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.

Jump to: Offsprings
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 United Kingdom

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

    Resident in England

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

      IIF 25
    • 17, Mann Island, Liverpool, L3 1BP

      IIF 26
    • 17, Mann Island, Liverpool, L3 1BP, England

      IIF 27
    • 2d Fulwood Park, Fulwood Park, Liverpool, L17 5AG, England

      IIF 28
    • 2d, Fulwood Park, Liverpool, L17 5AG, England

      IIF 29 IIF 30 IIF 31
    • 2d, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 33 IIF 34
    • 3.02, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 35 IIF 36
    • Stone House, Fulwood Park, Liverpool, L17 5AG

      IIF 37
    • Stone House, Fulwood Park, Liverpool, L17 5AG, England

      IIF 38 IIF 39 IIF 40
    • Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 41 IIF 42
    • Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 43
  • 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
    • 89, South Ferry Quay, Liverpool, L3 4EW

      IIF 60
  • Evans, Christopher Neil
    British company director born in February 1981

    Resident in United Kingdom

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

      IIF 61
    • 2d, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 62 IIF 63
    • 3.02, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 64 IIF 65 IIF 66
    • 3.2, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 69
    • Stone House, Fulwood Park, Liverpool, L17 5AG

      IIF 70
    • Stone House, Fulwood Park, Liverpool, L17 5AG, England

      IIF 71
    • Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 72 IIF 73
  • Evans, Christopher Neil
    British director born in February 1981

    Resident in United Kingdom

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

      IIF 74
    • 2d Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 75
  • Evans, Christopher Neil
    British invesor born in February 1981

    Resident in United Kingdom

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

      IIF 76
  • 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
    • 2d, Fulwood Park, Liverpool, L17 5AG, England

      IIF 80
    • Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 81
  • Evans, Christopher Neil
    British managing director born in February 1981

    Resident in United Kingdom

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

      IIF 82
    • Ground Floor 11-21, Paul Street, London, EC2A 4JU

      IIF 83
  • Evans, Christopher Neil
    British non-executive director born in February 1981

    Resident in United Kingdom

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

      IIF 84
    • Apt 67, Tower Building, 22 Water Street, Liverpool, Merseyside, L3 1BH, England

      IIF 85
    • Cairo Studios, 4-6 Nile Street, London, N1 7RF

      IIF 86
  • Evans, Christopher Neil
    British restructuring director born in February 1981

    Resident in United Kingdom

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

      IIF 87
  • Mr Christopher Donbavand
    British born in February 1981

    Resident in England

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

      IIF 88
    • C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 89 IIF 90
  • Mr Chris Evans
    British born in February 1981

    Resident in England

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

      IIF 91
  • Evans, Christopher Neil
    British born in February 1981

    Resident in England

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

    Resident in Scotland

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 99
    • Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 100
    • Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 101
    • Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ, England

      IIF 102 IIF 103
  • Evans, Christopher Neil
    British corporate finance advisor born in February 1981

    Resident in England

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

      IIF 104
  • Evans, Christopher Neil
    British director born in February 1981

    Resident in England

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

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

      IIF 106 IIF 107
    • Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 108
    • Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 109
    • Pall Mall, Court, 61 - 67 King Street, Manchester, M2 4PD, United Kingdom

      IIF 110
  • Evans, Christopher Neil
    British director born in February 1981

    Resident in Scotland

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

      IIF 111
  • Evans, Christopher Neil
    British non-executive director born in February 1981

    Resident in England

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

      IIF 112
  • Evans, Chistopher Neil
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Number 14 Riverview, The Embankment Business Park, Heaton Mersey, Stockport, Cheshire, SK4 3GN, England

      IIF 113
  • Evans, Chistopher Neil
    British chief executive officer born in February 1981

    Resident in England

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

      IIF 114
  • Evans, Chistopher Neil
    British company director born in February 1981

    Resident in England

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

      IIF 115
  • Evans, Christopher
    British born in February 1981

    Resident in England

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

      IIF 116
  • Evans, Christopher
    British director born in February 1981

    Resident in England

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

      IIF 117
  • Evans, Christopher Kevin Barry
    British managing director born in February 1981

