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

Liddiard, James Anderson

    Related profiles found in government register
  • Liddiard, James Anderson
    British

    Registered addresses and corresponding companies
  • Liddiard, James Anderson

    Registered addresses and corresponding companies
    • icon of address 1300, Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 16
    • icon of address First Floor, Forum 4 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AD

      IIF 17
    • icon of address Yarmouth House, 1300 Park Way, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 18
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 19 IIF 20
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, United Kingdom

      IIF 21
    • icon of address 12, Marl Lane, Fordingbridge, SP6 1JR, England

      IIF 22
    • icon of address 12, Waterberry Drive, Waterlooville, PO7 7YH, England

      IIF 23 IIF 24 IIF 25
    • icon of address Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AE, United Kingdom

      IIF 27
  • Liddiard, Jame Anderson

    Registered addresses and corresponding companies
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 28
  • Liddiard, James
    British

    Registered addresses and corresponding companies
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, Uk

      IIF 29
  • Liddiard, James Anderson
    British group legal & commercial director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Waterberry Drive, Waterlooville, PO7 7YH, England

      IIF 30
  • Liddiard, James Anderson
    British legal & commercial born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Liddiard, James

    Registered addresses and corresponding companies
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 6 - Secretary → ME
  • 2
    BROOMCO (3438) LIMITED - 2004-05-05
    icon of address Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 14 - Secretary → ME
  • 3
    icon of address 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 19 - Secretary → ME
  • 4
    GEMINI VEHICLE HIRE LIMITED - 2006-06-21
    icon of address 4th Floor Cumberland House 15-17 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    icon of address Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 15 - Secretary → ME
  • 6
    INNOVATION GROUP TREASURY (NO.1) LIMITED - 2009-08-01
    icon of address Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Portsmouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 10 - Secretary → ME
  • 7
    LANES ASSISTANCE SERVICES LIMITED - 2010-11-10
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 20 - Secretary → ME
  • 8
    WAYLETT & CO LTD - 2013-05-20
    WAYLETT & CO. (SURVEY SERVICES) LTD - 2008-10-20
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 28 - Secretary → ME
  • 9
    WIDETOWN LIMITED - 1994-06-16
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 4 - Secretary → ME
  • 10
    BROOMCO (2901) LIMITED - 2003-01-28
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 20
  • 1
    1SOFTWARE HOLDINGS LIMITED - 2016-03-04
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-23 ~ 2016-05-23
    IIF 34 - Secretary → ME
  • 2
    INNOVATION GROUP SOFTWARE (UK) LIMITED - 2016-01-15
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-10 ~ 2016-05-23
    IIF 17 - Secretary → ME
  • 3
    COLT INTERNATIONAL AND ASSOCIATED COMPANIES LIMITED - 1984-08-20
    COLT INTERNATIONAL GROUP LIMITED - 1987-12-31
    icon of address Colt House, Bedford Road, Petersfield, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-12 ~ 2023-12-31
    IIF 30 - Director → ME
    icon of calendar 2017-09-12 ~ 2020-05-11
    IIF 26 - Secretary → ME
  • 4
    WAYHARROW LIMITED - 1988-01-01
    COLT INTERNATIONAL GROUP LIMITED - 1990-08-28
    icon of address Colt House, Bedford Road, Petersfield, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2023-12-31
    IIF 33 - Director → ME
    icon of calendar 2017-09-12 ~ 2020-05-11
    IIF 24 - Secretary → ME
  • 5
    COLT SOLAR CONTROL LIMITED - 1991-01-01
    ALCO ENVIRONMENTAL SYSTEMS LIMITED - 1989-07-01
    COLT SOLAR CONTROL LIMITED - 1987-04-16
    icon of address Colt House, Bedford Road, Petersfield, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2020-12-31
    IIF 31 - Director → ME
    icon of calendar 2017-09-12 ~ 2020-05-11
    IIF 25 - Secretary → ME
  • 6
    MULTIULTRA LIMITED - 1991-12-24
    COLT INVESTMENTS LIMITED - 2022-12-06
    icon of address Colt House, Bedford Road, Petersfield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2020-05-11
    IIF 23 - Secretary → ME
  • 7
    icon of address 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ 2017-08-25
    IIF 2 - Secretary → ME
  • 8
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-17 ~ 2017-08-25
    IIF 7 - Secretary → ME
  • 9
    EMAC (MBI) LIMITED - 1997-05-28
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-03 ~ 2017-08-25
    IIF 18 - Secretary → ME
  • 10
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-03 ~ 2017-08-25
    IIF 16 - Secretary → ME
  • 11
    INNOVATION GROUP (INSTANT ESTIMATOR) LIMITED - 2012-10-19
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-20 ~ 2017-08-25
    IIF 21 - Secretary → ME
  • 12
    LESONAL LIMITED - 2004-03-15
    MISONIC LIMITED - 1997-12-18
    MISONIC LIMITED - 1998-01-01
    NOBILAS UK LIMITED - 2013-11-12
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-17 ~ 2017-08-25
    IIF 13 - Secretary → ME
  • 13
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-02 ~ 2017-08-25
    IIF 27 - Secretary → ME
  • 14
    INFRONT SOLUTIONS LIMITED - 2014-06-26
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-06 ~ 2017-08-25
    IIF 29 - Secretary → ME
  • 15
    icon of address Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-17 ~ 2017-08-25
    IIF 3 - Secretary → ME
  • 16
    CHANCERECORD LIMITED - 1991-11-25
    MOTORCARE SERVICES LIMITED - 2004-02-12
    TIG EQUALS LIMITED - 2004-04-06
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-17 ~ 2017-08-25
    IIF 8 - Secretary → ME
  • 17
    BROOMCO (2650) LIMITED - 2001-10-18
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-17 ~ 2017-08-24
    IIF 11 - Secretary → ME
  • 18
    THE INNOVATION GROUP PLC - 2016-01-05
    MERLINACE LIMITED - 1999-01-21
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2010-02-17 ~ 2017-08-25
    IIF 12 - Secretary → ME
  • 19
    TIG ACQUISITION (HOLDINGS) - 2006-10-20
    TIG ACQUISITION HOLDINGS - 2019-04-02
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-17 ~ 2017-08-25
    IIF 9 - Secretary → ME
  • 20
    COLT INTERNATIONAL LICENSING LIMITED - 2023-03-15
    COLT INTERNATIONAL LIMITED - 1991-01-01
    icon of address Kingspan, Pembridge, Leominster, Herefordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2023-03-15
    IIF 32 - Director → ME
    icon of calendar 2017-09-12 ~ 2020-05-11
    IIF 22 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.