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

      IIF 2
    • 9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, England

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

      IIF 4
    • Lyndon House, 12th Floor, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 5
    • Lyndon House, 9th Floor, Hagley Road, Birmingham, B16 8PE, England

      IIF 6
    • Oxygen8 Communications Ltd, Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, England

      IIF 7
    • Runway East, Arca (dmb), Temple Row, Birmingham, B2 5AF, 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 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 24
    • Runway East, Arca, Temple Row, Birmingham, B2 5AF, England

      IIF 25
    • Runway East, Arca, Temple Row, Birmingham, B2 5AF, United Kingdom

      IIF 26
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, United Kingdom

      IIF 27 IIF 28 IIF 29
  • 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 30
    • Stradden House, Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 31
  • 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 32 IIF 33
  • Corbett, Gary John
    British director born in May 1960

    Resident in United Kingdom

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

      IIF 34 IIF 35
    • 35, Ludgate Hill, Birmingham, B3 1EH

      IIF 36
    • 9th Floor, Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, England

      IIF 37
    • 9th Floor, Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 38
    • Lyndon House, 12th Floor, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 39
    • Oxygen8 Communications Ltd, 58-62 Hagley Road, Lyndon House, Birmingham, B16 8PE, England

      IIF 40
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 41
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, United Kingdom

      IIF 42 IIF 43
    • Studio 311 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom

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

      IIF 45
    • 67, Bewsey Street, Warrington, WA2 7JQ, United Kingdom

      IIF 46
    • Nepenthe, Winsford Road, Wettenhall, Winsford, Cheshire, CW7 4DL, United Kingdom

      IIF 47 IIF 48
  • 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 49
  • 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 50
    • Unit 17, Sovereign Court, Wyrefields, Poulton Le Fylde, Lancashire, FY6 8JX, United Kingdom

      IIF 51
  • Corbett, Gary
    British 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 52
  • Corbett, Gary John
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Runway East, Arca, Temple Row, Birmingham, B2 5AF, England

      IIF 53 IIF 54 IIF 55
    • Runway East Arca, Temple Row, Birmingham, B2 5EF, England

      IIF 57
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 58
  • 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 59
  • 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 60
  • Corbett, Gary John
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • CH48

      IIF 61
    • 12th Floor Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

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

      IIF 63 IIF 64
    • 9th Floor, Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, England

      IIF 65
  • Corbett, Gary
    British 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 66
  • Corbett, Gary John
    British director born in May 1960

