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

Mr Liam Brett Jameson

    Related profiles found in government register
  • Mr Liam Brett Jameson
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number Thirteen Ltd, Crown House, 13 Westmoreland Street, Harrogate, HG1 5AY, England

      IIF 1
    • icon of address C/o Ground Floor, St. Pauls House, 23 Park Square, Leeds, West Yorkshire, LS1 2ND, United Kingdom

      IIF 2
  • Liam Brett Jameson
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Wharfedale Place, Harrogate, North Yorkshire, HG2 0AY, United Kingdom

      IIF 3
  • Mr Liam Jameson
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Ripley Way, Harrogate, HG1 3JE, United Kingdom

      IIF 4
    • icon of address C/o Ground Floor, St. Pauls House, 23 Park Square, Leeds, West Yorkshire, LS1 2ND, United Kingdom

      IIF 5
    • icon of address East Gate Farm Cottage, East Gate, Rudston, YO25 4UX, United Kingdom

      IIF 6
  • Liam Jameson
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Wharfedale Place, Harrogate, HG2 0AY, United Kingdom

      IIF 7 IIF 8
  • Mr Liam Brett Jameson
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Paul's House, 23 Park Square, Leeds, West Yorkshire, LS1 2ND, England

      IIF 9
  • Jameson, Liam Brett
    British business owner born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number Thirteen Ltd, Crown House, 13 Westmoreland Street, Harrogate, HG1 5AY, England

      IIF 10
  • Jameson, Liam Brett
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jameson, Liam Brett
    British managing director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B3a, Crimple Court, Hornbeam Square North, Harrogate, North Yorkshire, HG2 8PB, England

      IIF 15
  • Jameson, Liam
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ground Floor, St. Pauls House, 23 Park Square, Leeds, West Yorkshire, LS1 2ND, United Kingdom

      IIF 16
    • icon of address East Gate Farm Cottage, East Gate, Rudston, East Riding Of Yorkshire, YO25 4UX, United Kingdom

      IIF 17
  • Jameson, Liam
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Ripley Way, Harrogate, North Yorkshire, HG1 3JE, United Kingdom

      IIF 18
  • Jameson, Liam Brett
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ground Floor, St. Pauls House, 23 Park Square, Leeds, West Yorkshire, LS1 2ND, United Kingdom

      IIF 19
    • icon of address St Paul's House, 23 Park Square, Leeds, West Yorkshire, LS1 2ND, England

      IIF 20
    • icon of address Grimshaw Lane, Middleton, Manchester, M24 2AE

      IIF 21
  • Jameson, Liam
    Uk process tech born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 4 Dragon Avenue, Harrogate, HG1 5DT, England

      IIF 22
  • Jameson, Liam

    Registered addresses and corresponding companies
    • icon of address 30, Wharfedale Place, Harrogate, HG2 0AY, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Flat 3, 4 Dragon Avenue, Harrogate, HG1 5DT, England

      IIF 27
    • icon of address C/o Ground Floor, St. Pauls House, 23 Park Square, Leeds, West Yorkshire, LS1 2ND, United Kingdom

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Flat 3 4 Dragon Avenue, Harrogate
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2013-07-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    icon of address 30 Wharfedale Place, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2018-10-05 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address 30 Wharfedale Place, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2016-02-23 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    YORKSHIRE INDEPENDENT FINANCE BROKERS LTD - 2020-09-08
    icon of address C/o Ground Floor St. Pauls House, 23 Park Square, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,936 GBP2025-03-31
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 19 - Director → ME
    icon of calendar 2019-04-02 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Ground Floor St. Pauls House, 23 Park Square, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -286,251 GBP2025-03-31
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 16 - Director → ME
    icon of calendar 2023-12-07 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 30 Wharfedale Place, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2015-12-04 ~ dissolved
    IIF 23 - Secretary → ME
  • 7
    icon of address 13 Westmoreland Street, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2019-01-29 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Number Thirteen Ltd Crown House, 13 Westmoreland Street, Harrogate, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,106 GBP2017-04-30
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of address 9 Ripley Way, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address C/o Ground Floor St Paul's House, Park Square South, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,553 GBP2025-03-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address East Gate Farm Cottage, East Gate, Rudston, East Riding Of Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Grimshaw Lane, Middleton, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    985,455 GBP2024-03-31
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 21 - Director → ME
Ceased 1
  • 1
    INTELLIGENT SUPPORT SERVICES LTD - 2017-12-13
    icon of address Unit B3a Crimple Court, Hornbeam Square North, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-12-13 ~ 2018-10-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-10-17
    IIF 3 - Has significant influence or control OE

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.