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

Corbett, Gary John

    Related profiles found in government register
  • 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 1
    • Runway East, Arca, Temple Row, Birmingham, B2 5AF, England

      IIF 2
    • Runway East, Arca, Temple Row, Birmingham, B2 5AF, United Kingdom

      IIF 3
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, United Kingdom

      IIF 4 IIF 5 IIF 6
  • 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 7
    • Stradden House, Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 8
  • 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 9 IIF 10
  • 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 11 IIF 12
    • 35, Ludgate Hill, Birmingham, B3 1EH

      IIF 13
    • 9th Floor, Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, England

      IIF 14
    • 9th Floor, Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 15
    • Lyndon House, 12th Floor, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 16
    • Oxygen8 Communications Ltd, 58-62 Hagley Road, Lyndon House, Birmingham, B16 8PE, England

      IIF 17
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 18
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, United Kingdom

      IIF 19 IIF 20
    • Studio 311 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom

      IIF 21
    • 67, Bewsey Street, Warrington, Cheshire, WA2 7JQ, United Kingdom

      IIF 22
    • 67, Bewsey Street, Warrington, WA2 7JQ, United Kingdom

      IIF 23
    • Nepenthe, Winsford Road, Wettenhall, Winsford, Cheshire, CW7 4DL, United Kingdom

      IIF 24 IIF 25
  • 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 26
  • 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 27
  • 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 28 IIF 29 IIF 30
    • Runway East Arca, Temple Row, Birmingham, B2 5EF, England

      IIF 32
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 33
  • 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 34
  • 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 35
  • Corbett, Gary John
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • CH48

      IIF 36
    • 12th Floor Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 37
    • 12th, Floor Lyndon House 58-62 Hagley Road, Birmingham, West Midlands, B16 8PE

      IIF 38 IIF 39
    • 9th Floor, Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, England

      IIF 40
  • Corbett, Gary John
    British director born in May 1960

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

      IIF 41
  • 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 42
  • 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 43
    • Studio 311, Highgate Studios, London, NW5 1TL, United Kingdom

      IIF 44
  • 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 45
  • 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 46
    • 3 Brindley Place, Birmingham, West Midlands, B1 2LN, United Kingdom

      IIF 47
    • 9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, England

      IIF 48
    • 9th Floor, Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 49
    • Lyndon House, 12th Floor, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 50
    • Lyndon House, 9th Floor, Hagley Road, Birmingham, B16 8PE, England

      IIF 51
    • Oxygen8 Communications Ltd, Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, England

      IIF 52
    • Runway East, Arca (dmb), Temple Row, Birmingham, B2 5AF, England

      IIF 53
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Studio 311, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 58
    • Winsford Road, Wettenhall, Winsford, Cheshire, CW7 4DL, United Kingdom

      IIF 59
  • 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 60
  • 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 61
    • Unit 17, Sovereign Court, Wyrefields, Poulton Le Fylde, Lancashire, FY6 8JX, United Kingdom

      IIF 62
  • 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 63
    • Runway East, Arca, Temple Row, Birmingham, B2 5AF, England

      IIF 64
    • Runway East Arca, Temple Row, Birmingham, B2 5EF, England

      IIF 65
    • Studio 311 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom

      IIF 66
    • Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 67
  • 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 68
child relation
Offspring entities and appointments
Active 29
  • 1
    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 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 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 21 - Director → ME
  • 3
    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 2 - Director → ME
  • 4
    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 6 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Runway East, Arca, Temple Row, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2022-01-31 ~ now
    IIF 28 - Director → ME
  • 6
    9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-22 ~ dissolved
    IIF 7 - 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
    Active Corporate (4 parents, 1 offspring)
    Officer
    2010-06-24 ~ now
    IIF 29 - 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 16 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    86-90 Paul Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-10-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 10
    67 Bewsey Street, Warrington
    Dissolved Corporate (1 parent)
    Officer
    2013-02-25 ~ dissolved
    IIF 26 - 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 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - 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 23 - Director → ME
  • 13
    Runway East Arca, Temple Row, Birmingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-07-01 ~ now
    IIF 3 - Director → ME
  • 14
    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 5 - Director → ME
    Person with significant control
    2023-10-29 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    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 4 - Director → ME
  • 16
    Hanover Court/5, Queen Street, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32 GBP2017-08-31
    Officer
    2013-08-22 ~ dissolved
    IIF 19 - Director → ME
  • 17
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    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 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 19
    Oxygen8 Communications Ltd, Lyndon House, 58-62 Hagley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 20
    Runway East, Arca, Temple Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2024-04-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Stradden House, Queen Street, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69 GBP2017-05-31
    Officer
    2011-04-01 ~ dissolved
    IIF 8 - Director → ME
  • 22
    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 32 - Director → ME
    Person with significant control
    2017-04-28 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 23
    67 Bewsey Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-19 ~ dissolved
    IIF 22 - Director → ME
  • 24
    Straddan House, Queen Street, Lichfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,436 GBP2021-01-31
    Officer
    2018-03-01 ~ dissolved
    IIF 42 - Director → ME
  • 25
    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 45 - Director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 26
    VIVERI LIMITED - 2023-05-11
    Runway East, Arca, Temple Row, Birmingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2023-10-31 ~ now
    IIF 31 - Director → ME
  • 27
    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 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    NETVISION INTERACTIVE LIMITED - 2007-04-11
    35 Ludgate Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2012-08-06 ~ dissolved
    IIF 13 - Director → ME
  • 29
    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 37 - Director → ME
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    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 1 - 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 34 - 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 46 - 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 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-10
    IIF 66 - 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 14 - Director → ME
  • 6
    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 51 - Ownership of shares – 75% or more OE
  • 7
    Runway East, Arca, Temple Row, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2021-06-22 ~ 2021-07-12
    IIF 15 - Director → ME
    Person with significant control
    2021-06-22 ~ 2022-01-31
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more 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
    Active Corporate (4 parents, 1 offspring)
    Officer
    2001-02-01 ~ 2010-06-24
    IIF 11 - Director → ME
    2000-09-12 ~ 2001-02-01
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-31
    IIF 68 - 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
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2003-08-21 ~ 2010-09-01
    IIF 39 - Director → ME
    2010-09-01 ~ 2022-01-10
    IIF 40 - Director → ME
    Person with significant control
    2022-04-25 ~ 2022-04-25
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2018-02-22
    IIF 58 - Ownership of shares – 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 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    I-TELEBILLING LIMITED - 2010-03-06
    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 24 - Director → ME
  • 12
    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 55 - Has significant influence or control OE
  • 13
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-25 ~ 2024-05-31
    IIF 18 - Director → ME
  • 14
    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 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 59 - Right to appoint or remove directors OE
  • 15
    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
    2006-07-20 ~ 2010-08-02
    IIF 38 - Director → ME
  • 16
    OXYGEN8 MONEY LIMITED - 2016-09-28
    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 36 - Director → ME
    Person with significant control
    2016-05-06 ~ 2022-01-26
    IIF 48 - Ownership of shares – 75% or more OE
  • 17
    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 12 - Director → ME
  • 18
    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 25 - Director → ME
  • 19
    NETVISION INTERACTIVE LIMITED - 2007-04-11
    35 Ludgate Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2007-04-10 ~ 2009-11-30
    IIF 41 - Director → ME
    1997-06-16 ~ 1998-01-19
    IIF 9 - 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.