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

    Related profiles found in government register
  • Morton, Samuel

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

      IIF 1 IIF 2
    • Redu, 2 Lighthouse View, Spectrum Business Park, Seaham, SR7 7PR, United Kingdom

      IIF 3
  • Morton, Samuel James
    British producer

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

      IIF 4 IIF 5
  • Morton, Samuel James
    British chief commercial officer born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • T3 Traynor House, Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 6
  • 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 7
  • 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 8
    • 4, Doctors Lane, Bamburgh, NE69 7BB, United Kingdom

      IIF 9
    • Banmburgh House, 4 Doctors Lane, Bamburgh, Northumberland, NE69 7BB, Great Britain

      IIF 10
    • Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW

      IIF 11
    • Redu, 2 Lighthouse View, Spectrum Business Park, Seaham, SR7 7PR, United Kingdom

      IIF 12
    • Redu Group Ltd, Lighthouse View, Seaham, Durham, SR7 7PR, United Kingdom

      IIF 13
  • 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 14
  • 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 15
    • 4, Islestone Court, Bamburgh, Northumberland, NE69 7BQ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 44, Newgate Street, Morpeth, Northumberland, NE61 1BE, England

      IIF 19
    • T3 Traynor House, Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 20
    • 2, Lighthouse View, Seaham, SR7 7PR, England

      IIF 21
    • 2, Lighthouse View, Spectrum Business Park, Seaham, County Durham, SR7 7PR, United Kingdom

      IIF 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • Mr Samuel Morton
    English born in December 1976

    Resident in England

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

      IIF 27
  • 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 28
    • 2, Lighthouse View, Seaham, SR7 7PR, England

      IIF 29 IIF 30
    • 2, Lighthouse View, Spectrum Business Park, Seaham, County Durham, SR7 7PR, England

      IIF 31
    • Redu, 2 Lighthouse View, Spectrum Business Park, Seaham, SR7 7PR, United Kingdom

      IIF 32
    • Redu Group Ltd, Lighthouse View, Seaham, Durham, SR7 7PR, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    38 Low Friar Street, Newcastle, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-12-08 ~ dissolved
    IIF 18 - director → ME
  • 2
    Unit 3c Hampton Works, 117-119 Sheen Lane, East Sheen, London, Uk
    Dissolved corporate (2 parents)
    Officer
    2006-03-06 ~ dissolved
    IIF 4 - secretary → ME
  • 3
    Office 3, Traynor House Traynor Way, Whitehouse Business Park, Peterlee, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    46,845 GBP2024-02-28
    Officer
    2022-01-04 ~ now
    IIF 24 - director → ME
  • 4
    4 Islestone Court, Bamburgh, Northumberland
    Dissolved corporate (2 parents)
    Officer
    2010-04-06 ~ dissolved
    IIF 7 - director → ME
  • 5
    4 Doctors Lane, Bamburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -490 GBP2023-10-31
    Officer
    2017-10-19 ~ now
    IIF 9 - director → ME
    2017-10-19 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2017-10-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    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 15 - director → ME
    2015-12-01 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    REDU INC LTD - 2015-04-21
    T3 Traynor House Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    77,752 GBP2024-03-31
    Officer
    2014-06-24 ~ now
    IIF 6 - director → ME
  • 8
    T3 Traynor House Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,192 GBP2024-03-31
    Officer
    2022-04-05 ~ now
    IIF 20 - director → ME
  • 9
    Redu Group Ltd, Lighthouse View, Seaham, Durham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-01-05 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    4-5 South Victoria Terrace, Bamburgh, Northumberland
    Dissolved corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    2,902 GBP2016-03-26
    Officer
    2015-12-02 ~ dissolved
    IIF 10 - director → ME
Ceased 14
  • 1
    Unit 5 Front Street, Klondyke, Cramlington, Northumberland
    Corporate (2 parents)
    Equity (Company account)
    19,781 GBP2021-09-30
    Officer
    2014-10-22 ~ 2018-11-13
    IIF 8 - director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -73,205 GBP2023-07-31
    Officer
    2014-07-31 ~ 2015-06-25
    IIF 17 - director → ME
  • 3
    TEN ALPS CSR LIMITED - 2011-02-11
    TEN ALPS VISION LIMITED - 2010-01-22
    Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2009-11-16 ~ 2010-06-25
    IIF 11 - director → ME
  • 4
    Suite 5, 6th Floor West Hadrian House, Higham Place, Newcastle Upon Tyne, England
    Corporate (7 parents)
    Officer
    2013-10-24 ~ 2015-09-11
    IIF 23 - director → ME
  • 5
    71-75 Shelton Street Shelton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-31 ~ 2015-06-26
    IIF 16 - director → ME
  • 6
    11 Windermere Gardens, Whickham, Tyne And Wear, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -20,767 GBP2024-01-31
    Officer
    2019-01-11 ~ 2023-10-03
    IIF 12 - director → ME
    2019-01-11 ~ 2023-10-03
    IIF 3 - secretary → ME
    Person with significant control
    2019-01-11 ~ 2023-10-03
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Valley Road, Birkenhead, Merseyside, England
    Corporate (4 parents, 1 offspring)
    Officer
    2022-04-05 ~ 2022-06-24
    IIF 21 - director → ME
    Person with significant control
    2022-04-06 ~ 2022-06-24
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    SANDCO 734 LIMITED - 2002-02-26
    Valley Road, Birkenhead, Merseyside, England
    Corporate (4 parents)
    Equity (Company account)
    337,668 GBP2020-10-31
    Officer
    2020-10-22 ~ 2022-06-24
    IIF 22 - director → ME
  • 9
    NEWLANDS EDUCATIONAL TRUST - 2005-09-06
    30 West Avenue, Gosforth, Newcastle Upon Tyne
    Corporate (6 parents)
    Officer
    2014-05-20 ~ 2017-05-08
    IIF 14 - director → ME
  • 10
    Leonard Curtis 9th Floor, 7 Park Row, Leeds
    Dissolved corporate (3 parents)
    Equity (Company account)
    50,229 GBP2020-03-31
    Officer
    2019-09-04 ~ 2022-01-10
    IIF 19 - director → ME
  • 11
    REDU INC LTD - 2015-04-21
    T3 Traynor House Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    77,752 GBP2024-03-31
    Person with significant control
    2016-11-09 ~ 2022-04-05
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    T3 Traynor House Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,192 GBP2024-03-31
    Person with significant control
    2022-04-05 ~ 2022-10-14
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 13
    VOOICES LIMITED - 2010-07-30
    C/o Begbies Tranor (london)llp 31st Floor 40, Bank Street, Canary Wharf, London
    Corporate (3 parents)
    Equity (Company account)
    -4,323,045 GBP2023-06-30
    Officer
    2010-08-01 ~ 2013-07-31
    IIF 25 - director → ME
  • 14
    INTERACT DIGITAL MEDIA LIMITED - 2015-11-26
    TEN ALPS VISION (NEWCASTLE) LIMITED - 2011-02-09
    TWENTY FIRST CENTURY MEDIA LIMITED - 2010-09-28
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,329 GBP2015-06-30
    Officer
    2002-08-16 ~ 2008-07-02
    IIF 26 - director → ME
    2002-08-16 ~ 2008-07-02
    IIF 5 - secretary → 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.