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

Wilson, Matthew James, Prof.

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

    Resident in England

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

      IIF 1
    • 314 Mariners House, Queens Dock Business Centre, Norfolk Street, Liverpool, Merseyside, L1 0BG, England

      IIF 2
    • Sandhills Studios, 51 Sandhills Lane, Liverpool, Merseyside, L5 9XJ, England

      IIF 3 IIF 4 IIF 5
    • Shipwright House Room 8, 67 - 83 Norfolk Street, Queens Dock Business Centre, Liverpool, Merseyside, L1 0BG, England

      IIF 7
  • Wilson, Matthew James, Prof.
    British chairman born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22, Studio F, Jordan Street, Liverpool, L1 0BP, England

      IIF 8
    • 22, Studio F, Jordan Street, Liverpool, L1 0BP, United Kingdom

      IIF 9
    • 22, Studio F, Jordan Street, Liverpool, Merseyside, L1 0BP, England

      IIF 10
    • 360, Edge Lane, Fairfield, Liverpool, Merseyside, L7 9NJ, England

      IIF 11
    • 360, Liverpool Innovation Park, Edge Lane, Liverpool, Merseyside, L7 9NJ, United Kingdom

      IIF 12
    • Basecamp, 49 Jamaica Street, Liverpool, Merseyside, L1 0AH, England

      IIF 13 IIF 14
  • Wilson, Matthew James, Prof.
    British chartered engineer born in May 1978

    Resident in England

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

      IIF 15
  • Wilson, Matthew James, Prof.
    British chief executive born in May 1978

    Resident in England

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

      IIF 16 IIF 17 IIF 18
  • Wilson, Matthew James, Prof.
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 360, Edge Lane, Fairfield, Liverpool, L7 9NJ, England

      IIF 19
    • 72 Merrilocks Road, Blundellsands, Liverpool, Merseyside, L23 6UW

      IIF 20 IIF 21
    • 72b, Liverpool Road, Crosby, Liverpool, L23 5SJ, England

      IIF 22
    • Liverpool Innovation Park, 360 Edge Lane, Fairfield, Liverpool, L7 9NJ, England

      IIF 23
    • Liverpool Innovation Park, 360 Edge Lane, Fairfield, Liverpool, Merseyside, L7 9NJ, England

      IIF 24 IIF 25
    • Liverpool Innovation Park, 360, Edge Lane, Liverpool, Merseyside, L7 9NJ, United Kingdom

      IIF 26
    • Monument House, 1st Floor, 215 Marsh Road, Pinner, Middx, HA5 5NE, United Kingdom

      IIF 27
  • Wilson, Matthew James, Prof.
    British entrepreneur born in May 1978

    Resident in England

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

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

    Resident in England

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

      IIF 29
  • Wilson, Matthew James, Prof.
    British non executive director born in May 1978

    Resident in England

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

      IIF 30
    • Stanmore House, 64-68 Blackburn Street, Radcliffe, Greater Manchester, M26 2JS

      IIF 31
  • Wilson, Matthew James, Prof.
    British non-executive chairman born in May 1978

    Resident in England

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

      IIF 32
  • Wilson, Matthew James, Prof.
    British non-executive director born in May 1978

    Resident in England

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

      IIF 33
    • 5-9, Slater Studios, Slater Street, Liverpool, Merseyside, L1 4DQ, England

      IIF 34
    • Liverpool Innovation Park, 360 Edge Lane, Liverpool, L7 9NJ

      IIF 35
    • Norris Green Library, Townsend Avenue, Norris Green, Liverpool, L11 5AF, England

      IIF 36
  • Wilson, Matthew James, Prof.
    British technical director born in May 1978

    Resident in England

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

      IIF 37
  • Wilson, Matthew James, Prof
    British born in May 1978

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • Sandhills Studios, 51 Sandhills Lane, Liverpool, Merseyside, L5 9XJ, England

      IIF 44
  • Wilson, Matthew James, Professor
    British company director born in May 1978

    Resident in England

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

      IIF 45
  • Wilson, Matthew James, Professor
    British non-executive director born in May 1978

    Resident in England

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

      IIF 46
  • Wilson, Matthew James
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Sandhills Studios, 51 Sandhills Lane, Liverpool, Merseyside, L5 9XJ, England

      IIF 47
  • Wilson, Matthew James, Prof.
    British company director

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

      IIF 48
  • Mr Matthew James Wilson
    British born in May 1978

    Resident in England

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

      IIF 49
    • Sandhills Studios, 51 Sandhills Lane, Liverpool, Merseyside, L5 9XJ, England

      IIF 50
  • Prof Matthew James Wilson
    British born in May 1978

    Resident in England

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

    Resident in England

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

      IIF 59
    • 15 Gibraltar Row, King Edward Industrial Estate, Liverpool, Merseyside, L3 7HJ, England

      IIF 60
    • 22, Studio F, Jordan Street, Liverpool, L1 0BP, England

      IIF 61
    • 22, Studio F, Jordan Street, Liverpool, Merseyside, L1 0BP, England

      IIF 62
    • 314 Mariners House, Queens Dock Business Centre, Norfolk Street, Liverpool, Merseyside, L1 0BG, England

      IIF 63
    • Basecamp, 49 Jamaica Street, Liverpool, Merseyside, L1 0AH, England

      IIF 64 IIF 65
    • Sandhills Studios, 51 Sandhills Lane, Liverpool, Merseyside, L5 9XJ, England

      IIF 66 IIF 67
  • Professor Matthew James Wilson
    British born in May 1978

    Resident in England

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

      IIF 68
  • Wilson, Matthew James, Professor

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

      IIF 69
  • Wilson, Matthew James, Prof

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

      IIF 70
    • 15 Gibraltar Row, King Edward Industrial Estate, Liverpool, Merseyside, L3 7HJ, England

      IIF 71
    • 25, Parliament Street, Liverpool, Merseyside, L8 5RN, Uk

      IIF 72
    • Liverpool Innovation Park, 360 Edge Lane, Fairfield, Liverpool, L7 9NJ

      IIF 73
    • Liverpool Innovation Park, 360 Edge Lane, Fairfield, Liverpool, Merseyside, L7 9NJ

      IIF 74
    • Sandhills Studios, 51 Sandhills Lane, Liverpool, Merseyside, L5 9XJ, England

      IIF 75 IIF 76
    • Shipwright House Room 8, 67 - 83 Norfolk Street, Queens Dock Business Centre, Liverpool, Merseyside, L1 0BG, England

      IIF 77
  • Prof Matthew James Wilson
    British born in May 1978

    Resident in United Kingdom

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

      IIF 78
  • Wilson, Matthew James

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

      IIF 79
  • Professor Matthew James Wilson
    British born in May 1978

    Resident in United Kingdom

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

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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.