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, Samuel James

    Related profiles found in government register
  • Morton, Samuel James
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Doctors Lane, Bamburgh, NE69 7BB, United Kingdom

      IIF 1
    • T3 Traynor House, Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 2 IIF 3
    • Redu, 2 Lighthouse View, Spectrum Business Park, Seaham, SR7 7PR, United Kingdom

      IIF 4
  • Morton, Samuel James
    British commercial director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Islestone Court, Bamburgh, Northumberland, NE69 7BQ, United Kingdom

      IIF 5
  • Morton, Samuel James
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Front Street, Bamburgh, Northumberland, NE69 7BW, England

      IIF 6
    • 4, Doctors Lane, Bamburgh, NE69 7BB, United Kingdom

      IIF 7
    • Banmburgh House, 4 Doctors Lane, Bamburgh, Northumberland, NE69 7BB, Great Britain

      IIF 8
    • Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW

      IIF 9
    • Redu Group Ltd, Lighthouse View, Seaham, Durham, SR7 7PR, United Kingdom

      IIF 10
  • Morton, Samuel James
    British company director and business coach born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30 West Avenue, Gosforth, Newcastle Upon Tyne, NE3 4ES

      IIF 11
  • Morton, Samuel James
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Doctors Lane, Bamburgh, NE69 7BB, United Kingdom

      IIF 12
    • 4, Islestone Court, Bamburgh, Northumberland, NE69 7BQ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 44, Newgate Street, Morpeth, Northumberland, NE61 1BE, England

      IIF 16
    • 2, Lighthouse View, Seaham, SR7 7PR, England

      IIF 17
    • 2, Lighthouse View, Spectrum Business Park, Seaham, County Durham, SR7 7PR, United Kingdom

      IIF 18
  • Morton, Samuel James
    British entrepreneur born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House, Balliol Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EW, England

      IIF 19
  • Morton, Samuel James
    British non executive director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3, Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 20
  • Morton, Samuel James
    British none born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 25 -26 The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL

      IIF 21
  • Morton, Samuel James
    British producer born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Islestone Court, Bamburgh, Northumberland, NE69 7BQ

      IIF 22
  • Mr Samuel James Morton
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Doctors Lane, Bamburgh, NE69 7BB, United Kingdom

      IIF 23
    • 2, Lighthouse View, Seaham, SR7 7PR, England

      IIF 24 IIF 25
    • 2, Lighthouse View, Spectrum Business Park, Seaham, County Durham, SR7 7PR, England

      IIF 26
    • Redu, 2 Lighthouse View, Spectrum Business Park, Seaham, SR7 7PR, United Kingdom

      IIF 27
    • Redu Group Ltd, Lighthouse View, Seaham, Durham, SR7 7PR, United Kingdom

      IIF 28
  • Morton, Samuel James
    British producer

    Registered addresses and corresponding companies
    • 4 Islestone Court, Bamburgh, Northumberland, NE69 7BQ

      IIF 29 IIF 30
  • Mr Samuel Morton
    English born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Doctors Lane, Bamburgh, NE69 7BB, England

