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 13
  • 1
    Pawlik, Andrew John Mark
    Born in August 1954
    Individual (3 offsprings)
    Officer
    2009-05-20 ~ 2025-08-01
    OF - Director → CIF 0
  • 2
    Platt, David Joseph Ellison
    Born in June 1958
    Individual (3 offsprings)
    Officer
    2009-05-20 ~ 2012-01-17
    OF - Director → CIF 0
  • 3
    Searle, Matthew Richard
    Born in March 1964
    Individual (10 offsprings)
    Officer
    2009-05-20 ~ 2013-06-30
    OF - Director → CIF 0
  • 4
    Jones, Simon Nicholas
    Born in March 1964
    Individual (19 offsprings)
    Officer
    2013-01-02 ~ 2020-03-31
    OF - Director → CIF 0
  • 5
    O'neill, Paul
    Individual (2 offsprings)
    Officer
    2017-05-02 ~ 2019-04-11
    OF - Secretary → CIF 0
  • 6
    Smith, Duncan
    Individual (1 offspring)
    Officer
    2009-07-01 ~ 2017-05-02
    OF - Secretary → CIF 0
  • 7
    Robertson, Stuart Michael
    Born in August 1966
    Individual (11 offsprings)
    Officer
    2013-01-02 ~ 2018-03-31
    OF - Director → CIF 0
  • 8
    Illingworth, Robin Sanford Holden
    Born in March 1959
    Individual (8 offsprings)
    Officer
    2009-05-20 ~ 2025-09-01
    OF - Director → CIF 0
  • 9
    Gill, Jasbir Singh
    Born in June 1968
    Individual (11 offsprings)
    Officer
    2025-09-01 ~ now
    OF - Director → CIF 0
  • 10
    Stewart, Douglas Keith
    Individual (6 offsprings)
    Officer
    2024-08-24 ~ 2025-09-01
    OF - Secretary → CIF 0
  • 11
    Smith, Tracey
    Individual (2 offsprings)
    Officer
    2019-04-11 ~ 2024-08-24
    OF - Secretary → CIF 0
  • 12
    Kang, Molinder
    Born in October 1979
    Individual (35 offsprings)
    Officer
    2025-09-01 ~ now
    OF - Director → CIF 0
  • 13
    Trinity House, School Hill, Lewes, England
    Active Corporate (25 parents, 2 offsprings)
    Person with significant control
    2016-11-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ADAMS & REMERS SECRETARIAL SERVICES LIMITED

Period: 2009-05-20 ~ now
Company number: 06910686
Registered name
ADAMS & REMERS SECRETARIAL SERVICES LIMITED - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Cash at bank and in hand
4 GBP2024-05-31
4 GBP2023-05-31
Net Assets/Liabilities
4 GBP2024-05-31
4 GBP2023-05-31
Number of shares allotted
Class 1 ordinary share
4 shares2023-06-01 ~ 2024-05-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-06-01 ~ 2024-05-31
Equity
4 GBP2024-05-31
4 GBP2023-05-31

Related profiles found in government register
  • ADAMS & REMERS SECRETARIAL SERVICES LIMITED
    Info
    Registered number 06910686
    Trinity House, School Hill, Lewes, East Sussex BN7 2NN
    PRIVATE LIMITED COMPANY incorporated on 2009-05-20 (16 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-20
    CIF 0
  • ADAMS & REMERS SECRETARIAL SERVICES LIMITED
    S
    Registered number missing
    5th Floor, Commonwealth House, 55-58, Pall Mall, London, England, SW1Y 5JH
    LIMITED LIABILITY PARTNERSHIP
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 17
  • 1
    Trinity House, School Hill, Lewes, Sussex, England
    Active Corporate (4 parents)
    Person with significant control
    2021-02-17 ~ 2021-04-09
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 2
    ALGARVE GOLF COURSES LIMITED
    - now 03116514
    PRECIS (1404) LIMITED - 1996-03-25
    3 Brooke Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (23 parents)
    Officer
    2019-11-22 ~ 2021-12-02
    CIF 3 - Secretary → ME
  • 3
    B ICONIC LTD
    11069171
    Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    2017-11-17 ~ 2018-03-26
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 4
    CAPSIDE (UK) LIMITED
    10317704
    Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-08-08 ~ 2016-10-20
    CIF 13 - Ownership of shares – 75% or more OE
  • 5
    CATALUNYA GOLF LIMITED
    - now 02779935
    PGA EUROPEAN TOUR GOLF COURSES (IMG) LIMITED - 2008-01-30
    PGA EUROPEAN TOUR GOLF COURSES LIMITED - 1993-07-27
    PILOTCLASS LIMITED - 1993-03-03
    3 Brooke Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (20 parents)
    Officer
    2019-11-22 ~ 2021-12-02
    CIF 2 - Secretary → ME
  • 6
    DENISTON PROPERTIES (HOVE) LIMITED
    00890822
    Trinity House, School Hill, Lewes, East Sussex
    Active Corporate (7 parents)
    Officer
    2011-01-01 ~ now
    CIF 11 - Secretary → ME
  • 7
    EVOLUTION ENERGY E&P LIMITED - now
    EVOLUTION ENERGY E&P PLC - 2018-12-13
    SHALE ENERGY PLC
    - 2016-01-06 08453915 07724035
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2013-03-20 ~ 2014-10-13
    CIF 8 - Secretary → ME
  • 8
    FELIX COMMUNICATIONS LIMITED
    - now 02787487
    HUGO MARKETING LIMITED - 2002-07-12
    BREAMCO 102 LIMITED - 1993-04-14
    Quadrant House, 55-58 Pall Mall, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    Officer
    2012-01-25 ~ dissolved
    CIF 9 - Secretary → ME
  • 9
    HONEYGROVE (SWAYLANDS) LIMITED
    03870666
    Adams And Remers Solicitors, Trinity House, School Hill, Lewes, East Sussex, England
    Liquidation Corporate (16 parents)
    Officer
    2009-08-18 ~ 2014-08-04
    CIF 12 - Secretary → ME
  • 10
    HONEYGROVE PROPERTIES LIMITED
    02289881
    Adams & Remers Solicitors, Trinity House, School Hill, Lewes, East Sussex
    Dissolved Corporate (23 parents, 2 offsprings)
    Officer
    2009-08-18 ~ dissolved
    CIF 10 - Secretary → ME
  • 11
    MPDN HOLDINGS LIMITED
    - now 07836838
    MPDN LIMITED
    - 2011-12-02 07836838 13653133
    4 Churchgates, The Wilderness, Berkhamsted, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2011-11-07 ~ 2012-01-01
    CIF 6 - Secretary → ME
  • 12
    MURRYHILL HOLDINGS LIMITED
    - now 02013004
    PGA EUROPEAN TOUR COURSES LIMITED - 2008-01-30
    PGA EUROPEAN TOUR COURSES PLC - 2002-11-27
    UNION SQUARE PLC - 1996-05-13
    GLENTREE PLC - 1988-04-19
    GLENTREE ESTATES PLC - 1986-10-28
    FLEETMILL PUBLIC LIMITED COMPANY - 1986-10-20
    3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Active Corporate (31 parents, 1 offspring)
    Officer
    2019-11-22 ~ 2021-12-02
    CIF 1 - Secretary → ME
  • 13
    NEWHAVEN MARINA LIMITED
    - now 03101994
    OAKBATH LIMITED - 2006-01-16
    Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (12 parents)
    Officer
    2009-08-18 ~ 2012-09-12
    CIF 5 - Secretary → ME
  • 14
    NUCONNECT LIMITED
    10280977
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-07-15 ~ 2018-03-23
    CIF 14 - Ownership of shares – 75% or more OE
  • 15
    PUDDLES 9 LIMITED
    - now 10268100 09788794... (more)
    192.COM LTD
    - 2021-02-16 10268100 13207491... (more)
    PUDDLES 9 LIMITED
    - 2018-04-11 10268100 09788794... (more)
    5th Floor, Commonwealth House, 55-58 Pall Mall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-07-07 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 16
    ST BEDES SCHOOL ANNEXE MANAGEMENT COMPANY LIMITED
    06610947
    Park View, One Central Boulevard, Blythe Valley Business Park, Solihull, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2009-05-29 ~ 2010-04-19
    CIF 4 - Secretary → ME
  • 17
    WHITECROFT (ISLE OF WIGHT) MANAGEMENT LIMITED
    06464847
    Chace Legal Limited, 15a Hitchin Road, Stotfold, Hitchin, Hertfordshire
    Dissolved Corporate (9 parents)
    Officer
    2009-06-08 ~ 2010-04-19
    CIF 7 - 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.