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

Redman, Gary Stephen

    Related profiles found in government register
  • Redman, Gary Stephen
    English born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 1 IIF 2
  • Redman, Gary Stephen
    English ceo born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Pinnacle House, 3rd Floor, Pinnacle House, Harborne Road, Birmingham, Est Midlands, B15 3AA, United Kingdom

      IIF 3
  • Redman, Gary Stephen
    English company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Redman, Gary Stephen
    English director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ap 8 40 Ryland Street, Birmingham, B16 8BS, England

      IIF 24
  • Redman, Gary Stephen
    English managing director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 40 Ryland Street, Birmingham, West Midlands, B16 8BS

      IIF 25
  • Redman, Gary Stephen
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 26
    • 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Princethorpe College, Princethorpe, Rugby, Warwickshire, CV23 9PX

      IIF 32
  • Redman, Gary Stephen
    British chairman born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14th Floor Cobalt Square, 83 Hagley Road, Birmingham, West Midlands, B16 8QG, England

      IIF 33
  • Redman, Gary Stephen
    British commercial director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14th Floor Cobalt Square, 83 Hagley Road, Birmingham, West Midlands, B16 8QG, England

      IIF 34
    • Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, England

      IIF 35 IIF 36 IIF 37
    • Pinnacle House, Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Redman, Gary Stephen
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Redman, Gary Stephen
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, United Kingdom

      IIF 125
    • 5th Floor, Edgbaston House, 3 Duchess Place, Birmingham, B16 8NH

      IIF 126
    • 6, The Square, 111 Broad Street, Birmingham, B15 1AS

      IIF 127
    • 83, 14th Floor Cobalt Square, 83 Hagley Road, Birmingham, B16 8QG, England

      IIF 128
    • Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, England

      IIF 129
    • Pinnacle House, Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, England

      IIF 130
  • Redman, Gary Stephen
    British management services born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Redman, Gary Stephen
    British managing director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14th Floor, Cobalt Square, 83 Hagley Road, Birmingham, West Midlands, B16 8QG, England

      IIF 134
    • 3rd Floor, Pinnacle House, Harborne Road, Birmingham, B15 3AA, United Kingdom

      IIF 135
    • Edgbaston House, 3 Duchess Place, Birmingham, B168NH, United Kingdom

      IIF 136 IIF 137
    • Pinnacle House, Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, United Kingdom

      IIF 138
  • Redman, Gary Stephen
    British commercial director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 139
  • Redman, Gary Stephen
    British company director born in September 1968

    Registered addresses and corresponding companies
  • Redman, Gary Stephen
    English company director

    Registered addresses and corresponding companies
    • 40 Ryland Street, Birmingham, West Midlands, B16 8BS

      IIF 177
  • Redman, Gary Stephen
    born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • College Barn, Leamington Road, Princethorpe, Warwickshire, CV23 9PU

      IIF 178
  • Mr Gary Stephen Redman
    English born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14th Floor Cobalt Square, 83 Hagley Road, Birmingham, West Midlands, B16 8QG, England

      IIF 179
    • Ap 8 40 Ryland Street, Birmingham, B16 8BS, England

      IIF 180
    • Pinnacle House, 3rd Floor, Pinnacle House, Harborne Road, Birmingham, Est Midlands, B15 3AA, United Kingdom

      IIF 181
    • 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 182
  • Mr Gary Redman
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Pinnacle House, Harborne Road, Birmingham, B15 3AA, United Kingdom

      IIF 183
  • Redman, Gary Stephen
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14th Floor, Cobalt Square, 83 Hagley Road, Birmingham, West Midlands, B16 8QG, England

      IIF 184
    • Unit 2, Church Court, Cox Street St.paul's Square, Birmingham, B3 1RD

      IIF 185
  • Redman, Gary Stephen
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Church Court, Cox Street, Birmingham, B3 1RD

      IIF 186
    • 5th Floor, Edgbaston House, 3 Duchess Place, Birmingham, B16 8NH, United Kingdom

      IIF 187 IIF 188 IIF 189
    • Unit 2, Church Court, Cox Street St Paul's Square, Birmingham, B3 1RD

      IIF 191
    • 1 Mill Street, Mill Street, Leamington Spa, CV31 1ES, England

      IIF 192
  • Redman, Gary Stephen
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, 8th Floor West Wing, 54 Hagley Road, Birmingham, West Midlands, B16 8PE, England

