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 Gary John Corbett

    Related profiles found in government register
  • Mr Gary John Corbett
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12th Floor Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE

      IIF 1
    • 12th Floor Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 2
    • 3 Brindley Place, Birmingham, West Midlands, B1 2LN, United Kingdom

      IIF 3
    • 9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, England

      IIF 4
    • 9th Floor, Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 5
    • Lyndon House, 12th Floor, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 6
    • Lyndon House, 9th Floor, Hagley Road, Birmingham, B16 8PE, England

      IIF 7
    • Oxygen8 Communications Ltd, Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, England

      IIF 8
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Studio 311, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 13
    • Winsford Road, Wettenhall, Winsford, Cheshire, CW7 4DL, United Kingdom

      IIF 14
  • Gary John Corbett
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 15
  • Gary Corbett
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 16
    • Studio 311, Highgate Studios, London, NW5 1TL, United Kingdom

      IIF 17
  • Mr Gary John Corbett
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12th Floor Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 18
    • Runway East, Arca, Temple Row, Birmingham, B2 5AF, England

      IIF 19
    • Runway East Arca, Temple Row, Birmingham, B2 5EF, England

      IIF 20
    • Studio 311 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom

      IIF 21
    • Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 22
  • Gary John Corbett
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, England

      IIF 23
  • Corbett, Gary John
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9th Floor, Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, England

      IIF 24
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, United Kingdom

      IIF 25
    • Stradden House, Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 26
  • Corbett, Gary John
    British consultant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brindley Place, Birmingham, West Midlands, B1 2LN

      IIF 27 IIF 28
  • Corbett, Gary John
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12th Floor Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 29
    • 3 Brindley Place, Birmingham, West Midlands, B1 2LN

      IIF 30 IIF 31
    • 35, Ludgate Hill, Birmingham, B3 1EH

      IIF 32
    • 9th Floor, Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, England

      IIF 33
    • 9th Floor, Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 34
    • Lyndon House, 12th Floor, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 35
    • Oxygen8 Communications Ltd, 58-62 Hagley Road, Lyndon House, Birmingham, B16 8PE, England

      IIF 36
    • Runway East, Arca, Temple Row, Birmingham, B2 5AF, England

      IIF 37
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 38
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Studio 311 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom

      IIF 43
    • 67, Bewsey Street, Warrington, Cheshire, WA2 7JQ, United Kingdom

      IIF 44
    • 67, Bewsey Street, Warrington, WA2 7JQ, United Kingdom

      IIF 45
    • Nepenthe, Winsford Road, Wettenhall, Winsford, Cheshire, CW7 4DL, United Kingdom

      IIF 46 IIF 47
  • Corbett, Gary John
    British managing director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Bewsey Street, Warrington, WA2 7JQ, England

      IIF 48
  • Mr Gary Corbett
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 49
    • Unit 17, Sovereign Court, Wyrefields, Poulton Le Fylde, Lancashire, FY6 8JX, United Kingdom

      IIF 50
  • Corbett, Gary
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyndon House, 58-62 Hagley Road, Birmingham, West Midlands, B16 8PE, United Kingdom

      IIF 51
  • Corbett, Gary John
    British chairman born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12th Floor Lyndon House, Hagley Road, Birmingham, B16 8PE, England

      IIF 52
  • Corbett, Gary John
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Studio 311 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom

      IIF 53
  • Corbett, Gary John
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • CH48

      IIF 54
    • 12th Floor Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 55
    • 12th, Floor Lyndon House 58-62 Hagley Road, Birmingham, West Midlands, B16 8PE

      IIF 56 IIF 57
    • 9th Floor, Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, England

      IIF 58
    • Runway East, Arca, Temple Row, Birmingham, B2 5AF, England

      IIF 59 IIF 60 IIF 61
    • Runway East Arca, Temple Row, Birmingham, B2 5EF, England

      IIF 63
  • Corbett, Gary
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Beckett House, Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JX, England

      IIF 64
  • Corbett, Gary John
    British director born in May 1960

    Registered addresses and corresponding companies
    • 19 Cato Street, Birmingham, West Midlands, B7 4TS

      IIF 65
  • Corbett, Gary John
    English director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Straddan House, Queen Street, Lichfield, WS13 6QD, England

