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

Prof. Matthew James Wilson

    Related profiles found in government register
  • Prof. Matthew James Wilson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, South Road, Waterloo, Liverpool, L22 0LT, England

      IIF 1
    • icon of address 15, Gibraltar Row, King Edward Industrial Estate, Liverpool, Merseyside, L3 7HJ, England

      IIF 2 IIF 3 IIF 4
    • icon of address 22, Studio F, Jordan Street, Liverpool, L1 0BP, England

      IIF 5
    • icon of address 22, Studio F, Jordan Street, Liverpool, Merseyside, L1 0BP, England

      IIF 6
    • icon of address 314 Mariners House, Queens Dock Business Centre, Norfolk Street, Liverpool, Merseyside, L1 0BG, England

      IIF 7
    • icon of address Basecamp, 49 Jamaica Street, Liverpool, Merseyside, L1 0AH, England

      IIF 8 IIF 9
  • Prof Matthew James Wilson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Matthew James Wilson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Gibraltar Row, King Edward Industrial Estate, Liverpool, L3 7HJ, England

      IIF 18
    • icon of address Unit 15, Gibraltar Row, Liverpool, L3 7HJ, England

      IIF 19
  • Professor Matthew James Wilson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Studio F, Jordan Street, Liverpool, L1 0BP, United Kingdom

      IIF 20
  • Prof Matthew James Wilson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Liverpool Innovation Park, 360 Edge Lane, Fairfield, Liverpool, L7 9NJ

      IIF 21
  • Wilson, Matthew James, Prof
    British chartered engineer born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Matthew James, Prof
    British chief executive born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Gibraltar Row, Liverpool, L3 7HJ, England

      IIF 27
  • Wilson, Matthew James
    British chartered engineer born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Gibraltar Row, Liverpool, L3 7HJ, England

      IIF 28
  • Wilson, Matthew James, Prof.
    British chairman born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Gibraltar Row, King Edward Industrial Estate, Liverpool, Merseyside, L3 7HJ, England

      IIF 29 IIF 30 IIF 31
    • icon of address 22, Studio F, Jordan Street, Liverpool, L1 0BP, England

      IIF 32
    • icon of address 22, Studio F, Jordan Street, Liverpool, L1 0BP, United Kingdom

      IIF 33
    • icon of address 22, Studio F, Jordan Street, Liverpool, Merseyside, L1 0BP, England

      IIF 34
    • icon of address 360, Edge Lane, Fairfield, Liverpool, Merseyside, L7 9NJ, England

      IIF 35
    • icon of address 360, Liverpool Innovation Park, Edge Lane, Liverpool, Merseyside, L7 9NJ, United Kingdom

      IIF 36
    • icon of address Basecamp, 49 Jamaica Street, Liverpool, Merseyside, L1 0AH, England

      IIF 37 IIF 38
  • Wilson, Matthew James, Prof.
    British chartered engineer born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station Works, Byron Road, Crosby, Liverpool, Merseyside, L23 8TH

      IIF 39
  • Wilson, Matthew James, Prof.
    British chief executive born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Studio F, Jordan Street, Liverpool, Merseyside, L1 0BP, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 314 Mariners House, Queens Dock Business Centre, Norfolk Street, Liverpool, Merseyside, L1 0BG, England

      IIF 43
  • Wilson, Matthew James, Prof.
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Gibraltar Row, King Edward Industrial Estate, Liverpool, Merseyside, L3 7HJ, England

      IIF 44 IIF 45
    • icon of address 360, Edge Lane, Fairfield, Liverpool, L7 9NJ, England

      IIF 46
    • icon of address 72 Merrilocks Road, Blundellsands, Liverpool, Merseyside, L23 6UW

      IIF 47 IIF 48
    • icon of address 72b, Liverpool Road, Crosby, Liverpool, L23 5SJ, England

      IIF 49
    • icon of address Liverpool Innovation Park, 360 Edge Lane, Fairfield, Liverpool, L7 9NJ, England

      IIF 50
    • icon of address Liverpool Innovation Park, 360 Edge Lane, Fairfield, Liverpool, Merseyside, L7 9NJ, England

