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 company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, England

      IIF 1
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, United Kingdom

      IIF 2
    • icon of address Stradden House, Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 3
  • Corbett, Gary John
    British consultant born in May 1960

    Resident in United Kingdom

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

      IIF 4 IIF 5
  • Corbett, Gary John
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12th Floor Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 6
    • icon of address 3 Brindley Place, Birmingham, West Midlands, B1 2LN

      IIF 7 IIF 8
    • icon of address 35, Ludgate Hill, Birmingham, B3 1EH

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

      IIF 10
    • icon of address 9th Floor, Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 11
    • icon of address Lyndon House, 12th Floor, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 12
    • icon of address Oxygen8 Communications Ltd, 58-62 Hagley Road, Lyndon House, Birmingham, B16 8PE, England

      IIF 13
    • icon of address Runway East, Arca, Temple Row, Birmingham, B2 5AF, England

      IIF 14
    • icon of address Runway East, Arca, Temple Row, Birmingham, B2 5AF, United Kingdom

      IIF 15
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

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

      IIF 17 IIF 18 IIF 19
    • icon of address Studio 311 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom

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

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

      IIF 23
    • icon of address 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
    • icon of address 67, Bewsey Street, Warrington, WA2 7JQ, England

      IIF 26
  • Corbett, Gary
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndon House, 58-62 Hagley Road, Birmingham, West Midlands, B16 8PE, United Kingdom

      IIF 27
  • Corbett, Gary John
    British chairman born in May 1960

    Resident in England

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

      IIF 28
  • Corbett, Gary John
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 311 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom

      IIF 29
  • Corbett, Gary John
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address CH48

      IIF 30
    • icon of address 12th Floor Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 31
    • icon of address 12th, Floor Lyndon House 58-62 Hagley Road, Birmingham, West Midlands, B16 8PE

      IIF 32 IIF 33
    • icon of address 9th Floor, Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, England

      IIF 34
    • icon of address Runway East, Arca, Temple Row, Birmingham, B2 5AF, England

      IIF 35 IIF 36 IIF 37
    • icon of address Runway East Arca, Temple Row, Birmingham, B2 5EF, England

      IIF 39
  • Corbett, Gary John
    British director born in May 1960

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Straddan House, Queen Street, Lichfield, WS13 6QD, England

      IIF 41
  • Gary Corbett
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 42
    • icon of address Studio 311, Highgate Studios, London, NW5 1TL, United Kingdom

      IIF 43
  • Corbett, Gary
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beckett House, Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JX, England

      IIF 44
  • Mr Gary John Corbett
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12th Floor Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE

      IIF 45
    • icon of address 12th Floor Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 46
    • icon of address 3 Brindley Place, Birmingham, West Midlands, B1 2LN, United Kingdom

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

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

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

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

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

      IIF 52
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, United Kingdom

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

      IIF 57
    • icon of address Winsford Road, Wettenhall, Winsford, Cheshire, CW7 4DL, United Kingdom

      IIF 58
  • Gary John Corbett
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 59
  • Mr Gary Corbett
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 60
    • icon of address Unit 17, Sovereign Court, Wyrefields, Poulton Le Fylde, Lancashire, FY6 8JX, United Kingdom

      IIF 61
  • Mr Gary John Corbett
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12th Floor Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 62
    • icon of address Runway East, Arca, Temple Row, Birmingham, B2 5AF, England

      IIF 63
    • icon of address Runway East Arca, Temple Row, Birmingham, B2 5EF, England

      IIF 64
    • icon of address Studio 311 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, United Kingdom

      IIF 65
    • icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 66
  • Gary John Corbett
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, B16 8PE, England

