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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Paul Morton

    Related profiles found in government register
  • Paul Morton
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Morton, Paul
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 2
  • Mr Morton Paul Harvey
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Eccleston Place, Eccleston Yards, London, SW1W 9NF, England

      IIF 3
  • Mr Paul Harvey Morton
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Derian House Children's Hospice, Chancery Road, Chorley, PR7 1DH, England

      IIF 4
  • Morton, Paul
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 5
    • Unit 4, Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD, England

      IIF 6
    • Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 7
    • Warwick House, 25-27 Buckingham Palace Road, London, SW1W 0PP, United Kingdom

      IIF 8
    • Sheaf House, Bradmarsh Way, Bradmarsh Business Park, Rotherham, S60 1BW, England

      IIF 9
    • Unit 1, 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, FK7 7UW, Scotland

      IIF 10
    • Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, WF4 4TD, England

      IIF 11 IIF 12
    • Unit 4, Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 13 IIF 14 IIF 15
    • Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 22
    • Unit 4, Jubilee Way, Grange Moor, Wakefield, WF4 4TD, England

      IIF 23 IIF 24
    • Unit 4, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 25 IIF 26 IIF 27
    • Unit 4, Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 28
    • Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD, England

      IIF 29 IIF 30
  • Morton, Paul Harvey
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Derian House Children's Hospice, Chancery Road, Chorley, PR7 1DH, England

      IIF 31
    • York House, 10 Haywra Street, Harrogate, HG1 5BJ, England

      IIF 32
  • Morton, Paul Harvey
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 33
    • 25, Eccleston Place, Eccleston Yards, London, SW1W 9NF, England

      IIF 34
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 35
    • Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 36
  • Morton, Paul Harvey
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 25, Eccleston Place, London, SW1W 9NF, England

      IIF 37
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 38
  • Morton, Paul

    Registered addresses and corresponding companies
    • 34, Ely Place, London, EC1N 6TD, England

