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 John Morris

    Related profiles found in government register
  • Mr James John Morris
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Henry Street, Bath, BA1 1JT, United Kingdom

      IIF 1
    • icon of address 22, Waterford Road, London, SW6 2DR, England

      IIF 2
    • icon of address 51 Parsons Green Lane, London, SW6 4JA, England

      IIF 3 IIF 4
    • icon of address 51, Parsons Green Lane, London, SW6 4JA, United Kingdom

      IIF 5 IIF 6
    • icon of address 3 Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, United Kingdom

      IIF 7
  • Mr James Morris
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Greyfriars Road, Reading, RG1 1NU, England

      IIF 8
    • icon of address 9 Greyfriars Road, Reading, RG1 1NU, United Kingdom

      IIF 9
  • Morris, James John
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Henry Street, Bath, BA1 1JT, United Kingdom

      IIF 10
  • Morris, James John
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Parsons Green Lane, London, SW6 4JA, England

      IIF 11
    • icon of address 51, Parsons Green Lane, London, SW6 4JA, United Kingdom

      IIF 12 IIF 13
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 14
  • Mr James John Morris
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Parsons Green Lane, London, SW6 4JA, United Kingdom

      IIF 15
  • Morris, James
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Greyfriars Road, Reading, RG1 1NU, England

      IIF 16
  • Morris, James
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Greyfriars Road, Reading, RG1 1NU, United Kingdom

      IIF 17
  • Mr James Morris
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18-19, Lettice Street, London, SW6 4EH, England

      IIF 18
  • Morris, James John
    British company director born in May 1978

    Registered addresses and corresponding companies
    • icon of address 88 Cathcart Road, London, SW10 9DE

      IIF 19
  • Morris, James John
    British director born in May 1978

    Registered addresses and corresponding companies
  • Morris, James John
    British events manager born in May 1978

    Registered addresses and corresponding companies
    • icon of address 45 White House Vicarage Crescent, Battersea, London, SW11 3LH

      IIF 23
  • Morris, James John
    British student born in May 1978

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 13 Melrose Place, Bristol, Avon, BS8 2NQ

      IIF 24
  • Morris, James John
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Waterford Road, Fulham, London, London, SW6 2DR, England

      IIF 25 IIF 26
    • icon of address 51, Parson's Green Lane, London, London, London, SW6 4JA, Uk

      IIF 27
    • icon of address 51, Parsons Green Lane, London, SW6 4JA, United Kingdom

      IIF 28 IIF 29
    • icon of address Flat 2, 88, Shorrolds Road, London, SW6 7TX, England

      IIF 30
    • icon of address 11, Copse Close, Marlow, Bucks, SL7 2NY

      IIF 31
    • icon of address 3, Wesley Gate, Queens Road, Reading, Berkshire, RG1 4AP

      IIF 32
    • icon of address 3 Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, United Kingdom

      IIF 33
  • Morris, James John
    British restauranteur born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Waterford Road, Fulham, London, London, SW6 2DR, England

      IIF 34
  • Morris, James John
    British

    Registered addresses and corresponding companies
  • Morris, James John
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, United Kingdom

      IIF 38
  • Morris, James John

    Registered addresses and corresponding companies
    • icon of address Flat 2, 88, Shorrolds Road, London, SW6 7TX, England

      IIF 39
    • icon of address 3, Wesley Gate, Queens Road, Reading, Berkshire, RG1 4AP

      IIF 40
  • Morris, James

    Registered addresses and corresponding companies
    • icon of address 9 Greyfriars Road, Reading, RG1 1NU, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 51 Parson's Green Lane, London, London, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Lucas Ross Limited, C/o Stanmore House 64-68 Blackburn Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,959 GBP2023-06-30
    Officer
    icon of calendar 2009-07-29 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2009-07-29 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    2B2B LIMITED - 2002-02-28
    icon of address 11 Copse Close, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -66,008 GBP2016-09-29
    Officer
    icon of calendar 2009-06-18 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address 51 Parsons Green Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 51 Parsons Green Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    UNION QUARTER LTD - 2019-08-07
    icon of address 2-4 Henry Street, Bath, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 51 Parsons Green Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 9 Greyfriars Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    86,576 GBP2024-05-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    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
  • 10
    icon of address 9 Greyfriars Road, Reading, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -60,908 GBP2024-01-31
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 17 - Director → ME
    icon of calendar 2020-01-07 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 5c Market Street, Malton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -7,415 GBP2024-12-31
    Officer
    icon of calendar 1999-07-02 ~ 2001-01-20
    IIF 24 - Director → ME
  • 2
    icon of address 22 Waterford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,360 GBP2019-11-30
    Officer
    icon of calendar 2005-11-21 ~ 2008-12-01
    IIF 19 - Director → ME
    icon of calendar 2010-10-22 ~ 2019-04-12
    IIF 25 - Director → ME
  • 3
    icon of address 51 Parson's Green Lane, London, London, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-12 ~ 2008-12-01
    IIF 22 - Director → ME
    icon of calendar 2007-07-12 ~ 2008-12-01
    IIF 36 - Secretary → ME
  • 4
    icon of address 22 Waterford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -371,690 GBP2019-11-30
    Officer
    icon of calendar 2010-10-22 ~ 2019-04-12
    IIF 26 - Director → ME
    icon of calendar 2007-07-12 ~ 2008-12-01
    IIF 20 - Director → ME
    icon of calendar 2007-07-12 ~ 2008-12-01
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    HALLCO 1024 LIMITED - 2004-09-03
    icon of address James Cowper Kreston 8th Floor South, Reading Bridge House, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ 2015-03-01
    IIF 30 - Director → ME
    icon of calendar 2011-03-28 ~ 2015-03-01
    IIF 39 - Secretary → ME
  • 6
    icon of address James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ 2014-05-14
    IIF 32 - Director → ME
    icon of calendar 2011-03-28 ~ 2014-05-14
    IIF 40 - Secretary → ME
  • 7
    icon of address Lower Ground 04 Edinburgh House, 154 - 182 Kennington Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    819,922 GBP2024-02-28
    Officer
    icon of calendar 2003-10-17 ~ 2004-12-14
    IIF 23 - Director → ME
  • 8
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -59,330 GBP2018-09-30
    Officer
    icon of calendar 2016-09-17 ~ 2018-09-04
    IIF 29 - Director → ME
  • 9
    icon of address Trusolv Limited, Grove House Meridian Cross Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83,349 GBP2019-09-30
    Officer
    icon of calendar 2013-09-09 ~ 2019-04-12
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-04-12
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    AMUSE BOUCHE ENTERPRISES LTD - 2017-01-04
    icon of address 22 Waterford Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    115,266 GBP2019-11-30
    Officer
    icon of calendar 2010-10-22 ~ 2019-04-12
    IIF 11 - Director → ME
    icon of calendar 2007-06-11 ~ 2008-12-01
    IIF 21 - Director → ME
    icon of calendar 2007-06-11 ~ 2008-12-01
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-04-12
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address 9 Greyfriars Road, Reading, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -60,908 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-07 ~ 2023-05-01
    IIF 18 - Right to appoint or remove directors OE
    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

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.