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

Mr Steven William Morris Morton

    Related profiles found in government register
  • Mr Steven William Morris Morton
    British born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Cleuch Place, Falkirk, FK2 0HF, Scotland

      IIF 1
    • 34, Cleuch Place, Maddiston, Falkirk, FK2 0HF, Scotland

      IIF 2
  • Morton, Steven William Morris
    British director born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Cleuch Place, Falkirk, FK2 0HF, Scotland

      IIF 3
  • Morton, Steven William Morris
    British welding inspector born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Cleuch Place, Maddiston, Falkirk, FK2 0HF, Scotland

      IIF 4
  • Mr Steven Andrew Morton
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10, Enterprise Centre, Station Street Meltham, Holmfirth, HD9 5NX, England

      IIF 5
    • Suite 10, Station Street, Meltham, Holmfirth, HD9 5NX, England

      IIF 6 IIF 7 IIF 8
    • Office 3, Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, NE13 7GB, England

      IIF 9
  • Mr Steven Andrew Morton
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 9, Eneterprise Centre Rail Way House, Railway Street, Holmfirth, West Yorkshire, HD9 5NX, United Kingdom

      IIF 10
    • 14, Prendwick Avenue, Newcastle Upon Tyne, NE13 9BE, England

      IIF 11
    • 14, Prendwick Avenue, Newcastle Upon Tyne, NE13 9BE, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 16
  • Mr Steven Morton
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Beckenham Lane, Bromley, BR2 0DW, United Kingdom

      IIF 17
  • Morton, Steven Andrew
    British builder/development's born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10, Station Street, Meltham, Holmfirth, HD9 5NX, England

      IIF 18
  • Morton, Steven Andrew
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10, Station Street, Meltham, Holmfirth, HD9 5NX, England

      IIF 19
  • Morton, Steven Andrew
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 16, Ilminster Court, Newcastle Upon Tyne, NE3 2QY, England

      IIF 20
    • Office 3, Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, NE13 7GB, England

      IIF 21
  • Morton, Steven Andrew
    British manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10, Enterprise Centre, Station Street Meltham, Holmfirth, HD9 5NX, England

      IIF 22
    • Suite 10, Station Street, Meltham, Holmfirth, HD9 5NX, England

      IIF 23
  • Morton, Steven Andrew
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office 3, Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, NE13 7GB, England

      IIF 24
  • Morton, Steven Andrew
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Elford Avenue, Newcastle Upon Tyne, NE13 9AP, United Kingdom

      IIF 25
  • Morton, Steven Andrew
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Prendwick Avenue, Newcastle Upon Tyne, NE13 9BE, England

      IIF 26
    • 14, Prendwick Avenue, Newcastle Upon Tyne, NE13 9BE, United Kingdom

      IIF 27
    • 14, Prendwick Avenue, Newcastle Upon Tyne, Tyne And Wear, NE13 9BE, United Kingdom

      IIF 28
  • Morton, Steven Andrew
    British general manager born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 9, Eneterprise Centre Rail Way House, Railway Street, Holmfirth, West Yorkshire, HD9 5NX, United Kingdom

      IIF 29
    • 14, Prendwick Avenue, Newcastle Upon Tyne, NE13 9BE, United Kingdom

      IIF 30
  • Morton, Steven Andrew
    British manager born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Prendwick Avenue, Newcastle Upon Tyne, NE13 9BE, United Kingdom

      IIF 31
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 32
  • Morton, Steven
    British branch manager born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Beckenham Lane, Bromley, BR2 0DW, United Kingdom

      IIF 33
  • Morton, Steven
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Elford Avenue, Newcastle Upon Tyne, NE13 9AP, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    MHD BUILDING SERVICES LTD - 2020-07-14
    Suite 10 Enterprise Centre, Station Street Meltham, Holmfirth, England
    Corporate (1 parent)
    Officer
    2019-09-13 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    14 Prendwick Avenue Great Park, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Officer
    2024-09-11 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    Suite 9 Eneterprise Centre Rail Way House, Railway Street, Holmfirth, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-22 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    35 Firs Avenue, London, England
    Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    34 Cleuch Place, Maddiston, Falkirk, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    14 Prendwick Avenue, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Corporate (2 parents)
    Officer
    2020-02-05 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    14 Prendwick Avenue, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 31 - director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    66 Beckenham Lane, Bromley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-02-17 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    34 Cleuch Place, Falkirk, Scotland
    Dissolved corporate (2 parents)
    Officer
    2017-03-02 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    14 Prendwick Avenue, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-17 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    FOX & HOUNDS ENGLAND LIMITED - 2024-11-12
    BANG ON SPORTS SUPPLEMENTS LTD - 2019-02-08
    BANG ON SPORTS SUPPLEMENTS LTD LTD - 2018-03-05
    Suite 80 6 Queen Street, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2018-02-12 ~ 2018-02-12
    IIF 23 - director → ME
    Person with significant control
    2018-02-12 ~ 2018-02-12
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    Suite 10 Station Street, Meltham, Holmfirth, England
    Dissolved corporate
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    2018-01-11 ~ 2019-10-01
    IIF 18 - director → ME
    Person with significant control
    2018-01-11 ~ 2019-10-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    MORTON HYNES DEVELOPMENTS LTD - 2017-08-25
    4385, 10580147: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-09-29 ~ 2018-01-05
    IIF 21 - director → ME
    2017-05-15 ~ 2017-09-29
    IIF 24 - director → ME
    2017-01-24 ~ 2017-02-22
    IIF 20 - director → ME
    Person with significant control
    2017-01-24 ~ 2018-01-05
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    THE CHICKEN SHOP LIMITED - 2019-02-08
    Suite 10 Station Street, Meltham, Holmfirth, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-01 ~ 2018-05-01
    IIF 19 - director → ME
    Person with significant control
    2018-05-01 ~ 2018-05-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    Ne4 8bg, 4 Joan Street Joan Street, Buddle Road, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2016-11-28 ~ 2017-08-29
    IIF 25 - director → ME
    2016-08-16 ~ 2016-11-16
    IIF 34 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.