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

Donbavand, Christopher

    Related profiles found in government register
  • Donbavand, Christopher
    British director born in February 1981

    Resident in England

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

      IIF 1
    • icon of address Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 2
  • Evans, Christopher
    British director born in February 1981

    Resident in England

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

      IIF 3 IIF 4
  • Evans, Christopher Neil
    British ceo born in February 1981

    Resident in England

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

      IIF 5
  • Evans, Christopher Neil
    British company director born in February 1981

    Resident in England

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

      IIF 6
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 10
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 11
    • icon of address Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ, England

      IIF 12 IIF 13
  • Evans, Christopher Neil
    British corporate finance advisor born in February 1981

    Resident in England

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

      IIF 14
  • Evans, Christopher Neil
    British director born in February 1981

    Resident in England

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

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

      IIF 16 IIF 17
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 18 IIF 19
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 20
    • icon of address Pall Mall, Court, 61 - 67 King Street, Manchester, M2 4PD, United Kingdom

      IIF 21
  • Evans, Christopher Neil
    British non-executive director born in February 1981

    Resident in England

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

      IIF 22
  • Evans, Christopher Neil
    British restructuring officer (s172.3 ca2006) born in February 1981

    Resident in England

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

      IIF 23
  • Evans, Chistopher Neil
    British chief executive officer born in February 1981

    Resident in England

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

      IIF 24
  • Evans, Chistopher Neil
    British company director born in February 1981

    Resident in England

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

      IIF 25
    • icon of address Number 14 Riverview, The Embankment Business Park, Heaton Mersey, Stockport, Cheshire, SK4 3GN, England

      IIF 26
  • Evans, Christopher Neil
    British advisor born in February 1981

    Resident in Scotland

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

      IIF 27
  • Evans, Christopher Neil
    British director born in February 1981

    Resident in Scotland

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

      IIF 28
  • Mr Chris Evans
    British born in February 1981

    Resident in England

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

      IIF 29
  • Evans, Christopher Neil
    British

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

      IIF 30
    • icon of address Apt 67, Tower Building, 22 Water Street, Liverpool, Merseyside, L3 1BH, England

      IIF 31
  • Evans, Christopher Neil
    British businessman

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

      IIF 32
  • Evans, Christopher Neil
    born in February 1981

    Resident in England

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

      IIF 33
  • Evans, Christopher Neil
    born in February 1981

    Resident in Scotland

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

      IIF 34
  • Mr Christopher Donbavand
    British born in February 1981

    Resident in England

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

      IIF 35
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 36
  • Mr Christopher Neil Evans
    British born in February 1981

    Resident in England

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

      IIF 37
    • icon of address 17, Mann Island, Liverpool, L3 1BP

      IIF 38
    • icon of address 17, Mann Island, Liverpool, L3 1BP, England

      IIF 39
    • icon of address 2d Fulwood Park, Fulwood Park, Liverpool, L17 5AG, England

      IIF 40
    • icon of address 2d, Fulwood Park, Liverpool, L17 5AG, England

      IIF 41 IIF 42 IIF 43
    • icon of address 2d, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 45 IIF 46
    • icon of address 3.02, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 47 IIF 48
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG

      IIF 49
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, England

      IIF 50 IIF 51 IIF 52
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 53 IIF 54
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL

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

    Resident in United Kingdom

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

      IIF 56
  • Evans, Christopher Neil
    British co director born in February 1981

    Resident in United Kingdom

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

      IIF 57
  • Evans, Christopher Neil
    British company director born in February 1981

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 75
    • icon of address 2d, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 76 IIF 77
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 78
  • Evans, Christopher Neil
    British invesor born in February 1981

    Resident in United Kingdom

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

      IIF 79
  • Evans, Christopher Neil
    British investment director born in February 1981

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 83
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 84
  • Evans, Christopher Neil
    British managing director born in February 1981

    Resident in United Kingdom

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

      IIF 85
    • icon of address Ground Floor 11-21, Paul Street, London, EC2A 4JU

      IIF 86
  • Evans, Christopher Neil
    British non-executive director born in February 1981

    Resident in United Kingdom

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

      IIF 87
    • icon of address Apt 67, Tower Building, 22 Water Street, Liverpool, Merseyside, L3 1BH, England

      IIF 88
    • icon of address Cairo Studios, 4-6 Nile Street, London, N1 7RF

      IIF 89
  • Evans, Christopher Neil
    British restructuring director born in February 1981

    Resident in United Kingdom

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

      IIF 90
  • Evans, Christopher Neil
    British restructuring officer born in February 1981

    Resident in United Kingdom

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

      IIF 91
  • Evans, Christopher Neil
    British restructuring officer (s172.3 ca2006) born in February 1981

    Resident in United Kingdom

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

      IIF 92
  • Evans, Christopher Neil
    British tech director born in February 1981

    Resident in United Kingdom

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

      IIF 93
  • Evans, Christopher Neil

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

      IIF 94
    • icon of address 17-19, Fenwick Street, Liverpool, L2 7LS

      IIF 95 IIF 96
    • icon of address 2d Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 97 IIF 98
    • icon of address 3.02, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 99
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG

      IIF 100
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 101 IIF 102
    • icon of address Tempest Building, 2nd Floor, 12 Tithebarn Street, Liverpool, L2 2DT, England

      IIF 103
    • icon of address Tempest Building, Level 2, Tithebarn Street, Liverpool, L2 2DT, United Kingdom

      IIF 104 IIF 105
    • icon of address Cairo Studios, 4-6 Nile Street, London, N1 7RF

      IIF 106
  • Evans, Christopher

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

      IIF 107
  • Evans, Christopher Kevin Barry
    British director

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

      IIF 108
  • Evans, Christopher Kevin Barry
    British managing director born in February 1981

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

      IIF 109
  • Dr Christopher Neil Evans
    British born in February 1981

    Resident in United Kingdom

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

      IIF 110
  • Mr Christopher Neil Evans
    British born in February 1981

    Resident in United Kingdom

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