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

Mr Christopher Neil Evans

    Related profiles found in government register
  • Mr Christopher Neil Evans
    British born in February 1981

    Resident in United Kingdom

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

    Resident in England

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

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

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

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

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

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

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

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

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

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

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

      IIF 43
  • Evans, Christopher Neil
    British born in February 1981

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 54
  • Evans, Christopher Neil
    British company director born in February 1981

    Resident in United Kingdom

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

      IIF 55
    • 2d, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 56 IIF 57
    • 3.02, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 58 IIF 59 IIF 60
    • 3.2, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 63
    • Stone House, Fulwood Park, Liverpool, L17 5AG

      IIF 64
    • Stone House, Fulwood Park, Liverpool, L17 5AG, England

      IIF 65
    • Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 66 IIF 67
  • Evans, Christopher Neil
    British director born in February 1981

    Resident in United Kingdom

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

      IIF 68
    • 2d Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 69
  • Evans, Christopher Neil
    British invesor born in February 1981

    Resident in United Kingdom

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

      IIF 70
  • Evans, Christopher Neil
    British investment director born in February 1981

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 74
    • Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

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

    Resident in United Kingdom

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

      IIF 76
    • Ground Floor 11-21, Paul Street, London, EC2A 4JU

      IIF 77
  • Evans, Christopher Neil
    British non-executive director born in February 1981

    Resident in United Kingdom

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

      IIF 78
    • Apt 67, Tower Building, 22 Water Street, Liverpool, Merseyside, L3 1BH, England

      IIF 79
    • Cairo Studios, 4-6 Nile Street, London, N1 7RF

      IIF 80
  • Evans, Christopher Neil
    British restructuring director born in February 1981

    Resident in United Kingdom

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

      IIF 81
  • Evans, Christopher Neil
    British restructuring officer (s172.3 ca2006) born in February 1981

    Resident in United Kingdom

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

      IIF 82
  • Evans, Christopher Neil
    British tech director born in February 1981

    Resident in United Kingdom

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

      IIF 83
  • Mr Christopher Donbavand
    British born in February 1981

    Resident in England

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

      IIF 84
    • C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 85
  • Mr Chris Evans
    British born in February 1981

    Resident in England

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

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

    Resident in England

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

      IIF 87 IIF 88 IIF 89
    • Walker House, Exchange Flags, Liverpool, L2 3YL

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

    Resident in Scotland

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 93
    • Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 94
    • Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 95
    • Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ, England

      IIF 96 IIF 97
  • Evans, Christopher Neil
    British corporate finance advisor born in February 1981

    Resident in England

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

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

    Resident in England

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

      IIF 99
    • Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 100 IIF 101
    • Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 102
    • Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 103
    • Pall Mall, Court, 61 - 67 King Street, Manchester, M2 4PD, United Kingdom

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

    Resident in Scotland

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

      IIF 105
  • Evans, Christopher Neil
    British non-executive director born in February 1981

    Resident in England

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

      IIF 106
  • Evans, Christopher Neil
    British restructuring officer (s172.3 ca2006) born in February 1981

    Resident in England

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

      IIF 107
  • Evans, Chistopher Neil
    British born in February 1981

    Resident in England

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

      IIF 108
  • Evans, Chistopher Neil
    British chief executive officer born in February 1981

    Resident in England

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

      IIF 109
  • Evans, Chistopher Neil
    British company director born in February 1981

    Resident in England

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

      IIF 110
  • Evans, Christopher
    British born in February 1981

    Resident in England

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

      IIF 111
  • Evans, Christopher
    British director born in February 1981

    Resident in England

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

      IIF 112
  • Evans, Christopher Kevin Barry
    British managing director born in February 1981

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

      IIF 113
  • Evans, Christopher Neil
    born in February 1981

    Resident in England

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

      IIF 114
  • Evans, Christopher Neil
    born in February 1981

    Resident in Scotland

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

      IIF 115
  • Evans, Christopher Neil
    British

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

      IIF 116
    • Apt 67, Tower Building, 22 Water Street, Liverpool, Merseyside, L3 1BH, England

