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

Evans, Christopher Neil

    Related profiles found in government register
  • Evans, Christopher Neil

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

      IIF 1
    • 17-19, Fenwick Street, Liverpool, L2 7LS

      IIF 2 IIF 3
    • 2d Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 4 IIF 5
    • 3.02, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 6
    • Stone House, Fulwood Park, Liverpool, L17 5AG

      IIF 7
    • Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 8 IIF 9
    • Tempest Building, 2nd Floor, 12 Tithebarn Street, Liverpool, L2 2DT, England

      IIF 10
    • Tempest Building, Level 2, Tithebarn Street, Liverpool, L2 2DT, United Kingdom

      IIF 11 IIF 12
    • Cairo Studios, 4-6 Nile Street, London, N1 7RF

      IIF 13
  • Evans, Christopher

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

      IIF 14
  • Evans, Christopher Neil
    British

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

      IIF 15
    • Apt 67, Tower Building, 22 Water Street, Liverpool, Merseyside, L3 1BH, England

      IIF 16
  • Evans, Christopher Neil
    British businessman

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

      IIF 17
  • Evans, Christopher Neil
    born in February 1981

    Resident in England

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

      IIF 18
  • Evans, Christopher Neil
    born in February 1981

    Resident in Scotland

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

      IIF 19
  • Evans, Christopher Kevin Barry
    British director

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

      IIF 20
  • Evans, Christopher
    British born in February 1981

    Resident in England

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

      IIF 21
  • 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 22
  • 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 23 IIF 24 IIF 25
    • Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 26
  • 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 27
  • 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 28
    • Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 29
    • Walker House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 30
    • Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ, England

      IIF 31 IIF 32
  • 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 33
  • 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 34
    • Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 35 IIF 36
    • Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 37
    • Walker House, Exchange Flags, Liverpool, L2 3YL, England

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

      IIF 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
    • Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 49
  • 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 60
  • 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 61
    • 2d, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 62 IIF 63
    • 3.02, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 64 IIF 65 IIF 66
    • 3.2, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 69
    • Stone House, Fulwood Park, Liverpool, L17 5AG

      IIF 70
    • Stone House, Fulwood Park, Liverpool, L17 5AG, England

      IIF 71
    • Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 72 IIF 73
  • 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 74
    • 2d Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 75
  • 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 76
  • 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 80
    • Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 81
  • 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 82
    • Ground Floor 11-21, Paul Street, London, EC2A 4JU

      IIF 83
  • 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 84
    • Apt 67, Tower Building, 22 Water Street, Liverpool, Merseyside, L3 1BH, England

      IIF 85
    • Cairo Studios, 4-6 Nile Street, London, N1 7RF

      IIF 86
  • 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 87
  • 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 88
  • 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 89
  • 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 90
  • 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 91
    • 17, Mann Island, Liverpool, L3 1BP

      IIF 92
    • 17, Mann Island, Liverpool, L3 1BP, England

      IIF 93
    • 2d Fulwood Park, Fulwood Park, Liverpool, L17 5AG, England

      IIF 94
    • 2d, Fulwood Park, Liverpool, L17 5AG, England

      IIF 95 IIF 96 IIF 97
    • 2d, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 99 IIF 100
    • 3.02, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 101 IIF 102
    • Stone House, Fulwood Park, Liverpool, L17 5AG

      IIF 103
    • Stone House, Fulwood Park, Liverpool, L17 5AG, England

      IIF 104 IIF 105 IIF 106
    • Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 107 IIF 108
    • Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 109
  • Mr Christopher Donbavand
    British born in February 1981

