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
    • icon of address Unit 6, Croft Business Park, Carrock Road, Bromborough, Wirral, CH62 3RA

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

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

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

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

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

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

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

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

      IIF 13
  • Evans, Christopher

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

      IIF 14
  • Evans, Christopher Neil
    British

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

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

      IIF 16
  • 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 17
  • 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 18
  • 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 19
  • Evans, Christopher Kevin Barry
    British director

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

      IIF 20
  • 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 21 IIF 22
  • Evans, Christopher Neil
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • 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 26
  • 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 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 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 45
  • 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 46
  • 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 47
  • Donbavand, Christopher
    British 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 48
    • icon of address 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
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW

      IIF 58
  • Evans, Christopher Neil
    British company director born in February 1981

    Resident in United Kingdom

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

      IIF 59
    • icon of address 2d, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 60 IIF 61
    • icon of address 3.02, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 62 IIF 63 IIF 64
    • icon of address 3.2, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 67
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG

      IIF 68
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, England

      IIF 69
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 70 IIF 71
  • 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 72
    • icon of address 2d Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 73
  • 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 74
  • 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 78
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 79
  • 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 80
    • icon of address Ground Floor 11-21, Paul Street, London, EC2A 4JU

      IIF 81
  • 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 82
    • icon of address Apt 67, Tower Building, 22 Water Street, Liverpool, Merseyside, L3 1BH, England

      IIF 83
    • icon of address Cairo Studios, 4-6 Nile Street, London, N1 7RF

      IIF 84
  • 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 85
  • 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 86
  • 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 87
  • 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 88
  • 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 89
    • icon of address 17, Mann Island, Liverpool, L3 1BP

      IIF 90
    • icon of address 17, Mann Island, Liverpool, L3 1BP, England

      IIF 91
    • icon of address 2d Fulwood Park, Fulwood Park, Liverpool, L17 5AG, England

      IIF 92
    • icon of address 2d, Fulwood Park, Liverpool, L17 5AG, England

      IIF 93 IIF 94 IIF 95
    • icon of address 2d, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 97 IIF 98
    • icon of address 3.02, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 99 IIF 100
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG

      IIF 101
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, England

      IIF 102 IIF 103 IIF 104
    • icon of address Stone House, Fulwood Park, Liverpool, L17 5AG, United Kingdom

