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

Muter, Morris Robert

    Related profiles found in government register
  • Muter, Morris Robert
    British

    Registered addresses and corresponding companies
    • icon of address 19 Station Road, Bedlington, Northumberland, NE22 5HB

      IIF 1
  • Muter, Morris Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 132 Fairways Drive, Mount Murray, Douglas, Isle Of Man, IM4 2JG

      IIF 2 IIF 3
  • Muter, Morris Robert
    British property developer born in May 1944

    Registered addresses and corresponding companies
    • icon of address 1 Havelock Mews, East Sleekburn, Bedlington, Northumberland, NE22 7DP

      IIF 4
  • Muter, Morris Robert
    British company director born in May 1954

    Registered addresses and corresponding companies
    • icon of address 1 Havelock Mews, East Sleekburn, Bedlington, Northumberland, NE22 7DP

      IIF 5
  • Muter, Morris Robert
    British director born in May 1954

    Registered addresses and corresponding companies
  • Muter, Morris Robert
    British factor born in May 1954

    Registered addresses and corresponding companies
    • icon of address 19 Station Road, Bedlington, Northumberland, NE22 5HB

      IIF 13
  • Muter, Morris Robert
    British property developer born in May 1954

    Registered addresses and corresponding companies
    • icon of address 1 Havelock Mews, East Sleekburn, Bedlington, Northumberland, NE22 7DP

      IIF 14 IIF 15 IIF 16
  • Muter, Morris Robert
    British company director born in May 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Muter, Morris Robert
    British director born in May 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 132 Fairways Drive, Mount Murray, Douglas, Isle Of Man, IM4 2JG

      IIF 29 IIF 30 IIF 31
    • icon of address Democratic Services Division, Newcastle City Council, Civic Centre, Newcastle Upon Tyne, Tyne And Wear, NE99 2BN, United Kingdom

      IIF 35
  • Muter, Morris Robert
    British manager born in May 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 132 Fairways Drive, Mount Murray, Douglas, Isle Of Man, IM4 2JG

      IIF 36
  • Muter, Morris Robert
    British managing director born in May 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Ravensworth House, 1 Ravensworth Street, Bedlington, Northumberland, NE22 7JP, England

      IIF 37
  • Morris Robert Muter
    British born in May 1954

    Registered addresses and corresponding companies
    • icon of address 132 Fairways Drive, Fairways Drive, Mount Murray, Douglas, IM4 2JB, Isle Of Man

      IIF 38 IIF 39
  • Mr Morris Robert Muter
    British born in May 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Steel House, Ponds Court Business Park, Genesis Way, Consett, County Durham, DH8 5XP, England

      IIF 40
    • icon of address Steel House, Ponds Court, Genesis Way, Consett, DH8 5XP, England

      IIF 41
  • Mr Morris Robert Muter
    British, born in May 1954

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Steel House, Ponds Court, Genesis Way, Consett, DH8 5XP, England

