- 1  Innovation Centre, Keckwick Lane, Daresbury, Warrington, England Innovation Centre, Keckwick Lane, Daresbury, Warrington, England
- Dissolved Corporate (1 parent) - Officer  2013-11-04 ~ dissolved 2013-11-04 ~ dissolved
- IIF 19 - Director → ME - Person with significant control  2016-04-06 ~ dissolved 2016-04-06 ~ dissolved
- IIF 33 - Right to appoint or remove directors → OE - IIF 33 - Ownership of voting rights - 75% or more → OE - IIF 33 - Ownership of shares – 75% or more → OE 
- 2 - WEIGHTCO 2007 (5) LIMITED - 2008-01-29  Harrison Way, Brunswick Business Park, Liverpool, Merseyside Harrison Way, Brunswick Business Park, Liverpool, Merseyside
- Dissolved Corporate (4 parents) - Officer  2007-12-14 ~ dissolved 2007-12-14 ~ dissolved
- IIF 20 - Director → ME 
- 3  Harrison Way, Brunswick Business Park, Liverpool, Merseyside Harrison Way, Brunswick Business Park, Liverpool, Merseyside
- Dissolved Corporate (4 parents) - Officer  2004-12-03 ~ dissolved 2004-12-03 ~ dissolved
- IIF 32 - Director → ME 
- 4 - BRABCO NO: 115 (2002) LIMITED - 2002-07-25  D T E House, Hollins Mount, Bury, Lancs D T E House, Hollins Mount, Bury, Lancs
- Dissolved Corporate (3 parents) - Officer  2002-10-04 ~ dissolved 2002-10-04 ~ dissolved
- IIF 31 - Director → ME 
- 5 - KING AND FOWLER LIMITED - 2010-02-22  D T E House, Hollins Lane, Bury, Lancashire D T E House, Hollins Lane, Bury, Lancashire
- Dissolved Corporate (3 parents) - Officer  2005-02-28 ~ dissolved 2005-02-28 ~ dissolved
- IIF 21 - Director → ME 
- 6  42 Glebe Street, Loughborough, Leicestershire, England 42 Glebe Street, Loughborough, Leicestershire, England
- Active Corporate (1 parent) - Equity (Company account) - -117,860 GBP2024-12-31 
- Officer  2019-08-27 ~ now 2019-08-27 ~ now
- IIF 11 - Director → ME - Person with significant control  2019-08-27 ~ now 2019-08-27 ~ now
- IIF 37 - Ownership of voting rights - 75% or more → OE - IIF 37 - Right to appoint or remove directors → OE - IIF 37 - Ownership of shares – 75% or more → OE 
- 7  42 Glebe Street, Loughborough, Leicestershire, England 42 Glebe Street, Loughborough, Leicestershire, England
- Dissolved Corporate (1 parent) - Equity (Company account) - 100 GBP2023-12-31 
- Officer  2019-09-23 ~ dissolved 2019-09-23 ~ dissolved
- IIF 6 - Director → ME  2019-09-23 ~ dissolved 2019-09-23 ~ dissolved
- IIF 48 - Secretary → ME - Person with significant control  2019-09-23 ~ dissolved 2019-09-23 ~ dissolved
- IIF 40 - Ownership of shares – 75% or more → OE - IIF 40 - Right to appoint or remove directors → OE - IIF 40 - Ownership of voting rights - 75% or more → OE 
- 8 - SILICON FACTORY CAPITAL LTD - 2021-06-18  5 Meadow Way, Wilmslow, United Kingdom 5 Meadow Way, Wilmslow, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2020-04-22 ~ dissolved 2020-04-22 ~ dissolved
- IIF 14 - Director → ME  2020-04-22 ~ dissolved 2020-04-22 ~ dissolved
- IIF 54 - Secretary → ME - Person with significant control  2020-04-22 ~ dissolved 2020-04-22 ~ dissolved
