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 Brian Morton

    Related profiles found in government register
  • Mr Brian Morton
    British born in March 1948

    Resident in England

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

      IIF 1
  • Mr Brian Morton
    British born in April 1948

    Resident in England

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

      IIF 2
  • Morton, Brian
    British born in April 1948

    Resident in England

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

      IIF 3
    • Oak House, Tees Road, Seaton Carew, Hartlepool, TS25 1DE, England

      IIF 4
  • Morton, Brian
    British commercial director born in April 1948

    Resident in England

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

      IIF 5
  • Mr Brian Morton
    British born in April 1948

    Resident in United Kingdom

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

      IIF 6
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 7
  • Mr Brian Morton
    British born in October 1959

    Resident in United Kingdom

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

      IIF 8 IIF 9
    • Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, United Kingdom

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

    Resident in United Kingdom

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

      IIF 11 IIF 12 IIF 13
    • 65, Gatesgarth Close, Hartlepool, TS24 8RB, United Kingdom

      IIF 16
    • 7, Sheraton Hall, Sheraton, Hartlepool, TS27 4RD, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 20
  • Morton, Brian
    British consultant and company directo born in April 1948

    Resident in United Kingdom

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

      IIF 21
  • Morton, Brian
    British director born in April 1948

    Resident in United Kingdom

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

      IIF 22
  • Morton, Brian
    British estates manager born in April 1948

    Resident in United Kingdom

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

      IIF 23
  • Morton, Brian
    British none born in April 1948

    Resident in United Kingdom

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

      IIF 24
    • Staincliffe Hotel, The Cliff, Seaton Carew, Hartlepool, Cleveland, TS25 1AB, England

      IIF 25 IIF 26
    • Fairstone Lodge, 7 Sheraton Hall, Sheraton, Hartlepool, TS27 4RD

      IIF 27
  • Morton, Brian
    British publican born in April 1948

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 29
  • Morton, Brian
    British born in October 1959

    Resident in United Kingdom

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

      IIF 30 IIF 31
  • Morton, Brian
    British director born in October 1959

    Resident in United Kingdom

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

      IIF 32
    • The Mayfair Centre, Tees Road, Seaton Carew, Hartlepool, Cleveland, TS25 1DE, United Kingdom

      IIF 33
    • Barrington House 4, 45 Yarm Lane, Stockton On Tees, Cleveland, TS18 3EA

      IIF 34
  • Morton, Brian
    British estates manager born in October 1959

    Resident in United Kingdom

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

      IIF 35 IIF 36
  • Morton, Brian

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    DUOL DOMES (UK) LIMITED - 2024-11-19
    DUOL AIR DOMES UK LIMITED - 2013-09-03
    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
    2013-08-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-20 ~ dissolved
    IIF 12 - Director → ME
    2015-04-20 ~ dissolved
    IIF 40 - Secretary → ME
  • 3
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    2009-09-14 ~ now
    IIF 23 - Director → ME
  • 4
    Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-29 ~ dissolved
    IIF 15 - Director → ME
    2015-07-29 ~ dissolved
    IIF 39 - Secretary → ME
  • 5
    Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 11 - Director → ME
    2015-10-23 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WYNYARD RACING LIMITED - 2019-12-16
    JOHN MURRAY RACING LTD - 2014-10-20
    Oak House Tees Road, Seaton Carew, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -197,143 GBP2023-04-30
    Officer
    2025-09-05 ~ now
    IIF 4 - Director → ME
  • 7
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-12 ~ dissolved
    IIF 5 - Director → ME
  • 8
    Suite 1 Beaverhall House, 27 Beaverhall Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2013-03-21 ~ dissolved
    IIF 24 - Director → ME
  • 9
    13 Palacerigg Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    17,442 GBP2024-08-31
    Officer
    2023-12-01 ~ now
    IIF 3 - Director → ME
  • 10
    Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2015-04-10 ~ now
    IIF 19 - Director → ME
    2015-04-10 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    Close Farm, Wolviston, Billingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,950 GBP2017-03-31
    Officer
    2010-09-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    9th Floor 7 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2011-03-03 ~ dissolved
    IIF 33 - Director → ME
  • 13
    BMM FIXTURES LIMITED - 2020-02-21
    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
    2014-12-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-29 ~ dissolved
    IIF 13 - Director → ME
    2015-07-29 ~ dissolved
    IIF 38 - Secretary → ME
  • 15
    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
    2015-02-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    CAMERONS NORTHUMBRIAN LIMITED - 2012-11-09
    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
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    CLOCKWISE LEISURE SERVICES LIMITED - 2016-04-01
    Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    2016-02-23 ~ 2016-03-21
    IIF 18 - Director → ME
  • 2
    LP HILL PLC - 2014-12-05
    NEVILLE PORTER PLC - 2008-09-23
    4385, 05980987: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2006-11-08 ~ 2008-09-16
    IIF 21 - Director → ME
  • 3
    Oak House Tees Road, Seaton Carew, Hartlepool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    41,188 GBP2024-04-30
    Officer
    2017-04-04 ~ 2017-09-30
    IIF 29 - Director → ME
  • 4
    Haygarth House, Babworth, Retford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-04 ~ 2011-12-05
    IIF 32 - Director → ME
  • 5
    Suite 1 Beaverhall House, 27 Beaverhall Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2012-03-07 ~ 2013-03-21
    IIF 22 - Director → ME
  • 6
    BOROUGH SPORTING CLUB LIMITED - 2017-09-22
    Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-17 ~ 2019-06-30
    IIF 17 - Director → ME
    2015-04-17 ~ 2019-06-30
    IIF 42 - Secretary → ME
  • 7
    13 Palacerigg Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    17,442 GBP2024-08-31
    Officer
    2000-09-22 ~ 2022-08-04
    IIF 28 - Director → ME
  • 8
    CW STAFFING LIMITED - 2015-10-22
    19 Little Westgate, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-19 ~ 2015-10-16
    IIF 14 - Director → ME
    2015-08-19 ~ 2015-10-16
    IIF 41 - Secretary → ME
  • 9
    31-32 Church Street, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-22 ~ 2017-06-19
    IIF 16 - Director → ME
  • 10
    The Sports Domes Tees Road, Seaton Carew, Hartlepool
    Active Corporate (3 parents)
    Officer
    2013-03-21 ~ 2017-03-04
    IIF 25 - Director → ME
    2013-02-08 ~ 2013-03-21
    IIF 35 - Director → ME
  • 11
    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
    2014-05-08 ~ 2015-02-05
    IIF 34 - Director → ME
  • 12
    CAMERONS NORTHUMBRIAN LIMITED - 2012-11-09
    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
    2013-03-21 ~ 2022-09-20
    IIF 26 - Director → ME
    2010-11-01 ~ 2013-03-21
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.