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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 8
  • 1
    Carr, Gethyn
    Born in April 1968
    Individual (2 offsprings)
    Officer
    2015-12-01 ~ now
    OF - Director → CIF 0
    Carr, Gathyn
    Accountant born in April 1968
    Individual (2 offsprings)
    Officer
    2008-06-01 ~ 2008-11-30
    OF - Director → CIF 0
    Carr, Gethyn
    Accountant born in April 1968
    Individual (2 offsprings)
    Officer
    2010-05-19 ~ 2011-07-30
    OF - Director → CIF 0
    Carr, Gethyn
    Director born in April 1968
    Individual (2 offsprings)
    2012-01-01 ~ 2012-08-31
    OF - Director → CIF 0
    Carr, Gethyn
    Certified Chartered Accountant born in April 1968
    Individual (2 offsprings)
    2013-09-01 ~ 2014-12-06
    OF - Director → CIF 0
    Mrs Gethyn Carr
    Born in April 1968
    Individual (2 offsprings)
    Person with significant control
    2024-02-20 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    Mr Gethyn Carr
    Born in April 1968
    Individual (2 offsprings)
    Person with significant control
    2018-12-01 ~ 2024-01-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Youens, Lynette
    Director born in December 1943
    Individual (1 offspring)
    Officer
    2003-08-08 ~ 2014-03-01
    OF - Director → CIF 0
    Youens, Lynette
    Retired born in December 1943
    Individual (1 offspring)
    2014-06-01 ~ 2019-01-31
    OF - Director → CIF 0
    Youens, Lynette
    Director born in December 1943
    Individual (1 offspring)
    2024-01-01 ~ 2024-02-20
    OF - Director → CIF 0
    Mrs Lynnette Youens
    Born in December 1943
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-01-31
    PE - Has significant influence or controlCIF 0
    Mrs Lynette Youens
    Born in December 1943
    Individual (1 offspring)
    Person with significant control
    2024-01-01 ~ 2024-09-15
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 3
    Carr, Elena
    Environmental Consultant born in April 1975
    Individual (1 offspring)
    Officer
    2014-05-01 ~ 2014-09-30
    OF - Director → CIF 0
    Carr, Elena
    Company Director born in April 1975
    Individual (1 offspring)
    2019-01-31 ~ 2020-05-04
    OF - Director → CIF 0
    Carr, Elena
    Individual (1 offspring)
    Officer
    2003-08-08 ~ 2003-09-16
    OF - Secretary → CIF 0
    2010-01-20 ~ 2011-04-30
    OF - Secretary → CIF 0
    Mrs Elena Carr
    Born in April 1975
    Individual (1 offspring)
    Person with significant control
    2024-09-15 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2018-12-01 ~ 2020-05-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Carr, Ieuan
    Born in September 2002
    Individual (1 offspring)
    Officer
    2024-09-15 ~ now
    OF - Director → CIF 0
  • 5
    Riley Poku, Samuel Kwame
    Individual (1 offspring)
    Officer
    2006-05-02 ~ 2010-01-20
    OF - Secretary → CIF 0
  • 6
    Vasylenko, Liubov
    Director born in May 1956
    Individual (1 offspring)
    Officer
    2013-02-07 ~ 2013-09-01
    OF - Director → CIF 0
  • 7
    BUSINESSLEGAL LIMITED
    BUSINESSLEGAL LTD - now 02970617
    M.J.F. (SERVICES) LIMITED - 2000-07-04
    9 Holgrave Close, High Legh, Knutsford, Cheshire
    Active Corporate (5 parents, 456 offsprings)
    Officer
    2003-08-08 ~ 2003-08-08
    OF - Nominee Director → CIF 0
  • 8
    BUSINESSLEGAL SECRETARIES LIMITED
    BUSINESSLEGAL SECRETARIES LTD - now 03941113
    RAMPANT DRAGON PUBLIC HOUSE LIMITED - 2001-01-30
    9 Holgrave Close, High Legh, Knutsford, Cheshire
    Active Corporate (3 parents, 447 offsprings)
    Officer
    2003-08-08 ~ 2003-08-08
    OF - Nominee Secretary → CIF 0
    2003-09-19 ~ 2006-05-02
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

ADAMS WATKINS & CO LIMITED

Period: 2007-05-04 ~ now
Company number: 04861453
Registered names
ADAMS WATKINS & CO LIMITED - now
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Property, Plant & Equipment
10,113 GBP2024-08-31
9,282 GBP2023-08-31
Debtors
21,028 GBP2024-08-31
30,364 GBP2023-08-31
Cash at bank and in hand
5,445 GBP2024-08-31
7,221 GBP2023-08-31
Current Assets
26,473 GBP2024-08-31
37,585 GBP2023-08-31
Net Current Assets/Liabilities
436 GBP2024-08-31
9,179 GBP2023-08-31
Total Assets Less Current Liabilities
10,549 GBP2024-08-31
18,461 GBP2023-08-31
Creditors
Amounts falling due after one year
-9,590 GBP2024-08-31
-11,439 GBP2023-08-31
Net Assets/Liabilities
959 GBP2024-08-31
7,022 GBP2023-08-31
Equity
Called up share capital
100 GBP2024-08-31
100 GBP2023-08-31
Retained earnings (accumulated losses)
859 GBP2024-08-31
6,922 GBP2023-08-31
Equity
959 GBP2024-08-31
7,022 GBP2023-08-31
Average Number of Employees
22023-09-01 ~ 2024-08-31
22022-09-01 ~ 2023-08-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
7,565 GBP2024-08-31
6,523 GBP2023-08-31
Vehicles
24,594 GBP2024-08-31
21,904 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
32,159 GBP2024-08-31
28,427 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
5,408 GBP2024-08-31
4,262 GBP2023-08-31
Vehicles
16,638 GBP2024-08-31
14,883 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
22,046 GBP2024-08-31
19,145 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,146 GBP2023-09-01 ~ 2024-08-31
Vehicles
1,755 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,901 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment
Plant and equipment
2,157 GBP2024-08-31
2,261 GBP2023-08-31
Vehicles
7,956 GBP2024-08-31
7,021 GBP2023-08-31
Trade Debtors/Trade Receivables
8,540 GBP2024-08-31
11,108 GBP2023-08-31
Other Debtors
10,916 GBP2024-08-31
17,684 GBP2023-08-31
Bank Overdrafts
Amounts falling due within one year
15,480 GBP2024-08-31
14,807 GBP2023-08-31
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
198 GBP2023-08-31
Trade Creditors/Trade Payables
Amounts falling due within one year
1,320 GBP2024-08-31
435 GBP2023-08-31
Taxation/Social Security Payable
Amounts falling due within one year
4,356 GBP2024-08-31
7,515 GBP2023-08-31
Other Creditors
Amounts falling due within one year
4,881 GBP2024-08-31
5,451 GBP2023-08-31
Bank Borrowings
Amounts falling due after one year
9,590 GBP2024-08-31
11,439 GBP2023-08-31

