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 Dexter Lasswell

    Related profiles found in government register
  • Mr Dexter Lasswell
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Hagley Road, Hagley Road, Birmingham, B16 8PE, England

      IIF 1
  • Mr Dexter Lasswell
    English born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Simcox Gardens, Birmingham, B32 3RX, England

      IIF 2
  • Mr Dexter Lasswell
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 68, 19 Francis Road, Birmingham, B16 8SU, United Kingdom

      IIF 3
    • icon of address Apartment 68, Apartment 68. Blue Apartments 19 Francis Road, Broadway Plaza, Birmingham, B16 8SU, United Kingdom

      IIF 4
    • icon of address Apartment 68, Francis Road, Edgbaston, Birmingham, B16 8SU, United Kingdom

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7 IIF 8
    • icon of address 39, Westley Court, West Bromwich, B71 1HH, England

      IIF 15
  • Mr Dexter Lasswell
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Francis Road, Birmingham, B16 8SU, England

      IIF 16
  • Mr Dexter Lasswell
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Blue Apartments 19 Francis Rd, Francis Rd, Birmingham, B16 8SU, England

      IIF 17
  • Mr Daxter Lasswell
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, 19 Francis Road, Birmingham, B16 8SU, United Kingdom

      IIF 18
  • Lasswell, Dexter
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Hagley Road, Hagley Road, Birmingham, B16 8PE, England

      IIF 19
  • Mr Daxter Lasswell
    English born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Broadway Plaza, 19 Francis Rd, Birmingham, B16 8SU, United Kingdom

      IIF 20
  • Lasswell, Dexter
    British manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245, 101 Newhall Street, Birmingham, B3 1LL, England

      IIF 21
    • icon of address 33, Simcox Gardens, Birmingham, B32 3RX, England

      IIF 22
  • Lasswell, Dexter
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Westley Court, West Bromwich, West Midlands, B71 1HH, England

      IIF 23
  • Lasswell, Dexter
    English engineer born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Simcox Gardens, Birmingham, B32 3RX, England

      IIF 24
  • Lasswell, Dexter
    English manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Simcox Gardens, Birmingham, B323RX, England

      IIF 25
    • icon of address 33, Simcox Gardens, Birmingham, B33 3RX, United Kingdom

      IIF 26
    • icon of address 33 Simcox Gardens, Simcox Gardens, Birmingham, B32 3RX, England

      IIF 27
  • Lasswell, Daxter
    British manager born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, 19 Francis Road, Birmingham, B16 8SU, United Kingdom

      IIF 28
    • icon of address 54, Kingswell, Northampton, NN1 1PR, United Kingdom

      IIF 29
  • Lasswell, Daxter
    British retailer born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Simcox Gardens, Birmingham, B32 3RX, United Kingdom

      IIF 30
  • Lasswell, Dexter
    British businessman and entrepreneur born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 31
  • Lasswell, Dexter
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lasswell, Dexter
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lasswell, Dexter
    British engineer born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lasswell, Dexter
    British general manager born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 68, Apartment 68. Blue Apartments 19 Francis Road, Broadway Plaza, Birmingham, B16 8SU, United Kingdom

      IIF 41
    • icon of address Apartment 68, Francis Road, Edgbaston, Birmingham, B16 8SU, United Kingdom

      IIF 42
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Lasswell, Dexter
    British manager born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 68, 19 Francis Road, Broadway Plaza, Birmingham, B16 8SU, United Kingdom

      IIF 44
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Lasswell, Dexter
    British mechanical engineer born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 68, Francis Road, Edgbaston, Birmingham, B16 8SU, England

      IIF 46
  • Lasswell, Dexter
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Francis Road, Birmingham, B16 8SU, United Kingdom

      IIF 47
  • Lasswell, Dexter
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Gas Street, Birmingham, B1 2JT, United Kingdom

      IIF 48
  • Lasswell, Dexter
    British engineer born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burns & Co Accountant 181 - 183 Summer Road, Erdington, Birmingham, B23 6DX, England

      IIF 49
  • Lasswell, Dexter
    British manager born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Blue Apartments 19 Francis Rd, Francis Rd, Birmingham, B16 8SU, England

