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

Christopher Davidson

    Related profiles found in government register
  • Christopher Davidson
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Anlaby Road, Hull, East Yorkshire, HU3 2JH

      IIF 1
  • Mr Christopher Davidson
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Anlaby Raod, Hull, East Yorkshire, HU3 2JH, England

      IIF 2
    • icon of address 124, Anlaby Road, Hull, East Yorkshire, HU3 2JH

      IIF 3
    • icon of address 124, Anlaby Road, Hull, East Yorkshire, HU3 2JH, England

      IIF 4
  • Mr Christopher Davidson
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red House, Raithby, By Spilsby, PE23 4DT

      IIF 5
  • Mr Christopher Davidson
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Highfield Road, Bournemouth, BH9 2SE

      IIF 6
  • Mr Christopher Davidson
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aticus Recovery Limited, Rockcliffe Buildings, 1 Hanson Road, Aintree, Liverpool, L9 7BP, United Kingdom

      IIF 7 IIF 8
    • icon of address 1 Randsfield Avenue, Brough, East Yorkshire, HU15 1BE, England

      IIF 9
    • icon of address 1, Hanson Road, Liverpool, Merseyside, L9 7BP, England

      IIF 10
    • icon of address 57, Jordan Street, Liverpool, Merseyside, L1 0BW, England

      IIF 11 IIF 12
    • icon of address C/o Aticus Recovery Limited, Rockcliffe Buildings, 1 Hanson Road Aintree, Liverpool, L9 7BP, United Kingdom

      IIF 13 IIF 14
  • Mr Chris Davidson
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Yorkshire Accountancy Services Ltd, 4 Railway Street, Huddersfield, HD1 1JP

      IIF 15
  • Mr Chris Davidson
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aticus Recovery Limited, Rockcliffe Buildings, 1 Hanson Road, Aintree, Liverpool, L9 7BP, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Mr Christopher Davidson
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davidson, Chris
    British businessman born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Anlaby Road, Kingston Upon Hull, East Riding Of Yorkshire, HU3 2JH, United Kingdom

      IIF 23
  • Davidson, Chris
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Davidson, Chris
    British manager born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 27
  • Davidson, Chris
    British none born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Anlaby Road, Hull, East Yorkshire, HU3 2JH

      IIF 28
  • Mr Christopher Davidson
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Jordan Street, Liverpool, Merseyside, L1 0BW, United Kingdom

      IIF 29
  • Davidson, Christopher
    British comany director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Anlaby Road, Hull, East Yorkshire, HU3 2JH, England

      IIF 30
  • Davidson, Christopher
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Anlaby Road, Hull, East Yorkshire, HU3 2JH, United Kingdom

      IIF 31
    • icon of address Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 32
  • Davidson, Christopher
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Anlaby Road, Hull, East Yorkshire, HU3 2JH

      IIF 33
  • Davidson, Christopher
    British none born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Anlaby Road, Hull, East Yorkshire, HU3 2JH

      IIF 34
  • Davidson, Chris
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Davidson, Christopher
    British health born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red House, Raithby, Spilsby, Lincolnshire, PE23 4DT

      IIF 40
  • Davidson, Christopher
    British nurse practitoner born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Highfield Road, Bournemouth, BH9 2SE, United Kingdom

      IIF 41
  • Davidson, Christopher
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Davidson, Christopher
    British director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aticus Recovery Limited, Rockcliffe Buildings, 1 Hanson Road, Aintree, Liverpool, L9 7BP

      IIF 76
  • Davidson, Chris
    British co director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Witham, Hull, East Yorkshire, HU9 1BY, United Kingdom

      IIF 77
  • Davidson, Chris
    British

    Registered addresses and corresponding companies
    • icon of address 24, Witham, Hull, East Yorkshire, HU9 1BY, United Kingdom

      IIF 78
  • Davidson, Christopher
    British co director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Park Avenue, Princess Avenue, Hull, East Yorkshire, HU9 1BY, United Kingdom

