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 Peter Bruce Morton

    Related profiles found in government register
  • Mr Peter Bruce Morton
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ancasta Port Hamble, Satchell Lane, Hamble, Hampshire, SO31 4QD

      IIF 1
    • Port Hamble, Satchell Lane, Hamble, Hants, SO31 4QD

      IIF 2
    • Yew Tree Cottage, Empshott Green, Empshott, Liss, GU33 6HU, England

      IIF 3
    • Yew Tree Cottage, Empshott Green, Liss, Hants, GU33 6HU, England

      IIF 4
  • Morton, Peter Bruce
    British company director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT

      IIF 5
    • Yew Tree Cottage, Empshott Green, Empshott, Liss, GU33 6HU, England

      IIF 6 IIF 7
    • Osborne House, 12 Devonshire Square, London, EC2M 4TE, England

      IIF 8
  • Morton, Peter Bruce
    British consultant born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • Yew Tree Cottage, Empshott Green, Empshott, Liss, GU33 6HU, England

      IIF 9
    • Yew Tree Cottage, Empshott Green, Empshott, Liss, Hampshire, GU33 6HU, England

      IIF 10
  • Morton, Peter Bruce
    British director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • Port Hamble, Satchell Lane, Hamble, Hants, SO31 4QD, England

      IIF 11
    • Yew Tree Cottage, Empshott Green, Liss, Hants, GU33 6HU, England

      IIF 12
  • Morton, Peter Bruce
    born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • Yew Tree Cottage, Empshott Green, Liss, Hants, GU33 6HU, England

      IIF 13
  • Morton, Peter Bruce
    British co director born in September 1948

    Registered addresses and corresponding companies
    • Uplands Hawkley, Liss, Hampshire, GU33 6NH

      IIF 14
  • Morton, Peter Bruce
    British consultant born in September 1948

    Registered addresses and corresponding companies
  • Morton, Peter Bruce
    British director born in September 1948

    Registered addresses and corresponding companies
    • Uplands Hawkley, Liss, Hampshire, GU33 6NH

      IIF 20
  • Morton, Peter Bruce
    British director cenargo international ltd born in September 1948

    Registered addresses and corresponding companies
    • Uplands Hawkley, Liss, Hampshire, GU33 6NH

      IIF 21
  • Morton, Peter Bruce
    British company director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Port Hamble, Satchell Lane, Hamble, Southampton, Hampshire, SO31 4QD

      IIF 22
  • Morton, Peter Bruce
    British director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lythanger, Church Lane, Empshott, Hampshire, GU33 6HT

      IIF 23 IIF 24 IIF 25
    • C/o Ancasta Port Hamble, Satchell Lane, Hamble, Hampshire, SO31 4QD

      IIF 29
    • Hamble Yacht Services, Port Hamble, Satchell Lane, Hamble, Hants, SO31 4NN

      IIF 30
    • Port Hamble, Satchell Lane, Hamble, Hampshire, SO31 4NN

      IIF 31
    • Lythanger, Church Lane, Empshott, Liss, Hampshire, GU33 6HT, England

      IIF 32
    • Fourth Floor, 117-119 Houndsditch, London, EC3A 7BT, England

      IIF 33 IIF 34
    • Osborne House, 12 Devonshire Square, London, EC2M 4TE, England

      IIF 35
  • Morton, Peter Bruce
    British none born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lythanger, Church Lane, Empshott, Hampshire, GU33 6HT

