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

Mr Christopher Neil Evans

    Related profiles found in government register
  • Mr Christopher Neil Evans
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Croft Business Park, Carrock Road, Bromborough, Wirral, CH62 3RA

      IIF 1
    • icon of address 17, Mann Island, Liverpool, L3 1BP

      IIF 2
    • icon of address 17, Mann Island, Liverpool, L3 1BP, England

      IIF 3
    • icon of address 2d Fulwood Park, Fulwood Park, Liverpool, L17 5AG, England

      IIF 4
    • icon of address 2d, Fulwood Park, Liverpool, L17 5AG, England

      IIF 5 IIF 6 IIF 7
    • icon of address 2d, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 9 IIF 10
    • icon of address 3.02, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 11 IIF 12
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG

      IIF 13
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, England

      IIF 14 IIF 15 IIF 16
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 17 IIF 18
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 19
  • Mr Christopher Donbavand
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Morningside, Liverpool, L23 0UN, United Kingdom

      IIF 20
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 21
  • Mr Chris Evans
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tempest Building, 2nd Floor, 12 Tithebarn Street, Liverpool, L2 2DT, England

      IIF 22
  • Mr Christopher Neil Evans
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dr Christopher Neil Evans
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 45
  • Evans, Christopher Neil
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Evans, Christopher Neil
    British ceo born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 49
  • Evans, Christopher Neil
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2d Fulwood Park, Fulwood Park, Liverpool, L17 5AG, England

      IIF 50
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 51
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 52
    • icon of address Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ, England

      IIF 53 IIF 54
  • Evans, Christopher Neil
    British corporate finance advisor born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 55
  • Evans, Christopher Neil
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, England

      IIF 56
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 57 IIF 58
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 59 IIF 60
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 61
    • icon of address Pall Mall, Court, 61 - 67 King Street, Manchester, M2 4PD, United Kingdom

      IIF 62
  • Evans, Christopher Neil
    British non-executive director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tempest Building, 2nd Floor, 12 Tithebarn Street, Liverpool, L2 2DT, England

      IIF 63
  • Evans, Christopher Neil
    British restructuring officer (s172.3 ca2006) born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 64
  • Evans, Chistopher Neil
    British chief executive officer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 65
  • Evans, Chistopher Neil
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 66
    • icon of address Number 14 Riverview, The Embankment Business Park, Heaton Mersey, Stockport, Cheshire, SK4 3GN, England

      IIF 67
  • Evans, Christopher Neil
    British advisor born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 404, 111 West George Street, Glasgow, G2 1QX

      IIF 68
  • Evans, Christopher Neil
    British director born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Sc Capital Partners Llp, 89 South Ferry Quay, Liverpool, L3 4EW, United Kingdom

      IIF 69
  • Evans, Christopher
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 70 IIF 71
  • Evans, Christopher Neil
    born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW

      IIF 72
  • Donbavand, Christopher
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 73
    • icon of address Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 74
  • Evans, Christopher Kevin Barry
    British managing director born in February 1981

    Registered addresses and corresponding companies
    • icon of address 6 Preston Point, Preston Street, Liverpool, L1 6DP

      IIF 75
  • Evans, Christopher Neil
    born in February 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 55, Woodvale Avenue, Bearsden, Glasgow, G61 2NY, Scotland

      IIF 76
  • Evans, Christopher Neil
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Christopher Neil
    British co director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW

      IIF 85
  • Evans, Christopher Neil
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Croft Business Park, Carrock Road, Bromborough, Wirral, CH62 3RA

      IIF 86
    • icon of address 2d, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 87 IIF 88
    • icon of address 3.02, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 89 IIF 90 IIF 91
    • icon of address 3.2, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 94
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG

      IIF 95
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, England

      IIF 96
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 97 IIF 98
  • Evans, Christopher Neil
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2d, Fulwood Park, Liverpool, L17 5AG, England

      IIF 99
    • icon of address 2d Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 100
  • Evans, Christopher Neil
    British invesor born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, England

