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

Goddard, Liam Stuart

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

    Resident in England

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

      IIF 1
  • 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 7
  • 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 8 IIF 9
    • 11, Napier Court, Outram Road Croydon, London, London, CR0 6XE

      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 born in November 1982

    Resident in United Kingdom

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

      IIF 12
  • 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 13
    • Innova One, Tredegar Business Park, Tredegar, Blaenau Gwent, NP22 3EL, United Kingdom

      IIF 14 IIF 15
    • Innova One, Tredegar Business Park, Tredegar, Blaenau Gwent, NP22 3EL, Wales

      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 born in February 1986

    Resident in United Kingdom

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

      IIF 35
  • 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 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
    22 TWENTY TWO LIMITED
    13931877
    12a Archer Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-11-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    ADDUCORE LTD
    05630504
    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 7 - Director → ME
    Person with significant control
    2016-11-20 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    BPM LIFTS LIMITED
    13397364
    14 London Street, Andover, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    LG LIFT SERVICES UK LTD
    11411461
    14 London Street, Andover, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -429 GBP2019-06-30
    Officer
    2018-06-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 5
    RIGHT THING FILMS LTD
    - now 09682500
    NETTLEFORD CORP LTD - 2015-07-20
    57 High Street, Rowley Regis, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    933 GBP2024-07-31
    Officer
    2018-07-04 ~ now
    IIF 12 - Director → ME
Ceased 31
  • 1
    ANODE BIDCO LIMITED
    13408183
    Innova One, Tredegar Business Park, Tredegar, Blaenau Gwent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-05-19 ~ 2021-11-22
    IIF 15 - Director → ME
  • 2
    ANODE HOLDCO 2 LIMITED
    13413459 13405885
    4th Floor 140 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Officer
    2021-05-21 ~ 2021-12-13
    IIF 14 - Director → ME
  • 3
    ANODE HOLDCO LIMITED
    13405885 13413459
    4th Floor 140 Aldersgate Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2021-05-18 ~ 2021-07-22
    IIF 13 - Director → ME
  • 4
    ANODE TOPCO LIMITED
    13407695
    Innova One, Tredegar Business Park, Tredegar, Blaenau Gwent, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-05-19 ~ 2025-03-17
    IIF 16 - Director → ME
  • 5
    ARIEL MEDIA GROUP LIMITED
    13429498
    C/o Moorcrofts Llp Thames House, Mere Park, Dedmere Road, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,701,350 GBP2024-12-31
    Person with significant control
    2021-08-03 ~ 2021-08-03
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BOYD BIDCO LIMITED
    12462329
    Learning Curve Group 1-10 Dunelm Rise, Durhamgate, Spennymoor, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-02-13 ~ 2020-03-24
    IIF 11 - Director → ME
  • 7
    BOYD HOLDCO LIMITED
    12461691
    4th Floor 140 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-02-13 ~ 2020-07-07
    IIF 24 - Director → ME
  • 8
    BOYD MIDCO 2 LIMITED
    12462299 12462253
    Learning Curve Group 1-10 Dunelm Rise, Durhamgate, Spennymoor, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-02-13 ~ 2020-03-24
    IIF 31 - Director → ME
  • 9
    BOYD MIDCO LIMITED
    12462253 12462299
    Learning Curve Group 1-10 Dunelm Rise, Durhamgate, Spennymoor, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-02-13 ~ 2020-03-24
    IIF 29 - Director → ME
  • 10
    BOYD TOPCO LIMITED
    12461919
    Learning Curve Group 1-10 Dunelm Rise, Durhamgate, Spennymoor, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-02-13 ~ 2024-06-05
    IIF 30 - Director → ME
  • 11
    CAPITA MANAGED IT SOLUTIONS LIMITED - now
    NORTHGATE MANAGED SERVICES LIMITED
    - 2013-03-13 NI032979
    SERVICE AND SYSTEMS SOLUTIONS LIMITED - 2007-05-01
    Hillview House, 61 Church Road, Newtownabbey, Co Antrim
    Active Corporate (5 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    151 GBP2024-12-31
    Officer
    2009-06-12 ~ 2010-10-07
    IIF 10 - Director → ME
  • 12
    CX BIDCO LIMITED