    Resident in England

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

      IIF 110
    • C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 111
  • Mr Christopher Neil Evans
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 61
  • 1
    07373678 LTD
    - now 07373678
    VCFINANCE LTD
    - 2025-02-07 07373678 14521937
    NODE VCF LTD
    - 2024-03-24 07373678
    VC FINANCE LTD
    - 2024-03-20 07373678 14521937
    NODE CORPORATE LTD
    - 2023-01-24 07373678
    STONE HOUSE VENTURES LTD
    - 2018-04-03 07373678
    CONCEPT CLOUD LTD
    - 2014-05-15 07373678
    STONE HOUSE VENTURES LIMITED
    - 2014-03-05 07373678
    SHELF LE1 LTD
    - 2013-10-07 07373678
    TM TEAM LTD - 2011-09-26
    2d Fulwood Park, Liverpool, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -44,685 GBP2024-03-31
    Officer
    2013-09-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    10958626 LTD
    - now 10958626
    TD2023 REALISATIONS LTD
    - 2024-11-13 10958626
    TOKYO DIGITAL LTD
    - 2023-05-03 10958626 05928713, 14523661, 11508425... (more)
    DIGITAL BIDCO LIMITED
    - 2018-09-06 10958626
    TOKYO DIGITAL (EUROPE) LTD
    - 2018-08-30 10958626
    DIGITAL BIDCO LTD
    - 2018-08-03 10958626
    TOKYO DIGITAL (EUROPE) LTD
    - 2018-07-30 10958626
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -139,339 GBP2024-12-31
    Officer
    2025-09-26 ~ now
    IIF 58 - Director → ME
    2017-09-12 ~ 2022-09-16
    IIF 89 - Director → ME
    2022-09-20 ~ 2024-05-20
    IIF 41 - Director → ME
    2024-08-27 ~ 2025-02-27
    IIF 88 - Director → ME
    2017-12-01 ~ 2017-12-08
    IIF 12 - Secretary → ME
    2017-09-12 ~ 2017-09-25
    IIF 11 - Secretary → ME
    Person with significant control
    2017-09-12 ~ 2017-12-06
    IIF 135 - Has significant influence or control OE
    2018-08-31 ~ 2022-09-16
    IIF 92 - Has significant influence or control OE
    2023-09-19 ~ now
    IIF 131 - Ownership of shares – 75% or more OE
    2022-09-20 ~ 2023-09-11
    IIF 112 - Has significant influence or control OE
  • 3
    13007137 CIC
    - now 13007137
    BETTER ROUTE CIC
    - 2023-02-07 13007137
    ONLY PREVENTION CIC
    - 2022-03-29 13007137 12832814
    3.02 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-11-10 ~ 2023-06-08
    IIF 66 - Director → ME
    Person with significant control
    2020-11-10 ~ 2023-06-08
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 4
    13769272 LTD
    - now 13769272
    LOMOND SOFTWARE HOLDINGS LTD
    - 2023-02-13 13769272
    LOMOND SOFTWARE LTD
    - 2023-02-08 13769272 12289517
    LOMAND SOFTWARE LTD
    - 2021-12-08 13769272
    3.02 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,382 GBP2022-03-31
    Officer
    2021-11-28 ~ 2023-06-15
    IIF 74 - Director → ME
    Person with significant control
    2021-11-28 ~ 2023-06-08
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    14257372 LTD
    - now 14257372
    VIVOSTREAM.IO LTD
    - 2023-01-23 14257372
    3.02 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-26 ~ 2023-06-08
    IIF 68 - Director → ME
    Person with significant control
    2022-07-27 ~ 2023-06-08
    IIF 93 - Has significant influence or control OE
  • 6
    14257383 LTD
    - now 14257383
    META3 TECHNOLOGIES LTD
    - 2023-01-23 14257383
    3.02 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-26 ~ 2023-06-08
    IIF 64 - Director → ME
    Person with significant control
    2022-07-27 ~ 2023-06-08
    IIF 98 - Has significant influence or control OE
  • 7
    14512059 LIMITED
    - now 14512059
    TD2018 DLA REALISATIONS LTD
    - 2023-01-12 14512059
    TD2018 DCL REALISATIONS LTD
    - 2022-11-30 14512059
    3.02 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-29 ~ 2023-06-08
    IIF 65 - Director → ME
    Person with significant control
    2022-11-29 ~ 2023-06-08
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 8
    14521937 LTD
    - now 14521937
    TOKYO DIGITAL SHELF CO LTD
    - 2023-01-25 14521937
    VC FINANCE LTD
