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 Morris Robert Muter

    Related profiles found in government register
  • Mr Morris Robert Muter
    British, born in May 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Steel House, Ponds Court, Genesis Way, Consett, DH8 5XP, England

      IIF 1
  • Mr Morris Robert Muter
    British born in May 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Steel House, Ponds Court Business Park, Genesis Way, Consett, County Durham, DH8 5XP, England

      IIF 2
    • Steel House, Ponds Court, Genesis Way, Consett, DH8 5XP, England

      IIF 3
  • Muter, Morris Robert
    British company director born in May 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Democratic Services Division, Newcastle City Council, Civic Centre Newcastle Upon Tyne, Tyne And Wear, NE99 2BN

      IIF 4
    • 132 Fairways Drive, Mount Murray, Douglas, Isle Of Man, IM4 2JG

      IIF 5 IIF 6 IIF 7
    • Democratic Services Division, Newcastle City Council, Civic Centre, Newcastle Upon Tyne, NE99 2BN, United Kingdom

      IIF 15
  • Muter, Morris Robert
    British director born in May 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 132 Fairways Drive, Mount Murray, Douglas, Isle Of Man, IM4 2JG

      IIF 16 IIF 17 IIF 18
    • Democratic Services Division, Newcastle City Council, Civic Centre, Newcastle Upon Tyne, Tyne And Wear, NE99 2BN, United Kingdom

      IIF 22
  • Muter, Morris Robert
    British manager born in May 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 132 Fairways Drive, Mount Murray, Douglas, Isle Of Man, IM4 2JG

      IIF 23
  • Muter, Morris Robert
    British managing director born in May 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Ravensworth House, 1 Ravensworth Street, Bedlington, Northumberland, NE22 7JP, England

      IIF 24
  • Morris Robert Muter
    British born in May 1954

    Registered addresses and corresponding companies
    • 132 Fairways Drive, Fairways Drive, Mount Murray, Douglas, IM4 2JB, Isle Of Man

      IIF 25 IIF 26
  • Muter, Morris Robert
    British company director born in May 1954

    Registered addresses and corresponding companies
    • 1 Havelock Mews, East Sleekburn, Bedlington, Northumberland, NE22 7DP

      IIF 27
  • Muter, Morris Robert
    British director born in May 1954

    Registered addresses and corresponding companies
  • Muter, Morris Robert
    British factor born in May 1954

    Registered addresses and corresponding companies
    • 19 Station Road, Bedlington, Northumberland, NE22 5HB

      IIF 35
  • Muter, Morris Robert
    British property developer born in May 1954

    Registered addresses and corresponding companies
    • 1 Havelock Mews, East Sleekburn, Bedlington, Northumberland, NE22 7DP

      IIF 36 IIF 37 IIF 38
  • Muter, Morris Robert
    British property developer born in May 1944

    Registered addresses and corresponding companies
    • 1 Havelock Mews, East Sleekburn, Bedlington, Northumberland, NE22 7DP

      IIF 39
  • Muter, Morris Robert
    British

    Registered addresses and corresponding companies
    • 19 Station Road, Bedlington, Northumberland, NE22 5HB

      IIF 40
  • Muter, Morris Robert
    British director

    Registered addresses and corresponding companies
    • 132 Fairways Drive, Mount Murray, Douglas, Isle Of Man, IM4 2JG

