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, John Bede

    Related profiles found in government register
  • Morse, John Bede
    British

    Registered addresses and corresponding companies
    • icon of address Garden Cottage, Lemington Hall, Alnwick, Northumberland, NE66 2BH, England

      IIF 1 IIF 2
    • icon of address 6 Mariners Wharf, Quayside, Newcastle, NE1 2BJ

      IIF 3 IIF 4 IIF 5
    • icon of address 53 Grey Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6QH

      IIF 6 IIF 7
  • Morse, John Bede

    Registered addresses and corresponding companies
    • icon of address 6 Mariners Wharf, Quayside, Newcastle, NE1 2BJ

      IIF 8
    • icon of address 53 Grey Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6QH

      IIF 9
  • Morse, John Bede
    born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Cottage, Lemmington Hall, Alnwick, Northumberland, NE66 2BH

      IIF 10
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 11
  • Morse, John Bede
    British company director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Cottage, Lemmington Hall, Alnwick, NE66 2BH, United Kingdom

      IIF 12 IIF 13
    • icon of address Mailing House, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, West Lothian, EH49 7SF, Scotland

      IIF 14
    • icon of address Henson House, Planet Place, Stephenson Industrial Estate, Newcastle Upon Tyne, England, NE12 6RZ, England

      IIF 15
    • icon of address Henson House, Planet Place, Stephenson Industrial Estate, Newcastle Upon Tyne, NE12 6RZ, United Kingdom

      IIF 16 IIF 17
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 18 IIF 19
  • Morse, John Bede
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 20
  • Morse, John Bede
    British entrepreneur born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 21 IIF 22
    • icon of address Henson House, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SR, England

      IIF 23
  • Morse, John Bede
    British lawyer born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 24
    • icon of address 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 25
  • Morse, John Bede
    British none born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 26 IIF 27
  • Morse, John Bede
    British sol. born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Mariners Wharf, Quayside, Newcastle, NE1 2BJ

      IIF 28
  • Morse, John Bede
    British solicitor born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Cottage, Lemmington Hall, Alnwick, Northumberland, NE66 2BH

      IIF 29
    • icon of address Garden Cottage, Lemmington Hall, Alnwick, Northumberland, NE66 2BH, United Kingdom

      IIF 30
    • icon of address Block 3, Unit 5, Mill Road Industrial Estate, Linlithgow, West Lothian, EH49 7QY

      IIF 31
    • icon of address 6 Mariners Wharf, Quayside, Newcastle, NE1 2BJ

      IIF 32
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, Tyneside, NE5 3DF

      IIF 33
  • Morse, John Bede, Mr.
    British solicitor born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mailing House, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, West Lothian, EH49 7SF, Scotland

      IIF 34
  • Mr John Bede Morse
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Cottage, Lemmington Hall, Alnwick, NE66 2BH, United Kingdom

      IIF 35 IIF 36
    • icon of address Garden Cottage, Lemmington Hall, Alnwick, Northumberland, NE66 2BH

      IIF 37
    • icon of address Henson House, Ponteland Road, Cowgate, Newcastle Upon Tyne, NE5 3DF, England

      IIF 38
    • icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, NE5 3DF, England

