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

Morten, Neil Alistair

    Related profiles found in government register
  • Morten, Neil Alistair
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D Lichfield Retail Park, Vulcan Road, Lichfield, WS13 6GB, England

      IIF 1
    • icon of address The Old Croft, Batesway, Rugeley, WS15 1PX, England

      IIF 2 IIF 3
  • Morten, Neil Alistair
    British designer born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Croft, Batesway Longdon, Rugeley, Staffs, WS15 1PX

      IIF 4 IIF 5
  • Morten, Neil Alistair
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D, The Winding House, Cannock Chase Enterprise Centre, Hednesford, Cannock, Staffordshire, WS12 0QU, England

      IIF 6
    • icon of address 8 Dam Street , Lichfield, 8 Dam Street, Lichfield, Staffs, WS13 6AA, England

      IIF 7
    • icon of address 8 Dam Street , Lichfield, Dam Street, Lichfield, WS13 6AA, England

      IIF 8 IIF 9 IIF 10
    • icon of address 1st Floor Towers Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ, England

      IIF 11
    • icon of address The Old Croft, Batesway, Longdon, Rugeley, Staffs, WS15 1PX, United Kingdom

      IIF 12
    • icon of address The Old Croft, Batesway, Rugeley, WS15 1PX, United Kingdom

      IIF 13
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 14
  • Morten, Neil Alistair
    British managing director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Dam Street , Lichfield, Dam Street, Lichfield, WS13 6AA, England

      IIF 15
  • Morten, Neil Alistair
    British operations director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D Lichfield Retail Park, Vulcan Road, Lichfield, WS13 6GB, England

      IIF 16
  • Morten, Neil Alistair
    born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Croft, Batesway, Rugeley, Staffordshire, WD15 1PX

      IIF 17
  • Morten, Neil Alistair
    British sustainability consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 18
  • Mr Neil Alistair Morten
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D, The Winding House, Cannock Chase Enterprise Centre, Hednesford, Cannock, Staffordshire, WS12 0QU, England

      IIF 19
    • icon of address 8 Dam Street , Lichfield, Dam Street, Lichfield, WS13 6AA, England

      IIF 20 IIF 21
    • icon of address Unit D Lichfield Retail Park, Vulcan Road, Lichfield, WS13 6GB, England

      IIF 22 IIF 23
    • icon of address Unit 6 , Caxton Way , Preston , Caxton Way, Fulwood, Preston, PR2 9NZ, England

      IIF 24
    • icon of address The Old Croft, Batesway, Rugeley, WS15 1PX, England

      IIF 25
    • icon of address 88, Hill Village Road, Sutton Coldfield, B75 5BE, England

      IIF 26
  • Neil Alistair Morten
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address The Winding House Cannock Chase Enterprise Centre, Hednesford, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -135 GBP2016-03-31
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 12 - Director → ME
  • 3
    LG ADMIN LTD - 2015-02-09
    365EXHIBITION LTD - 2009-06-09
    icon of address The Winding House Cannock Chase Enterprise Centre, Hednesford, Cannock, Staffordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,450 GBP2016-07-31
    Officer
    icon of calendar 2008-07-21 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 11 - Director → ME
  • 6
    TAI-BO LIMITED - 2000-04-11
    TAE-BO LIMITED - 1999-06-29
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-17 ~ dissolved
    IIF 4 - Director → ME
  • 7
    WINEFORSCHOOLS.COM LTD - 2020-08-20
    icon of address 8 Dam Street , Lichfield, Dam Street, Lichfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,997 GBP2019-01-31
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 8 Dam Street , Lichfield, Dam Street, Lichfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,809 GBP2019-12-31
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit D Lichfield Retail Park, Vulcan Road, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit D Lichfield Retail Park, Vulcan Road, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    icon of address The Old Croft, Batesway, Rugeley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit D, The Winding House Cannock Chase Enterprise Centre, Hednesford, Cannock, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 5 Barnes Close, Farnworth, Bolton, England
    Active Corporate
    Equity (Company account)
    89,805 GBP2021-01-31
    Officer
    icon of calendar 2015-10-14 ~ 2022-11-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ 2020-12-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    icon of address 71 Silverdale, Swinton, Manchester, England
    Active Corporate
    Equity (Company account)
    -72 GBP2022-01-31
    Officer
    icon of calendar 2014-11-25 ~ 2022-11-29
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ 2022-11-30
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 28 Tootal Road, Salford, England
    Active Corporate
    Equity (Company account)
    40,836 GBP2022-01-31
    Officer
    icon of calendar 2015-09-01 ~ 2022-11-20
    IIF 10 - Director → ME
  • 4
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2015-04-30
    IIF 13 - Director → ME
  • 5
    icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -99,217 GBP2017-12-31
    Officer
    icon of calendar 2017-01-17 ~ 2017-01-17
    IIF 3 - Director → ME
  • 6
    GMP CONTRACTS LLP - 2013-02-07
    icon of address Shaun Hartley, 75 Adelaide Street, Adelaide Street, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-13 ~ 2013-04-25
    IIF 17 - LLP Designated Member → 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.