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

Morton, Brian

    Related profiles found in government register
  • Morton, Brian

    Registered addresses and corresponding companies
  • Morton, Brian
    British builder born in May 1957

    Registered addresses and corresponding companies
    • icon of address The Mill, Netherton Lane, Netherton Colliery, Bedlington, Northumberland, NE22 6DZ

      IIF 8
    • icon of address 3 Shepherd Close, Burradon, Cramlington, Northumberland, NE23 7PT

      IIF 9
  • Morton, Brian
    British commercial director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 10
  • Morton, Brian
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Palacerigg Road, Cumbernauld, Glasgow, G67 3HU, Scotland

      IIF 11
  • Morton, Brian
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Business Works, Industry Road, Newcastle Upon Tyne, NE6 5XF, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 7, Business Works, Industry Road, Newcastle Upon Tyne, Tyne And Wear, NE6 5XF, United Kingdom

      IIF 16 IIF 17
  • Morton, Brian
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Tees Road, Hartlepool, Cleveland, TS25 1DE, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 65, Gatesgarth Close, Hartlepool, TS24 8RB, United Kingdom

      IIF 23
    • icon of address 7, Sheraton Hall, Sheraton, Hartlepool, TS27 4RD, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 27
  • Morton, Brian
    British consultant and company directo born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairstone Lodge, 7 Sheraton Hall, Sheraton, TS27 4RD

      IIF 28
  • Morton, Brian
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Beaverhall House, 27 Beaverhall Road, Edinburgh, EH7 4JE, United Kingdom

      IIF 29
  • Morton, Brian
    British estates manager born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staincliffe Hotel, The Cliff, Hartlepool, Cleveland, TS25 1AB, England

      IIF 30
  • Morton, Brian
    British none born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 Beaverhall House, 27 Beaverhall Road, Edinburgh, EH7 4JE, Scotland

      IIF 31
    • icon of address Staincliffe Hotel, The Cliff, Seaton Carew, Hartlepool, Cleveland, TS25 1AB, England

      IIF 32 IIF 33
    • icon of address Fairstone Lodge, 7 Sheraton Hall, Sheraton, Hartlepool, TS27 4RD

      IIF 34
  • Morton, Brian
    British publican born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Accountancy Assured Limited, 20a Bridge Street, Musselburgh, East Lothian, EH21 6AG, Scotland

      IIF 35
  • Morton, Brian
    British director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Tees Road, Seaton Carew, TS25 1DE, United Kingdom

      IIF 36
  • Morton, Brian
    British chairman born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 37
  • Morton, Brian
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Business Works, Industry Road, Newcastle Upon Tyne, NE6 5XF, United Kingdom

      IIF 38
    • icon of address Unit 7, Business Works, Industry Road, Newcastle Upon Tyne, Tyne And Wear, NE6 5XF, United Kingdom

      IIF 39
  • Morton, Brian
    British direcotr born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 40
  • Morton, Brian
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Matthews House, Haugh Lane Industrial Estate, Hexham, Nortumberland, NE46 3PU, England

      IIF 41
    • icon of address 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

      IIF 42
    • icon of address Floor 2, Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LZ, England

      IIF 43
    • icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 44 IIF 45
    • icon of address Unit 9, Silkwood Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 46 IIF 47
    • icon of address 9 Silkwood Park, Fryers Way, Wakefield, WF5 9TJ

      IIF 48
  • Morton, Brian
    British none born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleton Hall, Middleton, Belford, Northumberland, NE70 7LF, United Kingdom

      IIF 49
  • Morton, Brian
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairstone Lodge Sheraton Hall, Sheraton, Hartlepool, Cleveland, TS27 4RD, United Kingdom

      IIF 50
    • icon of address The Mayfair Centre, Tees Road, Seaton Carew, Hartlepool, Cleveland, TS25 1DE, United Kingdom

      IIF 51
    • icon of address Barrington House 4, 45 Yarm Lane, Stockton On Tees, Cleveland, TS18 3EA

      IIF 52
  • Morton, Brian
    British estates manager born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staincliffe Hotel, The Cliff, Seaton Carew, Hartlepool, Cleveland, TS25 1AB, United Kingdom

