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

Mcdowell, Liam David George

    Related profiles found in government register
  • Mcdowell, Liam David George
    British chief executive born in March 1985

    Resident in England

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

      IIF 1
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2
  • Mcdowell, Liam David George
    British coo born in March 1985

    Resident in England

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

      IIF 3
  • Mcdowell, Liam David George
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 4
    • icon of address 25 Jersey Way, Littleport, Ely, CB6 1GF, England

      IIF 5
    • icon of address 25, Jersey Way, Littleport, Ely, CB6 1GF, United Kingdom

      IIF 6
    • icon of address 25 Jersey Way, Littleport, Ely, Cambridgeshire, CB6 1GF, England

      IIF 7
    • icon of address 8, West Street, Isleham, Ely, CB7 5SB, England

      IIF 8 IIF 9
    • icon of address 33, Earlswood Close, Horsham, RH13 6DB, United Kingdom

      IIF 10
    • icon of address 15, Station Road, St. Ives, PE27 5BH, England

      IIF 11
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 12
    • icon of address 6-8 Cole Street, Waterloo, London, SE1 4YH, England

      IIF 13
  • Mcdowell, Liam David George
    British it consultant born in March 1985

    Resident in England

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

      IIF 14
  • Mcdowell, Liam David George
    British non-executive director born in March 1985

    Resident in England

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

      IIF 15
  • Mcdowell, Liam David George
    British sales manager born in March 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 28, Kents Road, Haywards Heath, West Sussex, RH16 4HQ, Uk

      IIF 16
  • Mcdowell, Liam David George
    British company director born in March 1985

    Resident in United Kingdom

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

      IIF 17
  • Mcdowell, Liam David George
    British director born in March 1985

    Resident in United Kingdom

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

      IIF 18 IIF 19
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Mcdowell, Liam David George
    British

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

      IIF 21
  • Mcdowell, Liam
    British company director born in March 1985

    Resident in England

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

      IIF 22
  • Mcdowell, Liam
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 8 West Street, Isleham, Ely, CB7 5SB, England

      IIF 23
  • Mcdowell, Liam
    British entrepreneur born in March 1984

    Resident in England

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

      IIF 24
  • Mcdowell, Liam
    British 47910 born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gateway House, Suite 3.5, Styal Road, Manchester, M22 5WY, England

      IIF 25
  • Mr Liam David George Mcdowell
    British born in March 1985

    Resident in England

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

      IIF 26
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 27
    • icon of address 15, Station Road, St. Ives, PE27 5BH, England

      IIF 28
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 29
  • Mr Liam Mcdowell
    British born in March 1985

    Resident in England

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

      IIF 30
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 31
  • Liam David George Mcdowell
    British born in March 1985

    Resident in England

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

      IIF 32
  • Liam Mcdowell
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 33
  • Mr Liam Mcdowell
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gateway House, Suite 3.5, Styal Road, Manchester, M22 5WY, England

      IIF 34
  • Mcdowell, Liam
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 106, Brighton Junction, 1a Isetta Square, 35 New England Street, Brighton, BN1 4GQ, England

      IIF 35
    • icon of address Rose Cottage, 8 West Street, Isleham, Cambridgeshire, CB7 5SB, United Kingdom

      IIF 36
  • Mcdowell, Liam
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Rose Cottage, West Street, Ely, Cambridgeshire, CB7 5SB, United Kingdom

      IIF 37
  • Mcdowell, Liam
    British managing director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Clarendon Street, Cambridge, Cambridgeshire, CB1 1JX

      IIF 38
  • Mr Liam David George Mcdowell
    British born in March 1985

    Resident in United Kingdom

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

      IIF 39
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Mr Liam Mcdowell
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Rose Cottage, West Street, Ely, Cambridgeshire, CB7 5SB, United Kingdom

      IIF 41
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 42
  • Liam David George Mcdowell
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, England

