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, Brian

    Related profiles found in government register
  • Morton, Brian
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House, Tees Road, Hartlepool, Cleveland, TS25 1DE, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 65, Gatesgarth Close, Hartlepool, TS24 8RB, United Kingdom

      IIF 6
    • 7, Sheraton Hall, Sheraton, Hartlepool, TS27 4RD, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 10
  • Morton, Brian
    British consultant and company directo born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairstone Lodge, 7 Sheraton Hall, Sheraton, TS27 4RD

      IIF 11
  • Morton, Brian
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, Beaverhall House, 27 Beaverhall Road, Edinburgh, EH7 4JE, United Kingdom

      IIF 12
  • Morton, Brian
    British estates manager born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staincliffe Hotel, The Cliff, Hartlepool, Cleveland, TS25 1AB, England

      IIF 13
  • Morton, Brian
    British none born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 Beaverhall House, 27 Beaverhall Road, Edinburgh, EH7 4JE, Scotland

      IIF 14
    • Staincliffe Hotel, The Cliff, Seaton Carew, Hartlepool, Cleveland, TS25 1AB, England

      IIF 15 IIF 16
    • Fairstone Lodge, 7 Sheraton Hall, Sheraton, Hartlepool, TS27 4RD

      IIF 17
  • Morton, Brian
    British publican born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Accountancy Assured Limited, 20a Bridge Street, Musselburgh, East Lothian, EH21 6AG, Scotland

      IIF 18
  • Morton, Brian
    British director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House, Tees Road, Seaton Carew, TS25 1DE, United Kingdom

      IIF 19
  • Morton, Brian
    British chairman born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 20
  • Morton, Brian
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Business Works, Industry Road, Newcastle Upon Tyne, NE6 5XF, United Kingdom

      IIF 21
    • Unit 7, Business Works, Industry Road, Newcastle Upon Tyne, Tyne And Wear, NE6 5XF, United Kingdom

      IIF 22
  • Morton, Brian
    British direcotr born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, St John Street, London, EC1M 4JN

      IIF 23
  • Morton, Brian
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Matthews House, Haugh Lane Industrial Estate, Hexham, Nortumberland, NE46 3PU, England

      IIF 24
    • 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

      IIF 25
    • Floor 2, Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LZ, England

      IIF 26
    • Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 27 IIF 28
    • Unit 9, Silkwood Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 29 IIF 30
    • 9 Silkwood Park, Fryers Way, Wakefield, WF5 9TJ

      IIF 31
  • Morton, Brian
    British none born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Middleton Hall, Middleton, Belford, Northumberland, NE70 7LF, United Kingdom

      IIF 32
  • Morton, Brian
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairstone Lodge Sheraton Hall, Sheraton, Hartlepool, Cleveland, TS27 4RD, United Kingdom

      IIF 33
    • The Mayfair Centre, Tees Road, Seaton Carew, Hartlepool, Cleveland, TS25 1DE, United Kingdom

      IIF 34
    • Barrington House 4, 45 Yarm Lane, Stockton On Tees, Cleveland, TS18 3EA

      IIF 35
  • Morton, Brian
    British estates manager born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staincliffe Hotel, The Cliff, Seaton Carew, Hartlepool, Cleveland, TS25 1AB, United Kingdom

      IIF 36 IIF 37
    • The Mayfair, Tees Road, Seaton Carew, Hartlepool, TS25 1DE, United Kingdom

      IIF 38 IIF 39
  • Morton, Brian
    British commercial director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 40
  • Morton, Brian
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • C/o Accountancy Assured Limited, 20a Bridge Street, Musselburgh, East Lothian, EH21 6AG, Scotland

      IIF 41
  • Mr Brian Morton
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House, Tees Road, Hartlepool, Cleveland, TS25 1DE, United Kingdom

      IIF 42
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 43
  • Morton, Brian
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Business Works, Industry Road, Newcastle Upon Tyne, NE6 5XF, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Unit 7, Business Works, Industry Road, Newcastle Upon Tyne, Tyne And Wear, NE6 5XF, United Kingdom

      IIF 48 IIF 49
  • Mr Brian Morton
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Middleton Hall, Middleton, Belford, Northumberland, NE70 7LF

      IIF 50
    • St Matthews House, Haugh Lane Industrial Estate, Hexham, Nortumberland, NE46 3PU, England

      IIF 51
    • Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 52
    • Unit 7, Business Works, Industry Road, Newcastle Upon Tyne, NE6 5XF, United Kingdom

      IIF 53
    • Unit 7, Business Works, Industry Road, Newcastle Upon Tyne, Tyne And Wear, NE6 5XF, United Kingdom

