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
    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 1
    • 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Princethorpe College, Princethorpe, Rugby, Warwickshire, CV23 9PX

      IIF 7
  • 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 8
  • 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 9
    • Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, England

      IIF 10 IIF 11 IIF 12
    • Pinnacle House, Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, United Kingdom

      IIF 13 IIF 14 IIF 15
  • 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 100
    • 5th Floor, Edgbaston House, 3 Duchess Place, Birmingham, B16 8NH

      IIF 101
    • 6, The Square, 111 Broad Street, Birmingham, B15 1AS

      IIF 102
    • 83, 14th Floor Cobalt Square, 83 Hagley Road, Birmingham, B16 8QG, England

      IIF 103
    • Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, England

      IIF 104
    • Pinnacle House, Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, England

      IIF 105
  • 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 109
    • 3rd Floor, Pinnacle House, Harborne Road, Birmingham, B15 3AA, United Kingdom

      IIF 110
    • Edgbaston House, 3 Duchess Place, Birmingham, B168NH, United Kingdom

      IIF 111 IIF 112
    • Pinnacle House, Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, United Kingdom

      IIF 113
  • 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 114
  • 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 115 IIF 116
  • 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 117
  • 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 138
  • 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 139
  • Redman, Gary Stephen
    British company director born in September 1968

    Registered addresses and corresponding companies
  • 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 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
  • 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 179
    • Unit 2, Church Court, Cox Street St.paul's Square, Birmingham, B3 1RD

      IIF 180
  • 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 181
    • 5th Floor, Edgbaston House, 3 Duchess Place, Birmingham, B16 8NH, United Kingdom

      IIF 182 IIF 183 IIF 184
    • Unit 2, Church Court, Cox Street St Paul's Square, Birmingham, B3 1RD

      IIF 186
    • 1 Mill Street, Mill Street, Leamington Spa, CV31 1ES, England

      IIF 187
  • 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 188
    • 5th Floor Edgbaston House 3 Duchess Place, 3 Duchess Place, Birmingham, West Midlands, B16 8NH, United Kingdom

      IIF 189
    • 5th Floor Edgbaston House, 3 Duchess Place, Birmingham, B16 8NH

      IIF 190
    • 5th, Floor, Edgbaston House 3 Duchess Place, Birmingham, B16 8NH, United Kingdom

      IIF 191 IIF 192 IIF 193
    • 5th Floor Edgbaston House, Birmingham, B16 8NH, England

      IIF 195
    • Crown House, 123 Hagley Road, Edgbaston, Birmingham, B16 8LD

      IIF 196
    • Edgbaston House, 3 Duchess Place, Birmingham, B168NH, United Kingdom

      IIF 197
    • College Barn Priory Court, Leamington Road, Princethorpe, Rugby, Warwickshire, CV23 9PU, United Kingdom

      IIF 198
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ

      IIF 199
  • 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 200 IIF 201
    • Pinnacle House, Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, United Kingdom

      IIF 202
  • 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 203 IIF 204 IIF 205
    • 14th Floor Cobalt Square, 83 Hagley Road, Birmingham, West Midlands, England

      IIF 211
    • 54, 8th Floor West Wing, 54 Hagley Road, Birmingham, West Midlands, B16 8PE, England

      IIF 212
    • 5th Floor, Edgbaston House, 3 Duchess Place, Birmingham, B16 8NH

      IIF 213
    • 83, 14th Floor Cobalt Square, 83 Hagley Road, Birmingham, B16 8QG, England

      IIF 214
    • 83, Hagley Road, 14th Floor Cobalt Square, Birmingham, B16 8QG, England

      IIF 215
    • Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, England

      IIF 216 IIF 217 IIF 218
    • Pinnacle House, Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, United Kingdom

      IIF 219
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 220
    • 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, England

      IIF 221
    • 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 222
    • 1, Mill Street, Leamington Spa, CV31 1ES, England

      IIF 223
    • 5, Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 224
  • 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 225
  • Redman, Gary Stephen
    English company director

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

      IIF 226
  • 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 227
    • Ap 8 40 Ryland Street, Birmingham, B16 8BS, England

      IIF 228
    • Pinnacle House, 3rd Floor, Pinnacle House, Harborne Road, Birmingham, Est Midlands, B15 3AA, United Kingdom

      IIF 229
    • 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 230
  • 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 231
    • 1 Mill Street, Mill Street, Leamington Spa, CV31 1ES, England

      IIF 232
  • Redman, Gary

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

      IIF 233
    • Pinnacle House, Pinnacle House, 8 Harborne Road, Birmingham, B15 3AA, United Kingdom

      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 195 - Director → ME
  • 2
    Edgbaston House, 3 Duchess Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 200 - 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 189 - 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 187 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - 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 96 - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - 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 5 - Director → ME
    Person with significant control
    2018-06-18 ~ now
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - 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 117 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 229 - 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 196 - Director → ME
  • 9
    Edgbaston House, 3 Duchess Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-10-21 ~ dissolved
    IIF 112 - Director → ME
  • 10
    5th Floor Edgbaston House, 3 Duchess Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2012-02-17 ~ dissolved
    IIF 190 - Director → ME
  • 11
    Edgbaston House, 3 Duchess Place, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 201 - 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 1 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - 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 101 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 14
    5th Floor, Edgbaston House 3 Duchess Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-04-30 ~ dissolved
    IIF 185 - 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 191 - 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 115 - Director → ME
  • 17
    14th Floor Cobalt Square, 83 Hagley Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - 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 103 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - 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 9 - Director → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - 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 116 - Director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 230 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 230 - Ownership of shares – More than 50% but less than 75%OE
    IIF 230 - 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 2 - 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 98 - Director → ME
  • 23
    NOW RECRUITMENT LIMITED - 2013-09-20 04049936, 08453294, OC329693
    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 4 - 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 109 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - 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 184 - Director → ME
  • 26
    5th Floor, Edgbaston House 3 Duchess Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-04-30 ~ dissolved
    IIF 183 - 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 179 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - 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 100 - 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 3 - Director → ME
  • 31
    1 Mill Street, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-16 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 32
    Now Careers, Pinnacle House, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-12 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 228 - 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 6 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 224 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 224 - Ownership of shares – More than 50% but less than 75%OE
    IIF 224 - 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 199 - Director → ME
  • 35
    NOW RECRUITMENT LIMITED - 2004-09-20 02924496, 08453294, OC329693
    5th Floor, Edgbaston House 3 Duchess Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-04-30 ~ dissolved
    IIF 182 - Director → ME
  • 36
    Edgbaston House, 3 Duchess Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-08-10 ~ dissolved
    IIF 111 - 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 114 - Director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 220 - 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 110 - Director → ME
    2012-03-28 ~ dissolved
    IIF 233 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - 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.