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, 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
    • icon of address Oak House, Tees Road, Hartlepool, Cleveland, TS25 1DE, United Kingdom

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

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

      IIF 7 IIF 8 IIF 9
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Suite 1 Beaverhall House, 27 Beaverhall Road, Edinburgh, EH7 4JE, Scotland

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

      IIF 15 IIF 16
    • icon of address 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
    • icon of address 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
    • icon of address Oak House, Tees Road, Seaton Carew, TS25 1DE, United Kingdom

      IIF 19
  • Morton, Brian
    British director born in October 1959

    Resident in United Kingdom

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

      IIF 20
    • icon of address The Mayfair Centre, Tees Road, Seaton Carew, Hartlepool, Cleveland, TS25 1DE, United Kingdom

      IIF 21
    • icon of address Barrington House 4, 45 Yarm Lane, Stockton On Tees, Cleveland, TS18 3EA

      IIF 22
  • Morton, Brian
    British estates manager born in October 1959

    Resident in United Kingdom

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

      IIF 23 IIF 24
    • icon of address The Mayfair, Tees Road, Seaton Carew, Hartlepool, TS25 1DE, United Kingdom

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

    Resident in England

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

      IIF 27
  • Morton, Brian
    British director born in April 1948

    Resident in England

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

      IIF 28
    • icon of address Oak House, Tees Road, Seaton Carew, Hartlepool, TS25 1DE, England

      IIF 29
  • Mr Brian Morton
    British born in April 1948

    Resident in United Kingdom

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

      IIF 30
    • icon of address 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
    • icon of address The Mayfair, Tees Road, Seaton Carew, Hartlepool, TS25 1DE, United Kingdom

      IIF 32 IIF 33
    • icon of address 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
    • icon of address Close Farm, Wolviston, Billingham, TS22 5NL

      IIF 35
  • Mr Brian Morton
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 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
Active 16
  • 1
    DUOL DOMES (UK) LIMITED - 2024-11-19
    DUOL AIR DOMES UK LIMITED - 2013-09-03
    icon of address Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -499,900 GBP2024-12-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2015-04-20 ~ dissolved
    IIF 40 - Secretary → ME
  • 3
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-09-14 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2015-07-29 ~ dissolved
    IIF 39 - Secretary → ME
  • 5
    icon of address Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2015-10-23 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    JOHN MURRAY RACING LTD - 2014-10-20
    WYNYARD RACING LIMITED - 2019-12-16
    icon of address Oak House Tees Road, Seaton Carew, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -197,143 GBP2023-04-30
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address Suite 1 Beaverhall House, 27 Beaverhall Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 13 Palacerigg Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    17,442 GBP2024-08-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 9 - Director → ME
    icon of calendar 2015-04-10 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Close Farm, Wolviston, Billingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,950 GBP2017-03-31
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 21 - Director → ME
  • 13
    BMM FIXTURES LIMITED - 2020-02-21
    icon of address Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70 GBP2024-12-31
    Officer
    icon of calendar 2014-12-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2015-07-29 ~ dissolved
    IIF 38 - Secretary → ME
  • 15
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,623,439 GBP2015-04-30
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    CAMERONS NORTHUMBRIAN LIMITED - 2012-11-09
    icon of address Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    CLOCKWISE LEISURE SERVICES LIMITED - 2016-04-01
    icon of address Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-23 ~ 2016-03-21
    IIF 8 - Director → ME
  • 2
    LP HILL PLC - 2014-12-05
    NEVILLE PORTER PLC - 2008-09-23
    icon of address 4385, 05980987: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-11-08 ~ 2008-09-16
    IIF 11 - Director → ME
  • 3
    icon of address Oak House Tees Road, Seaton Carew, Hartlepool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    41,188 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2017-09-30
    IIF 19 - Director → ME
  • 4
    icon of address Haygarth House, Babworth, Retford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2011-12-05
    IIF 20 - Director → ME
  • 5
    icon of address Suite 1 Beaverhall House, 27 Beaverhall Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ 2013-03-21
    IIF 12 - Director → ME
  • 6
    BOROUGH SPORTING CLUB LIMITED - 2017-09-22
    icon of address Oak House Tees Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-17 ~ 2019-06-30
    IIF 7 - Director → ME
    icon of calendar 2015-04-17 ~ 2019-06-30
    IIF 42 - Secretary → ME
  • 7
    icon of address 13 Palacerigg Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    17,442 GBP2024-08-31
    Officer
    icon of calendar 2000-09-22 ~ 2022-08-04
    IIF 18 - Director → ME
  • 8
    CW STAFFING LIMITED - 2015-10-22
    icon of address 19 Little Westgate, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-19 ~ 2015-10-16
    IIF 4 - Director → ME
    icon of calendar 2015-08-19 ~ 2015-10-16
    IIF 41 - Secretary → ME
  • 9
    icon of address 31-32 Church Street, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ 2017-06-19
    IIF 6 - Director → ME
  • 10
    icon of address The Sports Domes Tees Road, Seaton Carew, Hartlepool
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-08 ~ 2013-03-21
    IIF 23 - Director → ME
    icon of calendar 2013-03-21 ~ 2017-03-04
    IIF 15 - Director → ME
  • 11
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,623,439 GBP2015-04-30
    Officer
    icon of calendar 2014-05-08 ~ 2015-02-05
    IIF 22 - Director → ME
  • 12
    CAMERONS NORTHUMBRIAN LIMITED - 2012-11-09
    icon of address Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2010-11-01 ~ 2013-03-21
    IIF 24 - Director → ME
    icon of calendar 2013-03-21 ~ 2022-09-20
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.