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

      IIF 118
  • Evans, Christopher Neil
    born in February 1981

    Resident in England

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

      IIF 119
  • Evans, Christopher Neil
    born in February 1981

    Resident in Scotland

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

      IIF 120
  • Evans, Christopher Neil
    British

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

      IIF 121
    • Apt 67, Tower Building, 22 Water Street, Liverpool, Merseyside, L3 1BH, England

      IIF 122
  • Evans, Christopher Neil
    British businessman

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

      IIF 123
  • Donbavand, Christopher
    British born in February 1981

    Resident in England

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

      IIF 124 IIF 125
    • Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 126
  • Evans, Christopher Kevin Barry
    British director

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

      IIF 127
  • Evans, Christopher Neil

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

      IIF 128
    • 17-19, Fenwick Street, Liverpool, L2 7LS

      IIF 129 IIF 130
    • 2d Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 131 IIF 132
    • 3.02, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 133
    • Honeycomb, 7-15 Edmund Street, Liverpool, Edmund Street, Liverpool, L3 9NG, England

      IIF 134
    • Stone House, Fulwood Park, Liverpool, L17 5AG

      IIF 135
    • Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 136 IIF 137
    • Tempest Building, 2nd Floor, 12 Tithebarn Street, Liverpool, L2 2DT, England

      IIF 138
    • Tempest Building, Level 2, Tithebarn Street, Liverpool, L2 2DT, United Kingdom