- IIF 59 - Right to appoint or remove directors → OE - IIF 59 - Ownership of voting rights - 75% or more → OE - IIF 59 - Ownership of shares – 75% or more → OE 
- 9  42 Glebe Street, Loughborough, Leicestershire, England 42 Glebe Street, Loughborough, Leicestershire, England
- Active Corporate (1 parent) - Equity (Company account) - -91,601 GBP2024-12-31 
- Officer  2019-08-27 ~ now 2019-08-27 ~ now
- IIF 3 - Director → ME - Person with significant control  2019-08-27 ~ now 2019-08-27 ~ now
- IIF 41 - Right to appoint or remove directors → OE - IIF 41 - Ownership of voting rights - 75% or more → OE - IIF 41 - Ownership of shares – 75% or more → OE 
- 10 - DNA.AM LIMITED - 2024-06-24  Stamford House, Northenden Road, Sale, Cheshire Stamford House, Northenden Road, Sale, Cheshire
- Liquidation Corporate (3 parents) - Equity (Company account) - -283,860 GBP2022-12-31 
- Officer  2018-05-18 ~ now 2018-05-18 ~ now
- IIF 2 - Director → ME - Person with significant control  2018-05-18 ~ now 2018-05-18 ~ now
- IIF 42 - Has significant influence or control → OE 
- 11  F27b Preston Technology Centre, Marsh Lane, Preston, Lancashire, United Kingdom F27b Preston Technology Centre, Marsh Lane, Preston, Lancashire, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2013-08-12 ~ dissolved 2013-08-12 ~ dissolved
- IIF 25 - Director → ME  2013-08-12 ~ dissolved 2013-08-12 ~ dissolved
- IIF 50 - Secretary → ME 
- 12 - AERODNA ENTERPRISES LIMITED - 2013-01-16  Room 6 Business Resource Centre, Admin Road Knowsley Industrial Park, Liverpool, Merseyside, United Kingdom Room 6 Business Resource Centre, Admin Road Knowsley Industrial Park, Liverpool, Merseyside, United Kingdom
- Dissolved Corporate (4 parents) - Officer  2013-01-16 ~ dissolved 2013-01-16 ~ dissolved
- IIF 15 - Director → ME 
- 13 - VALUECHAIN.COM DNA LIMITED - 2015-09-24 - VALUECHAIN DNA LIMITED - 2014-10-03 - VALUECHAINCLOUD.COM LIMITED - 2014-09-26  F27b Preston Technology Centre, Marsh Lane, Preston, Lancashire, United Kingdom F27b Preston Technology Centre, Marsh Lane, Preston, Lancashire, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2013-08-12 ~ dissolved 2013-08-12 ~ dissolved
- IIF 24 - Director → ME  2013-08-12 ~ dissolved 2013-08-12 ~ dissolved
- IIF 49 - Secretary → ME 
- 14 - AERODNA SOURCING LIMITED - 2013-01-10  Room 6 Business Resource Centre, Admin Road Knowsley Industrial Park, Liverpool, Merseyside, United Kingdom Room 6 Business Resource Centre, Admin Road Knowsley Industrial Park, Liverpool, Merseyside, United Kingdom
- Dissolved Corporate (2 parents) - Officer  2013-01-02 ~ dissolved 2013-01-02 ~ dissolved
- IIF 16 - Director → ME 
- 15  42 Glebe Street, Loughborough, Leicestershire, England 42 Glebe Street, Loughborough, Leicestershire, England
- Dissolved Corporate (2 parents) - Net Assets/Liabilities (Company account) - 100 GBP2024-01-31 
- Officer  2023-01-19 ~ dissolved 2023-01-19 ~ dissolved
- IIF 12 - Director → ME  2023-01-19 ~ dissolved 2023-01-19 ~ dissolved
