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

Mr Richard South Morse

    Related profiles found in government register
  • Mr Richard South Morse
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 23 Queen Anne Street, London, W1G 9DL

      IIF 1 IIF 2
    • 23, Queen Anne Street, London, W1G 9DL, England

      IIF 3
    • 52-60, Sanders Road, Wellingborough, Northamptonshire, NN8 4BX

      IIF 4
    • C/o Weatherbys, Sanders Road, Wellingborough, Northamptonshire, NN8 4BX

      IIF 5
    • Weatherbys, Sanders Road, Wellingborough, Northants, NN8 4BX

      IIF 6 IIF 7
    • Weatherbys, Sanders Road, Wellingborough, Nothants, NN8 4BX

      IIF 8
  • Morse, Richard South
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, Folly Hill Farm, Itchen Stoke, Alresford, Hampshire, SO24 9TF, United Kingdom

      IIF 9
    • 169b, Woodhouse Lane, Leeds, LS2 3AR, England

      IIF 10
    • Connect House, 133-137, Alexandra Road, London, SW19 7JY, England

      IIF 11
    • Unit 9, I O Centre, Radway Road, Swindon, SN3 4WH, England

      IIF 12 IIF 13
    • The Deane House, Sparsholt, Winchester, Hampshire, SO21 2LR, United Kingdom

      IIF 14
  • Morse, Richard South
    British banker born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Deane House, Sparsholt, Winchester, Hampshire, SO21 2LR

      IIF 15 IIF 16
  • Morse, Richard South
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • T/a Tideway, 6th Floor, Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England

      IIF 17
  • Morse, Richard South
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 125 London Wall, London, EC2Y 5AS, United Kingdom

      IIF 18
  • Morse, Richard South
    British financial adviser born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Cottons Centre, Cottons Lane, London, SE1 2QG, England

      IIF 19
    • The Deane House, Sparsholt, Winchester, Hampshire, SO21 2LR, England

      IIF 20
  • Morse, Richard South
    British financial advisor born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Deane House, Sparsholt, Winchester, SO21 2LR, United Kingdom

      IIF 21
  • Richard South Morse
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Deane House, Sparsholt, Winchester, SO21 2LR, United Kingdom

      IIF 22
  • Morse, Richard South
    born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 23
    • The Deane House, Sparsholt, Winchester, SO21 2LR

      IIF 24 IIF 25 IIF 26
  • Morse, Richard South
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, I O Centre, Radway Road, Swindon, SN3 4WH, England