      IIF 101
  • Evans, Christopher Neil
    British investment director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Christopher Neil
    British investor born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2d, Fulwood Park, Liverpool, L17 5AG, England

      IIF 105
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 106
  • Evans, Christopher Neil
    British managing director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House, 30 Pembroke Street Upper, Dublin 2, Ireland

      IIF 107
    • icon of address Ground Floor 11-21, Paul Street, London, EC2A 4JU

      IIF 108
  • Evans, Christopher Neil
    British non-executive director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 67, Tower Building 22, Water Street, Liverpool, L3 1BH

      IIF 109
    • icon of address Apt 67, Tower Building, 22 Water Street, Liverpool, Merseyside, L3 1BH, England

      IIF 110
    • icon of address Cairo Studios, 4-6 Nile Street, London, N1 7RF

      IIF 111
  • Evans, Christopher Neil
    British restructuring director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3.02, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 112
  • Evans, Christopher Neil
    British restructuring officer (s172.3 ca2006) born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 113
  • Evans, Christopher Neil
    British tech director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Mann Island, Liverpool, L3 1BP

      IIF 114
  • Evans, Christopher Neil
    British

    Registered addresses and corresponding companies
    • icon of address Apt 67, Tower Building 22, Water Street, Liverpool, L3 1BH

      IIF 115
    • icon of address Apt 67, Tower Building, 22 Water Street, Liverpool, Merseyside, L3 1BH, England

      IIF 116
  • Evans, Christopher Neil
    British businessman

    Registered addresses and corresponding companies
    • icon of address Apt 67, Tower Building, 22 Water Street, Liverpool, Merseyside, L3 1BH, England

      IIF 117
  • Evans, Christopher Kevin Barry
    British director

    Registered addresses and corresponding companies
    • icon of address 6 Preston Point, Preston Street, Liverpool, L1 6DP

      IIF 118
  • Evans, Christopher Neil

    Registered addresses and corresponding companies
    • icon of address Unit 6, Croft Business Park, Carrock Road, Bromborough, Wirral, CH62 3RA

      IIF 119
    • icon of address 17-19, Fenwick Street, Liverpool, L2 7LS

      IIF 120 IIF 121
    • icon of address 2d Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 122 IIF 123
    • icon of address 3.02, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 124
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG

      IIF 125
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 126 IIF 127
    • icon of address Tempest Building, 2nd Floor, 12 Tithebarn Street, Liverpool, L2 2DT, England

      IIF 128
    • icon of address Tempest Building, Level 2, Tithebarn Street, Liverpool, L2 2DT, United Kingdom

      IIF 129 IIF 130
    • icon of address Cairo Studios, 4-6 Nile Street, London, N1 7RF

      IIF 131
  • Evans, Christopher

    Registered addresses and corresponding companies
    • icon of address Suite 404, 111 West George Street, Glasgow, G2 1QX