      IIF 53 IIF 54
    • icon of address The Mayfair, Tees Road, Seaton Carew, Hartlepool, TS25 1DE, United Kingdom

      IIF 55 IIF 56
  • Mr Brian Morton
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Tees Road, Hartlepool, Cleveland, TS25 1DE, United Kingdom

      IIF 57
  • Mr Brian Morton
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Close Farm, Wolviston, Billingham, TS22 5NL

      IIF 58
  • Mr Brian Morton
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Business Works, Industry Road, Newcastle Upon Tyne, NE6 5XF, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Unit 7, Business Works, Industry Road, Newcastle Upon Tyne, Tyne And Wear, NE6 5XF, United Kingdom

      IIF 63 IIF 64
  • Mr Brian Morton
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Tees Road, Hartlepool, Cleveland, TS25 1DE, United Kingdom

      IIF 65
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 66
  • Mr Brian Morton
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleton Hall, Middleton, Belford, Northumberland, NE70 7LF

      IIF 67
    • icon of address St Matthews House, Haugh Lane Industrial Estate, Hexham, Nortumberland, NE46 3PU, England

      IIF 68
    • icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 69
    • icon of address Unit 7, Business Works, Industry Road, Newcastle Upon Tyne, NE6 5XF, United Kingdom

      IIF 70
    • icon of address Unit 7, Business Works, Industry Road, Newcastle Upon Tyne, Tyne And Wear, NE6 5XF, United Kingdom

      IIF 71
  • Mr Brian Morton
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mayfair, Tees Road, Seaton Carew, Hartlepool, TS25 1DE, United Kingdom

