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. Nicholas Mark Turner Adams

    Related profiles found in government register
  • Mr. Nicholas Mark Turner Adams
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cooks Farm, Clanville, Andover, Hampshire, SP11 9HZ, United Kingdom

      IIF 1
    • icon of address Cooks Farm, Clanville, Andover, SP11 9HZ, England

      IIF 2 IIF 3 IIF 4
    • icon of address 4, St. Johns Close, Salisbury, Wiltshire, SP1 1NW, England

      IIF 5
  • Adams, Nicholas Mark Turner
    British corporate financier born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cooks Farm, Clanville, Andover, Hampshire, SP11 9HZ, United Kingdom

      IIF 6
    • icon of address 110, Buckingham Palace Road, London, United Kingdom, SW1W 9SA, United Kingdom

      IIF 7
  • Adams, Nicholas Mark Turner, Mr.
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Royce Close, Andover, Hampshire, SP10 3TS

      IIF 8
  • Adams, Nicholas Mark Turner, Mr.
    British corporate financeir born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cooks Farm, Clanville, Andover, Hampshire, SP11 9HZ, United Kingdom

      IIF 9
  • Adams, Nicholas Mark Turner, Mr.
    British corporate financier born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Adams, Nicholas Mark Turner, Mr.
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cooks Farm, Clanville, Andover, Hampshire, SP11 9HZ, United Kingdom

      IIF 18
    • icon of address 110, Buckingham Palace Road, London, SW1W 9SA, United Kingdom

      IIF 19
  • Adams, Nicholas Mark Turner, Mr.
    British management consultant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cooks Farm, Clanville, Andover, SP11 9HZ, England

      IIF 20
    • icon of address 4, St. Johns Close, Salisbury, Wiltshire, SP1 1NW, England

      IIF 21
  • Adams, Nicholas Mark Turner
    British corperate financier born in May 1966

    Registered addresses and corresponding companies
    • icon of address Faith Lodge, Goodworth Clatford, Andover, Hampshire, SP11 7RN

      IIF 22
  • Adams, Nicholas Mark Turner
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Royce Close, Andover, Hampshire, SP10 3TS

      IIF 23
  • Adams, Nicholas Mark Turner
    British corporate financier born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Royce Close, Andover, Hampshire, SP10 3TS

      IIF 24 IIF 25 IIF 26
    • icon of address 52, Royce Close, West Portway, Andover, Hampshire, SP10 3TS

      IIF 27
  • Adams, Nicholas Mark Turner
    British coperate financier

    Registered addresses and corresponding companies
    • icon of address Faith Lodge, Goodworth Clatford, Andover, Hampshire, SP11 7RN

      IIF 28
  • Adams, Nicholas Mark Turner
    British corporate financeir

    Registered addresses and corresponding companies
    • icon of address 7 Holland Park Mews, London, W11 3SU

      IIF 29
  • Adams, Nicholas Mark Turner
    British corporate financier

    Registered addresses and corresponding companies
    • icon of address 34 Walworth Road, Andover, Hampshire, SP10 5AA

      IIF 30
    • icon of address Faith Lodge, Goodworth Clatford, Andover, Hampshire, SP11 7RN