      IIF 132
child relation
Offspring entities and appointments
Active 25
  • 1
    VC FINANCE LTD - 2024-03-20
    STONE HOUSE VENTURES LTD - 2018-04-03
    STONE HOUSE VENTURES LIMITED - 2014-03-05
    NODE CORPORATE LTD - 2023-01-24
    VCFINANCE LTD - 2025-02-07
    CONCEPT CLOUD LTD - 2014-05-15
    SHELF LE1 LTD - 2013-10-07
    NODE VCF LTD - 2024-03-24
    TM TEAM LTD - 2011-09-26
    icon of address 2d Fulwood Park, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -44,685 GBP2024-03-31
    Officer
    icon of calendar 2013-09-20 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    TOKYO DIGITAL LTD - 2023-05-03
    DIGITAL BIDCO LIMITED - 2018-09-06
    TOKYO DIGITAL (EUROPE) LTD - 2018-07-30
    TD2023 REALISATIONS LTD - 2024-11-13
    TOKYO DIGITAL (EUROPE) LTD - 2018-08-30
    DIGITAL BIDCO LTD - 2018-08-03
    icon of address Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -139,339 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    TOKYO:NODE DTT LTD - 2023-09-22
    TOKYO:DT UK LTD - 2023-09-19
    icon of address Stone House, Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 4
    TOKYO DIGITAL (JV1) LTD - 2024-03-17
    DTST LTD - 2023-11-20
    NODE DIGITAL LTD - 2024-04-13
    PROJECT NEON LIMITED - 2023-10-25
    icon of address Stone House, Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 5
    PREMIER DEBT RECOVERY LTD - 2023-11-09
    PREMIER DEBT LITIGATION LTD - 2024-03-20
    NODE LEGAL LTD - 2024-11-14
    icon of address Stone House, Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-30
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    DIGITAL RESPONSIBILITY GROUP LTD - 2024-11-13
    ACTION DIGITAL LTD - 2024-06-23
    icon of address Stone House, 2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-05-08 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    NODE DT GROUP PLC - 2024-11-13
    icon of address Stone House, 2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-30
    Person with significant control
    icon of calendar 2024-11-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,415 GBP2025-03-31
    Officer
    icon of calendar 2012-01-06 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    DAILY INTERNET LIMITED - 2017-05-02
    NODE HOSTING LIMITED - 2015-05-19
    SYSGROUP LIMITED - 2016-07-05
    BETA BIDCO LIMITED - 2015-01-27
    NODE HOSTING LTD - 2016-06-06
    BETA BIDCO LIMITED - 2013-07-01
    NODE COMMUNICATIONS LTD - 2015-09-18
    LAYERONE HOSTING LTD - 2013-07-03
    icon of address Stone House, Fulwood Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    NODE DATASCIENCE LTD - 2024-04-13
    NODE:DNA UK LTD - 2023-09-19
    NODE CYBERSECURITY & AI LTD - 2023-05-25
    NODE:DATASCIENCE LTD - 2024-03-20
    icon of address Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,959 GBP2024-03-31
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 84 - Director → ME
  • 12
    NODE DT GROUP LTD - 2024-07-26
    NODE:DT LTD - 2023-09-19
    NODE:TOKYO DTT LTD - 2023-09-25
    NODE DT LTD - 2024-11-14
    NODE:TOKYO GROUP LTD - 2024-03-17
    icon of address 2d Fulwood Park, Liverpool, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    657,732 GBP2024-03-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 13
    DIGITAL AGENCY HOLDINGS LTD - 2020-07-24
    TOKYO.UK TEAM LTD - 2023-04-24
    NODE:TOKYO DTT HOLDINGS LTD - 2023-09-22
    NODE:PLATFORMS LTD - 2023-09-19
    TOKGRP LTD - 2024-03-20
    NODE PLATFORMS LTD - 2023-05-29
    TOKYO DIGITAL GROUP PLC - 2018-07-31
    TOKYO DIGITAL GROUP LTD - 2023-05-02
    TOKYO LIFE PLC - 2017-09-12
    DIGITAL AGENCY HOLDINGS PLC - 2018-09-28
    icon of address Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    51,068 GBP2024-03-31
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    NODE IPR LTD - 2023-05-31
