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

Morse, Simon Arthur Davidson

    Related profiles found in government register
  • Morse, Simon Arthur Davidson
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1, Caspian Way, Cardiff, CF10 4DQ, Wales

      IIF 1
    • 5, Brooks Drive, Cheadle Royal Business Park, Cheadle, Greater Manchester, SK8 3TD, England

      IIF 2
    • Quay House, Shore Road, Bosham, Chichester, West Sussex, PO18 8HZ, England

      IIF 3
  • Morse, Simon Arthur Davidson
    British chairman and director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, St Paul's Gate, 22-24 New Street, St Helier, JE1 4TR, Jersey

      IIF 4
  • Morse, Simon Arthur Davidson
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Ogier House, The Esplanade, St Helier, Jersey, JE4 9WG

      IIF 5
    • C/o James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, United Kingdom

      IIF 6
  • Morse, Simon Arthur Davidson
    British executive chairman born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Morse, Simon Arthur Davidson
    British non-executive director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Quay House, Shore Road, Bosham, West Sussex, PO18 8HZ, United Kingdom

      IIF 13
  • Morse, Simon Arthur Davidson
    British business man born in April 1952

    Registered addresses and corresponding companies
    • 21 Howard Building, Chelsea Bridge Wharf, 368 Queenstown Road, London, SW8 4NN

      IIF 14
  • Morse, Simon Arthur Davidson
    British chief executive born in April 1952

    Registered addresses and corresponding companies
    • 21 Howard Building, Chelsea Bridge Wharf, 368 Queenstown Road, London, SW8 4NN

      IIF 15
  • Morse, Simon Arthur Davidson
    British company director born in April 1952

    Registered addresses and corresponding companies
    • 21 Howard Building, Chelsea Bridge Wharf, 368 Queenstown Road, London, SW8 4NN

      IIF 16 IIF 17 IIF 18
  • Morse, Simon Arthur Davidson
    British director born in April 1952

    Registered addresses and corresponding companies
    • 21 Howard Building, Chelsea Bridge Wharf, 368 Queenstown Road, London, SW8 4NN

      IIF 19 IIF 20
  • Morse, Simon Arthur Davidson
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morse, Simon Arthur Davidson
    British executive chairman born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morse, Simon Arthur Davidson
    British none born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Linen Court 10, East Road, London, N1 6AD, Uk

      IIF 27 IIF 28
  • Mr Simon Arthur Davidson Morse
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Quay House, Shore Road, Bosham, Nr. Chichester, West Sussex, PO18 8HZ, England

      IIF 29
  • Morse, Simon Arthur Davidson
    British

    Registered addresses and corresponding companies
    • Quay House, Shore Road, Bosham, Chichester, West Sussex, PO18 8HZ, England

