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

Wilson, Matthew James, Prof

    Related profiles found in government register
  • Wilson, Matthew James, Prof

    Registered addresses and corresponding companies
    • 111, South Road, Waterloo, Liverpool, L22 0LT, England

      IIF 1
    • 15 Gibraltar Row, King Edward Industrial Estate, Liverpool, Merseyside, L3 7HJ, England

      IIF 2
    • 25, Parliament Street, Liverpool, Merseyside, L8 5RN, Uk

      IIF 3
    • Liverpool Innovation Park, 360 Edge Lane, Fairfield, Liverpool, L7 9NJ

      IIF 4
    • Liverpool Innovation Park, 360 Edge Lane, Fairfield, Liverpool, Merseyside, L7 9NJ

      IIF 5
    • Sandhills Studios, 51 Sandhills Lane, Liverpool, Merseyside, L5 9XJ, England

      IIF 6 IIF 7
    • Shipwright House Room 8, 67 - 83 Norfolk Street, Queens Dock Business Centre, Liverpool, Merseyside, L1 0BG, England

      IIF 8
  • Wilson, Matthew James, Professor

    Registered addresses and corresponding companies
    • 360, Edge Lane, Liverpool, Merseyside, L7 9NJ, Uk

      IIF 9
  • Wilson, Matthew James

    Registered addresses and corresponding companies
    • 62, Liverpool Road, Crosby, Liverpool, Merseyside, L23 5SJ, United Kingdom

      IIF 10
  • Wilson, Matthew James, Prof.
    British company director

    Registered addresses and corresponding companies
    • 72 Merrilocks Road, Blundellsands, Liverpool, Merseyside, L23 6UW

      IIF 11
  • Wilson, Matthew James
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Sandhills Studios, 51 Sandhills Lane, Liverpool, Merseyside, L5 9XJ, England

      IIF 12
  • Wilson, Matthew James, Prof
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, Matthew James, Prof.
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15 Gibraltar Row, King Edward Industrial Estate, Liverpool, Merseyside, L3 7HJ, England

      IIF 19
    • 314 Mariners House, Queens Dock Business Centre, Norfolk Street, Liverpool, Merseyside, L1 0BG, England

      IIF 20
    • Sandhills Studios, 51 Sandhills Lane, Liverpool, Merseyside, L5 9XJ, England

      IIF 21 IIF 22 IIF 23
    • Shipwright House Room 8, 67 - 83 Norfolk Street, Queens Dock Business Centre, Liverpool, Merseyside, L1 0BG, England

      IIF 25
  • Wilson, Matthew James, Prof.
    British chairman born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22, Studio F, Jordan Street, Liverpool, L1 0BP, England

      IIF 26
    • 22, Studio F, Jordan Street, Liverpool, L1 0BP, United Kingdom

      IIF 27
    • 22, Studio F, Jordan Street, Liverpool, Merseyside, L1 0BP, England

      IIF 28
    • 360, Edge Lane, Fairfield, Liverpool, Merseyside, L7 9NJ, England

      IIF 29
    • 360, Liverpool Innovation Park, Edge Lane, Liverpool, Merseyside, L7 9NJ, United Kingdom

      IIF 30
    • Basecamp, 49 Jamaica Street, Liverpool, Merseyside, L1 0AH, England

      IIF 31 IIF 32
  • Wilson, Matthew James, Prof.
    British chartered engineer born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Station Works, Byron Road, Crosby, Liverpool, Merseyside, L23 8TH

      IIF 33
  • Wilson, Matthew James, Prof.
    British chief executive born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22, Studio F, Jordan Street, Liverpool, Merseyside, L1 0BP, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Wilson, Matthew James, Prof.
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 360, Edge Lane, Fairfield, Liverpool, L7 9NJ, England

      IIF 37
    • 72 Merrilocks Road, Blundellsands, Liverpool, Merseyside, L23 6UW

      IIF 38 IIF 39
    • 72b, Liverpool Road, Crosby, Liverpool, L23 5SJ, England

      IIF 40
    • Liverpool Innovation Park, 360 Edge Lane, Fairfield, Liverpool, L7 9NJ, England

