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

Edward Barry Adams

    Related profiles found in government register
  • Edward Barry Adams
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1
  • Mr Edward Barry Adams
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harbour House, Horton Road, Ivinghoe, Leighton Buzzard, LU7 9DY, England

      IIF 2
    • 5, North End Road, London, NW11 7RJ, England

      IIF 3
  • Mr Edward Barry Adams
    English born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5
    • 15, Ingestre Place, Office 52, London, W1F 0DU, England

      IIF 6
    • 5, North End Road, London, NW11 7RJ, England

      IIF 7
  • Adams, Barry Edward
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 100 Belsize Lane, Belsize Village, London, NW3 5BB

      IIF 8
  • Adams, Barry Edward
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Foxcombe Lodge, Fox Lane, Boars Hill, Oxford, Oxfordshire, OX1 5DP, United Kingdom

      IIF 9
  • Adams, Barry Edward
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Poland Street, London, W1F 8QQ, United Kingdom

      IIF 10
  • Adams, Edward Barry
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harbour House, Horton Road, Ivinghoe, Leighton Buzzard, LU7 9DY, England

      IIF 11
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 12
    • 5, North End Road, London, NW11 7RJ, England

      IIF 13 IIF 14
  • Adams, Edward Barry
    British businessman born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 15
  • Adams, Edward Barry
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Gainsborough Gardens, London, NW11 9BJ

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Adams, Edward Barry
    British consultant born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Wilkins Road, Oxford, Oxfordshire, OX4 2JB

      IIF 18
  • Adams, Edward Barry
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Brownlow, Horton Road, Leighton Buzzard, Bedfordshire, LU7 9DY, United Kingdom

      IIF 19
  • Mr Edward Barry Adams
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Brownlow, Horton Road, Leighton Buzzard, Bedfordshire, LU7 9DY, United Kingdom

      IIF 20
    • 15, Ingestre Place, London, W1F 0DU, England

      IIF 21
    • 5, North End Road, London, NW11 7RJ, England

      IIF 22 IIF 23 IIF 24
  • Adams, Barry Edward
    born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Foxcombe Lodge, Fox Lane, Boars Hill, Oxford, OX1 5DP, United Kingdom

      IIF 25
  • Adams, Edward Barry
    English born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Brownlow, Ivinghoe, Leighton Buzzard, LU7 9DY, England

      IIF 26 IIF 27 IIF 28
    • 5, North End Road, London, NW11 7RJ, England

      IIF 29
  • Adams, Edward Barry
    English director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30 IIF 31
  • Adams, Edward Barry
    born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Ingestre Place, Office 52, London, W1F 0DU, England

      IIF 32
    • 19, Gainsborough Gardens, London, NW11 9BJ, England

      IIF 33
  • Adams, Edward Barry
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5, North End Road, London, NW11 7RJ, England

      IIF 34
  • Adams, Edward
    British director born in August 1959

    Resident in France

    Registered addresses and corresponding companies
    • 3rd Floor, 1 Creed Court, 5 Ludgate Hill, London, London, EC4M 7AA, England

      IIF 35
  • Adams, Edward
    British born in August 1959

    Registered addresses and corresponding companies
    • 1st Floor 100 Belsize Lane, Belsize Village, London, NW3 5BB

      IIF 36
  • Adams, Edward
    British company director born in August 1959

    Registered addresses and corresponding companies
    • 1st Floor 100 Belsize Lane, Belsize Village, London, NW3 5BB

      IIF 37 IIF 38
  • Adams, Edward
    British director born in August 1959

    Registered addresses and corresponding companies
  • Adams, Alan Edward
    British chartered accountant born in October 1936

    Registered addresses and corresponding companies
    • 2 Longwood Lane, Failand, Bristol, Avon, BS8 3TQ

      IIF 43
  • Adams, Alan Edward
    British chartered accoutant born in October 1936