      IIF 43
  • Liam Mcdowell
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 8, Rose Cottage, West Street, Ely, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 25 Jersey Way Littleport, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 8 West Street, Isleham, Ely, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 8 - Director → ME
  • 4
    XP GROUP LTD - 2025-07-15
    INSPIRED INDIE LTD - 2019-11-12
    NABILSI LIMITED - 2016-01-11
    BEYOND THE QUARTER LTD - 2024-10-07
    icon of address 4th Floor 100 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,487 GBP2024-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 30 - Has significant influence or controlOE
  • 5
    icon of address 8 West Street, Isleham, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,726 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Unit 11 Hove Business Centre, Fonthill Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 6-8 Cole Street, Waterloo, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address 25 Jersey Way Jersey Way, Littleport, Ely, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,480 GBP2016-12-31
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Gateway House, Suite 3.5, Styal Road, Manchester, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    180 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 4th Floor 100 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 17 - Director → ME
  • 11
    XP2 GROUP LTD - 2023-08-03
    XP GROUP LTD - 2024-10-03
    icon of address 8 West Street, Isleham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,782 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    icon of address 8 West Street, Isleham, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 14
    SHOT UNITED COMMUNITY INTEREST COMPANY - 2025-08-28
    icon of address 8 West Street, Isleham, Ely, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address 8 West Street, Isleham, Ely, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    TACTIC SERVICES LIMITED - 2016-09-20
    icon of address 6-8 Cole Street, Waterloo, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address 8 West Street, Isleham, Ely, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,924 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    193,770 GBP2022-11-30
    Officer
    icon of calendar 2021-04-06 ~ 2023-10-06
    IIF 24 - Director → ME
  • 2
    THE ANALYSTS CONSULTANTS LIMITED - 2020-12-21
    icon of address Runway East York And Elder Works, 50 New England Street, Brighton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    410,412 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2023-04-05
    IIF 35 - Director → ME
  • 3
    icon of address 25 Jersey Way Littleport, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ 2017-01-10
    IIF 21 - Secretary → ME
  • 4
    icon of address 8 West Street, Isleham, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,726 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-28 ~ 2023-09-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    icon of address 33 Clarendon Street, Cambridge, Cambridgeshire
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    579,545 GBP2020-03-31
    Officer
    icon of calendar 2020-04-21 ~ 2020-11-24
    IIF 38 - Director → ME
  • 6
    icon of address The Orchard 1-2 Gleneagles Court, Brighton Road, Crawley, West Sussex, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-08-08 ~ 2014-01-16
    IIF 16 - Director → ME
  • 7
    icon of address 2 Royal Exchange, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,505 GBP2017-12-31
    Officer
    icon of calendar 2016-12-16 ~ 2018-05-31
    IIF 14 - Director → ME
  • 8
    ELITE TESTING CONSULTANTS LIMITED - 2009-10-28
    icon of address 2 Royal Exchange, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,763 GBP2017-12-31
    Officer
    icon of calendar 2016-06-01 ~ 2020-01-31
    IIF 7 - Director → ME
  • 9
    icon of address C/o Accounted For, Unit 2 River Bridge Business Centre, Rhymney River Bridge Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -3,873 GBP2024-11-30
    Officer
    icon of calendar 2022-11-02 ~ 2023-11-28
    IIF 36 - Director → ME
  • 10
    XP2 GROUP LTD - 2023-08-03
    XP GROUP LTD - 2024-10-03
    icon of address 8 West Street, Isleham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,782 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ 2025-07-01
    IIF 18 - Director → ME
  • 11
    icon of address The Station House, 15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ 2025-03-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ 2025-03-09
    IIF 29 - Right to appoint or remove directors OE
    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
  • 12
    icon of address 15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-06 ~ 2025-03-09
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ 2025-03-09
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 80 - 90 Paul Street Lonon 80 90, Paul Street, London, Ec2a 4ux, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ 2022-10-13
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 2021-11-09
    IIF 42 - Ownership of shares – 75% or more OE
    icon of calendar 2021-12-02 ~ 2022-10-13
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 8 West Street, Isleham, Ely, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,924 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ 2025-07-01
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.