      IIF 41
    • Liverpool Innovation Park, 360 Edge Lane, Fairfield, Liverpool, Merseyside, L7 9NJ, England

      IIF 42 IIF 43
    • Liverpool Innovation Park, 360, Edge Lane, Liverpool, Merseyside, L7 9NJ, United Kingdom

      IIF 44
    • Monument House, 1st Floor, 215 Marsh Road, Pinner, Middx, HA5 5NE, United Kingdom

      IIF 45
  • Wilson, Matthew James, Prof.
    British entrepreneur born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 96, Bold Street, Liverpool, Merseyside, L1 4HY, United Kingdom

      IIF 46
  • Wilson, Matthew James, Prof.
    British film producer born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Liverpool Innovation Park, 360 Edge Lane, Liverpool, L7 9NJ, United Kingdom

      IIF 47
  • Wilson, Matthew James, Prof.
    British non executive director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Lydiate Learning Trust, Deyes High School, Deyes Lane, Liverpool, Merseyside, L31 6DE, England

      IIF 48
    • Stanmore House, 64-68 Blackburn Street, Radcliffe, Greater Manchester, M26 2JS

      IIF 49
  • Wilson, Matthew James, Prof.
    British non-executive chairman born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 73, Ground Floor, Liverpool Road, Crosby, Liverpool, L23 5SE

      IIF 50
  • Wilson, Matthew James, Prof.
    British non-executive director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Bridgewater Street, Unit 22, Liverpool, L1 0AR, England

      IIF 51
    • 5-9, Slater Studios, Slater Street, Liverpool, Merseyside, L1 4DQ, England

      IIF 52
    • Liverpool Innovation Park, 360 Edge Lane, Liverpool, L7 9NJ

      IIF 53
    • Norris Green Library, Townsend Avenue, Norris Green, Liverpool, L11 5AF, England

      IIF 54
  • Wilson, Matthew James, Prof.
    British technical director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 111, South Road, Waterloo, Liverpool, L22 0LT, England

      IIF 55
  • Wilson, Matthew James, Professor
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Sandhills Studios, 51 Sandhills Lane, Liverpool, Merseyside, L5 9XJ, England

      IIF 56
  • Wilson, Matthew James, Professor
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jon Davies Accountants, Business First Business Centre, 23 Goodlass Road, Liverpool, L24 9HJ, United Kingdom

      IIF 57
  • Wilson, Matthew James, Professor
    British non-executive director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • G8 Shipwright House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, England

      IIF 58
  • Mr Matthew James Wilson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15, Gibraltar Row, King Edward Industrial Estate, Liverpool, L3 7HJ, England

      IIF 59
    • Sandhills Studios, 51 Sandhills Lane, Liverpool, Merseyside, L5 9XJ, England

      IIF 60
  • Prof Matthew James Wilson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • Prof. Matthew James Wilson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 111, South Road, Waterloo, Liverpool, L22 0LT, England

      IIF 69
    • 15 Gibraltar Row, King Edward Industrial Estate, Liverpool, Merseyside, L3 7HJ, England

      IIF 70
    • 22, Studio F, Jordan Street, Liverpool, L1 0BP, England

      IIF 71
    • 22, Studio F, Jordan Street, Liverpool, Merseyside, L1 0BP, England

      IIF 72
    • 314 Mariners House, Queens Dock Business Centre, Norfolk Street, Liverpool, Merseyside, L1 0BG, England

      IIF 73
    • Basecamp, 49 Jamaica Street, Liverpool, Merseyside, L1 0AH, England

      IIF 74 IIF 75
    • Sandhills Studios, 51 Sandhills Lane, Liverpool, Merseyside, L5 9XJ, England

      IIF 76 IIF 77
  • Professor Matthew James Wilson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22, Studio F, Jordan Street, Liverpool, L1 0BP, United Kingdom

      IIF 78
  • Prof Matthew James Wilson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Liverpool Innovation Park, 360 Edge Lane, Fairfield, Liverpool, L7 9NJ