      IIF 117
  • Evans, Christopher Neil
    British businessman

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

      IIF 118
  • Donbavand, Christopher
    British born in February 1981

    Resident in England

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

      IIF 119
    • Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 120
  • Evans, Christopher Kevin Barry
    British director

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

      IIF 121
  • Evans, Christopher Neil

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

      IIF 122
    • 17-19, Fenwick Street, Liverpool, L2 7LS

      IIF 123 IIF 124
    • 2d Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 125 IIF 126
    • 3.02, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 127
    • Stone House, Fulwood Park, Liverpool, L17 5AG

      IIF 128
    • Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 129 IIF 130
    • Tempest Building, 2nd Floor, 12 Tithebarn Street, Liverpool, L2 2DT, England

      IIF 131
    • Tempest Building, Level 2, Tithebarn Street, Liverpool, L2 2DT, United Kingdom

      IIF 132 IIF 133
    • Cairo Studios, 4-6 Nile Street, London, N1 7RF

      IIF 134
  • Evans, Christopher

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

      IIF 135
child relation
Offspring entities and appointments
Active 26
  • 1
    VCFINANCE LTD - 2025-02-07
    NODE VCF LTD - 2024-03-24
    VC FINANCE LTD - 2024-03-20
    NODE CORPORATE LTD - 2023-01-24
    STONE HOUSE VENTURES LTD - 2018-04-03
    CONCEPT CLOUD LTD - 2014-05-15
    STONE HOUSE VENTURES LIMITED - 2014-03-05
    SHELF LE1 LTD - 2013-10-07
    TM TEAM LTD - 2011-09-26
    2d Fulwood Park, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -44,685 GBP2024-03-31
    Officer
    2013-09-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TD2023 REALISATIONS LTD - 2024-11-13
    TOKYO DIGITAL LTD - 2023-05-03
    DIGITAL BIDCO LIMITED - 2018-09-06
    TOKYO DIGITAL (EUROPE) LTD - 2018-08-30
    DIGITAL BIDCO LTD - 2018-08-03
    TOKYO DIGITAL (EUROPE) LTD - 2018-07-30
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -139,339 GBP2024-12-31
    Officer
    2025-09-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    TOKYO:NODE DTT LTD - 2023-09-22
    TOKYO:DT UK LTD - 2023-09-19
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-11-30
    Officer
    2023-08-15 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    NODE DIGITAL LTD - 2024-04-13
    TOKYO DIGITAL (JV1) LTD - 2024-03-17
    DTST LTD - 2023-11-20
    PROJECT NEON LIMITED - 2023-10-25
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    NODE LEGAL LTD - 2024-11-14
    PREMIER DEBT LITIGATION LTD - 2024-03-20
    PREMIER DEBT RECOVERY LTD - 2023-11-09
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-30
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    DIGITAL RESPONSIBILITY GROUP LTD - 2024-11-13
    ACTION DIGITAL LTD - 2024-06-23
    Stone House, 2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    2024-05-08 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    NODE DT GROUP PLC - 2024-11-13
    Stone House, 2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-30
    Person with significant control
    2024-11-20 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,415 GBP2025-03-31
    Officer
    2012-01-06 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2017-01-07 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2025-01-21 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – 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
    Stone House, Fulwood Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    NODE DATASCIENCE LTD - 2024-04-13
    NODE:DATASCIENCE LTD - 2024-03-20
    NODE:DNA UK LTD - 2023-09-19
