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

Blackwell, John

    Related profiles found in government register
  • Blackwell, John
    born in July 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • Sierra Bermeja 1, 2-3a, Estepona, 29680, Spain

      IIF 1
    • New House, 67 - 68 Hatton Garden, Holborn, London, EC1N 8JY, United Kingdom

      IIF 2
  • Blackwell, John
    British company director born in July 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • 5, 1c, Avenida Juan Carlos I, Estepona, Malaga, 29680, England

      IIF 3
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 4
    • Suite 34, New House, 67-68 Hatton Garden, London, EC1N 8JY, United Kingdom

      IIF 5
  • Blackwell, John
    British director born in July 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Blackwell, John
    British management consultant born in July 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Blackwell, John

    Registered addresses and corresponding companies
    • Suite 1, 59 Carlyle Road, Birmingham, B16 9BH, United Kingdom

      IIF 8
  • Blackwell, John Lee

    Registered addresses and corresponding companies
    • 59, Carlyle Road, Edgbaston, Birmingham, B16 9BH, England

      IIF 9
    • Flat 1, 59 Carlyle Road, Edgbaston, Birmingham, B16 9BH, United Kingdom

      IIF 10
  • Blackwell, John Lee
    British company director born in July 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • 2, 3a, Urbanizacion Sierra Bermeja Fase 1, Estepona, Malaga, 29680, Spain

      IIF 11
  • Blackwell, John Lee
    British management consultant born in July 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • 2, Tyburn Road, Birmingham, B24 8LA, England

      IIF 12
  • Blackwell, John
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 59 Carlyle Road, Carlyle Road, Edgbaston, Birmingham, B16 9BH, England

      IIF 13
  • Blackwell, John Lee
    born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Carlyle Road, Edgbaston, Birmingham, B16 9BH, England

      IIF 14
    • Flat 1, 59 Carlyle Road, Edgbaston, Birmingham, B16 9BH, United Kingdom

      IIF 15
    • Suite 1, 59 Carlyle Road, Birmingham, B16 9BH, United Kingdom

      IIF 16
  • Blackwell, John Lee
    British business consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 59, Carlyle Road, Edgbaston, Birmingham, B16 9BH, England

      IIF 17
  • Blackwell, John Lee
    British management consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 59, Carlyle Road, Ste001, Birmingham, B16 9BH, England

      IIF 18
  • Blackwell, John
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218, 14 Fleet Street, Birmingham, B3 1JL, United Kingdom

      IIF 19
    • Suite 218 Islington Gates, 14 Fleet Street, Birmingham, B3 1JL, United Kingdom

      IIF 20
    • Flat 1, 59 Carlyle Road, Edgbaston, B16 9BH, United Kingdom

      IIF 21
    • 10, Flyford Green, Flyford Flavell, WR7 4EB, United Kingdom

      IIF 22
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 23
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • Orchard House, 15 Market Street, Telford, TF2 6EL, United Kingdom

      IIF 25
  • Blackwell, John
    British it consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261, Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 26
  • Blackwell, John Lee
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 59 Carlyle Road, Edgbaston, Birmingham, B16 9BH, United Kingdom

      IIF 27
    • Suite 1, 59 Carlyle Road, Birmingham, B16 9BH, United Kingdom

      IIF 28
    • Suite 1, 59 Carlyle Road, Birmingham, B19 9BH, England

      IIF 29
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Blackwell, John Lee
    British business consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 59 Carlyle Road, Birmingham, B16 9BH, United Kingdom

      IIF 36 IIF 37
  • Blackwell, John Lee
    British consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 59 Carlyle Road, Birmingham, B16 9BH, United Kingdom

      IIF 38 IIF 39
    • Suite 1, 59, Carlyle Road, Birmingham, West Midlands, B16 9BH, United Kingdom

      IIF 40
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 41
  • Blackwell, John Lee
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 59, Carlyle Road, Birmingham, West Midlands, B16 9BH, United Kingdom

