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

Christopher Morse

    Related profiles found in government register
  • Christopher Morse
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hawthorns, Cattle Dyke, Gorefield, Wisbech, Cambs, PE13 4NN, United Kingdom

      IIF 1
  • Mr Christopher Morse
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Fengates Road, Redhill, Surrey, RH1 6AH

      IIF 2
  • Mr Christopher Morse
    British born in April 1986

    Resident in United Kingdom

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

      IIF 3
  • Mr Christopher Moore
    British born in September 1965

    Resident in United Kingdom

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

      IIF 4
  • Mr Christopher Moore
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29 Jbj Business Park, Northampton Road, Blisworth, Northampton, NN7 3DW, United Kingdom

      IIF 5
  • Morse, Christopher Henry
    British director - construction born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hawthorns, Cattledyke, Gorfield, Wisbech, Cambridgeshire, PE13 4NN, England

      IIF 6
  • Mr Christopher Moore
    English born in June 1983

    Resident in United Kingdom

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

      IIF 7
  • Morse, Christopher
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hawthorns, Cattle Dyke, Gorefield, Wisbech, Cambs, PE13 4NN, United Kingdom

      IIF 8
  • Moore, Christopher
    British born in September 1965

    Resident in United Kingdom

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

      IIF 9
  • Morse, Christopher
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Fengates Road, Redhill, Surrey, RH1 6AH, England

      IIF 10
  • Morse, Christopher
    British director born in April 1986

    Resident in United Kingdom

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

      IIF 11
  • Mr Christopher Morse
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT

      IIF 12
  • Mr Christopher Morse
    British born in April 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX

      IIF 13
  • Moore, Christopher
    English director born in June 1983

    Resident in United Kingdom

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

      IIF 14
  • Mr Christopher Henry Morse
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Lydmore House, St. Anns Fort, King's Lynn, Norfolk, PE30 2EU, England

      IIF 15
  • Moore, Christopher
    born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29 Jbj Business Park, Northampton Road, Blisworth, Northampton, NN7 3DW, United Kingdom

      IIF 16
  • Morse, Christopher Henry
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Lydmore House, St. Anns Fort, King's Lynn, Norfolk, PE30 2EU, England

      IIF 17
  • Morse, Christopher
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 18
  • Morse, Christopher
    British director born in April 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX

      IIF 19
  • Morse, Chris
    British company director born in April 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 115, Harrison Drive, St Mellons, Cardiff, CF3 0PW, United Kingdom

      IIF 20
child relation
Offspring entities and appointments 11
  • 1
    103 BEDFORD HILL LESSEES LIMITED
    04424579
    Church Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (12 parents)
    Officer
    2013-07-05 ~ 2024-02-02
    IIF 18 - Director → ME
    Person with significant control
    2024-02-05 ~ 2024-02-05
    IIF 12 - Has significant influence or control OE
  • 2
    BESPOKE SUPPLEMENTS LTD
    08482955
    124 City Road, London
    Dissolved Corporate (3 parents)
    Officer
    2013-06-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 3
    CHM BUILDERS LIMITED
    04480884
    Lydmore House, St. Anns Fort, King's Lynn, Norfolk, England
    Active Corporate (4 parents)
    Officer
    2002-07-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-06-26 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    DYNAMIC SUPPLEMENTS LTD
    08245629
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-09 ~ 2013-07-18
    IIF 20 - Director → ME
  • 5
    HYPERLECT LIMITED
    13886046
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-02-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    MAYFIELD CONSTRUCTION LTD
    14206371
    Monica House, St Augustines Road, Wisbech, Cambs, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MORSE BROTHER HOLDINGS LTD
    14232108
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-07-13 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MORSE CONSULTING LIMITED
    06304349
    44 Fengates Road, Redhill, Surrey
    Active Corporate (3 parents)
    Officer
    2007-07-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 9
    ORCHARD METAL FABRICATIONS LLP
    OC446263
    Unit 29 Jbj Business Park Northampton Road, Blisworth, Northampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-03-13 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 5 - Right to appoint or remove members OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    RURAL DESIGNER HOMES LIMITED
    09601103
    Eventus Business Centre, Sunderland Road, Peterborough, England
    Active Corporate (4 parents)
    Officer
    2015-05-20 ~ 2017-11-12
    IIF 6 - Director → ME
  • 11
    ZAY AND KAY LTD
    13359402
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE

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.