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 John Lee Blackwell

    Related profiles found in government register
  • 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 1
    • 59, Carlyle Road, Birmingham, B16 9BH, England

      IIF 2
    • 59 Carlyle Road, Carlyle Road, Edgbaston, Birmingham, B16 9BH, England

      IIF 3
    • 59, Carlyle Road, Edgbaston, Birmingham, B16 9BH, England

      IIF 4
    • Flat 1, 59 Carlyle Road, Edgbaston, Birmingham, B16 9BH, United Kingdom

      IIF 5
    • Suite 1, 59 Carlyle Road, Birmingham, B16 9BH, England

      IIF 6 IIF 7
    • Suite 1, 59 Carlyle Road, Birmingham, B16 9BH, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Suite 1, 59 Carlyle Road, Birmingham, B19 9BH, England

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

      IIF 16 IIF 17
    • Suite 1, 59 Carlyle Road, Edgbaston, Birmingham, B16 9BH, England

      IIF 18
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • John Lee Blackwell
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 29
    • Suite 218 Islington Gates, 14 Fleet Street, Birmingham, B3 1JL, United Kingdom

      IIF 30
    • Flat 1, 59 Carlyle Road, Edgbaston, B16 9BH, United Kingdom

      IIF 31
    • 10, Flyford Green, Flyford Flavell, WR7 4EB, United Kingdom

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

      IIF 33
    • Orchard House, 15 Market Street, Telford, TF2 6EL, United Kingdom

      IIF 34
  • 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 35
    • 59 Carlyle Road, Carlyle Road, Edgbaston, Birmingham, B16 9BH, England

      IIF 36 IIF 37
    • 59, Ste001, Carlyle Road Edgbaston, Birmingham, West Midlands, B16 9BH, United Kingdom

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

      IIF 39
  • 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 40
  • 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 41
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Blackwell, John Lee
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Blackwell, John Lee
    British business consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 52 IIF 53
    • Suite 1, 59 Carlyle Road, Birmingham, B19 9BH, England

      IIF 54
    • Suite 1, 59, Carlyle Road, Birmingham, West Midlands, B16 9BH, United Kingdom

      IIF 55
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 56
  • 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 57
  • 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 58
    • 59, Carlyle Road, Birmingham, B16 9BH, England

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

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

      IIF 61
    • Suite 1, 59 Carlyle Road, Birmingham, B16 9BH, United Kingdom

      IIF 62
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 63 IIF 64 IIF 65
  • John Blackwell
    British born in July 1969

    Resident in England

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

      IIF 66
  • 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 67
    • Suite 218 Islington Gates, 14 Fleet Street, Birmingham, B3 1JL, United Kingdom

      IIF 68
    • Flat 1, 59 Carlyle Road, Edgbaston, B16 9BH, United Kingdom

      IIF 69
    • 10, Flyford Green, Flyford Flavell, WR7 4EB, United Kingdom

      IIF 70
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 71
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 72
    • Orchard House, 15 Market Street, Telford, TF2 6EL, United Kingdom

      IIF 73
  • 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 74
  • 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 75
    • Flat 1, 59 Carlyle Road, Edgbaston, Birmingham, B16 9BH, United Kingdom

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

      IIF 77
  • 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 78
  • 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 79
  • Blackwell, John
    British it consultant born in July 1969

    Resident in England

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

      IIF 80
  • 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 81
  • 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 82
  • 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 83
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 84
    • Suite 34, New House, 67-68 Hatton Garden, London, EC1N 8JY, United Kingdom

      IIF 85
  • 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 86
  • 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 87
  • Blackwell, John
    born in July 1969

    Resident in Spain

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

      IIF 88
    • New House, 67 - 68 Hatton Garden, Holborn, London, EC1N 8JY, United Kingdom

      IIF 89
  • Blackwell, John Lee

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

      IIF 90
    • Flat 1, 59 Carlyle Road, Edgbaston, Birmingham, B16 9BH, United Kingdom