      IIF 193
    • 5th Floor Edgbaston House 3 Duchess Place, 3 Duchess Place, Birmingham, West Midlands, B16 8NH, United Kingdom

      IIF 194
    • 5th Floor Edgbaston House, 3 Duchess Place, Birmingham, B16 8NH

      IIF 195
    • 5th, Floor, Edgbaston House 3 Duchess Place, Birmingham, B16 8NH, United Kingdom

      IIF 196 IIF 197 IIF 198
    • 5th Floor Edgbaston House, Birmingham, B16 8NH, England

      IIF 200
    • Crown House, 123 Hagley Road, Edgbaston, Birmingham, B16 8LD

      IIF 201
    • Edgbaston House, 3 Duchess Place, Birmingham, B168NH, United Kingdom

      IIF 202
    • College Barn Priory Court, Leamington Road, Princethorpe, Rugby, Warwickshire, CV23 9PU, United Kingdom

      IIF 203
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ

      IIF 204
  • Redman, Gary Stephen
    British managing director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edgbaston House, 3 Duchess Place, Birmingham, B168NH, United Kingdom

      IIF 205 IIF 206
    • Pinnacle House, Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, United Kingdom

      IIF 207
  • Mr Gary Stephen Redman
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14th Floor, Cobalt Square, 83 Hagley Road, Birmingham, West Midlands, B16 8QG, England

      IIF 208 IIF 209 IIF 210
    • 14th Floor Cobalt Square, 83 Hagley Road, Birmingham, West Midlands, England

      IIF 216
    • 54, 8th Floor West Wing, 54 Hagley Road, Birmingham, West Midlands, B16 8PE, England

      IIF 217
    • 5th Floor, Edgbaston House, 3 Duchess Place, Birmingham, B16 8NH

      IIF 218
    • 83, 14th Floor Cobalt Square, 83 Hagley Road, Birmingham, B16 8QG, England

      IIF 219
    • 83, Hagley Road, 14th Floor Cobalt Square, Birmingham, B16 8QG, England

      IIF 220
    • Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, England

      IIF 221 IIF 222 IIF 223
    • Pinnacle House, Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, United Kingdom

      IIF 224
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 225
    • 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 226
    • 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 227
    • 1, Mill Street, Leamington Spa, CV31 1ES, England

      IIF 228
    • 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 229
  • Gary Stephen Redman
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Pinnacle House, Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, England

      IIF 230
  • Redman, Gary

    Registered addresses and corresponding companies
    • 3rd Floor, Pinnacle House, Harborne Road, Birmingham, B15 3AA, United Kingdom

      IIF 231
    • Pinnacle House, Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, United Kingdom

      IIF 232
  • Mr Gary Stephen Redman
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14th Floor, Cobalt Square, 83 Hagley Road, Birmingham, West Midlands, B16 8QG, England

