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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Morton, Brian

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Sheraton Hall, Sheraton, Hartlepool, TS27 4RD, United Kingdom

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

      IIF 2
    • Staincliffe Hotel, The Cliff, Seaton Carew, Hartlepool, Cleveland, TS25 1AB, England

      IIF 3
  • 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 4 IIF 5 IIF 6
    • 65, Gatesgarth Close, Hartlepool, TS24 8RB, United Kingdom

      IIF 9
    • 7, Sheraton Hall, Sheraton, Hartlepool, TS27 4RD, United Kingdom

      IIF 10 IIF 11
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 12
  • 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 13
  • 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 14
  • 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 15
    • Staincliffe Hotel, The Cliff, Seaton Carew, Hartlepool, Cleveland, TS25 1AB, England

      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 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 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 20
    • The Mayfair, Tees Road, Seaton Carew, Hartlepool, TS25 1DE, United Kingdom

      IIF 21 IIF 22
  • 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 23
    • The Mayfair Centre, Tees Road, Seaton Carew, Hartlepool, Cleveland, TS25 1DE, United Kingdom

      IIF 24
    • Barrington House 4, 45 Yarm Lane, Stockton On Tees, Cleveland, TS18 3EA

      IIF 25
  • 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 26
  • Morton, Brian
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • 13, Palacerigg Road, Cumbernauld, Glasgow, G67 3HU, Scotland

      IIF 27
    • Oak House, Tees Road, Seaton Carew, Hartlepool, TS25 1DE, England

      IIF 28
  • 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 29
  • 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 30
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 31
  • 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 32 IIF 33
    • Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, United Kingdom

      IIF 34
  • Mr Brian Morton
    British born in April 1948

    Resident in England

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

      IIF 35
  • 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 36
  • Morton, Brian

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 24
  • 1
    ADVANCED BUILDING CONCEPT LTD
    - now 08663125
    DUOL DOMES (UK) LIMITED
    - 2024-11-19 08663125
    DUOL AIR DOMES UK LIMITED
    - 2013-09-03 08663125
    Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-08-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 2
    ALMA SPORTS ASSOCIATES LIMITED - now
    CLOCKWISE LEISURE SERVICES LIMITED
    - 2016-04-01 10021291 09180881
    Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (3 parents)
    Officer
    2016-02-23 ~ 2016-03-21
    IIF 11 - Director → ME
  • 3
    CONNECT LEISURE SERVICES LIMITED
    09549601
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-04-20 ~ dissolved
    IIF 5 - Director → ME
    2015-04-20 ~ dissolved
    IIF 40 - Secretary → ME
  • 4
    DARWIN HOTELS LIMITED
    07018508
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2009-09-14 ~ dissolved
    IIF 2 - Director → ME
  • 5
    EMERGING MARKET MINERALS PLC - now
    LP HILL PLC - 2014-12-05
    NEVILLE PORTER PLC
    - 2008-09-23 05980987
    4385, 05980987: Companies House Default Address, Cardiff
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2006-11-08 ~ 2008-09-16
    IIF 13 - Director → ME
  • 6
    EUGINES CAFE LIMITED
    09707533
    Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-29 ~ dissolved
    IIF 8 - Director → ME
    2015-07-29 ~ dissolved
    IIF 39 - Secretary → ME
  • 7
    HARTLEPOOL UNITED LADIES FOOTBALL LIMITED
    09839853
    Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 4 - Director → ME
    2015-10-23 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HATHRON INVESTMENTS LIMITED
    10707258
    Oak House Tees Road, Seaton Carew, Hartlepool, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-04-04 ~ 2017-09-30
    IIF 19 - Director → ME
  • 9
    HATHRON LTD
    - now 09018220
    WYNYARD RACING LIMITED - 2019-12-16
    JOHN MURRAY RACING LTD - 2014-10-20
    Oak House Tees Road, Seaton Carew, Hartlepool, England
    Active Corporate (5 parents)
    Officer
    2025-09-05 ~ now
    IIF 28 - Director → ME
  • 10
    HAYGARTH HOUSE RACING LIMITED
    07430148
    Haygarth House, Babworth, Retford, Nottinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    2010-11-04 ~ 2011-12-05
    IIF 23 - Director → ME
  • 11
    HOBBES BERKELEY LIMITED
    15043713
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-12 ~ dissolved
    IIF 29 - Director → ME
  • 12
    JOHNNOR DEVELOPMENTS LTD
    SC418815
    Suite 1 Beaverhall House, 27 Beaverhall Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 15 - Director → ME
    2012-03-07 ~ 2013-03-21
    IIF 14 - Director → ME
  • 13
    MAYFAIR SPORTING PROMOTIONS LIMITED
    - now 09548741
    BOROUGH SPORTING CLUB LIMITED
    - 2017-09-22 09548741
    Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-17 ~ 2019-06-30
    IIF 10 - Director → ME
    2015-04-17 ~ 2019-06-30
    IIF 42 - Secretary → ME
  • 14
    MULTI-LINK LEISURE DEVELOPMENTS LIMITED
    SC188753
    13 Palacerigg Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (12 parents)
    Officer
    2023-12-01 ~ now
    IIF 27 - Director → ME
    2000-09-22 ~ 2022-08-04
    IIF 18 - Director → ME
  • 15
    OAK HOUSE COMMERCIAL HOLDINGS LIMITED
    09536020
    Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2015-04-10 ~ now
    IIF 1 - Director → ME
    2015-04-10 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    PINNACLE RACING LIMITED
    03855052
    Close Farm, Wolviston, Billingham
    Dissolved Corporate (7 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 17
    SCULPTURED INNS LIMITED - now
    CW STAFFING LIMITED
    - 2015-10-22 09738917
    19 Little Westgate, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-19 ~ 2015-10-16
    IIF 7 - Director → ME
    2015-08-19 ~ 2015-10-16
    IIF 41 - Secretary → ME
  • 18
    SEATON LEISURE LIMITED
    07551025
    9th Floor 7 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2011-03-03 ~ dissolved
    IIF 24 - Director → ME
  • 19
    SOVEREIGN HOTELS LIMITED
    10242384
    31-32 Church Street, Hartlepool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-22 ~ 2017-06-19
    IIF 9 - Director → ME
  • 20
    SPORTING LEISURE LIMITED
    08395940
    The Sports Domes Tees Road, Seaton Carew, Hartlepool
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-03-21 ~ 2017-03-04
    IIF 3 - Director → ME
    2013-02-08 ~ 2013-03-21
    IIF 20 - Director → ME
  • 21
    SUTTON LAND CONSULTANTS LIMITED
    - now 09366619
    BMM FIXTURES LIMITED
    - 2020-02-21 09366619
    Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Officer
    2014-12-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 22
    TEES LEISURE CATERING LIMITED
    09707620
    Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-29 ~ dissolved
    IIF 6 - Director → ME
    2015-07-29 ~ dissolved
    IIF 38 - Secretary → ME
  • 23
    TEES LEISURE LIMITED
    03074880
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (7 parents)
    Officer
    2015-02-05 ~ dissolved
    IIF 12 - Director → ME
    2014-05-08 ~ 2015-02-05
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 24
    THE SPORTSDOMES LTD
    - now 07425428
    CAMERONS NORTHUMBRIAN LIMITED
    - 2012-11-09 07425428
    Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-03-21 ~ 2022-09-20
    IIF 16 - Director → ME
    2010-11-01 ~ 2013-03-21
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.