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 9
  • 1
    Steel House Ponds Court Business Park, Genesis Way, Consett, County Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,848,449 GBP2024-01-31
    Person with significant control
    2025-03-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CROSSCO (822) LIMITED - 2004-09-20
    Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,608,417 GBP2024-06-30
    Person with significant control
    2016-08-31 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    1 Ravensworth Street, Bedlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    1999-09-22 ~ dissolved
    IIF 21 - Director → ME
  • 4
    Ravensworth House, 1 Ravensworth Street, Bedlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2003-05-29 ~ dissolved
    IIF 7 - Director → ME
  • 5
    Ground Floor Dorchester House, Belmont Hill, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2016-02-01 ~ now
    IIF 26 - Ownership of shares - More than 25%OE
    IIF 26 - Ownership of voting rights - More than 25%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or controlOE
  • 6
    Ground Floor Dorchester House, Belmont Hill, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2006-12-14 ~ now
    IIF 25 - Ownership of shares - More than 25%OE
    IIF 25 - Ownership of voting rights - More than 25%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or controlOE
  • 7
    EXCELLSTON LIMITED - 1991-01-10
    Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    927,652 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Ravensworth House, 1 Ravensworth Street, Bedlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2003-08-13 ~ dissolved
    IIF 20 - Director → ME
  • 9
    MILLHOUSE LIVERPOOL LIMITED - 1993-05-27
    TELHAVEN LIMITED - 1991-01-15
    Ravensworth House, 1 Ravensworth Street, Bedlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    1998-03-23 ~ dissolved
    IIF 16 - Director → ME
    1998-04-23 ~ dissolved
    IIF 41 - Secretary → ME
Ceased 26
  • 1
    THE ALLENHEADS REGENERATION COMPANY LIMITED - 2007-07-10
    The Heritage Centre, Allenheads, Hexham, Northumberland
    Active Corporate (11 parents)
    Equity (Company account)
    176,252 GBP2024-09-30
    Officer
    2002-09-13 ~ 2003-05-22
    IIF 35 - Director → ME
  • 2
    BIRA BANK LIMITED - 2021-01-26
    BIRA FINANCE LIMITED - 2013-01-02
    THE HARDWARE FEDERATION FINANCE COMPANY LIMITED - 2011-05-18
    HARDWARE FEDERATION FINANCE COMPANY LIMITED - 1990-06-15
    Riverbank House, 2 Swan Lane, London, England
    Active Corporate (9 parents)
    Officer
    2012-09-10 ~ 2021-01-08
    IIF 24 - Director → ME
  • 3
    Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -273,594 GBP2024-03-31
    Officer
    1996-10-31 ~ 2021-03-21
    IIF 6 - Director → ME
    ~ 1994-11-16
    IIF 37 - Director → ME
  • 4
    Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    28,818 GBP2024-06-30
    Officer
    2004-10-22 ~ 2021-03-24
    IIF 9 - Director → ME
  • 5
    Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,282,313 GBP2024-06-30
    Officer
    2004-10-22 ~ 2021-03-24
    IIF 11 - Director → ME
  • 6
    CROSSCO (822) LIMITED - 2004-09-20
    Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,608,417 GBP2024-06-30
    Officer
    2004-09-14 ~ 2021-03-24
    IIF 12 - Director → ME
  • 7
    Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (4 parents)
    Equity (Company account)
    157,615 GBP2024-06-30
    Officer
    2005-07-29 ~ 2021-03-24
    IIF 23 - Director → ME
  • 8
    Belsay House Fieldhead, Longhorsley, Morpeth, Northumberland, England
    Active Corporate (6 parents)
    Equity (Company account)
    16,344 GBP2024-05-31
    Officer
    2004-05-13 ~ 2007-02-07
    IIF 31 - Director → ME
  • 9
    Ravensworth House, 1 Ravensworth Street, Bedlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    1996-11-11 ~ 2003-05-30
    IIF 40 - Secretary → ME
  • 10
    Bamburgh Cottage Hartford Home Farm, Hartford Road, Bedlington, Northumberland, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2002-08-27 ~ 2004-01-23
    IIF 29 - Director → ME
  • 11
    Bamburgh House Middle Farm, Seghill, Cramlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,302 GBP2024-03-31
    Officer
    2004-03-08 ~ 2007-02-07
    IIF 34 - Director → ME
  • 12
    Steel House Ponds Court, Genesis Way, Consett, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,000 GBP2022-03-31
    Officer
    2004-04-14 ~ 2021-03-21
    IIF 18 - Director → ME
  • 13
    KEENLEYSIDES WINDOWS LIMITED - 1988-12-21
    Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,821,610 GBP2024-03-31
    Officer
    1996-10-31 ~ 2021-03-21
    IIF 14 - Director → ME
    ~ 1994-11-16
    IIF 39 - Director → ME
  • 14
    EXCELLSTON LIMITED - 1991-01-10
    Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    927,652 GBP2024-03-31
    Officer
    1998-03-23 ~ 2021-03-21
    IIF 19 - Director → ME
    ~ 1994-11-16
    IIF 38 - Director → ME
    1996-10-31 ~ 2021-03-21
    IIF 42 - Secretary → ME
  • 15
    Dr Andrew Gilbert, Bamburgh House, Tranwell Woods, Morpeth, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    2004-05-14 ~ 2007-02-01
    IIF 32 - Director → ME
  • 16
    ROWANMIST LIMITED - 1993-05-19
    Steel House, Genesis Way, Consett, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,432,942 GBP2024-06-30
    Officer
    2004-10-22 ~ 2021-03-24
    IIF 10 - Director → ME
  • 17
    CASTLEFEATURE LIMITED - 1994-11-25
    Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,940 GBP2024-06-30
    Officer
    2004-10-22 ~ 2021-03-24
    IIF 5 - Director → ME
  • 18
    MILLHOUSE LIVERPOOL LIMITED - 1993-05-27
    TELHAVEN LIMITED - 1991-01-15
    Ravensworth House, 1 Ravensworth Street, Bedlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    ~ 1994-11-16
    IIF 36 - Director → ME
  • 19
    BONDINCA LIMITED - 1983-09-23
    2 Havelock Mews, East Sleekburn, Bedlington, Northumberland, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,993,704 GBP2024-03-31
    Officer
    2004-10-01 ~ 2021-03-21
    IIF 13 - Director → ME
    ~ 1994-11-16
    IIF 28 - Director → ME
  • 20
    HUNDI LIMITED - 1991-03-28
    Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,471,324 GBP2024-03-31
    Officer
    1996-10-31 ~ 2021-03-21
    IIF 8 - Director → ME
    1991-04-08 ~ 1994-11-16
    IIF 27 - Director → ME
  • 21
    Kingston Property Services Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-10-31
    Officer
    2004-10-26 ~ 2007-02-07
    IIF 33 - Director → ME
  • 22
    BROOMCO (303) LIMITED - 1989-05-23
    20 Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,555 GBP2024-06-30
    Officer
    2004-05-08 ~ 2021-03-24
    IIF 17 - Director → ME
  • 23
    The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (7 parents)
    Officer
    1997-09-27 ~ 2007-11-03
    IIF 30 - Director → ME
  • 24
    Democratic Services Division Newcastle City Council, Civic Centre, Newcastle Upon Tyne, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -1,276,788 GBP2024-03-31
    Officer
    2016-04-05 ~ 2021-03-23
    IIF 15 - Director → ME
  • 25
    Democratic Services Division, Newcastle City Council, Civic Centre Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    8,411,469 GBP2024-03-31
    Officer
    2004-10-22 ~ 2021-03-23
    IIF 4 - Director → ME
  • 26
    Democratic Services Division Newcastle City Council, Civic Centre, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (8 parents)
    Equity (Company account)
    -55,793 GBP2024-03-31
    Officer
    2014-07-16 ~ 2021-03-23
    IIF 22 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.