      IIF 66
child relation
Offspring entities and appointments
Active 28
  • 1
    9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1,954 GBP2023-05-31
    Person with significant control
    2017-03-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    TUCKWOOD NO.100 LIMITED - 2004-08-03
    Studio 311 Highgate Studios 53-79 Highgate Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2017-05-31
    Officer
    2003-07-28 ~ dissolved
    IIF 43 - director → ME
  • 3
    Runway East, Arca, Temple Row, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -4,276 GBP2020-07-31
    Officer
    2023-04-24 ~ now
    IIF 37 - director → ME
  • 4
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    75,235 GBP2024-02-29
    Officer
    2011-02-03 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Runway East, Arca, Temple Row, Birmingham, England
    Corporate (2 parents)
    Officer
    2022-01-31 ~ now
    IIF 59 - director → ME
  • 6
    9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-22 ~ dissolved
    IIF 24 - director → ME
  • 7
    OXYGEN8 COMMUNICATIONS UK LIMITED - 2017-04-28
    OPERA TELECOM LTD - 2008-09-19
    EASYTALK COMMUNICATIONS LIMITED - 2000-08-11
    Runway East Arca, Temple Row, Birmingham, England
    Corporate (4 parents, 1 offspring)
    Officer
    2010-06-24 ~ now
    IIF 60 - director → ME
  • 8
    Lyndon House 12th Floor, 58-62 Hagley Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2019-08-19 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    86-90 Paul Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Person with significant control
    2022-01-10 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    67 Bewsey Street, Warrington
    Dissolved corporate (1 parent)
    Officer
    2013-02-25 ~ dissolved
    IIF 48 - director → ME
  • 11
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    2014-08-07 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    67 Bewsey Street, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-27 ~ dissolved
    IIF 45 - director → ME
  • 13
    Hanover Court, 5 Queen Street, Lichfield, Staffs
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    994,219 GBP2023-10-31
    Officer
    2004-06-23 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-10-29 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Corporate (3 parents)
    Officer
    2024-01-10 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 10 - Has significant influence or controlOE
  • 15
    Hanover Court/5, Queen Street, Lichfield, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    32 GBP2017-08-31
    Officer
    2013-08-22 ~ dissolved
    IIF 41 - director → ME
  • 16
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 17
    OPERA INTERACTIVE TECHNOLOGY GROUP LIMITED - 2008-09-19
    INTERACTIVE TECHNOLOGY GROUP LIMITED - 2006-11-15
    Runway East, Arca, Temple Row, Birmingham, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2010-08-02 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 18
    Oxygen8 Communications Ltd, Lyndon House, 58-62 Hagley Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-28 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 19
    Runway East, Arca, Temple Row, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-04-24 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Stradden House, Queen Street, Lichfield, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    69 GBP2017-05-31
    Officer
    2011-04-01 ~ dissolved
    IIF 26 - director → ME
  • 21
    Runway East Arca, Temple Row, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    188,787 GBP2023-10-27
    Officer
    2011-07-29 ~ now
    IIF 63 - director → ME
    Person with significant control
    2017-04-28 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 22
    67 Bewsey Street, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-19 ~ dissolved
    IIF 44 - director → ME
  • 23
    Straddan House, Queen Street, Lichfield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -8,436 GBP2021-01-31
    Officer
    2018-03-01 ~ dissolved
    IIF 66 - director → ME
  • 24
    Beckett House Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, England
    Corporate (1 parent)
    Equity (Company account)
    93,462 GBP2023-05-31
    Officer
    2022-07-12 ~ now
    IIF 64 - director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 25
    VIVERI LIMITED - 2023-05-11
    Runway East, Arca, Temple Row, Birmingham, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2023-10-31 ~ now
    IIF 62 - director → ME
  • 26
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    367,099 GBP2023-02-01 ~ 2024-01-31
    Person with significant control
    2017-01-22 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    NETVISION INTERACTIVE LIMITED - 2007-04-11