      IIF 42
  • Blackwell, John Lee
    British management consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Tyburn Road, Birmingham, B24 8LA, United Kingdom

      IIF 43
    • 59, Carlyle Road, Birmingham, B16 9BH, England

      IIF 44
    • 59, Carlyle Road, Edgbaston, Birmingham, B16 9BH, England

      IIF 45
    • Suite 1, 59 Carlyle Road, Birmingham, B16 9BH, United Kingdom

      IIF 46
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 47 IIF 48
  • Mr John Blackwell
    British born in July 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • Sierra Bermeja 1, 2-3a, Estepona, 29680, Spain

      IIF 49
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 50
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 51
  • John Blackwell
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 59, Carlyle Road, Edgbaston, Birmingham, B16 9BH, England

      IIF 52
  • Mr John Blackwell
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10, Flyford Green, Flyford Flavell, Worcs, WR7 4EB, England

      IIF 53
  • Mr John Lee Blackwell
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, 59, Carlyle Road, Birmingham, B16 9BH, United Kingdom

      IIF 54
    • 59 Carlyle Road, Carlyle Road, Edgbaston, Birmingham, B16 9BH, England

      IIF 55 IIF 56
    • 59, Ste001, Carlyle Road Edgbaston, Birmingham, West Midlands, B16 9BH, United Kingdom

      IIF 57
    • Suite 1, 59 Carlyle Road, Birmingham, B16 9BH, United Kingdom

      IIF 58
  • Mr John Blackwell
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218, 14 Fleet Street, Birmingham, B3 1JL, United Kingdom

      IIF 59
    • Suite 218 Islington Gates, 14 Fleet Street, Birmingham, B3 1JL, United Kingdom

      IIF 60
    • Flat 1, 59 Carlyle Road, Edgbaston, B16 9BH, United Kingdom

      IIF 61
    • 10, Flyford Green, Flyford Flavell, WR7 4EB, United Kingdom

      IIF 62
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 63
    • Orchard House, 15 Market Street, Telford, TF2 6EL, United Kingdom

      IIF 64
  • John Lee Blackwell
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Lee Blackwell
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Tyburn Road, Birmingham, B24 8LA, United Kingdom

      IIF 73
    • 59, Carlyle Road, Birmingham, B16 9BH, England

      IIF 74
    • 59 Carlyle Road, Carlyle Road, Edgbaston, Birmingham, B16 9BH, England

      IIF 75
    • 59, Carlyle Road, Edgbaston, Birmingham, B16 9BH, England

      IIF 76
    • Flat 1, 59 Carlyle Road, Edgbaston, Birmingham, B16 9BH, United Kingdom

      IIF 77
    • Suite 1, 59 Carlyle Road, Birmingham, B16 9BH, England

      IIF 78 IIF 79
    • Suite 1, 59 Carlyle Road, Birmingham, B16 9BH, United Kingdom

      IIF 80 IIF 81 IIF 82
    • Suite 1, 59 Carlyle Road, Birmingham, B19 9BH, England

      IIF 87
    • Suite 1, 59, Carlyle Road, Birmingham, West Midlands, B16 9BH, United Kingdom

      IIF 88 IIF 89
    • Suite 1, 59 Carlyle Road, Edgbaston, Birmingham, B16 9BH, England

