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

Carr, Paul Anthony

    Related profiles found in government register
  • Carr, Paul Anthony
    British company director born in December 1955

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 5
    • icon of address 112 High Street, Coleshill, Warwickshire, B46 3BL

      IIF 6
  • Carr, Paul Anthony
    British estatate agent born in December 1955

    Resident in England

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

      IIF 7
  • Carr, Paul Anthony
    British estate agent born in December 1955

    Resident in England

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

      IIF 8
    • icon of address Suite 1 The Gardens, Coleshill Manor Office Campus, South Dirve, Coleshill, B46 1DL, England

      IIF 9
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, England

      IIF 10
    • icon of address 133 Chester Road, Streetly, Sutton Coldfield, B74 2HE

      IIF 11
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 12
    • icon of address 112 High Street, Coleshill, Warwickshire, B46 3BL

      IIF 13 IIF 14
  • Carr, Paul Anthony
    British estate agent born in December 1955

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

      IIF 15
  • Mr Paul Anthony Carr
    British born in December 1955

    Resident in England

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

      IIF 16
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 17 IIF 18
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 19
    • icon of address 112 High Street, Coleshill, Warwickshire, B46 3BL

      IIF 20 IIF 21
  • Mr. Paul Anthony Carr
    British born in December 1955

    Resident in England

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

      IIF 22 IIF 23
    • icon of address Azzurri House, Walsall Road, Aldridge, Walsall, WS9 0RB, England

      IIF 24
  • Carr, Paul Anthony
    British estate agent

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

      IIF 25
    • icon of address 112 High Street, Coleshill, Warwickshire, B46 3BL

      IIF 26
  • Carr, Paul Anthony

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

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

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 26 August 2025 and licensed under the Open Government Licence v3.0.