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

Morris, Jamie John

    Related profiles found in government register
  • Morris, Jamie John
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, High View Close, Hamilton Office Park, Hamilton, Leicester, LE4 9LJ, United Kingdom

      IIF 1 IIF 2
    • icon of address Fairchurn Trading Estate, Unit 35, First Floor, Evelyn Drive, Leicester, LE3 2BU, United Kingdom

      IIF 3
    • icon of address Unit 14, Queniborough Industrial Estate, Melton Road, Queniborough, Leicestershire, LE7 3FP, England

      IIF 4
    • icon of address Blackthorn House, Rolleston Road, Skeffington, Leicestershire, LE7 9YD, England

      IIF 5
    • icon of address Office 1, Orchard House, Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, LE7 9WE, England

      IIF 6 IIF 7
    • icon of address Orchard House, Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, LE7 9WE, England

      IIF 8
  • Morris, Jamie
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 9
  • Mr Jamie Morris
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 10
  • Morris, Jamie John
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Downton Cottages, Upton Magna, Shrewsbury, SY4 4PL, England

      IIF 11
  • Morris, Jamie John
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Windsor Place, Dawley, Telford, Shropshire, TF4 3DW, United Kingdom

      IIF 12 IIF 13
    • icon of address 3, Windsor Place, Telford, Shropshire, TF4 3DW, United Kingdom

      IIF 14
  • Mr Jamie John Morris
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 15
    • icon of address 21, High View Close, Hamilton Office Park, Hamilton, LE4 9LJ, United Kingdom

      IIF 16 IIF 17
    • icon of address Tugby Orchards, Wood Lane, Tugby, Leicester, Leicestershire, LE7 9WE

      IIF 18
    • icon of address Unit 14, Queniborough Industrial Estate, Melton Road, Queniborough, Leicestershire, LE7 3FP, England

      IIF 19 IIF 20
    • icon of address Office 1, Orchard House, Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, LE7 9WE, England

      IIF 21
    • icon of address Orchard House, Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, LE7 9WE, England

      IIF 22
  • Morris, Jamie
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Stirling Close, Winsford, Cheshire, CW7 3JP, United Kingdom

      IIF 23
  • Morris, Jamie John

    Registered addresses and corresponding companies
    • icon of address 2, Downton Cottages, Upton Magna, Shrewsbury, SY4 4PL

      IIF 24
  • Mr Jamie Morris
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Stirling Close, Winsford, CW7 3JP, United Kingdom

      IIF 25
  • Mr Jamie John Morris
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Windsor Place, Dawley, Telford, Shropshire, TF4 3DW, United Kingdom

      IIF 26
    • icon of address 3, Windsor Place, Dawley, Telford, TF4 3DW, United Kingdom

      IIF 27
    • icon of address 3, Windsor Place, Telford, Shropshire, TF4 3DW, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit 14 Queniborough Industrial Estate, Melton Road, Queniborough, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,680 GBP2024-12-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    DDL198 LIMITED - 2017-04-25
    icon of address Unit 14 Queniborough Industrial Estate, Melton Road, Queniborough, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,835 GBP2024-12-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ now
    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
  • 3
    icon of address Unit 14 Queniborough Industrial Estate, Melton Road, Queniborough, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,573 GBP2024-12-31
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 2 Downton Cottages, Upton Magna, Shrewsbury
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,569 GBP2016-01-31
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2014-01-21 ~ dissolved
    IIF 24 - Secretary → ME
  • 5
    INTERIOR CANDY LTD - 2015-09-18
    icon of address Tugby Orchards Wood Lane, Tugby, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,848 GBP2017-12-31
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (2 parents)
    Equity (Company account)
    66,025 GBP2020-12-31
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    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
  • 8
    icon of address 3 Windsor Place, Dawley, Telford, Shropshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 10 Alvaston Business Park, Middlewich Road, Nantwich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    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
  • 10
    icon of address 3 Windsor Place, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 Windsor Place, Dawley, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,685 GBP2024-12-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193,962 GBP2021-12-31
    Officer
    icon of calendar 2012-03-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 15 - Has significant influence or controlOE
  • 14
    THE UK HEADSHOT COMPANY LTD - 2018-01-16
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,968 GBP2020-12-31
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address 10 Alvaston Business Park, Middlewich Road, Nantwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-08 ~ 2019-11-04
    IIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.