      IIF 54
  • Mr Brian Morton
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mayfair, Tees Road, Seaton Carew, Hartlepool, TS25 1DE, United Kingdom

      IIF 55 IIF 56
    • Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, United Kingdom

      IIF 57
  • Morton, Brian
    British builder born in May 1957

    Registered addresses and corresponding companies
    • The Mill, Netherton Lane, Netherton Colliery, Bedlington, Northumberland, NE22 6DZ

      IIF 58
    • 3 Shepherd Close, Burradon, Cramlington, Northumberland, NE23 7PT

      IIF 59
  • Mr Brian Morton
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • Close Farm, Wolviston, Billingham, TS22 5NL

      IIF 60
  • Mr Brian Morton
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Tees Road, Hartlepool, Cleveland, TS25 1DE, United Kingdom

      IIF 61
  • Mr Brian Morton
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Business Works, Industry Road, Newcastle Upon Tyne, NE6 5XF, United Kingdom

      IIF 62 IIF 63 IIF 64
    • Unit 7, Business Works, Industry Road, Newcastle Upon Tyne, Tyne And Wear, NE6 5XF, United Kingdom

      IIF 66 IIF 67
  • Morton, Brian

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    DUOL DOMES (UK) LIMITED - 2024-11-19
    DUOL AIR DOMES UK LIMITED - 2013-09-03
    Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -499,900 GBP2023-12-31
    Officer
    2013-08-27 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-20 ~ dissolved
    IIF 2 - director → ME
    2015-04-20 ~ dissolved
    IIF 71 - secretary → ME
  • 3
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Corporate (1 parent)
    Officer
    2009-09-14 ~ now
    IIF 13 - director → ME
  • 4
    Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-29 ~ dissolved
    IIF 5 - director → ME
    2015-07-29 ~ dissolved
    IIF 70 - secretary → ME
  • 5
    Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 1 - director → ME
    2015-10-23 ~ dissolved
    IIF 68 - secretary → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2024-01-12 ~ dissolved
    IIF 40 - director → ME
  • 7
    Suite 1 Beaverhall House, 27 Beaverhall Road, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2013-03-21 ~ dissolved
    IIF 14 - director → ME
  • 8
    5th Floor Grove House 248a Marylebone Road, London
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    309,275 GBP2020-03-31
    Officer
    2019-04-26 ~ now
    IIF 25 - director → ME
  • 9
    82 St John Street, London
    Corporate (3 parents)
    Current Assets (Company account)
    1,586,281 GBP2020-03-31
    Officer
    2019-11-21 ~ now
    IIF 23 - director → ME
  • 10
    Unit 7 Business Works, Industry Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-06-02 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 11
    Unit 7 Business Works, Industry Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-06-02 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 12
    Unit 7 Business Works, Industry Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-06-02 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 13
    Unit 7 Business Works, Industry Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-06-02 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 14
    Unit 7 Business Works, Industry Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-06-22 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2023-06-22 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 15
    Unit 7 Business Works, Industry Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-06-02 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 16
    Unit 7 Business Works, Industry Road, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-06-02 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 17
    Unit 7 Business Works, Industry Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-05-31 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 18
    MORTON INDUSTRIES LTD - 2018-08-09
    Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents, 14 offsprings)
    Equity (Company account)
    -10,157 GBP2021-03-31
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    C/o Accountancy Assured Limited, 20a Bridge Street, Musselburgh, East Lothian, Scotland
    Corporate (3 parents)
    Equity (Company account)
    17,553 GBP2023-08-31
    Officer
    2023-12-01 ~ now
    IIF 41 - director → ME
  • 20
    Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Corporate (1 parent)
    Officer
    2015-04-10 ~ now
    IIF 9 - director → ME
    2015-04-10 ~ now
    IIF 74 - secretary → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 21
    Close Farm, Wolviston, Billingham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,950 GBP2017-03-31
    Officer
    2010-09-01 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 22
    Unit 9 Silkwood Park, Fryers Way, Ossett, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    2020-10-12 ~ dissolved
    IIF 30 - director → ME
  • 23
    Unit 9 Silkwood Park, Fryers Way, Ossett, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    2020-10-14 ~ dissolved
