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

Mcgreal, Lawrence Edward

    Related profiles found in government register
  • Mcgreal, Lawrence Edward
    British accountant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Forest Court, Roberts Way Englefield Green, Egham, Surrey, TW20 9SH, United Kingdom

      IIF 1
    • icon of address Heath Lodge, Heathside, Hampstead, London, NW3 1BL

      IIF 2
    • icon of address Aurora House, Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, MK13 8LW, England

      IIF 3
    • icon of address Aurora House, Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, MK13 8LW, United Kingdom

      IIF 4
  • Mcgreal, Lawrence Edward
    British chartered accountant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Forest Court, Englefield Green, Egham, Surrey, TW20 9SH

      IIF 5 IIF 6
    • icon of address Gerson Relocation, The Heights East, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 7
  • Mcgreal, Lawrence Edward
    British chief financial officer of internationalremovals born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Forest Court, Englefield Green, Egham, Surrey, TW20 9SH

      IIF 8
  • Mcgreal, Lawrence Edward
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mcgreal, Lawrence Edward
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mcgreal, Lawrence Edward
    British financial director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Forest Court, Englefield Green, Egham, Surrey, TW20 9SH

      IIF 31
  • Mcgreal, Lawrence Edward
    British none born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Forest Court, Englefield Green, Egham, Surrey, TW20 9SH, United Kingdom

      IIF 32
  • Mcgreal, Lawrence Edward
    born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heath Lodge, Heathside, Hamstead, London, NW3 1BL

      IIF 33
  • Mcgreal, Lawrence Edward
    British accountant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH, England

      IIF 34
    • icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH, England

      IIF 35
  • Mcgreal, Lawrence Edward
    British business executive born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Forest Court Roberts Way, Englefield Green, Egham, Surrey, TW20 9SH, United Kingdom

      IIF 36
    • icon of address 6 Forest Court, Roberts Way, Englefield Green, Egham, TW20 9SH, United Kingdom

      IIF 37
  • Mcgreal, Lawrence Edward
    British finance director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Heights East, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 38
    • icon of address The Heights East, Cranborne Road, Potters Bar, EN6 3JN, United Kingdom

      IIF 39
    • icon of address The Heights East, Cranborne Road, Potters Bar, Hertfordshire, EN6 3JN, United Kingdom

      IIF 40
  • Mcgreal, Lawrence Edward
    British

    Registered addresses and corresponding companies
  • Mcgreal, Lawrence Edward
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 1 Forest Court, Englefield Green, Egham, Surrey, TW20 9SH

      IIF 47
  • Mcgreal, Lawrence Edward
    British chief financial officer of internationalremovals

    Registered addresses and corresponding companies
    • icon of address 1 Forest Court, Englefield Green, Egham, Surrey, TW20 9SH

      IIF 48
  • Mcgreal, Lawrence Edward
    British company director

    Registered addresses and corresponding companies
    • icon of address 1 Forest Court, Englefield Green, Egham, Surrey, TW20 9SH

      IIF 49 IIF 50
  • Mcgreal, Lawrence Edward
    British director

    Registered addresses and corresponding companies
  • Mr Lawrence Edward Mcgreal
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Forest Court, Roberts Way, Englefield Green, Egham, TW20 9SH, England

