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

Morecombe, Richard Henry Whitman

    Related profiles found in government register
  • Morecombe, Richard Henry Whitman
    British stockbroker born in July 1964

    Registered addresses and corresponding companies
    • icon of address 37 Allestree Road, London, SW6 6AD

      IIF 1
    • icon of address 40 Mathison House, Kings Chelsea 552 Kings Road, London, SW10 0RR

      IIF 2
  • Morecombe, Richard Henry Whitman
    born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Rose Square, Fulham Road, London, SW3 6RS

      IIF 3 IIF 4
    • icon of address 1st Floor,granville House,132, Sloane Street, London, SW1X 9AX

      IIF 5
  • Morecombe, Richard Henry Whitman
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Manchester Square, Manchester Square, London, W1U 3AB, England

      IIF 6
    • icon of address 16 Rose Square, Fulham Road, London, SW3 6RS, England

      IIF 7
    • icon of address 16, Rose Square, Fulham Road, London, SW3 6RS, United Kingdom

      IIF 8
    • icon of address 19, Park Walk, London, SW10 0AJ, England

      IIF 9
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 10
    • icon of address Ropemaker Place, Level 12, 25 Ropemaker Street, London, EC2Y 9LY, England

      IIF 11
  • Morecombe, Richard Henry Whitman
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ropemaker Place, Level 12, 25 Ropemaker Street, London, EC2Y 9LY, England

      IIF 12 IIF 13
    • icon of address Ropemaker Place, Level 12, 25 Ropemaker Street, London, EC2Y 9LY, United Kingdom

      IIF 14
  • Morecombe, Richard Henry Whitman
    British stockbroker born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Rose Sq, Fulham Road, London, SW3 6RS, United Kingdom

      IIF 15
    • icon of address 16, Rose Square, Fulham Road, London, SW3 6RS

      IIF 16
    • icon of address 16, Rose Square, Fulham Road, London, SW3 6RS, United Kingdom

      IIF 17
    • icon of address 70, Sydney Street, London, SW3 6NJ

      IIF 18
    • icon of address 70, Sydney Street, London, SW3 6NJ, United Kingdom

      IIF 19
  • Mr Richard Henry Whitman Morecombe
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Fawnlees Hall, Wolsingham, Bishop Auckland, Co. Durham, DL13 3LP, England

      IIF 20
    • icon of address 16, Rose Square, Fulham Road, London, SW3 6RS, England

      IIF 21
    • icon of address 1st Floor, Connaught House, 1-3 Mount Street, London, W1K 3NB

      IIF 22
    • icon of address 1st Floor Connaught House, 1-3 Mount Street, London, W1K 3NB, United Kingdom

      IIF 23 IIF 24
    • icon of address 53, Davies Street, London, W1K 5JH, United Kingdom

      IIF 25
    • icon of address 70, Sydney Street, London, SW3 6NJ

      IIF 26
    • icon of address Whitman Howard Limited, Connaught House, 1-3 Mount Street, London, W1K 3NB, England

      IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 1st Floor,granville House,132 Sloane Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 2
    icon of address 70 Sydney Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -421,215 GBP2019-06-30
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address The Sydney Arms 70 Sydney Street, Chelsea, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 15 - Director → ME
  • 4
    THE BRASSERIE COMPANY LIMITED - 2010-01-15
    icon of address 70 Sydney Street, London
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -14,824 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
Ceased 17
  • 1
    icon of address 23a Ditton Green, Woodditton, Newmarket, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -210,695 GBP2024-12-31
    Officer
    icon of calendar 2014-09-10 ~ 2024-09-06
    IIF 17 - Director → ME
  • 2
    EQUINOX WHITMAN LIMITED - 2020-04-22
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -419 GBP2018-08-31
    Officer
    icon of calendar 2016-10-20 ~ 2018-11-27
    IIF 10 - Director → ME
  • 3
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-21 ~ 2011-04-06
    IIF 4 - LLP Member → ME
  • 4
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-03-18 ~ 2010-04-06
    IIF 3 - LLP Member → ME
  • 5
    WESTLB BASINGHALL LIMITED - 2007-06-07
    WESTLB PANMURE LIMITED - 2004-01-12
    PANMURE GORDON & CO. LIMITED - 1998-11-02
    PANMURE GORDON & CO. (STOCKBROKERS) LIMITED - 1986-04-25
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-01 ~ 1998-04-06
    IIF 1 - Director → ME
  • 6
    ES CHELSEA LIMITED - 2024-11-15
    icon of address 23a Ditton Green, Woodditton, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,972 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-23 ~ 2024-09-06
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 7
    WHITMAN ACQUISITION LIMITED - 2020-12-09
    icon of address Office B10 Durham Dales Centre, Castle Gardens, Stanhope, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,349,775 GBP2025-03-31
    Officer
    icon of calendar 2017-08-18 ~ 2024-09-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2019-05-01
    IIF 27 - Has significant influence or control OE
    icon of calendar 2020-08-25 ~ 2022-07-22
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    RAPHAEL ZORN HEMSLEY LIMITED - 2000-04-28
    RAPHAEL, ZORN HEMSLEY LIMITED - 1996-08-22
    JOUSTKIRK - 1989-08-04
    icon of address 45 Gresham Street, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 1998-05-26 ~ 2008-07-07
    IIF 2 - Director → ME
  • 9
    PANMURE GORDON & CO. PLC - 2017-07-19
    DURLACHER CORPORATION PLC - 2005-04-26
    BOXHAM PLC - 1992-09-07
    PANMURE GORDON & CO. LIMITED - 2024-07-25
    FINANCIAL PUBLICATIONS PLC - 1997-12-15
    icon of address Ropemaker Place, Level 12, 25 Ropemaker Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-11 ~ 2024-09-06
    IIF 13 - Director → ME
  • 10
    LIBERUM CAPITAL LIMITED - 2024-06-28
    RINGFLOOR LIMITED - 2007-07-13
    icon of address Ropemaker Place Level 12, 25 Ropemaker Street, London
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2024-05-31 ~ 2024-09-06
    IIF 11 - Director → ME
  • 11
    ELLSWORTHY LIMITED - 2018-09-25
    PANMURE GORDON GROUP LIMITED - 2024-06-28
    AGHOCO 1504 LIMITED - 2017-02-02
    icon of address Ropemaker Place, Level 12, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-11-11 ~ 2024-09-06
    IIF 14 - Director → ME
  • 12
    PANMURE GORDON & CO., LIMITED - 2005-04-26
    PANMURE GORDON (UK) LIMITED - 2024-06-27
    PANMURE GORDON LTD - 2004-08-25
    icon of address Ropemaker Place, Level 12, 25 Ropemaker Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-11 ~ 2024-09-06
    IIF 12 - Director → ME
  • 13
    THE CHEVAL BLANC LIMITED - 2012-12-24
    icon of address 70 Sydney Street, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    83,052 GBP2024-12-31
    Officer
    icon of calendar 2015-08-22 ~ 2024-09-06
    IIF 18 - Director → ME
  • 14
    THE BRASSERIE COMPANY LIMITED - 2010-01-15
    icon of address 70 Sydney Street, London
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -14,824 GBP2024-12-31
    Officer
    icon of calendar 2009-10-08 ~ 2024-09-06
    IIF 16 - Director → ME
  • 15
    WHITMAN CAPITAL MANAGEMENT LIMITED - 2020-09-08
    icon of address 1 Manchester Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,184,622 GBP2024-12-31
    Officer
    icon of calendar 2018-07-25 ~ 2023-02-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2019-05-01
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-20 ~ 2024-09-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ 2020-07-10
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-01-14 ~ 2019-04-08
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 17
    EQUITO SECURITIES LIMITED - 2010-11-29
    icon of address 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-25 ~ 2024-09-06
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-08
    IIF 22 - Has significant influence or control OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.