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

      IIF 67
  • 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 68
child relation
Offspring entities and appointments
Active 29
  • 1
    BETYETU GROUP LIMITED
    10682683
    9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,954 GBP2024-05-31
    Person with significant control
    2017-03-21 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    BRAINSTORM HOLDINGS LIMITED
    - now 04420713
    TUCKWOOD NO.100 LIMITED
    - 2004-08-03 04420713
    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 44 - Director → ME
  • 3
    BUSINESS BROADCAST COMMUNICATIONS LIMITED
    06949556
    Runway East, Arca, Temple Row, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,276 GBP2020-07-31
    Officer
    2023-04-24 ~ now
    IIF 25 - Director → ME
  • 4
    CORKER INVESTMENTS LIMITED
    07516207
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    42,527 GBP2025-02-28
    Officer
    2011-02-03 ~ now
    IIF 29 - 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
    DEBIT MY MOBILE LTD
    13471584
    Runway East, Arca, Temple Row, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2022-01-31 ~ now
    IIF 53 - Director → ME
  • 6
    DIGITAL DEBT SETTLEMENTS LIMITED
    12274184
    9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-22 ~ dissolved
    IIF 30 - Director → ME
  • 7
    DYNAMIC MOBILE BILLING LIMITED
    - now 03383285
    OXYGEN8 COMMUNICATIONS UK LIMITED
    - 2017-04-28 03383285 05882576
    OPERA TELECOM LTD - 2008-09-19
    EASYTALK COMMUNICATIONS LIMITED - 2000-08-11
    Runway East Arca, Temple Row, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2010-06-24 ~ now
    IIF 54 - Director → ME
  • 8
    ENGAGE COMMUNICATIONS GROUP LIMITED
    12164519
    Lyndon House 12th Floor, 58-62 Hagley Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-08-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    ENGAGE HUB HOLDINGS LTD
    13311056
    86-90 Paul Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-10-13 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    H20 COMMUNICATIONS LIMITED
    08417460
    67 Bewsey Street, Warrington
    Dissolved Corporate (1 parent)
    Officer
    2013-02-25 ~ dissolved
    IIF 49 - Director → ME
  • 11
    HAMMOND PUBLISHING LTD
    09165576
    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 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    LIQUID ASSETS WINE INVESTMENT LIMITED
    08863631
    67 Bewsey Street, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-27 ~ dissolved
    IIF 46 - Director → ME
  • 13
    MELODI HOLDINGS LIMITED
    16553116
    Runway East Arca, Temple Row, Birmingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-07-01 ~ now
    IIF 26 - Director → ME
  • 14
    MELODI LIMITED
    04576779
    Hanover Court, 5 Queen Street, Lichfield, Staffs
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    200,957 GBP2023-11-01 ~ 2024-10-31
    Officer
    2004-06-23 ~ now
    IIF 28 - 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
  • 15
    MELODI WIN LTD
    15402964
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2024-01-10 ~ now
    IIF 27 - Director → ME
  • 16
    MESSAGE4ME LIMITED
    08660271
    Hanover Court/5, Queen Street, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32 GBP2017-08-31
    Officer
    2013-08-22 ~ dissolved
    IIF 42 - Director → ME
  • 17
    NETHERSTOWE DEVELOPMENTS LIMITED
    13477417
    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 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    OXYGEN8 COMMUNICATIONS LIMITED
    - now 05882576 03383285
    OPERA INTERACTIVE TECHNOLOGY GROUP LIMITED - 2008-09-19
    INTERACTIVE TECHNOLOGY GROUP LIMITED - 2006-11-15
    Runway East, Arca, Temple Row, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2010-08-02 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 19
    OXYGEN8 CORPORATE LIMITED
    09613095
    Oxygen8 Communications Ltd, Lyndon House, 58-62 Hagley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 20
    OXYGEN8 TECHNOLOGY LTD
    15676454
    Runway East, Arca, Temple Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2024-04-24 ~ now
    IIF 52 - 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
  • 21
    SWIPE ENTERTAINMENT LIMITED
    07242472
    Stradden House, Queen Street, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69 GBP2017-05-31
    Officer
    2011-04-01 ~ dissolved
    IIF 31 - Director → ME
  • 22
    TELECOM ADVERTISING & PROMOTIONS LTD.
    03760644
    Runway East Arca, Temple Row, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    165,803 GBP2024-10-27
    Officer
    2011-07-29 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2017-04-28 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 23
    TRADER PAY LIMITED
    08617400
    67 Bewsey Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-19 ~ dissolved
    IIF 45 - Director → ME
  • 24
    TREATWEEK UK LIMITED
    11131284
    Straddan House, Queen Street, Lichfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,436 GBP2021-01-31
    Officer
    2018-03-01 ~ dissolved
    IIF 68 - Director → ME
  • 25
    VENDREO LIMITED
    14125499
    Beckett House Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, England
    Active Corporate (1 parent)
    Equity (Company account)
    86,848 GBP2024-05-31
    Officer
    2022-07-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 26
    VIVERI GROUP LIMITED
    - now 14751161
