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

Mr Jahmai Purcell

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 7
    • icon of address 5, Hawsworth Close, Manchester, M15 6GF, United Kingdom

      IIF 8
    • icon of address 9, Midlothian Street, Manchester, Manchester, M114EP, United Kingdom

      IIF 9
    • icon of address 31, Malpas Road, Newport, NP20 5PB

      IIF 10
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 11 IIF 12 IIF 13
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 15 IIF 16
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 20
  • Jahmai Purcell
    British born in September 1990

    Resident in United Kingdom

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

      IIF 21
    • icon of address Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 22 IIF 23 IIF 24
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 25
    • icon of address Office 3 146-148, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 26
  • Mr Jahmai Purcell
    British born in September 1990

    Resident in England

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

      IIF 27
    • icon of address 390 Claremont Road, Manchester, Manchester, Greater Manchester, M14 7WB, England

      IIF 28
    • icon of address 395, Ashton Road, Oldham, OL8 2NA, England

      IIF 29
    • icon of address Flat 5, 395, Ashton Road, Oldham, OL8 2NA, England

      IIF 30
  • Jahmai Purcell
    British born in September 1990

    Resident in England

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

      IIF 31
  • Mr Jahmai Jahmal Zebulun Purcell
    British born in September 1990

    Resident in United Kingdom

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

      IIF 32
    • icon of address 16, Whitman Street, Manchester, M9 4NY, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Purcell, Jahmai
    British consultant born in September 1990

    Resident in United Kingdom

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

      IIF 36 IIF 37
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 38 IIF 39 IIF 40
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 44 IIF 45
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 46 IIF 47 IIF 48
    • icon of address 34, Hawsworth Close, Manchester, M15 6GF, United Kingdom

      IIF 49
    • icon of address 5, Hawsworth Close, Manchester, M15 6GF, United Kingdom

      IIF 50
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 51
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 52
    • icon of address Office 3 146-148, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 53
  • Purcell, Jahmai
    British labourer born in September 1990

    Resident in United Kingdom

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

      IIF 54 IIF 55
    • icon of address 230, County Road, Walton, Liverpool, L4 5PJ, England

      IIF 56 IIF 57
    • icon of address 5, Hawsworth Close, Manchester, M15 6GF, United Kingdom

      IIF 58
    • icon of address 31, Malpas Road, Newport, NP20 5PB

      IIF 59 IIF 60
  • Purcell, Jahmai Jahmal Zebulun
    British director born in September 1990

    Resident in United Kingdom

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

      IIF 61
    • icon of address 16, Whitman Street, Manchester, M9 4NY, United Kingdom

      IIF 62 IIF 63 IIF 64
  • Purcell, Jahmai
    British company director born in September 1990

    Resident in England

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

      IIF 65
    • icon of address 395, Ashton Road, Oldham, OL8 2NA, England

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

    Resident in England

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

      IIF 67
    • icon of address Flat 5, 395, Ashton Road, Oldham, OL8 2NA, England

      IIF 68
  • Purcell, Jahmai
    British musician born in September 1990

    Resident in England

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

      IIF 69
  • Purcell, Jahmai
    British publisher born in September 1990

    Resident in England

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

      IIF 70
  • Purcell, Jahmai

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

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

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

      IIF 73
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 390 Claremont Road, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2021-06-15 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 31 Malpas Road, Newport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 390 Claremont Road, Manchester, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2021-05-04 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    icon of address 5 Hawsworth Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    457 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 16 Whitman Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 16 Whitman Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    icon of address 395 Ashton Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 16 Whitman Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 16 Whitman Street Whitman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2020-05-13 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 395 Ashton Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Flat 5, 395 Ashton Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address 16 Whitman Street Whitman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-10 ~ 2021-09-10
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ 2021-09-13
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Office 3 146-148 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    619 GBP2021-04-05
    Officer
    icon of calendar 2018-09-04 ~ 2018-10-05
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ 2019-05-13
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2019-04-05
    Officer
    icon of calendar 2018-09-04 ~ 2018-10-04
    IIF 52 - Director → ME
  • 4
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,997 GBP2022-04-05
    Officer
    icon of calendar 2018-09-04 ~ 2019-01-18
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ 2019-01-18
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ 2018-09-04
    IIF 48 - Director → ME
  • 6
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ 2018-09-04
    IIF 46 - Director → ME
  • 7
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ 2018-09-04
    IIF 47 - Director → ME
  • 8
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    145 GBP2019-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -109 GBP2019-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2019-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64 GBP2019-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 17 - Ownership of shares – 75% or more OE
  • 12
    icon of address 31 Malpas Road, Newport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2017-04-05
    Officer
    icon of calendar 2016-10-07 ~ 2017-02-03
    IIF 60 - Director → ME
  • 13
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-26 ~ 2017-07-26
    IIF 49 - Director → ME
  • 14
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-26 ~ 2017-07-26
    IIF 50 - Director → ME
  • 15
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21 GBP2019-04-05
    Officer
    icon of calendar 2017-08-17 ~ 2017-09-19
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-19
    IIF 15 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-19
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-19
    IIF 16 - Ownership of shares – 75% or more OE
  • 17
    icon of address 31 Malpas Rd, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-22
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-22
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    icon of address 31 Malpas Rd, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-22
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-08-22
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -104 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    457 GBP2019-04-05
    Officer
    icon of calendar 2017-02-03 ~ 2017-03-19
    IIF 59 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.