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 Stuart Edmund Morrison

    Related profiles found in government register
  • Mr Stuart Edmund Morrison
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Colleton Crescent, Exeter, EX2 4DG, United Kingdom

      IIF 1 IIF 2
    • icon of address 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 3
    • icon of address 57 Candish Drive, Elburton, Plymouth, Devon, PL9 8DB, United Kingdom

      IIF 4 IIF 5
    • icon of address 57, Candish Drive, Plymouth, PL9 8DB, England

      IIF 6 IIF 7
    • icon of address Thrive Hubs Ltd, 25, The Crescent, Plymouth, PL1 3AD, United Kingdom

      IIF 8
  • Morrison, Stuart Edmund
    British business executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Candish Drive, Plymouth, PL9 8DB, England

      IIF 9
  • Morrison, Stuart Edmund
    British chief executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Candish Drive, Elburton, Plymouth, Devon, PL9 8DB, United Kingdom

      IIF 10
  • Morrison, Stuart Edmund
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Morrison, Stuart Edmund
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Candish Drive, Elburton, Plymouth, Devon, PL9 8DB

      IIF 27
    • icon of address 57, Candish Drive, Plymouth, PL9 8DB, England

      IIF 28
    • icon of address Mgb House, Unit D, Eagle Road Langage Business Park, Plympton, Plymouth, PL7 5JY, United Kingdom

      IIF 29
    • icon of address Unit 9a Foresters Business Park, Estover Close, Plymouth, Devon, PL6 7PL

      IIF 30
    • icon of address 37, Commercial Road, Poole, Dorset, BH14 0HU

      IIF 31
  • Morrison, Stuart Edmund
    British electrical wholesaler born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Candish Drive, Elburton, Plymouth, Devon, PL9 8DB

      IIF 32 IIF 33
  • Morrison, Stuart Edmund
    British managing director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Candish Drive, Elburton, Plymouth, Devon, PL9 8DB

      IIF 34
  • Morrison, Stuart Edmond
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Crescent, The Crescent, Plymouth, PL1 3AB, England

      IIF 35
  • Morrison, Stuart Edmund
    British company director

    Registered addresses and corresponding companies
  • Morrison, Stuart Edmund
    British director

    Registered addresses and corresponding companies
    • icon of address 57 Candish Drive, Elburton, Plymouth, Devon, PL9 8DB

      IIF 39
    • icon of address Mgb House, Unit D, Eagle Road Langage Business Park, Plympton, Plymouth, PL7 5JY, United Kingdom

      IIF 40
  • Morrison, Stuart Edmund
    British managing director

    Registered addresses and corresponding companies
    • icon of address 57 Candish Drive, Elburton, Plymouth, Devon, PL9 8DB