    NODE CYBERSECURITY & AI LTD - 2023-05-25
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,959 GBP2024-03-31
    Officer
    2023-04-12 ~ now
    IIF 53 - Director → ME
  • 12
    NODE DT LTD - 2024-11-14
    NODE DT GROUP LTD - 2024-07-26
    NODE:TOKYO GROUP LTD - 2024-03-17
    NODE:TOKYO DTT LTD - 2023-09-25
    NODE:DT LTD - 2023-09-19
    2d Fulwood Park, Liverpool, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    657,732 GBP2024-03-31
    Officer
    2023-08-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    TOKGRP LTD - 2024-03-20
    NODE:TOKYO DTT HOLDINGS LTD - 2023-09-22
    NODE:PLATFORMS LTD - 2023-09-19
    NODE PLATFORMS LTD - 2023-05-29
    TOKYO DIGITAL GROUP LTD - 2023-05-02
    TOKYO.UK TEAM LTD - 2023-04-24
    DIGITAL AGENCY HOLDINGS LTD - 2020-07-24
    DIGITAL AGENCY HOLDINGS PLC - 2018-09-28
    TOKYO DIGITAL GROUP PLC - 2018-07-31
    TOKYO LIFE PLC - 2017-09-12
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    51,068 GBP2024-03-31
    Officer
    2016-01-06 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    NODE:IPR LTD - 2024-03-20
    NODE IPR LTD - 2023-05-31
    TOK IP LTD - 2023-05-03
    LIVE PLATFORMS IP LICENCING LTD - 2023-05-02
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    837 GBP2024-03-31
    Officer
    2022-07-26 ~ now
    IIF 89 - Director → ME
  • 15
    C N EVANS LTD - 2025-06-02
    SIAM ASSETCO LTD - 2024-11-13
    PREMIER DEBT RECOVERY LTD - 2021-11-08
    UPTIME FLEX LTD - 2021-02-05
    ONLY PREVENTION LTD - 2020-11-03
    UPTIME FLEX LTD - 2020-10-22
    2d Fulwood Park, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,420 GBP2024-03-31
    Officer
    2020-08-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    NODE:INFRA MSP LTD - 2024-03-20
    NODE:MSP UK LTD - 2023-09-19
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,408 GBP2024-03-31
    Officer
    2023-05-30 ~ now
    IIF 87 - Director → ME
  • 17
    NODE:RESOURCING LTD - 2024-03-20
    NODE:HR LTD - 2023-08-01
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    70 GBP2024-03-31
    Officer
    2023-07-17 ~ now
    IIF 51 - Director → ME
  • 18
    2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    Stone House, 2d Fulwood Park, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    THE BUSCUIT BANDITS LTD - 2025-03-10
    2d Fulwood Park, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-03-09 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 23
    TOKYO C LTD - 2023-05-05
    TOKYO TECHNOLOGIES LTD - 2023-04-18
    2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 24
    2d Fulwood Park, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 25
    TOKYO CONSULTING LTD - 2023-04-18
    TOKYO TECHNOLOGIES LTD - 2022-12-05
    TOKYO CONSULTING LTD - 2022-11-11
    TOKYO TALENT LTD - 2022-11-07
    TOKYO CONSULTING LTD - 2021-09-24
    HYBRID HOLDINGS LTD - 2021-04-06
    OLDCO 11508425 LIMITED - 2019-02-18
    TOKYO DIGITAL LIMITED - 2018-09-06
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -107,209 GBP2024-03-31
    Officer
    2022-09-20 ~ now
    IIF 48 - Director → ME
  • 26
    VCF 14240621 PLC - 2023-09-08
    NODE:DNA MIDCO PLC - 2023-08-01
    NODE DNA PLC - 2023-05-25
    NODE:TRANSFORM PLC - 2023-05-25
    NODE PLATFORMS HOLDINGS PLC - 2023-05-24
    NODE PLATFORMS PLC - 2023-05-02
    LIVE PLATFORMS PLC - 2023-05-01
    2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    50,000 GBP2023-08-31
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 53
  • 1
    TD2023 REALISATIONS LTD - 2024-11-13
    TOKYO DIGITAL LTD - 2023-05-03
    DIGITAL BIDCO LIMITED - 2018-09-06
    TOKYO DIGITAL (EUROPE) LTD - 2018-08-30
    DIGITAL BIDCO LTD - 2018-08-03
    TOKYO DIGITAL (EUROPE) LTD - 2018-07-30
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -139,339 GBP2024-12-31