    LIVE PLATFORMS IP LICENCING LTD - 2023-05-02
    TOK IP LTD - 2023-05-03
    NODE:IPR LTD - 2024-03-20
    icon of address Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    837 GBP2024-03-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 48 - Director → ME
  • 15
    C N EVANS LTD - 2025-06-02
    SIAM ASSETCO LTD - 2024-11-13
    UPTIME FLEX LTD - 2021-02-05
    UPTIME FLEX LTD - 2020-10-22
    ONLY PREVENTION LTD - 2020-11-03
    PREMIER DEBT RECOVERY LTD - 2021-11-08
    icon of address 2d Fulwood Park, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,420 GBP2024-03-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 16
    NODE:INFRA MSP LTD - 2024-03-20
    NODE:MSP UK LTD - 2023-09-19
    icon of address Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,408 GBP2024-03-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 46 - Director → ME
  • 17
    NODE:HR LTD - 2023-08-01
    NODE:RESOURCING LTD - 2024-03-20
    icon of address Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    70 GBP2024-03-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 83 - Director → ME
  • 18
    icon of address 2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Stone House, 2d Fulwood Park, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    THE BUSCUIT BANDITS LTD - 2025-03-10
    icon of address 2d Fulwood Park, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-09 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-03-09 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 23
    TOKYO C LTD - 2023-05-05
    TOKYO TECHNOLOGIES LTD - 2023-04-18
    icon of address 2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 24
    TOKYO TALENT LTD - 2022-11-07
    TOKYO TECHNOLOGIES LTD - 2022-12-05
    TOKYO CONSULTING LTD - 2023-04-18
    OLDCO 11508425 LIMITED - 2019-02-18
    TOKYO CONSULTING LTD - 2022-11-11
    TOKYO DIGITAL LIMITED - 2018-09-06
    HYBRID HOLDINGS LTD - 2021-04-06
    TOKYO CONSULTING LTD - 2021-09-24
    icon of address Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -107,209 GBP2024-03-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 81 - Director → ME
  • 25
    NODE DNA PLC - 2023-05-25
    LIVE PLATFORMS PLC - 2023-05-01
    NODE PLATFORMS PLC - 2023-05-02
    VCF 14240621 PLC - 2023-09-08
    NODE:TRANSFORM PLC - 2023-05-25
    NODE PLATFORMS HOLDINGS PLC - 2023-05-24
    NODE:DNA MIDCO PLC - 2023-08-01
    icon of address 2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    50,000 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 53
  • 1
    TOKYO DIGITAL LTD - 2023-05-03
    DIGITAL BIDCO LIMITED - 2018-09-06
    TOKYO DIGITAL (EUROPE) LTD - 2018-07-30
    TD2023 REALISATIONS LTD - 2024-11-13
    TOKYO DIGITAL (EUROPE) LTD - 2018-08-30
    DIGITAL BIDCO LTD - 2018-08-03
    icon of address Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -139,339 GBP2024-12-31
    Officer
    icon of calendar 2022-09-20 ~ 2024-05-20
    IIF 64 - Director → ME
    icon of calendar 2024-08-27 ~ 2025-02-27
    IIF 113 - Director → ME
    icon of calendar 2017-09-12 ~ 2022-09-16
    IIF 114 - Director → ME
    icon of calendar 2017-09-12 ~ 2017-09-25
    IIF 129 - Secretary → ME
    icon of calendar 2017-12-01 ~ 2017-12-08
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ 2017-12-06
    IIF 44 - Has significant influence or control OE
    icon of calendar 2018-08-31 ~ 2022-09-16
    IIF 2 - Has significant influence or control OE
    icon of calendar 2022-09-20 ~ 2023-09-11
    IIF 23 - Has significant influence or control OE
  • 2
    BETTER ROUTE CIC - 2023-02-07
    ONLY PREVENTION CIC - 2022-03-29
    icon of address 3.02 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-11-10 ~ 2023-06-08
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2023-06-08
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 3
    LOMAND SOFTWARE LTD - 2021-12-08
