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

Mr Darryl Scott Morton

    Related profiles found in government register
  • Mr Darryl Scott Morton
    British born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2, Talbot Green Business Park, Heol Y Twyn, Talbot Green, Cardiff, CF72 9FG

      IIF 1
    • icon of address Unit 2, Talbot Green Business Park, Heol-y-twyn, Talbot Green, CF72 9FG

      IIF 2
  • Mr Darry Scott Morton
    British born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2, Talbot Green Business Centre, Heol Y Twyn, Talbot Green, CF72 9FG, Wales

      IIF 3
  • Mr Darryl Morton
    British born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2, Talbot Green Business Centre, Heol Y Twyn, Talbot Green, CF72 9FG, Wales

      IIF 4
  • Morton, Darryl Scott
    British born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Alacrity House, Kingsway, Newport, NP20 1HG, Wales

      IIF 5
  • Morton, Darryl Scott
    British company director born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 6
    • icon of address Unit 2, Talbot Green Business Park, Heol Y Twyn, Talbot Green, Cardiff, CF72 9FG

      IIF 7
  • Morton, Darryl Scott
    British director born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Western Courtyard, Talygarn, Pontyclun, Mid Glamorgan, CF72 9WR, Great Britain

      IIF 8
    • icon of address 20, Western Courtyard, Talygarn, Pontyclun, Mid Glamorgan, CF72 9WR, United Kingdom

      IIF 9
  • Morton, Darryl Scott
    British managing director born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20 Western Courtyard, Talygarn Manor, Pontyclun, Rhondda Cynon Taf, CF72 9WR

      IIF 10
  • Mr Darryl Scott Morton
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llanfair House, St. Mary Church, Cowbridge, CF71 7LT, Wales

      IIF 11
    • icon of address Talbot Green Business Centre, Heol Y Twyn, Pontyclun, CF72 9FG, Wales

      IIF 12
  • Mr Darryl Morton
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Morton, Darryl
    British company director born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2, Talbot Green Business Centre, Heol Y Twyn, Talbot Green, CF72 9FG, Wales

      IIF 14
  • Mr Darryl Morton
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Morton, Darryl Scott
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llanfair House, St. Mary Church, Cowbridge, CF71 7LT, Wales

      IIF 16
    • icon of address Talbot Green Business Centre, Heol Y Twyn, Pontyclun, CF72 9FG, Wales

      IIF 17
  • Morton, Darryl
    British java developer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 18
  • Morton, Darryl
    British technologist born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Morton, Darryl Scott

    Registered addresses and corresponding companies
    • icon of address Talbot Green Business Centre, Heol Y Twyn, Pontyclun, CF72 9FG, Wales

      IIF 20
  • Morton, Darryl
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llanfair House, St. Mary Church, Cowbridge, CF71 7LT, Wales

      IIF 21
  • Morton, Darryl

    Registered addresses and corresponding companies
    • icon of address Llanfair House, St. Mary Church, Cowbridge, CF71 7LT, Wales

      IIF 22
    • icon of address Unit 2, Talbot Green Business Centre, Heol Y Twyn, Talbot Green, CF72 9FG, Wales

      IIF 23
    • icon of address Unit 2, Talbot Green Business Park, Heol-y-twyn, Talbot Green, CF72 9FG, Wales

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Llanfair House, St. Mary Church, Cowbridge, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2022-03-31
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 2
    icon of address Lakeside House Lakeside Court, Llantarnam Park, Cwmbran, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 9 - Director → ME
  • 3
    SEVCO (5034) LIMITED - 2011-09-28
    icon of address Lakeside Housde Lakeside Court Llantarnam Park Way, Llantarnam Industrial Park, Cwmbran, Gwent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -242 GBP2020-09-30
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Llanfair House, St. Mary Church, Cowbridge, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 6
    icon of address Alacrity House, Kingsway, Newport, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 2nd Floor, 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-18 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address Llanfair House, St. Mary Church, Cowbridge, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 21 - Director → ME
    icon of calendar 2024-05-28 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 15 Neptune Court, Vanguard Way, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,967 GBP2024-09-30
    Officer
    icon of calendar 2023-12-01 ~ 2024-05-20
    IIF 6 - Director → ME
  • 2
    icon of address Llanfair House, St. Mary Church, Cowbridge, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-25
    IIF 20 - Secretary → ME
  • 3
    icon of address The Embassy, 389 Newport Road, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    352,389 GBP2024-09-30
    Officer
    icon of calendar 2002-02-05 ~ 2019-01-02
    IIF 10 - Director → ME
    icon of calendar 2010-01-01 ~ 2019-01-02
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-22
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Unit 2, Talbot Green Business Centre, Heol Y Twyn, Talbot Green, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,611 GBP2020-12-31
    Officer
    icon of calendar 2018-10-02 ~ 2023-03-06
    IIF 14 - Director → ME
    icon of calendar 2018-10-02 ~ 2023-03-06
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ 2018-10-02
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Has significant influence or control OE
  • 5
    ONE TEAM LOGIC LTD - 2021-09-13
    icon of address Building 3 St Pauls Place, Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,304,893 GBP2020-12-31
    Officer
    icon of calendar 2014-06-16 ~ 2023-03-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2023-03-06
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.