    Officer
    2017-09-12 ~ 2022-09-16
    IIF 83 - Director → ME
    2024-08-27 ~ 2025-02-27
    IIF 82 - Director → ME
    2022-09-20 ~ 2024-05-20
    IIF 107 - Director → ME
    2017-09-12 ~ 2017-09-25
    IIF 132 - Secretary → ME
    2017-12-01 ~ 2017-12-08
    IIF 133 - Secretary → ME
    Person with significant control
    2018-08-31 ~ 2022-09-16
    IIF 26 - Has significant influence or control OE
    2017-09-12 ~ 2017-12-06
    IIF 24 - Has significant influence or control OE
    2022-09-20 ~ 2023-09-11
    IIF 1 - Has significant influence or control OE
  • 2
    BETTER ROUTE CIC - 2023-02-07
    ONLY PREVENTION CIC - 2022-03-29
    3.02 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-11-10 ~ 2023-06-08
    IIF 60 - Director → ME
    Person with significant control
    2020-11-10 ~ 2023-06-08
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 3
    LOMOND SOFTWARE HOLDINGS LTD - 2023-02-13
    LOMOND SOFTWARE LTD - 2023-02-08
    LOMAND SOFTWARE LTD - 2021-12-08
    3.02 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate
    Equity (Company account)
    5,382 GBP2022-03-31
    Officer
    2021-11-28 ~ 2023-06-15
    IIF 68 - Director → ME
    Person with significant control
    2021-11-28 ~ 2023-06-08
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    VIVOSTREAM.IO LTD - 2023-01-23
    3.02 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate
    Officer
    2022-07-26 ~ 2023-06-08
    IIF 62 - Director → ME
    Person with significant control
    2022-07-27 ~ 2023-06-08
    IIF 27 - Has significant influence or control OE
  • 5
    META3 TECHNOLOGIES LTD - 2023-01-23
    3.02 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate
    Officer
    2022-07-26 ~ 2023-06-08
    IIF 58 - Director → ME
    Person with significant control
    2022-07-27 ~ 2023-06-08
    IIF 32 - Has significant influence or control OE
  • 6
    TD2018 DLA REALISATIONS LTD - 2023-01-12
    TD2018 DCL REALISATIONS LTD - 2022-11-30
    3.02 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate
    Officer
    2022-11-29 ~ 2023-06-08
    IIF 59 - Director → ME
    Person with significant control
    2022-11-29 ~ 2023-06-08
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 7
    TOKYO DIGITAL SHELF CO LTD - 2023-01-25
    VC FINANCE LTD - 2023-01-23
    3.02 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate
    Officer
    2022-12-03 ~ 2023-06-08
    IIF 61 - Director → ME
    Person with significant control
    2022-12-03 ~ 2023-06-08
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - 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
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -139 GBP2024-03-30
    Officer
    2023-06-01 ~ 2025-05-10
    IIF 101 - Director → ME
    Person with significant control
    2023-06-01 ~ 2025-03-31
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    NODE DIGITAL LTD - 2024-04-13
    TOKYO DIGITAL (JV1) LTD - 2024-03-17
    DTST LTD - 2023-11-20
    PROJECT NEON LIMITED - 2023-10-25
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2023-09-22 ~ 2024-11-05
    IIF 98 - Director → ME
  • 10
    NODE LEGAL LTD - 2024-11-14
    PREMIER DEBT LITIGATION LTD - 2024-03-20
    PREMIER DEBT RECOVERY LTD - 2023-11-09
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-30
    Officer
    2023-09-28 ~ 2025-02-27
    IIF 100 - Director → ME
  • 11
    DIGITAL RESPONSIBILITY GROUP LTD - 2024-11-13
    ACTION DIGITAL LTD - 2024-06-23
    Stone House, 2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2024-05-08 ~ 2025-02-27
    IIF 93 - Director → ME
  • 12
    NODE DT GROUP PLC - 2024-11-13
    Stone House, 2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-30
    Officer
    2024-07-29 ~ 2025-02-27
    IIF 69 - Director → ME
