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

Morse, Richard South

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

    Resident in England

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

      IIF 1 IIF 2
  • Morse, Richard South
    British company director born in January 1959

    Resident in England

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

      IIF 3
    • icon of address Unit 9, I O Centre, Radway Road, Swindon, SN3 4WH, England

      IIF 4 IIF 5
  • Morse, Richard South
    British corporate finance executive born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piano Competition Office, The University Of Leeds, Leeds, West Yorkshire, LS2 9JT

      IIF 6
  • Morse, Richard South
    British director born in January 1959

    Resident in England

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

      IIF 7
  • Morse, Richard South
    British diredtor born in January 1959

    Resident in England

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

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

    Resident in England

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

      IIF 9
    • icon of address Connect House, 133-137, Alexandra Road, London, SW19 7JY, England

      IIF 10
    • icon of address Cottons Centre, Cottons Lane, London, SE1 2QG, England

      IIF 11
    • icon of address The Deane House, Sparsholt, Winchester, Hampshire, SO21 2LR, England

      IIF 12
  • Morse, Richard South
    British financial advisor born in January 1959

    Resident in England

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

      IIF 13
  • Morse, Richard South
    born in January 1959

    Resident in England

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

      IIF 14
    • icon of address The Deane House, Sparsholt, Winchester, SO21 2LR

      IIF 15 IIF 16 IIF 17
  • Morse, Richard South
    British company director born in January 1959

    Resident in United Kingdom

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

      IIF 18
  • Mr Richard South Morse
    British born in January 1959

    Resident in England

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

      IIF 19 IIF 20
    • icon of address 23, Queen Anne Street, London, W1G 9DL, England

      IIF 21
    • icon of address 52-60, Sanders Road, Wellingborough, Northamptonshire, NN8 4BX

      IIF 22
    • icon of address C/o Weatherbys, Sanders Road, Wellingborough, Northamptonshire, NN8 4BX

      IIF 23
    • icon of address Weatherbys, Sanders Road, Wellingborough, Northants, NN8 4BX

      IIF 24 IIF 25
    • icon of address Weatherbys, Sanders Road, Wellingborough, Nothants, NN8 4BX

      IIF 26
  • Richard South Morse
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Deane House, Sparsholt, Winchester, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address C/o Azets, Lulworth Close, Chandlers Ford, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    751,913 GBP2024-03-31
    Officer
    icon of calendar 2011-08-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 9, I O Centre, Radway Road, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 5 - Director → ME
  • 3
    CCM RESEARCH LIMITED - 2018-02-21
    icon of address Unit 9, I O Centre, Radway Road, Swindon, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,482,434 GBP2024-05-31
    Officer
    icon of calendar 2013-01-10 ~ now
    IIF 4 - Director → ME
  • 4
    CCM TECHNOLOGIES LIMITED - 2018-02-21
    icon of address Unit 9, I O Centre, Radway Road, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 18 - Director → ME
  • 5
    BURGINHALL 635 LIMITED - 1993-07-19
    icon of address Weatherbys, Sanders Road, Wellingborough, Nothants
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    246,117 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    icon of address Connect House 133-137, Alexandra Road, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    -5,255,548 GBP2024-06-30
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 10 - Director → ME
  • 7
    YORKCO 134G LIMITED - 1998-05-26
    icon of address Piano Competition Office, The University Of Leeds, Leeds, West Yorkshire
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    1,459,160 GBP2023-12-31
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address Weatherbys, Sanders Road, Wellingborough, Northants
    Active Corporate (9 parents)
    Equity (Company account)
    84,527 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 9
    HEALTHY RIVER COMPANY LIMITED - 2014-02-24
    icon of address Cottons Centre, Cottons Lane, London, England
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Weatherbys, Sanders Road, Wellingborough, Northants
    Active Corporate (9 parents)
    Equity (Company account)
    84,526 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 15
  • 1
    AT85 MAVERICK PLC - 2023-10-09
    AT85 GLOBAL MID-MARKET INFRASTRUCTURE INCOME PLC - 2023-10-09
    icon of address 6th Floor 125 London Wall, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2023-07-03
    IIF 7 - Director → ME
  • 2
    icon of address T/a Tideway, 6th Floor, Blue Fin Building, 110 Southwark Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-19 ~ 2024-06-30
    IIF 3 - Director → ME
  • 3
    icon of address 23 Queen Anne Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    235,907 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-19
    IIF 21 - Has significant influence or control over the trustees of a trust OE
  • 4
    DRESDNER KLEINWORT LIMITED - 2014-11-28
    DRESDNER KLEINWORT WASSERSTEIN LIMITED - 2006-09-18
    KLEINWORT BENSON LIMITED - 2001-04-30
    KLEINWORT,BENSON LIMITED - 1986-06-27
    icon of address 30 Gresham Street, London
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1998-12-18
    IIF 2 - Director → ME
  • 5
    GREENHILL & CO. EUROPE LIMITED - 2007-12-10
    GREENHILL & CO. INTERNATIONAL LIMITED - 2001-12-28
    HACKREMCO (NO.1438) LIMITED - 1999-01-22
    icon of address Berkeley Square House, Berkeley Square, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-05-07 ~ 2011-03-31
    IIF 1 - Director → ME
  • 6
    GREENHILL & CO.INTERNATIONAL LLP - 2008-01-02
    GREENHILL & CO.EUROPE LLP - 2001-12-28
    icon of address Lansdowne House, 57 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2007-12-31
    IIF 17 - LLP Designated Member → ME
    icon of calendar 2002-10-03 ~ 2004-05-07
    IIF 15 - LLP Designated Member → ME
  • 7
    GREENHILL & CO. EUROPE LLP - 2008-01-02
    GREENHILL & CO. UK LLP - 2007-12-10
    icon of address Berkeley Square House, Berkeley Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2011-03-31
    IIF 16 - LLP Designated Member → ME
  • 8
    icon of address 23 Queen Anne Street, London, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-06
    IIF 20 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 9
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-13 ~ 2015-11-02
    IIF 13 - Director → ME
  • 10
    icon of address 1 Carey Lane, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    2,718,282 GBP2021-03-31
    Officer
    icon of calendar 2012-11-12 ~ 2013-09-19
    IIF 14 - LLP Designated Member → ME
  • 11
    icon of address Estate Office Folly Hill Farm, Itchen Stoke, Alresford, Hampshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-04-26 ~ 2022-10-04
    IIF 9 - Director → ME
  • 12
    icon of address Woodard Corporation Office High Street, Abbots Bromley, Rugeley, England
    Active Corporate (13 parents, 19 offsprings)
    Officer
    icon of calendar 2016-04-26 ~ 2024-09-19
    IIF 12 - Director → ME
  • 13
    TRUSHELFCO (NO 1108) LIMITED - 1987-10-08
    icon of address 23 Queen Anne Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-06
    IIF 19 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 14
    icon of address 52-60 Sanders Road, Wellingborough, Northamptonshire
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-01 ~ 2023-08-17
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 15
    WEATHERBYS HOLDINGS LIMITED - 2006-03-21
    icon of address C/o Weatherbys, Sanders Road, Wellingborough, Northamptonshire
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-07-01 ~ 2023-08-17
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.