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 Samuel Burnard

    Related profiles found in government register
  • Mr Samuel Burnard
    British born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 1
  • Mr Graham Burnard
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 2
  • Mr Jordan Saul Burnard
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Guardian House, Ground Floor Office Premises, Fishergreen, Ripon, HG4 1NL, England

      IIF 3
  • Mr Samuel Burnard
    British born in December 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • Son Matias, Palma Nova, Calvia, 07181, Spain

      IIF 4
  • Burnard, Samuel David
    British administrator born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, Tyne And Wear, DH4 6QA, England

      IIF 5
  • Burnard, Samuel David
    British company director born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • Morton House, Morton Grange, Fencehouses, Houghton Le Spring, Tyne And Wear, DH4 6QA, United Kingdom

      IIF 6
  • Burnard, Samuel David
    British media born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 7
  • Burnard, Sam
    British tax advisor born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • Morton House, Houghton Le Spring, Durham, DH4 6QA, United Kingdom

      IIF 8
  • Burnard, Jordan Saul
    British company director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Guardian House, Ground Floor Office Premises, Fishergreen, Ripon, HG4 1NL, England

      IIF 9
  • Burnard, Graham
    British tax advisor born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 31a Station Road, Whitley Bay, Tyne & Wear, NE26 2QZ

      IIF 10
  • Burnard, Graham
    British trader born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 31a, Station Road, Whitley Bay, Tyne & Wear, NE26 2QZ, England

      IIF 11
  • Mr Jordan Burnard
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Durham, Morton House, Durham, Durham, DH4 6QA, United Kingdom

      IIF 12
  • Mr Graham Samuel Burnard
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Houghton Le Spring, Durham, DH4 6QA, United Kingdom

      IIF 13
    • Morton House, Morton Grange, Durham, DH4 6QA, England

      IIF 14
    • Morton House, Morton Grange, Durham, DH4 6QA, United Kingdom

      IIF 15 IIF 16
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 17 IIF 18
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, United Kingdom

      IIF 19
    • Morton House, Morton Grange, Fencehouses, Houghton Le Spring, DH4 6QA, United Kingdom

      IIF 20
    • Morton House, Morton Grange, Fencehouses, Houghton Le Spring, Tyne And Wear, DH4 6QA, United Kingdom

      IIF 21
    • 410, Roman Road, London, E3 5QJ, England

      IIF 22
  • Mr Jordan Saul Burnard
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Houghton Le Spring, Durham, DH4 6QA, United Kingdom

      IIF 23
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 24
    • Morton House, Morton Grange, Houghton Le Spring, DH4 6QA, United Kingdom

      IIF 25
    • Guardian House, Ground Floor Office Premises, Fishergreen, Ripon, HG4 1NL, England

      IIF 26
  • Burnard, Graham
    British consultant born in December 1961

    Registered addresses and corresponding companies
    • The Place Cafe, Athenaeum Street, Sunderland, Tyne And Wear, SR1 1QX, United Kingdom

      IIF 27
  • Burnard, Jordan
    British lawyer born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Durham, Morton House, Durham, Durham, DH4 6QA, United Kingdom

      IIF 28
  • Burnard, Samuel
    British

    Registered addresses and corresponding companies
    • The Dairy, Longhirst, Morpeth, NE61 3LJ, Northumberland

      IIF 29
  • Burnard, Samuel
    British accountant born in December 1961

    Registered addresses and corresponding companies
    • The Dairy, Longhirst, Morpeth, NE61 3LJ, Northumberland

      IIF 30 IIF 31
  • Burnard, Graham
    British consultant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Old Elvet, Durham, DH1 3HN, United Kingdom

      IIF 32
  • Burnard, Jordan Saul
    British business born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 33
  • Burnard, Jordan Saul
    British business development born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 34
  • Burnard, Jordan Saul
    British company director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 35
    • Globe Arena, Westgate, Morecambe, Lancashire, LA4 3AD

      IIF 36
    • Guardian House, Fishergreen, Ripon, HG4 1NL, United Kingdom

      IIF 37
  • Burnard, Jordan Saul
    British consultant born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Houghton Le Spring, Durham, DH4 6QA, United Kingdom

      IIF 38
  • Burnard, Jordan Saul
    British director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 39
    • Morton House, Morton Grange, Fencehouses, Houghton Le Spring, Tyne And Wear, DH4 6QA, United Kingdom

      IIF 40
  • Burnard, Jordan Saul
    British tax consultant born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 41
  • Burnard, Graham Samuel
    British consultant born in December 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • 31a, Station Road, Whitley Bay, Tyne And Wear, NE26 2QZ, United Kingdom