      IIF 58
  • Mcgreal, Lawrence Edward

    Registered addresses and corresponding companies
  • Mr Lawrence Edward Mcgreal
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Forest Court, Roberts Way Englefield Green, Egham, TW20 9SH, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 73a High Street, Egham
    Active Corporate (2 parents)
    Equity (Company account)
    48,886 GBP2024-06-24
    Officer
    icon of calendar 2002-02-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Heath Lodge, Heathside, Hamstead, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 3
    BRENT PARK PROPERTY COMPANY LIMITED - 2002-01-14
    REFAL 411 LIMITED - 1993-11-19
    icon of address 6 Forest Court Roberts Way, Englefield Green, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 1993-11-18 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 1993-11-18 ~ dissolved
    IIF 49 - Secretary → ME
  • 4
    icon of address Central Way, Park Royal, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-15 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2008-03-15 ~ dissolved
    IIF 48 - Secretary → ME
  • 5
    RANIMUL 1 LIMITED - 2018-05-03
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 35 - Director → ME
  • 6
    THE LUMINAR GROUP LIMITED - 2015-05-19
    RANIMUL 2 LIMITED - 2012-02-07
    icon of address Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    In Administration Corporate (7 parents, 21 offsprings)
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 34 - Director → ME
  • 7
    1ST STORAGE DEPOT (BECKENHAM) LIMITED - 2004-06-09
    EMERIN LIMITED - 2003-11-20
    icon of address Trl Properties, Suite 28 Churchill House, 137-139 Brent Street Hendon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-14 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2003-11-14 ~ dissolved
    IIF 50 - Secretary → ME
  • 8
    1ST STORAGE DEPOT (BRENT) LIMITED - 2004-06-09
    ADWARD LIMITED - 2003-01-16
    icon of address Trl Properties, Suite 28 Churchill House, 137-139 Brent Street, Hendon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-10 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2004-02-10 ~ dissolved
    IIF 54 - Secretary → ME
  • 9
    icon of address Trl Properties, Suite 28 Churchill House, 137-139 Brent Street Hendon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-18 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2003-12-18 ~ dissolved
    IIF 47 - Secretary → ME
  • 10
    1ST STORAGE DEPOT LIMITED - 2004-06-09
    SAFE SECURE STORAGE LIMITED - 2002-06-26
    icon of address Momentous Relocation Limited Unit 29 Commercial Way, Abbey Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-10 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2004-07-10 ~ dissolved
    IIF 55 - Secretary → ME
  • 11
    04453450 LIMITED - 2015-01-21
    THE STORAGE DEPOT UK LIMITED - 2003-08-19
    FINLAW 367 LIMITED - 2002-08-05
    icon of address Momentous Relocation Limited Unit 29 Commercial Way, Abbey Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-10 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2004-02-10 ~ dissolved
    IIF 51 - Secretary → ME
  • 12
    TRL PROPERTIES LIMITED - 2011-11-09
    icon of address Heath Lodge Heathside, Hampstead, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 EUR2020-07-31
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 2 - Director → ME
  • 13
    INTERDEAN PROPERTIES LIMITED - 2011-11-09
    NORTHCOTE INTERNATIONAL TRANSPORT LIMITED - 2006-10-25
    INTERDEAN PACKING SERVICES LIMITED - 1986-03-12
    icon of address 3rd Floor, Chatsworth House, 39 Chatsworth Road, Worthing
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -13,787,859 GBP2021-12-31
    Officer
    icon of calendar 2006-10-04 ~ now