      IIF 31
  • Morton, Samuel

    Registered addresses and corresponding companies
    • 4, Doctors Lane, Bamburgh, NE69 7BB, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Redu, 2 Lighthouse View, Spectrum Business Park, Seaham, SR7 7PR, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 23
  • 1
    BRANDNET LTD
    09137649
    38 Low Friar Street, Newcastle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-12-08 ~ dissolved
    IIF 15 - Director → ME
  • 2
    CASPAR BERRY LIMITED
    05508708
    Unit 3c Hampton Works, 117-119 Sheen Lane, East Sheen, London, Uk
    Dissolved Corporate (5 parents)
    Officer
    2006-03-06 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    COMPARE GOLF PRICES LTD
    13208199
    Office 3, Traynor House Traynor Way, Whitehouse Business Park, Peterlee, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    46,845 GBP2024-02-28
    Officer
    2022-01-04 ~ dissolved
    IIF 20 - Director → ME
  • 4
    GO AS YOU PLEASE WOODLAND FUNERALS LIMITED
    09275362
    Unit 5 Front Street, Klondyke, Cramlington, Northumberland
    Active Corporate (3 parents)
    Equity (Company account)
    21,585 GBP2024-09-30
    Officer
    2014-10-22 ~ 2018-11-13
    IIF 6 - Director → ME
  • 5
    IKEE LTD
    09137386
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -73,205 GBP2023-07-31
    Officer
    2014-07-31 ~ 2015-06-25
    IIF 14 - Director → ME
  • 6
    INTERACT MEDIA AND CREATIVE LIMITED - now
    TEN ALPS CSR LIMITED
    - 2011-02-11 07035466
    TEN ALPS VISION LIMITED
    - 2010-01-22 07035466 SC057631
    Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    2009-11-16 ~ 2010-06-25
    IIF 9 - Director → ME
  • 7
    KEYFUND FEDERATION LIMITED
    03339120
    Suite 5, 6th Floor West Hadrian House, Higham Place, Newcastle Upon Tyne, England
    Active Corporate (49 parents)
    Officer
    2013-10-24 ~ 2015-09-11
    IIF 19 - Director → ME
  • 8
    KNKYCO LTD
    09137195
    71-75 Shelton Street Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-31 ~ 2015-06-26
    IIF 13 - Director → ME
  • 9
    LOVELY BRANDS LTD
    07214144
    4 Islestone Court, Bamburgh, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2010-04-06 ~ dissolved
    IIF 5 - Director → ME
  • 10
    MAKE NO APOLOGIES LIMITED
    11761602
    11 Windermere Gardens, Whickham, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -20,767 GBP2024-01-31
    Officer
    2019-01-11 ~ 2023-10-03
    IIF 4 - Director → ME
    2019-01-11 ~ 2023-10-03
    IIF 35 - Secretary → ME
    Person with significant control
    2019-01-11 ~ 2023-10-03
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    MBL HOLDCO LTD
    13858158
    Valley Road, Birkenhead, Merseyside, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2022-04-05 ~ 2022-06-24
    IIF 17 - Director → ME
    Person with significant control
    2022-04-06 ~ 2022-06-24
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MBL SOLUTIONS LIMITED
    - now 04300822
    SANDCO 734 LIMITED - 2002-02-26
    Valley Road, Birkenhead, Merseyside, England
    Active Corporate (23 parents)
    Equity (Company account)
    337,668 GBP2020-10-31
    Officer
    2020-10-22 ~ 2022-06-24
    IIF 18 - Director → ME
  • 13
    MORTON & HUNTER LIMITED
    11022074
    4 Doctors Lane, Bamburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,146 GBP2024-10-31
    Officer
    2017-10-19 ~ now
    IIF 1 - Director → ME
    2017-10-19 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2017-10-19 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MUMS ADVICE LIMITED
    10404249
    4 Doctors Lane, Bamburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 7 - Director → ME
    2016-09-30 ~ dissolved
    IIF 33 - Secretary → ME
  • 15
    NEWCASTLE SCHOOL FOR BOYS
    - now 01196898
    NEWLANDS EDUCATIONAL TRUST - 2005-09-06
    30 West Avenue, Gosforth, Newcastle Upon Tyne
    Active Corporate (59 parents)
    Officer
    2014-05-20 ~ 2017-05-08
    IIF 11 - Director → ME
  • 16
    ON YOUR MIND LTD
    09896892 08629573
    4 Doctors Lane, Bamburgh, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,606 GBP2017-03-31
    Officer
    2015-12-01 ~ dissolved
    IIF 12 - Director → ME
    2015-12-01 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PROXISMART LTD
    09258434
    Leonard Curtis 9th Floor, 7 Park Row, Leeds
    Dissolved Corporate (8 parents)
    Equity (Company account)
    50,229 GBP2020-03-31
    Officer
    2019-09-04 ~ 2022-01-10
    IIF 16 - Director → ME
  • 18
    REDU GROUP LTD
    - now 08931545
    REDU INC LTD
    - 2015-04-21 08931545
    T3 Traynor House Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    77,752 GBP2024-03-31
    Officer
    2014-06-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-11-09 ~ 2022-04-05
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    REDU HOLDCO LTD
    13858133
    T3 Traynor House Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,192 GBP2024-03-31
    Officer
    2022-04-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-04-05 ~ 2022-10-14
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 20
    SCREENREACH INTERACTIVE LIMITED
    - now 07007633
    VOOICES LIMITED - 2010-07-30
    C/o Begbies Tranor (london)llp 31st Floor 40, Bank Street, Canary Wharf, London
    Liquidation Corporate (19 parents)
    Equity (Company account)
    -4,323,045 GBP2023-06-30
    Officer
    2010-08-01 ~ 2013-07-31
    IIF 21 - Director → ME
  • 21
    SMART GIFTING LTD
    13830115
    Redu Group Ltd, Lighthouse View, Seaham, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-01-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    THE BAMBURGH HERITAGE TRUST
    08006897
    4-5 South Victoria Terrace, Bamburgh, Northumberland
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    2,902 GBP2016-03-26
    Officer
    2015-12-02 ~ dissolved
    IIF 8 - Director → ME
  • 23
    ZINC MEDIA HOLDINGS GROUP LIMITED - now
    INTERACT DIGITAL MEDIA LIMITED - 2015-11-26
    TEN ALPS VISION (NEWCASTLE) LIMITED - 2011-02-09
    TWENTY FIRST CENTURY MEDIA LIMITED
    - 2010-09-28 04512506
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,329 GBP2015-06-30
    Officer
    2002-08-16 ~ 2008-07-02
    IIF 22 - Director → ME
    2002-08-16 ~ 2008-07-02
    IIF 30 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.