    - 2023-01-23 14521937 07373678
    3.02 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-03 ~ 2023-06-08
    IIF 67 - Director → ME
    Person with significant control
    2022-12-03 ~ 2023-06-08
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    14909089 LTD
    - now 14909089
    NODE CAPITAL LTD
    - 2024-11-13 14909089
    NODE:CAPITAL LTD
    - 2024-03-20 14909089
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -139 GBP2024-03-30
    Officer
    2023-06-01 ~ 2025-05-10
    IIF 36 - Director → ME
    Person with significant control
    2023-06-01 ~ 2025-03-31
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    15072768 LTD
    - now 15072768
    TOKYO:NODE DTT LTD
    - 2023-09-22 15072768 15052089
    TOKYO:DT UK LTD
    - 2023-09-19 15072768
    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 27 - Director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 11
    15156316 LTD
    - now 15156316
    NODE DIGITAL LTD
    - 2024-04-13 15156316 14796571
    TOKYO DIGITAL (JV1) LTD
    - 2024-03-17 15156316
    DTST LTD
    - 2023-11-20 15156316
    PROJECT NEON LIMITED
    - 2023-10-25 15156316
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2023-09-22 ~ 2024-11-05
    IIF 33 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 12
    15172035 LTD
    - now 15172035
    NODE LEGAL LTD
    - 2024-11-14 15172035
    PREMIER DEBT LITIGATION LTD
    - 2024-03-20 15172035
    PREMIER DEBT RECOVERY LTD
    - 2023-11-09 15172035 12832814
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-30
    Officer
    2023-09-28 ~ 2025-02-27
    IIF 35 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 13
    15709377 LTD
    - now 15709377
    DIGITAL RESPONSIBILITY GROUP LTD
    - 2024-11-13 15709377
    ACTION DIGITAL LTD
    - 2024-06-23 15709377
    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 28 - Director → ME
    Person with significant control
    2024-05-08 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 14
    15862122 PLC
    - now 15862122
    NODE DT GROUP PLC
    - 2024-11-13 15862122 15052089
    Stone House, 2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-30
    Officer
    2024-07-29 ~ 2025-02-27
    IIF 75 - Director → ME
    2024-07-29 ~ 2024-11-12
    IIF 4 - Secretary → ME
    Person with significant control
    2024-11-20 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 15
    AMBOS DIGITAL LIMITED
    07900690
    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 49 - Director → ME
    Person with significant control
    2017-01-07 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ANAHAW PROPERTY MANAGEMENT SERVICES LTD
    16197143
    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 48 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    AND AGAIN LTD - now
    TOKYO A LTD
    - 2023-05-30 11716387
    TOK 11716387 LTD
    - 2023-04-19 11716387
    HYBRID HOST (UK) LTD
    - 2023-01-23 11716387
    HYBRID HOST LTD
    - 2019-01-28 11716387
    2d Fulwood Park, Liverpool, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    447 GBP2024-03-30
    Officer
    2018-12-07 ~ 2022-09-16
    IIF 70 - Director → ME
    2022-09-20 ~ 2023-04-28
    IIF 87 - Director → ME
    Person with significant control
    2018-12-07 ~ 2021-05-01
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    BETA BIDCO LTD
    - now 08508625
    DAILY INTERNET LIMITED
    - 2017-05-02 08508625 06172239, 05743110
    SYSGROUP LIMITED
    - 2016-07-05 08508625 06172239
    NODE HOSTING LTD
    - 2016-06-06 08508625
    NODE COMMUNICATIONS LTD
    - 2015-09-18 08508625
    NODE HOSTING LIMITED
    - 2015-05-19 08508625
    BETA BIDCO LIMITED
    - 2015-01-27 08508625
    LAYERONE HOSTING LTD
    - 2013-07-03 08508625 08651606
    BETA BIDCO LIMITED
    - 2013-07-01 08508625
    Stone House, Fulwood Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2013-04-29 ~ 2013-07-14
    IIF 46 - Director → ME
    2013-12-01 ~ 2020-03-12
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    CODEBOX DEVELOPMENT LIMITED
