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

Adamson, Paul Andrew

    Related profiles found in government register
  • Adamson, Paul Andrew
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 9, Unit 37a, Business & Technology Centre, Radway Green, Crewe, CW2 5PR, England

      IIF 1
  • Adamson, Paul Andrew
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Cottage Close, Rudheath, Northwich, Cheshire, CW9 7GW, United Kingdom

      IIF 2
    • icon of address 37, Arley Court, Wrenbury Drive, Northwich, CW9 8RX, United Kingdom

      IIF 3
    • icon of address C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS

      IIF 4
  • Adamson, Paul Andrew
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Englesea Way, Alsager, Stoke-on-trent, ST7 2ZA, England

      IIF 5
  • Adamson, Paul Andrew
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, Middlesex, HA5 5AF, United Kingdom

      IIF 6
    • icon of address 4, Fairacres, Ruislip, HA4 8AN, England

      IIF 7
    • icon of address 4, Fairacres, Ruislip, Middlesex, HA4 8AN, England

      IIF 8
  • Adamson, Paul Andrew
    British sales born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Mereworth Drive, Northwich, CW9 8WY

      IIF 9
  • Mr Paul Andrew Adamson
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 9, Unit 37a, Business & Technology Centre, Radway Green, Crewe, CW2 5PR, England

      IIF 10 IIF 11
    • icon of address C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS

      IIF 12
  • Mr Paul Andrew Adamson
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 4 Fairacres, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,512 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 4 Fairacres, Ruislip, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    icon of address Building 9, Unit 37a Business & Technology Centre, Radway Green, Crewe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,160 GBP2017-01-31
    Officer
    icon of calendar 2007-03-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address C/o Asha Solutions Limited First Floor, 10 Village Way, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Building 9, Unit 37a Business & Technology Centre, Radway Green, Crewe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,717 GBP2016-12-31
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72,454 GBP2019-06-30
    Officer
    icon of calendar 2003-10-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 4 Fairacres, Ruislip, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2021-05-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 4 Fairacres, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,512 GBP2021-06-30
    Officer
    icon of calendar 2020-06-20 ~ 2023-07-16
    IIF 5 - Director → ME
  • 2
    icon of address 4 Fairacres, Ruislip, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-05-05 ~ 2023-07-16
    IIF 8 - Director → ME
  • 3
    icon of address Unit 21 Eton Business Park, Eton Hill Road Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-16 ~ 2011-06-20
    IIF 3 - Director → ME
  • 4
    icon of address 3b Wellington Close, Parkgate Industrial Estate, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2003-08-15 ~ 2006-03-07
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.