    LOMOND SOFTWARE HOLDINGS LTD - 2023-02-13
    LOMOND SOFTWARE LTD - 2023-02-08
    icon of address 3.02 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate
    Equity (Company account)
    5,382 GBP2022-03-31
    Officer
    icon of calendar 2021-11-28 ~ 2023-06-15
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-11-28 ~ 2023-06-08
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    VIVOSTREAM.IO LTD - 2023-01-23
    icon of address 3.02 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-07-26 ~ 2023-06-08
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ 2023-06-08
    IIF 3 - Has significant influence or control OE
  • 5
    META3 TECHNOLOGIES LTD - 2023-01-23
    icon of address 3.02 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-07-26 ~ 2023-06-08
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ 2023-06-08
    IIF 8 - Has significant influence or control OE
  • 6
    TD2018 DCL REALISATIONS LTD - 2022-11-30
    TD2018 DLA REALISATIONS LTD - 2023-01-12
    icon of address 3.02 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-11-29 ~ 2023-06-08
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ 2023-06-08
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 7
    VC FINANCE LTD - 2023-01-23
    TOKYO DIGITAL SHELF CO LTD - 2023-01-25
    icon of address 3.02 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-12-03 ~ 2023-06-08
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-12-03 ~ 2023-06-08
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    NODE:CAPITAL LTD - 2024-03-20
    NODE CAPITAL LTD - 2024-11-13
    icon of address Stone House, Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -139 GBP2024-03-30
    Officer
    icon of calendar 2023-06-01 ~ 2025-05-10
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2025-03-31
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    TOKYO DIGITAL (JV1) LTD - 2024-03-17
    DTST LTD - 2023-11-20
    NODE DIGITAL LTD - 2024-04-13
    PROJECT NEON LIMITED - 2023-10-25
    icon of address Stone House, Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-09-22 ~ 2024-11-05
    IIF 55 - Director → ME
  • 10
    PREMIER DEBT RECOVERY LTD - 2023-11-09
    PREMIER DEBT LITIGATION LTD - 2024-03-20
    NODE LEGAL LTD - 2024-11-14
    icon of address Stone House, Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-30
    Officer
    icon of calendar 2023-09-28 ~ 2025-02-27
    IIF 57 - Director → ME
  • 11
    DIGITAL RESPONSIBILITY GROUP LTD - 2024-11-13
    ACTION DIGITAL LTD - 2024-06-23
    icon of address Stone House, 2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2024-05-08 ~ 2025-02-27
    IIF 50 - Director → ME
  • 12
    NODE DT GROUP PLC - 2024-11-13
    icon of address Stone House, 2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-30
    Officer
    icon of calendar 2024-07-29 ~ 2025-02-27
    IIF 100 - Director → ME
    icon of calendar 2024-07-29 ~ 2024-11-12
    IIF 122 - Secretary → ME
  • 13
    TOK 11716387 LTD - 2023-04-19
    TOKYO A LTD - 2023-05-30
    HYBRID HOST (UK) LTD - 2023-01-23
    HYBRID HOST LTD - 2019-01-28
    icon of address 2d Fulwood Park, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    447 GBP2024-03-30
    Officer
    icon of calendar 2018-12-07 ~ 2022-09-16
    IIF 95 - Director → ME
    icon of calendar 2022-09-20 ~ 2023-04-28
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ 2021-05-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DAILY INTERNET LIMITED - 2017-05-02
    NODE HOSTING LIMITED - 2015-05-19
    SYSGROUP LIMITED - 2016-07-05
    BETA BIDCO LIMITED - 2015-01-27
    NODE HOSTING LTD - 2016-06-06
    BETA BIDCO LIMITED - 2013-07-01
    NODE COMMUNICATIONS LTD - 2015-09-18
    LAYERONE HOSTING LTD - 2013-07-03
    icon of address Stone House, Fulwood Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2013-04-29 ~ 2013-07-14