      IIF 79
  • Davidson, Christopher
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davidson, Christopher
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 82
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 83
  • Davidson, Christopher
    British entrepreneur born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Anlaby Road, Hull, East Yorkshire, HU3 2JH, England

      IIF 84
  • Davidson, Christopher
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Simpson Street, Studio N @ Digital House, Liverpool, Merseyside, L1 0AX, England

      IIF 85
    • icon of address 44, Simpson Street, Studio N @ Digital House, Liverpool, Merseyside, L1 0AX, United Kingdom

      IIF 86
    • icon of address 57, Jordan Street, Liverpool, Merseyside, L1 0BW, England

      IIF 87 IIF 88 IIF 89
  • Davidson, Christopher
    British inventory clerk born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Southlands Way, Congresbury, North Somerset, BS49 5BP

      IIF 90
  • Davidson, Chris

    Registered addresses and corresponding companies
    • icon of address 124, Anlaby Road, Kingston Upon Hull, East Riding Of Yorkshire, HU3 2JH, United Kingdom

      IIF 91
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address 124 Anlaby Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    COFOUNDERY ENTERPRISE 01 LTD - 2018-09-14
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,781 GBP2022-12-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 53 - Director → ME
  • 3
    icon of address 57 Jordan Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    304,533 GBP2023-04-05
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 49 - Director → ME
  • 4
    icon of address 57 Jordan Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -553,752 GBP2023-04-05
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 48 - Director → ME
  • 5
    icon of address 124 Anlaby Road, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 1 Randsfield Avenue, Brough, East Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81,664 GBP2022-12-31
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 124 Anlaby Road, Kingston Upon Hull, East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2011-03-11 ~ dissolved
    IIF 91 - Secretary → ME
  • 8
    icon of address 9 Highfield Road, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    COFOUNDERY ENTERPRISE 54 LTD - 2020-01-21
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -319,805 GBP2021-12-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 54 - Director → ME
  • 10
    ALDER HEY DIAGNOSTICS LIMITED - 2018-09-13
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,803 GBP2023-03-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 55 - Director → ME
  • 11
    ACORN AUGMENTED REALITY LTD - 2017-01-17
    ALDER HEY AUGMENTED REALITY LTD - 2022-05-12
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,315 GBP2022-12-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 50 - Director → ME
  • 12
    COFOUNDERY ENTERPRISE 28 LTD - 2021-12-14
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -85 GBP2021-11-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 65 - Director → ME
  • 13
    COFOUNDERY ENTERPRISE 31 LTD - 2021-11-23
    icon of address 57 Jordan Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,982 GBP2022-12-31
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 68 - Director → ME
  • 14
    COFOUNDERY ENTERPRISE 34 LTD - 2021-12-02
    icon of address 57 Jordan Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -771 GBP2021-12-31
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    COFOUNDERY ENTERPRISE 47 LTD - 2021-12-15
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    -205,307 GBP2022-09-30
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 60 - Director → ME
  • 16
    COFOUNDERY ENTERPRISE 48 LTD - 2021-12-02
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,075 GBP2022-12-31
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-12-11 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    COFOUNDERY ENTERPRISE 50 LTD - 2021-12-02
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,068 GBP2022-12-31
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-12-11 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    COFOUNDERY ENTERPRISE 51 LTD - 2021-11-23
    icon of address 57 Jordan Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 66 - Director → ME
  • 19
    COFOUNDERY ENTERPRISE 80 LTD - 2021-11-23
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-02-28
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 52 - Director → ME
  • 20