      IIF 90
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 91
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 92
child relation
Offspring entities and appointments 35
  • 1
    ALTERNATIVE PUBLISHER LTD
    14393794
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-03 ~ 2024-05-31
    IIF 48 - Director → ME
    Person with significant control
    2022-10-03 ~ 2024-05-31
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 2
    AUGUSTINA LTD
    11992256
    Suite 218 Islington Gates 14 Fleet Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-05-13 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 3
    BD INTERNATIONAL LTD
    13477657
    Suite 1 59 Carlyle Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-25 ~ 2022-03-23
    IIF 43 - Director → ME
    Person with significant control
    2021-06-25 ~ 2022-03-28
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 4
    BITGIG LTD
    13433821
    59 Carlyle Road, Suite 1, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-02 ~ 2022-03-23
    IIF 35 - Director → ME
    Person with significant control
    2021-06-02 ~ 2022-03-28
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 5
    BRUM DIGITAL LTD
    12052412
    59 Suite 1, Carlyle Road, Birmingham, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2019-06-14 ~ 2020-02-24
    IIF 19 - Director → ME
    2022-01-14 ~ 2022-03-23
    IIF 12 - Director → ME
    2022-12-29 ~ dissolved
    IIF 45 - Director → ME
    2021-06-20 ~ 2022-01-14
    IIF 9 - Secretary → ME
    Person with significant control
    2019-06-14 ~ 2020-04-25
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    2022-12-29 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 6
    BRUM LIMITED
    12587204
    Suite 1 59 Carlyle Road, Birmingham, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-05-21 ~ 2022-03-23
    IIF 38 - Director → ME
    2020-05-05 ~ 2021-01-14
    IIF 36 - Director → ME
    Person with significant control
    2021-02-05 ~ 2022-03-23
    IIF 86 - Ownership of voting rights - 75% or more as a member of a firm OE
    2020-05-05 ~ 2021-01-14
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 7
    BRUM ONE LLP
    OC445232
    59 Carlyle Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-03 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 77 - Right to appoint or remove members OE
  • 8
    CONVINCE LTD
    10137876 15246982
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    2016-04-21 ~ 2019-10-29
    IIF 23 - Director → ME
    Person with significant control
    2016-04-21 ~ 2019-10-29
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 9
    CONVINCE LTD
    - now 15246982 10137876
    PROXIMITY QUEST LTD
    - 2024-03-30 15246982
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-10-30 ~ 2024-07-31
    IIF 47 - Director → ME
    Person with significant control
    2023-10-30 ~ 2024-07-31
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 10
    COSTASURE LTD
    15346416
    59 Ste001, Carlyle Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-12 ~ 2025-03-15
    IIF 34 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    2023-12-12 ~ 2025-03-15
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 11
    DIGRATION LLP
    OC432726
    Suite 1 59 Carlyle Road, Edgbaston, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2021-04-05 ~ 2022-03-23
    IIF 14 - LLP Designated Member → ME
    2020-07-27 ~ 2021-01-14
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2020-07-27 ~ 2021-01-14
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove members OE
    2021-02-05 ~ dissolved
    IIF 90 - Right to appoint or remove members OE
  • 12
    DWEB3 LTD
    13793049
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-12-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ECONVERSE LLP
    OC417357
    160 Kemp House City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-17 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 49 - Right to appoint or remove members as a member of a firm OE
    IIF 49 - Right to appoint or remove members OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    EDIT RETAIL LTD
    09020656
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 4 - Director → ME
  • 15
    ENSURENERGY LTD
    16870670
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 16
    ENTERIM LTD
    09595990
    Suite 34 New House, 67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-18 ~ 2015-10-07
    IIF 5 - Director → ME
  • 17
    GREENGLEAM.UK LTD
    11386815
    Suite 1 59 Carlyle Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-05-29 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 18
    HUMANATION LTD
    11225974
    160 Kemp House City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 19
    IPANTHER LLP
    OC399691
    Suite 34 New House, 67 - 68 Hatton Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-01 ~ 2015-10-06
    IIF 2 - LLP Designated Member → ME
  • 20
    LASERR LTD.
    09325088
    261 Bolton Road, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-24 ~ dissolved