      IIF 91
  • Blackwell, John

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

      IIF 92
child relation
Offspring entities and appointments
Active 19
  • 1
    AUGUSTINA LTD
    11992256
    Suite 218 Islington Gates 14 Fleet Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-13 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2019-05-13 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 2
    BRUM DIGITAL LTD
    12052412
    59 Suite 1, Carlyle Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2022-12-29 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    BRUM ONE LLP
    OC445232
    59 Carlyle Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-03 ~ dissolved
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 5 - Right to appoint or remove membersOE
  • 4
    COSTASURE LTD
    15346416
    59 Ste001, Carlyle Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Person with significant control
    2025-05-30 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    DIGRATION LLP
    OC432726
    Suite 1 59 Carlyle Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 18 - Right to appoint or remove membersOE
  • 6
    DWEB3 LTD
    13793049
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-10 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    ECONVERSE LLP
    OC417357
    160 Kemp House City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-17 ~ dissolved
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Right to appoint or remove members as a member of a firmOE
    IIF 41 - Right to appoint or remove membersOE
  • 8
    EDIT RETAIL LTD
    09020656
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 84 - Director → ME
  • 9
    ENSURENERGY LTD
    16870670
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    GREENGLEAM.UK LTD
    11386815
    Suite 1 59 Carlyle Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2018-05-29 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2018-05-29 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    HUMANATION LTD
    11225974
    160 Kemp House City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-26 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 12
    LASERR LTD.
    09325088
    261 Bolton Road, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-24 ~ dissolved
    IIF 74 - Director → ME
  • 13
    LOCAL PR LTD
    - now 15038366
    PART REMOTE LTD - 2024-04-23
    59 Carlyle Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-07-31
    Officer
    2025-07-29 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    METATRAIN LTD
    15732893
    59 Carlyle Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    2025-05-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    NOMINEE SERVICES LTD
    14595246
    Suite 1 59 Carlyle Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    2025-05-30 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    PANTHER MEDIA LTD
    07881766
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-14 ~ dissolved
    IIF 81 - Director → ME
  • 17
    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 (2 parents)
    Officer
    2017-06-06 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    SGNL INC LTD
    16194984
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-05-30 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    XANATECH LTD
    14311236
    Ste 003, 59 Carlyle Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-08-31
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    ALTERNATIVE PUBLISHER LTD
    14393794
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-03 ~ 2024-05-31
    IIF 65 - Director → ME
    Person with significant control
    2022-10-03 ~ 2024-05-31
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 2
    BD INTERNATIONAL LTD
    13477657
    Suite 1 59 Carlyle Road, Birmingham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    10,000 GBP2022-06-30
    Officer
    2021-06-25 ~ 2022-03-23
    IIF 58 - Director → ME
    Person with significant control
    2021-06-25 ~ 2022-03-28
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    BITGIG LTD
    13433821
    59 Carlyle Road, Suite 1, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    2021-06-02 ~ 2022-03-23
    IIF 48 - Director → ME
    Person with significant control
    2021-06-02 ~ 2022-03-28
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 4
    BRUM DIGITAL LTD
    12052412
    59 Suite 1, Carlyle Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2019-06-14 ~ 2020-02-24
    IIF 67 - Director → ME
    2022-01-14 ~ 2022-03-23
    IIF 82 - Director → ME
    2021-06-20 ~ 2022-01-14
    IIF 90 - Secretary → ME
    Person with significant control
    2019-06-14 ~ 2020-04-25
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 5
    BRUM LIMITED
    12587204
    Suite 1 59 Carlyle Road, Birmingham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-21 ~ 2022-03-23
    IIF 52 - Director → ME
    2020-05-05 ~ 2021-01-14
    IIF 49 - Director → ME
    Person with significant control
    2020-05-05 ~ 2021-01-14
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    2021-02-05 ~ 2022-03-23
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    CONVINCE LTD
    10137876 15246982
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,000 GBP2019-04-30
    Officer
    2016-04-21 ~ 2019-10-29
    IIF 71 - Director → ME
    Person with significant control
    2016-04-21 ~ 2019-10-29
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 7
    CONVINCE LTD
    - now 15246982 10137876
    PROXIMITY QUEST LTD
    - 2024-03-30 15246982
