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

Goddard, Liam Stuart

    Related profiles found in government register
  • Goddard, Liam Stuart
    British associate born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Goddard, Liam Stuart
    British consultant born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 6
  • Goddard, Liam Stuart
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11 Napier Court Outram Road, Croydon, CR0 6XE

      IIF 7 IIF 8
    • 11, Napier Court, Outram Road Croydon, London, London, CR0 6XE

      IIF 9
  • Goddard, Liam Stuart
    British vc born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Archer Street, London, W1D 7BB, England

      IIF 10
  • Goddard, Liam Stuart
    British venture capital born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Learning Curve Group, 1-10 Dunelm Rise, Durhamgate, Spennymoor, England, DL16 6FS

      IIF 11
  • Goddard, Liam Stuart
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 105 Piccadilly, Mayfair, London, W1J 7NJ, United Kingdom

      IIF 12
    • Innova One, Tredegar Business Park, Tredegar, Blaenau Gwent, NP22 3EL, United Kingdom

      IIF 13 IIF 14
    • Innova One, Tredegar Business Park, Tredegar, Blaenau Gwent, NP22 3EL, Wales

      IIF 15
  • Goddard, Liam Stuart
    British investor born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105 Piccadilly, Agilitas, Mayfair, London, W1J 7NJ, United Kingdom

      IIF 16
  • Goddard, Liam Stuart
    British none born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, 100 New Bond Street, London, W1S 1SP, England

      IIF 17
  • Goddard, Liam Stuart
    British vc born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goddard, Liam Stuart
    British venture capital born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 105 Piccadilly, London, W1J 7NJ, United Kingdom

      IIF 23
    • 6th Floor, 125, London Wall, London, EC2Y 5AS, England

      IIF 24
    • Ferham House, Kimberworth Road, Rotherham, South Yorkshire, S61 1AJ

      IIF 25 IIF 26 IIF 27
    • Learning Curve Group, 1-10 Dunelm Rise, Durhamgate, Spennymoor, England, DL16 6FS

      IIF 29 IIF 30 IIF 31
  • Mr Liam Stuart Goddard
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Archer Street, London, W1D 7BB, England

      IIF 32
    • Unit 10e Shepperton House, 93 Shepperton Road, London, N1 3DF, United Kingdom

      IIF 33
  • Goddard, Liam
    British associate born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

      IIF 34
  • Goddard, Liam Alan
    British lift engineer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 London Street, Andover, Hampshire, SP10 2PA, United Kingdom

      IIF 35
  • Goddard, Liam Alan
    British lift installer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Turin Court, Andover, SP10 5LD

      IIF 36
  • Mr Liam Goddard
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105 Piccadilly, Agilitas, Mayfair, London, W1J 7NJ, United Kingdom

      IIF 37
  • Mr Liam Stuart Goddard
    United Kingdom born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 38
  • Mr Liam Alan Goddard
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 London Street, Andover, Hampshire, SP10 2PA, United Kingdom