      IIF 30
child relation
Offspring entities and appointments 26
  • 1
    ATPI HOLDINGS (JERSEY) LIMITED
    FC031314
    44 The Esplanade, St Helier, Channel Islands, Jersey
    Active Corporate (15 parents)
    Officer
    2014-11-06 ~ 2015-07-01
    IIF 5 - Director → ME
  • 2
    GELLATLY SHIPPING (U.K.) LIMITED
    - now 01147588
    COUNTIES PUBLIC HEALTH LABORATORIES (THRESH BEALE &SUCKLING) LIMITED (THE) - 1978-12-31
    10 Lloyd's Avenue, London, United Kingdom
    Active Corporate (22 parents)
    Officer
    2017-03-31 ~ 2017-07-03
    IIF 9 - Director → ME
  • 3
    GRIFFIN BIDCO LIMITED
    - now 06969512
    HAMSARD 3174 LIMITED - 2009-09-14
    The Royals, 353 Altrincham Road, Manchester, United Kingdom
    Active Corporate (25 parents, 1 offspring)
    Officer
    2012-04-27 ~ 2014-11-06
    IIF 25 - Director → ME
  • 4
    GRIFFIN GLOBAL GROUP LIMITED
    04723362
    The Royals, 353 Altrincham Road, Manchester, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2012-04-01 ~ 2014-11-06
    IIF 24 - Director → ME
  • 5
    GRIFFIN GLOBAL HOLDCO LIMITED
    - now 06969510
    HAMSARD 3175 LIMITED - 2009-11-11
    The Royals, 353 Altrincham Road, Manchester, United Kingdom
    Active Corporate (25 parents, 1 offspring)
    Officer
    2012-04-27 ~ 2014-11-06
    IIF 23 - Director → ME
  • 6
    GRIFFIN HOLDINGS (CYPRUS) LIMITED
    FC026458
    30 Prodromos Street, Engomi, Nicosia 2406, Cyprus
    Active Corporate (12 parents, 1 offspring)
    Officer
    2012-04-20 ~ 2014-11-06
    IIF 27 - Director → ME
  • 7
    GRIFFIN MARINE TRAVEL (CYPRUS) LIMITED
    FC026459
    30 Prodomos Street, Engomi, Nicosia 2406, Cyprus
    Active Corporate (11 parents, 1 offspring)
    Officer
    2012-04-20 ~ 2014-11-06
    IIF 28 - Director → ME
  • 8
    GRIFFIN MARINE TRAVEL LIMITED
    - now 01370869 02549014... (more)
    GRIFFIN TOURS & SERVICES COMPANY LIMITED - 1992-07-13
    LYRA TRAVEL (LONDON) LIMITED - 1986-09-12
    The Royals, 353 Altrincham Road, Manchester, United Kingdom
    Active Corporate (21 parents)
    Officer
    2012-04-01 ~ 2014-11-06
    IIF 26 - Director → ME
  • 9
    HOLDIO TOPCO LIMITED - now
    SURVITEC TOPCO LIMITED
    - 2020-02-26 09353335
    ONEX EAGLE TOPCO LIMITED - 2015-03-18
    Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2015-10-29 ~ 2019-08-01
    IIF 13 - Director → ME
  • 10
    INCHCAPE SHIPPING SERVICES (EUROPE) LTD
    - now 00226938
    GELLATLY,HANKEY & CO., LIMITED - 1992-07-07
    60 Fenchurch Street, London, England
    Dissolved Corporate (26 parents)
    Officer
    2017-03-31 ~ 2017-07-03
    IIF 11 - Director → ME
  • 11
    INCHCAPE SHIPPING SERVICES (IRAQ) LIMITED
    - now 00308836
    CUBE SHIPPING AND WAREHOUSING CO LIMITED
    - 2003-07-21 00308836
    8th Floor, 60 Fenchurch Street, London, England
    Dissolved Corporate (24 parents)
    Officer
    2003-07-17 ~ 2006-09-29
    IIF 16 - Director → ME
  • 12
    INCHCAPE SHIPPING SERVICES (UK) LTD
    - now 00196654 01465019
    "MOGUL"STEAMSHIP COMPANY,LIMITED(THE) - 1992-07-03
    10 Lloyd's Avenue, London, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Officer
    2017-03-31 ~ 2017-07-03
    IIF 7 - Director → ME
  • 13
    INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED
    - now 04980958 03650395
    VOCALFRAME LIMITED
    - 2004-04-15 04980958
    10 Lloyd's Avenue, London, United Kingdom
    Active Corporate (26 parents, 1 offspring)
    Officer
    2017-03-31 ~ 2017-07-20
    IIF 12 - Director → ME
    2004-03-25 ~ 2006-04-26
    IIF 17 - Director → ME
  • 14
    INCHCAPE SHIPPING SERVICES LTD.
    - now 01465019 00196654
