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
    535 Ridgacre Road West, Quinton, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    -11,186 GBP2023-12-31
    Officer
    2001-12-28 ~ 2002-01-02
    IIF 26 - nominee-secretary → ME
  • 2
    7 The Mallows, Ickenham, Uxbridge, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    86,926 GBP2023-10-31
    Officer
    2002-10-21 ~ 2002-10-21
    IIF 5 - secretary → ME
  • 3
    15 Lacey Close, Egham, Surrey
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,056 GBP2024-03-31
    Officer
    2002-04-04 ~ 2002-04-08
    IIF 17 - nominee-secretary → ME
  • 4
    58 High Street, Madeley, Telford, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    131,144 GBP2023-12-31
    Officer
    2001-11-26 ~ 2001-12-11
    IIF 22 - nominee-secretary → ME
  • 5
    1 Middleton Farm Cottages, By Duntrune, Dundee, Scotland
    Corporate (1 parent)
    Officer
    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
    Hudson House, 8 Albany Street, Edinburgh, Scotland
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,022 GBP2023-12-31
    Officer
    2001-11-07 ~ 2001-11-12
    IIF 47 - secretary → ME
  • 7
    513 London Road, Cheam Sutton, Surrey
    Corporate (2 parents)
    Equity (Company account)
    44,436 GBP2024-03-31
    Officer
    2002-07-02 ~ 2002-07-02
    IIF 10 - secretary → ME
  • 8
    EXPRESS 2 U LIMITED - 2006-10-16
    C/o Express Group Ltd College Business Park, Kearsley Road, Ripon, North Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2001-07-19 ~ 2001-07-23
    IIF 34 - secretary → ME
  • 9
    TEGEN LIMITED - 2022-05-12
    1 Finsbury Avenue, London, United Kingdom
    Corporate (3 parents)
    Current Assets (Company account)
    90 GBP2020-03-31
    Officer
    2002-02-20 ~ 2002-02-26
    IIF 32 - nominee-secretary → ME
  • 10
    10 Knockbreck Street, Tain, Scotland
    Corporate (2 parents)
    Equity (Company account)
    225,732 GBP2023-07-31
    Officer
    2002-08-22 ~ 2002-08-22
    IIF 29 - secretary → ME
  • 11
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2002-03-27 ~ 2002-04-02
    IIF 27 - nominee-secretary → ME
  • 12
    299 Old Street, London
    Corporate (2 parents)
    Equity (Company account)
    5,153 GBP2024-02-29
    Officer
    2002-02-26 ~ 2002-02-28
    IIF 9 - nominee-secretary → ME
  • 13
    FUELSAFE LIMITED - 2008-11-05
    Marin House 19 West Lane, Thornton, Bradford, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,309,429 GBP2023-07-31
    Officer
    2002-03-30 ~ 2002-04-02
    IIF 25 - nominee-secretary → ME
  • 14
    65 The Reddings, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    132,817 GBP2023-12-31
    Officer
    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
    Upper Hannington Stow Road, Andoversford, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    4,160,883 GBP2023-12-31
    Officer
    2001-11-22 ~ 2001-11-26
    IIF 16 - secretary → ME
  • 16
    Unit 45 Rovex Business Park, Hay Hall Road, Birmingham, Westmidlands, England
    Corporate (2 parents)
    Equity (Company account)
    -25,865 GBP2018-07-31
    Officer
    2001-08-16 ~ 2001-08-17
    IIF 18 - nominee-secretary → ME
  • 17
    C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    24,107 GBP2023-11-30
    Officer
    2002-11-12 ~ 2002-11-12
    IIF 2 - secretary → ME
  • 18
    Brambles 3 Greenways, Swanmore, Southampton, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    -7,673 GBP2023-10-31
    Officer
    2001-09-11 ~ 2001-09-14
    IIF 8 - secretary → ME
  • 19
    49 Evelyn Terrace, Perth, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2,298 GBP2024-04-30
    Officer
    2002-04-12 ~ 2002-04-15
    IIF 6 - secretary → ME
  • 20
    Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    267,295 GBP2023-09-30
    Officer
    2002-09-17 ~ 2002-09-17
    IIF 38 - secretary → ME
  • 21
    Acumen House Park Circle, Tithe Barn Way, Swan Valley, Northampton, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2002-04-26 ~ 2002-04-29
    IIF 44 - secretary → ME
  • 22
    Cfc House, Woodseats Close, Sheffield
    Corporate (2 parents)
    Equity (Company account)
    -1,775 GBP2024-04-30
    Officer
    2000-04-28 ~ 2000-04-28
    IIF 31 - secretary → ME
  • 23
    JME AVIATION LIMITED - 2006-03-07
    The Depot, Cess Road Martham, Great Yarmouth, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    48,963 GBP2024-03-31
    Officer
    2001-11-29 ~ 2001-12-03
    IIF 4 - nominee-secretary → ME
    2002-08-09 ~ 2003-07-01
    IIF 19 - secretary → ME
  • 24
    Braddon Villa, 30 Braddons Hill Road East, Torquay, Devon
    Corporate (1 parent)
    Equity (Company account)
    -29,909 GBP2024-04-30
    Officer