    2024-07-29 ~ 2024-11-12
    IIF 125 - Secretary → ME
  • 13
    TOKYO A LTD - 2023-05-30
    TOK 11716387 LTD - 2023-04-19
    HYBRID HOST (UK) LTD - 2023-01-23
    HYBRID HOST LTD - 2019-01-28
    2d Fulwood Park, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    447 GBP2024-03-30
    Officer
    2022-09-20 ~ 2023-04-28
    IIF 81 - Director → ME
    2018-12-07 ~ 2022-09-16
    IIF 64 - Director → ME
    Person with significant control
    2018-12-07 ~ 2021-05-01
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - 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
    Stone House, Fulwood Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2013-04-29 ~ 2013-07-14
    IIF 105 - Director → ME
    2013-12-01 ~ 2020-03-12
    IIF 99 - Director → ME
  • 15
    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
    2019-10-06 ~ 2020-01-22
    IIF 70 - Director → ME
    Person with significant control
    2019-10-06 ~ 2020-01-22
    IIF 38 - Has significant influence or control OE
  • 16
    Stuart Mcbain Ltd Accountants, 89 South Ferry Quay, Liverpool
    Dissolved Corporate
    Officer
    2010-07-16 ~ 2012-09-29
    IIF 115 - LLP Designated Member → ME
  • 17
    LOMOND SOFTWARE MANAGEMENT LTD - 2023-02-14
    COMPETENCY IQ UK LTD - 2022-02-18
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,637 GBP2024-03-31
    Officer
    2022-02-17 ~ 2023-06-20
    IIF 63 - Director → ME
    2019-10-30 ~ 2021-09-23
    IIF 74 - Director → ME
    Person with significant control
    2019-10-30 ~ 2022-02-17
    IIF 30 - Has significant influence or control OE
    2023-02-13 ~ 2023-06-20
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    Walker House, Exchange Flags, Liverpool, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    2017-11-01 ~ 2017-11-30
    IIF 112 - Director → ME
  • 19
    Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2015-07-03 ~ 2017-11-30
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-19
    IIF 43 - Ownership of shares – 75% or more OE
  • 20
    C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-06-19 ~ 2017-11-30
    IIF 108 - Director → ME
  • 21
    NODE DATASCIENCE LTD - 2024-04-13
    NODE:DATASCIENCE LTD - 2024-03-20
    NODE:DNA UK LTD - 2023-09-19
    NODE CYBERSECURITY & AI LTD - 2023-05-25
    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
    2023-04-12 ~ 2024-12-08
    IIF 42 - Has significant influence or control OE
  • 22
    TOKGRP LTD - 2024-03-20
    NODE:TOKYO DTT HOLDINGS LTD - 2023-09-22
    NODE:PLATFORMS LTD - 2023-09-19
    NODE PLATFORMS LTD - 2023-05-29
    TOKYO DIGITAL GROUP LTD - 2023-05-02
    TOKYO.UK TEAM LTD - 2023-04-24
    DIGITAL AGENCY HOLDINGS LTD - 2020-07-24
    DIGITAL AGENCY HOLDINGS PLC - 2018-09-28
    TOKYO DIGITAL GROUP PLC - 2018-07-31
    TOKYO LIFE PLC - 2017-09-12
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    51,068 GBP2024-03-31
    Officer
    2017-12-01 ~ 2020-09-28
    IIF 128 - Secretary → ME
  • 23
    NODE HOLDINGS LIMITED - 2015-03-28
    Sysgroup Plc, Walker House, Exchange Flags, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2015-03-20 ~ 2017-11-30
    IIF 103 - Director → ME
  • 24
    NODE:IPR LTD - 2024-03-20
    NODE IPR LTD - 2023-05-31
    TOK IP LTD - 2023-05-03
    LIVE PLATFORMS IP LICENCING LTD - 2023-05-02
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    837 GBP2024-03-31
    Person with significant control
    2022-07-27 ~ 2024-11-05
    IIF 15 - Has significant influence or control OE
  • 25
    NODE:INFRA MSP LTD - 2024-03-20
    NODE:MSP UK LTD - 2023-09-19
    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
    2023-05-30 ~ 2024-12-08
    IIF 18 - Has significant influence or control OE
  • 26
    NODE:RESOURCING LTD - 2024-03-20
    NODE:HR LTD - 2023-08-01
