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

    Related profiles found in government register
  • 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 1
  • 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 2
  • Mcdowell, Liam
    British born in March 1985

    Resident in England

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

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

    Resident in England

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

      IIF 4
  • Mcdowell, Liam
    British born in April 1989

    Resident in England

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

      IIF 5
  • Mcdowell, Liam
    British 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 6
  • Mcdowell, Liam
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose Cottage, 8 West Street, Isleham, Cambridgeshire, CB7 5SB, United Kingdom

      IIF 7
  • 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 8
  • 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 9
  • Mcdowell, Liam David George
    British born in March 1985

    Resident in England

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

      IIF 10 IIF 11
    • 8, West Street, Isleham, Ely, CB7 5SB, England

      IIF 12
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 13
    • 15, Station Road, St. Ives, PE27 5BH, England

      IIF 14
  • 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 15
  • 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 16
  • 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 17
    • 25 Jersey Way, Littleport, Ely, CB6 1GF, England

      IIF 18
    • 25, Jersey Way, Littleport, Ely, CB6 1GF, United Kingdom

      IIF 19
    • 25 Jersey Way, Littleport, Ely, Cambridgeshire, CB6 1GF, England

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

      IIF 21
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 22
    • 6-8 Cole Street, Waterloo, London, SE1 4YH, England

      IIF 23
  • 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 24
  • 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 25
  • Mr Liam Mcdowell
    British born in March 1985

    Resident in England

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

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

      IIF 27
  • Mr Liam Mcdowell
    British born in April 1989

    Resident in England

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

      IIF 28
  • Mcdowell, Liam David George
    British

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

      IIF 29
  • 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 30
  • 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 31
  • Mcdowell, Liam David George
    British born in March 1985

    Resident in United Kingdom

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

      IIF 32
  • 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 33 IIF 34
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • 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 36
  • 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 37
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 38
    • 15, Station Road, St. Ives, PE27 5BH, England

      IIF 39
    • The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 40
  • 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 41
    • 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
    • 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, England

      IIF 43
  • Mr Liam David George 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 44
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 45
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 8 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    25 Jersey Way Littleport, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-12 ~ dissolved
    IIF 18 - Director → ME
  • 3
    8 West Street, Isleham, Ely, England
    Active Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 12 - Director → ME
  • 4
    XP GROUP LTD - 2025-07-15
    BEYOND THE QUARTER LTD - 2024-10-07
    INSPIRED INDIE LTD - 2019-11-12
    NABILSI LIMITED - 2016-01-11
    4th Floor 100 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,487 GBP2024-12-31
    Person with significant control
    2024-10-01 ~ now
    IIF 26 - Has significant influence or controlOE
  • 5
    8 West Street, Isleham, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,726 GBP2024-07-31
    Officer
    2023-07-28 ~ now
    IIF 11 - Director → ME
  • 6
    Unit 11 Hove Business Centre, Fonthill Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2012-09-27 ~ dissolved
    IIF 21 - Director → ME
  • 7
    6-8 Cole Street, Waterloo, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-10-14 ~ dissolved
    IIF 19 - Director → ME
  • 8
    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 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Gateway House, Suite 3.5, Styal Road, Manchester, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    180 GBP2024-10-31
    Officer
    2021-10-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-10-28 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 10
    4th Floor 100 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-07-19 ~ now
    IIF 32 - Director → ME
  • 11
    XP GROUP LTD - 2024-10-03
    XP2 GROUP LTD - 2023-08-03
    8 West Street, Isleham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,782 GBP2024-05-31
    Person with significant control
    2022-05-20 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    8 West Street, Isleham, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-01-07 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 14
    SHOT UNITED COMMUNITY INTEREST COMPANY - 2025-08-28
    8 West Street, Isleham, Ely, England
    Active Corporate (3 parents)
    Officer
    2024-02-27 ~ now
    IIF 10 - Director → ME
  • 15
    8 West Street, Isleham, Ely, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-02-13 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    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 17 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    TACTIC SERVICES LIMITED - 2016-09-20
    6-8 Cole Street, Waterloo, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 23 - Director → ME
  • 18
    8 West Street, Isleham, Ely, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,924 GBP2024-03-31
    Officer
    2025-12-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-03-02 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    193,770 GBP2022-11-30
    Officer
    2021-04-06 ~ 2023-10-06
    IIF 2 - Director → ME
  • 2
    THE ANALYSTS CONSULTANTS LIMITED - 2020-12-21
    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
    2020-12-18 ~ 2023-04-05
    IIF 6 - Director → ME
  • 3
    25 Jersey Way Littleport, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-12 ~ 2017-01-10
    IIF 29 - Secretary → ME
  • 4
    XP GROUP LTD - 2025-07-15
    BEYOND THE QUARTER LTD - 2024-10-07
    INSPIRED INDIE LTD - 2019-11-12
    NABILSI LIMITED - 2016-01-11
    4th Floor 100 Fenchurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,487 GBP2024-12-31
    Officer
    2024-10-01 ~ 2025-10-01
    IIF 4 - Director → ME
  • 5
    8 West Street, Isleham, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,726 GBP2024-07-31
    Person with significant control
    2023-07-28 ~ 2023-09-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 6
    33 Clarendon Street, Cambridge, Cambridgeshire
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    579,545 GBP2020-03-31
    Officer
    2020-04-21 ~ 2020-11-24
    IIF 9 - Director → ME
  • 7
    The Orchard 1-2 Gleneagles Court, Brighton Road, Crawley, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2011-08-08 ~ 2014-01-16
    IIF 30 - Director → ME
  • 8
    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 24 - Director → ME
  • 9
    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 20 - Director → ME
  • 10
    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
    2022-11-02 ~ 2023-11-28
    IIF 7 - Director → ME
  • 11
    XP GROUP LTD - 2024-10-03
    XP2 GROUP LTD - 2023-08-03
    8 West Street, Isleham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,782 GBP2024-05-31
    Officer
    2022-05-20 ~ 2025-07-01
    IIF 33 - Director → ME
  • 12
    The Station House, 15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Officer
    2024-07-10 ~ 2025-03-09
    IIF 22 - Director → ME
    Person with significant control
    2024-07-10 ~ 2025-03-09
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    15 Station Road, St. Ives, England
    Active Corporate (2 parents)
    Officer
    2025-01-06 ~ 2025-03-09
    IIF 14 - Director → ME
    Person with significant control
    2025-01-06 ~ 2025-03-09
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    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 1 - Director → ME
    Person with significant control
    2021-12-02 ~ 2022-10-13
    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
    2021-11-01 ~ 2021-11-09
    IIF 42 - Ownership of shares – 75% or more OE
  • 15
    8 West Street, Isleham, Ely, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,924 GBP2024-03-31
    Officer
    2022-03-02 ~ 2025-07-01
    IIF 34 - 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.