    MY HOME CHEF UK LTD - 2021-07-15
    COFOUNDERY ENTERPRISE 81 LTD - 2021-12-02
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,992 GBP2022-02-28
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 62 - Director → ME
  • 21
    ALDER HEY RESPIRATORY LTD - 2022-05-12
    ACORN MEDICAL LTD - 2017-01-18
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -936 GBP2021-12-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 88 - Director → ME
  • 22
    ACORN VIRTUAL REALITY LTD - 2017-01-17
    ALDER HEY VIRTUAL REALITY LTD - 2022-05-12
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,316 GBP2022-12-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 87 - Director → ME
  • 23
    icon of address 124 Anlaby Road, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 26 - Director → ME
  • 24
    HULL CARS HIRE LIMITED - 2016-04-08
    icon of address 124 Anlaby Road, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 31 - Director → ME
  • 25
    COFOUNDERY ENTERPRISE 13 LTD - 2020-01-09
    icon of address 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 70 - Director → ME
  • 26
    COFOUNDERY ENTERPRISE 19 LTD - 2020-01-09
    icon of address 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 27
    COFOUNDERY ENTERPRISE 20 LTD - 2020-01-09
    icon of address 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 28
    COFOUNDERY ENTERPRISE 21 LTD - 2020-01-09
    icon of address 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 57 Jordan Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81,427 GBP2023-04-05
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 47 - Director → ME
  • 30
    icon of address Maclaren House, Skarne Road, Driffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-18 ~ dissolved
    IIF 79 - Director → ME
  • 31
    icon of address 124 Anlaby Road, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    715,931 GBP2024-03-31
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Workshop, 124 Anlaby Road, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4 West Dock Avenu, Hessle Road, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 25 - Director → ME
  • 34
    icon of address 124 Anlaby Road, Hull, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    HULL CARS AND TAXIS LIMITED - 2015-10-03
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 32 - Director → ME
  • 36
    NOVA NORTH WEST COFOUNDERY LTD - 2019-02-07
    ALDER HEY BIG DATA LTD - 2018-05-31
    NOVA COFOUNDERY SECTION 1 LTD - 2019-09-11
    ACORN DIAGNOSTICS LTD - 2017-01-18
    icon of address 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.02 GBP2018-12-31
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 37
    COFOUNDERY ENTERPRISE 40 LTD - 2018-09-13
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2021-12-31
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 61 - Director → ME
  • 38
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2022-10-31
    Officer
    icon of calendar 2022-10-09 ~ now
    IIF 59 - Director → ME
  • 39
    COFOUNDERY ENTERPRISE 12 LTD - 2018-10-25
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    -94,864 GBP2022-12-28
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 75 - Director → ME
  • 40
    COFOUNDERY ENTERPRISE 06 LTD - 2017-12-21
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -909,143 GBP2023-04-30
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 35 - Director → ME
  • 41
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    63 GBP2023-02-28
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 36 - Director → ME
  • 42
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    -164,405 GBP2022-01-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 58 - Director → ME
  • 43
    COFOUNDERY ENTERPRISE 58 LTD - 2019-02-08
    NOVA CENTRAL SERVICES LTD - 2019-09-11
    icon of address 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Red House, Raithby, By Spilsby
    Active Corporate (1 parent)
    Equity (Company account)
    4,770 GBP2024-05-31
    Officer
    icon of calendar 2018-05-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 10 Southlands Way, Congresbury, North Somerset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,100 GBP2015-11-30
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 90 - Director → ME
  • 46
    SMART LIVERPOOL LTD - 2017-07-25
    LIVEWIRE 10 LTD - 2017-06-27
    NOVA COMMAND LTD - 2019-09-12
    icon of address 1 Hardman Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -111,537 GBP2018-04-05
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 124 Anlaby Road, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 48