    10212741
    Exemplar Health Care Support Centre, 17 Europa View, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-06-03 ~ 2018-03-01
    IIF 27 - Director → ME
  • 13
    CX HOLDCO LIMITED
    10212227
    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
    CX MIDCO 2 LIMITED
    10212351 10212316
    Exemplar Health Care Support Centre, 17 Europa View, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-06-02 ~ 2018-03-01
    IIF 28 - Director → ME
  • 15
    CX MIDCO LIMITED
    10212316 10212351
    Exemplar Health Care Support Centre, 17 Europa View, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-06-02 ~ 2018-03-01
    IIF 26 - Director → ME
  • 16
    CX TOPCO LIMITED
    10212293
    Exemplar Health Care Support Centre, 17 Europa View, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-06-02 ~ 2020-11-17
    IIF 25 - Director → ME
  • 17
    FUSION INVESTMENTS LIMITED
    04914627
    Kempton, Devisdale Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,410,186 GBP2024-12-31
    Officer
    2012-04-30 ~ 2015-07-09
    IIF 17 - Director → ME
  • 18
    NEC SOFTWARE SOLUTIONS UK LIMITED - now 07639249
    NORTHGATE PUBLIC SERVICES (UK) LIMITED - 2021-07-01 09338960
    NORTHGATE INFORMATION SOLUTIONS UK LIMITED
    - 2015-06-16 00968498 01728599, 02762332, 02762332... (more)
    MCDONNELL INFORMATION SYSTEMS LIMITED - 1997-10-01 02762332
    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
    Active Corporate (3 parents, 28 offsprings)
    Officer
    2009-06-12 ~ 2010-10-07
    IIF 8 - Director → ME
  • 19
    PAH RETAIL LIMITED - now
    KKR MY BEST FRIEND UK INTERCO LIMITED
    - 2014-02-11 07142248
    Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-02-02 ~ 2010-10-04
    IIF 5 - Director → ME
  • 20
    PAH UK BIDCO LIMITED - now
    KKR MY BEST FRIEND UK BIDCO LIMITED
    - 2014-02-10 07133502 07133145, 07133299
    1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-01-22 ~ 2010-10-04
    IIF 2 - Director → ME
  • 21
    PAH UK FINCO LIMITED - now
    KKR MY BEST FRIEND UK FINCO LIMITED
    - 2014-02-10 07133145 07133502, 07133299
    Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-01-22 ~ 2010-10-04
    IIF 4 - Director → ME
  • 22
    PAH UK HOLDCO LIMITED - now
    KKR MY BEST FRIEND UK HOLDCO LIMITED
    - 2014-02-10 07133379
    Hill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-01-22 ~ 2010-10-04
    IIF 6 - Director → ME
  • 23
    PAH UK MIDCO LIMITED - now
    KKR MY BEST FRIEND UK MIDCO LIMITED
    - 2014-02-10 07133299 07133502, 07133145
    Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-01-22 ~ 2010-10-04
    IIF 3 - Director → ME
  • 24
    PETS AT HOME INTERCO LIMITED - now
    PETS AT HOME GROUP LIMITED
    - 2014-02-10 05869371 03864149, 05162464, 08885072
    PETS AT HOME TOPCO LIMITED - 2006-12-21
    DE FACTO 1389 LIMITED - 2006-07-14 08670394, 06275636, 06418919... (more)
    Hill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-03-23 ~ 2010-10-04
    IIF 34 - Director → ME
  • 25
    RIGHT THING FILMS LTD
    - now 09682500
    NETTLEFORD CORP LTD - 2015-07-20
    57 High Street, Rowley Regis, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    933 GBP2024-07-31
    Person with significant control
    2018-07-04 ~ 2018-07-05
    IIF 37 - Has significant influence or control OE
  • 26
    SEPTINUARY BIDCO LIMITED
    14521544
    19 Franciscan Way, Ipswich, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2022-12-02 ~ 2023-05-30
    IIF 18 - Director → ME
  • 27
    SEPTINUARY HOLDCO LIMITED
    14518816
    4th Floor 140 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-12-01 ~ 2023-04-25
    IIF 22 - Director → ME
  • 28
    SEPTINUARY MIDCO 1 LIMITED
    14520267 14521094
    19 Franciscan Way, Ipswich, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-12-02 ~ 2023-07-18
    IIF 19 - Director → ME
  • 29
    SEPTINUARY MIDCO 2 LIMITED
    14521094 14520267
    19 Franciscan Way, Ipswich, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-12-02 ~ 2023-07-18
    IIF 21 - Director → ME
  • 30
    SEPTINUARY TOPCO LIMITED
    14519151
    19 Franciscan Way, Ipswich, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-12-01 ~ 2024-01-16
    IIF 20 - Director → ME
  • 31
    ZELLIS UK LIMITED - now
    NORTHGATEARINSO UK LIMITED
    - 2019-01-21 01587537
    NORTHGATE HR LIMITED - 2008-05-14
    REBUS HR LIMITED - 2004-02-09 03719768
    REBUS HUMAN RESOURCE SERVICES LIMITED - 2001-04-02 00772321, 03017589
    740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2009-06-12 ~ 2010-10-07
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.