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    70 GBP2024-03-31
    Person with significant control
    2023-07-26 ~ 2025-03-31
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 27
    2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2023-06-26 ~ 2023-11-19
    IIF 71 - Director → ME
  • 28
    2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2023-06-26 ~ 2023-11-19
    IIF 72 - Director → ME
  • 29
    2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2023-06-26 ~ 2023-11-19
    IIF 73 - Director → ME
  • 30
    Daily Internet Plc, Walker House, Exchange Flags, Liverpool, England
    Dissolved Corporate
    Officer
    2013-12-04 ~ 2016-03-24
    IIF 95 - Director → ME
  • 31
    REFORM ENERGY SOLUTIONS PLC - 2011-04-08
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2011-03-31 ~ 2014-04-04
    IIF 104 - Director → ME
  • 32
    REFORM ENERGY LTD - 2011-04-08
    WASTE TO ENERGY SYSTEMS LTD - 2009-09-16
    Slater Heelis Llp, 86 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2009-07-16 ~ 2011-05-28
    IIF 79 - Director → ME
    2009-07-16 ~ 2009-07-17
    IIF 117 - Secretary → ME
  • 33
    ROCKFORD COMPUTER SYSTEMS LIMITED - 2004-06-09
    C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,001 GBP2024-03-31
    Officer
    2017-11-01 ~ 2017-11-30
    IIF 111 - Director → ME
  • 34
    89 South Ferry Quay, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2011-04-07 ~ 2015-12-28
    IIF 114 - LLP Designated Member → ME
  • 35
    HOSTING ALLIANCE PLC - 2011-08-15
    SWITCH HOSTING PLC - 2011-03-08
    HOSTING ALLIANCE PLC - 2011-02-11
    Stuart Mcbain Ltd Accountants, 89 South Ferry Quay, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2010-10-01 ~ 2011-08-14
    IIF 54 - Director → ME
    2010-10-01 ~ 2011-02-27
    IIF 123 - Secretary → ME
  • 36
    Stone House, 2d Fulwood Park, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-28 ~ 2025-07-28
    IIF 57 - Director → ME
    2025-07-28 ~ 2025-07-28
    IIF 126 - Secretary → ME
  • 37
    ABL GROWTH STRATEGY LTD - 2023-06-05
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2023-08-31
    Officer
    2025-06-28 ~ 2025-09-01
    IIF 129 - Secretary → ME
    2025-05-26 ~ 2025-06-21
    IIF 130 - Secretary → ME
  • 38
    3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents)
    Officer
    2005-12-01 ~ 2008-12-01
    IIF 113 - Director → ME
    2009-06-12 ~ 2012-01-10
    IIF 76 - Director → ME
  • 39
    SWITCH MEDIA PLC - 2010-10-04
    SWITCH HOLDINGS PLC - 2005-12-22
    SWITCH (HOLDINGS) PLC - 2002-10-01
    3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2002-08-14 ~ 2012-01-10
    IIF 77 - Director → ME
    2002-08-14 ~ 2004-09-17
    IIF 121 - Secretary → ME
    2010-09-24 ~ 2011-02-27
    IIF 124 - Secretary → ME
  • 40
    DAILY INTERNET SERVICES LIMITED - 2016-08-12
    DAILY INTERNET LIMITED - 2007-05-04
    HOSTVUE (UK) LIMITED - 2006-12-21
    C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2015-03-04 ~ 2017-11-30
    IIF 96 - Director → ME
  • 41
    18A BRIDGE STREET LIMITED - 2016-10-19
    EVOHOSTING LIMITED - 2015-09-04
    Sysgroup Plc, Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    137,088 GBP2019-03-29
    Officer
    2014-08-21 ~ 2017-11-30
    IIF 97 - Director → ME
  • 42
    NAMEHOG LIMITED - 2016-08-12
    Sysgroup Plc, Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2014-01-27 ~ 2017-11-30
    IIF 110 - Director → ME
  • 43
    DAILY INTERNET PLC - 2016-07-05
    COBCO 828 PLC - 2007-05-04
    Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (8 parents, 14 offsprings)
    Officer
    2014-01-14 ~ 2017-11-30
    IIF 109 - Director → ME
  • 44
    SYSTEM PROFESSIONAL LTD - 2018-03-29
    Sysgroup Trading Ltd, 55 Spring Gardens, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    594,276 GBP2016-03-31
