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

Hawley, Marcus Joseph

    Related profiles found in government register
  • Hawley, Marcus Joseph
    British chartered surveyor born in July 1980

    Resident in England

    Registered addresses and corresponding companies
  • Hawley, Marcus Joseph
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a Great Hampton Street, Birmingham, B18 6AH, England

      IIF 6 IIF 7 IIF 8
    • icon of address 302 The Argent Centre, 60 Frederick Street, Birmingham, West Midlands, B1 3HS, United Kingdom

      IIF 12
    • icon of address 78 Selly Oak Road, Birmingham, West Midlands, B30 1LS, England

      IIF 13
  • Hawley, Marcus Joseph
    British chartered surveyor born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 302 The Argent Centre, 60 Frederick Street, Birmingham, West Midlands, B1 3HS, England

      IIF 14
  • Hawley, Marcus Joseph
    British company secretary born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box B1 3hs, 302 The Argent Centre, 60 Frederick Street, Birmingham, West Midlands, B1 3HS, United Kingdom

      IIF 15
  • Hawley, Marcus Joseph
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22a, Great Hampton Street, Birmingham, West Midlands, B18 6AH, United Kingdom

      IIF 16
    • icon of address 302 Argent Centre, 60 Frederick Street, Birmingham, B1 3HS, United Kingdom

      IIF 17
    • icon of address 60, Frederick Street, Birmingham, B1 3HS, England

      IIF 18
  • Hawley, Marcus Joseph
    British surveyor born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Bradford Street, Digbeth, Birmingham, West Midlands, B12 0NS, United Kingdom

      IIF 19
  • Mr Marcus Joseph Hawley
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302 The Argent Centre, 60 Frederick Street, Birmingham, B1 3HS, United Kingdom

      IIF 20 IIF 21
    • icon of address 78 Selly Oak Road, Birmingham, West Midlands, B30 1LS, England

      IIF 22
  • Hawley, Marcus Joseph

    Registered addresses and corresponding companies
    • icon of address 302 Argent Centre, 60 Frederick Street, Birmingham, B1 3HS, United Kingdom

      IIF 23
    • icon of address 302 The Argent Centre, 60 Frederick Street, Birmingham, West Midlands, B1 3HS, United Kingdom

      IIF 24
    • icon of address Flat 21, House Of York, 29 Charlotte Street, Birmingham, West Midlands, B3 1PT, United Kingdom

      IIF 25
  • Mr Marcus Joseph Hawley
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Witherford Way, Birmingham, West Midlands, B29 4AX, England

      IIF 26
    • icon of address 302 Argent Centre, 60 Frederick Street, Birmingham, B1 3HS, United Kingdom