    VIVERI LIMITED - 2023-05-11
    Runway East, Arca, Temple Row, Birmingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2023-10-31 ~ now
    IIF 56 - Director → ME
  • 27
    WARRINGTON PARK PROPERTIES LIMITED
    05024460
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    12,273 GBP2024-02-01 ~ 2025-01-31
    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
  • 28
    WEBVISION INTERACTIVE LIMITED
    - now 03383280
    NETVISION INTERACTIVE LIMITED - 2007-04-11
    35 Ludgate Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2012-08-06 ~ dissolved
    IIF 36 - Director → ME
  • 29
    YETU HOLDINGS LIMITED
    10926527
    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 62 - Director → ME
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    BETYETU GROUP LIMITED
    10682683
    9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,954 GBP2024-05-31
    Officer
    2017-03-21 ~ 2018-01-31
    IIF 24 - Director → ME
  • 2
    BIGSTORY LIMITED
    10242495
    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 59 - Director → ME
  • 3
    BRAINSTORM HOLDINGS LIMITED
    - now 04420713
    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
    BRAINSTORM INVESTMENTS LIMITED
    09310389
    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 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-10
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    BRAINSTORM MARKETING SOLUTIONS LIMITED
    - now 03713318
    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 37 - Director → ME
  • 6
    BUSINESS BROADCAST COMMUNICATIONS LIMITED
    06949556
    Runway East, Arca, Temple Row, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,276 GBP2020-07-31
    Person with significant control
    2023-04-24 ~ 2023-04-24
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    DEBIT MY MOBILE LTD
    13471584
    Runway East, Arca, Temple Row, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2021-06-22 ~ 2021-07-12
    IIF 38 - Director → ME
    Person with significant control
    2021-06-22 ~ 2022-01-31
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    DYNAMIC MOBILE BILLING LIMITED - now
    OXYGEN8 COMMUNICATIONS UK LIMITED
    - 2017-04-28 03383285 05882576
    OPERA TELECOM LTD
    - 2008-09-19 03383285
    EASYTALK COMMUNICATIONS LIMITED - 2000-08-11
    Runway East Arca, Temple Row, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2001-02-01 ~ 2010-06-24
    IIF 34 - Director → ME
    2000-09-12 ~ 2001-02-01
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-31
    IIF 23 - Has significant influence or control OE
  • 9
    ENGAGE HUB LTD - now 10320447
    BRAINSTORM MOBILE SOLUTIONS LIMITED
    - 2022-05-30 01661467
    MICRONICS TELESYSTEMS LIMITED
    - 2003-11-24 01661467
    86-90 Paul Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2003-08-21 ~ 2010-09-01
    IIF 64 - Director → ME
    2010-09-01 ~ 2022-01-10
    IIF 65 - 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
    HUBOTHER LTD - now
    ENGAGE HUB LTD
    - 2022-05-30 10320447 01661467
    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 voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    ITELEBILL LIMITED - now
    I-TELEBILLING LIMITED
    - 2010-03-06 06658675
    Beckett House Unit 17 Sovereign Court, Wyrefields, Poulton Le Fylde, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,039 GBP2023-12-31
    Officer
    2008-07-29 ~ 2010-02-10
    IIF 47 - Director → ME
  • 12
    MELODI WIN LTD
    15402964
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2024-01-10 ~ 2025-01-01
    IIF 10 - Has significant influence or control OE
  • 13
    NETHERSTOWE DEVELOPMENTS LIMITED
    13477417
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-25 ~ 2024-05-31
    IIF 41 - Director → ME
  • 14
    NEWPLAY TECHNOLOGY LIMITED
    12203687
    9th Floor Lyndon House, Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,882 GBP2024-09-30
    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
  • 15
    OXYGEN8 COMMUNICATIONS LIMITED
    - now 05882576 03383285
    OPERA INTERACTIVE TECHNOLOGY GROUP LIMITED
    - 2008-09-19 05882576
    INTERACTIVE TECHNOLOGY GROUP LIMITED
    - 2006-11-15 05882576
    Runway East, Arca, Temple Row, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2006-07-20 ~ 2010-08-02
    IIF 63 - Director → ME
  • 16
    TOLA MOBILE LIMITED
    - now 07624201
    OXYGEN8 MONEY LIMITED
    - 2016-09-28 07624201
    Office 1 Izabella House, 24-26 Regent Place, Birmingham, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    135,937 GBP2024-05-31
    Officer
    2012-01-16 ~ 2022-01-26
    IIF 61 - Director → ME
    Person with significant control
    2016-05-06 ~ 2022-01-26
    IIF 3 - Ownership of shares – 75% or more OE
  • 17
    TRUANCY CALL LIMITED
    04125665
    Heathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,523,170 GBP2017-12-31
    Officer
    2000-12-14 ~ 2003-09-09
    IIF 35 - Director → ME
  • 18
    WARRINGTON PARK PROPERTIES LIMITED
    05024460
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    12,273 GBP2024-02-01 ~ 2025-01-31
    Officer
    2004-04-01 ~ 2009-11-30
    IIF 48 - Director → ME
  • 19
    WEBVISION INTERACTIVE LIMITED - now
    NETVISION INTERACTIVE LIMITED
    - 2007-04-11 03383280
    35 Ludgate Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    1997-06-16 ~ 1998-01-19
    IIF 32 - Director → ME
    2007-04-10 ~ 2009-11-30
    IIF 67 - Director → ME

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.