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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcdowell, Liam David George

    Related profiles found in government register
  • Mcdowell, Liam David George
    British sales manager born in March 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • 28, Kents Road, Haywards Heath, West Sussex, RH16 4HQ, Uk

      IIF 1
  • Mcdowell, Liam David George
    British

    Registered addresses and corresponding companies
    • 25 Jersey Way, Littleport, Ely, CB6 1GF, England

      IIF 2
  • Mcdowell, Liam David George
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 3 IIF 4 IIF 5
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 6
    • 15, Station Road, St. Ives, PE27 5BH, England

      IIF 7
  • Mcdowell, Liam David George
    British chief executive born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, West Street, Isleham, Ely, CB7 5SB, England

      IIF 8
  • Mcdowell, Liam David George
    British coo born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 25 Jersey Way, Jersey Way, Littleport, Ely, CB6 1GF, England

      IIF 9
  • Mcdowell, Liam David George
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 10
    • 25 Jersey Way, Littleport, Ely, CB6 1GF, England

      IIF 11
    • 25, Jersey Way, Littleport, Ely, CB6 1GF, United Kingdom

      IIF 12
    • 25 Jersey Way, Littleport, Ely, Cambridgeshire, CB6 1GF, England

      IIF 13
    • 33, Earlswood Close, Horsham, RH13 6DB, United Kingdom

      IIF 14
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 15
    • 6-8 Cole Street, Waterloo, London, SE1 4YH, England

      IIF 16
  • Mcdowell, Liam David George
    British it consultant born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 25 Jersey Way, Littleport, Ely, Cambridgeshire, CB6 1GF, England

      IIF 17
  • Mcdowell, Liam David George
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 18
  • Mcdowell, Liam David George
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, West Street, Isleham, Ely, CB7 5SB, England

      IIF 19 IIF 20
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Mcdowell, Liam
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 22
  • Mcdowell, Liam
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 23
  • Mcdowell, Liam
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Oac, 12 Frederick Street, Loughborough, LE11 3BJ, England

      IIF 24
  • Mcdowell, Liam
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Rose Cottage, 8 West Street, Isleham, Ely, CB7 5SB, England

      IIF 25
  • Mcdowell, Liam
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Gateway House, Suite 3.5, Styal Road, Manchester, M22 5WY, England

      IIF 26
  • Mr Liam David George Mcdowell
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 25 Jersey Way, Jersey Way, Littleport, Ely, CB6 1GF, England

      IIF 27
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 28
    • 15, Station Road, St. Ives, PE27 5BH, England

      IIF 29
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 30
  • Mr Liam Mcdowell
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 31
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 32
  • Liam David George Mcdowell
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, West Street, Isleham, Ely, CB7 5SB, England

      IIF 33
  • Mcdowell, Liam
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 106, Brighton Junction, 1a Isetta Square, 35 New England Street, Brighton, BN1 4GQ, England

      IIF 34
  • Mcdowell, Liam
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Cottage, 8 West Street, Isleham, Cambridgeshire, CB7 5SB, United Kingdom

      IIF 35
  • Mcdowell, Liam
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Rose Cottage, West Street, Ely, Cambridgeshire, CB7 5SB, United Kingdom

      IIF 36
  • Mcdowell, Liam
    British managing director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Clarendon Street, Cambridge, Cambridgeshire, CB1 1JX

      IIF 37
  • Liam Mcdowell
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 38
  • Mr Liam Mcdowell
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Gateway House, Suite 3.5, Styal Road, Manchester, M22 5WY, England

      IIF 39
  • Mr Liam David George Mcdowell
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 40
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Mr Liam Mcdowell
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Rose Cottage, West Street, Ely, Cambridgeshire, CB7 5SB, United Kingdom

      IIF 42
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 43
  • Liam David George Mcdowell
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, England

