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, Peter Bruce

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Osborne House, 12 Devonshire Square, London, EC2M 4TE, England

      IIF 1
  • Morton, Peter Bruce
    British company director born in September 1948

    Resident in United Kingdom

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

      IIF 2
  • Morton, Peter Bruce
    British director born in September 1948

    Resident in United Kingdom

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

      IIF 3 IIF 4 IIF 5
    • icon of address C/o Ancasta Port Hamble, Satchell Lane, Hamble, Hampshire, SO31 4QD

      IIF 9
    • icon of address Hamble Yacht Services, Port Hamble, Satchell Lane, Hamble, Hants, SO31 4NN

      IIF 10
    • icon of address Port Hamble, Satchell Lane, Hamble, Hampshire, SO31 4NN

      IIF 11
    • icon of address Lythanger, Church Lane, Empshott, Liss, Hampshire, GU33 6HT, England

      IIF 12
    • icon of address Fourth Floor, 117-119 Houndsditch, London, EC3A 7BT, England

      IIF 13 IIF 14
  • Morton, Peter Bruce
    British none born in September 1948

    Resident in United Kingdom

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

      IIF 15
  • Morton, Peter Bruce
    British born in September 1948

    Resident in England

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

      IIF 16
    • icon of address Yew Tree Cottage, Empshott Green, Liss, Hants, GU33 6HU, England

      IIF 17
    • icon of address Osborne House, 12 Devonshire Square, London, EC2M 4TE, England

      IIF 18
  • Morton, Peter Bruce
    British company director born in September 1948

    Resident in England

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

      IIF 19
    • icon of address Yew Tree Cottage, Empshott Green, Empshott, Liss, GU33 6HU, England

      IIF 20
  • Morton, Peter Bruce
    British consultant born in September 1948

    Resident in England

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

      IIF 21
    • icon of address Yew Tree Cottage, Empshott Green, Empshott, Liss, Hampshire, GU33 6HU, England

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

    Resident in England

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

      IIF 23
  • Morton, Peter Bruce
    British co director born in September 1948

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

      IIF 24
  • 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
    • icon of address Uplands Hawkley, Liss, Hampshire, GU33 6NH

      IIF 30
  • Morton, Peter Bruce
    British director cenargo international ltd born in September 1948

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

      IIF 31
  • Morton, Peter Bruce
    born in September 1948

    Resident in England

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

      IIF 32
  • Mr Peter Bruce Morton
    British born in September 1948

    Resident in England

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

      IIF 33
    • icon of address Port Hamble, Satchell Lane, Hamble, Hants, SO31 4QD

      IIF 34
    • icon of address Yew Tree Cottage, Empshott Green, Empshott, Liss, GU33 6HU, England

      IIF 35
    • icon of address Yew Tree Cottage, Empshott Green, Liss, Hants, GU33 6HU, England

