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

Morton, Samuel James

    Related profiles found in government register
  • Morton, Samuel James
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Doctors Lane, Bamburgh, NE69 7BB, United Kingdom

      IIF 1
    • icon of address T3 Traynor House, Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 2 IIF 3
  • Morton, Samuel James
    British commercial director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Islestone Court, Bamburgh, Northumberland, NE69 7BQ, United Kingdom

      IIF 4
  • Morton, Samuel James
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Front Street, Bamburgh, Northumberland, NE69 7BW, England

      IIF 5
    • icon of address 4, Doctors Lane, Bamburgh, NE69 7BB, United Kingdom

      IIF 6
    • icon of address Banmburgh House, 4 Doctors Lane, Bamburgh, Northumberland, NE69 7BB, Great Britain

      IIF 7
    • icon of address Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW

      IIF 8
    • icon of address Redu, 2 Lighthouse View, Spectrum Business Park, Seaham, SR7 7PR, United Kingdom

      IIF 9
    • icon of address Redu Group Ltd, Lighthouse View, Seaham, Durham, SR7 7PR, United Kingdom

      IIF 10
  • Morton, Samuel James
    British company director and business coach born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 West Avenue, Gosforth, Newcastle Upon Tyne, NE3 4ES

      IIF 11
  • Morton, Samuel James
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Doctors Lane, Bamburgh, NE69 7BB, United Kingdom

      IIF 12
    • icon of address 4, Islestone Court, Bamburgh, Northumberland, NE69 7BQ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 44, Newgate Street, Morpeth, Northumberland, NE61 1BE, England

      IIF 16
    • icon of address 2, Lighthouse View, Seaham, SR7 7PR, England

      IIF 17
    • icon of address 2, Lighthouse View, Spectrum Business Park, Seaham, County Durham, SR7 7PR, United Kingdom

      IIF 18
  • Morton, Samuel James
    British entrepreneur born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victory House, Balliol Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EW, England

      IIF 19
  • Morton, Samuel James
    British non executive director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3, Traynor House, Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 20
  • Morton, Samuel James
    British none born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 25 -26 The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL

      IIF 21
  • Morton, Samuel James
    British producer born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Islestone Court, Bamburgh, Northumberland, NE69 7BQ

      IIF 22
  • Mr Samuel James Morton
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Doctors Lane, Bamburgh, NE69 7BB, United Kingdom

      IIF 23
    • icon of address 2, Lighthouse View, Seaham, SR7 7PR, England

      IIF 24 IIF 25
    • icon of address 2, Lighthouse View, Spectrum Business Park, Seaham, County Durham, SR7 7PR, England

      IIF 26
    • icon of address Redu, 2 Lighthouse View, Spectrum Business Park, Seaham, SR7 7PR, United Kingdom

      IIF 27
    • icon of address Redu Group Ltd, Lighthouse View, Seaham, Durham, SR7 7PR, United Kingdom

      IIF 28
  • Morton, Samuel James
    British producer

    Registered addresses and corresponding companies
    • icon of address 4 Islestone Court, Bamburgh, Northumberland, NE69 7BQ

      IIF 29 IIF 30
  • Mr Samuel Morton
    English born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Doctors Lane, Bamburgh, NE69 7BB, England

      IIF 31
  • Morton, Samuel

    Registered addresses and corresponding companies
    • icon of address 4, Doctors Lane, Bamburgh, NE69 7BB, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Redu, 2 Lighthouse View, Spectrum Business Park, Seaham, SR7 7PR, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 38 Low Friar Street, Newcastle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Unit 3c Hampton Works, 117-119 Sheen Lane, East Sheen, London, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    icon of address Office 3, Traynor House Traynor Way, Whitehouse Business Park, Peterlee, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    46,845 GBP2024-02-28
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 4 Islestone Court, Bamburgh, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 4 Doctors Lane, Bamburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,146 GBP2024-10-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 1 - Director → ME
    icon of calendar 2017-10-19 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 4 Doctors Lane, Bamburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2016-09-30 ~ dissolved
    IIF 33 - Secretary → ME
  • 7
    icon of address 4 Doctors Lane, Bamburgh, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,606 GBP2017-03-31
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2015-12-01 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    REDU INC LTD - 2015-04-21
    icon of address T3 Traynor House Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    77,752 GBP2024-03-31
    Officer
    icon of calendar 2014-06-24 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address T3 Traynor House Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,192 GBP2024-03-31
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address Redu Group Ltd, Lighthouse View, Seaham, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 4-5 South Victoria Terrace, Bamburgh, Northumberland
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    2,902 GBP2016-03-26
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 7 - Director → ME
Ceased 14
  • 1
    icon of address Unit 5 Front Street, Klondyke, Cramlington, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    21,585 GBP2024-09-30
    Officer
    icon of calendar 2014-10-22 ~ 2018-11-13
    IIF 5 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73,205 GBP2023-07-31
    Officer
    icon of calendar 2014-07-31 ~ 2015-06-25
    IIF 14 - Director → ME
  • 3
    TEN ALPS CSR LIMITED - 2011-02-11
    TEN ALPS VISION LIMITED - 2010-01-22
    icon of address Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-16 ~ 2010-06-25
    IIF 8 - Director → ME
  • 4
    icon of address Suite 5, 6th Floor West Hadrian House, Higham Place, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-24 ~ 2015-09-11
    IIF 19 - Director → ME
  • 5
    icon of address 71-75 Shelton Street Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-31 ~ 2015-06-26
    IIF 13 - Director → ME
  • 6
    icon of address 11 Windermere Gardens, Whickham, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,767 GBP2024-01-31
    Officer
    icon of calendar 2019-01-11 ~ 2023-10-03
    IIF 9 - Director → ME
    icon of calendar 2019-01-11 ~ 2023-10-03
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 2023-10-03
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Valley Road, Birkenhead, Merseyside, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-05 ~ 2022-06-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2022-06-24
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SANDCO 734 LIMITED - 2002-02-26
    icon of address Valley Road, Birkenhead, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    337,668 GBP2020-10-31
    Officer
    icon of calendar 2020-10-22 ~ 2022-06-24
    IIF 18 - Director → ME
  • 9
    NEWLANDS EDUCATIONAL TRUST - 2005-09-06
    icon of address 30 West Avenue, Gosforth, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-20 ~ 2017-05-08
    IIF 11 - Director → ME
  • 10
    icon of address Leonard Curtis 9th Floor, 7 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,229 GBP2020-03-31
    Officer
    icon of calendar 2019-09-04 ~ 2022-01-10
    IIF 16 - Director → ME
  • 11
    REDU INC LTD - 2015-04-21
    icon of address T3 Traynor House Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    77,752 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-09 ~ 2022-04-05
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address T3 Traynor House Suite 103, Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,192 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-05 ~ 2022-10-14
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    VOOICES LIMITED - 2010-07-30
    icon of address C/o Begbies Tranor (london)llp 31st Floor 40, Bank Street, Canary Wharf, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -4,323,045 GBP2023-06-30
    Officer
    icon of calendar 2010-08-01 ~ 2013-07-31
    IIF 21 - Director → ME
  • 14
    INTERACT DIGITAL MEDIA LIMITED - 2015-11-26
    TEN ALPS VISION (NEWCASTLE) LIMITED - 2011-02-09
    TWENTY FIRST CENTURY MEDIA LIMITED - 2010-09-28
    icon of address Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,329 GBP2015-06-30
    Officer
    icon of calendar 2002-08-16 ~ 2008-07-02
    IIF 22 - Director → ME
    icon of calendar 2002-08-16 ~ 2008-07-02
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.