    08339880
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    725 GBP2025-03-31
    Officer
    2019-10-06 ~ 2020-01-22
    IIF 76 - Director → ME
    Person with significant control
    2019-10-06 ~ 2020-01-22
    IIF 104 - Has significant influence or control OE
  • 20
    LC ACQUISITION FINANCE LLP
    OC356490
    Stuart Mcbain Ltd Accountants, 89 South Ferry Quay, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2010-07-16 ~ 2012-09-29
    IIF 19 - LLP Designated Member → ME
  • 21
    LOMOND SOFTWARE LTD
    - now 12289517 13769272
    LOMOND SOFTWARE MANAGEMENT LTD
    - 2023-02-14 12289517
    COMPETENCY IQ UK LTD
    - 2022-02-18 12289517
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    3,637 GBP2024-03-31
    Officer
    2019-10-30 ~ 2021-09-23
    IIF 80 - Director → ME
    2022-02-17 ~ 2023-06-20
    IIF 69 - Director → ME
    Person with significant control
    2019-10-30 ~ 2022-02-17
    IIF 96 - Has significant influence or control OE
    2023-02-13 ~ 2023-06-20
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MIRRORNET LIMITED
    07780570
    Walker House, Exchange Flags, Liverpool, England
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    2017-11-01 ~ 2017-11-30
    IIF 22 - Director → ME
  • 23
    NETPLAN GROUP LIMITED
    09669766
    Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2015-07-03 ~ 2017-11-30
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-19
    IIF 109 - Ownership of shares – 75% or more OE
  • 24
    NETPLAN INTERNET SOLUTIONS LIMITED
    04099685
    C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (22 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-06-19 ~ 2017-11-30
    IIF 42 - Director → ME
  • 25
    NODE DIGITAL LTD
    - now 14796571 15156316
    NODE DATASCIENCE LTD
    - 2024-04-13 14796571
    NODE:DATASCIENCE LTD
    - 2024-03-20 14796571
    NODE:DNA UK LTD
    - 2023-09-19 14796571
    NODE CYBERSECURITY & AI LTD
    - 2023-05-25 14796571
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,959 GBP2024-03-31
    Officer
    2023-04-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-04-12 ~ 2024-12-08
    IIF 108 - Has significant influence or control OE
  • 26
    NODE DT GROUP LTD
    - now 15052089 15862122
    NODE DT LTD
    - 2024-11-14 15052089
    NODE DT GROUP LTD
    - 2024-07-26 15052089 15862122
    NODE:TOKYO GROUP LTD
    - 2024-03-17 15052089
    NODE:TOKYO DTT LTD
    - 2023-09-25 15052089 15072768
    NODE:DT LTD
    - 2023-09-19 15052089
    2d Fulwood Park, Liverpool, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    657,732 GBP2024-03-31
    Officer
    2023-08-07 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-08-07 ~ now
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 27
    NODE FINANCE LTD
    - now 09938882
    TOKGRP LTD
    - 2024-03-20 09938882
    NODE:TOKYO DTT HOLDINGS LTD
    - 2023-09-22 09938882
    NODE:PLATFORMS LTD
    - 2023-09-19 09938882 14240621
    NODE PLATFORMS LTD
    - 2023-05-29 09938882 14240621
    TOKYO DIGITAL GROUP LTD
    - 2023-05-02 09938882
    TOKYO.UK TEAM LTD
    - 2023-04-24 09938882
    DIGITAL AGENCY HOLDINGS LTD
    - 2020-07-24 09938882
    DIGITAL AGENCY HOLDINGS PLC
    - 2018-09-28 09938882
    TOKYO DIGITAL GROUP PLC
    - 2018-07-31 09938882
    TOKYO LIFE PLC
    - 2017-09-12 09938882
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Net Assets/Liabilities (Company account)
    51,068 GBP2024-03-31
    Officer
    2016-01-06 ~ now
    IIF 24 - Director → ME
    2017-12-01 ~ 2020-09-28
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    NODE GROUP LIMITED
    - now 09501711
    NODE HOLDINGS LIMITED
    - 2015-03-28 09501711
    Sysgroup Plc, Walker House, Exchange Flags, Liverpool, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2015-03-20 ~ 2017-11-30
    IIF 38 - Director → ME
  • 29
    NODE IPR LTD
    - now 14257577
    NODE:IPR LTD
    - 2024-03-20 14257577
    NODE IPR LTD
    - 2023-05-31 14257577
    TOK IP LTD
