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

Blackwell, John Lee

    Related profiles found in government register
  • Blackwell, John Lee

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

      IIF 1
    • icon of address Flat 1, 59 Carlyle Road, Edgbaston, Birmingham, B16 9BH, United Kingdom

      IIF 2
  • Blackwell, John

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

      IIF 3
  • Blackwell, John
    born in July 1969

    Resident in Spain

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

      IIF 4
    • icon of address New House, 67 - 68 Hatton Garden, Holborn, London, EC1N 8JY, United Kingdom

      IIF 5
  • Blackwell, John
    British company director born in July 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 5, 1c, Avenida Juan Carlos I, Estepona, Malaga, 29680, England

      IIF 6
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 7
    • icon of address Suite 34, New House, 67-68 Hatton Garden, London, EC1N 8JY, United Kingdom

      IIF 8
  • Blackwell, John
    British director born in July 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Blackwell, John
    British management consultant born in July 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Blackwell, John Lee
    British company director born in July 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 2, 3a, Urbanizacion Sierra Bermeja Fase 1, Estepona, Malaga, 29680, Spain

      IIF 11
  • Blackwell, John Lee
    British management consultant born in July 1969

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 2, Tyburn Road, Birmingham, B24 8LA, England

      IIF 12
  • Blackwell, John
    British it consultant born in July 1969

    Resident in England

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

      IIF 13
  • Blackwell, John Lee
    born in July 1969

    Resident in United Kingdom

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

      IIF 14
    • icon of address Flat 1, 59 Carlyle Road, Edgbaston, Birmingham, B16 9BH, United Kingdom

      IIF 15
    • icon of address Suite 1, 59 Carlyle Road, Birmingham, B16 9BH, United Kingdom

      IIF 16
  • Blackwell, John Lee
    British business consultant born in July 1969

    Resident in England

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

      IIF 17
  • Blackwell, John Lee
    British management consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Carlyle Road, Ste001, Birmingham, B16 9BH, England

      IIF 18
  • Blackwell, John
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, 14 Fleet Street, Birmingham, B3 1JL, United Kingdom

      IIF 19
    • icon of address Suite 218 Islington Gates, 14 Fleet Street, Birmingham, B3 1JL, United Kingdom

      IIF 20
    • icon of address Flat 1, 59 Carlyle Road, Edgbaston, B16 9BH, United Kingdom

      IIF 21
    • icon of address 10, Flyford Green, Flyford Flavell, WR7 4EB, United Kingdom

      IIF 22
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 23
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • icon of address Orchard House, 15 Market Street, Telford, TF2 6EL, United Kingdom

      IIF 25
  • Blackwell, John
    British it consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 261, Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 26
  • Blackwell, John Lee
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • 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
    • icon of address Suite 1, 59 Carlyle Road, Birmingham, B16 9BH, United Kingdom

      IIF 31 IIF 32
    • icon of address Suite 1, 59 Carlyle Road, Birmingham, B19 9BH, England

      IIF 33
    • icon of address Suite 1, 59, Carlyle Road, Birmingham, West Midlands, B16 9BH, United Kingdom

      IIF 34
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 35
  • Blackwell, John Lee
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 59, Carlyle Road, Birmingham, West Midlands, B16 9BH, United Kingdom

      IIF 36
  • Blackwell, John Lee
    British management consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Tyburn Road, Birmingham, B24 8LA, United Kingdom

      IIF 37
    • icon of address 59, Carlyle Road, Birmingham, B16 9BH, England

      IIF 38
    • icon of address 59, Carlyle Road, Edgbaston, Birmingham, B16 9BH, England

      IIF 39
    • icon of address Flat 1, 59 Carlyle Road, Edgbaston, Birmingham, B16 9BH, United Kingdom

      IIF 40
    • icon of address Suite 1, 59 Carlyle Road, Birmingham, B16 9BH, United Kingdom

      IIF 41
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42 IIF 43 IIF 44
  • John Blackwell
    British born in July 1969

    Resident in England

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

      IIF 47
  • Mr John Blackwell
    British born in July 1969

    Resident in Spain

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

      IIF 48
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 49
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 50
  • Mr John Blackwell
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Flyford Green, Flyford Flavell, Worcs, WR7 4EB, England

