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

Mr James Ellis Morgan

    Related profiles found in government register
  • Mr James Ellis Morgan
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James Morgan, 1 Richmond Terrace, Bristol, BS8 1AB, England

      IIF 1
    • icon of address Office 11, Rodney House, Clifton Down Road, Clifton, Bristol, BS8 4AL, England

      IIF 2 IIF 3
    • icon of address C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 4
    • icon of address Gf, 17 North Street, North Street, Weston Super Mare, BS231QF, England

      IIF 5
  • James Ellis Morgan
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 6
  • Mr James Morgan
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Victoira Square, Bristol, BS8 4ES, England

      IIF 7
    • icon of address Hall Floor Flat, 1 Richmond Terrace, Bristol, BS8 1AB, United Kingdom

      IIF 8
    • icon of address 17, North Street, Weston Super Mare, North Somerset, BS23 1QF

      IIF 9
  • James Morgan
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 10
  • Morgan, James Ellis
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Grove Road, Redland, Bristol, Somerset, BS6 6UJ, England

      IIF 11
    • icon of address Office 11, Rodney House, Clifton Down Road, Clifton, Bristol, BS8 4AL, England

      IIF 12 IIF 13
    • icon of address C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 14
  • Morgan, James Ellis
    British business owner born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Richmond Terrace, Bristol, None (international), BS8 1AB, United Kingdom

      IIF 15
  • Morgan, James Ellis
    British md born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 16
  • Morgan, James Ellis
    British self employed born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall Floor Flat 1, Richmond Terrace, Bristol, None (international), BS8 1AB, United Kingdom

      IIF 17
  • Morgan, James
    British business owner born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address All Saints, All Saints Street, Bristol, BS12LZ, England

      IIF 18
  • Morgan, James
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall Floor Flat, 1 Richmond Terrace, Clifton, Bristol, Avon, BS8 1AB, United Kingdom

      IIF 19
    • icon of address C/o, Star Bank Holdings, Junction Lane, Newton-le-willows, WA12 8DN, United Kingdom

      IIF 20
  • Morgan, James
    British md born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 21
  • Morgan, James
    British personal trainer born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, North Street, Weston Super Mare, North Somerset, BS23 1QF, England

      IIF 22
  • Morgan, James
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 2, 1-2 Redcliffe Parade West, Bristol, BS1 6SP, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Mendip Accounting Solutions Ltd, 187 Mendip Road, Yatton, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 17 North Street, Weston Super Mare, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Office 2, Rodney House Clifton Down Road, Clifton, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 17 North Street, Weston Super Mare, North Somerset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,417 GBP2016-05-31
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    BABYLON PROPERTY LTD - 2022-07-01
    icon of address Office 11, Rodney House Clifton Down Road, Clifton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    131,671 GBP2023-12-31
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 11, Rodney House Clifton Down Road, Clifton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,996 GBP2023-12-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 17 North Street, Weston Super Mare, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 5 Grove Road, Redland, Bristol, Somerset, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,511 GBP2024-02-29
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    icon of address Gf, 17 North Street, North Street, Weston Super Mare, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ 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
  • 13
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,266 GBP2021-04-30
    Officer
    icon of calendar 2014-04-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    BRIDEWELLGYMSPACE LTD - 2016-06-15
    JEM PROPERTY LTD - 2017-03-17
    icon of address All Saints, All Saints Street, Bristol, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -466 GBP2016-02-29
    Officer
    icon of calendar 2013-02-06 ~ 2017-03-16
    IIF 18 - Director → ME
  • 2
    CHRIS MORGAN TRANSPORT LTD - 2022-06-09
    ABC TEAM HAULAGE LTD - 2024-05-24
    icon of address C/o Kammac, Dallam Lane, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-05-31 ~ 2023-08-18
    IIF 20 - Director → ME
  • 3
    LHJ MOTORS UK LTD - 2019-10-23
    icon of address 16 Nightingale Close, Frampton Cotterell, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,892 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-26 ~ 2019-09-26
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.