      IIF 79
  • Professor Matthew James Wilson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 360 Edge Lane, Fairfield, Liverpool, England, L7 9NJ, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 35
  • 1
    BALTIC BROADBAND LIMITED
    10868537
    15 Gibraltar Row, King Edward Industrial Estate, Liverpool, Merseyside, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,022,250 GBP2024-07-31
    Officer
    2017-07-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-07-17 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 2
    BALTIC BROADCAST LIMITED
    13713652
    15 Gibraltar Row, King Edward Industrial Estate, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,931 GBP2024-07-31
    Officer
    2021-10-31 ~ now
    IIF 56 - Director → ME
  • 3
    BALTIC NETWORKS LIMITED
    15086029
    Unit 15 Gibraltar Row, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,905 GBP2024-07-31
    Officer
    2023-08-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 4
    BEEPVINE LIMITED
    08830590
    111 South Road, Waterloo, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,866 GBP2017-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 5
    CAPTIVATING FILMS LIMITED
    08516697
    Jonathan Ford & Co Limited, Liverpool Innovation Park, 360 Edge Lane, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2013-05-03 ~ dissolved
    IIF 47 - Director → ME
  • 6
    CROSBY COMMUNICATIONS PLC
    07437129 03870199, 04311590
    360 Edge Lane, Fairfield, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2010-11-11 ~ dissolved
    IIF 37 - Director → ME
  • 7
    CROSBY DOT UK COMMUNITY INTEREST COMPANY
    09196921
    73 Ground Floor, Liverpool Road, Crosby, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2014-08-31 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
  • 8
    CROSBY FAX LIMITED
    10457526
    22 Studio F, Jordan Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-02 ~ dissolved
    IIF 35 - Director → ME
  • 9
    CROSBY MANAGEMENT LIMITED
    05918401
    72b Liverpool Road, Crosby, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2006-09-01 ~ dissolved
    IIF 40 - Director → ME
  • 10
    CROSBY RESIDENTIAL ESTATES LTD
    - now 05608848
    MATTHEW WILSON ESTATES LIMITED
    - 2006-09-01 05608848
    15 Gibraltar Row, King Edward Industrial Estate, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,824 GBP2024-07-31
    Officer
    2005-11-02 ~ now
    IIF 23 - Director → ME
    2009-10-01 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 11
    CROSBY SYSTEMS LIMITED
    07436940
    Jonathan Ford And Co, Liverpool Innovation Park 360 Edge Lane, Fairfield, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,863 GBP2017-12-31
    Officer
    2010-11-11 ~ dissolved
    IIF 41 - Director → ME
    2010-11-11 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 12
    ENTERPRISE INFORMATION NETWORKS LIMITED
    - now 08931029
    INTERNET OF THINGS LIMITED
    - 2019-03-08 08931029 08092142
    Basecamp, 49 Jamaica Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2014-03-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 13
    ENTERPRISE INFORMATION SOLUTIONS LIMITED
    - now 04311590
    CROSBY COMMUNICATIONS UK LTD
    - 2011-08-31 04311590 03870199, 07437129
    CROSBY TELECOMMUNICATIONS LIMITED
    - 2007-05-01 04311590
    72b Liverpool Road, Crosby, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2001-10-26 ~ dissolved
    IIF 38 - Director → ME
  • 14
    EXCALIBUR INFORMATION SECURITY LIMITED
    08553841
    Jonathan Ford And Co, 360 Edge Lane, Fairfield, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-03 ~ dissolved
    IIF 29 - Director → ME
  • 15
    IMMOBILIARE MANAGEMENT LTD
    - now 03870199
    CROSBY COMMUNICATIONS LIMITED
    - 2007-07-26 03870199 07437129, 04311590
    15 Gibraltar Row, King Edward Industrial Estate, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -140,499 GBP2024-07-31
    Officer
    1999-11-02 ~ now
    IIF 25 - Director → ME
    2009-10-01 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
  • 16
    INTEGRATED MESSAGING SYSTEMS LIMITED
    07436869