      IIF 44
  • Liam Mcdowell
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 45
child relation
Offspring entities and appointments 28
  • 1
    1618GARDENS LTD
    13633304
    8, Rose Cottage, West Street, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    ACUE LTD
    13019426
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (5 parents)
    Officer
    2021-04-06 ~ 2023-10-06
    IIF 24 - Director → ME
  • 3
    ALIRITY LTD
    - now 10524522
    THE ANALYSTS CONSULTANTS LIMITED
    - 2020-12-21 10524522
    Runway East York And Elder Works, 50 New England Street, Brighton, United Kingdom
    Active Corporate (10 parents)
    Officer
    2020-12-18 ~ 2023-04-05
    IIF 34 - Director → ME
  • 4
    AXIOM TECHNOLOGY SERVICES LIMITED
    09947433
    25 Jersey Way Littleport, Ely, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-12 ~ dissolved
    IIF 11 - Director → ME
    2016-01-12 ~ 2017-01-10
    IIF 2 - Secretary → ME
  • 5
    BETA IDEA LTD
    15422050
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 3 - Director → ME
  • 6
    BEYOND THE QUARTER LTD
    - now 07473282
    XP GROUP LTD
    - 2025-07-15 07473282 14121682... (more)
    BEYOND THE QUARTER LTD
    - 2024-10-07 07473282
    INSPIRED INDIE LTD - 2019-11-12
    NABILSI LIMITED - 2016-01-11
    4th Floor 100 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-01 ~ 2025-10-01
    IIF 23 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 31 - Has significant influence or control OE
  • 7
    BIRDSPOT LTD
    15035909
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2023-07-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-07-28 ~ 2023-09-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 8
    CENTRE THIRTY THREE YOUNG PEOPLE'S COUNSELLING AND INFORMATION SERVICE
    03725494
    33 Clarendon Street, Cambridge, Cambridgeshire
    Active Corporate (72 parents)
    Officer
    2020-04-21 ~ 2020-11-24
    IIF 37 - Director → ME
  • 9
    CWS UNITED COMMUNITY INTEREST COMPANY
    - now 15526213
    SHOT UNITED COMMUNITY INTEREST COMPANY
    - 2025-08-28 15526213
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Officer
    2024-02-27 ~ now
    IIF 4 - Director → ME
  • 10
    EXEC RESOURCES LIMITED
    08231304
    Unit 11 Hove Business Centre, Fonthill Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2012-09-27 ~ dissolved
    IIF 14 - Director → ME
  • 11
    FL3X SOLUTIONS LTD
    10429141
    6-8 Cole Street, Waterloo, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-10-14 ~ dissolved
    IIF 12 - Director → ME
  • 12
    FL3X TECHNOLOGY LTD
    09351497
    25 Jersey Way Jersey Way, Littleport, Ely, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HOME-START CRAWLEY, HORSHAM AND MID SUSSEX
    06986358
    The Orchard 1-2 Gleneagles Court, Brighton Road, Crawley, West Sussex, United Kingdom
    Active Corporate (27 parents)
    Officer
    2011-08-08 ~ 2014-01-16
    IIF 1 - Director → ME
  • 14
    MAGENTYS HOLDINGS LIMITED
    10359648
    2 Royal Exchange, London, United Kingdom
    Dissolved Corporate (11 parents, 3 offsprings)
    Officer
    2016-12-16 ~ 2018-05-31
    IIF 17 - Director → ME
  • 15
    MAGENTYS LIMITED
    - now 05140386
    ELITE TESTING CONSULTANTS LIMITED - 2009-10-28
    2 Royal Exchange, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2016-06-01 ~ 2020-01-31
    IIF 13 - Director → ME
  • 16
    MCD COMMERCE LIMITED
    13708556
    Gateway House, Suite 3.5, Styal Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2021-10-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 17
    MECHANICAL ROCK UK LTD
    15847594
    4th Floor 100 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-07-19 ~ now
    IIF 18 - Director → ME
  • 18
    MOIMO LTD
    14457848
    C/o Accounted For, Unit 2 River Bridge Business Centre, Rhymney River Bridge Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2022-11-02 ~ 2023-11-28
    IIF 35 - Director → ME
  • 19
    NEON QUARTZ LIMITED
    - now 14121682
    XP GROUP LTD
    - 2024-10-03 14121682 07473282
    XP2 GROUP LTD
    - 2023-08-03 14121682 07473282
    8 West Street, Isleham, Ely, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-05-20 ~ 2025-07-01
    IIF 19 - Director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 20
    SCALE PLATFORM LTD
    13834843
    8 West Street, Isleham, Ely, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-01-07 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    SHOT CLUBHOUSE LIMITED
    16350767
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SOHAM FITNESS & BUSINESS CENTRE LIMITED
    15830673
    The Station House, 15 Station Road, St. Ives, England
    Active Corporate (3 parents)
    Officer
    2024-07-10 ~ 2025-03-09
    IIF 15 - Director → ME
    Person with significant control
    2024-07-10 ~ 2025-03-09
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    SOHAM FITNESS LIMITED
    16166055
    15 Station Road, St. Ives, England
    Active Corporate (3 parents)
    Officer
    2025-01-06 ~ 2025-03-09
    IIF 7 - Director → ME
    Person with significant control
    2025-01-06 ~ 2025-03-09
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SPORT HEAD ORIGINALS TEAM (SHOT) LTD
    15487575
    8 West Street, Isleham, Ely, England
    Dissolved Corporate (3 parents)
    Officer
    2024-02-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2024-02-13 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SPORT HEAD ORIGINALS TEAM LTD
    14044522
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Officer
    2022-04-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    TACTICS SERVICES LIMITED
    - now 10361567
    TACTIC SERVICES LIMITED - 2016-09-20
    6-8 Cole Street, Waterloo, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 16 - Director → ME
  • 27
    UNIQUAL LTD
    13716077
    80 - 90 Paul Street Lonon 80 90, Paul Street, London, Ec2a 4ux, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-11-01 ~ 2022-10-13
    IIF 25 - Director → ME
    Person with significant control
    2021-12-02 ~ 2022-10-13
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-11-01 ~ 2021-11-09
    IIF 43 - Ownership of shares – 75% or more OE
  • 28
    WHAT IS NEXT LTD
    13950359
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-03-02 ~ 2025-07-01
    IIF 20 - Director → ME
    2025-12-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-03-02 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.