- IIF 53 - Secretary → ME - Person with significant control  2023-01-19 ~ dissolved 2023-01-19 ~ dissolved
- IIF 60 - Ownership of voting rights - More than 50% but less than 75% → OE - IIF 60 - Ownership of shares – More than 50% but less than 75% → OE - IIF 60 - Right to appoint or remove directors → OE 
- 16  F27b Preston Technology Centre, Marsh Lane, Preston F27b Preston Technology Centre, Marsh Lane, Preston
- Dissolved Corporate (1 parent) - Officer  2013-11-13 ~ dissolved 2013-11-13 ~ dissolved
- IIF 26 - Director → ME 
- 17  Stamford House, Northenden Road, Sale, Cheshire Stamford House, Northenden Road, Sale, Cheshire
- Dissolved Corporate (1 parent) - Equity (Company account) - -268,090 GBP2021-03-31 
- Officer  2018-03-20 ~ dissolved 2018-03-20 ~ dissolved
- IIF 13 - Director → ME  2018-03-20 ~ dissolved 2018-03-20 ~ dissolved
- IIF 51 - Secretary → ME - Person with significant control  2018-03-20 ~ dissolved 2018-03-20 ~ dissolved
- IIF 57 - Has significant influence or control → OE 
- 18 - VALUECHAIN ENTERPRISE SYSTEMS LTD - 2021-04-30 - VALUECHAIN TECHNOLOGIES LTD - 2018-05-18 - VALUECHAIN.AM GROUP LTD - 2024-02-05 - FITFACTORY TECHNOLOGY GROUP LTD - 2023-07-10 - VALUECHAIN.COM ENTERPRISES GROUP LIMITED - 2017-01-12  Stamford House, Northenden Road, Sale, Cheshire Stamford House, Northenden Road, Sale, Cheshire
- Liquidation Corporate (1 parent, 2 offsprings) - Equity (Company account) - 2,742,010 GBP2023-12-31 
- Officer  2015-10-09 ~ now 2015-10-09 ~ now
- IIF 9 - Director → ME - Person with significant control  2016-04-06 ~ now 2016-04-06 ~ now
- IIF 39 - Right to appoint or remove directors → OE - IIF 39 - Ownership of shares – 75% or more → OE - IIF 39 - Ownership of voting rights - 75% or more → OE 
- 19 - FIT FACTORY TECHNOLOGY GROUP LTD - 2021-03-25 - FIT FACTORY TECHNOLOGY LTD - 2020-04-28  42 Glebe Street, Loughborough, Leicestershire, England 42 Glebe Street, Loughborough, Leicestershire, England
- Dissolved Corporate (2 parents) - Equity (Company account) - 100 GBP2024-03-31 
- Officer  2020-03-17 ~ dissolved 2020-03-17 ~ dissolved
- IIF 1 - Director → ME  2020-03-17 ~ dissolved 2020-03-17 ~ dissolved
- IIF 46 - Secretary → ME 
- 20  42 Glebe Street, Loughborough, Leicestershire, England 42 Glebe Street, Loughborough, Leicestershire, England
- Active Corporate (1 parent, 1 offspring) - Net Assets/Liabilities (Company account) - 1,000 GBP2024-12-31 
- Officer  2021-10-13 ~ now 2021-10-13 ~ now
- IIF 8 - Director → ME - Person with significant control  2021-10-13 ~ now 2021-10-13 ~ now
- IIF 35 - Ownership of shares – 75% or more → OE - IIF 35 - Ownership of voting rights - 75% or more → OE - IIF 35 - Right to appoint or remove directors → OE 
- 21  Valuechain Innovation Centre Keckwick Lane, Daresbury, Warrington, United Kingdom Valuechain Innovation Centre Keckwick Lane, Daresbury, Warrington, United Kingdom
- Dissolved Corporate (2 parents) - Officer  2019-09-24 ~ dissolved 2019-09-24 ~ dissolved
- IIF 29 - Director → ME  2019-09-24 ~ dissolved 2019-09-24 ~ dissolved
