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

Robertson, Liam

    Related profiles found in government register
  • Robertson, Liam
    British born in December 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 91, Broomfield Park, Portlethen, Aberdeen, AB12 4XT, Scotland

      IIF 1
    • icon of address Betrlifehealth Uk Ltd, Office 1, Technology House, 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 2
  • Robertson, Liam
    British born in September 1981

    Resident in England

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

      IIF 3
  • Robertson, Liam
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Braemore Court, Cockfosters Road, Barnet, EN4 0AE, England

      IIF 4
  • Robertson, Liam
    British engineer born in December 1987

    Resident in United Kingdom

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

      IIF 5
  • Robertson, Douglas Liam
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Carlton Place, Glasgow, G5 9TW

      IIF 6
    • icon of address 7 Merrylee Road, Glasgow, G43 2SH

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Johns House, 5 South Parade, Oxford, OX2 7JL, England

      IIF 8
    • icon of address Napthens House, Elveden, Thetford, IP24 3TX, England

      IIF 9
  • Robertson, Liam David
    British director born in September 1981

    Resident in England

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

      IIF 10
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Robertson, Liam
    British investment manager born in September 1981

    Resident in United Kingdom

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

      IIF 12
  • Robertson, Liam
    British trader born in September 1981

    Resident in United Kingdom

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

      IIF 13
  • Mr Liam Robertson
    British born in December 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 91, Broomfield Park, Portlethen, Aberdeen, AB12 4XT, Scotland

      IIF 14
    • icon of address Betrlifehealth Uk Ltd, Office 1, Technology House, 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 15
  • Robertson, Liam David
    British company director born in September 1981

    Resident in United Kingdom

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

      IIF 16
  • Robertson, Liam David
    British consultant born in September 1981

    Resident in United Kingdom

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

      IIF 17
  • Robertson, Liam Antony James
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Braemore Court, Cockfosters Road, Barnet, EN4 0AE, England

      IIF 18
  • Robertson, Liam Antony James
    British company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53a, Great North Road, Welwyn Garden City, Hertfordshire, AL8 7TL, England

      IIF 19
  • Mr Liam Robertson
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Carlton Place, Glasgow, G5 9TW

      IIF 20
  • Mr Liam Robertson
    British born in September 1981

    Resident in England

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

      IIF 21
  • Mr Douglas Liam Robertson
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 213, St. Vincent Street, Glasgow, G2 5QY

      IIF 22
  • Mr Liam Robertson
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Braemore Court, Cockfosters Road, Barnet, EN4 0AE, England

      IIF 23
  • Robertson, Liam Antony James
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Braemore Court, Cockfosters Road, Barnet, Herts, EN4 0AE, England

      IIF 24
  • Robertson, Liam Antony James
    British managing director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53a Great North Road, Great North Road, Welwyn Garden City, Hertfordshire, AL8 7TL, United Kingdom

      IIF 25
  • Mr Liam David Robertson
    British born in September 1981

    Resident in England

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

      IIF 26
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • icon of address St. Johns House, 5 South Parade, Oxford, OX2 7JL, England

      IIF 28
  • Mr Liam Antony James Robertson
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Braemore Court, Cockfosters Road, Barnet, EN4 0AE, England

      IIF 29
    • icon of address 5 Braemore Court, Cockfosters Road, Barnet, Herts, EN4 0AE, England

      IIF 30
  • Mr Liam David Robertson
    British born in September 1981

    Resident in United Kingdom

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

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 4th Floor Office, 205 Regent Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    29,211 GBP2023-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Betrlifehealth Uk Ltd Office 1, Technology House, 9 Newton Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Braemore Court, Cockfosters Road, Barnet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address 53a Great North Road, Great North Road, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address 3 March Terrace, Dinnington, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Leigh Saxton Green Llp, Mutual House, 70 Conduit Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 12 - Director → ME
  • 7
    ECLECTIC MOTION MEDIA LTD - 2020-08-19
    icon of address 5 Braemore Court, Cockfosters Road, Barnet, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,468 GBP2024-02-29
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 91 Broomfield Park, Portlethen, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-10-17 ~ 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
  • 10
    icon of address 213 St. Vincent Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1,115,885 GBP2024-12-31
    Officer
    icon of calendar 2003-04-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    icon of address 53a Great North Road, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 7 Cairnton Court, Westhill, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address St. Johns House, 5 South Parade, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Clearwater House, 4-7 Manchester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address Napthens House, Elveden, Thetford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 107 Kirkgate, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,067 GBP2023-06-30
    Officer
    icon of calendar 2021-06-29 ~ 2021-10-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2021-10-12
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    icon of address 46 Carlton Place, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    -14,239 GBP2025-05-31
    Officer
    icon of calendar 2010-06-21 ~ 2024-09-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ 2024-08-29
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-03 ~ 2023-04-18
    IIF 11 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2013-06-26 ~ 2013-06-27
    IIF 17 - Director → ME
  • 5
    icon of address 5 Braemore Court, Cockfosters Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-07 ~ 2025-10-23
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ 2025-10-23
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.