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, Stuart Alexander

    Related profiles found in government register
  • Morton, Stuart Alexander
    Scottish heating engineer born in April 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 22, Bruce Street, Trade Centre, Alloa, FK10 1RX, Scotland

      IIF 1
  • Morton, Stuart Alexander
    Scottish oil and gas services born in April 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Coxithill Road, Stirling, FK7 9HY, Scotland

      IIF 2
  • Morton, Stuart
    Scottish building contractor born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inverdevon, Forestmill, Alloa, FK10 3QL, Scotland

      IIF 3
  • Mr Stuart Alexander Morton
    Scottish born in April 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 22, Bruce Street, Trade Centre, Alloa, FK10 1RX, Scotland

      IIF 4
    • icon of address 56, Coxithill Road, Stirling, FK7 9HY, Scotland

      IIF 5
  • Mr Stuart Morton
    Scottish born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inverdevon, Forestmill, Alloa, FK10 3QL, Scotland

      IIF 6
  • Morton, Stuart Andrew
    British software engineer born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 7
  • Mr Stuart Morton
    British born in April 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Inverdevon House, Forestmill, Alloa, FK10 3QL, Scotland

      IIF 8
  • Morton, Stuart
    British manager born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Coxithill Road, St Ninians, Stirling, FK7 9HY, United Kingdom

      IIF 9
  • Morton, Stuart
    British engineer born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Lulsgate, Thornaby, Stockton On Tees, TS17 9DQ, United Kingdom

      IIF 10
  • Mr Stuart Andrew Morton
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 11
  • Mr Stuart Morton
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Coxithill Road, Stirling, FK7 9HY, United Kingdom

      IIF 12
  • Morton, Stuart

    Registered addresses and corresponding companies
    • icon of address 58, Lulsgate, Thornaby, Stockton On Tees, TS17 9DQ, United Kingdom

      IIF 13
  • Mr Stuart Morton
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Lulsgate, Stockton On Tees, TS17 9DQ, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 56 Coxithill Road, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 58 Lulsgate, Thornaby, Stockton On Tees, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,927 GBP2017-09-30
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2016-12-16 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (1 parent)
    Equity (Company account)
    29,390 GBP2024-10-23
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Inverdevon, Forestmill, Alloa, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Inverdevon House, Forestmill, Alloa, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -140,488 GBP2024-11-30
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 22 Bruce Street, Trade Centre, Alloa, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -19,089 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address Inverdevon House, Forestmill, Alloa, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -140,488 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-21 ~ 2022-12-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more 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.