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, Steven Andrew

    Related profiles found in government register
  • 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 1
  • 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 2
    • 14, Prendwick Avenue, Newcastle Upon Tyne, NE13 9BE, United Kingdom

      IIF 3
    • 14, Prendwick Avenue, Newcastle Upon Tyne, Tyne And Wear, NE13 9BE, United Kingdom

      IIF 4
  • 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 5
    • 14, Prendwick Avenue, Newcastle Upon Tyne, NE13 9BE, United Kingdom

      IIF 6
  • 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 7
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
    • Office 3, Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, NE13 7GB, England

      IIF 14
  • 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 15
    • Suite 10, Station Street, Meltham, Holmfirth, HD9 5NX, England

      IIF 16
  • 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 17
  • 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 18
    • 14, Prendwick Avenue, Newcastle Upon Tyne, NE13 9BE, England

      IIF 19
    • 14, Prendwick Avenue, Newcastle Upon Tyne, NE13 9BE, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 24
  • 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 25
  • 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 26
    • Suite 10, Station Street, Meltham, Holmfirth, HD9 5NX, England

      IIF 27 IIF 28 IIF 29
    • Office 3, Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, NE13 7GB, England

      IIF 30
  • 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 31
  • 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 32
  • 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 33
    • 34, Cleuch Place, Maddiston, Falkirk, FK2 0HF, Scotland

      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 15 - director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - 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 3 - director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - 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 5 - director → ME
    Person with significant control
    2020-01-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    35 Firs Avenue, London, England
    Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    34 Cleuch Place, Maddiston, Falkirk, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - 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 4 - director → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - 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 8 - director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    14 Prendwick Avenue, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 7 - director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    66 Beckenham Lane, Bromley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-02-17 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    34 Cleuch Place, Falkirk, Scotland
    Dissolved corporate (2 parents)
    Officer
    2017-03-02 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - 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 6 - director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - 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 16 - director → ME
    Person with significant control
    2018-02-12 ~ 2018-02-12
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - 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 11 - director → ME
    Person with significant control
    2018-01-11 ~ 2019-10-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - 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 14 - director → ME
    2017-05-15 ~ 2017-09-29
    IIF 17 - director → ME
    2017-01-24 ~ 2017-02-22
    IIF 13 - director → ME
    Person with significant control
    2017-01-24 ~ 2018-01-05
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 30 - 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 12 - director → ME
    Person with significant control
    2018-05-01 ~ 2018-05-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - 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 1 - director → ME
    2016-08-16 ~ 2016-11-16
    IIF 9 - 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.