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 Jahmai Purcell

    Related profiles found in government register
  • Mr Jahmai Purcell
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 390, Claremont Road, Manchester, Greater Manchester, M14 7WB, England

      IIF 1
    • 390 Claremont Road, Manchester, Manchester, Greater Manchester, M14 7WB, England

      IIF 2
    • 395, Ashton Road, Oldham, OL8 2NA, England

      IIF 3
    • Flat 5, 395, Ashton Road, Oldham, OL8 2NA, England

      IIF 4
  • Jahmai Purcell
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 395, Ashton Road, Oldham, OL8 2NA, England

      IIF 5
  • Mr Jahmai Purcell
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Unit 14 Cunningham Court, Shadsworth Business, Blackburn, BB2 1QS, United Kingdom

      IIF 6 IIF 7
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 8 IIF 9 IIF 10
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 12
    • 5, Hawsworth Close, Manchester, M15 6GF, United Kingdom

      IIF 13
    • 9, Midlothian Street, Manchester, Manchester, M114EP, United Kingdom

      IIF 14
    • 31, Malpas Road, Newport, NP20 5PB

      IIF 15
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 16 IIF 17 IIF 18
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 20 IIF 21
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 22 IIF 23 IIF 24
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 25
  • Jahmai Purcell
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 26
    • Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 27 IIF 28 IIF 29
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 30
    • Office 3 146-148, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 31
  • Purcell, Jahmai
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 390, Claremont Road, Manchester, Greater Manchester, M14 7WB, England

      IIF 32
    • 395, Ashton Road, Oldham, OL8 2NA, England

      IIF 33
  • Purcell, Jahmai
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 395, Ashton Road, Oldham, OL8 2NA, England

      IIF 34
    • Flat 5, 395, Ashton Road, Oldham, OL8 2NA, England

      IIF 35
  • Purcell, Jahmai
    British musician born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 390, Claremont Road, Manchester, Manchester, Lancashire, M14 7WB, United Kingdom

      IIF 36
  • Purcell, Jahmai
    British publisher born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 390 Claremont Road, Manchester, Manchester, Greater Manchester, M14 7WB, England

      IIF 37
  • Mr Jahmai Jahmal Zebulun Purcell
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Whitman Street, Manchester, Greater Manchester, M9 4NY, United Kingdom

      IIF 38
    • 16, Whitman Street, Manchester, M9 4NY, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Purcell, Jahmai
    British consultant born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 42 IIF 43
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 44 IIF 45 IIF 46
    • 2, Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 50 IIF 51
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 52 IIF 53 IIF 54
    • 34, Hawsworth Close, Manchester, M15 6GF, United Kingdom

      IIF 55
    • 5, Hawsworth Close, Manchester, M15 6GF, United Kingdom

      IIF 56
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 57
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 58
    • Office 3 146-148, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 59
  • Purcell, Jahmai
    British labourer born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 60 IIF 61
    • 230, County Road, Walton, Liverpool, L4 5PJ, England

      IIF 62 IIF 63
    • 5, Hawsworth Close, Manchester, M15 6GF, United Kingdom

      IIF 64
    • 31, Malpas Road, Newport, NP20 5PB

      IIF 65 IIF 66
  • Purcell, Jahmai Jahmal Zebulun
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Whitman Street, Manchester, Greater Manchester, M9 4NY, United Kingdom

      IIF 67
    • 16, Whitman Street, Manchester, M9 4NY, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Purcell, Jahmai

    Registered addresses and corresponding companies
    • 390 Claremont Road, Greater Manchester, Manchester, Greater Manchester, M14 7WB, England

      IIF 71
    • 390, Claremont Road, Manchester, Greater Manchester, M14 7WB, England

      IIF 72
    • 390, Claremont Road, Manchester, Manchester, Lancashire, M14 7WB, United Kingdom