      IIF 36
child relation
Offspring entities and appointments
Active 6
  • 1
    76-78 Tomb Street, Belfast
    Corporate (9 parents)
    Officer
    1988-08-26 ~ now
    IIF 15 - director → ME
  • 2
    A.W.S.R. SHIPPING LIMITED - 2004-12-22
    Osborne House, 12 Devonshire Square, London, England
    Corporate (6 parents)
    Officer
    2008-05-30 ~ now
    IIF 35 - director → ME
  • 3
    Osborne House, 12 Devonshire Square, London, England
    Corporate (8 parents, 3 offsprings)
    Officer
    2014-07-16 ~ now
    IIF 8 - director → ME
  • 4
    Solo House The Courtyard, London Road, Horsham, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2016-10-13 ~ dissolved
    IIF 5 - director → ME
  • 5
    Suite 30 Hardmans Business Centre, New Hall Hey Road, Rawtenstall, Lancashire, England
    Corporate (5 parents)
    Equity (Company account)
    1,525,889 GBP2024-01-31
    Officer
    2020-01-30 ~ now
    IIF 12 - director → ME
  • 6
    Rablands House Empshott Green, Empshott, Liss, England
    Corporate (7 parents)
    Equity (Company account)
    140 GBP2023-06-30
    Officer
    2020-06-30 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    BUYBRANCH LIMITED - 2007-10-04
    C/o Ancasta Port Hamble, Satchell Lane, Hamble, Hampshire
    Corporate (6 parents, 7 offsprings)
    Officer
    2003-11-28 ~ 2016-01-15
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ANCASTA BOAT SALES LIMITED - 1997-11-26
    SENTINEL LIFE LIMITED - 1992-11-04
    Port Hamble, Satchell Lane, Hamble, Southampton, Hampshire
    Corporate (7 parents)
    Officer
    2002-04-19 ~ 2016-01-15
    IIF 22 - director → ME
  • 3
    AG CLIENTS LTD - 2014-10-07
    Port Hamble, Satchell Lane, Hamble, Hants
    Corporate (7 parents, 1 offspring)
    Officer
    2014-04-22 ~ 2016-01-15
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HAMBLE YACHT SERVICES REFIT AND REPAIR LIMITED - 2021-04-19
    HAMBLE YACHT SERVICES LIMITED - 2015-01-28
    PENTOM YACHT CO. LIMITED - 1981-12-31
    Port Hamble, Satchell Lane, Hamble, Hampshire
    Corporate (7 parents)
    Officer
    2005-11-01 ~ 2019-12-05
    IIF 31 - director → ME
  • 5
    C/o Ancasta Port Hamble Satchell Lane, Hamble, Southampton
    Corporate (4 parents)
    Officer
    2007-06-27 ~ 2009-03-31
    IIF 36 - director → ME
  • 6
    AWSR SHIPPING LIMITED - 2024-12-20
    BANDSITE LIMITED - 2004-12-22
    Osborne House, 12 Devonshire Square, London, England
    Corporate (4 parents)
    Officer
    2008-05-30 ~ 2019-02-19
    IIF 33 - director → ME
  • 7
    PROUDEARLY LIMITED - 1995-08-25
    1 More London Place, London
    Dissolved corporate
    Officer
    1995-10-23 ~ 1999-09-30
    IIF 16 - director → ME
  • 8
    CHARENTE STEAM-SHIP COMPANY,LIMITED(THE) - 2001-06-15
    Bdo Llp 3 Hardman Street, Spinningfields, Manchester, Lancs
    Dissolved corporate (3 parents)
    Officer
    2002-04-01 ~ 2010-08-30
    IIF 27 - director → ME
  • 9
    Cowes Yacht Haven Vectis Yard, Marina Walk, Cowes, Isle Of Wight
    Corporate (8 parents, 1 offspring)
    Officer
    2016-12-19 ~ 2022-11-21
    IIF 9 - director → ME
  • 10
    RP 144 LIMITED - 1993-03-11
    Cowes Yacht Haven Vectis Yard, High Street, Cowes, Isle Of Wight, England
    Corporate (4 parents)
    Officer
    2016-05-26 ~ 2019-04-12
    IIF 10 - director → ME
  • 11
    NORFOLKLINE IRISH SEA SHIP OWNERS LIMITED - 2010-10-01
    BELFAST FREIGHT FERRIES LIMITED - 2009-01-21