    CONSOLIDATION AND DISTRIBUTION SERVICES (UK) LIMITED - 1992-02-20
    CONSOLIDATED DISTRIBUTION SERVICES (UK) LIMITED - 1990-11-01
    LIVER FREIGHT SERVICES LIMITED - 1990-08-30
    10 Lloyd's Avenue, London, United Kingdom
    Active Corporate (28 parents)
    Officer
    1993-08-03 ~ 2006-09-29
    IIF 20 - Director → ME
  • 15
    INDIGO 123 LIMITED
    14680842 15616763... (more)
    1 Caspian Way, Cardiff, Wales
    Active Corporate (11 parents, 1 offspring)
    Officer
    2023-03-22 ~ now
    IIF 1 - Director → ME
  • 16
    INTERNATIONAL TRANSPORT INTERMEDIARIES CLUB LIMITED
    02725312
    90 Fenchurch Street, London
    Active Corporate (52 parents)
    Officer
    1992-09-09 ~ 2006-03-02
    IIF 15 - Director → ME
  • 17
    ISS (GLOBAL SERVICES) LIMITED
    - now 01389399
    INCHCAPE SHIPPING SERVICES (OVERSEAS) LIMITED
    - 2003-03-02 01389399
    EAST ANGLIA MARITIME AGENCIES LIMITED - 1994-01-12
    60 Fenchurch Street, London, England
    Dissolved Corporate (24 parents)
    Officer
    2003-02-24 ~ 2006-09-29
    IIF 19 - Director → ME
  • 18
    ISS GROUP HOLDINGS LIMITED
    - now 03650395
    INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED
    - 2004-04-15 03650395 04980958
    PLACECHART LIMITED
    - 1999-03-04 03650395
    10 Lloyd's Avenue, London, United Kingdom
    Active Corporate (29 parents, 14 offsprings)
    Officer
    2017-03-31 ~ 2017-07-03
    IIF 10 - Director → ME
    1998-12-07 ~ 2006-04-26
    IIF 18 - Director → ME
  • 19
    ISS TRUSTEES LTD - now
    SHIPNET (UK) LIMITED - 2017-10-04
    ISS TRUSTEES LTD
    - 2012-02-23 03850407
    PLAINTRAVEL LIMITED
    - 1999-10-19 03850407 05291427
    8th Floor, 60 Fenchurch Street, London, England
    Dissolved Corporate (15 parents)
    Officer
    1999-10-19 ~ 2006-09-29
    IIF 14 - Director → ME
  • 20
    JOHN COOK (AGENCIES) LIMITED
    - now 01459692
    MERCHANT CARRIERS LIMITED - 1989-11-27
    10 Lloyd's Avenue, London, United Kingdom
    Active Corporate (26 parents)
    Officer
    2017-03-31 ~ 2017-07-03
    IIF 8 - Director → ME
  • 21
    OPTIM-I GLOBAL GROUP LTD
    - now 06651971
    OPTIM-I VENDOR MANAGEMENT LTD
    - 2011-04-14 06651971
    Quay House Shore Road, Bosham, Nr. Chichester, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2008-07-21 ~ now
    IIF 3 - Director → ME
    2008-07-21 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 22
    OPTIMI CONCIERGE LIMITED
    07470652
    1 London Road, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-18 ~ dissolved
    IIF 22 - Director → ME
  • 23
    OPTIMI SPORTS AND MEDIA LIMITED
    07470658
    1 London Road, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-18 ~ dissolved
    IIF 21 - Director → ME
  • 24
    SIGNATURE PROPERTIES JERSEY LIMITED
    FC037037
    4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Converted / Closed Corporate (5 parents)
    Officer
    2020-01-20 ~ now
    IIF 4 - Director → ME
  • 25
    THE NORTH AMERICAN GUITAR LIMITED
    - now 07329416 07498125... (more)
    THE AMERICAN GUITAR COMPANY LTD - 2014-06-10
    THE AMERICAN GUITAR COMPANY LTD T/A THE NORTH AMERICAN GUITAR LTD - 2014-01-28
    THE AMERICAN GUITAR COMPANY LTD - 2010-12-07
    The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (7 parents)
    Officer
    2020-05-29 ~ 2024-12-18
    IIF 6 - Director → ME
  • 26
    VOLY GROUP LTD
    - now 09497775
    ADARIS GLOBAL LTD
    - 2023-02-20 09497775
    5 Brooks Drive, Cheadle Royal Business Park, Cheadle, Greater Manchester, England
    Active Corporate (18 parents, 5 offsprings)
    Officer
    2021-02-12 ~ now
    IIF 2 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.