      IIF 73
child relation
Offspring entities and appointments 35
  • 1
    3RD PARTY LEGAL HELP LTD
    13456200
    390 Claremont Road, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-15 ~ dissolved
    IIF 32 - Director → ME
    2021-06-15 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    ACCESSORIZEE LTD
    13613472
    16 Whitman Street Whitman Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-10 ~ 2021-09-10
    IIF 68 - Director → ME
    Person with significant control
    2021-09-10 ~ 2021-09-13
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 3
    ANGELSIM LTD
    11551707
    Office 3 146-148 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2018-09-04 ~ 2018-10-05
    IIF 59 - Director → ME
    Person with significant control
    2018-09-04 ~ 2019-05-13
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    ANGELVICE LTD
    11551714
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-04 ~ 2018-10-04
    IIF 58 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    ANGIZZIAR LTD
    11551709
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2018-09-04 ~ 2019-01-18
    IIF 57 - Director → ME
    Person with significant control
    2018-09-04 ~ 2019-01-18
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    ANISATUM LTD
    11551725
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 54 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    ANOMALA LTD
    11551778
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 52 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    AOTHRUNIA LTD
    11551747
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ 2018-09-04
    IIF 53 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    BINFERNUSCHA LTD
    10996928
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-10-25
    IIF 47 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-25
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    BIOLEKAID LTD
    10996932
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-10-25
    IIF 49 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-25
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    BLARIADIENNA LTD
    10996934
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-10-25
    IIF 46 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-25
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    BLASTYBINES LTD
    10996877
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-04 ~ 2017-10-25
    IIF 45 - Director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-25
    IIF 22 - Ownership of shares – 75% or more OE
  • 13
    BURBANK CONTRACTING LTD
    10415971
    31 Malpas Road, Newport
    Dissolved Corporate (2 parents)
    Officer
    2016-10-07 ~ 2017-02-03
    IIF 66 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 14
    CRUINETAP LTD
    10885423
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    CRULIONS LTD
    10885476
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-26 ~ 2017-07-26
    IIF 55 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 16
    CRULSIL LTD
    10885465
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-26 ~ 2017-07-26
    IIF 56 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    CRUSTOM LTD
    10885477
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 18
    FEEL THAT VIBE LTD
    13374159
    390 Claremont Road, Manchester, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 36 - Director → ME
    2021-05-04 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 19
    GRIVAER LTD
    10920954
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-17 ~ 2017-09-19
    IIF 63 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-09-19
    IIF 20 - Ownership of shares – 75% or more OE
  • 20
    GROBENOX LTD
    10919375
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-19
    IIF 62 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-19
    IIF 21 - Ownership of shares – 75% or more OE
  • 21
    GROCOHERN LTD
    10919656
    31 Malpas Rd, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-22
    IIF 60 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-22
    IIF 6 - Ownership of shares – 75% or more OE
  • 22
    GRODHES LTD
    10919707
    31 Malpas Rd, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-22
    IIF 61 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-08-22
    IIF 7 - Ownership of shares – 75% or more OE
  • 23
    IRDIVIVE LTD
    10954491
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 44 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 24
    IREATHATH LTD
    10954536
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 50 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 25
    IREFDE LTD
    10954538
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 51 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 26
    IREGIANSHIE LTD
    10954321
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 48 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 27
    JAHMAI PURCELL LTD
    10565913
    5 Hawsworth Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-16 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-01-16 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 28
    MORGANIST CONTRACTING LTD
    10599759
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-03 ~ 2017-03-19
    IIF 65 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 29
    NATIONWIDEUK LTD
    13768176
    16 Whitman Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-26 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 30
    ORIGINAL MOORS CLOTHING LTD
    13612184
    16 Whitman Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-09 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 31
    QUICKSAVEUK LTD
    14788703
    395 Ashton Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 32
    SIR FROST LTD
    13612183
    16 Whitman Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-09 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 33
    SIRFROSTUPDATES LTD
    12598766
    16 Whitman Street Whitman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 37 - Director → ME
    2020-05-13 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 34
    SOCIAL CHAMPIONS LIMITED
    14372927
    395 Ashton Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 35
    SPLENDICIOUS LTD
    14416193
    Flat 5, 395 Ashton Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-10-13 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more 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.