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

Norgaard Morton, Clive Hugh

    Related profiles found in government register
  • Norgaard Morton, Clive Hugh
    British british born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Ashwell Hall Stable, Ashwell Hall Stables, Oakham Road, Ashwell, Oakham, LE15 7LH, United Kingdom

      IIF 1
  • Norgaard Morton, Clive Hugh
    British chaiman born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 2
  • Norgaard Morton, Clive Hugh
    British chairman born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, United Kingdom

      IIF 3
    • icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 4
  • Norgaard Morton, Clive Hugh
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Catmose College, Huntsmans Drive, Oakham, Rutland, LE15 6RP

      IIF 5
  • Norgaard Morton, Clive Hugh
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Westway, Caterham On The Hill, Surrey, CR3 5TP, United Kingdom

      IIF 6
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 7
  • Norgaard Morton, Clive Hugh
    British event organiser born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Norgaard Morton, Clive Hugh
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gallery House, 2 Ashwell Hall Stables, Oakham Road, Ashwell, Leicestershire, LE15 7LH, England

      IIF 9 IIF 10 IIF 11
    • icon of address 2, Ashwell Hall Stables, Oakham Road Ashwell, Oakham, Leicestershire, LE15 7LH, England

      IIF 12
  • NØrgaard Morton, Clive Hugh
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1317, Melton Road, Syston, Leicester, LE7 2EN, England

      IIF 13
  • NØrgaaard Morton, Clive
    Uk company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sycamore Farm, Wyville, Wyville, Lincolnshire, NG32 1AW, England

      IIF 14
  • Morton, Clive Hugh Norgaard
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 15
  • Hurst, Stephanie Anne
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Elwyn Road, March, Cambridgeshire, PE15 9DB, United Kingdom

      IIF 16
  • Mr Clive Hugh Norgaard Morton
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, United Kingdom

      IIF 19
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 20 IIF 21
    • icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 22
    • icon of address 2 Ashwell Hall Stable, Ashwell Hall Stables, Oakham Road, Ashwell, Oakham, LE15 7LH, United Kingdom

      IIF 23
    • icon of address 2, Ashwell Hall Stables, Oakham Road, Ashwell, Oakham, LE15 7LH, England

      IIF 24
  • Morton, Clive Norgaard
    British chairman born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, United Kingdom

      IIF 25
  • Morton, Clive Norgaard
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ashwell Hall Stables, Ashwell, Oakham, Rutland, LE15 7LH, United Kingdom

      IIF 26
  • Morton, Clive Norgaard
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, Orchard Lane, Great Glen, Leicester, Leicestershire, LE8 9GJ, American Samoa

      IIF 27
    • icon of address 2, Ashwell Hall Stables, Oakham Road, Ashwell, Oakham, Rutland, LE15 7LH, United Kingdom

      IIF 28
    • icon of address 3, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 29
  • Morton, Clive Norgaard
    British exhibition organiser born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ashwell Hall Stables, Ashwell, Oakham, LE15 7LH, England

      IIF 30
  • Morton, Clive Norgaard
    British publisher born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ashwell Hall Stables, Oakham Road, Ashwell, Oakham, Leicestershire, LE15 7LH

      IIF 31
  • Morton, Clive Hugh Norgaard
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Westway, Caterham On The Hill, Surrey, CR3 5TP, England

      IIF 32
  • Clive Norgaard Morton
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ashwell Hall Stables, Oakham Road, Ashwell, LE15 7HL, England

      IIF 33
  • Mr Clive Hugh Norgaard Morton
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Westway, Caterham On The Hill, Surrey, CR3 5TP, England

      IIF 34
  • Mr Clive Norgaard Morton
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, Orchard Lane, Great Glen, Leicester, Leicestershire, LE8 9GJ, American Samoa

      IIF 35
    • icon of address Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, SW19 3NW, United Kingdom

      IIF 36
    • icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

      IIF 37
    • icon of address 3, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 38
  • Mccay, Lorna
    Irish student nurse born in January 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o 21a Market Street, Downpatrick, BT30 6LP

      IIF 39
  • Hurst, Stephanie Anne
    British

    Registered addresses and corresponding companies
    • icon of address 85 Elwyn Road, March, Cambridgeshire, PE15 9DB

