logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Liam Hickey

    Related profiles found in government register
  • Mr Liam Hickey
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Fairmont Close, Belvedere, DA17 5LY, United Kingdom

      IIF 1
  • Mr Liam Hickey
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cromwell Court, New Street, Aylesbury, HP20 2PB, United Kingdom

      IIF 2 IIF 3
  • Hickey, Liam
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cromwell Court, New Street, Aylesbury, HP20 2PB, United Kingdom

      IIF 4 IIF 5
  • Mr Liam Hickey
    English born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Guildford Avenue, Feltham, Middlesex, TW13 4EN, England

      IIF 6
  • Hickey, Liam
    Irish business executive born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winship House, Winship Road, Milton, Cambridge, CB24 6AP, England

      IIF 7 IIF 8
  • Hickey, Liam
    Irish director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hickey, Liam
    Irish manager born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hickey, Liam
    British business adviser born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Fairmont Close, Belvedere, Kent, DA17 5LY

      IIF 18
    • icon of address Champion Hill Stadium, Edgar Kail Way, London, SE22 8BD, England

      IIF 19
  • Hickey, Liam
    British businessman born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Fairmont Close, Belvedere, DA17 5LY, United Kingdom

      IIF 20
  • Hickey, Liam
    Irish chartered accountant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

      IIF 21
    • icon of address Winship House, Suite 1 Winship House, Winship Road, Cambridge, Cambridgeshire, CB24 6AP, England

      IIF 22 IIF 23 IIF 24
  • Hickey, Liam
    Irish manager born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winship House, Winship Road, Milton, Cambridge, CB24 6AP, United Kingdom

      IIF 25
    • icon of address Winship House, Winship Road, Milton, Cambridge, CB24 6PP, United Kingdom

      IIF 26
  • Hickey, Liam
    English hm forces born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Guildford Avenue, Feltham, Middlesex, TW13 4EN

      IIF 27 IIF 28 IIF 29
    • icon of address 65a The Old School House, London Road, Oadby, Leicester, LE2 5DN, England

      IIF 30
  • Hickey, Liam Bernard

    Registered addresses and corresponding companies
    • icon of address Champion Hill Stadium, Edgar Kail Way, London, SE22 8BD, England

      IIF 31 IIF 32
  • Hickey, Liam

    Registered addresses and corresponding companies
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

      IIF 33
    • icon of address Suite 1, Winship Road, Winship House, Cambridge, CB24 6AP, England

      IIF 34 IIF 35 IIF 36
    • icon of address Winship House, Winship Road, Milton, Cambridge, CB24 6AP, England

      IIF 37 IIF 38
    • icon of address Winship House, Winship Road, Milton, Cambridge, CB24 6AP, United Kingdom

      IIF 39
    • icon of address Winship House, Winship Road, Milton, Cambridge, CB24 6PP, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 1 Guildford Avenue, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address 1 Guildford Avenue, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address 1 Guildford Avenue, Feltham, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Champion Hill Stadium, Edgar Kail Way, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    EXCELLENCE FULFILLED LIMITED - 1993-08-19
    icon of address Champion Hill Stadium, Edgar Kail Way, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    46,837 GBP2024-06-30
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 19 - Director → ME
    icon of calendar 2018-09-01 ~ now
    IIF 32 - Secretary → ME
  • 6
    icon of address Office 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -27,326,402 GBP2024-12-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 12 - Director → ME
  • 7
    LIGHTSPEED CONSTRUCTION LTD - 2022-08-03
    icon of address Office 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    179,437 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address Office 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    -2,566,059 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address Office 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,170,284 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 13 - Director → ME
  • 10
    SOLAR INVESTING LIMITED - 2018-06-25
    MGMT LTD - 2020-03-20
    MGMT LTD - 2020-10-03
    LIGHTSPEED CONSTRUCTION LTD - 2020-04-02
    icon of address Office 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -46,967,915 GBP2024-12-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Lindengate - The Old Allotment Site Aylesbury Road, Wendover, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Lindengate - The Old Allotment Site Aylesbury Road, Wendover, Aylesbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 5 - Director → ME
Ceased 16
  • 1
    icon of address Suite 1 Winship Road, Winship House, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-02-19 ~ 2022-01-07
    IIF 15 - Director → ME
    icon of calendar 2020-02-19 ~ 2022-01-07
    IIF 36 - Secretary → ME
  • 2
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -280,271 GBP2024-12-31
    Officer
    icon of calendar 2017-05-22 ~ 2022-01-07
    IIF 24 - Director → ME
  • 3
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -216,451 GBP2024-12-31
    Officer
    icon of calendar 2018-08-16 ~ 2022-01-07
    IIF 26 - Director → ME
    icon of calendar 2018-08-16 ~ 2022-01-07
    IIF 40 - Secretary → ME
  • 4
    icon of address Suite 1 Winship Road, Winship House, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-02-19 ~ 2022-01-07
    IIF 16 - Director → ME
    icon of calendar 2020-02-19 ~ 2022-01-07
    IIF 35 - Secretary → ME
  • 5
    AZURI IPK1 LTD - 2019-01-29
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,932,187 GBP2024-12-31
    Officer
    icon of calendar 2017-05-22 ~ 2022-01-07
    IIF 23 - Director → ME
  • 6
    icon of address Suite 1 Winship Road, Winship House, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2020-02-19 ~ 2022-01-07
    IIF 17 - Director → ME
    icon of calendar 2020-02-19 ~ 2022-01-07
    IIF 34 - Secretary → ME
  • 7
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -601,490 GBP2024-12-31
    Officer
    icon of calendar 2019-10-09 ~ 2022-01-07
    IIF 8 - Director → ME
    icon of calendar 2019-10-09 ~ 2022-01-07
    IIF 38 - Secretary → ME
  • 8
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-05-22 ~ 2022-01-07
    IIF 22 - Director → ME
  • 9
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -733,498 GBP2024-12-31
    Officer
    icon of calendar 2018-06-22 ~ 2022-01-07
    IIF 25 - Director → ME
    icon of calendar 2018-06-22 ~ 2022-01-07
    IIF 39 - Secretary → ME
  • 10
    icon of address St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    -1,011,245 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-05-22 ~ 2022-01-07
    IIF 21 - Director → ME
    icon of calendar 2017-05-22 ~ 2022-01-07
    IIF 33 - Secretary → ME
  • 11
    icon of address Champion Hill Stadium, Edgar Kail Way, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2018-06-22 ~ 2018-08-16
    IIF 20 - Director → ME
  • 12
    EXCELLENCE FULFILLED LIMITED - 1993-08-19
    icon of address Champion Hill Stadium, Edgar Kail Way, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    46,837 GBP2024-06-30
    Officer
    icon of calendar 2018-01-12 ~ 2018-08-16
    IIF 18 - Director → ME
  • 13
    icon of address Office 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,170,284 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-01-20 ~ 2023-03-27
    IIF 14 - Director → ME
  • 14
    AZURI MWANGA LIMITED - 2022-08-31
    AZURI COOL LIMITED - 2023-01-03
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2022-01-07
    IIF 7 - Director → ME
    icon of calendar 2019-10-09 ~ 2022-01-07
    IIF 37 - Secretary → ME
  • 15
    icon of address Lindengate - The Old Allotment Site Aylesbury Road, Wendover, Aylesbury, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-06-25 ~ 2024-06-25
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 16
    DRAGONSTONE GROUP LIMITED - 2019-11-14
    icon of address 40 Park Avenue, Egham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,865 GBP2023-11-30
    Officer
    icon of calendar 2015-11-27 ~ 2018-08-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-13
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.