      IIF 105 IIF 106
    • icon of address Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 107
  • 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 108
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 109
  • 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 110
  • Mr Christopher Neil Evans
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 25
  • 1
    VC FINANCE LTD - 2024-03-20
    STONE HOUSE VENTURES LTD - 2018-04-03
    STONE HOUSE VENTURES LIMITED - 2014-03-05
    NODE CORPORATE LTD - 2023-01-24
    VCFINANCE LTD - 2025-02-07
    CONCEPT CLOUD LTD - 2014-05-15
    SHELF LE1 LTD - 2013-10-07
    NODE VCF LTD - 2024-03-24
    TM TEAM LTD - 2011-09-26
    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 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    TOKYO DIGITAL LTD - 2023-05-03
    DIGITAL BIDCO LIMITED - 2018-09-06
    TOKYO DIGITAL (EUROPE) LTD - 2018-07-30
    TD2023 REALISATIONS LTD - 2024-11-13
    TOKYO DIGITAL (EUROPE) LTD - 2018-08-30
    DIGITAL BIDCO LTD - 2018-08-03
    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 128 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 4
    TOKYO DIGITAL (JV1) LTD - 2024-03-17
    DTST LTD - 2023-11-20
    NODE DIGITAL LTD - 2024-04-13
    PROJECT NEON LIMITED - 2023-10-25
    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 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 5
    PREMIER DEBT RECOVERY LTD - 2023-11-09
    PREMIER DEBT LITIGATION LTD - 2024-03-20
    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 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 6
    DIGITAL RESPONSIBILITY GROUP LTD - 2024-11-13
    ACTION DIGITAL LTD - 2024-06-23
    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 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 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 123 - Ownership of shares – 75% or moreOE
    IIF 123 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ now
    IIF 108 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    DAILY INTERNET LIMITED - 2017-05-02
    NODE HOSTING LIMITED - 2015-05-19
    SYSGROUP LIMITED - 2016-07-05
    BETA BIDCO LIMITED - 2015-01-27
    NODE HOSTING LTD - 2016-06-06
    BETA BIDCO LIMITED - 2013-07-01
    NODE COMMUNICATIONS LTD - 2015-09-18
    LAYERONE HOSTING LTD - 2013-07-03
    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 104 - 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 CYBERSECURITY & AI LTD - 2023-05-25
    NODE:DATASCIENCE LTD - 2024-03-20
    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 57 - Director → ME
  • 12
    NODE DT GROUP LTD - 2024-07-26
    NODE:DT LTD - 2023-09-19
    NODE:TOKYO DTT LTD - 2023-09-25
    NODE DT LTD - 2024-11-14
    NODE:TOKYO GROUP LTD - 2024-03-17
    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 51 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 13
    DIGITAL AGENCY HOLDINGS LTD - 2020-07-24
    TOKYO.UK TEAM LTD - 2023-04-24
    NODE:TOKYO DTT HOLDINGS LTD - 2023-09-22
    NODE:PLATFORMS LTD - 2023-09-19
    TOKGRP LTD - 2024-03-20
    NODE PLATFORMS LTD - 2023-05-29
    TOKYO DIGITAL GROUP PLC - 2018-07-31
    TOKYO DIGITAL GROUP LTD - 2023-05-02
    TOKYO LIFE PLC - 2017-09-12
    DIGITAL AGENCY HOLDINGS PLC - 2018-09-28
    icon of address Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    51,068 GBP2024-03-31
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    NODE IPR LTD - 2023-05-31
    LIVE PLATFORMS IP LICENCING LTD - 2023-05-02
    TOK IP LTD - 2023-05-03
    NODE:IPR LTD - 2024-03-20
    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 25 - Director → ME
  • 15
    C N EVANS LTD - 2025-06-02
    SIAM ASSETCO LTD - 2024-11-13
    UPTIME FLEX LTD - 2021-02-05
    UPTIME FLEX LTD - 2020-10-22
    ONLY PREVENTION LTD - 2020-11-03
    PREMIER DEBT RECOVERY LTD - 2021-11-08
    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 52 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 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 23 - Director → ME
  • 17
    NODE:HR LTD - 2023-08-01
    NODE:RESOURCING LTD - 2024-03-20
    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 56 - 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 119 - 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 118 - 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 113 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Stone House, 2d Fulwood Park, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    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 55 - Director → ME
    Person with significant control
    icon of calendar 2025-03-09 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 23
    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 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 24
    TOKYO TALENT LTD - 2022-11-07
    TOKYO TECHNOLOGIES LTD - 2022-12-05
    TOKYO CONSULTING LTD - 2023-04-18
    OLDCO 11508425 LIMITED - 2019-02-18
    TOKYO CONSULTING LTD - 2022-11-11
    TOKYO DIGITAL LIMITED - 2018-09-06
    HYBRID HOLDINGS LTD - 2021-04-06
    TOKYO CONSULTING LTD - 2021-09-24
    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 54 - Director → ME
  • 25
    NODE DNA PLC - 2023-05-25
    LIVE PLATFORMS PLC - 2023-05-01
    NODE PLATFORMS PLC - 2023-05-02
    VCF 14240621 PLC - 2023-09-08
    NODE:TRANSFORM PLC - 2023-05-25
    NODE PLATFORMS HOLDINGS PLC - 2023-05-24