      IIF 39 IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    578,220 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,598 GBP2023-07-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 23 - Director → ME
  • 3
    OAKTREES CARE HOME LIMITED - 2013-08-13
    icon of address 10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 25 - Director → ME
  • 4
    SANDCO 981 LIMITED - 2006-07-11
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,659,344 GBP2024-05-31
    Officer
    icon of calendar 2013-01-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2015-09-21 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,508,602 GBP2023-05-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Mailing House Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, West Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 14 - Director → ME
  • 9
    MAGENTIC THERAPY LTD - 1996-04-09
    ADVANCED PSYCHOLOGY LIMITED - 1996-03-22
    icon of address Mark Swatts Morse, 53 Grey Street, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address 22 Great James Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-05-27 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 11
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-01-25 ~ dissolved
    IIF 26 - Director → ME
  • 12
    LINPHARMA LTD. - 2001-06-01
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-10-23 ~ dissolved
    IIF 31 - Director → ME
  • 13
    PHYTOSCIENCE (HOLDINGS) LTD. - 2010-02-23
    MUIRBROOK LIMITED - 2009-10-01
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address Garden Cottage, Lemmington Hall, Alnwick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 15
    icon of address Garden Cottage, Lemmington Hall, Alnwick, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Garden Cottage, Lemmington Hall, Alnwick, Northumberland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -120,862 GBP2018-06-30
    Officer
    icon of calendar 2005-06-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 18 Saltmeadows Road, Gateshead, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    185,168 GBP2024-06-30
    Officer
    icon of calendar 1996-05-16 ~ now
    IIF 2 - Secretary → ME
  • 18
    icon of address Rmt, Gosforth Park Avenue, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-11 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 14
  • 1
    icon of address 5 Rockcliffe Gardens, Whitley Bay, England
    Active Corporate (6 parents)
    Equity (Company account)
    88 GBP2024-10-31
    Officer
    icon of calendar 1999-10-15 ~ 2002-04-11
    IIF 3 - Secretary → ME
  • 2
    icon of address 87 Station Road, Ashington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-02 ~ 1996-01-04
    IIF 5 - Secretary → ME
  • 3
    HENSON HEALTHCARE (BRIDGE HOUSE) LIMITED - 2017-07-12
    TCWP 016 LIMITED - 2015-08-03
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,869,796 GBP2024-03-29
    Officer
    icon of calendar 2012-05-01 ~ 2023-02-16
    IIF 18 - Director → ME
  • 4
    TFP - HENSON HEALTHCARE LIMITED - 2018-10-23
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    2,401,931 GBP2024-03-29
    Officer
    icon of calendar 2012-01-18 ~ 2023-02-16
    IIF 24 - Director → ME
  • 5
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, Tyneside
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2019-09-23 ~ 2023-02-16
    IIF 33 - Director → ME
  • 6
    icon of address Henson House Ponteland Road, Cowgate, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2022-04-22
    IIF 17 - Director → ME
  • 7
    icon of address Henson House Ponteland Road, Cowgate, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-16 ~ 2022-04-22
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ 2024-03-20
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 8
    TCWP 014 LIMITED - 2011-06-20
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    icon of calendar 2011-10-18 ~ 2023-02-16
    IIF 15 - Director → ME
  • 9
    icon of address Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-30 ~ 1996-05-17
    IIF 4 - Secretary → ME
  • 10
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    250 GBP2024-12-31
    Officer
    icon of calendar 2005-03-23 ~ 2011-07-19
    IIF 32 - Director → ME
    icon of calendar 2005-03-23 ~ 2011-07-19
    IIF 8 - Secretary → ME
  • 11
    icon of address Appletreewick Brigwood, Haydon Bridge, Hexham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    51,499 GBP2024-06-30
    Officer
    icon of calendar 1995-03-09 ~ 1995-08-16
    IIF 9 - Secretary → ME
  • 12
    icon of address Temple Chambers, Douro Terrace, Sunderland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-03-19 ~ 2011-07-15
    IIF 28 - Director → ME
  • 13
    TARGET TRAVEL (COACHES) LIMITED - 1988-03-15
    TARGET COACHES (NORTH EAST) LIMITED - 1980-12-31
    icon of address Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-10-01
    IIF 7 - Secretary → ME
    icon of calendar ~ 1994-01-01
    IIF 6 - Secretary → ME
  • 14
    HENSON HEALTHCARE (WHITBY) LIMITED - 2017-07-11
    TCWP 015 LIMITED - 2011-06-20
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,768,600 GBP2024-03-29
    Officer
    icon of calendar 2011-10-18 ~ 2023-02-16
    IIF 19 - Director → ME

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.