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 Paul Anthony Carr

    Related profiles found in government register
  • Mr Paul Anthony Carr
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, England

      IIF 1
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 2 IIF 3
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 4
    • 112 High Street, Coleshill, Warwickshire, B46 3BL

      IIF 5 IIF 6
  • Mr. Paul Anthony Carr
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 7 IIF 8
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 9
  • Carr, Paul Anthony, Mr.
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 10
  • Carr, Paul Anthony
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 11
  • Carr, Paul Anthony
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 15
    • 112 High Street, Coleshill, Warwickshire, B46 3BL

      IIF 16
  • Carr, Paul Anthony
    British estate agent born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Dains Llp, 15 Colmore Row, Birmingham, B3 2BH

      IIF 17
    • Suite 1 The Gardens, Coleshill Manor Office Campus, South Dirve, Coleshill, B46 1DL, England

      IIF 18
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, England

      IIF 19
    • 133 Chester Road, Streetly, Sutton Coldfield, B74 2HE

      IIF 20
    • Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 21
    • 112 High Street, Coleshill, Warwickshire, B46 3BL

      IIF 22 IIF 23
  • Mr Paul Carr
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 The Gardens, Coleshill Manor Office Campus, South Dirve, Coleshill, B46 1DL, England

      IIF 24
  • Carr, Paul Anthony, Mr.
    born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Julie Clarke, Auckland House, Lydiard Fields, Swindon, SN5 8UB, England

      IIF 25
  • Carr, Paul Anthony
    British estate agent born in November 1955

    Registered addresses and corresponding companies
    • 10 Beech Hill Road, Wylde Green, Sutton Coldfield, West Midlands, B72 1DN

      IIF 26
  • Carr, Paul Anthony
    British

    Registered addresses and corresponding companies
    • 10 Beech Hill Road, Wylde Green, Sutton Coldfield, West Midlands, B72 1DN

      IIF 27
  • Carr, Paul Anthony
    British estate agent

    Registered addresses and corresponding companies
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, England

      IIF 28
    • 112 High Street, Coleshill, Warwickshire, B46 3BL

      IIF 29
  • Carr, Paul

    Registered addresses and corresponding companies
    • 112 High Street, Coleshill, Warwickshire, B46 3BL

      IIF 30
child relation
Offspring entities and appointments
Active 7
  • 1
    CHERRYWOOD (REST HOME) LIMITED - 1997-04-03
    JETMETHOD LIMITED - 1986-03-26
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    134,737 GBP2024-03-31
    Officer
    ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,927 GBP2021-12-31
    Officer
    2020-01-20 ~ dissolved
    IIF 12 - Director → ME
  • 3
    LOCALMOVE.CO.UK (MIDLANDS) LIMITED - 2019-12-31
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    278 GBP2021-12-31
    Officer
    2019-12-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (1537 parents, 1 offspring)
    Officer
    2014-04-15 ~ now
    IIF 25 - LLP Member → ME
  • 5
    112 High Street, Coleshill, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -31,777 GBP2018-02-28
    Officer
    2013-07-19 ~ dissolved
    IIF 16 - Director → ME
    1997-02-19 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    Suite 1 The Gardens Coleshill Manor Office Campus, South Dirve, Coleshill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2011-03-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    WEST MIDLANDS MORTGAGE CENTRE LTD - 2016-11-01
    MIDLAND MORTGAGE CONCEPT LTD - 1998-08-05
    112 High Street, Coleshill, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,239 GBP2017-08-31
    Officer
    1998-03-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    Gainsborough House, 14 Burnett Road, Sutton Coldfield, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    655,662 GBP2024-06-30
    Officer
    1999-05-26 ~ 2016-10-11
    IIF 17 - Director → ME
    2012-11-15 ~ 2016-10-11
    IIF 30 - Secretary → ME
  • 2
    CENTRAL INDEPENDENT NEWSPAPERS LIMITED - 2007-02-21
    Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2001-01-08 ~ 2004-09-30
    IIF 26 - Director → ME
  • 3
    8 High Street, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    298 GBP2024-09-30
    Officer
    1995-09-05 ~ 1998-06-15
    IIF 27 - Secretary → ME
  • 4
    Chapel Lane, Great Barr, Birmingham
    Active Corporate (6 parents)
    Equity (Company account)
    591,765 GBP2025-02-28
    Officer
    2003-03-26 ~ 2010-03-24
    IIF 20 - Director → ME
  • 5
    112 High Street, Coleshill, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -31,777 GBP2018-02-28
    Officer
    2008-05-13 ~ 2013-03-18
    IIF 23 - Director → ME
  • 6
    Azzurri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    763,762 GBP2024-07-31
    Officer
    2007-04-23 ~ 2022-07-15
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-15
    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
  • 7
    Azzuri House Walsall Road, Aldridge, Walsall, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,000,000 GBP2024-07-31
    Officer
    2022-06-08 ~ 2022-07-15
    IIF 15 - Director → ME
    Person with significant control
    2022-06-08 ~ 2022-07-15
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Officer
    2022-06-08 ~ 2023-11-03
    IIF 10 - Director → ME
    Person with significant control
    2022-06-08 ~ 2023-11-02
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    63,589 GBP2023-06-30
    Officer
    2022-06-08 ~ 2023-11-02
    IIF 13 - Director → ME
    Person with significant control
    2022-06-08 ~ 2022-07-14
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 10
    ZANER LIMITED - 2006-05-03
    88 Hill Village Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,619 GBP2024-04-30
    Officer
    2006-03-10 ~ 2023-06-01
    IIF 19 - Director → ME
    2006-03-10 ~ 2023-06-01
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-06-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - 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.