      IIF 39
child relation
Offspring entities and appointments 35
  • 1
    ASSURED HEALTHCARE (SCOTLAND) LIMITED
    - now SC363845
    ASSURED PATIENT LIFTING SERVICES (SCOTLAND) LIMITED - 2009-11-05
    Unit 1 8 Borrowmeadow Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (14 parents)
    Equity (Company account)
    510,458 GBP2018-08-31
    Officer
    2022-02-28 ~ 2023-01-23
    IIF 10 - Director → ME
  • 2
    ASSURED PATIENT LIFTING SERVICES LIMITED
    07083940
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2022-02-28 ~ 2022-12-31
    IIF 22 - Director → ME
  • 3
    CARE FREE LIFTING LIMITED
    02901596
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (18 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2022-02-28 ~ 2022-12-31
    IIF 21 - Director → ME
  • 4
    CARE-ABILITY HEALTHCARE LIMITED
    07659596
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (15 parents)
    Equity (Company account)
    1,036,926 GBP2019-06-30
    Officer
    2022-02-28 ~ 2023-01-23
    IIF 11 - Director → ME
  • 5
    CARE-ABILITY HOLDINGS LIMITED
    11814800
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    4 GBP2021-11-30
    Officer
    2022-02-28 ~ 2022-12-31
    IIF 12 - Director → ME
  • 6
    COMMUNITY CATALYSTS C.I.C.
    - now 07034619
    COMMUNITY CATALYSTS LIMITED - 2011-01-27
    NAAPS ENTERPRISES LIMITED - 2010-01-05
    York House, 10 Haywra Street, Harrogate, England
    Active Corporate (19 parents)
    Officer
    2023-07-12 ~ now
    IIF 32 - Director → ME
  • 7
    DERIAN HOUSE CHILDRENS HOSPICE
    02650110
    Derian House Chancery Road, Astley Village, Chorley, Lancashire
    Active Corporate (38 parents, 1 offspring)
    Officer
    2025-08-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    FREEWAY HEALTHCARE LIMITED
    - now 05212981
    MEAUJO (694) LIMITED - 2004-09-24
    Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (15 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2022-02-28 ~ 2022-12-31
    IIF 19 - Director → ME
  • 9
    G AND S SMIRTHWAITE LTD.
    - now 02643292
    STARGUARD SECURITY LIMITED - 1991-11-28
    Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (14 parents)
    Equity (Company account)
    70,549 GBP2021-11-30
    Officer
    2021-02-28 ~ 2022-12-31
    IIF 28 - Director → ME
  • 10
    GRIMSTEAD MEDICAL LIMITED
    02867158
    Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (21 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2022-02-28 ~ 2022-12-31
    IIF 13 - Director → ME
  • 11
    HANDLING MOVEMENT & ERGONOMICS LIMITED
    04983393
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Active Corporate (17 parents)
    Officer
    2022-02-28 ~ 2023-01-23
    IIF 18 - Director → ME
  • 12
    HARVEST HEALTHCARE LIMITED
    - now 07210261
    HH NEWCO LIMITED - 2010-04-17
    Sheaf House Bradmarsh Way, Bradmarsh Business Park, Rotherham, England
    Active Corporate (18 parents)
    Officer
    2022-02-28 ~ 2023-01-23
    IIF 9 - Director → ME
  • 13
    IBIO HEALTH LTD
    10899764
    25 Eccleston Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-08-04 ~ dissolved
    IIF 37 - Director → ME
    2017-08-04 ~ 2018-06-28
    IIF 39 - Secretary → ME
    Person with significant control
    2017-08-04 ~ 2018-01-04
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 14
    KALA HOLDINGS LIMITED
    11628432
    Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    2,934 GBP2019-05-31
    Officer
    2022-02-28 ~ 2023-01-23
    IIF 25 - Director → ME
  • 15
    LIFTECH SYSTEMS LIMITED
    03738581
    Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (13 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2022-02-28 ~ 2022-12-31
    IIF 20 - Director → ME
  • 16
    MACKWORTH HEALTHCARE LIMITED
    - now 01634538
    MACKWORTH PRODUCTS LIMITED - 2012-10-17
    Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    512,839 GBP2021-11-30
    Officer
    2022-02-28 ~ 2022-12-31
    IIF 26 - Director → ME
  • 17
    MOVEMENT 2 LIMITED
    05243793
    Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (16 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2022-02-28 ~ 2022-12-31
    IIF 16 - Director → ME
  • 18
    PMH BIDCO LIMITED
    11711497
    Warwick House, 25-27 Buckingham Palace Road, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2022-02-28 ~ 2023-01-23
    IIF 8 - Director → ME
  • 19
    PMH HOLDCO LIMITED
    11710978
    Unit 4 Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2022-02-28 ~ 2023-01-23
    IIF 24 - Director → ME
  • 20
    PMH TOPCO LIMITED
    11710444
    Unit 4 Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2022-02-28 ~ 2023-01-23
    IIF 23 - Director → ME
  • 21
    PRISM HEALTHCARE BIDCO LIMITED
    13862146 BR027556
    Unit 4 Jubilee Way, Grange Moor, Wakefield, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2022-02-28 ~ 2023-01-23
    IIF 2 - Director → ME
  • 22
    PRISM MEDICAL HEALTHCARE LIMITED
    - now 08840024
    ENSCO 1039 LIMITED - 2014-05-22
    Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Active Corporate (28 parents, 8 offsprings)
    Officer
    2020-02-24 ~ 2023-01-23
    IIF 33 - Director → ME
  • 23
    PRISM UK MEDICAL LIMITED
    - now 04992349
    MEAUJO (655) LIMITED - 2004-03-23
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Active Corporate (26 parents, 14 offsprings)
    Officer
    2020-02-24 ~ 2023-01-23
    IIF 36 - Director → ME
  • 24
    REPACQ INVESTMENTS LIMITED
    05965249
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, England
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    2,075,587 GBP2020-11-30
    Officer
    2022-02-28 ~ 2023-01-23
    IIF 30 - Director → ME
  • 25
    REPOSE FURNITURE LIMITED
    03727157
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, West Yorkshire, England
    Active Corporate (16 parents)
    Equity (Company account)
    3,629,825 GBP2020-11-30
    Officer
    2022-02-28 ~ 2023-01-23
    IIF 29 - Director → ME
  • 26
    ROTHWELL LIFE SCIENCES LIMITED
    11057540
    25 Eccleston Place, Eccleston Yards, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-11-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    SALUSS LIMITED
    - now 04497337
    DEETRONIC SAFETY SYSTEMS LIMITED - 2006-05-17
    Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (14 parents)
    Equity (Company account)
    -3,645 GBP2021-11-30
    Officer
    2022-02-28 ~ 2022-12-31
    IIF 15 - Director → ME
  • 28
    SMIRTHWAITE LIMITED
    - now 06548687 06548772
    SMIRTHWAITE.COM LIMITED - 2008-04-24
    Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2022-02-28 ~ 2022-12-31
    IIF 27 - Director → ME
  • 29
    TEST VALLEY MOBILITY LIMITED
    06908884
    Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (12 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2022-02-28 ~ 2022-12-31
    IIF 17 - Director → ME
  • 30
    THE BACK CARE SEATING COMPANY LIMITED
    - now 06548772
    SMIRTHWAITE DESIGN LIMITED - 2009-03-12
    SMITHWAITE DESIGN LIMITED - 2008-07-16
    SMIRTHWAITE LIMITED - 2008-04-15
    Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, England
    Dissolved Corporate (14 parents)
    Equity (Company account)
    23,618 GBP2021-11-30
    Officer
    2022-02-28 ~ 2022-12-31
    IIF 6 - Director → ME
  • 31
    THE MOBILITY EQUIPMENT COMPANY LIMITED
    04234000
    Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Dissolved Corporate (13 parents, 1 offspring)
    Equity (Company account)
    650,446 GBP2021-11-30
    Officer
    2022-02-28 ~ 2023-04-04
    IIF 5 - Director → ME
  • 32
    THE STAIRLIFT COMPANY LIMITED
    04154189
    Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Dissolved Corporate (15 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2022-02-28 ~ 2022-12-31
    IIF 7 - Director → ME
  • 33
    THORN MEDICAL LTD - now
    THORN MEDICAL PLC
    - 2017-06-16 09151051
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (16 parents, 1 offspring)
    Equity (Company account)
    15,265,221 GBP2016-12-31
    Officer
    2017-01-16 ~ 2017-05-11
    IIF 35 - Director → ME
  • 34
    UK INTERNATIONAL HEALTHCARE MANAGEMENT ASSOCIATION LIMITED
    10662401
    Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (23 parents)
    Equity (Company account)
    7,454 GBP2024-12-31
    Officer
    2018-03-29 ~ 2022-02-10
    IIF 38 - Director → ME
  • 35
    WESTHOLME LIMITED
    01873637
    Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (16 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2022-02-28 ~ 2022-12-31
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.