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

Mr Jamie John Morris

    Related profiles found in government register
  • Mr Jamie John Morris
    British born in January 1979

    Resident in United Kingdom

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

      IIF 1
    • 3, Windsor Place, Dawley, Telford, TF4 3DW, United Kingdom

      IIF 2
    • 3, Windsor Place, Telford, Shropshire, TF4 3DW, United Kingdom

      IIF 3
  • Mr Jamie Morris
    British born in January 1979

    Resident in United Kingdom

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

      IIF 4
  • Morris, Jamie John
    British born in January 1979

    Resident in United Kingdom

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

      IIF 5 IIF 6
  • Morris, Jamie John
    British company director born in January 1979

    Resident in United Kingdom

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

      IIF 7
  • Morris, Jamie John
    British director born in January 1979

    Resident in United Kingdom

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

      IIF 8
  • Mr Jamie John Morris
    British born in January 1982

    Resident in England

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

      IIF 9
    • 21, High View Close, Hamilton Office Park, Hamilton, LE4 9LJ, United Kingdom

      IIF 10 IIF 11
    • Tugby Orchards, Wood Lane, Tugby, Leicester, Leicestershire, LE7 9WE

      IIF 12
    • Unit 14, Queniborough Industrial Estate, Melton Road, Queniborough, Leicestershire, LE7 3FP, England

      IIF 13 IIF 14
    • Office 1, Orchard House, Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, LE7 9WE, England

      IIF 15
    • Orchard House, Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, LE7 9WE, England

      IIF 16
  • Morris, Jamie
    British director born in January 1979

    Resident in United Kingdom

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

      IIF 17
  • Mr Jamie Morris
    British born in January 1982

    Resident in England

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

      IIF 18
  • Morris, Jamie John
    British born in January 1982

    Resident in England

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

      IIF 19 IIF 20
    • Fairchurn Trading Estate, Unit 35, First Floor, Evelyn Drive, Leicester, LE3 2BU, United Kingdom

      IIF 21
    • Unit 14, Queniborough Industrial Estate, Melton Road, Queniborough, Leicestershire, LE7 3FP, England

      IIF 22
    • Office 1, Orchard House, Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, LE7 9WE, England

      IIF 23 IIF 24
    • Orchard House, Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, LE7 9WE, England

      IIF 25
  • Morris, Jamie John
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Blackthorn House, Rolleston Road, Skeffington, Leicestershire, LE7 9YD, England

      IIF 26
  • Morris, Jamie
    British director born in January 1982

    Resident in England

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

      IIF 27
  • Morris, Jamie John

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

      IIF 28
child relation
Offspring entities and appointments 14
  • 1
    BJJM HOLDINGS LTD
    09480199
    Unit 14 Queniborough Industrial Estate, Melton Road, Queniborough, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,680 GBP2024-12-31
    Officer
    2015-03-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    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
  • 2
    BJJM PROPERTIES LTD
    - now 10644854
    DDL198 LIMITED
    - 2017-04-25 10644854 09770966... (more)
    Unit 14 Queniborough Industrial Estate, Melton Road, Queniborough, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,835 GBP2024-12-31
    Officer
    2017-03-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-02-29 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BJJM RESIDENTIAL PROPERTIES LTD
    10828051
    Unit 14 Queniborough Industrial Estate, Melton Road, Queniborough, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,573 GBP2024-12-31
    Officer
    2017-06-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BLAST & SPRAY BODYWORK LTD
    08854901
    2 Downton Cottages, Upton Magna, Shrewsbury
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,569 GBP2016-01-31
    Officer
    2014-01-21 ~ dissolved
    IIF 7 - Director → ME
    2014-01-21 ~ dissolved
    IIF 28 - Secretary → ME
  • 5
    BOSS LIVING LTD
    - now 09406943
    INTERIOR CANDY LTD
    - 2015-09-18 09406943
    Tugby Orchards Wood Lane, Tugby, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,848 GBP2017-12-31
    Officer
    2015-01-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BUILD OUR BED LTD
    14067535
    21 High View Close, Hamilton Office Park, Hamilton, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-04-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-04-25 ~ now
    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
  • 7
    INTERIOR AND DESIGN LTD
    09652807
    Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (2 parents)
    Equity (Company account)
    66,025 GBP2020-12-31
    Officer
    2015-06-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-07-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    JAMIE J MORRIS LTD
    15792151
    3 Windsor Place, Dawley, Telford, Shropshire, England
    Active Corporate (1 parent)
    Officer
    2024-06-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    JH MORRIS TRANSPORT LTD
    11754612
    10 Alvaston Business Park, Middlewich Road, Nantwich, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-08 ~ 2019-11-04
    IIF 17 - Director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    JJM COMMERCIALS LTD
    13902192
    3 Windsor Place, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    M & J MORRIS LTD
    16644596
    3 Windsor Place, Dawley, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-12 ~ 2025-12-10
    IIF 6 - Director → ME
    Person with significant control
    2025-08-12 ~ 2025-12-10
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    NATIONAL SKIRTING LIMITED
    13963445
    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
    2022-03-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    STONE BUTTERFLY LIMITED
    08011172
    Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193,962 GBP2021-12-31
    Officer
    2012-03-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 9 - Has significant influence or control OE
  • 14
    STYLE INTERIOR FURNITURE LTD
    - now 10531812
    THE UK HEADSHOT COMPANY LTD
    - 2018-01-16 10531812
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (3 parents)
    Equity (Company account)
    45,968 GBP2020-12-31
    Officer
    2018-01-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.