      IIF 42
  • Burnard, Graham Samuel
    British director born in December 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • Morton House, Houghton Le Spring, Durham, DH4 6QA, United Kingdom

      IIF 43
  • Burnard, Graham Samuel

    Registered addresses and corresponding companies
    • 31a, Station Road, Whitley Bay, Tyne And Wear, NE26 2QZ, United Kingdom

      IIF 44
  • Burnard, Graham Samuel
    British director born in December 1961

    Registered addresses and corresponding companies
    • Ravenoaks, Watermillock, Penrith, Cumbria, CA11 0JH

      IIF 45
  • Burnard, Graham Samuel
    British tax consultant born in December 1961

    Resident in Greece

    Registered addresses and corresponding companies
    • Morton House, Durham, County Durham, DH4 6QA, England

      IIF 46
  • Burnard, Graham Samuel
    British business advisor born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 47
  • Burnard, Graham Samuel
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Morton Grange, Durham, DH4 6QA, England

      IIF 48
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 49
    • Globe Arena, Westgate, Morecambe, Lancashire, LA4 3AD

      IIF 50
  • Burnard, Graham Samuel
    British consultant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House, Morton Grange, Durham, DH4 6QA, United Kingdom

      IIF 51 IIF 52
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 53
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, United Kingdom

      IIF 54
    • Morton House, Morton Grange, Fencehouses, Houghton Le Spring, Tyne And Wear, DH4 6QA, United Kingdom

      IIF 55
  • Burnard, Graham Samuel
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morton House Cottage, Fencehouses, Houghton Le Spring, Durham, DH4 6QA

      IIF 56
    • Morton House, Fencehouses, Houghton Le Spring, DH4 6QA, England

      IIF 57
  • Burnard, Graham Samuel
    British tax consultant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 410, Roman Road, London, E3 5QJ, England