    IIF 26 - Director → ME
  • 21
    LOCAL PR LTD
    - now 15038366
    PART REMOTE LTD
    - 2024-04-23 15038366
    59 Carlyle Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2025-07-29 ~ dissolved
    IIF 17 - Director → ME
    2023-07-31 ~ 2025-03-15
    IIF 18 - Director → ME
    Person with significant control
    2023-07-31 ~ 2025-03-15
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    2025-05-30 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 22
    METATRAIN LTD
    15732893
    59 Carlyle Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-05-21 ~ 2025-03-15
    IIF 30 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    2024-05-21 ~ 2025-03-15
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 23
    NOMINEE SERVICES LTD
    14595246
    Suite 1 59 Carlyle Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-01-16 ~ 2025-03-15
    IIF 27 - Director → ME
    2023-01-16 ~ 2025-03-15
    IIF 10 - Secretary → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    2023-01-16 ~ 2025-03-15
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 24
    OMNI MARKETING LTD
    - now 08347281
    QUMURU LTD
    - 2014-06-13 08347281
    CONDINET LIMITED
    - 2013-10-10 08347281
    145-157 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-01-04 ~ 2014-09-16
    IIF 3 - Director → ME
  • 25
    ONSHORE ACCOUNTING LTD
    11853717
    59 Carlyle Road, Suite 1, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-02-28 ~ 2020-03-30
    IIF 25 - Director → ME
    2020-06-07 ~ 2021-01-14
    IIF 37 - Director → ME
    2021-05-18 ~ 2022-03-23
    IIF 41 - Director → ME
    2020-06-07 ~ 2021-01-14
    IIF 8 - Secretary → ME
    Person with significant control
    2021-02-05 ~ 2022-03-23
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firm OE
    2020-06-07 ~ 2021-01-14
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    2019-02-28 ~ 2020-03-30
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 26
    ONTUIT LTD
    11845452
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-25 ~ 2019-10-23
    IIF 21 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-10-23
    IIF 61 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 27
    OVIYA LTD
    - now 16917033
    NADOMAR LTD
    - 2025-12-19 16917033
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-17 ~ 2026-01-19
    IIF 31 - Director → ME
    Person with significant control
    2025-12-17 ~ 2026-01-19
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    PANTHER MEDIA LTD
    07881766
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-14 ~ dissolved
    IIF 11 - Director → ME
  • 29
    REDACTED WORLDWIDE LTD
    - now 10805423
    HUMANATION.AI LTD
    - 2018-07-24 10805423
    AI INC LIMITED
    - 2018-03-05 10805423
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    RELAXONE LTD
    13970565
    1, 59 Carlyle Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-02 ~ 2025-03-15
    IIF 13 - Director → ME
    Person with significant control
    2025-05-30 ~ 2025-07-22
    IIF 54 - Ownership of shares – 75% or more OE
    2023-07-02 ~ 2025-03-15
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 31
    REZERV LTD
    13113221
    Suite 1, 59 Carlyle Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2021-05-21 ~ 2022-03-07
    IIF 40 - Director → ME
    2021-01-05 ~ 2021-05-16
    IIF 42 - Director → ME
    Person with significant control
    2021-05-21 ~ 2022-03-07
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
    2021-01-05 ~ 2021-05-16
    IIF 88 - Ownership of shares – 75% or more OE
  • 32
    SGNL INC LTD
    16194984
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-20 ~ 2025-03-15
    IIF 32 - Director → ME
    Person with significant control
    2025-01-20 ~ 2025-03-15
    IIF 69 - Ownership of shares – 75% or more OE
    2025-05-30 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 33
    X34 LTD
    12598870 12304219... (more)
    Ste 002, 59 Carlyle Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-21 ~ 2022-03-23
    IIF 29 - Director → ME
    2020-05-13 ~ 2021-01-14
    IIF 28 - Director → ME
    Person with significant control
    2021-05-21 ~ 2022-03-23
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    2020-05-13 ~ 2021-01-14
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    2021-02-05 ~ 2021-05-16
    IIF 79 - Ownership of shares – 75% or more as a member of a firm OE
  • 34
    XANATECH LTD
    14311236
    Ste 003, 59 Carlyle Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-22 ~ 2024-07-07
    IIF 44 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 35
    XMONEY LTD
    12834498
    Suite 1 59 Carlyle Road, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-05-18 ~ 2022-03-23
    IIF 39 - Director → ME
    2020-08-25 ~ 2021-01-14
    IIF 46 - Director → ME
    Person with significant control
    2021-02-05 ~ 2022-03-23
    IIF 84 - Ownership of shares – 75% or more as a member of a firm OE
    2020-08-25 ~ 2021-01-14
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.