      IIF 50
  • Lasswell, Dexter
    British manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Gas St, Birmingham, Birmingham, B1 2JT, England

      IIF 51
  • Lasswell, Dexter
    British nurse born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 The Blue Apartments, Broadway Plaza, 19 Francis Road, Edgbaston, Birmingham, West Midlands, B16 8SU, United Kingdom

      IIF 52
  • Lasswell, Daxter
    English engineer born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Broadway Plaza, 19 Francis Rd, Birmingham, B16 8SU, United Kingdom

      IIF 53
  • Lasswell, Daxter
    English general manager born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 68, Francis Road, Edgbaston, Birmingham, B16 8SU, England

      IIF 54 IIF 55
  • Lasswell, Daxter

    Registered addresses and corresponding companies
    • icon of address 68, 19 Francis Road, Birmingham, B16 8SU, United Kingdom

      IIF 56
  • Lasswell, Dexter

    Registered addresses and corresponding companies
    • icon of address 33 Simcox Gardens, Birmingham, B32 3RX, England

      IIF 57
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 107 Goodrich Mews, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 52 - Director → ME
  • 2
    icon of address 5-11 Fleet Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,621 GBP2022-05-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 52 Gas St, Birmingham, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 51 - Director → ME
  • 4
    icon of address 4385, 13202087 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 39 Westley Court, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-05-17 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 9
    icon of address 33 Simcox Gardens, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2016-08-05 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 10
    icon of address 46 Hagley Road Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address 245 101 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 33 Simcox Gardens, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 68 Blue Apartments 19 Francis Rd Francis Rd, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-28 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 68 Blue Apartments 19 Francis Rd, Broadway Plaza, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Staffordshire Knot, Pinfold Street, Wednesbury, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 54 - Director → ME
  • 17
    icon of address Staffordshire Knot, Pinfold Street, Wednesbury, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-03-31
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 55 - Director → ME
  • 18
    icon of address 54 Kingswell, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 29 - Director → ME
  • 19
    icon of address 3 Lower Severn St, Lower Severn Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Apartment 68 19 Francis Road, Broadway Plaza, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 68 19 Francis Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2017-06-08 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 12008943 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 35 - Director → ME
  • 24
    icon of address 39 Westley Court, West Bromwich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Apt 68 19 Francis Road, Broadway Plaza, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    R&D GROUP INVESTMENT LTD - 2021-08-17
    icon of address 44 Birmingham Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -814 GBP2020-07-31
    Officer
    icon of calendar 2019-07-26 ~ 2021-04-12
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2021-04-14
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Grosvenor House, St. Pauls Square, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -38,500 GBP2024-02-29
    Officer
    icon of calendar 2020-07-15 ~ 2022-02-01
    IIF 31 - Director → ME
  • 3
    icon of address 19 Francis Road, Apartment 68, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-24 ~ 2020-08-06
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ 2020-08-06
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Loft, Trinity Street, Coventry, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-14 ~ 2012-12-01
    IIF 48 - Director → ME
  • 5
    icon of address Staffordshire Knot, Pinfold Street, Wednesbury, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2015-04-01
    IIF 26 - Director → ME
  • 6
    icon of address Staffordshire Knot, Pinfold Street, Wednesbury, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-03-31
    Officer
    icon of calendar 2014-10-02 ~ 2015-04-01
    IIF 27 - Director → ME
  • 7
    ALTRUIST CARE GROUP LTD - 2018-06-26
    ALTRUIST GROUP LIMITED - 2019-07-03
    icon of address Park House Bristol Road South, Rednal, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-02-05 ~ 2019-07-01
    IIF 46 - Director → ME
  • 8
    icon of address 4385, 12008943 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-21 ~ 2020-04-28
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2020-04-29
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 44, Dunston House, Dunston Road, Chesterfield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -218,263 GBP2022-09-30
    Officer
    icon of calendar 2013-09-18 ~ 2013-09-18
    IIF 22 - Director → ME
  • 10
    icon of address Flat 850 Bristol Road, Selly Oak, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,700 GBP2019-01-31
    Officer
    icon of calendar 2019-01-28 ~ 2021-01-01
    IIF 49 - Director → ME
  • 11
    icon of address 5 Park Avenue, Hockley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-23 ~ 2016-07-05
    IIF 30 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.