    IIF 29 - director → ME
  • 24
    9th Floor 7 Park Row, Leeds
    Dissolved corporate (1 parent)
    Officer
    2011-03-03 ~ dissolved
    IIF 34 - director → ME
  • 25
    BMM FIXTURES LIMITED - 2020-02-21
    Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    70 GBP2023-12-31
    Officer
    2014-12-24 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 26
    Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-29 ~ dissolved
    IIF 3 - director → ME
    2015-07-29 ~ dissolved
    IIF 69 - secretary → ME
  • 27
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2015-02-05 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 28
    CAMERONS NORTHUMBRIAN LIMITED - 2012-11-09
    Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    CLOCKWISE LEISURE SERVICES LIMITED - 2016-04-01
    Cvr Global Llp, 20 Furnival Street, London
    Dissolved corporate (2 parents)
    Officer
    2016-02-23 ~ 2016-03-21
    IIF 8 - director → ME
  • 2
    LP HILL PLC - 2014-12-05
    NEVILLE PORTER PLC - 2008-09-23
    4385, 05980987: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2006-11-08 ~ 2008-09-16
    IIF 11 - director → ME
  • 3
    Oak House Tees Road, Seaton Carew, Hartlepool, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    39,858 GBP2023-04-30
    Officer
    2017-04-04 ~ 2017-09-30
    IIF 19 - director → ME
  • 4
    Haygarth House, Babworth, Retford, Nottinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-11-04 ~ 2011-12-05
    IIF 33 - director → ME
  • 5
    Suite 1 Beaverhall House, 27 Beaverhall Road, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2012-03-07 ~ 2013-03-21
    IIF 12 - director → ME
  • 6
    C/o Suite 5, Bulman House Regent Ave, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Equity (Company account)
    598,911 GBP2020-03-31
    Officer
    2016-12-23 ~ 2017-12-01
    IIF 28 - director → ME
  • 7
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Corporate (3 parents)
    Current Assets (Company account)
    13,119 GBP2020-03-31
    Officer
    2020-12-23 ~ 2022-12-15
    IIF 26 - director → ME
  • 8
    KAPEX CONSTRUCTION (ALNWICK) LTD - 2018-08-22
    9 Silkwood Park, Fryers Way, Wakefield
    Corporate (2 parents)
    Equity (Company account)
    -7,434,284 GBP2024-03-31
    Officer
    2017-08-18 ~ 2021-12-24
    IIF 31 - director → ME
  • 9
    9 Silkwood Park, Fryers Way, Wakefield
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -8,382,775 GBP2024-03-31
    Officer
    2018-03-14 ~ 2022-08-10
    IIF 20 - director → ME
  • 10
    BOROUGH SPORTING CLUB LIMITED - 2017-09-22
    Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-17 ~ 2019-06-30
    IIF 7 - director → ME
    2015-04-17 ~ 2019-06-30
    IIF 73 - secretary → ME
  • 11
    9 Fryers Way, Ossett, Wakfefiels, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -618,428 GBP2023-11-30
    Officer
    2008-12-15 ~ 2021-04-06
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-06
    IIF 50 - Has significant influence or control OE
  • 12
    MORTON INDUSTRIES LTD - 2018-08-09
    Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents, 14 offsprings)
    Equity (Company account)
    -10,157 GBP2021-03-31
    Officer
    2016-12-22 ~ 2022-08-10
    IIF 27 - director → ME
  • 13
    C/o Accountancy Assured Limited, 20a Bridge Street, Musselburgh, East Lothian, Scotland
    Corporate (3 parents)
    Equity (Company account)
    17,553 GBP2023-08-31
    Officer
    2000-09-22 ~ 2022-08-04
    IIF 18 - director → ME
  • 14
    St Matthews House, Haugh Lane Industrial Estate, Hexham, Nortumberland, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-13 ~ 2023-04-16
    IIF 24 - director → ME
    Person with significant control
    2021-07-13 ~ 2023-03-16
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 15
    CW STAFFING LIMITED - 2015-10-22
    19 Little Westgate, Wakefield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-08-19 ~ 2015-10-16
    IIF 4 - director → ME
    2015-08-19 ~ 2015-10-16
    IIF 72 - secretary → ME
  • 16
    31-32 Church Street, Hartlepool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-22 ~ 2017-06-19
    IIF 6 - director → ME
  • 17
    The Sports Domes Tees Road, Seaton Carew, Hartlepool
    Corporate (3 parents, 1 offspring)
    Officer
    2013-03-21 ~ 2017-03-04
    IIF 15 - director → ME
    2013-02-08 ~ 2013-03-21
    IIF 36 - director → ME
  • 18
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2014-05-08 ~ 2015-02-05
    IIF 35 - director → ME
  • 19
    CAMERONS NORTHUMBRIAN LIMITED - 2012-11-09
    Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2013-03-21 ~ 2022-09-20
    IIF 16 - director → ME
    2010-11-01 ~ 2013-03-21
    IIF 37 - director → ME
  • 20
    DAVID WILKINSON BUILDING CONTRACTORS LIMITED - 2008-12-11
    Esh House, Bowburn North Industrial Estate, Bowburn, Durham
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    2002-10-24 ~ 2008-05-22
    IIF 58 - director → ME
    1995-02-20 ~ 2000-06-14
    IIF 59 - 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.