      IIF 27
    • icon of address 60, Frederick Street, Birmingham, B1 3HS, England

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Unit 4 Caroline Point, 62 Caroline Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    BLACKSWANLAND LIMITED - 2014-08-22
    icon of address B1 3hs, 302 The Argent Centre 60 Frederick Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,076 GBP2015-04-30
    Officer
    icon of calendar 2009-04-30 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 78 Selly Oak Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,546 GBP2024-07-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    icon of address 22a Great Hampton Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    213,386 GBP2023-12-31
    Officer
    icon of calendar 2012-09-03 ~ 2023-04-05
    IIF 17 - Director → ME
    icon of calendar 2012-09-03 ~ 2023-04-05
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-03
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 99 Bradford Street, Digbeth, Birmingham, West Midlands
    Active Corporate (8 parents)
    Equity (Company account)
    126,101 GBP2024-03-31
    Officer
    icon of calendar 2009-11-01 ~ 2016-04-01
    IIF 19 - Director → ME
  • 3
    CORDIA BLACKSWAN (22 GREAT HAMPTON STREET) LIMITED - 2023-06-12
    icon of address 22a Great Hampton Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    365,092 GBP2023-12-31
    Officer
    icon of calendar 2021-01-11 ~ 2023-04-05
    IIF 12 - Director → ME
  • 4
    BLACKSWAN (BRADFORD WORKS) LIMITED - 2023-05-15
    BLACKSWAN (BRADFORD HOUSE) LIMITED - 2019-03-15
    icon of address 22a Great Hampton Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -240,356 GBP2023-12-31
    Officer
    icon of calendar 2019-03-14 ~ 2023-04-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2020-09-03
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 5
    BLACKSWAN DEVELOPMENTS (BARR STREET) LIMITED - 2023-05-15
    icon of address 22a Great Hampton Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -322,459 GBP2023-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2023-04-05
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ 2018-01-31
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CORDIA BLACKSWAN (CHEAPSIDE) LIMITED - 2023-05-15
    icon of address 22a Great Hampton Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,536,059 GBP2023-12-31
    Officer
    icon of calendar 2021-03-03 ~ 2023-04-05
    IIF 8 - Director → ME
  • 7
    CORDIA BLACKSWAN (NIGHTINGALE) LIMITED - 2023-05-16
    icon of address 22a Great Hampton Street, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    93,314 GBP2023-12-31
    Officer
    icon of calendar 2021-03-02 ~ 2023-04-05
    IIF 6 - Director → ME
  • 8
    CORDIA BLACKSWAN (PROJECT 1) LIMITED - 2023-05-15
    icon of address 22a Great Hampton Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -218,610 GBP2023-12-31
    Officer
    icon of calendar 2021-03-03 ~ 2023-04-05
    IIF 11 - Director → ME
  • 9
    BLACKSWAN DEVELOPMENTS (THE GOTHIC) LIMITED - 2023-09-27
    icon of address 22a Great Hampton Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,308,150 GBP2023-12-31
    Officer
    icon of calendar 2018-03-05 ~ 2023-04-05
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ 2020-09-03
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CORDIA BLACKSWAN (THORP) LIMITED - 2023-05-15
    icon of address 22a Great Hampton Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -162,375 GBP2023-12-31
    Officer
    icon of calendar 2020-12-08 ~ 2023-04-05
    IIF 9 - Director → ME
  • 11
    CORDIA BLACKSWAN HOLDINGS LIMITED - 2023-05-15
    icon of address 22a Great Hampton Street, Birmingham, England
    Active Corporate (3 parents, 11 offsprings)
    Profit/Loss (Company account)
    354,571 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-09-03 ~ 2023-04-05
    IIF 3 - Director → ME
  • 12
    CORDIA BLACKSWAN PROPERTY LIMITED - 2023-04-14
    icon of address 22a Great Hampton Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -999,515 GBP2023-12-31
    Officer
    icon of calendar 2020-09-03 ~ 2023-04-05
    IIF 5 - Director → ME
  • 13
    icon of address 22a Great Hampton Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,027 GBP2023-12-31
    Officer
    icon of calendar 2022-05-16 ~ 2022-07-04
    IIF 16 - Director → ME
  • 14
    LOSTLOVE LIMITED - 1982-01-06
    icon of address 22a Great Hampton Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    93,247 GBP2023-12-31
    Officer
    icon of calendar 2021-04-01 ~ 2023-04-05
    IIF 4 - Director → ME
  • 15
    CORDIA UK (KEY HILL) LIMITED - 2023-12-07
    CORDIA BLACKSWAN (KEY HILL) LIMITED - 2023-05-15
    icon of address 22a Great Hampton Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,123 GBP2023-12-31
    Officer
    icon of calendar 2021-03-03 ~ 2023-04-05
    IIF 10 - Director → ME
  • 16
    BLACKSWAN DEVELOPMENTS (PITSFORD STREET) LIMITED - 2021-02-02
    icon of address Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -197,935 GBP2020-04-30
    Officer
    icon of calendar 2016-12-05 ~ 2021-01-25
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2018-12-20
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    BLACKSWAN DEVELOPMENT FINANCE LIMITED - 2021-06-08
    icon of address C/o Sterling Advisory Ltd, The Hemmington Mill House Business Centre Station Road, Castle Donington
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -368,804 GBP2021-04-30
    Officer
    icon of calendar 2017-10-11 ~ 2021-05-04
    IIF 15 - Director → ME
    icon of calendar 2013-07-12 ~ 2021-05-04
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.