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

Bowmer, Liam

    Related profiles found in government register
  • Bowmer, Liam
    British company director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bowmer, Liam
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Heap Bridge, Bury, BL9 7HR, England

      IIF 7
    • icon of address 2, Heap Bridge, Bury, BL9 7HR, United Kingdom

      IIF 8
    • icon of address 2 Heap Bridge, Bury, Lancashire, BL9 7HR, United Kingdom

      IIF 9
    • icon of address 7 Hamer Terrace, Summerseat, Bury, Lancashire, BL9 5PU, England

      IIF 10
    • icon of address The Sidings, Flat 36, Frecheville Court, Bury, Lancashire, BL9 0UH, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 1, St.chads Court, School Lane, Rochdale, OL16 1QU, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 2 St Chad's Court, School Lane, Rochdale, Lancashire, OL16 1QU, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 2, St Chads Court, School Lane, Rochdale, OL16 1QU, England

      IIF 23
    • icon of address 4, School Lane, St.chads Court, Rochdale, OL16 1QU, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Bowmer, Liam
    British student born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knoll Top, Krumlin, Halifax, HX4 0AS, United Kingdom

      IIF 28
  • Liam Bowmer
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Heap Bridge, Bury, BL9 7HR, England

      IIF 29
    • icon of address The Sidings, Flat 36, Frecheville Court, Bury, BL9 0UH, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 1, St.chads Court, School Lane, Rochdale, OL16 1QU, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Mr Liam Bowmer
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Heap Bridge, Bury, BL9 7HR, United Kingdom

      IIF 36
    • icon of address 2 Heap Bridge, Bury, Lancashire, BL9 7HR, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 7 Hamer Terrace, Summerseat, Bury, Lancashire, BL9 5PU, England

      IIF 40 IIF 41 IIF 42
    • icon of address The Sidings, Flat 36, Frecheville Court, Bury, BL9 0UH, United Kingdom

      IIF 43
    • icon of address 2 St Chads Court, School Lane, Rochdale, Lancashire, OL16 1QU, England

      IIF 44
    • icon of address 2 St Chad's Court, School Lane, Rochdale, Lancashire, OL16 1QU, United Kingdom

      IIF 45
    • icon of address 2, St Chads Court, School Lane, Rochdale, OL16 1QU, England

      IIF 46 IIF 47
    • icon of address 3 St. Chads Court, School Lane, Rochdale, Lancashire, OL16 1QU, United Kingdom

      IIF 48
    • icon of address 4, School Lane, Rochdale, OL16 1QU, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Bowmer, Liam

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 2 St Chads Court, School Lane, Rochdale, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2 Heap Bridge, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2023-02-18 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Sidings, Flat 36, Frecheville Court, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2023-08-14 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    L&T HOLDINGS LTD - 2018-04-06
    BLUE SQUARE FINANCE LTD - 2017-08-14
    NORTHERNVC LTD - 2016-02-15
    icon of address 3 St. Chads Court, School Lane, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    12,671 GBP2017-02-28
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 St.chads Court, School Lane, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-08-12 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    TBD ACCOUNTANTS LIMITED - 2016-12-09
    icon of address 2 St Chads Court, School Lane, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Heap Bridge, Bury, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ 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
  • 8
    TECH SQUAD I.T. LIMITED - 2017-03-08
    icon of address 2 St Chads Court, School Lane, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address The Sidings, Flat 36, Frecheville Court, Bury, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 12 - Director → ME
    icon of calendar 2024-08-07 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 St.chads Court, School Lane, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2023-03-27 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4 School Lane, St.chads Court, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2018-10-03 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 School Lane, St.chads Court, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2018-09-18 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4 School Lane, St.chads Court, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-19 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2018-09-19 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    BLUE SQUARE FINANCE LTD - 2016-02-12
    icon of address 3 St Chad's Court, School Lane, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address 4 School Lane, St.chads Court, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2018-09-13 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    LB NETWORK LTD - 2011-02-15
    icon of address 1-2 St Chads Court, School Lane, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 28 - Director → ME
  • 17
    BLUE SQUARE FINANCE LTD - 2016-02-02
    LJ AUTO LEASING LTD - 2016-01-25
    TBD AUTO LTD - 2013-11-01
    icon of address 3 St Chad's Court, School Lane, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    111 GBP2015-08-31
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 4 - Director → ME
  • 18
    HIVE LABS LTD - 2024-08-13
    HIVE NETWORKS LTD - 2019-05-15
    icon of address 2 Heap Bridge, Bury, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,399 GBP2024-10-31
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 9 - Director → ME
    icon of calendar 2018-06-29 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Sidings, Flat 36, Frecheville Court, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2024-10-21 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Sidings, Flat 36, Frecheville Court, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2020-07-19 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 21
    SILVERBACK REAL ESTATE LTD - 2016-01-20
    SILVERBACK STORAGE LTD - 2015-07-09
    icon of address 2 Heap Bridge, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,510 GBP2018-10-31
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1 St.chads Court, School Lane, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-05 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2024-06-05 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 23
    icon of address 2 St Chads Court, School Lane, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 2 St Chads Court, School Lane, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-11 ~ 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
  • 25
    icon of address 6 St Chads Court, School Lane, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    253 GBP2015-10-31
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 6 - Director → ME
  • 26
    CALLIGO SYSTEMS LIMITED - 2017-02-09
    THE BUSINESS DEPOT LIMITED - 2016-11-23
    icon of address 2 Heap Bridge, Bury, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -261,230 GBP2024-10-31
    Officer
    icon of calendar 2012-11-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-07-29 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 27
    VERTEX VR LTD - 2017-07-13
    8 BIT GAMING LTD - 2017-06-29
    UBER PIG GAMES LTD - 2017-04-27
    8 BIT GAMING LIMITED - 2017-02-10
    icon of address 6 St Chads Court, School Lane, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 10 - Director → ME
  • 28
    IT STARTED HERE LTD - 2015-06-29
    icon of address 10 St Chads Court, School Lane, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 3 - Director → ME
Ceased 5
  • 1
    icon of address 2 St Chads Court, School Lane, Rochdale, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-14 ~ 2017-08-14
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    TBD ACCOUNTANTS LIMITED - 2016-12-09
    icon of address 2 St Chads Court, School Lane, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-23 ~ 2016-12-07
    IIF 21 - Director → ME
  • 3
    TECH SQUAD I.T. LIMITED - 2017-03-08
    icon of address 2 St Chads Court, School Lane, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-21 ~ 2017-03-09
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2 St Chads Court, School Lane, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2018-04-05
    IIF 18 - Director → ME
  • 5
    VERTEX VR LTD - 2017-07-13
    8 BIT GAMING LTD - 2017-06-29
    UBER PIG GAMES LTD - 2017-04-27
    8 BIT GAMING LIMITED - 2017-02-10
    icon of address 6 St Chads Court, School Lane, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-29 ~ 2016-09-29
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE

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.