    COFOUNDERY ENTERPRISE 16 LTD - 2018-01-12
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,417 GBP2022-06-30
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 51 - Director → ME
  • 49
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,145 GBP2022-08-31
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 86 - Director → ME
  • 50
    NOVA HEALTHTECH COFOUNDERY LTD - 2019-02-07
    ACORN DIGITAL SERVICES LTD - 2017-01-18
    NOVA COFOUNDERY SECTION 2 LTD - 2019-09-12
    ALDER HEY NEONATAL LTD - 2018-05-31
    icon of address 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.02 GBP2018-12-31
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 124 Anlaby Road, Hull, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -174,756 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-09-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    NOVA COFOUNDERY SECTION 3 LTD - 2019-09-12
    COFOUNDERY ENTERPRISE 57 LTD - 2019-02-08
    icon of address 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    -898 GBP2021-12-31
    Officer
    icon of calendar 2021-04-07 ~ 2021-12-13
    IIF 85 - Director → ME
  • 2
    icon of address 124 Anlaby Road, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -54,477 GBP2017-04-30
    Officer
    icon of calendar 2015-05-15 ~ 2018-12-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ 2017-05-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    icon of address Maclaren House, Skarne Road, Driffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-12 ~ 2009-03-01
    IIF 77 - Director → ME
    icon of calendar 2008-08-12 ~ 2009-03-01
    IIF 78 - Secretary → ME
  • 4
    icon of address 124 Anlaby Road, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    715,931 GBP2024-03-31
    Officer
    icon of calendar 2021-11-25 ~ 2021-12-02
    IIF 84 - Director → ME
  • 5
    icon of address 4 West Dock Avenu, Hessle Road, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-09 ~ 2016-06-22
    IIF 24 - Director → ME
  • 6
    COFOUNDERY ENTERPRISE 11 LTD - 2018-01-12
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,155 GBP2022-12-28
    Officer
    icon of calendar 2021-04-07 ~ 2023-01-12
    IIF 89 - Director → ME
  • 7
    NOVA NORTH WEST COFOUNDERY LTD - 2019-02-07
    ALDER HEY BIG DATA LTD - 2018-05-31
    NOVA COFOUNDERY SECTION 1 LTD - 2019-09-11
    ACORN DIAGNOSTICS LTD - 2017-01-18
    icon of address 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.02 GBP2018-12-31
    Officer
    icon of calendar 2019-09-03 ~ 2019-09-03
    IIF 43 - Director → ME
  • 8
    icon of address 57 Jordan Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    197 GBP2023-04-05
    Officer
    icon of calendar 2021-11-25 ~ 2022-10-11
    IIF 56 - Director → ME
  • 9
    COFOUNDERY ENTERPRISE 58 LTD - 2019-02-08
    NOVA CENTRAL SERVICES LTD - 2019-09-11
    icon of address 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2019-09-03 ~ 2019-09-03
    IIF 42 - Director → ME
  • 10
    COFOUNDERY ENTERPRISE 42 LTD - 2020-02-21
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -631,073 GBP2022-04-05
    Officer
    icon of calendar 2021-08-31 ~ 2023-04-05
    IIF 63 - Director → ME
  • 11
    NOVA HEALTHTECH COFOUNDERY LTD - 2019-02-07
    ACORN DIGITAL SERVICES LTD - 2017-01-18
    NOVA COFOUNDERY SECTION 2 LTD - 2019-09-12
    ALDER HEY NEONATAL LTD - 2018-05-31
    icon of address 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.02 GBP2018-12-31
    Officer
    icon of calendar 2019-09-03 ~ 2019-09-03
    IIF 44 - Director → ME
  • 12
    LIVEWIRE SPARK 07 LTD - 2015-01-21
    icon of address 1 Hardman Street, Manchester, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    638,007 GBP2018-04-05
    Officer
    icon of calendar 2020-08-06 ~ 2020-09-22
    IIF 45 - Director → ME
  • 13
    icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    161,079 GBP2022-03-31
    Officer
    icon of calendar 2017-06-20 ~ 2018-07-05
    IIF 28 - Director → ME
    icon of calendar 2017-06-20 ~ 2018-11-09
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2020-03-09
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 124 Anlaby Road, Hull, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -174,756 GBP2022-03-31
    Officer
    icon of calendar 2017-09-06 ~ 2018-11-09
    IIF 34 - Director → ME
  • 15
    NOVA COFOUNDERY SECTION 3 LTD - 2019-09-12
    COFOUNDERY ENTERPRISE 57 LTD - 2019-02-08
    icon of address 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2019-09-03 ~ 2019-09-03
    IIF 76 - 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.