    Registered addresses and corresponding companies
    • 7 Knole Park, Almondsbury, Bristol, Gloucestershire, BS32 4BS

      IIF 44
  • Adams, Alan Edward
    British

    Registered addresses and corresponding companies
    • 2 Longwood Lane, Failand, Bristol, Avon, BS8 3TQ

      IIF 45
    • 7 Knole Park, Almondsbury, Bristol, Gloucestershire, BS32 4BS

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 17
  • 1
    5 North End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -378,333 GBP2024-11-30
    Officer
    2008-05-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    5 North End Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-08-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-08-28 ~ 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
  • 3
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-29 ~ dissolved
    IIF 15 - Director → ME
  • 4
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    78-80 St. John Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-06-27 ~ dissolved
    IIF 35 - Director → ME
  • 6
    77 Wilkins Road, Oxford, Oxon
    Dissolved Corporate (1 parent)
    Officer
    2009-09-25 ~ dissolved
    IIF 16 - Director → ME
  • 7
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-11-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-30 ~ dissolved
    IIF 17 - Director → ME
  • 10
    Harbour House Horton Road, Ivinghoe, Leighton Buzzard, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,578 GBP2025-01-31
    Officer
    2021-01-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    FIREFLY ENTERTAINMENT LIMITED - 2020-10-04
    SPECTACULAR FILMS LIMITED - 2011-06-27
    5 North End Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    143,588 GBP2024-11-30
    Officer
    2007-11-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    MOUNTS BAY INN LIMITED - 2012-07-10
    77 Wilkins Road, Oxford, Oxon
    Dissolved Corporate (2 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 10 - Director → ME
  • 13
    The Brownlow, Horton Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-12-24 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    5 North End Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-10-23 ~ now
    IIF 13 - Director → ME
  • 15
    THE PERFECT C LIMITED - 2011-06-27
    77 Wilkins Road, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2007-11-20 ~ dissolved
    IIF 18 - Director → ME
  • 16
    C/o Frp Advisory Llp, 1 Queen Street, Bristol
    Dissolved Corporate (178 parents)
    Officer
    2003-04-03 ~ dissolved
    IIF 25 - LLP Member → ME
  • 17
    DW TRADING (SUSSEX) LTD - 2019-06-03
    5 North End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -831 GBP2024-10-31
    Officer
    2019-06-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    BARTERCARD LIMITED - 2018-02-05
    BARTERCARD PLC - 2007-12-03
    UNIVERSAL DIRECT GROUP PLC - 2005-04-25
    MEDI@INVEST PLC - 2003-04-10
    LANGLEY & JOHNSON GROUP PLC - 1999-10-13
    A. H. BALL GROUP PLC - 1998-10-30
    A.H. BALL & COMPANY HOLDINGS LIMITED - 1989-06-02
    FIVETOR LIMITED - 1984-08-24
    16 Goonwartha Road, C/o Looe Business Solutions, Looe, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,587,582 GBP2024-06-30
    Officer
    1998-01-20 ~ 2005-10-26
    IIF 36 - Director → ME
  • 2
    Unit 1, Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    900,292 GBP2024-07-31
    Officer
    1996-05-15 ~ 1998-07-13
    IIF 47 - Secretary → ME
  • 3
    BRISTOL COIN EQUIPMENT (DISTRIBUTORS) LIMITED - 1983-07-01
    Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Monmouthshire, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    1,611,992 GBP2024-06-30