    - 2023-05-03 14257577
    LIVE PLATFORMS IP LICENCING LTD
    - 2023-05-02 14257577
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    837 GBP2024-03-31
    Officer
    2022-07-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-07-27 ~ 2024-11-05
    IIF 126 - Has significant influence or control OE
  • 30
    NODE LAW LTD
    - now 12832814
    C N EVANS LTD
    - 2025-06-02 12832814
    SIAM ASSETCO LTD
    - 2024-11-13 12832814
    PREMIER DEBT RECOVERY LTD
    - 2021-11-08 12832814 15172035
    UPTIME FLEX LTD
    - 2021-02-05 12832814
    ONLY PREVENTION LTD
    - 2020-11-03 12832814 13007137
    UPTIME FLEX LTD
    - 2020-10-22 12832814
    2d Fulwood Park, Liverpool, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    17,420 GBP2024-03-31
    Officer
    2020-08-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 31
    NODE MSP LTD
    - now 14901807
    NODE:INFRA MSP LTD
    - 2024-03-20 14901807
    NODE:MSP UK LTD
    - 2023-09-19 14901807
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    6,408 GBP2024-03-31
    Officer
    2023-05-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-05-30 ~ 2024-12-08
    IIF 129 - Has significant influence or control OE
  • 32
    NODE RESOURCING LTD
    - now 15005990
    NODE:RESOURCING LTD
    - 2024-03-20 15005990
    NODE:HR LTD
    - 2023-08-01 15005990
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    70 GBP2024-03-31
    Officer
    2023-07-17 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-07-26 ~ 2025-03-31
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 33
    NODE:CAPITAL EIS LTD
    14960913 14960795
    2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2023-06-26 ~ 2023-11-19
    IIF 77 - Director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 121 - Ownership of shares – 75% or more OE
  • 34
    NODE:CAPITAL SEIS LTD
    14960795 14960913
    2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2023-06-26 ~ 2023-11-19
    IIF 78 - Director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 119 - Ownership of shares – 75% or more OE
  • 35
    NODE:CAPITAL VCT LTD
    14960920
    2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2023-06-26 ~ 2023-11-19
    IIF 79 - Director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more OE
  • 36
    Q4EX LTD
    08802455
    Daily Internet Plc, Walker House, Exchange Flags, Liverpool, England
    Dissolved Corporate (6 parents)
    Officer
    2013-12-04 ~ 2016-03-24
    IIF 30 - Director → ME
  • 37
    REFORM ENERGY PLC
    - now 07586124 06964333
    REFORM ENERGY SOLUTIONS PLC
    - 2011-04-08 07586124 06964333
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2011-03-31 ~ 2014-04-04
    IIF 39 - Director → ME
  • 38
    REFORM ENERGY SOLUTIONS LIMITED
    - now 06964333 07586124
    REFORM ENERGY LTD
    - 2011-04-08 06964333 07586124
    WASTE TO ENERGY SYSTEMS LTD
    - 2009-09-16 06964333
    Slater Heelis Llp, 86 Deansgate, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2009-07-16 ~ 2011-05-28
    IIF 85 - Director → ME
    2009-07-16 ~ 2009-07-17
    IIF 16 - Secretary → ME
  • 39
    ROCKFORD IT LIMITED
    - now 04263503
    ROCKFORD COMPUTER SYSTEMS LIMITED - 2004-06-09
    C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (20 parents, 2 offsprings)
    Equity (Company account)
    2,001 GBP2024-03-31
    Officer
    2017-11-01 ~ 2017-11-30
    IIF 21 - Director → ME
  • 40
    SC CAPITAL PARTNERS LLP
    OC363626
    89 South Ferry Quay, Liverpool
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-04-07 ~ 2015-12-28
    IIF 18 - LLP Designated Member → ME
  • 41
    SHELF SMB PLC - now
    HOSTING ALLIANCE PLC
    - 2011-08-15 07394267
    SWITCH HOSTING PLC
    - 2011-03-08 07394267
    HOSTING ALLIANCE PLC
    - 2011-02-11 07394267
    Stuart Mcbain Ltd Accountants, 89 South Ferry Quay, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2010-10-01 ~ 2011-08-14
    IIF 60 - Director → ME
    2010-10-01 ~ 2011-02-27
    IIF 2 - Secretary → ME
  • 42