      IIF 139 IIF 140
    • Cairo Studios, 4-6 Nile Street, London, N1 7RF

      IIF 141
  • Evans, Christopher

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

      IIF 142
child relation
Offspring entities and appointments 66
  • 1
    07373678 LTD
    - now 07373678
    VCFINANCE LTD
    - 2025-02-07 07373678 14521937
    NODE VCF LTD
    - 2024-03-24 07373678
    VC FINANCE LTD
    - 2024-03-20 07373678 14521937
    NODE CORPORATE LTD
    - 2023-01-24 07373678
    STONE HOUSE VENTURES LTD
    - 2018-04-03 07373678
    CONCEPT CLOUD LTD
    - 2014-05-15 07373678
    STONE HOUSE VENTURES LIMITED
    - 2014-03-05 07373678
    SHELF LE1 LTD
    - 2013-10-07 07373678
    TM TEAM LTD - 2011-09-26
    2d Fulwood Park, Liverpool, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2013-09-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    10958626 LTD
    - now 10958626
    TD2023 REALISATIONS LTD
    - 2024-11-13 10958626
    TOKYO DIGITAL LTD
    - 2023-05-03 10958626 11508425... (more)
    DIGITAL BIDCO LIMITED
    - 2018-09-06 10958626
    TOKYO DIGITAL (EUROPE) LTD
    - 2018-08-30 10958626
    DIGITAL BIDCO LTD
    - 2018-08-03 10958626
    TOKYO DIGITAL (EUROPE) LTD
    - 2018-07-30 10958626
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-09-20 ~ 2024-05-20
    IIF 93 - Director → ME
    2025-09-26 ~ now
    IIF 57 - Director → ME
    2024-08-27 ~ 2025-02-27
    IIF 58 - Director → ME
    2017-09-12 ~ 2022-09-16
    IIF 44 - Director → ME
    2017-09-12 ~ 2017-09-25
    IIF 139 - Secretary → ME
    2017-12-01 ~ 2017-12-08
    IIF 140 - Secretary → ME
    Person with significant control
    2017-09-12 ~ 2017-12-06
    IIF 24 - Has significant influence or control OE
    2022-09-20 ~ 2023-09-11
    IIF 1 - Has significant influence or control OE
    2018-08-31 ~ 2022-09-16
    IIF 26 - Has significant influence or control OE
    2023-09-19 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    13007137 CIC
    - now 13007137
    BETTER ROUTE CIC
    - 2023-02-07 13007137
    ONLY PREVENTION CIC
    - 2022-03-29 13007137 12832814
    3.02 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-10 ~ 2023-06-08
    IIF 66 - Director → ME
    Person with significant control
    2020-11-10 ~ 2023-06-08
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    13769272 LTD
    - now 13769272
    LOMOND SOFTWARE HOLDINGS LTD
    - 2023-02-13 13769272
    LOMOND SOFTWARE LTD
    - 2023-02-08 13769272 12289517
    LOMAND SOFTWARE LTD
    - 2021-12-08 13769272 12289517
    3.02 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-11-28 ~ 2023-06-15
    IIF 74 - Director → ME
    Person with significant control
    2021-11-28 ~ 2023-06-08
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    14257372 LTD
    - now 14257372
    VIVOSTREAM.IO LTD
    - 2023-01-23 14257372
    3.02 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-26 ~ 2023-06-08
    IIF 68 - Director → ME
    Person with significant control
    2022-07-27 ~ 2023-06-08
    IIF 27 - Has significant influence or control OE
  • 6
    14257383 LTD
    - now 14257383
    META3 TECHNOLOGIES LTD
    - 2023-01-23 14257383
    3.02 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-26 ~ 2023-06-08
    IIF 64 - Director → ME
    Person with significant control
    2022-07-27 ~ 2023-06-08
    IIF 32 - Has significant influence or control OE
  • 7
    14512059 LIMITED
    - now 14512059
    TD2018 DLA REALISATIONS LTD
    - 2023-01-12 14512059
    TD2018 DCL REALISATIONS LTD
    - 2022-11-30 14512059
    3.02 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-29 ~ 2023-06-08
    IIF 65 - Director → ME
    Person with significant control
    2022-11-29 ~ 2023-06-08
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 8
    14521937 LTD
    - now 14521937
    TOKYO DIGITAL SHELF CO LTD
    - 2023-01-25 14521937
    VC FINANCE LTD
    - 2023-01-23 14521937 07373678... (more)
    3.02 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-03 ~ 2023-06-08
    IIF 67 - Director → ME
    Person with significant control
