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

Binks, Adam

    Related profiles found in government register
  • Binks, Adam
    British chief executive officer born in December 1983

    Resident in England

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

      IIF 1
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 2 IIF 3 IIF 4
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL, United Kingdom

      IIF 5
  • Binks, Adam
    British chief operating officer born in December 1983

    Resident in England

    Registered addresses and corresponding companies
  • Binks, Adam
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Sugar Bond House, Anderson Place, Leith, Edinburgh, EH6 5NP, Scotland

      IIF 10
    • icon of address 18, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 11
    • icon of address 68, Holly Bank Avenue, Summerhill Park, Liverpool, L14 7AB, England

      IIF 12
    • icon of address C/o Sysgroup Plc, Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 13 IIF 14 IIF 15
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL, England

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

      IIF 17
  • Binks, Adam
    British chief operating officer born in October 1983

    Resident in England

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

      IIF 18
  • Binks, Adam
    English ceo born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Newbold Close, Dukinfield, SK16 4SP, United Kingdom

      IIF 19
  • Binks, Adam
    English company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hill Dickinson Llp, 50 Fountain Street, Manchester, M2 2AS, England

      IIF 20
  • Binks, Adam
    English director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Newbold Close, Dukinfield, Cheshire, SK16 4SP, United Kingdom

      IIF 21
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, England

      IIF 22
    • icon of address The Victoria, @mediacity, Quays Loop Road, Salford, Lancashire, M50 3SP, United Kingdom

      IIF 23
  • Binks, Adam
    English md born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta House, Wavell Road, Manchester, M22 5QZ, England

      IIF 24
  • Binks, Adam
    born in December 1983

    Resident in England

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

      IIF 25
  • Binks, Adam
    British director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta House, Wavell Road, Manchester, M22 5QZ, United Kingdom

      IIF 26
  • Mr Adam Binks
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 27
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, England

      IIF 28
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 29
  • Mr Adam Binks
    English born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hill Dickinson Llp, 50 Fountain Street, Manchester, M2 2AS, England

      IIF 30
  • Mr Adam Binks
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta House, Wavell Road, Manchester, M22 5QZ

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    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 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Hill Dickinson Llp, 50 Fountain Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    icon of address Delta House, Wavell Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 19 - Director → ME
  • 4
    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 ~ dissolved
    IIF 16 - Director → ME
  • 5
    CLOUD LOGICA LIMITED - 2011-02-11
    icon of address 25 Newbold Close, Dukinfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 6 - Director → ME
  • 7
    NEWBOLD PROPERTIES LIMITED - 2014-07-14
    icon of address Delta House, Wavell Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    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 2017-04-19 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Stuart Mcbain Ltd, 18 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    990 GBP2017-09-30
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    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 2016-10-18 ~ dissolved
    IIF 9 - Director → ME
  • 11
    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 2016-10-18 ~ dissolved
    IIF 7 - Director → ME
Ceased 16
  • 1
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-03 ~ 2013-06-30
    IIF 23 - Director → ME
  • 2
    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 2013-04-29 ~ 2020-03-12
    IIF 22 - Director → ME
  • 3
    FANDIL LIMITED - 2000-12-18
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,060 GBP2024-03-31
    Officer
    icon of calendar 2019-02-25 ~ 2023-06-26
    IIF 3 - Director → ME
  • 4
    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 2019-06-21 ~ 2023-06-26
    IIF 15 - Director → ME
  • 5
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    96,836 GBP2024-03-31
    Officer
    icon of calendar 2022-04-26 ~ 2023-06-26
    IIF 13 - Director → ME
  • 6
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -29,627 GBP2024-03-31
    Officer
    icon of calendar 2016-04-07 ~ 2020-06-25
    IIF 12 - Director → ME
  • 7
    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 2014-11-03 ~ 2023-06-26
    IIF 5 - Director → ME
  • 8
    icon of address Stuart Mcbain Ltd, 18 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    990 GBP2017-09-30
    Officer
    icon of calendar 2013-09-24 ~ 2015-07-22
    IIF 26 - Director → ME
  • 9
    icon of address C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2022-04-26 ~ 2023-06-26
    IIF 14 - Director → ME
  • 10
    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 ~ 2023-06-26
    IIF 2 - Director → ME
  • 11
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ 2015-12-28
    IIF 25 - LLP Designated Member → ME
  • 12
    DAILY INTERNET SERVICES LIMITED - 2016-08-12
    DAILY INTERNET LIMITED - 2007-05-04
    HOSTVUE (UK) LIMITED - 2006-12-21
    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 2015-07-14 ~ 2023-06-26
    IIF 17 - Director → ME
  • 13
    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 2017-10-31 ~ 2023-06-26
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2023-06-26
    IIF 29 - Has significant influence or control OE
  • 14
    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 ~ 2023-06-26
    IIF 4 - Director → ME
  • 15
    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
    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 2016-10-18 ~ 2023-06-26
    IIF 8 - Director → ME
  • 16
    icon of address 8th Floor, Sugar Bond House Anderson Place, Leith, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    476,766 GBP2020-09-30
    Officer
    icon of calendar 2022-04-04 ~ 2023-06-26
    IIF 10 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.