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 Adam Lopez Dias

    Related profiles found in government register
  • Mr Adam Lopez Dias
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249 Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 1
    • icon of address 15, Parkway, Ilford, IG3 9HS, England

      IIF 2
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 3 IIF 4
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 5
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 6
    • icon of address C/o Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester, M2 3BD

      IIF 7
  • Adam Lopez Dias
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 - 4, Radio Lane, Dagenham, Essex, RM8 2GU, United Kingdom

      IIF 8
    • icon of address Unit 22, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 9
    • icon of address Unit 22, Bourne Court, Unity Trading Estate, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 10
  • Dias, Adam Lopez
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 11
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 12
  • Mr Adam Lopez Dias
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 - 4, Radio Lane, Dagenham, Essex, RM8 2GU, United Kingdom

      IIF 13
    • icon of address Unit 22, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 14
  • Dias, Adam Lopez
    born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Carlina Gardens, Harts Grove, Woodford Green, Essex, IG8 0BP

      IIF 15
    • icon of address Unit 22, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 16
  • Dias, Adam Lopez
    British company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dias, Adam Lopez
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 29
    • icon of address C/o Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester, M2 3BD

      IIF 30
  • Dias, Adam Lopez
    British none born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 31
  • Dias, Adam Lopez
    British property developer born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249 Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 32
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 33
  • Dias, Adam Lopez

    Registered addresses and corresponding companies
    • icon of address 249 Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 249 Cranbrook Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -2,479 GBP2024-10-31
    Officer
    icon of calendar 2011-12-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 3 - Has significant influence or controlOE
  • 2
    icon of address Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    MADMAN PROPERTIES LIMITED - 2016-02-02
    icon of address C/o Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    693,694 GBP2023-11-30
    Officer
    icon of calendar 2013-11-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    I.C.E.S. LIMITED - 1997-05-19
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-01 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -76,084 GBP2017-03-31
    Officer
    icon of calendar 1999-04-15 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove membersOE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,821,073 GBP2024-03-31
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,681,798 GBP2024-03-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address 249 Cranbrook Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    33,864 GBP2024-12-31
    Officer
    icon of calendar 2005-08-11 ~ now
    IIF 32 - Director → ME
    icon of calendar 2005-08-11 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Haslers, Old Station Road, Loughton, Essex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    8,568,679 GBP2024-03-31
    Officer
    icon of calendar 2013-08-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address C/o Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 31 - Director → ME
Ceased 7
  • 1
    icon of address 15 Parkway, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    122,073 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-19 ~ 2024-07-30
    IIF 2 - Has significant influence or control OE
  • 2
    icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ 2013-12-04
    IIF 29 - Director → ME
  • 3
    icon of address 249 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,000,000 GBP2024-07-31
    Officer
    icon of calendar 2022-06-30 ~ 2022-08-03
    IIF 22 - Director → ME
  • 4
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,480,142 GBP2024-07-31
    Officer
    icon of calendar 2022-07-22 ~ 2022-08-03
    IIF 23 - Director → ME
  • 5
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-11-27 ~ 2014-04-30
    IIF 15 - LLP Designated Member → ME
  • 6
    165 NORTH STREET LIMITED - 2025-03-06
    icon of address 249 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-03 ~ 2025-03-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ 2025-03-06
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-25 ~ 2022-08-02
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.