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 Ralph Gordon Mortlock

    Related profiles found in government register
  • Mr Ralph Gordon Mortlock
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, B60 4JE, England

      IIF 1 IIF 2
    • Newmarket House, 99 Fordham Road, Snailwell, Newmarket, Suffolk, CB8 7NB, England

      IIF 3
    • Unit 3, Newmarket House, 99 Fordham Road, Snaillwell, Newmarket, England, CB8 7NB, United Kingdom

      IIF 4
    • 18 Hasse Road, Soham, Cambridgeshire, CB7 5UN, United Kingdom

      IIF 5
    • The Old Tavern House, 18 Hasse Road, Soham, Ely, CB7 5UN, England

      IIF 6
  • Mortlock, Ralph Gordon
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Freeman House, 8 Oxford Court, Bishopsgate, M2 3WQ, United Kingdom

      IIF 7
    • 18, Hasse Road, Soham, Ely, Cambridgeshire, CB7 5UN, England

      IIF 8 IIF 9
    • 679/691, High Road, Leyton, London, E10 6RA

      IIF 10
    • Unit 3, Newmarket House, 99 Fordham Road, Snaillwell, Newmarket, England, CB8 7NB, United Kingdom

      IIF 11
  • Mortlock, Ralph Gordon
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, B60 4JE, England

      IIF 12 IIF 13 IIF 14
    • Newmarket House, 99 Fordham Road, Snailwell, Newmarket, Suffolk, CB8 7NB, England

      IIF 15
    • The Old Tavern House, 18 Hasse Road, Soham, Cambs, CB7 5UN

      IIF 16
  • Mortlock, Ralph Gordon
    British home services director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 18 Hasse Road, Soham, Cambridgeshire, CB7 5UN, United Kingdom

      IIF 17
  • Mortlock, Ralph Gordon
    British insurance broker born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Old Tavern House, 18 Hasse Road, Soham, Cambs, CB7 5UN

      IIF 18
  • Mortlock, Ralph Gordon
    British none born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, B60 4JE, England

      IIF 19
    • Globe House, 24 Turret Lane, Ipswich, Suffolk, IP4 1DL, England

      IIF 20
  • Mortlock, Ralph
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Afh House, Buntsford Drive, Stoke Heath, Bromsgrove, B60 4JE, England

      IIF 21
  • Mortlock, Ralph Gordon
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 The Several, Bury Road, Newmarket, Suffolk, CB8 7YN, United Kingdom

      IIF 22
    • Unit 3 Newmarket House, 99 Fordham Road, Snailwell, Newmarket, Suffolk, CB8 7NB, United Kingdom

      IIF 23
  • Mortlock, Ralph Gordon
    British managing director insurance born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Newmarket Hse, 99 Fordham Road, Snailwell Newmarket, Suffolk, Newmarket, CB8 7NB, England

      IIF 24
  • Mortlock, Ralph Gordon
    British

    Registered addresses and corresponding companies
    • 25 The Severals, Bury Road, Newmarket, Cambs, CB8 7YN, United Kingdom

      IIF 25
  • Mortlock, Ralph

    Registered addresses and corresponding companies
    • Unit 3, Newmarket House, Fordham Road, Snailwell, Newmarket, Suffolk, CB8 7NB, England

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    679/691 High Road, Leyton, London
    Dissolved corporate (3 parents)
    Officer
    2017-03-23 ~ dissolved
    IIF 10 - director → ME
  • 2
    Unit 3, Newmarket House 99 Fordham Road, Snaillwell, Newmarket, England, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-05-17 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-05-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    Afh House Buntsford Drive, Stoke Heath, Bromsgrove, England
    Dissolved corporate (4 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 21 - director → ME
  • 4
    Afh House Buntsford Drive, Stoke Heath, Bromsgrove, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    19,800 GBP2016-12-31
    Officer
    2014-06-26 ~ dissolved
    IIF 24 - director → ME
  • 5
    Newmarket House 99 Fordham Road, Snailwell, Newmarket, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2015-09-25 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-09-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    The Old Tavern House, 18 Hasse Road, Soham, Cambs, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-05-11 ~ dissolved
    IIF 16 - director → ME
  • 7
    18 Hasse Road, Soham, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,076 GBP2023-11-30
    Officer
    2006-11-13 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-11-14 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    Freeman House, 8 Oxford Court, Bishopsgate, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-04 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    West View Cottage, Chelsham Common, Warlingham, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-14 ~ dissolved
    IIF 9 - director → ME
Ceased 12
  • 1
    MARTIN COOPER WEALTH MANAGEMENT LIMITED - 2018-02-12
    THE MARTIN COOPER GROUP LIMITED - 2005-05-24
    Afh House Buntsford Drive, Stoke Heath, Bromsgrove, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    6 GBP2017-07-31
    Officer
    2018-04-23 ~ 2018-09-18
    IIF 14 - director → ME
  • 2
    ARC INSURE LTD - 2019-02-26
    Afh House Buntsford Drive, Stoke Heath, Bromsgrove, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    156,461 GBP2018-03-31
    Officer
    2021-03-19 ~ 2021-11-19
    IIF 12 - director → ME
  • 3
    JUST INNS LIMITED - 2009-08-11
    Baines & Co, 46 Rolle Street, Exmouth, Devon
    Dissolved corporate (1 parent)
    Officer
    2009-08-07 ~ 2011-01-31
    IIF 18 - director → ME
  • 4
    99 Fordham Road, Snailwell, Newmarket, Suffolk, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-16 ~ 2014-10-02
    IIF 22 - director → ME
  • 5
    AFH COMMERCIAL & GENERAL LIMITED - 2020-08-12
    BRITTON FINANCIAL LIMITED - 2018-04-24
    Afh House Buntsford Drive, Stoke Heath, Bromsgrove, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    550,965 GBP2017-11-10
    Officer
    2018-04-23 ~ 2021-11-19
    IIF 13 - director → ME
  • 6
    Afh House Buntsford Drive, Stoke Heath, Bromsgrove, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    19,800 GBP2016-12-31
    Person with significant control
    2016-04-10 ~ 2017-06-06
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    79 Caroline Street, Birmingham
    Corporate (4 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    952,939 GBP2015-12-31
    Officer
    2010-04-06 ~ 2021-11-19
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-06
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    19 Farrow Close, Mattishall, Norfolk, England
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    -1 GBP2016-12-31
    Officer
    2007-07-20 ~ 2014-04-25
    IIF 25 - secretary → ME
  • 9
    18 Hasse Road, Soham, Cambridgeshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,076 GBP2023-11-30
    Officer
    2015-01-01 ~ 2018-11-13
    IIF 26 - secretary → ME
  • 10
    R3: GROUP LIMITED - 2015-01-30
    Globe House, 24 Turret Lane, Ipswich, Suffolk
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    61,761 GBP2016-12-31
    Officer
    2012-07-30 ~ 2012-08-01
    IIF 20 - director → ME
  • 11
    30 Delahays Drive, Hale, Altrincham, England
    Corporate (4 parents)
    Equity (Company account)
    28,443 GBP2023-12-31
    Officer
    2014-12-02 ~ 2017-06-01
    IIF 23 - director → ME
  • 12
    Djm Accountants, Brook Point, 1412 High Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-05-14 ~ 2012-08-01
    IIF 8 - director → ME
© 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.