      IIF 58
child relation
Offspring entities and appointments
Active 9
  • 1
    Morton House, Fencehouses, Houghton Le Spring
    Dissolved Corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 46 - Director → ME
  • 2
    Morton House Morton Grange, Fencehouses, Houghton Le Spring, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-26 ~ now
    IIF 55 - Director → ME
    2025-04-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    Morton House, Houghton Le Spring, Durham, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -37,755 GBP2024-03-31
    Officer
    2019-11-30 ~ now
    IIF 47 - Director → ME
    2024-09-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-11-30 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
  • 4
    ZHONGTAI INT'L FUTURE LTD - 2022-11-23
    MORTON WOODS LTD - 2022-09-01
    CAFE BISTRO LTD - 2020-09-18
    Morton House, Morton Grange, Durham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -34,329 GBP2023-11-30
    Officer
    2019-10-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    ECHO MEMBERS CLUB LIMITED - 2022-09-21
    TRIAD LOYALTY REWARDS LIMITED - 2022-02-17
    TRIAD CONSULTANCY LTD - 2020-12-11
    TRIAD FINANCE LTD - 2018-06-12
    Morton House, Fencehouses, Houghton Le Spring, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,218 GBP2023-10-31
    Officer
    2018-06-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    Morton House, Fencehouses, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-09 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 7
    Morton House, Fencehouses, Houghton Le Spring, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    Morton House Fencehouses, Morton House, Durham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,006 GBP2023-12-31
    Officer
    2019-12-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    Morton House, Fencehouses, Houghton Le Spring, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,400 GBP2024-01-31
    Officer
    2022-01-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    Morton House, Fencehouses, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2015-02-17 ~ 2016-07-26
    IIF 35 - Director → ME
  • 2
    Morton House, Fencehouses, Houghton Le Spring
    Dissolved Corporate (1 parent)
    Officer
    2014-06-01 ~ 2014-09-12
    IIF 34 - Director → ME
    IIF 5 - Director → ME
  • 3
    410 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-05-31
    Officer
    2017-01-10 ~ 2018-06-18
    IIF 58 - Director → ME
    Person with significant control
    2016-05-18 ~ 2018-06-18
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    Morton House, Houghton Le Spring, Durham, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -37,755 GBP2024-03-31
    Officer
    2015-03-27 ~ 2015-08-01
    IIF 43 - Director → ME
    2015-04-01 ~ 2020-04-01
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-30
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
  • 5
    Suite 2.05 Swans Centre For Innovation, Station Road, Wallsend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    263,409 GBP2023-08-31
    Officer
    2007-08-22 ~ 2012-01-05
    IIF 42 - Director → ME
    ~ 1998-07-01
    IIF 45 - Director → ME
    2007-08-22 ~ 2012-01-05
    IIF 44 - Secretary → ME
  • 6
    8 Segedunum Business Centre, Station Road, Wallsend, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    2012-04-01 ~ 2012-04-01
    IIF 11 - Director → ME
    2008-10-17 ~ 2012-01-01
    IIF 10 - Director → ME
  • 7
    ACQUISITION 395445677 LIMITED - 2018-02-21
    FLOURISH CREATIVE MARKETING LIMITED - 2017-10-16
    PEEKABOO DESIGN LIMITED - 2009-12-31
    Guardian House, Fishergreen, Ripon, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    551,660 GBP2017-12-31
    Officer
    2018-01-23 ~ 2018-03-26
    IIF 37 - Director → ME
  • 8
    ECHO MEMBERS CLUB LIMITED - 2022-09-21
    TRIAD LOYALTY REWARDS LIMITED - 2022-02-17
    TRIAD CONSULTANCY LTD - 2020-12-11
    TRIAD FINANCE LTD - 2018-06-12
    Morton House, Fencehouses, Houghton Le Spring, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,218 GBP2023-10-31
    Officer
    2016-10-27 ~ 2018-06-01
    IIF 39 - Director → ME
    2018-10-27 ~ 2020-01-01
    IIF 7 - Director → ME
    Person with significant control
    2016-10-27 ~ 2018-10-31
    IIF 2 - Has significant influence or control OE
    2018-10-31 ~ 2018-11-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    2018-11-01 ~ 2020-01-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    Mazuma Stadium, Christie Way, Morecambe, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,986,489 GBP2023-05-31
    Officer
    2017-11-10 ~ 2018-04-03
    IIF 36 - Director → ME
    2017-11-10 ~ 2018-06-12
    IIF 50 - Director → ME
  • 10
    MORTON & HIRST LIMITED - 2024-02-14
    THE LOYALTY PROGRAMME LIMITED - 2023-10-25
    Morton House Morton Grange, Fencehouses, Houghton Le Spring, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-30 ~ 2024-02-09
    IIF 52 - Director → ME
    Person with significant control
    2023-09-30 ~ 2024-02-09
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 11
    David Price, 262, The Old Malthouse Fen Pond Lane, Ightham Court, Ightham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2005-04-21 ~ 2005-04-22
    IIF 56 - Director → ME
  • 12
    Business And Innovation Centre, Wearfield, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2004-02-26 ~ 2004-05-27
    IIF 30 - Director → ME
    2004-02-13 ~ 2004-02-26
    IIF 31 - Director → ME
    2004-02-26 ~ 2004-05-27
    IIF 29 - Secretary → ME
  • 13
    19-21 Elvet Bridge, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-11 ~ 2012-01-20
    IIF 32 - Director → ME
  • 14
    ADVALOREM SERVICES LTD - 2021-12-07
    Morton House Morton Grange, Fencehouses, Houghton Le Spring, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    37,668 GBP2023-07-31
    Officer
    2020-07-19 ~ 2021-08-01
    IIF 40 - Director → ME
    2021-08-01 ~ 2021-09-01
    IIF 49 - Director → ME
    Person with significant control
    2020-07-19 ~ 2021-08-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    2021-08-01 ~ 2021-09-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
  • 15
    2 Marwell Drive, Usworth, Washington, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-10-01 ~ 2009-10-02
    IIF 27 - Director → ME
  • 16
    CAFE ESPRESSIVO LIMITED - 2017-03-02
    North House Elland Road, Churwell, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,494 GBP2023-06-30
    Officer
    2016-07-20 ~ 2017-02-17
    IIF 33 - Director → ME
    Person with significant control
    2016-07-20 ~ 2017-02-27
    IIF 24 - Has significant influence or control OE
  • 17
    Morton House, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-29 ~ 2016-07-01
    IIF 41 - Director → ME
  • 18
    GUARDIAN SECURITY GROUP LIMITED - 2018-02-21
    ACQUISITION 395448327 LIMITED - 2018-01-23
    BRIGHT GREEN PRODUCTIONS LIMITED - 2017-04-03
    47 Bethel Street, Brighouse, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    930,215 GBP2017-03-31
    Officer
    2018-01-23 ~ 2018-01-23
    IIF 9 - Director → ME
    Person with significant control
    2018-01-23 ~ 2018-02-05
    IIF 3 - Has significant influence or control OE
    2018-01-23 ~ 2018-01-23
    IIF 26 - Right to appoint or remove directors OE
© 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.