    IIF 26 - Director → ME
    icon of calendar 2006-10-04 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 58 - Has significant influence or controlOE
Ceased 25
  • 1
    LEGISLATOR 1393 LIMITED - 1998-09-28
    icon of address The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (7 parents)
    Equity (Company account)
    914,034 GBP2024-06-30
    Officer
    icon of calendar 2016-10-14 ~ 2021-04-22
    IIF 36 - Director → ME
  • 2
    icon of address The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (8 parents)
    Equity (Company account)
    467,971 GBP2024-06-30
    Officer
    icon of calendar 2020-07-10 ~ 2021-04-22
    IIF 40 - Director → ME
  • 3
    METIS (1403) LIMITED - 2017-03-24
    icon of address The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (8 parents, 16 offsprings)
    Equity (Company account)
    -945,902 GBP2023-06-30
    Officer
    icon of calendar 2018-12-19 ~ 2021-04-22
    IIF 38 - Director → ME
  • 4
    icon of address Drury Way, Brent Park, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 1993-12-16 ~ 2003-03-21
    IIF 31 - Director → ME
    icon of calendar ~ 2003-03-21
    IIF 43 - Secretary → ME
  • 5
    icon of address The Heights East, Cranborne Road, Potters Bar, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-08-11 ~ 2020-12-31
    IIF 39 - Director → ME
  • 6
    RANIMUL 3 LIMITED - 2018-05-17
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-23
    Officer
    icon of calendar 2011-12-05 ~ 2011-12-16
    IIF 29 - Director → ME
  • 7
    RANIMUL 4 LIMITED - 2018-05-17
    icon of address C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -300,788 GBP2020-08-31
    Officer
    icon of calendar 2011-12-05 ~ 2011-12-16
    IIF 30 - Director → ME
  • 8
    icon of address 73a High Street, Egham
    Active Corporate (2 parents)
    Equity (Company account)
    48,886 GBP2024-06-24
    Officer
    icon of calendar ~ 2001-11-01
    IIF 6 - Director → ME
    icon of calendar ~ 2001-11-01
    IIF 61 - Secretary → ME
  • 9
    GLOBAL MOVING SERVICES LIMITED - 2024-10-15
    ATLANTIC INTERNATIONAL MOVERS LIMITED - 2018-10-05
    FRIARS 502 LIMITED - 2005-12-23
    icon of address The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,892,010 GBP2023-06-30
    Officer
    icon of calendar 2018-10-24 ~ 2021-04-22
    IIF 7 - Director → ME
  • 10
    ICM GERSON LIMITED - 2013-10-04
    FRIARS 591 LIMITED - 2008-12-11
    icon of address The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (8 parents)
    Equity (Company account)
    610,931 GBP2024-06-30
    Officer
    icon of calendar 2016-10-14 ~ 2021-04-22
    IIF 37 - Director → ME
  • 11
    TRANS EURO WORLDWIDE MOVERS (UK) LIMITED - 2018-07-13
    BRENT PARK MOVERS AND STORAGE LIMITED - 1999-06-29
    TRANS EURO WORLDWIDE MOVERS LIMITED - 1992-09-30
    TRANS-EURO ROAD SERVICES LIMITED - 1985-09-09
    icon of address Drury Way, Brent Park, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    375,000 GBP2020-09-30
    Officer
    icon of calendar 1993-12-16 ~ 2003-03-21
    IIF 23 - Director → ME
    icon of calendar ~ 2003-03-21
    IIF 42 - Secretary → ME
  • 12
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-06 ~ 2013-06-24
    IIF 19 - Director → ME
    icon of calendar 2006-04-07 ~ 2013-06-24
    IIF 52 - Secretary → ME
  • 13
    HACKREMCO (NO.1534) LIMITED - 1999-11-09
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-06 ~ 2013-06-24
    IIF 12 - Director → ME
    icon of calendar 2006-04-07 ~ 2013-06-24
    IIF 56 - Secretary → ME
  • 14
    GRACHMARK LIMITED - 2000-10-10
    icon of address 15 Canada Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-02-06 ~ 2013-06-25
    IIF 10 - Director → ME