      IIF 51
  • Mr John Lee Blackwell
    British born in July 1969

    Resident in England

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

      IIF 52
    • icon of address 59 Carlyle Road, Carlyle Road, Edgbaston, Birmingham, B16 9BH, England

      IIF 53 IIF 54
    • icon of address 59, Ste001, Carlyle Road Edgbaston, Birmingham, West Midlands, B16 9BH, United Kingdom

      IIF 55
    • icon of address Suite 1, 59 Carlyle Road, Birmingham, B16 9BH, United Kingdom

      IIF 56
  • Mr John Blackwell
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, 14 Fleet Street, Birmingham, B3 1JL, United Kingdom

      IIF 57
    • icon of address Suite 218 Islington Gates, 14 Fleet Street, Birmingham, B3 1JL, United Kingdom

      IIF 58
    • icon of address Flat 1, 59 Carlyle Road, Edgbaston, B16 9BH, United Kingdom

      IIF 59
    • icon of address 10, Flyford Green, Flyford Flavell, WR7 4EB, United Kingdom

      IIF 60
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 61
    • icon of address Orchard House, 15 Market Street, Telford, TF2 6EL, United Kingdom

      IIF 62
  • John Lee Blackwell
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Lee Blackwell
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Tyburn Road, Birmingham, B24 8LA, United Kingdom

      IIF 69
    • icon of address 59, Carlyle Road, Birmingham, B16 9BH, England

      IIF 70
    • icon of address 59 Carlyle Road, Carlyle Road, Edgbaston, Birmingham, B16 9BH, England

      IIF 71
    • icon of address 59, Carlyle Road, Edgbaston, Birmingham, B16 9BH, England

      IIF 72
    • icon of address Flat 1, 59 Carlyle Road, Edgbaston, Birmingham, B16 9BH, United Kingdom

      IIF 73
    • icon of address Suite 1, 59 Carlyle Road, Birmingham, B16 9BH, England

      IIF 74 IIF 75
    • icon of address Suite 1, 59 Carlyle Road, Birmingham, B16 9BH, United Kingdom

      IIF 76 IIF 77 IIF 78
    • icon of address Suite 1, 59 Carlyle Road, Birmingham, B19 9BH, England

      IIF 83
    • icon of address Suite 1, 59, Carlyle Road, Birmingham, West Midlands, B16 9BH, United Kingdom

      IIF 84 IIF 85
    • icon of address Suite 1, 59 Carlyle Road, Edgbaston, Birmingham, B16 9BH, England

