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

Lasswell, Dexter

    Related profiles found in government register
  • Lasswell, Dexter
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Francis Road, Edgbaston, Birmingham, B16 8SU, United Kingdom

      IIF 1
    • House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 2
    • Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4 IIF 5
  • Lasswell, Dexter
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 6
  • Lasswell, Dexter
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8 IIF 9
    • Westley Court, West Bromwich, B71 1HH, England

      IIF 10
  • Lasswell, Dexter
    British engineer born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lasswell, Dexter
    British general manager born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Apartment 68. Blue Apartments 19 Francis Road, Broadway Plaza, Birmingham, B16 8SU, United Kingdom

      IIF 13
    • Wenlock Road, London, N1 7GU, England

      IIF 14
  • Lasswell, Dexter
    British manager born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, 19 Francis Road, Broadway Plaza, Birmingham, B16 8SU, United Kingdom

      IIF 15
  • Lasswell, Dexter
    British mechanical engineer born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Francis Road, Edgbaston, Birmingham, B16 8SU, England

      IIF 16
  • Lasswell, Dexter
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Francis Road, Birmingham, B16 8SU, United Kingdom

      IIF 17
  • Lasswell, Dexter
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • & Co Accountant 181 - 183 Summer Road, Erdington, Birmingham, B23 6DX, England

      IIF 18
  • Lasswell, Dexter
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gas Street, Birmingham, B1 2JT, United Kingdom

      IIF 19
  • Lasswell, Dexter
    British manager born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blue Apartments 19 Francis Rd, Francis Rd, Birmingham, B16 8SU, England

      IIF 20
  • Lasswell, Daxter
    British manager born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Francis Road, Birmingham, B16 8SU, United Kingdom

      IIF 21
    • Kingswell, Northampton, NN1 1PR, United Kingdom

      IIF 22
  • Lasswell, Daxter
    British retailer born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Simcox Gardens, Birmingham, B32 3RX, United Kingdom

      IIF 23
  • Lasswell, Dexter
    British manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gas St, Birmingham, Birmingham, B1 2JT, England

      IIF 24
  • Lasswell, Dexter
    British nurse born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Blue Apartments, Broadway Plaza, 19 Francis Road, Edgbaston, Birmingham, West Midlands, B16 8SU, United Kingdom

      IIF 25
  • Lasswell, Daxter
    English engineer born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadway Plaza, 19 Francis Rd, Birmingham, B16 8SU, United Kingdom

      IIF 26
  • Lasswell, Daxter
    English general manager born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Francis Road, Edgbaston, Birmingham, B16 8SU, England

      IIF 27 IIF 28
  • Lasswell, Dexter
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hagley Road, Hagley Road, Birmingham, B16 8PE, England

      IIF 29
  • Lasswell, Dexter
    British manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 101 Newhall Street, Birmingham, B3 1LL, England

      IIF 30
    • Simcox Gardens, Birmingham, B32 3RX, England

      IIF 31
  • Lasswell, Dexter
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Westley Court, West Bromwich, West Midlands, B71 1HH, England

      IIF 32
  • Lasswell, Dexter
    English engineer born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Simcox Gardens, Birmingham, B32 3RX, England

      IIF 33
  • Lasswell, Dexter
    English manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Simcox Gardens, Birmingham, B323RX, England

      IIF 34
    • Simcox Gardens, Birmingham, B33 3RX, United Kingdom

      IIF 35
    • Simcox Gardens, Simcox Gardens, Birmingham, B32 3RX, England

      IIF 36
  • Mr Dexter Lasswell
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Daxter Lasswell
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Francis Road, Birmingham, B16 8SU, United Kingdom

      IIF 50
  • Mr Dexter Lasswell
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Francis Road, Birmingham, B16 8SU, England

      IIF 51
  • Mr Dexter Lasswell
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blue Apartments 19 Francis Rd, Francis Rd, Birmingham, B16 8SU, England

      IIF 52
  • Mr Daxter Lasswell
    English born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadway Plaza, 19 Francis Rd, Birmingham, B16 8SU, United Kingdom

      IIF 53
  • Lasswell, Dexter

    Registered addresses and corresponding companies
    • Simcox Gardens, Birmingham, B32 3RX, England

      IIF 54
  • Lasswell, Daxter

    Registered addresses and corresponding companies
    • 19 Francis Road, Birmingham, B16 8SU, United Kingdom

      IIF 55
  • Mr Dexter Lasswell
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hagley Road, Hagley Road, Birmingham, B16 8PE, England

      IIF 56
  • Mr Dexter Lasswell
    English born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Simcox Gardens, Birmingham, B32 3RX, England

