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 Goddard

    Related profiles found in government register
  • Mr Liam Goddard
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105 Piccadilly, Agilitas, Mayfair, London, W1J 7NJ, United Kingdom

      IIF 1
  • Mr Liam Alan Goddard
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 London Street, Andover, Hampshire, SP10 2PA, United Kingdom

      IIF 2
    • 68 Turin Court, Andover, SP10 5LD

      IIF 3
  • Goddard, Liam Stuart
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 105 Piccadilly, Mayfair, London, W1J 7NJ, United Kingdom

      IIF 4
    • Innova One, Tredegar Business Park, Tredegar, Blaenau Gwent, NP22 3EL, United Kingdom

      IIF 5 IIF 6
    • Innova One, Tredegar Business Park, Tredegar, Blaenau Gwent, NP22 3EL, Wales

      IIF 7
  • Goddard, Liam Stuart
    British investor born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105 Piccadilly, Agilitas, Mayfair, London, W1J 7NJ, United Kingdom

      IIF 8
  • Goddard, Liam Stuart
    British none born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, 100 New Bond Street, London, W1S 1SP, England

      IIF 9
  • Goddard, Liam Stuart
    British vc born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goddard, Liam Stuart
    British venture capital born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 105 Piccadilly, London, W1J 7NJ, United Kingdom

      IIF 15
    • 6th Floor, 125, London Wall, London, EC2Y 5AS, England

      IIF 16
    • Ferham House, Kimberworth Road, Rotherham, South Yorkshire, S61 1AJ

      IIF 17 IIF 18 IIF 19
    • Learning Curve Group, 1-10 Dunelm Rise, Durhamgate, Spennymoor, England, DL16 6FS

      IIF 21 IIF 22 IIF 23
  • Goddard, Liam
    British associate born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN

      IIF 24
  • Goddard, Liam Alan
    British lift engineer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 London Street, Andover, Hampshire, SP10 2PA, United Kingdom

      IIF 25
  • Goddard, Liam Alan
    British lift installer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Turin Court, Andover, SP10 5LD

      IIF 26
  • Mr Liam Stuart Goddard
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Archer Street, London, W1D 7BB, England

      IIF 27
    • Unit 10e Shepperton House, 93 Shepperton Road, London, N1 3DF, United Kingdom

      IIF 28
  • Mr Liam Stuart Goddard
    United Kingdom born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 29
  • Goddard, Liam Stuart
    British associate born in November 1982

    Resident in England

    Registered addresses and corresponding companies
  • Goddard, Liam Stuart
    British consultant born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 35
  • Goddard, Liam Stuart
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11 Napier Court Outram Road, Croydon, CR0 6XE

      IIF 36 IIF 37
    • 11, Napier Court, Outram Road Croydon, London, London, CR0 6XE

      IIF 38
  • Goddard, Liam Stuart
    British vc born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Archer Street, London, W1D 7BB, England

      IIF 39
  • Goddard, Liam Stuart
    British venture capital born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Learning Curve Group, 1-10 Dunelm Rise, Durhamgate, Spennymoor, England, DL16 6FS