    35 Ludgate Hill, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2012-08-06 ~ dissolved
    IIF 32 - director → ME
  • 28
    9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    156 GBP2023-08-31
    Officer
    2017-08-22 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    1,954 GBP2023-05-31
    Officer
    2017-03-21 ~ 2018-01-31
    IIF 29 - director → ME
  • 2
    23 King Street, Cambridge, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -147,754 GBP2018-12-31
    Officer
    2017-09-12 ~ 2019-05-14
    IIF 52 - director → ME
  • 3
    TUCKWOOD NO.100 LIMITED - 2004-08-03
    Studio 311 Highgate Studios 53-79 Highgate Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2017-05-31
    Person with significant control
    2016-04-06 ~ 2018-02-22
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    Studio 311 Highgate Studios 53-79 Highgate Road, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    120,017 GBP2017-05-31
    Officer
    2014-11-13 ~ 2022-01-10
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-10
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    STANDCIVIL LIMITED - 2001-08-20
    Studio 311 Highgate Studios 53-79 Highgate Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,000 GBP2021-05-31
    Officer
    2004-07-19 ~ 2022-01-10
    IIF 33 - director → ME
  • 6
    Runway East, Arca, Temple Row, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    -4,276 GBP2020-07-31
    Person with significant control
    2023-04-24 ~ 2023-04-24
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    Runway East, Arca, Temple Row, Birmingham, England
    Corporate (2 parents)
    Officer
    2021-06-22 ~ 2021-07-12
    IIF 34 - director → ME
    Person with significant control
    2021-06-22 ~ 2022-01-31
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 8
    OXYGEN8 COMMUNICATIONS UK LIMITED - 2017-04-28
    OPERA TELECOM LTD - 2008-09-19
    EASYTALK COMMUNICATIONS LIMITED - 2000-08-11
    Runway East Arca, Temple Row, Birmingham, England
    Corporate (4 parents, 1 offspring)
    Officer
    2001-02-01 ~ 2010-06-24
    IIF 30 - director → ME
    2000-09-12 ~ 2001-02-01
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-31
    IIF 23 - Has significant influence or control OE
  • 9
    BRAINSTORM MOBILE SOLUTIONS LIMITED - 2022-05-30
    MICRONICS TELESYSTEMS LIMITED - 2003-11-24
    86-90 Paul Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2010-09-01 ~ 2022-01-10
    IIF 58 - director → ME
    2003-08-21 ~ 2010-09-01
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-22
    IIF 13 - Ownership of shares – 75% or more OE
    2022-04-25 ~ 2022-04-25
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 10
    ENGAGE HUB LTD - 2022-05-30
    Studio 311 Highgate Studios, 53-79 Highgate Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-08-09 ~ 2018-08-09
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 11
    I-TELEBILLING LIMITED - 2010-03-06
    Beckett House Unit 17 Sovereign Court, Wyrefields, Poulton Le Fylde, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    21,039 GBP2023-12-31
    Officer
    2008-07-29 ~ 2010-02-10
    IIF 46 - director → ME
  • 12
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-25 ~ 2024-05-31
    IIF 38 - director → ME
  • 13
    9th Floor Lyndon House, Hagley Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -81,882 GBP2023-09-30
    Person with significant control
    2019-09-12 ~ 2019-12-23
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
  • 14
    OPERA INTERACTIVE TECHNOLOGY GROUP LIMITED - 2008-09-19
    INTERACTIVE TECHNOLOGY GROUP LIMITED - 2006-11-15
    Runway East, Arca, Temple Row, Birmingham, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2006-07-20 ~ 2010-08-02
    IIF 56 - director → ME
  • 15
    OXYGEN8 MONEY LIMITED - 2016-09-28
    Office 1 Izabella House, 24-26 Regent Place, Birmingham, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    64,950 GBP2023-05-31
    Officer
    2012-01-16 ~ 2022-01-26
    IIF 54 - director → ME
    Person with significant control
    2016-05-06 ~ 2022-01-26
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    Heathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,523,170 GBP2017-12-31
    Officer
    2000-12-14 ~ 2003-09-09
    IIF 31 - director → ME
  • 17
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    367,099 GBP2023-02-01 ~ 2024-01-31
    Officer
    2004-04-01 ~ 2009-11-30
    IIF 47 - director → ME
  • 18
    NETVISION INTERACTIVE LIMITED - 2007-04-11
    35 Ludgate Hill, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2007-04-10 ~ 2009-11-30
    IIF 65 - director → ME
    1997-06-16 ~ 1998-01-19
    IIF 27 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.