      IIF 57
child relation
Offspring entities and appointments 33
  • 1
    AE PROMO EVENTS LTD - now
    R&D GROUP INVESTMENT LTD
    - 2021-08-17 12124293
    44 Birmingham Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Officer
    2019-07-26 ~ 2021-04-12
    IIF 4 - Director → ME
    Person with significant control
    2019-07-26 ~ 2021-04-14
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AFRICAN ARTS FESTIVAL LTD
    09378111
    107 Goodrich Mews, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-07 ~ dissolved
    IIF 25 - Director → ME
  • 3
    AFRICAN BUSINESS CHAMBER LIMITED
    12448996
    Grosvenor House, St. Pauls Square, Birmingham, England
    Active Corporate (8 parents)
    Officer
    2020-07-15 ~ 2022-02-01
    IIF 2 - Director → ME
  • 4
    AFRO DINING GROUP LTD
    13371545
    5-11 Fleet Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2022-01-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 5
    AFROFEST LIMITED
    08622574
    52 Gas St, Birmingham, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-24 ~ dissolved
    IIF 24 - Director → ME
  • 6
    BANTU CROWDFUNDING LTD
    13202087
    4385, 13202087 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-02-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 7
    BANTU ENTERPRISES LIMITED
    11740921
    19 Francis Road, Apartment 68, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-24 ~ 2020-08-06
    IIF 13 - Director → ME
    Person with significant control
    2018-12-24 ~ 2020-08-06
    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
    BISC TECHNOLOGIES LTD
    09708069
    39 Westley Court, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-28 ~ dissolved
    IIF 32 - Director → ME
  • 9
    CARE OPTION PLUS LTD
    12809519 08491375
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-08-12 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    DEMICH LONDON LTD
    12845856
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DEX INC LTD
    12328915 08561892
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-05-17 ~ dissolved
    IIF 46 - Has significant influence or control OE
  • 12
    DEX INVESTMENTS LIMITED
    10314401
    33 Simcox Gardens, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-05 ~ dissolved
    IIF 33 - Director → ME
    2016-08-05 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 13
    DEXTER LASSWELL FOUNDATION LTD
    13281220
    46 Hagley Road Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-03-21 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
  • 14
    DOLCE LEISURE LTD
    08214530
    245 101 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 30 - Director → ME
  • 15
    DOLCE MEDIA GRUP LIMITED
    09293777
    33 Simcox Gardens, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-04 ~ dissolved
    IIF 34 - Director → ME
  • 16
    ERXIAN RECORDS LTD
    13248216
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 17
    FASHIONTRENDSUK LTD
    11335373
    68 Blue Apartments 19 Francis Rd Francis Rd, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-04-28 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 18
    GASBAR LIMITED
    08215691
    The Loft, Trinity Street, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-14 ~ 2012-12-01
    IIF 19 - Director → ME
  • 19
    GEMINI CARE SERVICES LTD
    10519559
    68 Blue Apartments 19 Francis Rd, Broadway Plaza, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    LA DOLCE VITA LEISURE LTD
    08865309
    Staffordshire Knot, Pinfold Street, Wednesbury, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2014-01-28 ~ 2015-04-01
    IIF 35 - Director → ME
    2014-01-28 ~ dissolved
    IIF 27 - Director → ME
  • 21
    LAVIDA LEISURE LIMITED
    09015347
    Staffordshire Knot, Pinfold Street, Wednesbury, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2014-10-02 ~ 2015-04-01
    IIF 36 - Director → ME
    2015-04-01 ~ dissolved
    IIF 28 - Director → ME
  • 22
    LEVEL 8 RECORDING STUDIO LTD
    11953181
    54 Kingswell, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-05-01 ~ dissolved
    IIF 22 - Director → ME
  • 23
    MANHATTAN AVENUE LIMITED
    11697909
    3 Lower Severn St, Lower Severn Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-11-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 24
    MANHATTAN BIRMINGHAM LTD
    12294009
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-11-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 25
    MORGANN GROUP LIMITED - now
    ALTRUIST GROUP LIMITED
    - 2019-07-03 11329827
    ALTRUIST CARE GROUP LTD - 2018-06-26
    Park House Bristol Road South, Rednal, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-07-01
    IIF 16 - Director → ME
  • 26
    NAKIRA ENTERPRISES LTD
    11388881
    Apartment 68 19 Francis Road, Broadway Plaza, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 27
    NAKIRA GROUP LTD
    10809500 12008943
    68 19 Francis Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-08 ~ dissolved
    IIF 21 - Director → ME
    2017-06-08 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 28
    NAKIRA GROUP LTD
    12008943 10809500
    4385, 12008943 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-01-31 ~ now
    IIF 5 - Director → ME
    2019-05-21 ~ 2020-04-28
    IIF 3 - Director → ME
    Person with significant control
    2019-05-21 ~ 2020-04-29
    IIF 42 - Ownership of shares – 75% or more OE
  • 29
    NUBIAN CARE LTD
    12665891
    39 Westley Court, West Bromwich, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    RELIABLE PARKING MANAGEMENT LIMITED
    08695121
    Suite 44, Dunston House, Dunston Road, Chesterfield
    Liquidation Corporate (3 parents)
    Officer
    2013-09-18 ~ 2013-09-18
    IIF 31 - Director → ME
  • 31
    RP RESTAURANT LTD
    11173263
    Flat 850 Bristol Road, Selly Oak, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2019-01-28 ~ 2021-01-01
    IIF 18 - Director → ME
  • 32
    RUM RUM LTD
    12124347 15469338
    Apt 68 19 Francis Road, Broadway Plaza, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-07-26 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    TIANOPARIS LIMITED
    10247913
    5 Park Avenue, Hockley, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-06-23 ~ 2016-07-05
    IIF 23 - Director → ME

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.