    2022-12-03 ~ 2023-06-08
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    14909089 LTD
    - now 14909089
    NODE CAPITAL LTD
    - 2024-11-13 14909089
    NODE:CAPITAL LTD
    - 2024-03-20 14909089
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2023-06-01 ~ 2025-05-10
    IIF 107 - Director → ME
    Person with significant control
    2023-06-01 ~ 2025-03-31
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    15072768 LTD
    - now 15072768
    TOKYO:NODE DTT LTD
    - 2023-09-22 15072768 15052089
    TOKYO:DT UK LTD
    - 2023-09-19 15072768
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-15 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 11
    15156316 LTD
    - now 15156316
    NODE DIGITAL LTD
    - 2024-04-13 15156316 14796571
    TOKYO DIGITAL (JV1) LTD
    - 2024-03-17 15156316
    DTST LTD
    - 2023-11-20 15156316
    PROJECT NEON LIMITED
    - 2023-10-25 15156316
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-22 ~ 2024-11-05
    IIF 104 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 12
    15172035 LTD
    - now 15172035
    NODE LEGAL LTD
    - 2024-11-14 15172035
    PREMIER DEBT LITIGATION LTD
    - 2024-03-20 15172035
    PREMIER DEBT RECOVERY LTD
    - 2023-11-09 15172035 12832814
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-09-28 ~ 2025-02-27
    IIF 106 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    15709377 LTD
    - now 15709377
    DIGITAL RESPONSIBILITY GROUP LTD
    - 2024-11-13 15709377
    ACTION DIGITAL LTD
    - 2024-06-23 15709377
    Stone House, 2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-08 ~ 2025-02-27
    IIF 99 - Director → ME
    Person with significant control
    2024-05-08 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 14
    15862122 PLC
    - now 15862122
    NODE DT GROUP PLC
    - 2024-11-13 15862122 15052089... (more)
    Stone House, 2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-07-29 ~ 2025-02-27
    IIF 75 - Director → ME
    2024-07-29 ~ 2024-11-12
    IIF 131 - Secretary → ME
    Person with significant control
    2024-11-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 15
    AMBOS DIGITAL LIMITED
    07900690
    Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2012-01-06 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2017-01-07 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ANAHAW PROPERTY MANAGEMENT SERVICES LTD
    16197143
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2025-01-21 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    AND AGAIN LTD - now
    TOKYO A LTD
    - 2023-05-30 11716387
    TOK 11716387 LTD
    - 2023-04-19 11716387
    HYBRID HOST (UK) LTD
    - 2023-01-23 11716387
    HYBRID HOST LTD
    - 2019-01-28 11716387
    Apt 112 49 Blundell Street, Liverpool, England
    Active Corporate (5 parents)
    Officer
    2018-12-07 ~ 2022-09-16
    IIF 70 - Director → ME
    2022-09-20 ~ 2023-04-28
    IIF 87 - Director → ME
    Person with significant control
    2018-12-07 ~ 2021-05-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    BEACON BUSINESS HOLDINGS LIMITED
    16716006
    Honeycomb, Edmund Street, Liverpool, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2026-01-26 ~ now
    IIF 55 - Director → ME
  • 19
    BETA BIDCO LTD
    - now 08508625
    DAILY INTERNET LIMITED
    - 2017-05-02 08508625 06172239... (more)
    SYSGROUP LIMITED
    - 2016-07-05 08508625 06172239
    NODE HOSTING LTD
    - 2016-06-06 08508625
    NODE COMMUNICATIONS LTD
    - 2015-09-18 08508625
    NODE HOSTING LIMITED
    - 2015-05-19 08508625
    BETA BIDCO LIMITED
    - 2015-01-27 08508625
    LAYERONE HOSTING LTD
    - 2013-07-03 08508625 08651606
    BETA BIDCO LIMITED
    - 2013-07-01 08508625
    Stone House, Fulwood Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2013-04-29 ~ 2013-07-14
    IIF 111 - Director → ME
    2013-12-01 ~ 2020-03-12
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CODEBOX DEVELOPMENT LIMITED
    08339880