      IIF 41
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 57 Candish Drive, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 57 Candish Drive Elburton, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address 57 Candish Drive, Plymouth, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -256,742 GBP2024-07-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 6 The Crescent, The Crescent, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address 57 Candish Drive, Plymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Colleton Crescent, Exeter, Devon, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,274,501 GBP2024-04-29
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Lameys Envoy House, Longbridge Road, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 20 - Director → ME
  • 9
    LETS (GROUP) LIMITED - 2015-06-06
    CONNEX BUSINESS LIMITED - 2014-01-15
    icon of address 57 Candish Drive Elburton, Plymouth, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,472 GBP2019-03-31
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Langsford Park, Crowndale Road, Tavistock, Devon, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address 57 Candish Drive Elburton, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address 57 Candish Drive Elburton, Plymouth, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,569 GBP2020-12-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    icon of address 28 Alexandra Terrace, Exmouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-28 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2002-02-28 ~ dissolved
    IIF 41 - Secretary → ME
Ceased 16
  • 1
    icon of address Suite 3, Titmore Court, Titmore Green, Hitchin, Hertfordshire
    Active Corporate (23 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-01 ~ 2013-07-26
    IIF 13 - Director → ME
  • 2
    CAUSETEAM LIMITED - 1987-11-05
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ 2013-07-26
    IIF 16 - Director → ME
  • 3
    icon of address Plymouth Trade Park Macadam Road, Cattedown, Plymouth, Devon, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-18 ~ 2011-10-28
    IIF 30 - Director → ME
  • 4
    ELECTRICAL WHOLESALERS FEDERATION LIMITED - 1998-03-16
    icon of address Rotherwick House 3 Thomas More Street, St Katharine's And Wapping, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    1,024,705 GBP2024-12-31
    Officer
    icon of calendar 2006-03-09 ~ 2013-07-31
    IIF 18 - Director → ME
  • 5
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2018-03-28
    IIF 31 - Director → ME
  • 6
    icon of address 57 Candish Drive, Plymouth, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -256,742 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-01-17 ~ 2022-04-21
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    EXETER ELECTRICAL WHOLESALERS LIMITED - 2024-10-11
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1994-12-22 ~ 2013-07-26
    IIF 15 - Director → ME
  • 8
    MAGNATE GREYBOX DIVISION LTD - 2003-12-30
    MAGNATE GREY BOX LIMITED - 2008-02-18
    icon of address 10 Neasham Hill, Neasham, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    330,037 GBP2024-07-31
    Officer
    icon of calendar 2003-12-17 ~ 2011-12-21
    IIF 29 - Director → ME
    icon of calendar 2003-12-17 ~ 2011-12-21
    IIF 40 - Secretary → ME
  • 9
    WESTERN ELECTRICAL WHOLESALE LIMITED - 1998-12-23
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-02-25 ~ 2013-07-26
    IIF 33 - Director → ME
  • 10
    icon of address Falcon House Eagle Road, Plympton, Plymouth, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,417,723 GBP2025-03-31
    Officer
    icon of calendar 2020-07-15 ~ 2021-02-04
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2021-02-04
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    WESTERN ELECTRICAL WHOLESALE HOLDING LIMITED - 2003-12-31
    LANEGUILD LIMITED - 2001-08-06
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -974,995 GBP2024-12-31
    Officer
    icon of calendar 2001-07-24 ~ 2013-07-26
    IIF 19 - Director → ME
    icon of calendar 2001-07-24 ~ 2013-07-26
    IIF 37 - Secretary → ME
  • 12
    PLYMOUTH ELECTRICAL WHOLESALERS LIMITED - 1998-12-23
    WESTERN ELECTRICAL WHOLESALE LIMITED - 2003-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,089,704 GBP2024-12-31
    Officer
    icon of calendar ~ 2013-07-26
    IIF 14 - Director → ME
    icon of calendar 2001-07-31 ~ 2013-07-26
    IIF 38 - Secretary → ME
  • 13
    CONTROL OPTIONS LIMITED - 2003-12-31
    icon of address Edmundson House, Tatton Street, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-03-16 ~ 2013-07-26
    IIF 17 - Director → ME
    icon of calendar 1994-03-16 ~ 2013-07-26
    IIF 36 - Secretary → ME
  • 14
    WESTERN RAILS SERVICES (HOLDINGS) LIMITED - 2011-11-15
    icon of address C3 Apollo Court, Neptune Park, Plymouth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,200 GBP2024-12-31
    Officer
    icon of calendar 2011-08-31 ~ 2013-09-30
    IIF 21 - Director → ME
  • 15
    WESTERN RAIL SERVICES LIMITED - 2014-04-01
    icon of address C3 Apollo Court, Neptune Park, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    297,083 GBP2024-12-31
    Officer
    icon of calendar 2002-12-11 ~ 2013-09-30
    IIF 27 - Director → ME
    icon of calendar 2002-12-11 ~ 2013-09-30
    IIF 39 - Secretary → ME
  • 16
    Company number 03517003
    Non-active corporate
    Officer
    icon of calendar 1998-02-25 ~ 2001-07-31
    IIF 32 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.