    Officer
    1993-12-22 ~ 1995-03-06
    IIF 43 - Director → ME
    1993-12-17 ~ 1996-01-15
    IIF 39 - Director → ME
    ~ 1996-02-29
    IIF 45 - Secretary → ME
  • 4
    ORCHIDSHIELD LIMITED - 1994-06-16
    C/o Bishop Fleming, Chy Nyverow, Newham Road Truro, Cornwall
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,057,897 GBP2024-10-31
    Officer
    1994-06-03 ~ 2004-04-29
    IIF 38 - Director → ME
  • 5
    C/o Bishop Fleming, Chy Nyverow Newham Road, Truro, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    -178,706 GBP2024-10-31
    Officer
    1998-08-13 ~ 2004-04-29
    IIF 37 - Director → ME
  • 6
    42 Pentire Crescent, Newquay, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    1995-02-02 ~ 2001-04-18
    IIF 40 - Director → ME
  • 7
    PARALLEL MEDIA GROUP PLC - 2017-12-22
    WORLD SPORT GROUP PLC - 2003-01-21
    ORCHARD FURNITURE PLC - 2001-08-16
    WYEFIELD GROUP PLC - 1999-01-06
    LINCOLN HOUSE PLC - 1994-08-03
    WILLIAM MORRIS FINE ARTS PUBLIC LIMITED COMPANY - 1988-05-09
    CEYLON & INDIAN PLANTERS HOLDINGS PUBLIC LIMITED COMPANY - 1984-04-24
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents, 16 offsprings)
    Officer
    2006-08-11 ~ 2011-03-01
    IIF 8 - Director → ME
  • 8
    Nailsea Masonic Hall Nailsea Park, Nailsea, Bristol, England
    Active Corporate (9 parents)
    Equity (Company account)
    317,984 GBP2024-01-31
    Officer
    ~ 2000-07-12
    IIF 44 - Director → ME
  • 9
    MOUNTS BAY INN LIMITED - 2012-07-10
    77 Wilkins Road, Oxford, Oxon
    Dissolved Corporate (2 parents)
    Officer
    2004-09-03 ~ 2012-06-06
    IIF 9 - Director → ME
  • 10
    5 North End Road, London, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    4,800 GBP2022-07-31
    Officer
    2020-01-20 ~ 2021-09-24
    IIF 33 - LLP Member → ME
  • 11
    TELSTAR MEDIA LIMITED - 2020-10-04
    PRESCIENCE FILMS LIMITED - 2020-08-18
    RED NOTE LIMITED - 2019-03-04
    TELSTAR MEDIA LIMITED - 2010-03-18
    PAVAROTTI PRODUCTIONS LIMITED - 2010-01-17
    5 North End Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,760 GBP2022-11-30
    Officer
    2007-11-12 ~ 2021-09-24
    IIF 27 - Director → ME
    2022-06-23 ~ 2023-02-09
    IIF 29 - Director → ME
    Person with significant control
    2022-06-23 ~ 2023-04-24
    IIF 7 - Ownership of shares – 75% or more OE
    2016-08-19 ~ 2022-02-24
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    RAM INVESTMENT GROUP PLC - 2011-08-08
    MAGNUM POWER PLC - 2004-02-20
    MAGNUM LIMITED - 1994-06-22
    RANDOTTE (NO. 317) LIMITED - 1994-02-17
    5th Floor 1 Exchange Crescent, Conference Square, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    2003-04-07 ~ 2013-04-23
    IIF 41 - Director → ME
  • 13
    SECURITY RESEARCH GROUP PLC - 2017-08-15
    PSG SOLUTIONS PLC - 2012-08-22
    LONDON & BOSTON INVESTMENTS PLC - 2006-02-14
    CYBERTEC HOLDINGS PLC - 2001-09-28
    MONEYADVANCE PUBLIC LIMITED COMPANY - 1996-06-06
    40 31st Floor, Bank Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2002-01-22 ~ 2005-10-28
    IIF 42 - Director → ME
  • 14
    15 Ingestre Place, Office 52, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-01 ~ 2019-04-02
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2016-06-08 ~ 2019-04-02
    IIF 6 - Right to surplus assets - More than 50% but less than 75% OE
  • 15
    Springfield House, 45 Welsh Back, Bristol
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1997-06-19 ~ 1999-09-06
    IIF 46 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.