      IIF 31
    • icon of address 7 Holland Park Mews, London, W11 3SU

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Cooks Farm, Clanville, Andover, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address Cooks Farm, Clanville, Andover, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address Cooks Farm, Clanville, Andover, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,846 GBP2024-05-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    ASTEC MICROFLOW LIMITED - 1998-12-30
    SPARE 10 LIMITED - 1995-09-27
    BRITISH STERILIZER COMPANY LIMITED - 1994-09-13
    CLORWIN LIMITED - 1991-02-05
    icon of address 52 Royce Close, West Portway, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-17 ~ dissolved
    IIF 27 - Director → ME
  • 5
    BIOQUELL FOOD LIMITED - 2010-05-12
    AMBIOX LIMITED - 2000-09-15
    AMBIENT OXYGEN LIMITED - 1999-09-22
    EUROPENA LIMITED - 1999-07-12
    icon of address 52 Royce Close, West Portway, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-08 ~ dissolved
    IIF 8 - Director → ME
  • 6
    ASTEC MICROFLOW LIMITED - 2000-09-20
    ASTEC ENVIRONMENTAL SYSTEMS LIMITED - 1998-12-30
    EXCLAMOUR LIMITED - 1992-04-22
    icon of address 52 Royce Close, West Portway, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-17 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 4 St. Johns Close, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -134,624 GBP2023-12-31
    Officer
    icon of calendar 2021-07-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-25 ~ now
    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
  • 8
    icon of address Cooks Farm, Clanville, Andover, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-24 ~ dissolved
    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
  • 9
    BIOQUELL LIMITED - 2000-05-12
    PETERIC LIMITED - 2000-02-03
    RBCO 124 LIMITED - 1992-10-27
    icon of address 52 Royce Close, West Portway, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-17 ~ dissolved
    IIF 15 - Director → ME
  • 10
    WOUNDQUELL LTD. - 2013-02-18
    RAPIDHEAL LTD. - 2006-05-08
    CAMBRIDGE ISOLATION TECHNOLOGY LIMITED - 2005-12-23
    icon of address 52 Royce Close, West Portway, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-17 ~ dissolved
    IIF 24 - Director → ME
  • 11
    TOTALCARE INCORPORATED LIMITED - 2006-02-10
    LAWRIAN LIMITED - 1997-11-07
    icon of address 52 Royce Close, West Portway, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-17 ~ dissolved
    IIF 9 - Director → ME
  • 12
    STEVTON (NO. 39) LIMITED - 1992-10-09
    icon of address 52 Royce Close, West Portway, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-18 ~ dissolved
    IIF 26 - Director → ME
  • 13
    TRAC ENVIRONMENTAL & ANALYSIS LTD - 2015-03-11
    TRAC GLOBAL LIMITED - 2009-07-16
    TRAC SOLUTIONS GROUP LTD. - 2006-09-13
    BIOQUELL PHARMA LIMITED - 2006-03-21
    TPC MICROFLOW LIMITED - 2000-09-15
    MICROFLOW LIMITED - 1998-01-16
    icon of address 52 Royce Close, West Portway, Andover, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-10-17 ~ dissolved
    IIF 12 - Director → ME
Ceased 13
  • 1
    ASTEC MICROFLOW LIMITED - 1998-12-30
    SPARE 10 LIMITED - 1995-09-27
    BRITISH STERILIZER COMPANY LIMITED - 1994-09-13
    CLORWIN LIMITED - 1991-02-05
    icon of address 52 Royce Close, West Portway, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-17 ~ 1998-07-02
    IIF 32 - Secretary → ME
  • 2
    BIOQUELL PLC - 2019-10-01
    KYNOCH GROUP PLC - 2000-05-12
    G & G KYNOCH PUBLIC LIMITED COMPANY - 1992-05-05
    icon of address C/o Hill Dickinson, No.1 St. Paul's Square, Liverpool, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-05-06 ~ 2016-08-23
    IIF 10 - Director → ME
    icon of calendar 1997-10-17 ~ 1998-03-09
    IIF 28 - Secretary → ME
  • 3
    MICROFLOW LIMITED - 2000-11-08
    M.D.H. LIMITED - 1998-01-16
    ACRED LIMITED - 1990-11-07
    icon of address C/o Hill Dickinson, No 1 St. Paul's Square, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-10-17 ~ 1998-03-09
    IIF 22 - Director → ME
    icon of calendar 1997-10-17 ~ 2016-08-23
    IIF 11 - Director → ME
  • 4
    BIOQUELL TECHNOLOGIES LIMITED - 2006-09-18
    RBCO 313 LIMITED - 2000-02-15
    icon of address 52 Royce Close, West Portway, Andover, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2000-02-15 ~ 2016-08-23
    IIF 23 - Director → ME
  • 5
    TRAC GLOBAL LIMITED - 2015-10-01
    TRAC ENVIRONMENTAL & ANALYSIS LIMITED - 2009-07-16
    CAPE ENGINEERING UK LIMITED - 2009-01-06
    CAPE ENVIRONMENTAL ENGINEERING LIMITED - 1998-06-05
    HARPIL LIMITED - 1990-12-06
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1998-01-21 ~ 2015-05-07
    IIF 6 - Director → ME
  • 6
    ZILTEC LIMITED - 1985-06-11
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-12 ~ 2015-05-07
    IIF 7 - Director → ME
  • 7
    BIOQUELL LIMITED - 2000-05-12
    PETERIC LIMITED - 2000-02-03
    RBCO 124 LIMITED - 1992-10-27
    icon of address 52 Royce Close, West Portway, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-17 ~ 1998-05-01
    IIF 30 - Secretary → ME
  • 8
    WOUNDQUELL LTD. - 2013-02-18
    RAPIDHEAL LTD. - 2006-05-08
    CAMBRIDGE ISOLATION TECHNOLOGY LIMITED - 2005-12-23
    icon of address 52 Royce Close, West Portway, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-17 ~ 1998-05-01
    IIF 33 - Secretary → ME
  • 9
    TOTALCARE INCORPORATED LIMITED - 2006-02-10
    LAWRIAN LIMITED - 1997-11-07
    icon of address 52 Royce Close, West Portway, Andover, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-17 ~ 1998-07-01
    IIF 29 - Secretary → ME
  • 10
    TRL COMPLIANCE LIMITED - 2009-01-06
    PLANWELL DEVELOPMENTS LIMITED - 2005-10-25
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-21 ~ 2015-05-07
    IIF 14 - Director → ME
  • 11
    TRAC NEWCO LIMITED - 2015-03-11
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-17 ~ 2015-05-07
    IIF 19 - Director → ME
  • 12
    TRAC ENVIRONMENTAL & ANALYSIS LTD - 2015-03-11
    TRAC GLOBAL LIMITED - 2009-07-16
    TRAC SOLUTIONS GROUP LTD. - 2006-09-13
    BIOQUELL PHARMA LIMITED - 2006-03-21
    TPC MICROFLOW LIMITED - 2000-09-15
    MICROFLOW LIMITED - 1998-01-16
    icon of address 52 Royce Close, West Portway, Andover, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-10-17 ~ 1998-03-09
    IIF 31 - Secretary → ME
  • 13
    LABORATORY ACCREDITATION SOLUTIONS LIMITED - 2009-01-06
    GLENHAVEN PROPERTY COMPANY LIMITED - 2005-10-25
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-21 ~ 2015-05-07
    IIF 13 - 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.