    NODE:DNA MIDCO PLC - 2023-08-01
    icon of address 2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    50,000 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
Ceased 53
  • 1
    TOKYO DIGITAL LTD - 2023-05-03
    DIGITAL BIDCO LIMITED - 2018-09-06
    TOKYO DIGITAL (EUROPE) LTD - 2018-07-30
    TD2023 REALISATIONS LTD - 2024-11-13
    TOKYO DIGITAL (EUROPE) LTD - 2018-08-30
    DIGITAL BIDCO LTD - 2018-08-03
    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 2022-09-20 ~ 2024-05-20
    IIF 41 - Director → ME
    icon of calendar 2024-08-27 ~ 2025-02-27
    IIF 86 - Director → ME
    icon of calendar 2017-09-12 ~ 2022-09-16
    IIF 87 - Director → ME
    icon of calendar 2017-09-12 ~ 2017-09-25
    IIF 11 - Secretary → ME
    icon of calendar 2017-12-01 ~ 2017-12-08
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ 2017-12-06
    IIF 132 - Has significant influence or control OE
    icon of calendar 2018-08-31 ~ 2022-09-16
    IIF 90 - Has significant influence or control OE
    icon of calendar 2022-09-20 ~ 2023-09-11
    IIF 111 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2023-06-08
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 3
    LOMAND SOFTWARE LTD - 2021-12-08
    LOMOND SOFTWARE HOLDINGS LTD - 2023-02-13
    LOMOND SOFTWARE LTD - 2023-02-08
    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 72 - Director → ME
    Person with significant control
    icon of calendar 2021-11-28 ~ 2023-06-08
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - 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 66 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ 2023-06-08
    IIF 91 - 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 62 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ 2023-06-08
    IIF 96 - Has significant influence or control OE
  • 6
    TD2018 DCL REALISATIONS LTD - 2022-11-30
    TD2018 DLA REALISATIONS LTD - 2023-01-12
    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 63 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ 2023-06-08
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 7
    VC FINANCE LTD - 2023-01-23
    TOKYO DIGITAL SHELF CO LTD - 2023-01-25
    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 65 - Director → ME
    Person with significant control
    icon of calendar 2022-12-03 ~ 2023-06-08
    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
  • 8
    NODE:CAPITAL LTD - 2024-03-20
    NODE CAPITAL LTD - 2024-11-13
    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 105 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 105 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    TOKYO DIGITAL (JV1) LTD - 2024-03-17
    DTST LTD - 2023-11-20
    NODE DIGITAL LTD - 2024-04-13
    PROJECT NEON LIMITED - 2023-10-25
    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 RECOVERY LTD - 2023-11-09
    PREMIER DEBT LITIGATION LTD - 2024-03-20
    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
    DIGITAL RESPONSIBILITY GROUP LTD - 2024-11-13
    ACTION DIGITAL LTD - 2024-06-23
    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 27 - 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 73 - Director → ME
    icon of calendar 2024-07-29 ~ 2024-11-12
    IIF 4 - Secretary → ME
  • 13
    TOK 11716387 LTD - 2023-04-19
    TOKYO A LTD - 2023-05-30
    HYBRID HOST (UK) LTD - 2023-01-23
    HYBRID HOST LTD - 2019-01-28
    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 68 - Director → ME
    icon of calendar 2022-09-20 ~ 2023-04-28
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ 2021-05-01
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DAILY INTERNET LIMITED - 2017-05-02
    NODE HOSTING LIMITED - 2015-05-19
    SYSGROUP LIMITED - 2016-07-05
    BETA BIDCO LIMITED - 2015-01-27
    NODE HOSTING LTD - 2016-06-06
    BETA BIDCO LIMITED - 2013-07-01
    NODE COMMUNICATIONS LTD - 2015-09-18
    LAYERONE HOSTING LTD - 2013-07-03
    icon of address Stone House, Fulwood Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2013-04-29 ~ 2013-07-14
    IIF 46 - Director → ME
    icon of calendar 2013-12-01 ~ 2020-03-12
    IIF 33 - 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 74 - Director → ME
    Person with significant control
    icon of calendar 2019-10-06 ~ 2020-01-22
    IIF 102 - 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 19 - 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 2022-02-17 ~ 2023-06-20
    IIF 67 - Director → ME
    icon of calendar 2019-10-30 ~ 2021-09-23
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ 2023-06-20
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-10-30 ~ 2022-02-17
    IIF 94 - 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 21 - 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 107 - 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 CYBERSECURITY & AI LTD - 2023-05-25
    NODE:DATASCIENCE LTD - 2024-03-20
    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 106 - Has significant influence or control OE
  • 22
    DIGITAL AGENCY HOLDINGS LTD - 2020-07-24
    TOKYO.UK TEAM LTD - 2023-04-24
    NODE:TOKYO DTT HOLDINGS LTD - 2023-09-22
    NODE:PLATFORMS LTD - 2023-09-19
    TOKGRP LTD - 2024-03-20
    NODE PLATFORMS LTD - 2023-05-29
    TOKYO DIGITAL GROUP PLC - 2018-07-31
    TOKYO DIGITAL GROUP LTD - 2023-05-02
    TOKYO LIFE PLC - 2017-09-12
    DIGITAL AGENCY HOLDINGS PLC - 2018-09-28