      IIF 39
    • 68 Turin Court, Andover, SP10 5LD

      IIF 40
child relation
Offspring entities and appointments
Active 5
  • 1
    12a Archer Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-11-14 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    The Pinnacle, 3rd Floor, 73 King Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    85,479 GBP2018-11-30
    Officer
    2005-11-20 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-11-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    14 London Street, Andover, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    14 London Street, Andover, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -429 GBP2019-06-30
    Officer
    2018-06-12 ~ now
    IIF 36 - director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    NETTLEFORD CORP LTD - 2015-07-20
    57 High Street, Rowley Regis, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    832 GBP2023-07-31
    Officer
    2018-07-04 ~ now
    IIF 16 - director → ME
Ceased 31
  • 1
    Innova One, Tredegar Business Park, Tredegar, Blaenau Gwent, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2021-05-19 ~ 2021-11-22
    IIF 14 - director → ME
  • 2
    4th Floor 140 Aldersgate Street, London, England
    Corporate (5 parents)
    Officer
    2021-05-21 ~ 2021-12-13
    IIF 13 - director → ME
  • 3
    6th Floor 125 London Wall, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2021-05-18 ~ 2021-07-22
    IIF 12 - director → ME
  • 4
    Innova One, Tredegar Business Park, Tredegar, Blaenau Gwent, Wales
    Corporate (5 parents, 1 offspring)
    Officer
    2021-05-19 ~ 2025-03-17
    IIF 15 - director → ME
  • 5
    C/o Moorcrofts Llp Thames House, Mere Park, Dedmere Road, Marlow, Buckinghamshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,701,350 GBP2023-12-31
    Person with significant control
    2021-08-03 ~ 2021-08-03
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Learning Curve Group 1-10 Dunelm Rise, Durhamgate, Spennymoor, England
    Corporate (3 parents, 1 offspring)
    Officer
    2020-02-13 ~ 2020-03-24
    IIF 11 - director → ME
  • 7
    4th Floor 140 Aldersgate Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2020-02-13 ~ 2020-07-07
    IIF 24 - director → ME
  • 8
    Learning Curve Group 1-10 Dunelm Rise, Durhamgate, Spennymoor, England
    Corporate (3 parents, 1 offspring)
    Officer
    2020-02-13 ~ 2020-03-24
    IIF 31 - director → ME
  • 9
    Learning Curve Group 1-10 Dunelm Rise, Durhamgate, Spennymoor, England
    Corporate (3 parents, 1 offspring)
    Officer
    2020-02-13 ~ 2020-03-24
    IIF 29 - director → ME
  • 10
    Learning Curve Group 1-10 Dunelm Rise, Durhamgate, Spennymoor, England
    Corporate (7 parents, 1 offspring)
    Officer
    2020-02-13 ~ 2024-06-05
    IIF 30 - director → ME
  • 11
    NORTHGATE MANAGED SERVICES LIMITED - 2013-03-13
    SERVICE AND SYSTEMS SOLUTIONS LIMITED - 2007-05-01
    Hillview House, 61 Church Road, Newtownabbey, Co Antrim
    Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    474 GBP2023-12-31
    Officer
    2009-06-12 ~ 2010-10-07
    IIF 9 - director → ME
  • 12
    Exemplar Health Care Support Centre, 17 Europa View, Sheffield, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-06-03 ~ 2018-03-01
    IIF 27 - director → ME
  • 13
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2016-06-02 ~ 2018-12-18
    IIF 23 - director → ME
  • 14
    Exemplar Health Care Support Centre, 17 Europa View, Sheffield, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-06-02 ~ 2018-03-01
    IIF 28 - director → ME
  • 15
    Exemplar Health Care Support Centre, 17 Europa View, Sheffield, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-06-02 ~ 2018-03-01
    IIF 26 - director → ME
  • 16
    Exemplar Health Care Support Centre, 17 Europa View, Sheffield, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-06-02 ~ 2020-11-17
    IIF 25 - director → ME
  • 17
    Kempton, Devisdale Road, Altrincham, Cheshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,410,265 GBP2023-12-31
    Officer
    2012-04-30 ~ 2015-07-09
    IIF 17 - director → ME
  • 18
    NORTHGATE PUBLIC SERVICES (UK) LIMITED - 2021-07-01
    NORTHGATE INFORMATION SOLUTIONS UK LIMITED - 2015-06-16
    MCDONNELL INFORMATION SYSTEMS LIMITED - 1997-10-01
    MCDONNELL DOUGLAS INFORMATION SYSTEMS LIMITED - 1994-01-05
    MICRODATA INFORMATION SYSTEMS LIMITED - 1985-10-29
    CMC LEASINGS LIMITED - 1983-03-15
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (3 parents, 24 offsprings)
    Officer
    2009-06-12 ~ 2010-10-07
    IIF 7 - director → ME
  • 19
    KKR MY BEST FRIEND UK INTERCO LIMITED - 2014-02-11
    Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-02-02 ~ 2010-10-04
    IIF 4 - director → ME
  • 20
    KKR MY BEST FRIEND UK BIDCO LIMITED - 2014-02-10
    1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-01-22 ~ 2010-10-04
    IIF 1 - director → ME
  • 21
    KKR MY BEST FRIEND UK FINCO LIMITED - 2014-02-10
    Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-01-22 ~ 2010-10-04
    IIF 3 - director → ME
  • 22
    KKR MY BEST FRIEND UK HOLDCO LIMITED - 2014-02-10
    Hill House 1, Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-01-22 ~ 2010-10-04
    IIF 5 - director → ME
  • 23
    KKR MY BEST FRIEND UK MIDCO LIMITED - 2014-02-10
    Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-01-22 ~ 2010-10-04
    IIF 2 - director → ME
  • 24
    PETS AT HOME GROUP LIMITED - 2014-02-10
    PETS AT HOME TOPCO LIMITED - 2006-12-21
    DE FACTO 1389 LIMITED - 2006-07-14
    Hill House 1, Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-03-23 ~ 2010-10-04
    IIF 34 - director → ME
  • 25
    NETTLEFORD CORP LTD - 2015-07-20
    57 High Street, Rowley Regis, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    832 GBP2023-07-31
    Person with significant control
    2018-07-04 ~ 2018-07-05
    IIF 37 - Has significant influence or control OE
  • 26
    19 Franciscan Way, Ipswich, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2022-12-02 ~ 2023-05-30
    IIF 18 - director → ME
  • 27
    4th Floor 140 Aldersgate Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2022-12-01 ~ 2023-04-25
    IIF 22 - director → ME
  • 28
    19 Franciscan Way, Ipswich, England
    Corporate (3 parents, 1 offspring)
    Officer
    2022-12-02 ~ 2023-07-18
    IIF 19 - director → ME
  • 29
    19 Franciscan Way, Ipswich, England
    Corporate (3 parents, 1 offspring)
    Officer
    2022-12-02 ~ 2023-07-18
    IIF 21 - director → ME
  • 30
    19 Franciscan Way, Ipswich, England
    Corporate (6 parents, 1 offspring)
    Officer
    2022-12-01 ~ 2024-01-16
    IIF 20 - director → ME
  • 31
    NORTHGATEARINSO UK LIMITED - 2019-01-21
    NORTHGATE HR LIMITED - 2008-05-14
    REBUS HR LIMITED - 2004-02-09
    REBUS HUMAN RESOURCE SERVICES LIMITED - 2001-04-02
    740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Corporate (5 parents, 8 offsprings)
    Officer
    2009-06-12 ~ 2010-10-07
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.