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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Morton, Gary Robert
    Director born in September 1983
    Individual (27 offsprings)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    OF - Director → CIF 0
    Mr Gary Robert Morton
    Born in September 1983
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mr Brian Morton
    Born in May 1957
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 4
  • 1
    Morton, Gary Robert
    Director born in September 1983
    Individual (27 offsprings)
    Officer
    icon of calendar 2016-12-22 ~ 2022-08-10
    OF - Director → CIF 0
  • 2
    Campbell, Neil Graham
    Company Director born in May 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-08-10 ~ 2023-03-02
    OF - Director → CIF 0
  • 3
    Rutherford, Richard Robert
    Company Director born in June 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2022-08-10 ~ 2023-03-02
    OF - Director → CIF 0
  • 4
    Morton, Brian
    Director born in May 1957
    Individual (28 offsprings)
    Officer
    icon of calendar 2016-12-22 ~ 2022-08-10
    OF - Director → CIF 0
parent relation
Company in focus

MORTON GROUP LTD

Previous name
MORTON INDUSTRIES LTD - 2018-08-09
Standard Industrial Classification
64203 - Activities Of Construction Holding Companies
Brief company account
Fixed Assets
583 GBP2021-03-31
562 GBP2020-03-31
Current Assets
117,514 GBP2021-03-31
52,025 GBP2020-03-31
Creditors
Amounts falling due within one year
-128,254 GBP2021-03-31
-52,487 GBP2020-03-31
Net Current Assets/Liabilities
-10,740 GBP2021-03-31
-462 GBP2020-03-31
Total Assets Less Current Liabilities
-10,157 GBP2021-03-31
100 GBP2020-03-31
Net Assets/Liabilities
-10,157 GBP2021-03-31
100 GBP2020-03-31
Equity
-10,157 GBP2021-03-31
100 GBP2020-03-31
Average Number of Employees
22020-04-01 ~ 2021-03-31
22019-04-01 ~ 2020-03-31

Related profiles found in government register
  • MORTON GROUP LTD
    Info
    MORTON INDUSTRIES LTD - 2018-08-09
    Registered number 10536728
    icon of addressRmt, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EG
    Private Limited Company incorporated on 2016-12-22 and dissolved on 2024-02-13 (7 years 1 month). The company status is Dissolved.
    CIF 0
  • MORTON GROUP LTD
    S
    Registered number 10536728
    icon of addressArden House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LZ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    DROGO CONSULTANCY LIMITED - 2019-03-15
    icon of addressArden House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,573 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressC/o Suite 5, Bulman House Regent Ave, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    598,911 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressFloor 2, Arden House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    2,523 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address5th Floor Grove House 248a Marylebone Road, London
    In Administration Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    309,275 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address82 St John Street, London
    In Administration Corporate (3 parents)
    Current Assets (Company account)
    1,586,281 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address88 Orangetip Gardens, Great Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-11-30
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address4385, 12300641 - Companies House Default Address, Cardiff
    Live but Receiver Manager on at least one charge Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address4385, 12295378 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-11-30
    Person with significant control
    icon of calendar 2019-11-04 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressFloor 2 Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressFloor 2 Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address9 Silkwood Park, Fryers Way, Wakefield
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -8,382,775 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of addressFloor 2 Arden House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    CIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of addressFloor 2 Arden House Regent Centre, Gosforth, Newc, Newcastle Upon Tyne, Gb, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressLeonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Current Assets (Company account)
    13,119 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-02-13 ~ 2022-12-15
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    KAPEX CONSTRUCTION (ALNWICK) LTD - 2018-08-22
    icon of address9 Silkwood Park, Fryers Way, Wakefield
    Active Corporate (2 parents)
    Equity (Company account)
    -7,434,284 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-18 ~ 2021-12-24
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE

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.