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

Robertson, Liam

    Related profiles found in government register
  • Robertson, Liam
    British investment manager born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mutual House, 70 Conduit Street, London, W1S 2GF, England

      IIF 1
  • Robertson, Liam
    British trader born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clearwater House, 4-7 Manchester Street, London, W1U 3AE, United Kingdom

      IIF 2
  • Robertson, Liam
    British engineer born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Cairnton Court, Westhill, Aberdeenshire, AB32 6LU, Scotland

      IIF 3
  • Robertson, Liam David
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, March Terrace, Dinnington, Newcastle Upon Tyne, NE13 7AF, United Kingdom

      IIF 4
  • Robertson, Liam David
    British consultant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clearwater House, 4 - 7 Manchester Street, London, W1U 3AE, England

      IIF 5
  • Robertson, Liam
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Office, 205 Regent Street, London, W1B 4HB, England

      IIF 6
  • Robertson, Liam
    British managing director born in December 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • Betrlifehealth Uk Ltd, Office 1, Technology House, 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 7
  • Robertson, Liam David
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Napthens House, Elveden, Thetford, IP24 3TX, England

      IIF 8
  • Robertson, Liam David
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 107, Kirkgate, Leeds, LS1 6DP, England

      IIF 9
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • St. Johns House, 5 South Parade, Oxford, OX2 7JL, England

      IIF 11
  • Mr Liam David Robertson
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Napthens House, Elveden, Thetford, IP24 3TX, England

      IIF 12
  • Mr Liam Robertson
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Office, 205 Regent Street, London, W1B 4HB, England

      IIF 13
  • Mr Liam Robertson
    British born in December 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • Betrlifehealth Uk Ltd, Office 1, Technology House, 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 14
  • Mr Liam David Robertson
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 107, Kirkgate, Leeds, LS1 6DP, England

      IIF 15
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • St. Johns House, 5 South Parade, Oxford, OX2 7JL, England

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    4th Floor Office, 205 Regent Street, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    29,211 GBP2023-08-31
    Officer
    2022-08-10 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    Betrlifehealth Uk Ltd Office 1, Technology House, 9 Newton Place, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    3 March Terrace, Dinnington, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-07-28 ~ dissolved
    IIF 4 - director → ME
  • 4
    Leigh Saxton Green Llp, Mutual House, 70 Conduit Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-29 ~ dissolved
    IIF 1 - director → ME
  • 5
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    7 Cairnton Court, Westhill, Aberdeenshire
    Dissolved corporate (2 parents)
    Officer
    2014-11-10 ~ dissolved
    IIF 3 - director → ME
  • 7
    St. Johns House, 5 South Parade, Oxford, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2021-06-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    Clearwater House, 4-7 Manchester Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 2 - director → ME
  • 9
    Napthens House, Elveden, Thetford, England
    Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    107 Kirkgate, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -54,067 GBP2023-06-30
    Officer
    2021-06-29 ~ 2021-10-12
    IIF 9 - director → ME
    Person with significant control
    2021-06-29 ~ 2021-10-12
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2020-11-03 ~ 2023-04-18
    IIF 10 - director → ME
  • 3
    Leigh Saxton Green Llp, Mutual House, 70 Conduit Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,029 GBP2016-06-30
    Officer
    2013-06-26 ~ 2013-06-27
    IIF 5 - 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.