      IIF 40
  • Hurst, Stephanie Anne

    Registered addresses and corresponding companies
    • icon of address 85, Elwyn Road, March, Cambridgeshire, PE15 9DB, United Kingdom

      IIF 41
  • Mccay, Lorna

    Registered addresses and corresponding companies
    • icon of address 32, Corbally Road, Downpatrick, Co Down, BT30 8TE, Northern Ireland

      IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Amlbenson, The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Ashwell Hall Stable Ashwell Hall Stables, Oakham Road, Ashwell, Oakham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Sycamore Farm, Wyville, Grantham, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Bridge House Orchard Lane, Great Glen, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MUSIC NATION LTD - 2011-08-24
    FLAIRLEAD LIMITED - 2011-05-23
    icon of address 2 Ashwell Hall Stables, Oakham Road, Ashwell, Oakham, Rutland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address 1317 Melton Road, Syston, Leicester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,569 GBP2016-12-31
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 10
    icon of address Amlbenson, The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -60,976 GBP2019-10-31
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 34 Westway, Caterham On The Hill, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Ashwell Hall Stables Oakham Road, Ashwell, Oakham, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 30 - Director → ME
  • 14
    THE FANATICS GROUP LTD - 2025-07-01
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -121,703 GBP2022-08-12 ~ 2023-08-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1317 Melton Road, Syston, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86,470 GBP2018-03-31
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    CATMOSE COLLEGE - 2012-03-20
    CATMOSE FEDERATION - 2016-01-28
    icon of address Catmose College, Huntsmans Drive, Oakham, Rutland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 5 - Director → ME
Ceased 11
  • 1
    icon of address C/o Purnells Goldfields House 18a, Gold Tops, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,544 GBP2021-11-30
    Officer
    icon of calendar 2003-11-19 ~ 2005-01-12
    IIF 31 - Director → ME
  • 2
    STUDLEY BRICK DESIGN LIMITED - 2017-11-03
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-08-02 ~ 2018-06-05
    IIF 10 - Director → ME
  • 3
    BRICK LIVE LIMITED - 2017-02-09
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-27 ~ 2018-12-05
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2017-12-22
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRICK LIVE INTL LIMITED - 2017-02-09
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2016-06-29 ~ 2018-12-05
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-20
    IIF 38 - Has significant influence or control OE
  • 5
    icon of address 5 Howick Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-01-22 ~ 2015-05-28
    IIF 12 - Director → ME
  • 6
    icon of address 66 Ballynoe Road, Downpatrick, Co Down, Northern Ireland
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    263,892 GBP2017-03-31
    Officer
    icon of calendar 2010-03-09 ~ 2014-12-01
    IIF 39 - Director → ME
    icon of calendar 2010-03-09 ~ 2011-11-21
    IIF 42 - Secretary → ME
  • 7
    HEAVY CON GROUP LTD - 2017-07-13
    PARALLEL CONTEMPORARY DEVELOPMENT LTD - 2018-01-16
    ELYSIAN SPORTS AND ENTERTAINMENT LIMITED - 2020-09-30
    ELYSIAN INVESTMENTS LTD - 2020-06-10
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90 GBP2022-12-31
    Officer
    icon of calendar 2016-08-02 ~ 2017-07-12
    IIF 11 - Director → ME
  • 8
    icon of address Bridge House Orchard Lane, Great Glen, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-15 ~ 2020-12-22
    IIF 27 - Director → ME
  • 9
    icon of address 1317 Melton Road, Syston, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86,470 GBP2018-03-31
    Officer
    icon of calendar 2013-03-25 ~ 2013-05-28
    IIF 16 - Director → ME
    icon of calendar 2013-03-25 ~ 2013-05-28
    IIF 41 - Secretary → ME
  • 10
    icon of address 34 Westway, Caterham On The Hill, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-24 ~ 2020-08-26
    IIF 6 - Director → ME
  • 11
    icon of address 20 Waveney Drive, March, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,239 GBP2024-04-30
    Officer
    icon of calendar 2002-04-12 ~ 2010-06-22
    IIF 40 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.