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 Donbavand

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

    Resident in England

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

      IIF 1
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 2
  • Mr Christopher Neil Evans
    British born in February 1981

    Resident in England

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

      IIF 3
    • icon of address 17, Mann Island, Liverpool, L3 1BP

      IIF 4
    • icon of address 17, Mann Island, Liverpool, L3 1BP, England

      IIF 5
    • icon of address 2d Fulwood Park, Fulwood Park, Liverpool, L17 5AG, England

      IIF 6
    • icon of address 2d, Fulwood Park, Liverpool, L17 5AG, England

      IIF 7 IIF 8 IIF 9
    • icon of address 2d, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 11 IIF 12
    • icon of address 3.02, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 13 IIF 14
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG

      IIF 15
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, England

      IIF 16 IIF 17 IIF 18
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 19 IIF 20
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 21
  • Mr Chris Evans
    British born in February 1981

    Resident in England

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

      IIF 22
  • Evans, Christopher Neil
    British ceo born in February 1981

    Resident in England

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

      IIF 23
  • Evans, Christopher Neil
    British company director born in February 1981

    Resident in England

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

      IIF 24
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL

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

      IIF 29
    • icon of address Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ, England

      IIF 30 IIF 31
  • Evans, Christopher Neil
    British corporate finance advisor born in February 1981

    Resident in England

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

      IIF 32
  • Evans, Christopher Neil
    British director born in February 1981

    Resident in England

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

      IIF 33
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 34 IIF 35
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 36 IIF 37
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 38
    • icon of address Pall Mall, Court, 61 - 67 King Street, Manchester, M2 4PD, United Kingdom

      IIF 39
  • Evans, Christopher Neil
    British non-executive director born in February 1981

    Resident in England

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

      IIF 40
  • Evans, Christopher Neil
    British restructuring officer (s172.3 ca2006) born in February 1981

    Resident in England

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

      IIF 41
  • Evans, Chistopher Neil
    British chief executive officer born in February 1981

    Resident in England

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

      IIF 42
  • Evans, Chistopher Neil
    British company director born in February 1981

    Resident in England

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

      IIF 43
    • icon of address Number 14 Riverview, The Embankment Business Park, Heaton Mersey, Stockport, Cheshire, SK4 3GN, England

      IIF 44
  • Evans, Christopher
    British director born in February 1981

    Resident in England

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

      IIF 45 IIF 46
  • Mr Christopher Neil Evans
    British born in February 1981

    Resident in United Kingdom

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

    Resident in United Kingdom

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

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

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 71
  • Donbavand, Christopher
    British director born in February 1981

    Resident in England

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

      IIF 72
    • icon of address Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 73
  • Evans, Christopher Neil
    born in February 1981

    Resident in England

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

      IIF 74
  • Evans, Christopher Kevin Barry
    British managing director born in February 1981

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

      IIF 75
  • Evans, Christopher Neil
    born in February 1981

    Resident in Scotland

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

      IIF 76
  • Evans, Christopher Kevin Barry
    British director

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

      IIF 77
  • Evans, Christopher Neil
    British ceo born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2d, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 78
  • Evans, Christopher Neil
    British co director born in February 1981

    Resident in United Kingdom

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

      IIF 79
  • Evans, Christopher Neil
    British company director born in February 1981

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 97
    • icon of address 2d, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 98 IIF 99
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 100
  • Evans, Christopher Neil
    British invesor born in February 1981

    Resident in United Kingdom

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

      IIF 101
  • 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
    • icon of address 2d, Fulwood Park, Liverpool, L17 5AG, England

      IIF 105
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 106
  • Evans, Christopher Neil
    British managing director born in February 1981

    Resident in United Kingdom

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

      IIF 107
    • icon of address Ground Floor 11-21, Paul Street, London, EC2A 4JU

      IIF 108
  • Evans, Christopher Neil
    British non-executive director born in February 1981

    Resident in United Kingdom

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

      IIF 109
    • icon of address Apt 67, Tower Building, 22 Water Street, Liverpool, Merseyside, L3 1BH, England

      IIF 110
    • icon of address Cairo Studios, 4-6 Nile Street, London, N1 7RF

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

    Resident in United Kingdom

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

      IIF 112
  • Evans, Christopher Neil
    British restructuring officer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2d, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 113
  • Evans, Christopher Neil
    British restructuring officer (s172.3 ca2006) born in February 1981

    Resident in United Kingdom

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

      IIF 114
  • Evans, Christopher Neil
    British tech director born in February 1981

    Resident in United Kingdom

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

      IIF 115
  • Evans, Christopher Neil
    British

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

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

      IIF 117
  • Evans, Christopher Neil
    British businessman

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

      IIF 118
  • Evans, Christopher Neil

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

      IIF 119
    • icon of address 17-19, Fenwick Street, Liverpool, L2 7LS

      IIF 120 IIF 121
    • icon of address 2d Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 122 IIF 123
    • icon of address 3.02, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 124
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG

      IIF 125
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 126 IIF 127
    • icon of address Tempest Building, 2nd Floor, 12 Tithebarn Street, Liverpool, L2 2DT, England

      IIF 128
    • icon of address Tempest Building, Level 2, Tithebarn Street, Liverpool, L2 2DT, United Kingdom

      IIF 129 IIF 130
    • icon of address Cairo Studios, 4-6 Nile Street, London, N1 7RF

      IIF 131
  • Evans, Christopher

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

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