      IIF 86
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 87
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Suite 218 Islington Gates 14 Fleet Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 59 Suite 1, Carlyle Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 59 Carlyle Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 73 - Right to appoint or remove membersOE
  • 4
    icon of address 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
    icon of calendar 2025-05-30 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 1 59 Carlyle Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 86 - Right to appoint or remove membersOE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 160 Kemp House City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - Right to appoint or remove members as a member of a firmOE
    IIF 48 - Right to appoint or remove membersOE
  • 8
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Suite 1 59 Carlyle Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-05-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 160 Kemp House City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 261 Bolton Road, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 26 - Director → ME
  • 12
    PART REMOTE LTD - 2024-04-23
    icon of address 59 Carlyle Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-07-31
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 59 Carlyle Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 1 59 Carlyle Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 11 - Director → ME
  • 16
    HUMANATION.AI LTD - 2018-07-24
    AI INC LIMITED - 2018-03-05
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Ste 003, 59 Carlyle Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ 2024-05-31
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ 2024-05-31
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suite 1 59 Carlyle Road, Birmingham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    10,000 GBP2022-06-30
    Officer
    icon of calendar 2021-06-25 ~ 2022-03-23
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ 2022-03-28
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 59 Carlyle Road, Suite 1, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2021-06-02 ~ 2022-03-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 2022-03-28
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 59 Suite 1, Carlyle Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2022-01-14 ~ 2022-03-23
    IIF 12 - Director → ME
    icon of calendar 2019-06-14 ~ 2020-02-24
    IIF 19 - Director → ME
    icon of calendar 2021-06-20 ~ 2022-01-14
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2020-04-25
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Suite 1 59 Carlyle Road, Birmingham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2020-05-05 ~ 2021-01-14
    IIF 28 - Director → ME
    icon of calendar 2021-05-21 ~ 2022-03-23
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ 2021-01-14
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    icon of calendar 2021-02-05 ~ 2022-03-23
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,000 GBP2019-04-30
    Officer
    icon of calendar 2016-04-21 ~ 2019-10-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ 2019-10-29
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    PROXIMITY QUEST LTD - 2024-03-30
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ 2024-07-31
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ 2024-07-31
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 59 Ste001, Carlyle Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ 2025-03-15
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 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
  • 9
    icon of address Suite 1 59 Carlyle Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-27 ~ 2021-01-14
    IIF 16 - LLP Designated Member → ME
    icon of calendar 2021-04-05 ~ 2022-03-23
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2021-01-14
    IIF 79 - Right to appoint or remove members OE
    IIF 79 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Suite 34 New House, 67-68 Hatton Garden, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-18 ~ 2015-10-07
    IIF 8 - Director → ME
  • 11
    icon of address Suite 34 New House, 67 - 68 Hatton Garden, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-01 ~ 2015-10-06
    IIF 5 - LLP Designated Member → ME
  • 12
    PART REMOTE LTD - 2024-04-23
    icon of address 59 Carlyle Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-07-31
    Officer
    icon of calendar 2023-07-31 ~ 2025-03-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 2025-03-15
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 13
    icon of address 59 Carlyle Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-21 ~ 2025-03-15
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ 2025-03-15
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 14
    icon of address Suite 1 59 Carlyle Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-16 ~ 2025-03-15
    IIF 40 - Director → ME
    icon of calendar 2023-01-16 ~ 2025-03-15
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ 2025-03-15
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 15
    CONDINET LIMITED - 2013-10-10
    QUMURU LTD - 2014-06-13
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-04 ~ 2014-09-16
    IIF 6 - Director → ME
  • 16
    icon of address 59 Carlyle Road, Suite 1, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2019-02-28 ~ 2020-03-30
    IIF 25 - Director → ME
    icon of calendar 2021-05-18 ~ 2022-03-23
    IIF 35 - Director → ME
    icon of calendar 2020-06-07 ~ 2021-01-14
    IIF 30 - Director → ME
    icon of calendar 2020-06-07 ~ 2021-01-14
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-07 ~ 2021-01-14
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    icon of calendar 2019-02-28 ~ 2020-03-30
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    icon of calendar 2021-02-05 ~ 2022-03-23
    IIF 74 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 17
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-02-25 ~ 2019-10-23
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-10-23
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 18
    icon of address 1, 59 Carlyle Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-07-02 ~ 2025-03-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-02 ~ 2025-03-15
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    icon of calendar 2025-05-30 ~ 2025-07-22
    IIF 52 - Ownership of shares – 75% or more OE
  • 19
    icon of address Suite 1, 59 Carlyle Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2021-01-05 ~ 2021-05-16
    IIF 36 - Director → ME
    icon of calendar 2021-05-21 ~ 2022-03-07
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-05-16
    IIF 84 - Ownership of shares – 75% or more OE
    icon of calendar 2021-05-21 ~ 2022-03-07
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 20
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-20 ~ 2025-03-15
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ 2025-03-15
    IIF 67 - Ownership of shares – 75% or more OE
  • 21
    icon of address Ste 002, 59 Carlyle Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-13 ~ 2021-01-14
    IIF 29 - Director → ME
    icon of calendar 2021-05-21 ~ 2022-03-23
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 2021-01-14
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-02-05 ~ 2021-05-16
    IIF 75 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2021-05-21 ~ 2022-03-23
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address Ste 003, 59 Carlyle Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-08-31
    Officer
    icon of calendar 2022-08-22 ~ 2024-07-07
    IIF 38 - Director → ME
  • 23
    icon of address Suite 1 59 Carlyle Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2020-08-25 ~ 2021-01-14
    IIF 41 - Director → ME
    icon of calendar 2021-05-18 ~ 2022-03-23
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ 2021-01-14
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    icon of calendar 2021-02-05 ~ 2022-03-23
    IIF 80 - Ownership of shares – 75% or more as a member of a firm 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 12 November 2025 and licensed under the Open Government Licence v3.0.