      IIF 36
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 76-78 Tomb Street, Belfast
    Active Corporate (9 parents)
    Officer
    icon of calendar 1988-08-26 ~ now
    IIF 25 - Director → ME
  • 2
    A.W.S.R. SHIPPING LIMITED - 2004-12-22
    icon of address Osborne House, 12 Devonshire Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-05-30 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Osborne House, 12 Devonshire Square, London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Suite 30 Hardmans Business Centre, New Hall Hey Road, Rawtenstall, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,525,889 GBP2024-01-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address Rablands House Empshott Green, Empshott, Liss, England
    Active Corporate (7 parents)
    Equity (Company account)
    278 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    BUYBRANCH LIMITED - 2007-10-04
    icon of address C/o Ancasta Port Hamble, Satchell Lane, Hamble, Hampshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2003-11-28 ~ 2016-01-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 33 - 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
    icon of address Port Hamble, Satchell Lane, Hamble, Southampton, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-04-19 ~ 2016-01-15
    IIF 2 - Director → ME
  • 3
    AG CLIENTS LTD - 2014-10-07
    icon of address Port Hamble, Satchell Lane, Hamble, Hants
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-22 ~ 2016-01-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HAMBLE YACHT SERVICES LIMITED - 2015-01-28
    HAMBLE YACHT SERVICES REFIT AND REPAIR LIMITED - 2021-04-19
    PENTOM YACHT CO. LIMITED - 1981-12-31
    icon of address Port Hamble, Satchell Lane, Hamble, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    61,152 GBP2023-12-31
    Officer
    icon of calendar 2005-11-01 ~ 2019-12-05
    IIF 11 - Director → ME
  • 5
    icon of address C/o Ancasta Port Hamble Satchell Lane, Hamble, Southampton
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2009-03-31
    IIF 15 - Director → ME
  • 6
    AWSR SHIPPING LIMITED - 2024-12-20
    BANDSITE LIMITED - 2004-12-22
    icon of address Osborne House, 12 Devonshire Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-05-30 ~ 2019-02-19
    IIF 13 - Director → ME
  • 7
    PROUDEARLY LIMITED - 1995-08-25
    icon of address 1 More London Place, London
    Dissolved Corporate
    Officer
    icon of calendar 1995-10-23 ~ 1999-09-30
    IIF 26 - Director → ME
  • 8
    CHARENTE STEAM-SHIP COMPANY,LIMITED(THE) - 2001-06-15
    icon of address Bdo Llp 3 Hardman Street, Spinningfields, Manchester, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2010-08-30
    IIF 7 - Director → ME
  • 9
    icon of address Cowes Yacht Haven Vectis Yard, Marina Walk, Cowes, Isle Of Wight
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-19 ~ 2022-11-21
    IIF 21 - Director → ME
  • 10
    RP 144 LIMITED - 1993-03-11
    icon of address Cowes Yacht Haven Vectis Yard, High Street, Cowes, Isle Of Wight, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-26 ~ 2019-04-12
    IIF 22 - Director → ME
  • 11
    BELFAST FREIGHT FERRIES LIMITED - 2009-01-21
    PORT OF LONDON MASTER PORTERS AND STEVEDORING COMPANY LIMITED - 1984-03-09
    NORFOLKLINE IRISH SEA SHIP OWNERS LIMITED - 2010-10-01
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, South Humberside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-03 ~ 1999-09-30
    IIF 29 - Director → ME
  • 12
    DUBOIS PHILLIPS & MCCALLUM LIMITED - 2001-04-25
    KOORINA LIMITED - 1986-01-13
    icon of address 8 Neptune Court, Orion Business Park, North Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2006-02-01
    IIF 4 - Director → ME
  • 13
    A.W.S.R. HOLDINGS LIMITED - 2004-12-22
    SCALEFRESH LIMITED - 2002-05-13
    icon of address Osborne House, 12 Devonshire Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-30 ~ 2019-02-19
    IIF 14 - Director → ME
  • 14
    EVIDENCE BASED INTELLIGENT CUSTOMER LLP - 2018-07-23
    HAWKROSE LLP - 2020-01-30
    icon of address Suite 30 Hardmans Business Centre New Hall Hey Road, Rawtenstall, Rossendale, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,483 GBP2024-01-31
    Officer
    icon of calendar 2017-11-21 ~ 2019-03-14
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2019-03-14
    IIF 36 - 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
    icon of address 32 Judges Drive, Liverpool, Merseyside, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2006-02-01
    IIF 6 - Director → ME
  • 16
    HOUNDFUTURE LIMITED - 1995-04-05
    icon of address Port Hamble, Hamble, Southampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,116,362 GBP2024-12-31
    Officer
    icon of calendar 2005-11-01 ~ 2015-01-16
    IIF 10 - Director → ME
  • 17
    icon of address The Quayside, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-08-27
    IIF 31 - Director → ME
  • 18
    SAMWAY TRADING LIMITED - 1986-10-03
    MERCHANT FERRIES LIMITED - 1993-10-20
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1999-09-30
    IIF 28 - Director → ME
  • 19
    CENARGO LIMITED - 2004-02-17
    icon of address C/o Kpmg, 8 Princes Parade, Liverpool, Uk, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-09-30
    IIF 27 - Director → ME
  • 20
    CLINCHWIN LIMITED - 1989-01-27
    icon of address Unit 3 Bowker House, Lee Mill, Ivybridge, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    68,029 GBP2024-12-31
    Officer
    icon of calendar 2004-05-28 ~ 2007-12-20
    IIF 8 - Director → ME
  • 21
    PROJECTSHIELD LIMITED - 1992-12-07
    icon of address Castle Rock The Parade, Cowes, Isle Of Wight
    Active Corporate (6 parents)
    Equity (Company account)
    1,975,000 GBP2024-03-31
    Officer
    icon of calendar 2000-09-09 ~ 2004-12-11
    IIF 24 - Director → ME
    icon of calendar 2013-09-14 ~ 2014-11-10
    IIF 12 - Director → ME
    icon of calendar 1993-04-09 ~ 1998-01-31
    IIF 30 - Director → ME
  • 22
    YACHT SQUADRON RACING LIMITED - 2014-07-14
    ROYAL YACHT SQUADRON RACING LIMITED - 2021-03-24
    icon of address The Castle, The Isle Of Wight, Cowes
    Active Corporate (8 parents)
    Equity (Company account)
    7,962 GBP2024-12-31
    Officer
    icon of calendar 2017-10-01 ~ 2021-09-30
    IIF 20 - Director → ME
  • 23
    S.C.CHAMBERS & CO.LIMITED - 2014-05-07
    icon of address Port Of Liverpool Building, 2nd Floor, Pier Head, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-02 ~ 2006-12-20
    IIF 5 - Director → ME
  • 24
    icon of address Port Of Liverpool Building, 2nd Floor Pier Head, Liverpool, Merseyside
    Dissolved Corporate
    Officer
    icon of calendar 2003-02-21 ~ 2007-12-20
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.