      IIF 233
    • 1 Mill Street, Mill Street, Leamington Spa, CV31 1ES, England

      IIF 234
child relation
Offspring entities and appointments
Active 38
  • 1
    5th Floor Edgbaston House, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 200 - Director → ME
  • 2
    Edgbaston House, 3 Duchess Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 205 - Director → ME
  • 3
    5th Floor Edgbaston House 3 Duchess Place, 3 Duchess Place, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-29 ~ dissolved
    IIF 194 - Director → ME
  • 4
    1 Mill Street, Mill Street, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,026 GBP2023-10-31
    Officer
    2021-10-22 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
  • 5
    83 Hagley Road, 14th Floor Cobalt Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-31 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
  • 6
    NOW LET'S GO LIMITED - 2024-08-03
    5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,164 GBP2024-03-31
    Officer
    2018-06-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-06-18 ~ now
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 7
    Pinnacle House 3rd Floor, Pinnacle House, Harborne Road, Birmingham, Est Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Right to appoint or remove directorsOE
  • 8
    Crown House 123 Hagley Road, Edgbaston, Birmingham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -683 GBP2015-11-30
    Officer
    2012-10-26 ~ dissolved
    IIF 201 - Director → ME
  • 9
    Edgbaston House, 3 Duchess Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-10-21 ~ dissolved
    IIF 137 - Director → ME
  • 10
    5th Floor Edgbaston House, 3 Duchess Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2012-02-17 ~ dissolved
    IIF 195 - Director → ME
  • 11
    Edgbaston House, 3 Duchess Place, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 206 - Director → ME
  • 12
    5 Prospect Place Millennium Way, Pride Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2021-08-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 13
    5th Floor Edgbaston House, 3 Duchess Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2010-09-10 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 14
    5th Floor, Edgbaston House 3 Duchess Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-04-30 ~ dissolved
    IIF 190 - Director → ME
  • 15
    CLIFTON CHASE LIMITED - 2013-10-01
    5th Floor Edgbaston House, 3 Duchess Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2009-12-10 ~ dissolved
    IIF 196 - Director → ME
  • 16
    5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2019-10-08 ~ now
    IIF 1 - Director → ME
  • 17
    14th Floor Cobalt Square, 83 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 18
    83 14th Floor Cobalt Square, 83 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-15 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 19
    14th Floor Cobalt Square, 83 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 20
    NOW GROUP 1 LIMITED - 2021-02-27 08491833
    5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    181,212 GBP2024-03-31
    Officer
    2019-10-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 182 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 182 - Ownership of shares – More than 50% but less than 75%OE
    IIF 182 - Right to appoint or remove directorsOE
  • 21
    5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    24,575 GBP2024-03-31
    Officer
    2020-01-15 ~ now
    IIF 27 - Director → ME
  • 22
    5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-07-17 ~ dissolved
    IIF 123 - Director → ME
  • 23
    NOW RECRUITMENT LIMITED - 2013-09-20 04049936, 08453294
    SKILLMAN CONTRACT SERVICES LIMITED - 2004-09-20 04049936
    5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,545 GBP2024-03-31
    Officer
    1995-04-04 ~ now
    IIF 29 - Director → ME
  • 24
    NOW CAREERS GROUP LIMITED - 2021-02-27 12249887
    14th Floor Cobalt Square, 83 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2013-04-16 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 25
    COASTVALE LIMITED - 2005-05-17
    5th Floor, Edgbaston House 3 Duchess Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2005-05-18 ~ dissolved
    IIF 189 - Director → ME
  • 26
    5th Floor, Edgbaston House 3 Duchess Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-04-30 ~ dissolved
    IIF 188 - Director → ME
  • 27
    NOW CAREERS LIMITED - 2013-09-16 02924496
    14th Floor Cobalt Square, 83 Hagley Road, Birmingham, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2013-03-20 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 28
    3rd Floor Pinnacle House, 8 Harborne Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    201 GBP2016-02-28
    Officer
    2012-02-16 ~ dissolved
    IIF 125 - Director → ME
  • 29
    Now Recruitment Uk Llp 5th Floor, Edgbaston House, 3 Duchess Place, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2007-07-10 ~ dissolved
    IIF 178 - LLP Designated Member → ME
  • 30
    NOW EDUCATION STAFF LTD - 2016-08-02
    FARROW PAYROLL LIMITED - 2016-07-27
    5 Prospect Place Millennium Way, Pride Park, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,169 GBP2019-07-31
    Officer
    2025-07-10 ~ now
    IIF 28 - Director → ME
  • 31
    1 Mill Street, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 32
    Now Careers, Pinnacle House, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 180 - Has significant influence or controlOE
  • 33
    REEKROOT IT LIMITED - 2025-02-19
    5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 229 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 229 - Ownership of shares – More than 50% but less than 75%OE
    IIF 229 - Right to appoint or remove directorsOE
  • 34
    Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2013-07-08 ~ dissolved
    IIF 204 - Director → ME
  • 35
    NOW RECRUITMENT LIMITED - 2004-09-20 02924496, 08453294
    5th Floor, Edgbaston House 3 Duchess Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-04-30 ~ dissolved
    IIF 187 - Director → ME
  • 36
    Edgbaston House, 3 Duchess Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-08-10 ~ dissolved
    IIF 136 - Director → ME
  • 37
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -427,288 GBP2021-08-31
    Officer
    2022-03-23 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 225 - Has significant influence or controlOE
  • 38
    3rd Floor Pinnacle House, Harborne Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2012-03-28 ~ dissolved
    IIF 135 - Director → ME
    2012-03-28 ~ dissolved
    IIF 231 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
Ceased 166

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.