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2019-10-06 ~ 2020-01-22
    IIF 76 - Director → ME
    Person with significant control
    2019-10-06 ~ 2020-01-22
    IIF 38 - Has significant influence or control OE
  • 21
    CRAIG CALLUM ASSOCIATES LIMITED
    - now 05404618
    PUNTAWAY LTD - 2005-04-08
    Landmark House, 43-45 Merton Road, Bootle, Merseyside
    Active Corporate (9 parents)
    Officer
    2026-02-11 ~ now
    IIF 54 - Director → ME
  • 22
    GOLFY GOLF LIMITED
    17028367
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2026-02-12 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2026-02-12 ~ now
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    ISC-CARE LIMITED
    - now 12805433
    I STRAKER CONSULTANTS LTD
    - 2025-09-16 12805433
    Honeycomb, 7-15 Edmund Street, Liverpool, Edmund Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2026-01-26 ~ now
    IIF 51 - Director → ME
    2025-06-02 ~ 2026-01-26
    IIF 134 - Secretary → ME
  • 24
    LC ACQUISITION FINANCE LLP
    OC356490
    Stuart Mcbain Ltd Accountants, 89 South Ferry Quay, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2010-07-16 ~ 2012-09-29
    IIF 120 - LLP Designated Member → ME
  • 25
    LOMOND SOFTWARE LTD
    - now 12289517 13769272... (more)
    LOMOND SOFTWARE MANAGEMENT LTD
    - 2023-02-14 12289517
    COMPETENCY IQ UK LTD
    - 2022-02-18 12289517
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-02-17 ~ 2023-06-20
    IIF 69 - Director → ME
    2019-10-30 ~ 2021-09-23
    IIF 80 - Director → ME
    Person with significant control
    2019-10-30 ~ 2022-02-17
    IIF 30 - Has significant influence or control OE
    2023-02-13 ~ 2023-06-20
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MIRRORNET LIMITED
    07780570
    Walker House, Exchange Flags, Liverpool, England
    Dissolved Corporate (10 parents)
    Officer
    2017-11-01 ~ 2017-11-30
    IIF 117 - Director → ME
  • 27
    NETPLAN GROUP LIMITED
    09669766
    Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    2015-07-03 ~ 2017-11-30
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-19
    IIF 43 - Ownership of shares – 75% or more OE
  • 28
    NETPLAN INTERNET SOLUTIONS LIMITED
    04099685
    C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (22 parents)
    Officer
    2014-06-19 ~ 2017-11-30
    IIF 113 - Director → ME
  • 29
    NODE DIGITAL LTD
    - now 14796571 15156316
    NODE DATASCIENCE LTD
    - 2024-04-13 14796571
    NODE:DATASCIENCE LTD
    - 2024-03-20 14796571
    NODE:DNA UK LTD
    - 2023-09-19 14796571
    NODE CYBERSECURITY & AI LTD
    - 2023-05-25 14796571
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-04-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-04-12 ~ 2024-12-08
    IIF 42 - Has significant influence or control OE
  • 30
    NODE DT GROUP LTD
    - now 15052089 15862122
    NODE DT LTD
    - 2024-11-14 15052089
    NODE DT GROUP LTD
    - 2024-07-26 15052089 15862122
    NODE:TOKYO GROUP LTD
    - 2024-03-17 15052089
    NODE:TOKYO DTT LTD
    - 2023-09-25 15052089 15072768
    NODE:DT LTD
    - 2023-09-19 15052089
    2d Fulwood Park, Liverpool, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2023-08-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 31
    NODE FINANCE LTD
    - now 09938882
    TOKGRP LTD
    - 2024-03-20 09938882
    NODE:TOKYO DTT HOLDINGS LTD
    - 2023-09-22 09938882
    NODE:PLATFORMS LTD
    - 2023-09-19 09938882 14240621
    NODE PLATFORMS LTD
    - 2023-05-29 09938882 14240621
    TOKYO DIGITAL GROUP LTD
    - 2023-05-02 09938882
    TOKYO.UK TEAM LTD
    - 2023-04-24 09938882
    DIGITAL AGENCY HOLDINGS LTD
    - 2020-07-24 09938882
    DIGITAL AGENCY HOLDINGS PLC
    - 2018-09-28 09938882
    TOKYO DIGITAL GROUP PLC
    - 2018-07-31 09938882
    TOKYO LIFE PLC
    - 2017-09-12 09938882
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Officer
    2016-01-06 ~ now
    IIF 94 - Director → ME
    2017-12-01 ~ 2020-09-28
    IIF 135 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    NODE GROUP LIMITED