      IIF 51 IIF 52
    • icon of address Liverpool Innovation Park, 360, Edge Lane, Liverpool, Merseyside, L7 9NJ, United Kingdom

      IIF 53
    • icon of address Shipwright House Room 8, 67 - 83 Norfolk Street, Queens Dock Business Centre, Liverpool, Merseyside, L1 0BG, England

      IIF 54
    • icon of address Monument House, 1st Floor, 215 Marsh Road, Pinner, Middx, HA5 5NE, United Kingdom

      IIF 55
  • Wilson, Matthew James, Prof.
    British entrepreneur born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Bold Street, Liverpool, Merseyside, L1 4HY, United Kingdom

      IIF 56
  • Wilson, Matthew James, Prof.
    British film producer born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liverpool Innovation Park, 360 Edge Lane, Liverpool, L7 9NJ, United Kingdom

      IIF 57
  • Wilson, Matthew James, Prof.
    British non executive director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lydiate Learning Trust, Deyes High School, Deyes Lane, Liverpool, Merseyside, L31 6DE, England

      IIF 58
    • icon of address Stanmore House, 64-68 Blackburn Street, Radcliffe, Greater Manchester, M26 2JS

      IIF 59
  • Wilson, Matthew James, Prof.
    British non-executive chairman born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Ground Floor, Liverpool Road, Crosby, Liverpool, L23 5SE

      IIF 60
  • Wilson, Matthew James, Prof.
    British non-executive director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Bridgewater Street, Unit 22, Liverpool, L1 0AR, England

      IIF 61
    • icon of address 5-9, Slater Studios, Slater Street, Liverpool, Merseyside, L1 4DQ, England

      IIF 62
    • icon of address Liverpool Innovation Park, 360 Edge Lane, Liverpool, L7 9NJ

      IIF 63
    • icon of address Norris Green Library, Townsend Avenue, Norris Green, Liverpool, L11 5AF, England

      IIF 64
  • Wilson, Matthew James, Prof.
    British technical director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, South Road, Waterloo, Liverpool, L22 0LT, England

      IIF 65
  • Wilson, Matthew James, Professor
    British chartered engineer born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Gibraltar Row, King Edward Industrial Estate, Liverpool, L3 7HJ, England

      IIF 66
  • Wilson, Matthew James, Professor
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jon Davies Accountants, Business First Business Centre, 23 Goodlass Road, Liverpool, L24 9HJ, United Kingdom

      IIF 67
  • Wilson, Matthew James, Professor
    British non-executive director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G8 Shipwright House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, England

      IIF 68
  • Professor Matthew James Wilson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 360 Edge Lane, Fairfield, Liverpool, England, L7 9NJ, United Kingdom

      IIF 69
  • Wilson, Matthew James, Prof.
    British company director

    Registered addresses and corresponding companies
    • icon of address 72 Merrilocks Road, Blundellsands, Liverpool, Merseyside, L23 6UW

      IIF 70
  • Wilson, Matthew James, Professor

    Registered addresses and corresponding companies
    • icon of address 360, Edge Lane, Liverpool, Merseyside, L7 9NJ, Uk

      IIF 71
  • Wilson, Matthew James, Prof

    Registered addresses and corresponding companies
    • icon of address 111, South Road, Waterloo, Liverpool, L22 0LT, England

      IIF 72
    • icon of address 15, Gibraltar Row, King Edward Industrial Estate, Liverpool, Merseyside, L3 7HJ, England

      IIF 73 IIF 74 IIF 75
    • icon of address 25, Parliament Street, Liverpool, Merseyside, L8 5RN, Uk

      IIF 76
    • icon of address Liverpool Innovation Park, 360 Edge Lane, Fairfield, Liverpool, L7 9NJ

      IIF 77
    • icon of address Liverpool Innovation Park, 360 Edge Lane, Fairfield, Liverpool, Merseyside, L7 9NJ

      IIF 78
    • icon of address Shipwright House Room 8, 67 - 83 Norfolk Street, Queens Dock Business Centre, Liverpool, Merseyside, L1 0BG, England

