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 Stephen John Morton

    Related profiles found in government register
  • Mr Stephen John Morton
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Unit 15 Somerville Court, Trinity Way, Banbury Business Park, Adderbury, Oxon, OX17 3SN, United Kingdom

      IIF 1
    • icon of address Units 4 & 5, Swinford Farm, Eynsham, Oxford, OX29 4BL, England

      IIF 2 IIF 3 IIF 4
    • icon of address 264, Banbury Road, Oxford, OX2 7DY, England

      IIF 6
    • icon of address Brookfield Barn, Potterspury Lodge, Towcester, NN12 7LL, England

      IIF 7
    • icon of address Brookfield Barn, Potterspury Lodge, Towcester, Northamptonshire, NN12 7LL, England

      IIF 8
  • Morton, Stephen John
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Unit 15 Somerville Court, Trinity Way, Banbury Business Park, Adderbury, Oxon, OX17 3SN, United Kingdom

      IIF 9
    • icon of address Brookfield Barn, Potterspury Lodge, Towcester, Northamptonshire, NN12 7LL

      IIF 10
    • icon of address Brookfield Barn, Potterspury Lodge, Towcester, Northamptonshire, NN12 7LL, England

      IIF 11 IIF 12
    • icon of address Brookfield, Potterspury Lodge, Towcester, Northamptonshire, NN12 7LL, United Kingdom

      IIF 13
  • Morton, Stephen John
    British music pr born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 4 & 5, Swinford Farm, Eynsham, Oxford, OX29 4BL, England

      IIF 14 IIF 15 IIF 16
    • icon of address 264, Banbury Road, Oxford, OX2 7DY, England

      IIF 18
    • icon of address 264, Banbury Road, Oxford, Oxfordshire, OX2 7DY, England

      IIF 19
    • icon of address Brookfield Barn, Potterspury Lodge, Towcester, Northamptonshire, NN12 7LL, United Kingdom

      IIF 20
  • Mr Stephen John Morton
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 506, Brighton Road, South Croydon, CR2 6AU, England

      IIF 21
  • Morton, Stephen John
    British accountant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morton, Stephen John
    British chief accountant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Little Roke Avenue, Kenley, Surrey, CR8 5NG

      IIF 51
  • Morton, Stephen John
    British retired accountant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Little Roke Avenue, Kenley, CR8 5NG, United Kingdom

      IIF 52
  • Morton, Stephen John
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookfield Barn, Potterspury Lodge, Northamptonshire, NN12 7LL, United Kingdom