    - now 09501711
    NODE HOLDINGS LIMITED
    - 2015-03-28 09501711
    Sysgroup Plc, Walker House, Exchange Flags, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    2015-03-20 ~ 2017-11-30
    IIF 109 - Director → ME
  • 33
    NODE IPR LTD
    - now 14257577
    NODE:IPR LTD
    - 2024-03-20 14257577
    NODE IPR LTD
    - 2023-05-31 14257577
    TOK IP LTD
    - 2023-05-03 14257577
    LIVE PLATFORMS IP LICENCING LTD
    - 2023-05-02 14257577
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (8 parents)
    Officer
    2022-07-26 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2022-07-27 ~ 2024-11-05
    IIF 15 - Has significant influence or control OE
  • 34
    NODE MSP LTD
    - now 14901807
    NODE:INFRA MSP LTD
    - 2024-03-20 14901807
    NODE:MSP UK LTD
    - 2023-09-19 14901807
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-05-30 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2023-05-30 ~ 2024-12-08
    IIF 18 - Has significant influence or control OE
  • 35
    NODE RESOURCING LTD
    - now 15005990
    NODE:RESOURCING LTD
    - 2024-03-20 15005990
    NODE:HR LTD
    - 2023-08-01 15005990
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-07-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-07-26 ~ 2025-03-31
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 36
    NODE:CAPITAL EIS LTD
    14960913 14960795
    2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-06-26 ~ 2023-11-19
    IIF 77 - Director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 37
    NODE:CAPITAL SEIS LTD
    14960795 14960913
    2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-06-26 ~ 2023-11-19
    IIF 78 - Director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 38
    NODE:CAPITAL VCT LTD
    14960920
    2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-06-26 ~ 2023-11-19
    IIF 79 - Director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 39
    PAUSE...WELLBEING LIMITED
    - now 13708576
    HEATHBURY TRADING LIMITED - 2025-08-20
    Honeycomb Honeycomb, Edmund Street, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Officer
    2026-01-26 ~ now
    IIF 47 - Director → ME
  • 40
    Q4EX LTD
    08802455
    Daily Internet Plc, Walker House, Exchange Flags, Liverpool, England
    Dissolved Corporate (6 parents)
    Officer
    2013-12-04 ~ 2016-03-24
    IIF 101 - Director → ME
  • 41
    REFORM ENERGY PLC
    - now 07586124 06964333
    REFORM ENERGY SOLUTIONS PLC
    - 2011-04-08 07586124 06964333... (more)
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2011-03-31 ~ 2014-04-04
    IIF 110 - Director → ME
  • 42
    REFORM ENERGY SOLUTIONS LIMITED
    - now 06964333 07586124... (more)
    REFORM ENERGY LTD
    - 2011-04-08 06964333 07586124
    WASTE TO ENERGY SYSTEMS LTD
    - 2009-09-16 06964333
    Slater Heelis Llp, 86 Deansgate, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2009-07-16 ~ 2011-05-28
    IIF 85 - Director → ME
    2009-07-16 ~ 2009-07-17
    IIF 122 - Secretary → ME
  • 43
    ROCKFORD IT LIMITED
    - now 04263503
    ROCKFORD COMPUTER SYSTEMS LIMITED - 2004-06-09
    C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2017-11-01 ~ 2017-11-30
    IIF 116 - Director → ME
  • 44
    SC CAPITAL PARTNERS LLP
    OC363626
    89 South Ferry Quay, Liverpool
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-04-07 ~ 2015-12-28
    IIF 119 - LLP Designated Member → ME
  • 45
    SHELF SMB PLC - now
    HOSTING ALLIANCE PLC
    - 2011-08-15 07394267
    SWITCH HOSTING PLC
    - 2011-03-08 07394267
    HOSTING ALLIANCE PLC
    - 2011-02-11 07394267
    Stuart Mcbain Ltd Accountants, 89 South Ferry Quay, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2010-10-01 ~ 2011-08-14
    IIF 60 - Director → ME
    2010-10-01 ~ 2011-02-27
    IIF 129 - Secretary → ME
  • 46
    SIAM ASSETCO LTD
    - now 12832814
    NODE LAW LTD
    - 2025-09-08 12832814
    C N EVANS LTD
    - 2025-06-02 12832814
    SIAM ASSETCO LTD
    - 2024-11-13 12832814
    PREMIER DEBT RECOVERY LTD