    SMB ACCOUNTANCY GROUP LTD
    16609652
    Stone House, 2d Fulwood Park, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-28 ~ now
    IIF 50 - Director → ME
    2025-07-28 ~ 2025-07-28
    IIF 63 - Director → ME
    2025-07-28 ~ 2025-07-28
    IIF 5 - Secretary → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    STUDIO NELLY LTD
    - now 14673034
    ABL GROWTH STRATEGY LTD - 2023-06-05
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2023-08-31
    Officer
    2025-06-28 ~ 2025-09-01
    IIF 8 - Secretary → ME
    2025-05-26 ~ 2025-06-21
    IIF 9 - Secretary → ME
  • 44
    SWITCH MEDIA (IRELAND) LTD
    05642405
    3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (15 parents)
    Officer
    2005-12-01 ~ 2008-12-01
    IIF 47 - Director → ME
    2009-06-12 ~ 2012-01-10
    IIF 82 - Director → ME
  • 45
    SWITCH MEDIA LTD
    - now 04510647
    SWITCH MEDIA PLC
    - 2010-10-04 04510647
    SWITCH HOLDINGS PLC
    - 2005-12-22 04510647
    SWITCH (HOLDINGS) PLC
    - 2002-10-01 04510647
    3rd Floor, 11-21 Paul Street, London
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2002-08-14 ~ 2012-01-10
    IIF 83 - Director → ME
    2010-09-24 ~ 2011-02-27
    IIF 3 - Secretary → ME
    2002-08-14 ~ 2004-09-17
    IIF 20 - Secretary → ME
  • 46
    SYSGROUP (DIS) LIMITED
    - now 05743110
    DAILY INTERNET SERVICES LIMITED
    - 2016-08-12 05743110 06172239, 08508625
    DAILY INTERNET LIMITED - 2007-05-04
    HOSTVUE (UK) LIMITED - 2006-12-21
    C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (17 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2015-03-04 ~ 2017-11-30
    IIF 31 - Director → ME
  • 47
    SYSGROUP (EH) LIMITED
    - now 05814619 08995906
    18A BRIDGE STREET LIMITED
    - 2016-10-19 05814619
    EVOHOSTING LIMITED
    - 2015-09-04 05814619 08995906
    Sysgroup Plc, Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (16 parents)
    Equity (Company account)
    137,088 GBP2019-03-29
    Officer
    2014-08-21 ~ 2017-11-30
    IIF 32 - Director → ME
  • 48
    SYSGROUP (NH) LIMITED
    - now 03963376
    NAMEHOG LIMITED
    - 2016-08-12 03963376
    Sysgroup Plc, Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (14 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2014-01-27 ~ 2017-11-30
    IIF 44 - Director → ME
  • 49
    SYSGROUP PLC
    - now 06172239 08508625
    DAILY INTERNET PLC
    - 2016-07-05 06172239 05743110, 08508625
    COBCO 828 PLC - 2007-05-04
    Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (30 parents, 14 offsprings)
    Officer
    2014-01-14 ~ 2017-11-30
    IIF 43 - Director → ME
  • 50
    SYSGROUP TRADING LIMITED - now
    SYSTEM PROFESSIONAL LTD
    - 2018-03-29 04754200 08995906
    Sysgroup Trading Ltd, 55 Spring Gardens, Manchester, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    594,276 GBP2016-03-31
    Officer
    2016-07-06 ~ 2017-11-30
    IIF 37 - Director → ME
  • 51
    SYSTEM PROFESSIONAL LTD - now
    PROJECT CLOVER LTD
    - 2018-07-18 08995906
    SYSGROUP (EH) LIMITED
    - 2016-10-19 08995906 05814619
    EVOHOSTING LIMITED
    - 2016-08-12 08995906 05814619
    NODE BIDCO LTD
    - 2015-09-04 08995906
    DAILY BIDCO LIMITED
    - 2015-01-23 08995906
    C/o Sysgroup Plc, 55 Spring Gardens, Manchester, England
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-04-14 ~ 2017-11-30
    IIF 26 - Director → ME
  • 52
    TDUK 2018 LTD - now
    TOKYO DIGITAL (UK) LTD
    - 2018-08-08 05928713
    TOKYO DIGITAL LTD
    - 2017-09-12 05928713 14523661, 11508425, 16897180... (more)
    SWITCH MEDIA DESIGN LTD
    - 2010-08-17 05928713
    SWITCH MEDIA (UK) LTD
    - 2008-06-16 05928713
    SWITCH MEDIA (UNITED KINGDOM) LTD
    - 2007-06-06 05928713
    SWITCH MEDIA (DESIGN) LTD
    - 2007-01-30 05928713
    2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    58,971 GBP2016-12-31
    Officer
    2013-05-26 ~ 2017-08-14
    IIF 40 - Director → ME
    2006-09-08 ~ 2011-01-06
    IIF 86 - Director → ME
    2010-08-16 ~ 2011-01-06