    Officer
    2016-07-06 ~ 2017-11-30
    IIF 102 - Director → ME
  • 45
    PROJECT CLOVER LTD - 2018-07-18
    SYSGROUP (EH) LIMITED - 2016-10-19
    EVOHOSTING LIMITED - 2016-08-12
    NODE BIDCO LTD - 2015-09-04
    DAILY BIDCO LIMITED - 2015-01-23
    C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-04-14 ~ 2017-11-30
    IIF 90 - 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
    2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    58,971 GBP2016-12-31
    Officer
    2013-05-26 ~ 2017-08-14
    IIF 106 - Director → ME
    2006-09-08 ~ 2011-01-06
    IIF 80 - Director → ME
    2010-08-16 ~ 2011-01-06
    IIF 134 - Secretary → ME
    2017-12-01 ~ 2018-08-01
    IIF 131 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-06
    IIF 86 - Has significant influence or control OE
  • 47
    STYLE CLASH LTD - 2010-05-28
    Stuart Mcbain Ltd Accountants, 89 South Ferry Quay, Liverpool
    Dissolved Corporate
    Officer
    2009-07-14 ~ 2010-08-20
    IIF 78 - Director → ME
    2009-07-14 ~ 2010-01-06
    IIF 116 - Secretary → ME
  • 48
    TM TEAM LTD - 2013-04-09
    FALLBACK NETWORKS LIMITED - 2011-09-26
    Suite 404, 111 West George Street, Glasgow
    Dissolved Corporate
    Officer
    2011-08-15 ~ 2013-08-14
    IIF 91 - Director → ME
    2011-08-15 ~ 2013-07-02
    IIF 135 - Secretary → ME
  • 49
    TOKYO C LTD - 2023-05-05
    TOKYO TECHNOLOGIES LTD - 2023-04-18
    2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2022-12-05 ~ 2024-06-29
    IIF 67 - Director → ME
    Person with significant control
    2022-12-06 ~ 2023-04-23
    IIF 31 - Has significant influence or control OE
  • 50
    TOKYO CONSULTING LTD - 2023-04-18
    TOKYO TECHNOLOGIES LTD - 2022-12-05
    TOKYO CONSULTING LTD - 2022-11-11
    TOKYO TALENT LTD - 2022-11-07
    TOKYO CONSULTING LTD - 2021-09-24
    HYBRID HOLDINGS LTD - 2021-04-06
    OLDCO 11508425 LIMITED - 2019-02-18
    TOKYO DIGITAL LIMITED - 2018-09-06
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -107,209 GBP2024-03-31
    Officer
    2018-11-01 ~ 2022-09-16
    IIF 65 - Director → ME
    Person with significant control
    2019-02-16 ~ 2021-04-30
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    2023-09-22 ~ 2024-12-08
    IIF 5 - Has significant influence or control OE
    2022-11-10 ~ 2023-09-11
    IIF 11 - Has significant influence or control OE
  • 51
    27 Haddington Road, Crosby, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,834 GBP2020-02-29
    Officer
    2008-02-25 ~ 2010-01-06
    IIF 118 - Secretary → ME
  • 52
    HYBRID ADMIN LTD - 2019-03-04
    EVAZ MANAGEMENT LTD - 2019-02-18
    Unit 6 Croft Business Park, Carrock Road, Bromborough, Wirral
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -22,853 GBP2024-03-31
    Officer
    2020-06-30 ~ 2022-08-10
    IIF 55 - Director → ME
    2019-02-11 ~ 2019-03-17
    IIF 66 - Director → ME
    2019-03-20 ~ 2020-06-06
    IIF 75 - Director → ME
    2019-03-17 ~ 2022-08-10
    IIF 122 - Secretary → ME
    2023-02-07 ~ 2023-06-21
    IIF 127 - Secretary → ME
    Person with significant control
    2019-02-11 ~ 2022-08-10
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    VCF 14240621 PLC - 2023-09-08
    NODE:DNA MIDCO PLC - 2023-08-01
    NODE DNA PLC - 2023-05-25
    NODE:TRANSFORM PLC - 2023-05-25
    NODE PLATFORMS HOLDINGS PLC - 2023-05-24
    NODE PLATFORMS PLC - 2023-05-02
    LIVE PLATFORMS PLC - 2023-05-01
    2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    50,000 GBP2023-08-31
    Officer
    2022-07-18 ~ 2023-11-30
    IIF 56 - Director → ME

The content of this website is protected by AgonGuard.

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

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