    - 2021-11-08 12832814 15172035
    UPTIME FLEX LTD
    - 2021-02-05 12832814
    ONLY PREVENTION LTD
    - 2020-11-03 12832814 13007137
    UPTIME FLEX LTD
    - 2020-10-22 12832814
    2d Fulwood Park, Liverpool, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2020-08-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 47
    SMB ACCOUNTANCY GROUP LTD
    16609652
    Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-07-28 ~ now
    IIF 45 - Director → ME
    2025-07-28 ~ 2025-07-28
    IIF 63 - Director → ME
    2025-07-28 ~ 2025-07-28
    IIF 132 - Secretary → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    STUDIO NELLY LTD
    - now 14673034
    ABL GROWTH STRATEGY LTD - 2023-06-05
    Apt 112 49 Blundell Street, Liverpool, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2025-06-28 ~ 2025-09-01
    IIF 136 - Secretary → ME
    2025-05-26 ~ 2025-06-21
    IIF 137 - Secretary → ME
  • 49
    SWITCH MEDIA (IRELAND) LTD
    05642405
    3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (15 parents)
    Officer
    2005-12-01 ~ 2008-12-01
    IIF 118 - Director → ME
    2009-06-12 ~ 2012-01-10
    IIF 82 - Director → ME
  • 50
    SWITCH MEDIA LTD
    - now 04510647
    SWITCH MEDIA PLC
    - 2010-10-04 04510647
    SWITCH HOLDINGS PLC
    - 2005-12-22 04510647
    SWITCH (HOLDINGS) PLC
    - 2002-10-01 04510647
    3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2002-08-14 ~ 2012-01-10
    IIF 83 - Director → ME
    2002-08-14 ~ 2004-09-17
    IIF 127 - Secretary → ME
    2010-09-24 ~ 2011-02-27
    IIF 130 - Secretary → ME
  • 51
    SYSGROUP (DIS) LIMITED
    - now 05743110
    DAILY INTERNET SERVICES LIMITED
    - 2016-08-12 05743110 06172239... (more)
    DAILY INTERNET LIMITED - 2007-05-04
    HOSTVUE (UK) LIMITED - 2006-12-21
    C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (17 parents)
    Officer
    2015-03-04 ~ 2017-11-30
    IIF 102 - Director → ME
  • 52
    SYSGROUP (EH) LIMITED
    - now 05814619 08995906
    18A BRIDGE STREET LIMITED
    - 2016-10-19 05814619
    EVOHOSTING LIMITED
    - 2015-09-04 05814619 08995906
    Sysgroup Plc, Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (16 parents)
    Officer
    2014-08-21 ~ 2017-11-30
    IIF 103 - Director → ME
  • 53
    SYSGROUP (NH) LIMITED
    - now 03963376
    NAMEHOG LIMITED
    - 2016-08-12 03963376
    Sysgroup Plc, Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (14 parents)
    Officer
    2014-01-27 ~ 2017-11-30
    IIF 115 - Director → ME
  • 54
    SYSGROUP PLC
    - now 06172239 08508625
    DAILY INTERNET PLC
    - 2016-07-05 06172239 08508625... (more)
    COBCO 828 PLC - 2007-05-04
    Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (30 parents, 14 offsprings)
    Officer
    2014-01-14 ~ 2017-11-30
    IIF 114 - Director → ME
  • 55
    SYSGROUP TRADING LIMITED - now
    SYSTEM PROFESSIONAL LTD
    - 2018-03-29 04754200 08995906
    Sysgroup Trading Ltd, 55 Spring Gardens, Manchester, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Officer
    2016-07-06 ~ 2017-11-30
    IIF 108 - Director → ME
  • 56
    SYSTEM PROFESSIONAL LTD - now
    PROJECT CLOVER LTD
    - 2018-07-18 08995906
    SYSGROUP (EH) LIMITED
    - 2016-10-19 08995906 05814619
    EVOHOSTING LIMITED
    - 2016-08-12 08995906 05814619
    NODE BIDCO LTD
    - 2015-09-04 08995906
    DAILY BIDCO LIMITED
    - 2015-01-23 08995906
    C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (9 parents)
    Officer
    2014-04-14 ~ 2017-11-30
    IIF 96 - Director → ME
  • 57
    TDUK 2018 LTD - now
    TOKYO DIGITAL (UK) LTD
    - 2018-08-08 05928713
    TOKYO DIGITAL LTD
    - 2017-09-12 05928713 11508425... (more)
    SWITCH MEDIA DESIGN LTD
    - 2010-08-17 05928713
    SWITCH MEDIA (UK) LTD
    - 2008-06-16 05928713
    SWITCH MEDIA (UNITED KINGDOM) LTD
    - 2007-06-06 05928713
    SWITCH MEDIA (DESIGN) LTD
    - 2007-01-30 05928713
    2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (8 parents)
    Officer
    2013-05-26 ~ 2017-08-14
    IIF 112 - Director → ME