    IIF 13 - Secretary → ME
    2017-12-01 ~ 2018-08-01
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-06
    IIF 90 - Has significant influence or control OE
  • 53
    THAI RESTAURANT PROJECT LTD.
    - now 06961597
    STYLE CLASH LTD
    - 2010-05-28 06961597
    Stuart Mcbain Ltd Accountants, 89 South Ferry Quay, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2009-07-14 ~ 2010-08-20
    IIF 84 - Director → ME
    2009-07-14 ~ 2010-01-06
    IIF 15 - Secretary → ME
  • 54
    THE BISCUIT BANDITS LTD
    - now 16302562
    THE BUSCUIT BANDITS LTD
    - 2025-03-10 16302562
    2d Fulwood Park, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-03-09 ~ now
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 55
    TM 2013 REALISATIONS LTD
    - now SC405344
    TM TEAM LTD
    - 2013-04-09 SC405344 07373678
    FALLBACK NETWORKS LIMITED
    - 2011-09-26 SC405344
    Suite 404, 111 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2011-08-15 ~ 2013-08-14
    IIF 45 - Director → ME
    2011-08-15 ~ 2013-07-02
    IIF 14 - Secretary → ME
  • 56
    TOKYO C LTD
    - 2023-05-05 14523661
    TOKYO TECHNOLOGIES LTD
    - 2023-04-18 14523661 11508425
    2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2022-12-05 ~ 2024-06-29
    IIF 73 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
    2022-12-06 ~ 2023-04-23
    IIF 97 - Has significant influence or control OE
  • 57
    2d Fulwood Park, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 58
    TOKYO TECHNOLOGIES LTD
    - now 11508425 14523661
    TOKYO CONSULTING LTD
    - 2023-04-18 11508425
    TOKYO TECHNOLOGIES LTD
    - 2022-12-05 11508425 14523661
    TOKYO CONSULTING LTD
    - 2022-11-11 11508425
    TOKYO TALENT LTD
    - 2022-11-07 11508425
    TOKYO CONSULTING LTD
    - 2021-09-24 11508425
    HYBRID HOLDINGS LTD
    - 2021-04-06 11508425
    OLDCO 11508425 LIMITED
    - 2019-02-18 11508425 07820436, 08656088, 05567473... (more)
    TOKYO DIGITAL LIMITED - 2018-09-06
    Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -107,209 GBP2024-03-31
    Officer
    2018-11-01 ~ 2022-09-16
    IIF 71 - Director → ME
    2022-09-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-11-10 ~ 2023-09-11
    IIF 122 - Has significant influence or control OE
    2023-09-22 ~ 2024-12-08
    IIF 116 - Has significant influence or control OE
    2019-02-16 ~ 2021-04-30
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    TOPICALA LIMITED
    06512461
    27 Haddington Road, Crosby, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,834 GBP2020-02-29
    Officer
    2008-02-25 ~ 2010-01-06
    IIF 17 - Secretary → ME
  • 60
    ULTIMATE TRIM LTD
    - now 11817382
    HYBRID ADMIN LTD
    - 2019-03-04 11817382
    EVAZ MANAGEMENT LTD
    - 2019-02-18 11817382
    Unit 6 Croft Business Park, Carrock Road, Bromborough, Wirral
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -22,853 GBP2024-03-31
    Officer
    2019-02-11 ~ 2019-03-17
    IIF 72 - Director → ME
    2019-03-20 ~ 2020-06-06
    IIF 81 - Director → ME
    2020-06-30 ~ 2022-08-10
    IIF 61 - Director → ME
    2019-03-17 ~ 2022-08-10
    IIF 1 - Secretary → ME
    2023-02-07 ~ 2023-06-21
    IIF 6 - Secretary → ME
    Person with significant control
    2019-02-11 ~ 2022-08-10
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    VCF 14240621 LTD
    - now 14240621
    VCF 14240621 PLC
    - 2023-09-08 14240621
    NODE:DNA MIDCO PLC
    - 2023-08-01 14240621
    NODE DNA PLC
    - 2023-05-25 14240621
    NODE:TRANSFORM PLC
    - 2023-05-25 14240621
    NODE PLATFORMS HOLDINGS PLC
    - 2023-05-24 14240621
    NODE PLATFORMS PLC
    - 2023-05-02 14240621 09938882
    LIVE PLATFORMS PLC
    - 2023-05-01 14240621
    2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    50,000 GBP2023-08-31
    Officer
    2022-07-18 ~ 2023-11-30
    IIF 62 - Director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 117 - Ownership of shares – 75% or more OE

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.