      IIF 72 IIF 73
    • icon of address Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 28
  • 1
    DUOL DOMES (UK) LIMITED - 2024-11-19
    DUOL AIR DOMES UK LIMITED - 2013-09-03
    icon of address Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -499,900 GBP2024-12-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2015-04-20 ~ dissolved
    IIF 4 - Secretary → ME
  • 3
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-09-14 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2015-07-29 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    icon of address Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2015-10-23 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Suite 1 Beaverhall House, 27 Beaverhall Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    In Administration Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    309,275 GBP2020-03-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 42 - Director → ME
  • 9
    icon of address 82 St John Street, London
    In Administration Corporate (3 parents)
    Current Assets (Company account)
    1,586,281 GBP2020-03-31
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 40 - Director → ME
  • 10
    icon of address Unit 7 Business Works, Industry Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 7 Business Works, Industry Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 7 Business Works, Industry Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 7 Business Works, Industry Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 7 Business Works, Industry Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 7 Business Works, Industry Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 7 Business Works, Industry Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 7 Business Works, Industry Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    MORTON INDUSTRIES LTD - 2018-08-09
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    -10,157 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 13 Palacerigg Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    17,442 GBP2024-08-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 11 - Director → ME
  • 20
    icon of address Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 26 - Director → ME
    icon of calendar 2015-04-10 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Close Farm, Wolviston, Billingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,950 GBP2017-03-31
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 9 Silkwood Park, Fryers Way, Ossett, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 47 - Director → ME
  • 23
    icon of address Unit 9 Silkwood Park, Fryers Way, Ossett, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 46 - Director → ME
  • 24
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 51 - Director → ME
  • 25
    BMM FIXTURES LIMITED - 2020-02-21
    icon of address Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70 GBP2024-12-31
    Officer
    icon of calendar 2014-12-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2015-07-29 ~ dissolved
    IIF 2 - Secretary → ME
  • 27
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,623,439 GBP2015-04-30
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 28
    CAMERONS NORTHUMBRIAN LIMITED - 2012-11-09
    icon of address Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 20
  • 1
    CLOCKWISE LEISURE SERVICES LIMITED - 2016-04-01
    icon of address Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-23 ~ 2016-03-21
    IIF 25 - Director → ME
  • 2
    LP HILL PLC - 2014-12-05
    NEVILLE PORTER PLC - 2008-09-23
    icon of address 4385, 05980987: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-11-08 ~ 2008-09-16
    IIF 28 - Director → ME
  • 3
    icon of address Oak House Tees Road, Seaton Carew, Hartlepool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    41,188 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2017-09-30
    IIF 36 - Director → ME
  • 4
    icon of address Haygarth House, Babworth, Retford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2011-12-05
    IIF 50 - Director → ME
  • 5
    icon of address Suite 1 Beaverhall House, 27 Beaverhall Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ 2013-03-21
    IIF 29 - Director → ME
  • 6
    icon of address C/o Suite 5, Bulman House Regent Ave, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    598,911 GBP2020-03-31
    Officer
    icon of calendar 2016-12-23 ~ 2017-12-01
    IIF 45 - Director → ME
  • 7
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Current Assets (Company account)
    13,119 GBP2020-03-31
    Officer
    icon of calendar 2020-12-23 ~ 2022-12-15
    IIF 43 - Director → ME
  • 8
    KAPEX CONSTRUCTION (ALNWICK) LTD - 2018-08-22
    icon of address 9 Silkwood Park, Fryers Way, Wakefield
    Active Corporate (2 parents)
    Equity (Company account)
    -7,434,284 GBP2024-03-31
    Officer
    icon of calendar 2017-08-18 ~ 2021-12-24
    IIF 48 - Director → ME
  • 9
    icon of address 9 Silkwood Park, Fryers Way, Wakefield
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -8,382,775 GBP2024-03-31
    Officer
    icon of calendar 2018-03-14 ~ 2022-08-10
    IIF 37 - Director → ME
  • 10
    BOROUGH SPORTING CLUB LIMITED - 2017-09-22
    icon of address Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-17 ~ 2019-06-30
    IIF 24 - Director → ME
    icon of calendar 2015-04-17 ~ 2019-06-30
    IIF 6 - Secretary → ME
  • 11
    icon of address 9 Fryers Way, Ossett, Wakfefiels, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -618,428 GBP2023-11-30
    Officer
    icon of calendar 2008-12-15 ~ 2021-04-06
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-06
    IIF 67 - Has significant influence or control OE
  • 12
    MORTON INDUSTRIES LTD - 2018-08-09
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    -10,157 GBP2021-03-31
    Officer
    icon of calendar 2016-12-22 ~ 2022-08-10
    IIF 44 - Director → ME
  • 13
    icon of address 13 Palacerigg Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    17,442 GBP2024-08-31
    Officer
    icon of calendar 2000-09-22 ~ 2022-08-04
    IIF 35 - Director → ME
  • 14
    icon of address St Matthews House, Haugh Lane Industrial Estate, Hexham, Nortumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-13 ~ 2023-04-16
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ 2023-03-16
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 15
    CW STAFFING LIMITED - 2015-10-22
    icon of address 19 Little Westgate, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-19 ~ 2015-10-16
    IIF 21 - Director → ME
    icon of calendar 2015-08-19 ~ 2015-10-16
    IIF 5 - Secretary → ME
  • 16
    icon of address 31-32 Church Street, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ 2017-06-19
    IIF 23 - Director → ME
  • 17
    icon of address The Sports Domes Tees Road, Seaton Carew, Hartlepool
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-21 ~ 2017-03-04
    IIF 32 - Director → ME
    icon of calendar 2013-02-08 ~ 2013-03-21
    IIF 53 - Director → ME
  • 18
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,623,439 GBP2015-04-30
    Officer
    icon of calendar 2014-05-08 ~ 2015-02-05
    IIF 52 - Director → ME
  • 19
    CAMERONS NORTHUMBRIAN LIMITED - 2012-11-09
    icon of address Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2013-03-21 ~ 2022-09-20
    IIF 33 - Director → ME
    icon of calendar 2010-11-01 ~ 2013-03-21
    IIF 54 - Director → ME
  • 20
    DAVID WILKINSON BUILDING CONTRACTORS LIMITED - 2008-12-11
    icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2002-10-24 ~ 2008-05-22
    IIF 8 - Director → ME
    icon of calendar 1995-02-20 ~ 2000-06-14
    IIF 9 - 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.