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

Mr Liam David George Mcdowell

    Related profiles found in government register
  • 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 1
    • 8, West Street, Isleham, Ely, CB7 5SB, England

      IIF 2
    • 15, Station Road, St. Ives, PE27 5BH, England

      IIF 3
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 4
  • 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 5
  • Mr Liam David George Mcdowell
    British born in March 1985

    Resident in United Kingdom

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

      IIF 6
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Mr Liam Mcdowell
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 8
    • 42, York Street, Twickenham, TW1 3BW, England

      IIF 9
  • 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 10
  • Mr Liam Mcdowell
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 11
  • 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 12
  • 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 13 IIF 14
  • 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 15
  • 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 16
    • 25 Jersey Way, Littleport, Ely, CB6 1GF, England

      IIF 17
    • 25, Jersey Way, Littleport, Ely, CB6 1GF, United Kingdom

      IIF 18
    • 25 Jersey Way, Littleport, Ely, Cambridgeshire, CB6 1GF, England

      IIF 19
    • 8, West Street, Isleham, Ely, CB7 5SB, England

      IIF 20 IIF 21 IIF 22
    • 33, Earlswood Close, Horsham, RH13 6DB, United Kingdom

      IIF 23
    • 15, Station Road, St. Ives, PE27 5BH, England

      IIF 24
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 25
    • 6-8 Cole Street, Waterloo, London, SE1 4YH, England

      IIF 26
  • 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 27
  • 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 28
  • 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 29
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 30
  • Mcdowell, Liam
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 42, York Street, Twickenham, TW1 3BW, England

      IIF 31
  • 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 32
  • 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 33
  • Mcdowell, Liam
    British entrepreneur born in March 1984

    Resident in England

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

      IIF 34
  • Mcdowell, Liam
    British 47910 born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT

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

    Resident in United Kingdom

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

      IIF 36
  • 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 37 IIF 38
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Mcdowell, Liam David George
    British

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

      IIF 40
  • Mcdowell, Liam
    British company director 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 41
    • Rose Cottage, 8 West Street, Isleham, Cambridgeshire, CB7 5SB, United Kingdom

      IIF 42
  • 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 43
  • 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 44
child relation
Offspring entities and appointments
Active 18
  • 1
    8, Rose Cottage, West Street, Ely, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    25 Jersey Way Littleport, Ely, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-12 ~ dissolved
    IIF 17 - director → ME
  • 3
    8 West Street, Isleham, Ely, England
    Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 20 - director → ME
  • 4
    8 West Street, Isleham, Ely, England
    Corporate (2 parents)
    Officer
    2023-07-28 ~ now
    IIF 22 - director → ME
  • 5
    Unit 11 Hove Business Centre, Fonthill Road, Hove, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2012-09-27 ~ dissolved
    IIF 23 - director → ME
  • 6
    6-8 Cole Street, Waterloo, London, England
    Dissolved corporate (4 parents)
    Officer
    2016-10-14 ~ dissolved
    IIF 18 - director → ME
  • 7
    25 Jersey Way Jersey Way, Littleport, Ely, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,480 GBP2016-12-31
    Officer
    2014-12-11 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    85 Great Portland Street, First Floor, London
    Corporate (1 parent)
    Total liabilities (Company account)
    906 GBP2023-10-31
    Officer
    2021-10-28 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    4th Floor 100 Fenchurch Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2024-07-19 ~ now
    IIF 36 - director → ME
  • 10
    XP GROUP LTD - 2024-10-03
    XP2 GROUP LTD - 2023-08-03
    8 West Street, Isleham, Ely, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-05-30
    Officer
    2022-05-20 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    8 West Street, Isleham, Ely, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-07 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2022-01-07 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    8 West Street, Isleham, Ely, England
    Corporate (2 parents)
    Officer
    2025-03-28 ~ now
    IIF 13 - director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    8 West Street, Isleham, Ely, England
    Corporate (4 parents)
    Officer
    2024-02-27 ~ now
    IIF 21 - director → ME
  • 14
    8 West Street, Isleham, Ely, England
    Corporate (2 parents)
    Officer
    2024-02-13 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    2022-04-13 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    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
  • 16
    TACTIC SERVICES LIMITED - 2016-09-20
    6-8 Cole Street, Waterloo, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 26 - director → ME
  • 17
    8 West Street, Isleham, Ely, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,924 GBP2024-03-31
    Officer
    2022-03-02 ~ now
    IIF 38 - director → ME
    Person with significant control
    2022-03-02 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 18
    BEYOND THE QUARTER LTD - 2024-10-07
    INSPIRED INDIE LTD - 2019-11-12
    NABILSI LIMITED - 2016-01-11
    42 York Street, Twickenham, England
    Corporate (3 parents)
    Equity (Company account)
    18,189 GBP2023-12-31
    Officer
    2024-10-01 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 9 - Has significant influence or controlOE
Ceased 12
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    193,770 GBP2022-11-30
    Officer
    2021-04-06 ~ 2023-10-06
    IIF 34 - director → ME
  • 2
    THE ANALYSTS CONSULTANTS LIMITED - 2020-12-21
    Runway East York And Elder Works, 50 New England Street, Brighton, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    342,186 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-12-18 ~ 2023-04-05
    IIF 41 - director → ME
  • 3
    25 Jersey Way Littleport, Ely, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-12 ~ 2017-01-10
    IIF 40 - secretary → ME
  • 4
    8 West Street, Isleham, Ely, England
    Corporate (2 parents)
    Person with significant control
    2023-07-28 ~ 2023-09-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    33 Clarendon Street, Cambridge, Cambridgeshire
    Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    579,545 GBP2020-03-31
    Officer
    2020-04-21 ~ 2020-11-24
    IIF 44 - director → ME
  • 6
    The Orchard 1-2 Gleneagles Court, Brighton Road, Crawley, West Sussex, United Kingdom
    Corporate (7 parents)
    Officer
    2011-08-08 ~ 2014-01-16
    IIF 28 - director → ME
  • 7
    2 Royal Exchange, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,505 GBP2017-12-31
    Officer
    2016-12-16 ~ 2018-05-31
    IIF 27 - director → ME
  • 8
    ELITE TESTING CONSULTANTS LIMITED - 2009-10-28
    2 Royal Exchange, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    3,763 GBP2017-12-31
    Officer
    2016-06-01 ~ 2020-01-31
    IIF 19 - director → ME
  • 9
    C/o Accounted For, Unit 2 River Bridge Business Centre, Rhymney River Bridge Road, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    -3,002 GBP2023-11-30
    Officer
    2022-11-02 ~ 2023-11-28
    IIF 42 - director → ME
  • 10
    The Station House, 15 Station Road, St. Ives, England
    Corporate (2 parents)
    Officer
    2024-07-10 ~ 2025-03-09
    IIF 25 - director → ME
    Person with significant control
    2024-07-10 ~ 2025-03-09
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 11
    15 Station Road, St. Ives, England
    Corporate (2 parents)
    Officer
    2025-01-06 ~ 2025-03-09
    IIF 24 - director → ME
    Person with significant control
    2025-01-06 ~ 2025-03-09
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    80 - 90 Paul Street Lonon 80 90, Paul Street, London, Ec2a 4ux, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-01 ~ 2022-10-13
    IIF 33 - director → ME
    Person with significant control
    2021-11-01 ~ 2021-11-09
    IIF 30 - Ownership of shares – 75% or more OE
    2021-12-02 ~ 2022-10-13
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.