    IIF 69 - Director → ME
    icon of calendar 2013-12-01 ~ 2020-03-12
    IIF 56 - Director → ME
  • 15
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    725 GBP2025-03-31
    Officer
    icon of calendar 2019-10-06 ~ 2020-01-22
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-10-06 ~ 2020-01-22
    IIF 14 - Has significant influence or control OE
  • 16
    icon of address Stuart Mcbain Ltd Accountants, 89 South Ferry Quay, Liverpool
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-16 ~ 2012-09-29
    IIF 76 - LLP Designated Member → ME
  • 17
    COMPETENCY IQ UK LTD - 2022-02-18
    LOMOND SOFTWARE MANAGEMENT LTD - 2023-02-14
    icon of address Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,637 GBP2024-03-31
    Officer
    icon of calendar 2022-02-17 ~ 2023-06-20
    IIF 94 - Director → ME
    icon of calendar 2019-10-30 ~ 2021-09-23
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ 2023-06-20
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-10-30 ~ 2022-02-17
    IIF 6 - Has significant influence or control OE
  • 18
    icon of address Walker House, Exchange Flags, Liverpool, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2017-11-01 ~ 2017-11-30
    IIF 70 - Director → ME
  • 19
    icon of address Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2015-07-03 ~ 2017-11-30
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-19
    IIF 19 - Ownership of shares – 75% or more OE
  • 20
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-06-19 ~ 2017-11-30
    IIF 67 - Director → ME
  • 21
    NODE DATASCIENCE LTD - 2024-04-13
    NODE:DNA UK LTD - 2023-09-19
    NODE CYBERSECURITY & AI LTD - 2023-05-25
    NODE:DATASCIENCE LTD - 2024-03-20
    icon of address Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,959 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-12 ~ 2024-12-08
    IIF 18 - Has significant influence or control OE
  • 22
    DIGITAL AGENCY HOLDINGS LTD - 2020-07-24
    TOKYO.UK TEAM LTD - 2023-04-24
    NODE:TOKYO DTT HOLDINGS LTD - 2023-09-22
    NODE:PLATFORMS LTD - 2023-09-19
    TOKGRP LTD - 2024-03-20
    NODE PLATFORMS LTD - 2023-05-29
    TOKYO DIGITAL GROUP PLC - 2018-07-31
    TOKYO DIGITAL GROUP LTD - 2023-05-02
    TOKYO LIFE PLC - 2017-09-12
    DIGITAL AGENCY HOLDINGS PLC - 2018-09-28
    icon of address Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    51,068 GBP2024-03-31
    Officer
    icon of calendar 2017-12-01 ~ 2020-09-28
    IIF 125 - Secretary → ME
  • 23
    NODE HOLDINGS LIMITED - 2015-03-28
    icon of address Sysgroup Plc, Walker House, Exchange Flags, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-03-20 ~ 2017-11-30
    IIF 61 - Director → ME
  • 24
    NODE IPR LTD - 2023-05-31
    LIVE PLATFORMS IP LICENCING LTD - 2023-05-02
    TOK IP LTD - 2023-05-03
    NODE:IPR LTD - 2024-03-20
    icon of address Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    837 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-07-27 ~ 2024-11-05
    IIF 36 - Has significant influence or control OE
  • 25
    NODE:INFRA MSP LTD - 2024-03-20
    NODE:MSP UK LTD - 2023-09-19
    icon of address Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,408 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-30 ~ 2024-12-08
    IIF 38 - Has significant influence or control OE
  • 26
    NODE:HR LTD - 2023-08-01
    NODE:RESOURCING LTD - 2024-03-20
    icon of address Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    70 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-07-26 ~ 2025-03-31
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address 2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2023-06-26 ~ 2023-11-19
    IIF 102 - Director → ME
  • 28
    icon of address 2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2023-06-26 ~ 2023-11-19
    IIF 103 - Director → ME