    2006-09-08 ~ 2011-01-06
    IIF 86 - Director → ME
    2017-12-01 ~ 2018-08-01
    IIF 138 - Secretary → ME
    2010-08-16 ~ 2011-01-06
    IIF 141 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-06
    IIF 91 - Has significant influence or control OE
  • 58
    THAI RESTAURANT PROJECT LTD.
    - now 06961597
    STYLE CLASH LTD
    - 2010-05-28 06961597
    Stuart Mcbain Ltd Accountants, 89 South Ferry Quay, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2009-07-14 ~ 2010-08-20
    IIF 84 - Director → ME
    2009-07-14 ~ 2010-01-06
    IIF 121 - Secretary → ME
  • 59
    THE BISCUIT BANDITS LTD
    - now 16302562
    THE BUSCUIT BANDITS LTD
    - 2025-03-10 16302562
    2d Fulwood Park, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-03-09 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 60
    TM 2013 REALISATIONS LTD
    - now SC405344
    TM TEAM LTD
    - 2013-04-09 SC405344 07373678
    FALLBACK NETWORKS LIMITED
    - 2011-09-26 SC405344
    Suite 404, 111 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2011-08-15 ~ 2013-08-14
    IIF 97 - Director → ME
    2011-08-15 ~ 2013-07-02
    IIF 142 - Secretary → ME
  • 61
    TOKYO DIGITAL LTD
    - now 14523661 10958626... (more)
    TOKYO C LTD
    - 2023-05-05 14523661
    TOKYO TECHNOLOGIES LTD
    - 2023-04-18 14523661 11508425... (more)
    2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2022-12-05 ~ 2024-06-29
    IIF 73 - Director → ME
    Person with significant control
    2022-12-06 ~ 2023-04-23
    IIF 31 - Has significant influence or control OE
    2023-05-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 62
    TOKYO DIGITAL LTD
    16897180 11508425... (more)
    2d Fulwood Park, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 63
    TOKYO TECHNOLOGIES LTD
    - now 11508425 14523661
    TOKYO CONSULTING LTD
    - 2023-04-18 11508425
    TOKYO TECHNOLOGIES LTD
    - 2022-12-05 11508425 14523661
    TOKYO CONSULTING LTD
    - 2022-11-11 11508425
    TOKYO TALENT LTD
    - 2022-11-07 11508425
    TOKYO CONSULTING LTD
    - 2021-09-24 11508425
    HYBRID HOLDINGS LTD
    - 2021-04-06 11508425
    OLDCO 11508425 LIMITED
    - 2019-02-18 11508425 06508958... (more)
    TOKYO DIGITAL LIMITED - 2018-09-06
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-09-20 ~ now
    IIF 50 - Director → ME
    2018-11-01 ~ 2022-09-16
    IIF 71 - Director → ME
    Person with significant control
    2019-02-16 ~ 2021-04-30
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    2023-09-22 ~ 2024-12-08
    IIF 5 - Has significant influence or control OE
    2022-11-10 ~ 2023-09-11
    IIF 11 - Has significant influence or control OE
  • 64
    TOPICALA LIMITED
    06512461
    27 Haddington Road, Crosby, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2008-02-25 ~ 2010-01-06
    IIF 123 - Secretary → ME
  • 65
    ULTIMATE TRIM LTD
    - now 11817382
    HYBRID ADMIN LTD
    - 2019-03-04 11817382
    EVAZ MANAGEMENT LTD
    - 2019-02-18 11817382
    Unit 6 Croft Business Park, Carrock Road, Bromborough, Wirral
    Active Corporate (4 parents)
    Officer
    2019-03-20 ~ 2020-06-06
    IIF 81 - Director → ME
    2019-02-11 ~ 2019-03-17
    IIF 72 - Director → ME
    2020-06-30 ~ 2022-08-10
    IIF 61 - Director → ME
    2019-03-17 ~ 2022-08-10
    IIF 128 - Secretary → ME
    2023-02-07 ~ 2023-06-21
    IIF 133 - Secretary → ME
    Person with significant control
    2019-02-11 ~ 2022-08-10
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    VCF 14240621 LTD
    - now 14240621
    VCF 14240621 PLC
    - 2023-09-08 14240621
    NODE:DNA MIDCO PLC
    - 2023-08-01 14240621
    NODE DNA PLC - 2023-05-25
    NODE:TRANSFORM PLC
    - 2023-05-25 14240621
    NODE PLATFORMS HOLDINGS PLC
    - 2023-05-24 14240621
    NODE PLATFORMS PLC
    - 2023-05-02 14240621 09938882... (more)
    LIVE PLATFORMS PLC
    - 2023-05-01 14240621
    2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2022-07-18 ~ 2023-11-30
    IIF 62 - Director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.