      IIF 79
  • Wilson, Matthew James

    Registered addresses and corresponding companies
    • icon of address 62, Liverpool Road, Crosby, Liverpool, Merseyside, L23 5SJ, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 15 Gibraltar Row, King Edward Industrial Estate, Liverpool, Merseyside, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,022,250 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 15 Gibraltar Row, King Edward Industrial Estate, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,931 GBP2024-07-31
    Officer
    icon of calendar 2021-10-31 ~ now
    IIF 66 - Director → ME
  • 3
    icon of address Unit 15 Gibraltar Row, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,905 GBP2024-07-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 111 South Road, Waterloo, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,866 GBP2017-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Jonathan Ford & Co Limited, Liverpool Innovation Park, 360 Edge Lane, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 57 - Director → ME
  • 6
    icon of address 360 Edge Lane, Fairfield, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 46 - Director → ME
  • 7
    icon of address 73 Ground Floor, Liverpool Road, Crosby, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-31 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
  • 8
    icon of address 22 Studio F, Jordan Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 41 - Director → ME
  • 9
    icon of address 72b Liverpool Road, Crosby, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 49 - Director → ME
  • 10
    MATTHEW WILSON ESTATES LIMITED - 2006-09-01
    icon of address 15 Gibraltar Row, King Edward Industrial Estate, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,824 GBP2024-07-31
    Officer
    icon of calendar 2005-11-02 ~ now
    IIF 45 - Director → ME
    icon of calendar 2009-10-01 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Jonathan Ford And Co, Liverpool Innovation Park 360 Edge Lane, Fairfield, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,863 GBP2017-12-31
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2010-11-11 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    INTERNET OF THINGS LIMITED - 2019-03-08
    icon of address Basecamp, 49 Jamaica Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    CROSBY COMMUNICATIONS UK LTD - 2011-08-31
    CROSBY TELECOMMUNICATIONS LIMITED - 2007-05-01
    icon of address 72b Liverpool Road, Crosby, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-26 ~ dissolved
    IIF 47 - Director → ME
  • 14
    icon of address Jonathan Ford And Co, 360 Edge Lane, Fairfield, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 35 - Director → ME
  • 15
    CROSBY COMMUNICATIONS LIMITED - 2007-07-26
    icon of address 15 Gibraltar Row, King Edward Industrial Estate, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -140,499 GBP2024-07-31
    Officer
    icon of calendar 1999-11-02 ~ now
    IIF 54 - Director → ME
    icon of calendar 2009-10-01 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 16
    icon of address Liverpool Innovation Park 360 Edge Lane, Fairfield, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2010-11-11 ~ dissolved
    IIF 78 - Secretary → ME
  • 17
    TELECOMS CLOUD LIMITED - 2019-03-08
    icon of address 15 Gibraltar Row, King Edward Industrial Estate, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,104 GBP2024-07-31
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 15 Gibraltar Row, King Edward Industrial Estate, Liverpool, Merseyside, England
    Active Corporate (6 parents)
    Equity (Company account)
    -527 GBP2024-07-31
    Officer
    icon of calendar 2016-02-27 ~ now
    IIF 29 - Director → ME
  • 19
    icon of address Unit 15 Gibraltar Row, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 15 Gibraltar Row, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-28 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 15 Gibraltar Row, King Edward Industrial Estate, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,551 GBP2024-07-31
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 44 - Director → ME
    icon of calendar 2012-02-01 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 22
    icon of address Unit 15 Gibraltar Row, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 23
    icon of address Jonathan Ford And Co, 360 Liverpool Innovation Park, Edge Lane, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 36 - Director → ME
  • 24
    icon of address Liverpool Innovation Park, 360, Edge Lane, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 53 - Director → ME
  • 25
    icon of address 22 Studio F, Jordan Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 40 - Director → ME
  • 26
    icon of address Unit 15 Gibraltar Row, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 15 Gibraltar Row, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 15 Gibraltar Row, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 29