  • 29
    icon of address 2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2023-06-26 ~ 2023-11-19
    IIF 104 - Director → ME
  • 30
    icon of address Daily Internet Plc, Walker House, Exchange Flags, Liverpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-04 ~ 2016-03-24
    IIF 52 - Director → ME
  • 31
    REFORM ENERGY SOLUTIONS PLC - 2011-04-08
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-03-31 ~ 2014-04-04
    IIF 62 - Director → ME
  • 32
    REFORM ENERGY LTD - 2011-04-08
    WASTE TO ENERGY SYSTEMS LTD - 2009-09-16
    icon of address Slater Heelis Llp, 86 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-16 ~ 2011-05-28
    IIF 110 - Director → ME
    icon of calendar 2009-07-16 ~ 2009-07-17
    IIF 116 - Secretary → ME
  • 33
    ROCKFORD COMPUTER SYSTEMS LIMITED - 2004-06-09
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,001 GBP2024-03-31
    Officer
    icon of calendar 2017-11-01 ~ 2017-11-30
    IIF 71 - Director → ME
  • 34
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ 2015-12-28
    IIF 72 - LLP Designated Member → ME
  • 35
    HOSTING ALLIANCE PLC - 2011-08-15
    SWITCH HOSTING PLC - 2011-03-08
    HOSTING ALLIANCE PLC - 2011-02-11
    icon of address Stuart Mcbain Ltd Accountants, 89 South Ferry Quay, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2011-08-14
    IIF 85 - Director → ME
    icon of calendar 2010-10-01 ~ 2011-02-27
    IIF 120 - Secretary → ME
  • 36
    icon of address Stone House, 2d Fulwood Park, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-28 ~ 2025-07-28
    IIF 88 - Director → ME
    icon of calendar 2025-07-28 ~ 2025-07-28
    IIF 123 - Secretary → ME
  • 37
    ABL GROWTH STRATEGY LTD - 2023-06-05
    icon of address Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2025-05-26 ~ 2025-06-21
    IIF 127 - Secretary → ME
    icon of calendar 2025-06-28 ~ 2025-09-01
    IIF 126 - Secretary → ME
  • 38
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2012-01-10
    IIF 107 - Director → ME
    icon of calendar 2005-12-01 ~ 2008-12-01
    IIF 75 - Director → ME
  • 39
    SWITCH HOLDINGS PLC - 2005-12-22
    SWITCH MEDIA PLC - 2010-10-04
    SWITCH (HOLDINGS) PLC - 2002-10-01
    icon of address 3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-14 ~ 2012-01-10
    IIF 108 - Director → ME
    icon of calendar 2010-09-24 ~ 2011-02-27
    IIF 121 - Secretary → ME
    icon of calendar 2002-08-14 ~ 2004-09-17
    IIF 118 - Secretary → ME
  • 40
    HOSTVUE (UK) LIMITED - 2006-12-21
    DAILY INTERNET LIMITED - 2007-05-04
    DAILY INTERNET SERVICES LIMITED - 2016-08-12
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-03-04 ~ 2017-11-30
    IIF 53 - Director → ME
  • 41
    18A BRIDGE STREET LIMITED - 2016-10-19
    EVOHOSTING LIMITED - 2015-09-04
    icon of address Sysgroup Plc, Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    137,088 GBP2019-03-29
    Officer
    icon of calendar 2014-08-21 ~ 2017-11-30
    IIF 54 - Director → ME
  • 42
    NAMEHOG LIMITED - 2016-08-12
    icon of address Sysgroup Plc, Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2014-01-27 ~ 2017-11-30
    IIF 66 - Director → ME
  • 43
    COBCO 828 PLC - 2007-05-04
    DAILY INTERNET PLC - 2016-07-05
    icon of address Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (8 parents, 14 offsprings)
    Officer
    icon of calendar 2014-01-14 ~ 2017-11-30
    IIF 65 - Director → ME
  • 44
    SYSTEM PROFESSIONAL LTD - 2018-03-29
    icon of address Sysgroup Trading Ltd, 55 Spring Gardens, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    594,276 GBP2016-03-31
    Officer
    icon of calendar 2016-07-06 ~ 2017-11-30
    IIF 60 - Director → ME
  • 45
    DAILY BIDCO LIMITED - 2015-01-23
    EVOHOSTING LIMITED - 2016-08-12
    NODE BIDCO LTD - 2015-09-04
    PROJECT CLOVER LTD - 2018-07-18