    Liverpool Innovation Park 360 Edge Lane, Fairfield, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2010-11-11 ~ dissolved
    IIF 43 - Director → ME
    2010-11-11 ~ dissolved
    IIF 5 - Secretary → ME
  • 17
    INTERNET OF THINGS LIMITED
    - now 08092142 08931029
    TELECOMS CLOUD LIMITED
    - 2019-03-08 08092142
    15 Gibraltar Row, King Edward Industrial Estate, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,104 GBP2024-07-31
    Officer
    2012-06-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 18
    IX LIVERPOOL LIMITED
    10030226
    15 Gibraltar Row, King Edward Industrial Estate, Liverpool, Merseyside, England
    Active Corporate (6 parents)
    Equity (Company account)
    -527 GBP2024-07-31
    Officer
    2016-02-27 ~ now
    IIF 21 - Director → ME
  • 19
    LIVERPOOL CITY REGION DATA CENTRES LIMITED
    15450995
    Unit 15 Gibraltar Row, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2024-01-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 20
    MANAGED DECLINE LIMITED
    14898685
    Unit 15 Gibraltar Row, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-05-28 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 21
    MATT WILSON ASSOCIATES LIMITED
    07931883
    15 Gibraltar Row, King Edward Industrial Estate, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,551 GBP2024-07-31
    Officer
    2012-02-01 ~ now
    IIF 19 - Director → ME
    2012-02-01 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Has significant influence or controlOE
  • 22
    MERSEY FIBRE LIMITED
    15599549
    Unit 15 Gibraltar Row, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 23
    NEDVINE LIMITED
    08864755
    Jonathan Ford And Co, 360 Liverpool Innovation Park, Edge Lane, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF 30 - Director → ME
  • 24
    RECORD MY CALL LIMITED
    08235902
    Liverpool Innovation Park, 360, Edge Lane, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2012-10-02 ~ dissolved
    IIF 44 - Director → ME
  • 25
    RECORDICA LIMITED
    10457321
    22 Studio F, Jordan Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-02 ~ dissolved
    IIF 34 - Director → ME
  • 26
    RIVER CITY INVESTMENTS LIMITED
    15599569
    Unit 15 Gibraltar Row, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 27
    RIVER CITY NETWORKS LIMITED
    14902912
    Unit 15 Gibraltar Row, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 28
    SANDHILLS STRATEGIC INVESTMENTS LIMITED
    15960775
    Unit 15 Gibraltar Row, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 29
    SQUEAKY ENERGY LIMITED
    08860118
    15 Gibraltar Row, King Edward Industrial Estate, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2014-01-24 ~ now
    IIF 24 - Director → ME
    2014-01-24 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 30
    TELECOMS CLOUD ASSET MANAGEMENT LIMITED
    09402782
    22 Studio F, Jordan Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-11-30
    Officer
    2015-01-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 31
    TELECOMS CLOUD NETWORKS LIMITED
    09071980
    Basecamp, 49 Jamaica Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,339 GBP2017-11-30
    Officer
    2014-06-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 32
    TELECOMS CLOUD PSTN LIMITED
    09805051
    22, Studio F Jordan Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-11-30
    Officer
    2015-10-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 33
    THE ENTERTAINMENT AND INFORMATION NETWORK LIMITED
    07758789
    Liverpool Innovation Park 360 Edge Lane, Fairfield, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 42 - Director → ME
  • 34
    VOICE STACK LIMITED
    10457378
    22 Studio F, Jordan Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-02 ~ dissolved
    IIF 36 - Director → ME
  • 35
    VOXBERRY LIMITED
    10104774
    22 Studio F, Jordan Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    BALTIC BROADCAST LIMITED
    13713652
    15 Gibraltar Row, King Edward Industrial Estate, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,931 GBP2024-07-31
    Person with significant control