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-30 ~ 2024-07-31
    IIF 63 - Director → ME
    Person with significant control
    2023-10-30 ~ 2024-07-31
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 8
    COSTASURE LTD
    15346416
    59 Ste001, Carlyle Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    2023-12-12 ~ 2025-03-15
    IIF 47 - Director → ME
    Person with significant control
    2023-12-12 ~ 2025-03-15
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 9
    DIGRATION LLP
    OC432726
    Suite 1 59 Carlyle Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-05 ~ 2022-03-23
    IIF 75 - LLP Designated Member → ME
    2020-07-27 ~ 2021-01-14
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    2020-07-27 ~ 2021-01-14
    IIF 11 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove members OE
  • 10
    ENTERIM LTD
    09595990
    Suite 34 New House, 67-68 Hatton Garden, London, England
    Dissolved Corporate
    Officer
    2015-05-18 ~ 2015-10-07
    IIF 85 - Director → ME
  • 11
    IPANTHER LLP
    OC399691
    Suite 34 New House, 67 - 68 Hatton Garden, London, England
    Dissolved Corporate
    Officer
    2015-05-01 ~ 2015-10-06
    IIF 89 - LLP Designated Member → ME
  • 12
    LOCAL PR LTD
    - now 15038366
    PART REMOTE LTD
    - 2024-04-23 15038366
    59 Carlyle Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-07-31
    Officer
    2023-07-31 ~ 2025-03-15
    IIF 79 - Director → ME
    Person with significant control
    2023-07-31 ~ 2025-03-15
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 13
    METATRAIN LTD
    15732893
    59 Carlyle Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-05-21 ~ 2025-03-15
    IIF 44 - Director → ME
    Person with significant control
    2024-05-21 ~ 2025-03-15
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 14
    NOMINEE SERVICES LTD
    14595246
    Suite 1 59 Carlyle Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2023-01-16 ~ 2025-03-15
    IIF 61 - Director → ME
    2023-01-16 ~ 2025-03-15
    IIF 91 - Secretary → ME
    Person with significant control
    2023-01-16 ~ 2025-03-15
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 15
    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 (1 parent)
    Officer
    2013-01-04 ~ 2014-09-16
    IIF 83 - Director → ME
  • 16
    ONSHORE ACCOUNTING LTD
    11853717
    59 Carlyle Road, Suite 1, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-05-18 ~ 2022-03-23
    IIF 56 - Director → ME
    2019-02-28 ~ 2020-03-30
    IIF 73 - Director → ME
    2020-06-07 ~ 2021-01-14
    IIF 51 - Director → ME
    2020-06-07 ~ 2021-01-14
    IIF 92 - Secretary → ME
    Person with significant control
    2019-02-28 ~ 2020-03-30
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    2020-06-07 ~ 2021-01-14
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    2021-02-05 ~ 2022-03-23
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 17
    ONTUIT LTD
    11845452
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate
    Officer
    2019-02-25 ~ 2019-10-23
    IIF 69 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-10-23
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 18
    OVIYA LTD
    - now 16917033
    NADOMAR LTD
    - 2025-12-19 16917033
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ 2026-01-19
    IIF 45 - Director → ME
    Person with significant control
    2025-12-17 ~ 2026-01-19
    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
  • 19
    RELAXONE LTD
    13970565
    1, 59 Carlyle Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-07-02 ~ 2025-03-15
    IIF 80 - Director → ME
    Person with significant control
    2025-05-30 ~ 2025-07-22
    IIF 35 - Ownership of shares – 75% or more OE
    2023-07-02 ~ 2025-03-15
    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
  • 20
    REZERV LTD
    13113221
    Suite 1, 59 Carlyle Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    2021-05-21 ~ 2022-03-07
    IIF 55 - Director → ME
    2021-01-05 ~ 2021-05-16
    IIF 57 - Director → ME
    Person with significant control
    2021-01-05 ~ 2021-05-16
    IIF 16 - Ownership of shares – 75% or more OE
    2021-05-21 ~ 2022-03-07
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 21
    SGNL INC LTD
    16194984
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-20 ~ 2025-03-15
    IIF 64 - Director → ME
    Person with significant control
    2025-01-20 ~ 2025-03-15
    IIF 25 - Ownership of shares – 75% or more OE
  • 22
    Ste 002, 59 Carlyle Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-21 ~ 2022-03-23
    IIF 54 - Director → ME
    2020-05-13 ~ 2021-01-14
    IIF 50 - Director → ME
    Person with significant control
    2020-05-13 ~ 2021-01-14
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    2021-05-21 ~ 2022-03-23
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    2021-02-05 ~ 2021-05-16
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
  • 23
    XANATECH LTD
    14311236
    Ste 003, 59 Carlyle Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-08-31
    Officer
    2022-08-22 ~ 2024-07-07
    IIF 59 - Director → ME
  • 24
    XMONEY LTD
    12834498
    Suite 1 59 Carlyle Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2021-05-18 ~ 2022-03-23
    IIF 53 - Director → ME
    2020-08-25 ~ 2021-01-14
    IIF 62 - Director → ME
    Person with significant control
    2021-02-05 ~ 2022-03-23
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    2020-08-25 ~ 2021-01-14
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.