      IIF 40
child relation
Offspring entities and appointments
Active 5
  • 1
    12a Archer Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-11-14 ~ now
    IIF 39 - director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    The Pinnacle, 3rd Floor, 73 King Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    85,479 GBP2018-11-30
    Officer
    2005-11-20 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-11-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    14 London Street, Andover, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    14 London Street, Andover, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -429 GBP2019-06-30
    Officer
    2018-06-12 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    NETTLEFORD CORP LTD - 2015-07-20
    57 High Street, Rowley Regis, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    832 GBP2023-07-31
    Officer
    2018-07-04 ~ now
    IIF 8 - director → ME
Ceased 31
  • 1
    Innova One, Tredegar Business Park, Tredegar, Blaenau Gwent, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2021-05-19 ~ 2021-11-22
    IIF 6 - director → ME
  • 2
    4th Floor 140 Aldersgate Street, London, England
    Corporate (5 parents)
    Officer
    2021-05-21 ~ 2021-12-13
    IIF 5 - director → ME
  • 3
    6th Floor 125 London Wall, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2021-05-18 ~ 2021-07-22
    IIF 4 - director → ME
  • 4
    Innova One, Tredegar Business Park, Tredegar, Blaenau Gwent, Wales
    Corporate (5 parents, 1 offspring)
    Officer
    2021-05-19 ~ 2025-03-17
    IIF 7 - director → ME
  • 5
    C/o Moorcrofts Llp Thames House, Mere Park, Dedmere Road, Marlow, Buckinghamshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,701,350 GBP2023-12-31
    Person with significant control
    2021-08-03 ~ 2021-08-03
    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
  • 6
    Learning Curve Group 1-10 Dunelm Rise, Durhamgate, Spennymoor, England
    Corporate (3 parents, 1 offspring)
    Officer
    2020-02-13 ~ 2020-03-24
    IIF 40 - director → ME
  • 7
    4th Floor 140 Aldersgate Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2020-02-13 ~ 2020-07-07
    IIF 16 - director → ME
  • 8
    Learning Curve Group 1-10 Dunelm Rise, Durhamgate, Spennymoor, England
    Corporate (3 parents, 1 offspring)
    Officer
    2020-02-13 ~ 2020-03-24
    IIF 23 - director → ME
  • 9
    Learning Curve Group 1-10 Dunelm Rise, Durhamgate, Spennymoor, England
    Corporate (3 parents, 1 offspring)
    Officer
    2020-02-13 ~ 2020-03-24
    IIF 21 - director → ME
  • 10
    Learning Curve Group 1-10 Dunelm Rise, Durhamgate, Spennymoor, England
    Corporate (7 parents, 1 offspring)
    Officer
    2020-02-13 ~ 2024-06-05
    IIF 22 - director → ME
  • 11
    NORTHGATE MANAGED SERVICES LIMITED - 2013-03-13
    SERVICE AND SYSTEMS SOLUTIONS LIMITED - 2007-05-01
    Hillview House, 61 Church Road, Newtownabbey, Co Antrim
    Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    474 GBP2023-12-31
    Officer
    2009-06-12 ~ 2010-10-07
    IIF 38 - director → ME
  • 12
    Exemplar Health Care Support Centre, 17 Europa View, Sheffield, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-06-03 ~ 2018-03-01
    IIF 19 - director → ME
  • 13
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2016-06-02 ~ 2018-12-18
    IIF 15 - director → ME
  • 14
    Exemplar Health Care Support Centre, 17 Europa View, Sheffield, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-06-02 ~ 2018-03-01
    IIF 20 - director → ME
  • 15
    Exemplar Health Care Support Centre, 17 Europa View, Sheffield, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-06-02 ~ 2018-03-01
    IIF 18 - director → ME
  • 16
    Exemplar Health Care Support Centre, 17 Europa View, Sheffield, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-06-02 ~ 2020-11-17
    IIF 17 - director → ME
  • 17
    Kempton, Devisdale Road, Altrincham, Cheshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,410,265 GBP2023-12-31
    Officer
    2012-04-30 ~ 2015-07-09
    IIF 9 - director → ME
  • 18
    NORTHGATE PUBLIC SERVICES (UK) LIMITED - 2021-07-01
    NORTHGATE INFORMATION SOLUTIONS UK LIMITED - 2015-06-16
    MCDONNELL INFORMATION SYSTEMS LIMITED - 1997-10-01
    MCDONNELL DOUGLAS INFORMATION SYSTEMS LIMITED - 1994-01-05
    MICRODATA INFORMATION SYSTEMS LIMITED - 1985-10-29
    CMC LEASINGS LIMITED - 1983-03-15
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (3 parents, 24 offsprings)
    Officer
    2009-06-12 ~ 2010-10-07
    IIF 36 - director → ME
  • 19
    KKR MY BEST FRIEND UK INTERCO LIMITED - 2014-02-11
    Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-02-02 ~ 2010-10-04
    IIF 33 - director → ME
  • 20
    KKR MY BEST FRIEND UK BIDCO LIMITED - 2014-02-10
    1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-01-22 ~ 2010-10-04
    IIF 30 - director → ME
  • 21
    KKR MY BEST FRIEND UK FINCO LIMITED - 2014-02-10
    Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-01-22 ~ 2010-10-04
    IIF 32 - director → ME
  • 22
    KKR MY BEST FRIEND UK HOLDCO LIMITED - 2014-02-10
    Hill House 1, Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-01-22 ~ 2010-10-04
    IIF 34 - director → ME
  • 23
    KKR MY BEST FRIEND UK MIDCO LIMITED - 2014-02-10
    Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-01-22 ~ 2010-10-04
    IIF 31 - director → ME
  • 24
    PETS AT HOME GROUP LIMITED - 2014-02-10
    PETS AT HOME TOPCO LIMITED - 2006-12-21
    DE FACTO 1389 LIMITED - 2006-07-14
    Hill House 1, Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-03-23 ~ 2010-10-04
    IIF 24 - director → ME
  • 25
    NETTLEFORD CORP LTD - 2015-07-20
    57 High Street, Rowley Regis, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    832 GBP2023-07-31
    Person with significant control
    2018-07-04 ~ 2018-07-05
    IIF 1 - Has significant influence or control OE
  • 26
    19 Franciscan Way, Ipswich, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2022-12-02 ~ 2023-05-30
    IIF 10 - director → ME
  • 27
    4th Floor 140 Aldersgate Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2022-12-01 ~ 2023-04-25
    IIF 14 - director → ME
  • 28
    19 Franciscan Way, Ipswich, England
    Corporate (3 parents, 1 offspring)
    Officer
    2022-12-02 ~ 2023-07-18
    IIF 11 - director → ME
  • 29
    19 Franciscan Way, Ipswich, England
    Corporate (3 parents, 1 offspring)
    Officer
    2022-12-02 ~ 2023-07-18
    IIF 13 - director → ME
  • 30
    19 Franciscan Way, Ipswich, England
    Corporate (6 parents, 1 offspring)
    Officer
    2022-12-01 ~ 2024-01-16
    IIF 12 - director → ME
  • 31
    NORTHGATEARINSO UK LIMITED - 2019-01-21
    NORTHGATE HR LIMITED - 2008-05-14
    REBUS HR LIMITED - 2004-02-09
    REBUS HUMAN RESOURCE SERVICES LIMITED - 2001-04-02
    740 Waterside Drive Aztec West, Almondsbury, Bristol, England
    Corporate (5 parents, 8 offsprings)
    Officer
    2009-06-12 ~ 2010-10-07
    IIF 37 - director → ME
© 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.