    icon of calendar 2006-04-07 ~ 2013-06-25
    IIF 53 - Secretary → ME
  • 15
    BAXTERS INTERNATIONAL REMOVALS LIMITED - 2014-06-06
    BAXTER REMOVALS LIMITED - 1994-02-15
    LETHOUSE LIMITED - 1978-12-31
    icon of address The Heights East, Cranborne Road, Potters Bar, England
    Active Corporate (6 parents)
    Equity (Company account)
    427,900 GBP2023-06-30
    Officer
    icon of calendar 2014-03-19 ~ 2021-04-22
    IIF 32 - Director → ME
  • 16
    TEAM RELOCATIONS & STORAGE LIMITED - 2018-07-13
    TRANSEURO AMERTRANS STORAGE LIMITED - 2002-05-27
    TRANS EURO STORAGE LIMITED - 2001-09-24
    TODAYEXPAND LIMITED - 1992-09-30
    icon of address Drury Way, Brent Park, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-25 ~ 2003-02-24
    IIF 22 - Director → ME
    icon of calendar 1992-01-23 ~ 2003-02-24
    IIF 44 - Secretary → ME
  • 17
    icon of address C/o Phs Group Block B, Western Industrial Estate, Caerphilly, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-06 ~ 2007-07-12
    IIF 16 - Director → ME
    icon of calendar 2004-02-06 ~ 2007-07-12
    IIF 63 - Secretary → ME
  • 18
    icon of address C/o Phs Group, Block B, Western Industrial Estate, Caerphilly, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-12 ~ 2007-07-12
    IIF 13 - Director → ME
    icon of calendar 2004-07-01 ~ 2007-07-12
    IIF 62 - Secretary → ME
  • 19
    INTERDEAN GROUP HOLDINGS LIMITED - 2018-01-30
    IRIBEN LIMITED - 2013-06-04
    icon of address 1 Lyric Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-06 ~ 2013-06-25
    IIF 9 - Director → ME
    icon of calendar 2006-04-07 ~ 2013-06-25
    IIF 59 - Secretary → ME
  • 20
    INTERDEAN HOLDINGS LIMITED - 2013-06-04
    HUCCABY LIMITED - 2006-01-31
    INTERDEAN HOLDINGS LIMITED - 2005-12-13
    icon of address 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2013-07-31
    IIF 17 - Director → ME
    icon of calendar 2005-12-12 ~ 2013-07-01
    IIF 60 - Secretary → ME
  • 21
    TEAM RELOCATIONS LIMITED - 2020-02-11
    TRANSEURO AMERTRANS WORLDWIDE RELOCATIONS LIMITED - 2002-05-08
    TRANS EURO WORLDWIDE MOVERS LIMITED - 2001-09-24
    CHANCETOTAL LIMITED - 1992-09-30
    icon of address Kingston House, Lydiard Fields, Swindon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,432,635 GBP2023-12-31
    Officer
    icon of calendar 1992-09-25 ~ 2003-02-24
    IIF 20 - Director → ME
    icon of calendar 1992-01-23 ~ 2003-02-24
    IIF 45 - Secretary → ME
  • 22
    RANIMUL 1 LIMITED - 2018-05-03
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-06-23 ~ 2017-12-18
    IIF 3 - Director → ME
    icon of calendar 2011-12-05 ~ 2011-12-16
    IIF 28 - Director → ME
  • 23
    THE LUMINAR GROUP LIMITED - 2015-05-19
    RANIMUL 2 LIMITED - 2012-02-07
    icon of address Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    In Administration Corporate (7 parents, 21 offsprings)
    Officer
    icon of calendar 2013-09-01 ~ 2017-12-18
    IIF 4 - Director → ME
    icon of calendar 2011-12-05 ~ 2011-12-16
    IIF 27 - Director → ME
  • 24
    ARRETON LIMITED - 2018-07-16
    TRANS EURO LIMITED - 2018-07-13
    ADVANCEGOLD PUBLIC LIMITED COMPANY - 1993-01-04
    icon of address Drury Way, Brent Park, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    62,500 GBP2024-09-30
    Officer
    icon of calendar 1992-09-25 ~ 2003-05-12
    IIF 24 - Director → ME
    icon of calendar 1992-01-23 ~ 2003-05-12
    IIF 46 - Secretary → ME
  • 25
    TRANS EURO PROPERTY COMPANY LIMITED - 1993-02-25
    BASICOFFICE LIMITED - 1993-01-05
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-09-25 ~ 2000-10-05
    IIF 25 - Director → ME
    icon of calendar 1992-01-23 ~ 2000-10-05
    IIF 41 - 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.