    icon of address Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    51,068 GBP2024-03-31
    Officer
    icon of calendar 2017-12-01 ~ 2020-09-28
    IIF 7 - 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 - 2023-05-31
    LIVE PLATFORMS IP LICENCING LTD - 2023-05-02
    TOK IP LTD - 2023-05-03
    NODE:IPR LTD - 2024-03-20
    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 124 - 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 126 - Has significant influence or control OE
  • 26
    NODE:HR LTD - 2023-08-01
    NODE:RESOURCING LTD - 2024-03-20
    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 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 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 75 - 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 76 - 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 77 - 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 83 - Director → ME
    icon of calendar 2009-07-16 ~ 2009-07-17
    IIF 16 - 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 22 - 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 18 - 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 58 - Director → ME
    icon of calendar 2010-10-01 ~ 2011-02-27
    IIF 2 - Secretary → ME
  • 36
    icon of address Stone House, 2d Fulwood Park, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-28 ~ 2025-07-28
    IIF 61 - Director → ME
    icon of calendar 2025-07-28 ~ 2025-07-28
    IIF 5 - Secretary → ME
  • 37
    ABL GROWTH STRATEGY LTD - 2023-06-05
    icon of address Stone House, Fulwood Park, Liverpool, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2025-05-26 ~ 2025-06-21
    IIF 9 - Secretary → ME
    icon of calendar 2025-06-28 ~ 2025-09-01
    IIF 8 - 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 80 - Director → ME
    icon of calendar 2005-12-01 ~ 2008-12-01
    IIF 47 - Director → ME
  • 39
    SWITCH HOLDINGS PLC - 2005-12-22
    SWITCH MEDIA PLC - 2010-10-04
    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 81 - Director → ME
    icon of calendar 2010-09-24 ~ 2011-02-27
    IIF 3 - Secretary → ME
    icon of calendar 2002-08-14 ~ 2004-09-17
    IIF 20 - Secretary → ME
  • 40
    HOSTVUE (UK) LIMITED - 2006-12-21
    DAILY INTERNET LIMITED - 2007-05-04
    DAILY INTERNET SERVICES LIMITED - 2016-08-12
    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
    COBCO 828 PLC - 2007-05-04
    DAILY INTERNET PLC - 2016-07-05
    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, 1 offspring)
    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
    DAILY BIDCO LIMITED - 2015-01-23
    EVOHOSTING LIMITED - 2016-08-12
    NODE BIDCO LTD - 2015-09-04
    PROJECT CLOVER LTD - 2018-07-18
    SYSGROUP (EH) LIMITED - 2016-10-19
    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
    SWITCH MEDIA (DESIGN) LTD - 2007-01-30
    SWITCH MEDIA DESIGN LTD - 2010-08-17
    SWITCH MEDIA (UNITED KINGDOM) LTD - 2007-06-06
    SWITCH MEDIA (UK) LTD - 2008-06-16
    TOKYO DIGITAL LTD - 2017-09-12
    TOKYO DIGITAL (UK) LTD - 2018-08-08
    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 84 - Director → ME
    icon of calendar 2017-12-01 ~ 2018-08-01
    IIF 10 - Secretary → ME
    icon of calendar 2010-08-16 ~ 2011-01-06
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-06
    IIF 88 - 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 82 - Director → ME
    icon of calendar 2009-07-14 ~ 2010-01-06
    IIF 15 - 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 45 - Director → ME
    icon of calendar 2011-08-15 ~ 2013-07-02
    IIF 14 - 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 71 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ 2023-04-23
    IIF 95 - Has significant influence or control OE
  • 50
    TOKYO TALENT LTD - 2022-11-07
    TOKYO TECHNOLOGIES LTD - 2022-12-05
    TOKYO CONSULTING LTD - 2023-04-18
    OLDCO 11508425 LIMITED - 2019-02-18
    TOKYO CONSULTING LTD - 2022-11-11
    TOKYO DIGITAL LIMITED - 2018-09-06
    HYBRID HOLDINGS LTD - 2021-04-06
    TOKYO CONSULTING LTD - 2021-09-24
    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 69 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ 2023-09-11
    IIF 120 - Has significant influence or control OE
    icon of calendar 2019-02-16 ~ 2021-04-30
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-09-22 ~ 2024-12-08
    IIF 115 - 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 17 - 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 2019-03-20 ~ 2020-06-06
    IIF 79 - Director → ME
    icon of calendar 2019-02-11 ~ 2019-03-17
    IIF 70 - Director → ME
    icon of calendar 2020-06-30 ~ 2022-08-10
    IIF 59 - Director → ME
    icon of calendar 2019-03-17 ~ 2022-08-10
    IIF 1 - Secretary → ME
    icon of calendar 2023-02-07 ~ 2023-06-21
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2022-08-10
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    NODE DNA PLC - 2023-05-25
    LIVE PLATFORMS PLC - 2023-05-01
    NODE PLATFORMS PLC - 2023-05-02
    VCF 14240621 PLC - 2023-09-08
    NODE:TRANSFORM PLC - 2023-05-25
    NODE PLATFORMS HOLDINGS PLC - 2023-05-24
    NODE:DNA MIDCO PLC - 2023-08-01
    icon of address 2d Fulwood Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    50,000 GBP2023-08-31
    Officer
    icon of calendar 2022-07-18 ~ 2023-11-30
    IIF 60 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.