    SYSGROUP (EH) LIMITED - 2016-10-19
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-04-14 ~ 2017-11-30
    IIF 59 - Director → ME
  • 46
    SWITCH MEDIA (DESIGN) LTD - 2007-01-30
    SWITCH MEDIA DESIGN LTD - 2010-08-17
    SWITCH MEDIA (UNITED KINGDOM) LTD - 2007-06-06
    SWITCH MEDIA (UK) LTD - 2008-06-16
    TOKYO DIGITAL LTD - 2017-09-12
    TOKYO DIGITAL (UK) LTD - 2018-08-08
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    58,971 GBP2016-12-31
    Officer
    icon of calendar 2013-05-26 ~ 2017-08-14
    IIF 63 - Director → ME
    icon of calendar 2006-09-08 ~ 2011-01-06
    IIF 111 - Director → ME
    icon of calendar 2017-12-01 ~ 2018-08-01
    IIF 128 - Secretary → ME
    icon of calendar 2010-08-16 ~ 2011-01-06
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-06
    IIF 22 - Has significant influence or control OE
  • 47
    STYLE CLASH LTD - 2010-05-28
    icon of address Stuart Mcbain Ltd Accountants, 89 South Ferry Quay, Liverpool
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-14 ~ 2010-08-20
    IIF 109 - Director → ME
    icon of calendar 2009-07-14 ~ 2010-01-06
    IIF 115 - Secretary → ME
  • 48
    TM TEAM LTD - 2013-04-09
    FALLBACK NETWORKS LIMITED - 2011-09-26
    icon of address Suite 404, 111 West George Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-15 ~ 2013-08-14
    IIF 68 - Director → ME
    icon of calendar 2011-08-15 ~ 2013-07-02
    IIF 132 - Secretary → ME
  • 49
    TOKYO C LTD - 2023-05-05
    TOKYO TECHNOLOGIES LTD - 2023-04-18
    icon of address 2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-12-05 ~ 2024-06-29
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ 2023-04-23
    IIF 7 - Has significant influence or control OE
  • 50
    TOKYO TALENT LTD - 2022-11-07
    TOKYO TECHNOLOGIES LTD - 2022-12-05
    TOKYO CONSULTING LTD - 2023-04-18
    OLDCO 11508425 LIMITED - 2019-02-18
    TOKYO CONSULTING LTD - 2022-11-11
    TOKYO DIGITAL LIMITED - 2018-09-06
    HYBRID HOLDINGS LTD - 2021-04-06
    TOKYO CONSULTING LTD - 2021-09-24
    icon of address Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -107,209 GBP2024-03-31
    Officer
    icon of calendar 2018-11-01 ~ 2022-09-16
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ 2023-09-11
    IIF 32 - Has significant influence or control OE
    icon of calendar 2019-02-16 ~ 2021-04-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-09-22 ~ 2024-12-08
    IIF 27 - Has significant influence or control OE
  • 51
    icon of address 27 Haddington Road, Crosby, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,834 GBP2020-02-29
    Officer
    icon of calendar 2008-02-25 ~ 2010-01-06
    IIF 117 - Secretary → ME
  • 52
    HYBRID ADMIN LTD - 2019-03-04
    EVAZ MANAGEMENT LTD - 2019-02-18
    icon of address Unit 6 Croft Business Park, Carrock Road, Bromborough, Wirral
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -22,853 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ 2020-06-06
    IIF 106 - Director → ME
    icon of calendar 2019-02-11 ~ 2019-03-17
    IIF 97 - Director → ME
    icon of calendar 2020-06-30 ~ 2022-08-10
    IIF 86 - Director → ME
    icon of calendar 2019-03-17 ~ 2022-08-10
    IIF 119 - Secretary → ME
    icon of calendar 2023-02-07 ~ 2023-06-21
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2022-08-10
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    NODE DNA PLC - 2023-05-25
    LIVE PLATFORMS PLC - 2023-05-01
    NODE PLATFORMS PLC - 2023-05-02
    VCF 14240621 PLC - 2023-09-08
    NODE:TRANSFORM PLC - 2023-05-25
    NODE PLATFORMS HOLDINGS PLC - 2023-05-24
    NODE:DNA MIDCO PLC - 2023-08-01
    icon of address 2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    50,000 GBP2023-08-31
    Officer
    icon of calendar 2022-07-18 ~ 2023-11-30
    IIF 87 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.