Perth, PH2 8BW, Scotland

      IIF 19
  • Leslie, Morris Young
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, South Inch Business Centre, Shore Road, Perth, PH2 8BW, Scotland

      IIF 20 IIF 21
  • Mr Morris Young Leslie
    British born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonian House, Walnut Grove, West Kinfauns, Perth, Perthshire, PH2 7XZ, Scotland

      IIF 22
    • icon of address Morris Leslie, 1st Floor, South Inch Business Centre, Shore Road, Perth, PH2 8BW, Scotland

      IIF 23
  • Mr Morris Young Leslie
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside Garage, Gainsborough Road, Scotter Common, Gainsborough, Lincolnshire, DN21 3JF, United Kingdom

      IIF 24
    • icon of address 1st Floor, South Inch Business Centre, Shore Road, Perth, PH2 8BW, Scotland

      IIF 25 IIF 26
    • icon of address Caledonian House, Walnut Grove, West Kinfauns, Perth, PH2 7XZ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 18
  • 1
    THE BELLWOOD PARTNERSHIP LLP - 2012-08-02
    icon of address Errol Airfield, Errol, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 2
    icon of address 1st Floor South Inch Business Centre, Shore Road, Perth, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 1st Floor South Inch Business Centre, Shore Road, Perth, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 20 - Director → ME
  • 4
    BIDEAWHILE (618) LIMITED - 1994-07-20
    icon of address Lyon Road Industrial Estate Moss Road, Kearsley, Bolton, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,221,620 GBP2024-04-30
    Officer
    icon of calendar 1994-07-12 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 37 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-29 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Morris Leslie 1st Floor, South Inch Business Centre, Shore Road, Perth, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address Woodside Garage, Gainsborough Road, Scotter Common Nr Gainsborough, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,661 GBP2018-03-31
    Officer
    icon of calendar 1993-01-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 8
    DAVE MCCARTNEY PLANT LIMITED - 1999-01-04
    LONG COMPANIES 100 LIMITED - 1995-07-07
    icon of address Walmsley House, Gateforth Lane Hambleton, Selby, Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,844 GBP2024-04-30
    Officer
    icon of calendar 1995-06-30 ~ now
    IIF 2 - Director → ME
  • 9
    MORRIS LESLIE VEHICLE AUCTIONS LIMITED - 2019-08-07
    ANDSTRAT (NO.332) LIMITED - 2010-09-13
    icon of address 1st Floor South Inch Business Centre, Shore Road, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,877,210 GBP2024-04-30
    Officer
    icon of calendar 2010-09-10 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address The Causeway, Great Horkesley, Colchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 1st Floor South Inch Business Centre, Shore Road, Perth, Scotland
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    1,500,000 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    ONEARCH LIMITED - 1985-06-04
    icon of address 1st Floor South Inch Business Centre, Shore Road, Perth, Scotland
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    12,166,864 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
  • 13
    MORRIS LESLIE (PLYMOUTH) LIMITED - 2014-03-05
    CASTLELAW (NO.332) LIMITED - 2001-10-23
    icon of address 1st Floor South Inch Business Centre, Shore Road, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    17,686,005 GBP2024-04-30
    Officer
    icon of calendar 2000-11-06 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address 1st Floor South Inch Business Centre, Shore Road, Perth, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    11,920,076 GBP2024-04-30
    Officer
    icon of calendar 2008-11-11 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address 1st Floor South Inch Business Centre, Shore Road, Perth, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    81,083 GBP2024-04-30
    Officer
    icon of calendar 2013-07-05 ~ now
    IIF 14 - Director → ME
  • 16
    FASHION FANCY LIMITED - 2005-05-09
    icon of address Greenbayse Lane, Horsell, Woking, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -52,544 GBP2024-04-30
    Officer
    icon of calendar 2005-06-23 ~ now
    IIF 12 - Director → ME
  • 17
    MORRIS LESLIE LIVING LIMITED - 2021-05-26
    CALEDONIAN RESORTS LTD - 2021-03-30
    icon of address 1st Floor South Inch Business Centre, Shore Road, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -953,305 GBP2024-04-30
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 10 - Director → ME
  • 18
    LONG COMPANIES 205 LIMITED - 2002-07-08
    icon of address Causeway Tractors Ltd, The Causeway The Causeway, Great Horkesley, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-18 ~ dissolved
    IIF 6 - Director → ME
Ceased 5
  • 1
    icon of address 90-92 King Edward Road, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-21 ~ 2009-08-11
    IIF 3 - Director → ME
  • 2
    THE BELLWOOD PARTNERSHIP LLP - 2012-08-02
    icon of address Errol Airfield, Errol, Perthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-28 ~ 2008-04-28
    IIF 18 - LLP Designated Member → ME
  • 3
    ONEARCH LIMITED - 1985-06-04
    icon of address 1st Floor South Inch Business Centre, Shore Road, Perth, Scotland
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    12,166,864 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-12-06 ~ 2023-12-17
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 4
    MORRIS LESLIE LIVING LIMITED - 2021-05-26
    CALEDONIAN RESORTS LTD - 2021-03-30
    icon of address 1st Floor South Inch Business Centre, Shore Road, Perth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -953,305 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-03-02 ~ 2022-05-05
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    CASTLELAW (NO. 318) LIMITED - 2000-07-26
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -83,406 GBP2024-07-31
    Officer
    icon of calendar 2000-07-27 ~ 2006-12-31
    IIF 4 - 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.