      IIF 27
child relation
Offspring entities and appointments 25
  • 1
    AT85 MAVERICK LIMITED - now
    AT85 GLOBAL MID-MARKET INFRASTRUCTURE INCOME PLC - 2023-10-09
    AT85 MAVERICK PLC
    - 2023-10-09 14373781
    6th Floor 125 London Wall, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2022-09-23 ~ 2023-07-03
    IIF 18 - Director → ME
  • 2
    BANDMASTER SOLUTIONS LIMITED
    07727266
    Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    751,913 GBP2024-03-31
    Officer
    2011-08-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 3
    BAZALGETTE TUNNEL LIMITED
    09553573
    T/a Tideway, 6th Floor, Blue Fin Building, 110 Southwark Street, London, England
    Active Corporate (34 parents, 1 offspring)
    Officer
    2015-08-19 ~ 2024-06-30
    IIF 17 - Director → ME
  • 4
    CANISP LIMITED
    08615315
    23 Queen Anne Street, London, England
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    235,907 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-06-19
    IIF 3 - Has significant influence or control over the trustees of a trust OE
  • 5
    CCM RESEARCH LIMITED
    11217242 07633047
    Unit 9, I O Centre, Radway Road, Swindon, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2018-02-21 ~ now
    IIF 13 - Director → ME
  • 6
    CCM TECHNOLOGIES LIMITED
    - now 07633047 10981938
    CCM RESEARCH LIMITED
    - 2018-02-21 07633047 11217242
    Unit 9, I O Centre, Radway Road, Swindon, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    8,482,434 GBP2024-05-31
    Officer
    2013-01-10 ~ now
    IIF 12 - Director → ME
  • 7
    CCM X LIMITED
    - now 10981938
    CCM TECHNOLOGIES LIMITED
    - 2018-02-21 10981938 07633047
    Unit 9, I O Centre, Radway Road, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    2017-09-26 ~ now
    IIF 27 - Director → ME
  • 8
    COMMERZBANK FINANCE LIMITED - now
    DRESDNER KLEINWORT LIMITED - 2014-11-28
    DRESDNER KLEINWORT WASSERSTEIN LIMITED - 2006-09-18
    KLEINWORT BENSON LIMITED
    - 2001-04-30 00551334
    KLEINWORT,BENSON LIMITED
    - 1986-06-27 00551334
    30 Gresham Street, London
    Active Corporate (404 parents, 8 offsprings)
    Officer
    ~ 1998-12-18
    IIF 16 - Director → ME
  • 9
    GAZELLE INVESTMENTS LIMITED
    - now 02721180
    BURGINHALL 635 LIMITED - 1993-07-19
    Weatherbys, Sanders Road, Wellingborough, Nothants
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    230,896 GBP2024-12-31
    Person with significant control
    2018-01-01 ~ now
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 10
    GREENHILL & CO. EUROPE HOLDINGS LIMITED
    - now 03688817
    GREENHILL & CO. EUROPE LIMITED
    - 2007-12-10 03688817 OC300796... (more)
    GREENHILL & CO. INTERNATIONAL LIMITED - 2001-12-28
    HACKREMCO (NO.1438) LIMITED - 1999-01-22
    Berkeley Square House, Berkeley Square, London, England
    Active Corporate (44 parents, 5 offsprings)
    Officer
    2004-05-07 ~ 2011-03-31
    IIF 15 - Director → ME
  • 11
    GREENHILL & CO. EUROPE LLP - now
    GREENHILL & CO.INTERNATIONAL LLP
    - 2008-01-02 OC300796 OC332045... (more)
    GREENHILL & CO.EUROPE LLP - 2001-12-28
    Lansdowne House, 57 Berkeley Square, London
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2002-10-03 ~ 2004-05-07
    IIF 24 - LLP Designated Member → ME
    2004-05-21 ~ 2007-12-31
    IIF 26 - LLP Designated Member → ME
  • 12
    GREENHILL & CO. INTERNATIONAL LLP
    - now OC332045 OC300796... (more)
    GREENHILL & CO. EUROPE LLP
    - 2008-01-02 OC332045 OC300796... (more)
    GREENHILL & CO. UK LLP - 2007-12-10
    Berkeley Square House, Berkeley Square, London, England
    Active Corporate (36 parents, 1 offspring)
    Officer
    2007-12-31 ~ 2011-03-31
    IIF 25 - LLP Designated Member → ME
  • 13
    HEATHROW SOUTHERN RAILWAY LTD
    10236522
    Connect House 133-137, Alexandra Road, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    -5,255,548 GBP2024-06-30
    Officer
    2016-12-14 ~ now
    IIF 11 - Director → ME
  • 14
    HOWARD DE WALDEN ESTATES HOLDINGS LIMITED
    06439246
    23 Queen Anne Street, London, England
    Active Corporate (36 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-06-06
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 15
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (6 parents)
    Officer
    2013-08-13 ~ 2015-11-02
    IIF 21 - Director → ME
  • 16
    LEEDS INTERNATIONAL PIANOFORTE COMPETITION
    - now 03518157
    YORKCO 134G LIMITED - 1998-05-26
    169b Woodhouse Lane, Leeds, England
    Active Corporate (54 parents)
    Net Assets/Liabilities (Company account)
    598,417 GBP2024-12-31
    Officer
    2022-11-11 ~ now
    IIF 10 - Director → ME
  • 17
    OPUS CORPORATE FINANCE LLP
    OC324433
    1 Carey Lane, London, England
    Active Corporate (26 parents)
    Equity (Company account)
    2,718,282 GBP2021-03-31
    Officer
    2012-11-12 ~ 2013-09-19
    IIF 23 - LLP Designated Member → ME
  • 18
    SECOND WEATHERBYS CONTINUATION LIMITED
    01611257
    Weatherbys, Sanders Road, Wellingborough, Northants
    Active Corporate (15 parents)
    Equity (Company account)
    85,605 GBP2024-12-31
    Person with significant control
    2017-08-01 ~ now
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 19
    THAMES TIDEWAY TUNNEL LIMITED
    - now 08751040
    HEALTHY RIVER COMPANY LIMITED - 2014-02-24
    Cottons Centre, Cottons Lane, London, England
    Dissolved Corporate (16 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 19 - Director → ME
  • 20
    THE GRANGE FESTIVAL
    09828929
    Estate Office Folly Hill Farm, Itchen Stoke, Alresford, Hampshire, United Kingdom
    Active Corporate (26 parents)
    Officer
    2016-04-26 ~ 2022-10-04
    IIF 9 - Director → ME
  • 21
    THE WOODARD CORPORATION
    04659710
    Ivybridge House C/o Woodard Academies Trust, 1 Adam Street, London, United Kingdom
    Active Corporate (53 parents, 17 offsprings)
    Officer
    2016-04-26 ~ 2024-09-19
    IIF 20 - Director → ME
  • 22
    WALDEN NOMINEE COMPANY LIMITED
    - now 02163856
    TRUSHELFCO (NO 1108) LIMITED - 1987-10-08
    23 Queen Anne Street, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-06-06
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 23
    WEATHERBYS BANK HOLDINGS LIMITED
    05659237
    52-60 Sanders Road, Wellingborough, Northamptonshire
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2017-07-01 ~ 2023-08-17
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 24
    WEATHERBYS CONTINUATION LIMITED
    01611262
    Weatherbys, Sanders Road, Wellingborough, Northants
    Active Corporate (15 parents)
    Equity (Company account)
    85,604 GBP2024-12-31
    Person with significant control
    2017-08-01 ~ now
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 25
    WEATHERBYS THOROUGHBRED HOLDINGS LIMITED
    - now 05659231
    WEATHERBYS HOLDINGS LIMITED - 2006-03-21
    C/o Weatherbys, Sanders Road, Wellingborough, Northamptonshire
    Active Corporate (13 parents, 3 offsprings)
    Person with significant control
    2017-07-01 ~ 2023-08-17
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust 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.