    PORT OF LONDON MASTER PORTERS AND STEVEDORING COMPANY LIMITED - 1984-03-09
    Nordic House Western Access Road, Immingham Dock, Immingham, South Humberside
    Dissolved corporate (4 parents)
    Officer
    1998-02-03 ~ 1999-09-30
    IIF 19 - director → ME
  • 12
    DUBOIS PHILLIPS & MCCALLUM LIMITED - 2001-04-25
    KOORINA LIMITED - 1986-01-13
    8 Neptune Court, Orion Business Park, North Shields, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2002-04-01 ~ 2006-02-01
    IIF 24 - director → ME
  • 13
    A.W.S.R. HOLDINGS LIMITED - 2004-12-22
    SCALEFRESH LIMITED - 2002-05-13
    Osborne House, 12 Devonshire Square, London, England
    Corporate (3 parents)
    Officer
    2008-05-30 ~ 2019-02-19
    IIF 34 - director → ME
  • 14
    HAWKROSE LLP - 2020-01-30
    EVIDENCE BASED INTELLIGENT CUSTOMER LLP - 2018-07-23
    Suite 30 Hardmans Business Centre New Hall Hey Road, Rawtenstall, Rossendale, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    18,483 GBP2024-01-31
    Officer
    2017-11-21 ~ 2019-03-14
    IIF 13 - llp-designated-member → ME
    Person with significant control
    2017-11-21 ~ 2019-03-14
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    JOHN LILLEY & GILLIE LIMITED - 2017-01-18
    BURLEIGH LIMITED - 1993-11-09
    32 Judges Drive, Liverpool, Merseyside, England
    Dissolved corporate (5 parents)
    Officer
    2002-04-01 ~ 2006-02-01
    IIF 26 - director → ME
  • 16
    HOUNDFUTURE LIMITED - 1995-04-05
    Port Hamble, Hamble, Southampton, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,731,009 GBP2023-12-31
    Officer
    2005-11-01 ~ 2015-01-16
    IIF 30 - director → ME
  • 17
    The Quayside, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    ~ 1999-08-27
    IIF 21 - director → ME
  • 18
    MERCHANT FERRIES LIMITED - 1993-10-20
    SAMWAY TRADING LIMITED - 1986-10-03
    1 More London Place, London
    Dissolved corporate (1 parent)
    Officer
    ~ 1999-09-30
    IIF 18 - director → ME
  • 19
    CENARGO LIMITED - 2004-02-17
    C/o Kpmg, 8 Princes Parade, Liverpool, Uk, Uk
    Dissolved corporate (3 parents)
    Officer
    ~ 1999-09-30
    IIF 17 - director → ME
  • 20
    CLINCHWIN LIMITED - 1989-01-27
    Unit 3 Bowker House, Lee Mill, Ivybridge, Devon, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    74,317 GBP2023-12-31
    Officer
    2004-05-28 ~ 2007-12-20
    IIF 28 - director → ME
  • 21
    PROJECTSHIELD LIMITED - 1992-12-07
    Castle Rock The Parade, Cowes, Isle Of Wight
    Corporate (6 parents)
    Equity (Company account)
    1,975,000 GBP2024-03-31
    Officer
    2013-09-14 ~ 2014-11-10
    IIF 32 - director → ME
    2000-09-09 ~ 2004-12-11
    IIF 14 - director → ME
    1993-04-09 ~ 1998-01-31
    IIF 20 - director → ME
  • 22
    ROYAL YACHT SQUADRON RACING LIMITED - 2021-03-24
    YACHT SQUADRON RACING LIMITED - 2014-07-14
    The Castle, The Isle Of Wight, Cowes
    Corporate (8 parents)
    Equity (Company account)
    18,953 GBP2023-12-31
    Officer
    2017-10-01 ~ 2021-09-30
    IIF 7 - director → ME
  • 23
    S.C.CHAMBERS & CO.LIMITED - 2014-05-07
    Port Of Liverpool Building, 2nd Floor, Pier Head, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2002-09-02 ~ 2006-12-20
    IIF 25 - director → ME
  • 24
    Port Of Liverpool Building, 2nd Floor Pier Head, Liverpool, Merseyside
    Dissolved corporate
    Officer
    2003-02-21 ~ 2007-12-20
    IIF 23 - director → 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.