      IIF 42
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Steel House Ponds Court Business Park, Genesis Way, Consett, County Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,848,449 GBP2024-01-31
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CROSSCO (822) LIMITED - 2004-09-20
    icon of address Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,608,417 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Ravensworth Street, Bedlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-22 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address Ravensworth House, 1 Ravensworth Street, Bedlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-29 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address Ground Floor Dorchester House, Belmont Hill, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2016-02-01 ~ now
    IIF 39 - Ownership of shares - More than 25%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Ownership of voting rights - More than 25%OE
  • 6
    icon of address Ground Floor Dorchester House, Belmont Hill, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2006-12-14 ~ now
    IIF 38 - Ownership of shares - More than 25%OE
    IIF 38 - Ownership of voting rights - More than 25%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Has significant influence or controlOE
  • 7
    EXCELLSTON LIMITED - 1991-01-10
    icon of address Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    927,652 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Ravensworth House, 1 Ravensworth Street, Bedlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-13 ~ dissolved
    IIF 33 - Director → ME
  • 9
    MILLHOUSE LIVERPOOL LIMITED - 1993-05-27
    TELHAVEN LIMITED - 1991-01-15
    icon of address Ravensworth House, 1 Ravensworth Street, Bedlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-23 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 1998-04-23 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 26
  • 1
    THE ALLENHEADS REGENERATION COMPANY LIMITED - 2007-07-10
    icon of address The Heritage Centre, Allenheads, Hexham, Northumberland
    Active Corporate (11 parents)
    Equity (Company account)
    176,252 GBP2024-09-30
    Officer
    icon of calendar 2002-09-13 ~ 2003-05-22
    IIF 13 - Director → ME
  • 2
    BIRA BANK LIMITED - 2021-01-26
    HARDWARE FEDERATION FINANCE COMPANY LIMITED - 1990-06-15
    BIRA FINANCE LIMITED - 2013-01-02
    THE HARDWARE FEDERATION FINANCE COMPANY LIMITED - 2011-05-18
    icon of address Riverbank House, 2 Swan Lane, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-09-10 ~ 2021-01-08
    IIF 37 - Director → ME
  • 3
    icon of address Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -273,594 GBP2024-03-31
    Officer
    icon of calendar 1996-10-31 ~ 2021-03-21
    IIF 19 - Director → ME
    icon of calendar ~ 1994-11-16
    IIF 15 - Director → ME
  • 4
    icon of address Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    28,818 GBP2024-06-30
    Officer
    icon of calendar 2004-10-22 ~ 2021-03-24
    IIF 22 - Director → ME
  • 5
    icon of address Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,282,313 GBP2024-06-30
    Officer
    icon of calendar 2004-10-22 ~ 2021-03-24
    IIF 24 - Director → ME
  • 6
    CROSSCO (822) LIMITED - 2004-09-20
    icon of address Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,608,417 GBP2024-06-30
    Officer
    icon of calendar 2004-09-14 ~ 2021-03-24
    IIF 25 - Director → ME
  • 7
    icon of address Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (4 parents)
    Equity (Company account)
    157,615 GBP2024-06-30
    Officer
    icon of calendar 2005-07-29 ~ 2021-03-24
    IIF 36 - Director → ME
  • 8
    icon of address Belsay House Fieldhead, Longhorsley, Morpeth, Northumberland, England
    Active Corporate (7 parents)
    Equity (Company account)
    16,344 GBP2024-05-31
    Officer
    icon of calendar 2004-05-13 ~ 2007-02-07
    IIF 9 - Director → ME
  • 9
    icon of address Ravensworth House, 1 Ravensworth Street, Bedlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-11 ~ 2003-05-30
    IIF 1 - Secretary → ME
  • 10
    icon of address Bamburgh Cottage Hartford Home Farm, Hartford Road, Bedlington, Northumberland, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2002-08-27 ~ 2004-01-23
    IIF 7 - Director → ME
  • 11
    icon of address Bamburgh House Middle Farm, Seghill, Cramlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,302 GBP2024-03-31
    Officer
    icon of calendar 2004-03-08 ~ 2007-02-07
    IIF 12 - Director → ME
  • 12
    icon of address Steel House Ponds Court, Genesis Way, Consett, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -75,000 GBP2022-03-31
    Officer
    icon of calendar 2004-04-14 ~ 2021-03-21
    IIF 31 - Director → ME
  • 13
    KEENLEYSIDES WINDOWS LIMITED - 1988-12-21
    icon of address Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,821,610 GBP2024-03-31
    Officer
    icon of calendar 1996-10-31 ~ 2021-03-21
    IIF 27 - Director → ME
    icon of calendar ~ 1994-11-16
    IIF 4 - Director → ME
  • 14
    EXCELLSTON LIMITED - 1991-01-10
    icon of address Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    927,652 GBP2024-03-31
    Officer
    icon of calendar 1998-03-23 ~ 2021-03-21
    IIF 32 - Director → ME
    icon of calendar ~ 1994-11-16
    IIF 16 - Director → ME
    icon of calendar 1996-10-31 ~ 2021-03-21
    IIF 3 - Secretary → ME
  • 15
    icon of address Dr Andrew Gilbert, Bamburgh House, Tranwell Woods, Morpeth, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2004-05-14 ~ 2007-02-01
    IIF 10 - Director → ME
  • 16
    ROWANMIST LIMITED - 1993-05-19
    icon of address Steel House, Genesis Way, Consett, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,432,942 GBP2024-06-30
    Officer
    icon of calendar 2004-10-22 ~ 2021-03-24
    IIF 23 - Director → ME
  • 17
    CASTLEFEATURE LIMITED - 1994-11-25
    icon of address Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,940 GBP2024-06-30
    Officer
    icon of calendar 2004-10-22 ~ 2021-03-24
    IIF 18 - Director → ME
  • 18
    MILLHOUSE LIVERPOOL LIMITED - 1993-05-27
    TELHAVEN LIMITED - 1991-01-15
    icon of address Ravensworth House, 1 Ravensworth Street, Bedlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-11-16
    IIF 14 - Director → ME
  • 19
    BONDINCA LIMITED - 1983-09-23
    icon of address 2 Havelock Mews, East Sleekburn, Bedlington, Northumberland, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,993,704 GBP2024-03-31
    Officer
    icon of calendar 2004-10-01 ~ 2021-03-21
    IIF 26 - Director → ME
    icon of calendar ~ 1994-11-16
    IIF 6 - Director → ME
  • 20
    HUNDI LIMITED - 1991-03-28
    icon of address Steel House Ponds Court, Genesis Way, Consett, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,471,324 GBP2024-03-31
    Officer
    icon of calendar 1991-04-08 ~ 1994-11-16
    IIF 5 - Director → ME
    icon of calendar 1996-10-31 ~ 2021-03-21
    IIF 21 - Director → ME
  • 21
    icon of address Kingston Property Services Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-10-31
    Officer
    icon of calendar 2004-10-26 ~ 2007-02-07
    IIF 11 - Director → ME
  • 22
    BROOMCO (303) LIMITED - 1989-05-23
    icon of address 20 Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,555 GBP2024-06-30
    Officer
    icon of calendar 2004-05-08 ~ 2021-03-24
    IIF 30 - Director → ME
  • 23
    icon of address The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1997-09-27 ~ 2007-11-03
    IIF 8 - Director → ME
  • 24
    icon of address Democratic Services Division Newcastle City Council, Civic Centre, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,276,788 GBP2024-03-31
    Officer
    icon of calendar 2016-04-05 ~ 2021-03-23
    IIF 28 - Director → ME
  • 25
    icon of address Democratic Services Division, Newcastle City Council, Civic Centre Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    8,411,469 GBP2024-03-31
    Officer
    icon of calendar 2004-10-22 ~ 2021-03-23
    IIF 17 - Director → ME
  • 26
    icon of address Democratic Services Division Newcastle City Council, Civic Centre, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (7 parents)
    Equity (Company account)
    -55,793 GBP2024-03-31
    Officer
    icon of calendar 2014-07-16 ~ 2021-03-23
    IIF 35 - 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.