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 chairman born in May 1960

    Resident in England

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

      IIF 1
  • 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 2
  • Corbett, Gary John
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • CH48

      IIF 3
    • 12th Floor Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

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

      IIF 5 IIF 6
    • 9th Floor, Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, England

      IIF 7
    • Runway East, Arca, Temple Row, Birmingham, B2 5AF, England

      IIF 8 IIF 9 IIF 10
    • Runway East Arca, Temple Row, Birmingham, B2 5EF, England

      IIF 12
  • 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 13
  • 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 14
  • Corbett, Gary John
    British director born in May 1960

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

      IIF 15
  • 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 16
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, United Kingdom

      IIF 17
    • Stradden House, Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 18
  • 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 19 IIF 20
  • 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 21
    • 3 Brindley Place, Birmingham, West Midlands, B1 2LN

      IIF 22 IIF 23
    • 35, Ludgate Hill, Birmingham, B3 1EH

      IIF 24
    • 9th Floor, Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, England

      IIF 25
    • 9th Floor, Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 26
    • Lyndon House, 12th Floor, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 27
    • Oxygen8 Communications Ltd, 58-62 Hagley Road, Lyndon House, Birmingham, B16 8PE, England

      IIF 28
    • Runway East, Arca, Temple Row, Birmingham, B2 5AF, England

      IIF 29
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 30
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Studio 311 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom

      IIF 35
    • 67, Bewsey Street, Warrington, Cheshire, WA2 7JQ, United Kingdom

      IIF 36
    • 67, Bewsey Street, Warrington, WA2 7JQ, United Kingdom

      IIF 37
    • Nepenthe, Winsford Road, Wettenhall, Winsford, Cheshire, CW7 4DL, United Kingdom

      IIF 38 IIF 39
  • 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 40
  • 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 41
    • Unit 17, Sovereign Court, Wyrefields, Poulton Le Fylde, Lancashire, FY6 8JX, United Kingdom

      IIF 42
  • 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 43
  • 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 44
    • Runway East, Arca, Temple Row, Birmingham, B2 5AF, England

      IIF 45
    • Runway East Arca, Temple Row, Birmingham, B2 5EF, England

      IIF 46
    • Studio 311 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom

      IIF 47
    • Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 48
  • 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 49
  • 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 50
    • Studio 311, Highgate Studios, London, NW5 1TL, United Kingdom

      IIF 51
  • 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 52
    • 12th Floor Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 53
    • 3 Brindley Place, Birmingham, West Midlands, B1 2LN, United Kingdom

      IIF 54
    • 9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, England

      IIF 55
    • 9th Floor, Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 56
    • Lyndon House, 12th Floor, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

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

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

      IIF 59
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, United Kingdom

      IIF 60 IIF 61 IIF 62
    • Studio 311, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 64
    • Winsford Road, Wettenhall, Winsford, Cheshire, CW7 4DL, United Kingdom

      IIF 65
  • 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 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 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - 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 35 - 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 29 - 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 17 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - 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 8 - director → ME
  • 6
    9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-22 ~ dissolved
    IIF 16 - 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 9 - 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 27 - director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - 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 41 - Ownership of shares – 75% or moreOE
    IIF 41 - 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 40 - 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 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 12
    67 Bewsey Street, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-27 ~ dissolved
    IIF 37 - 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 32 - director → ME
    Person with significant control
    2023-10-29 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - 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 31 - director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 61 - 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 33 - director → ME
  • 16
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - 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 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - 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 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 19
    Runway East, Arca, Temple Row, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-04-24 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - 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 18 - 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 12 - director → ME
    Person with significant control
    2017-04-28 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 22
    67 Bewsey Street, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-19 ~ dissolved
    IIF 36 - 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 13 - 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 14 - director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - 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 11 - 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 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - 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 24 - 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 4 - director → ME
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - 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 21 - 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 1 - 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 52 - 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 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-10
    IIF 47 - 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 25 - 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 58 - 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 26 - director → ME
    Person with significant control
    2021-06-22 ~ 2022-01-31
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - 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 22 - director → ME
    2000-09-12 ~ 2001-02-01
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-31
    IIF 49 - 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 7 - director → ME
    2003-08-21 ~ 2010-09-01
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-22
    IIF 64 - Ownership of shares – 75% or more OE
    2022-04-25 ~ 2022-04-25
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - 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 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - 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 38 - director → ME
  • 12
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-25 ~ 2024-05-31
    IIF 30 - 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 65 - Ownership of shares – More than 50% but less than 75% OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 65 - 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 5 - 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 3 - director → ME
    Person with significant control
    2016-05-06 ~ 2022-01-26
    IIF 55 - 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 23 - 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 39 - 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 15 - director → ME
    1997-06-16 ~ 1998-01-19
    IIF 19 - 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.