      IIF 67
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 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
    icon of calendar 2017-03-21 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    TUCKWOOD NO.100 LIMITED - 2004-08-03
    icon of address Studio 311 Highgate Studios 53-79 Highgate Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2017-05-31
    Officer
    icon of calendar 2003-07-28 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Runway East, Arca, Temple Row, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,276 GBP2020-07-31
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    42,527 GBP2025-02-28
    Officer
    icon of calendar 2011-02-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Runway East, Arca, Temple Row, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 35 - Director → ME
  • 6
    icon of address 9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 1 - Director → ME
  • 7
    OPERA TELECOM LTD - 2008-09-19
    OXYGEN8 COMMUNICATIONS UK LIMITED - 2017-04-28
    EASYTALK COMMUNICATIONS LIMITED - 2000-08-11
    icon of address Runway East Arca, Temple Row, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-24 ~ now
    IIF 36 - Director → ME
  • 8
    icon of address Lyndon House 12th Floor, 58-62 Hagley Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 86-90 Paul Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 67 Bewsey Street, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 67 Bewsey Street, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address Runway East Arca, Temple Row, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address 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
    icon of calendar 2004-06-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-10-29 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 54 - Has significant influence or controlOE
  • 16
    icon of address Hanover Court/5, Queen Street, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32 GBP2017-08-31
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    INTERACTIVE TECHNOLOGY GROUP LIMITED - 2006-11-15
    OPERA INTERACTIVE TECHNOLOGY GROUP LIMITED - 2008-09-19
    icon of address Runway East, Arca, Temple Row, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-08-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Oxygen8 Communications Ltd, Lyndon House, 58-62 Hagley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Runway East, Arca, Temple Row, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Stradden House, Queen Street, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69 GBP2017-05-31
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 3 - Director → ME
  • 22
    icon of address Runway East Arca, Temple Row, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    165,803 GBP2024-10-27
    Officer
    icon of calendar 2011-07-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 67 Bewsey Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 22 - Director → ME
  • 24
    icon of address Straddan House, Queen Street, Lichfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,436 GBP2021-01-31
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 41 - Director → ME
  • 25
    icon of address Beckett House Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, England
    Active Corporate (1 parent)
    Equity (Company account)
    86,848 GBP2024-05-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 26
    VIVERI LIMITED - 2023-05-11
    icon of address Runway East, Arca, Temple Row, Birmingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 38 - Director → ME
  • 27
    icon of address 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
    icon of calendar 2017-01-22 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    NETVISION INTERACTIVE LIMITED - 2007-04-11
    icon of address 35 Ludgate Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 9 - Director → ME
  • 29
    icon of address 9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    156 GBP2023-08-31
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address 9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,954 GBP2024-05-31
    Officer
    icon of calendar 2017-03-21 ~ 2018-01-31
    IIF 6 - Director → ME
  • 2
    icon of address 23 King Street, Cambridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -147,754 GBP2018-12-31
    Officer
    icon of calendar 2017-09-12 ~ 2019-05-14
    IIF 28 - Director → ME
  • 3
    TUCKWOOD NO.100 LIMITED - 2004-08-03
    icon of address 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
    icon of calendar 2016-04-06 ~ 2018-02-22
    IIF 45 - Ownership of shares – 75% or more OE
  • 4
    icon of address 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
    icon of calendar 2014-11-13 ~ 2022-01-10
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-10
    IIF 65 - Ownership of shares – 75% or more OE
  • 5
    STANDCIVIL LIMITED - 2001-08-20
    icon of address 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
    icon of calendar 2004-07-19 ~ 2022-01-10
    IIF 10 - Director → ME
  • 6
    icon of address Runway East, Arca, Temple Row, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,276 GBP2020-07-31
    Person with significant control
    icon of calendar 2023-04-24 ~ 2023-04-24
    IIF 51 - Ownership of shares – 75% or more OE
  • 7
    icon of address Runway East, Arca, Temple Row, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-22 ~ 2021-07-12
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ 2022-01-31
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 8
    OPERA TELECOM LTD - 2008-09-19
    OXYGEN8 COMMUNICATIONS UK LIMITED - 2017-04-28
    EASYTALK COMMUNICATIONS LIMITED - 2000-08-11
    icon of address Runway East Arca, Temple Row, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-01 ~ 2010-06-24
    IIF 7 - Director → ME
    icon of calendar 2000-09-12 ~ 2001-02-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-31
    IIF 67 - Has significant influence or control OE
  • 9
    MICRONICS TELESYSTEMS LIMITED - 2003-11-24
    BRAINSTORM MOBILE SOLUTIONS LIMITED - 2022-05-30
    icon of address 86-90 Paul Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2022-01-10
    IIF 34 - Director → ME
    icon of calendar 2003-08-21 ~ 2010-09-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ 2022-04-25
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2018-02-22
    IIF 57 - Ownership of shares – 75% or more OE
  • 10
    ENGAGE HUB LTD - 2022-05-30
    icon of address Studio 311 Highgate Studios, 53-79 Highgate Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-09 ~ 2018-08-09
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 11
    I-TELEBILLING LIMITED - 2010-03-06
    icon of address 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
    icon of calendar 2008-07-29 ~ 2010-02-10
    IIF 24 - Director → ME
  • 12
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-25 ~ 2024-05-31
    IIF 16 - Director → ME
  • 13
    icon of address 9th Floor Lyndon House, Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,882 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-12 ~ 2019-12-23
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    INTERACTIVE TECHNOLOGY GROUP LIMITED - 2006-11-15
    OPERA INTERACTIVE TECHNOLOGY GROUP LIMITED - 2008-09-19
    icon of address Runway East, Arca, Temple Row, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-20 ~ 2010-08-02
    IIF 32 - Director → ME
  • 15
    OXYGEN8 MONEY LIMITED - 2016-09-28
    icon of address Office 1 Izabella House, 24-26 Regent Place, Birmingham, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    135,937 GBP2024-05-31
    Officer
    icon of calendar 2012-01-16 ~ 2022-01-26
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ 2022-01-26
    IIF 48 - Ownership of shares – 75% or more OE
  • 16
    icon of address 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
    icon of calendar 2000-12-14 ~ 2003-09-09
    IIF 8 - Director → ME
  • 17
    icon of address 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
    icon of calendar 2004-04-01 ~ 2009-11-30
    IIF 25 - Director → ME
  • 18
    NETVISION INTERACTIVE LIMITED - 2007-04-11
    icon of address 35 Ludgate Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-10 ~ 2009-11-30
    IIF 40 - Director → ME
    icon of calendar 1997-06-16 ~ 1998-01-19
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.