Related profiles found in government register
  • ADAMS WATKINS & CO LIMITED
    Info
    HUDSON CONWAY AND CO (KENT) LIMITED - 2007-05-04
    E.G.I SERVICES LIMITED - 2007-05-04
    Registered number 04861453
    Regus House, Victory Way Admirals Park, Dartford, Kent DA2 6QD
    PRIVATE LIMITED COMPANY incorporated on 2003-08-08 (22 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-09
    CIF 0
  • ADAMS WATKINS & CO LIMITED
    S
    Registered number 04861453
    Regus House, Victory Way, Admirals Park, Dartford, Kent, United Kingdom, DA2 6QD
    ENGLAND/WALES
    CIF 1
  • ADAMS WATKINS & CO
    S
    Registered number missing
    Regus House, Victory Way Admirals Park, Dartford, Kent, DA2 6QD
    CIF 2 CIF 3
child relation
Offspring entities and appointments 11
  • 1
    ASSURED SAFETY MANAGEMENT LIMITED
    05923405
    Walnut Tree Lodge, 120 Maryon Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-09-12 ~ 2012-08-31
    CIF 1 - Secretary → ME
  • 2
    CR CONSULTANTS (LONDON) LIMITED
    - now 06086590
    BROOKSON (5951C) LIMITED
    - 2007-10-17 06086590 06086537... (more)
    Claire Ritchie, Flat 5 100 Eglinton Hill, London, Uk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-09-26 ~ dissolved
    CIF 11 - Secretary → ME
  • 3
    DIAMOND LIMITED
    03842019
    The Granary, Pinden Farm, Dartford
    Dissolved Corporate (5 parents)
    Officer
    2007-08-10 ~ 2007-12-18
    CIF 7 - Secretary → ME
  • 4
    JM ASBESTOS SURVEYORS LIMITED
    06371832
    97 The Hatherly, Basildon, Essex
    Active Corporate (3 parents)
    Officer
    2007-09-14 ~ 2010-01-01
    CIF 2 - Secretary → ME
  • 5
    KITCHEN CONCEPT (SIDCUP) LIMITED
    04557213
    116 Blackfen Road, Sidcup, Kent
    Dissolved Corporate (5 parents)
    Officer
    2007-11-07 ~ dissolved
    CIF 10 - Secretary → ME
  • 6
    NEW CONCEPT ASBESTOS LIMITED - now
    NEW CONCEPT (BROMLEY) LIMITED
    - 2011-08-02 06338359
    NEW CONCEPT INVESTMENTS LIMITED
    - 2008-05-06 06338359
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2007-08-09 ~ 2010-01-01
    CIF 8 - Secretary → ME
  • 7
    ONE HUNDRED INTERIORS LIMITED - now
    DPW ASSOCIATES LIMITED
    - 2009-10-19 03762396 06722539
    H.U.B. PROJECT MANAGEMENT LIMITED
    - 2007-05-25 03762396
    MILLENNIUM BOY LIMITED - 2003-11-03
    The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    2007-05-18 ~ 2007-07-02
    CIF 9 - Secretary → ME
  • 8
    PA ENVIROMENTAL LIMITED
    - now 03651755
    PARTICLE ANALYSIS (UK) LIMITED
    - 2007-09-05 03651755
    FITNESS SOFTWARE LIMITED - 2003-06-30
    The Granary, Pinden Farm, Dartford
    Dissolved Corporate (6 parents)
    Officer
    2007-08-10 ~ 2007-12-18
    CIF 5 - Secretary → ME
  • 9
    PA HEALTH & SAFETY LIMITED
    - now 03664013
    P.A. PROJECT CONSULTANTS LIMITED
    - 2007-09-05 03664013
    LAPTOP CONSULTANTS LIMITED - 2003-10-14
    The Granary, Pinden Farm, Dartford
    Dissolved Corporate (6 parents)
    Officer
    2007-08-10 ~ 2007-12-18
    CIF 6 - Secretary → ME
  • 10
    PA QUALITY ASSURANCE LIMITED
    06341233
    The Granary, Pinden Farm, Dartford
    Dissolved Corporate (2 parents)
    Officer
    2007-08-13 ~ 2007-12-18
    CIF 4 - Secretary → ME
  • 11
    PA REMEDIATION LIMITED
    06340549
    The Granary, Pinden Farm, Dartford
    Dissolved Corporate (2 parents)
    Officer
    2007-08-13 ~ 2007-12-18
    CIF 3 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.