    2021-10-31 ~ 2022-11-01
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 2
    BEEPVINE LIMITED
    08830590
    111 South Road, Waterloo, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,866 GBP2017-01-31
    Officer
    2014-01-03 ~ 2017-10-31
    IIF 55 - Director → ME
    2014-01-03 ~ 2017-10-26
    IIF 1 - Secretary → ME
  • 3
    CROSBY COMMUNICATIONS PLC
    07437129 03870199, 04311590
    360 Edge Lane, Fairfield, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2010-11-11 ~ 2010-11-22
    IIF 10 - Secretary → ME
  • 4
    CROSBY DOT UK COMMUNITY INTEREST COMPANY
    09196921
    73 Ground Floor, Liverpool Road, Crosby, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2014-08-31 ~ 2017-05-30
    IIF 9 - Secretary → ME
  • 5
    INNOBELLA MEDIA LIMITED
    - now 06817306
    CAEUS.COM LIMITED
    - 2013-12-16 06817306
    17 Mann Island, Liverpool Waterfront, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,494 GBP2025-02-28
    Officer
    2013-12-01 ~ 2016-12-01
    IIF 53 - Director → ME
  • 6
    IX LIVERPOOL LIMITED
    10030226
    15 Gibraltar Row, King Edward Industrial Estate, Liverpool, Merseyside, England
    Active Corporate (6 parents)
    Equity (Company account)
    -527 GBP2024-07-31
    Officer
    2016-02-27 ~ 2017-08-29
    IIF 3 - Secretary → ME
  • 7
    JUMPWIRE LIMITED
    06330559
    35 Cambridge Avenue, Crosby, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    98 GBP2024-07-31
    Officer
    2007-08-01 ~ 2009-12-01
    IIF 39 - Director → ME
    2007-08-01 ~ 2009-12-01
    IIF 11 - Secretary → ME
  • 8
    LAUNCHCODE DIGITAL LTD
    - now 09994247
    HIVE SOCIAL LTD
    - 2016-12-20 09994247 10652467
    12 Birkdale Court, Huyton, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,222 GBP2023-08-31
    Officer
    2016-11-01 ~ 2018-11-01
    IIF 51 - Director → ME
  • 9
    LITTLE SANDBOX LTD
    - now 07358305
    SANDBOX DIGITAL LTD
    - 2017-11-02 07358305
    GENI-I CREATIONS LTD - 2013-04-24
    Norris Green Library Townsend Avenue, Norris Green, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-09 ~ 2020-09-02
    IIF 54 - Director → ME
  • 10
    LIVERPOOL PRIDE
    07331788
    Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    30,589 GBP2016-09-30
    Officer
    2012-08-01 ~ 2013-08-27
    IIF 46 - Director → ME
  • 11
    LYDIATE LEARNING TRUST
    - now 07732559
    DEYES HIGH ACADEMY TRUST - 2014-11-25
    Building 1000 Vortex Court Enterprise Way, Wavertree Technology Park, Liverpool, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2016-11-01 ~ 2017-08-08
    IIF 48 - Director → ME
  • 12
    NICHOLAS HOUSE RTM COMPANY LIMITED
    07251934
    Station Works Byron Road, Crosby, Liverpool, Merseyside
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2010-05-12 ~ 2021-05-17
    IIF 33 - Director → ME
  • 13
    SILVER FOX LIMITED
    - now 01318066
    TELEX-TIME-SHARING LIMITED - 1979-12-31
    Swallow Court, Swallowfields, Welwyn Garden City
    Active Corporate (3 parents)
    Equity (Company account)
    332,371 GBP2024-12-31
    Officer
    2011-12-12 ~ 2012-12-09
    IIF 45 - Director → ME
  • 14
    SLK PRECISION BEAUTY LIMITED
    09694522
    79 Mariners Wharf, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-20 ~ 2016-06-30
    IIF 52 - Director → ME
  • 15
    SYMPLICIS LTD
    - now 06439793
    ANSONHG LIMITED
    - 2014-01-20 06439793
    ANSON CONSULTANCY LIMITED - 2009-11-12
    Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-02-29
    Officer
    2010-03-01 ~ 2014-03-01
    IIF 49 - Director → ME
  • 16
    THE PILLOW WITH A HOLE LIMITED
    10474944
    C/o Jon Davies Accountants Business First Business Centre, 23 Goodlass Road, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,002 GBP2024-11-30
    Officer
    2020-02-27 ~ 2022-07-15
    IIF 57 - Director → ME
  • 17
    TRAINING PLUS (MERSEYSIDE) LIMITED
    04288579
    First Floor Cygnet House, 1 Jenkin Road, Sheffield, England
    Active Corporate (6 parents)
    Equity (Company account)
    26,852 GBP2021-07-31
    Officer
    2019-07-01 ~ 2020-10-28
    IIF 58 - 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.