- IIF 52 - Secretary → ME - Person with significant control  2019-09-24 ~ dissolved 2019-09-24 ~ dissolved
- IIF 58 - Ownership of voting rights - More than 25% but not more than 50% → OE - IIF 58 - Ownership of shares – More than 25% but not more than 50% → OE 
- 22 - VALUECHAIN.COM SOLUTIONS LIMITED - 2017-01-05  Stamford House, Northenden Road, Sale, Cheshire Stamford House, Northenden Road, Sale, Cheshire
- In Administration Corporate (1 parent) - Equity (Company account) - Retained earnings (accumulated losses) - 71,761 GBP2023-12-31 
- Officer  2013-11-01 ~ now 2013-11-01 ~ now
- IIF 5 - Director → ME - Person with significant control  2016-04-06 ~ now 2016-04-06 ~ now
- IIF 38 - Right to appoint or remove directors → OE - IIF 38 - Ownership of shares – 75% or more → OE - IIF 38 - Ownership of voting rights - 75% or more → OE 
- 23  42 Glebe Street, Loughborough, Leicestershire, England 42 Glebe Street, Loughborough, Leicestershire, England
- Active Corporate (1 parent, 1 offspring) - Net Assets/Liabilities (Company account) - 1,000 GBP2024-12-31 
- Officer  2020-10-20 ~ now 2020-10-20 ~ now
- IIF 7 - Director → ME  2020-10-20 ~ now 2020-10-20 ~ now
- IIF 43 - Secretary → ME - Person with significant control  2020-10-20 ~ now 2020-10-20 ~ now
- IIF 34 - Ownership of shares – 75% or more → OE - IIF 34 - Ownership of voting rights - 75% or more → OE - IIF 34 - Right to appoint or remove directors → OE 
- 24 - DNA ERP LIMITED - 2014-10-06 - AERODNA LIMITED - 2013-11-15 - FITFACTORY INNOVATIONS LTD - 2023-07-10 - VALUECHAIN.COM ENTERPRISES LIMITED - 2021-04-28  Stamford House, Northenden Road, Sale, Cheshire Stamford House, Northenden Road, Sale, Cheshire
- Liquidation Corporate (2 parents) - Equity (Company account) - Retained earnings (accumulated losses) - -835,462 GBP2023-12-31 
- Officer  2012-05-01 ~ now 2012-05-01 ~ now
- IIF 22 - Director → ME  2015-02-07 ~ now 2015-02-07 ~ now
- IIF 44 - Secretary → ME - Person with significant control  2016-04-19 ~ now 2016-04-19 ~ now
- IIF 56 - Ownership of shares – 75% or more → OE - IIF 56 - Ownership of voting rights - 75% or more → OE - IIF 56 - Right to appoint or remove directors → OE 
- 25  42 Glebe Street, Loughborough, Leicestershire, England 42 Glebe Street, Loughborough, Leicestershire, England
- Active Corporate (4 parents) - Equity (Company account) - Retained earnings (accumulated losses) - -6,608 GBP2024-12-31 
- Officer  2020-10-21 ~ now 2020-10-21 ~ now
- IIF 4 - Director → ME  2020-10-21 ~ now 2020-10-21 ~ now
- IIF 47 - Secretary → ME 
- 26  42 Glebe Street, Loughborough, Leicestershire, England 42 Glebe Street, Loughborough, Leicestershire, England
- Active Corporate (3 parents) - Equity (Company account) - Retained earnings (accumulated losses) - -425,516 GBP2024-12-31 
- Officer  2020-07-27 ~ now 2020-07-27 ~ now
- IIF 10 - Director → ME  2020-07-27 ~ now 2020-07-27 ~ now
- IIF 45 - Secretary → ME - Person with significant control  2020-07-27 ~ now 2020-07-27 ~ 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