      IIF 53 IIF 54
  • Morton, Stephen John

    Registered addresses and corresponding companies
    • icon of address 38 Little Roke Avenue, Kenley, CR8 5NG, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 506 Brighton Road, South Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-29
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 52 - Director → ME
    icon of calendar 2017-07-07 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Brookfield Barn, Potterspury Lodge, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -276 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    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
  • 3
    ANGELIC PUBLISHING LIMITED - 2007-03-06
    icon of address Blencowes Accountants, 15 High Street, Brackley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2007-10-10 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 264 Banbury Road, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,957 GBP2024-08-31
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 264 Banbury Road, Oxford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-09-30
    Officer
    icon of calendar 2009-09-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 6
    icon of address Units 4 & 5 Swinford Farm, Eynsham, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55 GBP2016-10-31
    Officer
    icon of calendar 2009-10-16 ~ dissolved
    IIF 13 - Director → ME
  • 7
    ANDREWS-WEATHERFOIL LIMITED - 2008-02-06
    icon of address Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-03-13 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address 1st Floor, 46 Clarendon Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-10-29 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address Units 4 & 5 Swinford Farm, Eynsham, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,756 GBP2016-09-30
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Units 4 & 5 Swinford Farm, Eynsham, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 1st Floor, 46 Clarendon Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-10-29 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (119 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-01-31 ~ now
    IIF 53 - LLP Member → ME
  • 13
    icon of address Units 4 & 5 Swinford Farm, Eynsham, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 264 Banbury Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,918 GBP2024-04-30
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Units 4 & 5 Swinford Farm, Eynsham, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    433 GBP2018-02-28
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 16
    icon of address 1st Floor, 46 Clarendon Road, Watford
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-02-21 ~ now
    IIF 35 - Director → ME
  • 17
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (196 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-02-01 ~ now
    IIF 54 - LLP Member → ME
  • 18
    icon of address 1st Floor, 46 Clarendon Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-10-31 ~ now
    IIF 31 - Director → ME
  • 19
    icon of address 1st Floor, 46 Clarendon Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-05-29 ~ now
    IIF 25 - Director → ME
  • 20
    icon of address Ground Floor Unit 15 Somerville Court, Trinity Way, Banbury Business Park, Adderbury, Oxon, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -16,437 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 19 - Director → ME
  • 21
    icon of address Ground Floor Unit 15 Somerville Court, Trinity Way, Banbury Business Park, Adderbury, Oxon, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    386,090 GBP2024-07-31
    Officer
    icon of calendar 2005-08-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    icon of address 1st Floor 46 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-29 ~ dissolved
    IIF 32 - Director → ME
Ceased 22
  • 1
    MEDALMINSTER LIMITED - 1984-11-13
    icon of address 1st Floor 46 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-24 ~ 2010-11-01
    IIF 40 - Director → ME
  • 2
    PATRICK O'ROURKE LIMITED - 1981-12-31
    icon of address Maple Cross House, Denham Way Maple Cross, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2010-11-01
    IIF 46 - Director → ME
  • 3
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,000,000 GBP2024-12-31
    Officer
    icon of calendar 1999-10-29 ~ 2010-11-01
    IIF 45 - Director → ME
  • 4
    CLEVELAND REDPATH OFFSHORE LIMITED - 1990-10-19
    POETSTYLE LIMITED - 1985-02-18
    icon of address Cleveland House, Yarm Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-29 ~ 2000-01-04
    IIF 28 - Director → ME
  • 5
    DAVY A.T.C. LIMITED - 1988-11-15
    ASSOCIATED TUNNELLING COMPANY LIMITED - 1987-09-14
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1999-10-29 ~ 2010-11-01
    IIF 44 - Director → ME
  • 6
    REDPATH DORMAN LONG INTERNATIONAL LIMITED - 1982-12-03
    WHITEHEAD HILL & COMPANY LIMITED - 1978-12-31
    icon of address Cleveland House, Yarm Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2000-01-04
    IIF 24 - Director → ME
  • 7
    SKANSKA INFRASTRUCTURE SERVICES LIMITED - 2015-11-25
    MCNICHOLAS VENTURES LIMITED - 2008-10-03
    NELLY THREE LIMITED - 2006-12-15
    icon of address Maple Cross House, Denham Way, Maple Cross, Rickmansworth, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2008-10-28
    IIF 26 - Director → ME
  • 8
    KNIGHT DRINKHALL PLC - 2008-10-16
    SKANSKA MCNICHOLAS HOLDINGS PLC - 2008-10-16
    MCNICHOLAS HOLDINGS PLC - 2007-01-08
    icon of address Meridien House 69-71 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-20 ~ 2010-11-01
    IIF 47 - Director → ME
  • 9
    NELLY FOUR LIMITED - 2006-12-15
    icon of address Maple Cross House, Denham Way, Maple Cross, Rickmansworth, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2006-11-24 ~ 2010-11-01
    IIF 50 - Director → ME
  • 10
    DECORATIVE ART GUILD LIMITED - 1988-12-06
    icon of address 3rd Floor, 37 Frederick Place, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2010-11-01
    IIF 38 - Director → ME
  • 11
    SKANSKA PROJECT DEVELOPMENTS LIMITED - 2024-03-16
    TRIDENT JV LIMITED - 2011-07-05
    MCNICHOLAS CABLE & ENGINEERING HOLDINGS LIMITED - 2009-07-29
    NELLY ONE LIMITED - 2006-12-15
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2006-11-24 ~ 2010-11-01
    IIF 49 - Director → ME
  • 12
    icon of address Maple Cross House, Denham Way Maple Cross, Rickmansworth, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2007-11-22 ~ 2010-11-01
    IIF 41 - Director → ME
  • 13
    CEMENTATION CONSTRUCTION LIMITED - 2024-11-08
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-11-22 ~ 2010-11-01
    IIF 37 - Director → ME
  • 14
    G.JACKSON & SONS,LIMITED - 2009-07-07
    icon of address 1st Floor 46 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-08 ~ 2010-11-01
    IIF 36 - Director → ME
  • 15
    THE CEMENTATION COMPANY LIMITED - 2008-06-18
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-24 ~ 2010-11-01
    IIF 39 - Director → ME
  • 16
    BLACKROCK INDUSTRIES LTD - 2006-04-12
    icon of address 1st Floor 46 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2010-11-01
    IIF 48 - Director → ME
    icon of calendar 2005-12-22 ~ 2006-04-06
    IIF 51 - Director → ME
  • 17
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-31 ~ 2010-11-01
    IIF 42 - Director → ME
  • 18
    SKANSKA CEMENTATION SERVICES TRUSTEE LIMITED - 2001-01-04
    TROLLOPE COLLS ELLIOTT TRUSTEE LIMITED - 2000-12-29
    HACKREMCO (NO.986) LIMITED - 1996-05-23
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-01-04 ~ 2001-01-08
    IIF 30 - Director → ME
  • 19
    SKANSKA LNG LIMITED - 2005-02-24
    SKANSKA WHESSOE LIMITED - 2004-06-17
    TRAFALGAR HOUSE PLANT HIRE LIMITED - 2001-10-12
    PEINER ALISCOTT LIMITED - 1996-10-22
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2001-10-15
    IIF 34 - Director → ME
  • 20
    MCNICHOLAS ENGINEERING LIMITED - 2009-05-22
    NELLY TWO LIMITED - 2006-12-15
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-11-24 ~ 2009-05-26
    IIF 33 - Director → ME
  • 21
    SKANSKA RICKMANSWORTH LIMITED - 2007-06-07
    icon of address Maple Cross House, Denham Way, Maple Cross, Rickmansworth, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2007-05-30
    IIF 27 - Director → ME
  • 22
    SKANSKA CONSTRUCTION COMPANY LIMITED - 2024-11-11
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-05-31 ~ 2010-11-01
    IIF 43 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.