    2002-04-17 ~ 2002-04-17
    IIF 28 - nominee-secretary → ME
  • 25
    601 High Road Leytonstone, London
    Corporate (2 parents)
    Equity (Company account)
    557 GBP2020-09-30
    Officer
    2001-09-18 ~ 2001-09-19
    IIF 23 - nominee-secretary → ME
  • 26
    Waterside Court Falmouth Road, Penryn, Cornwall, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    9,700 GBP2023-12-31
    Officer
    2001-02-05 ~ 2001-02-07
    IIF 14 - secretary → ME
  • 27
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (3 parents)
    Equity (Company account)
    274,326 GBP2023-08-31
    Officer
    2001-08-16 ~ 2001-08-17
    IIF 46 - nominee-secretary → ME
  • 28
    Haseley House Firs Lane, Haseley, Warwick, England
    Corporate (2 parents)
    Equity (Company account)
    50,396 GBP2024-04-30
    Officer
    2002-04-17 ~ 2002-04-17
    IIF 36 - nominee-secretary → ME
  • 29
    BUSINESS SOLUTION PLUS LIMITED - 2003-09-23
    Unit D10 Upper Lounge, Pinetrees Road, Norwich, England
    Corporate (3 parents)
    Equity (Company account)
    337,911 GBP2024-03-31
    Officer
    2002-08-07 ~ 2002-08-07
    IIF 7 - secretary → ME
  • 30
    INTEGRATED AIRLINE SERVICES LIMITED - 2002-02-19
    Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2001-06-29 ~ 2001-07-05
    IIF 37 - nominee-secretary → ME
  • 31
    MOBILE PHONE REPAIRS LIMITED - 2002-11-01
    Holditch House, Holditch Road, Newcastle, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    49,165 GBP2021-07-31
    Officer
    2002-03-11 ~ 2002-03-14
    IIF 11 - nominee-secretary → ME
  • 32
    PHOENIX MEDIA LIMITED - 2000-10-09
    24 The Hill, Northfleet, Gravesend, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    88,300 GBP2023-12-31
    Officer
    2000-05-22 ~ 2000-09-21
    IIF 21 - secretary → ME
  • 33
    MUMBYS,HOMECARE SUPPORT LTD - 2021-02-25
    HOMECARE SUPPORT LIMITED - 2010-07-29
    The Ark Wantage Road, Frilford, Abingdon, Oxfordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    663,444 GBP2023-09-30
    Officer
    2002-09-23 ~ 2002-09-23
    IIF 33 - secretary → ME
  • 34
    Netherhill Chorley Old Road, Horwich, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    118,477 GBP2024-09-30
    Officer
    2002-09-26 ~ 2002-09-26
    IIF 13 - secretary → ME
  • 35
    EXPRESS 2 YOU LIMITED - 2021-01-06
    College Business Park, Ripon, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2001-07-19 ~ 2001-07-23
    IIF 12 - nominee-secretary → ME
  • 36
    7 Peabody Way, Warwick, Warwickshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -32,607 GBP2024-03-31
    Officer
    2000-05-04 ~ 2000-05-05
    IIF 40 - secretary → ME
  • 37
    John Truslove Daralbee House, 47 Archer Road, Redditch, Worcestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    147 GBP2024-01-30
    Officer
    2001-07-31 ~ 2001-08-02
    IIF 1 - nominee-secretary → ME
  • 38
    10 Waterson Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,890 GBP2024-03-31
    Officer
    2002-11-15 ~ 2002-11-15
    IIF 3 - secretary → ME
  • 39
    Princess Street Garage, Princess Street, Accrington, England
    Corporate (1 parent)
    Equity (Company account)
    54,919 GBP2023-12-31
    Officer
    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
    Apex House Unit A2, Rhombus Business Park, Diamond Road, Norwich, Norfolk, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2001-04-23 ~ 2001-04-25
    IIF 35 - nominee-secretary → ME
  • 41
    ANCHOR PROPERTY LIMITED - 2001-06-04
    Meadow View House, 191 Queens Road, Norwich, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    4,826 GBP2023-06-30
    Officer
    2001-04-23 ~ 2001-04-25
    IIF 43 - nominee-secretary → ME
  • 42
    Meadow View House, 191 Queens Road, Norwich
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -149,348 GBP2024-04-30
    Officer
    2001-04-25 ~ 2001-04-25
    IIF 41 - nominee-secretary → ME
  • 43
    The Old Post Office 137-139 Long Street, Dordon, Tamworth, Staffordshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    520 GBP2024-03-31
    Officer
    2002-05-24 ~ 2002-05-24
    IIF 24 - secretary → ME
  • 44
    Hub37, Gordon Road, West Bridgford, Nottingham, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,214,114 GBP2023-12-31
    Officer
    2001-07-23 ~ 2001-07-23
    IIF 45 - secretary → ME
  • 45
    42 York Place, Edinburgh
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    91,502 GBP2023-12-31
    Officer
    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
    Burton House, High Street, Alcester, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    2002-01-16 ~ 2002-01-21
    IIF 39 - nominee-secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.