    icon of address 15 Gibraltar Row, King Edward Industrial Estate, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2014-01-24 ~ now
    IIF 31 - Director → ME
    icon of calendar 2014-01-24 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 22 Studio F, Jordan Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Basecamp, 49 Jamaica Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,339 GBP2017-11-30
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 22, Studio F Jordan Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Liverpool Innovation Park 360 Edge Lane, Fairfield, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 51 - Director → ME
  • 34
    icon of address 22 Studio F, Jordan Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 42 - Director → ME
  • 35
    icon of address 22 Studio F, Jordan Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address 15 Gibraltar Row, King Edward Industrial Estate, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,931 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-10-31 ~ 2022-11-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    icon of address 111 South Road, Waterloo, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,866 GBP2017-01-31
    Officer
    icon of calendar 2014-01-03 ~ 2017-10-31
    IIF 65 - Director → ME
    icon of calendar 2014-01-03 ~ 2017-10-26
    IIF 72 - Secretary → ME
  • 3
    icon of address 360 Edge Lane, Fairfield, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-11 ~ 2010-11-22
    IIF 80 - Secretary → ME
  • 4
    icon of address 73 Ground Floor, Liverpool Road, Crosby, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-31 ~ 2017-05-30
    IIF 71 - Secretary → ME
  • 5
    CAEUS.COM LIMITED - 2013-12-16
    icon of address 17 Mann Island, Liverpool Waterfront, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,494 GBP2025-02-28
    Officer
    icon of calendar 2013-12-01 ~ 2016-12-01
    IIF 63 - Director → ME
  • 6
    icon of address 15 Gibraltar Row, King Edward Industrial Estate, Liverpool, Merseyside, England
    Active Corporate (6 parents)
    Equity (Company account)
    -527 GBP2024-07-31
    Officer
    icon of calendar 2016-02-27 ~ 2017-08-29
    IIF 76 - Secretary → ME
  • 7
    icon of address 35 Cambridge Avenue, Crosby, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    98 GBP2024-07-31
    Officer
    icon of calendar 2007-08-01 ~ 2009-12-01
    IIF 48 - Director → ME
    icon of calendar 2007-08-01 ~ 2009-12-01
    IIF 70 - Secretary → ME
  • 8
    HIVE SOCIAL LTD - 2016-12-20
    icon of address 12 Birkdale Court, Huyton, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,222 GBP2023-08-31
    Officer
    icon of calendar 2016-11-01 ~ 2018-11-01
    IIF 61 - Director → ME
  • 9
    SANDBOX DIGITAL LTD - 2017-11-02
    GENI-I CREATIONS LTD - 2013-04-24
    icon of address Norris Green Library Townsend Avenue, Norris Green, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-09 ~ 2020-09-02
    IIF 64 - Director → ME
  • 10
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    30,589 GBP2016-09-30
    Officer
    icon of calendar 2012-08-01 ~ 2013-08-27
    IIF 56 - Director → ME
  • 11
    DEYES HIGH ACADEMY TRUST - 2014-11-25
    icon of address Building 1000 Vortex Court Enterprise Way, Wavertree Technology Park, Liverpool, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-01 ~ 2017-08-08
    IIF 58 - Director → ME
  • 12
    icon of address Station Works Byron Road, Crosby, Liverpool, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-05-12 ~ 2021-05-17
    IIF 39 - Director → ME
  • 13
    TELEX-TIME-SHARING LIMITED - 1979-12-31
    icon of address Swallow Court, Swallowfields, Welwyn Garden City
    Active Corporate (3 parents)
    Equity (Company account)
    332,371 GBP2024-12-31
    Officer
    icon of calendar 2011-12-12 ~ 2012-12-09
    IIF 55 - Director → ME
  • 14
    icon of address 79 Mariners Wharf, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ 2016-06-30
    IIF 62 - Director → ME
  • 15
    ANSONHG LIMITED - 2014-01-20
    ANSON CONSULTANCY LIMITED - 2009-11-12
    icon of address Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-02-29
    Officer
    icon of calendar 2010-03-01 ~ 2014-03-01
    IIF 59 - Director → ME
  • 16
    icon of address C/o Jon Davies Accountants Business First Business Centre, 23 Goodlass Road, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,002 GBP2024-11-30
    Officer
    icon of calendar 2020-02-27 ~ 2022-07-15
    IIF 67 - Director → ME
  • 17
    icon of address First Floor Cygnet House, 1 Jenkin Road, Sheffield, England
    Active Corporate (6 parents)
    Equity (Company account)
    26,852 GBP2021-07-31
    Officer
    icon of calendar 2019-07-01 ~ 2020-10-28
    IIF 68 - 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.