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 Peter Gosling

    Related profiles found in government register
  • Mr Adam Peter Gosling
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, 73 High Street, Cowes, Isle Of Wight, PO31 7AJ, England

      IIF 1
    • The Old Post Office, 73,high Street, Cowes, PO31 7AJ, England

      IIF 2
    • Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, England

      IIF 3
    • 5th Floor South, 14-16 Waterloo Place, London, SW1Y 4AR, England

      IIF 4
    • The Studio, 2a Kempson Road, London, SW6 4PU, England

      IIF 5 IIF 6 IIF 7
  • Adam Peter Gosling
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, 73, High Street, Cowes, PO31 7AJ, England

      IIF 11
  • Hon Capt Adam Peter Gosling
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adam Peter Gosling
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office, 73, High Street, Cowes, PO31 7AJ, England

      IIF 16
    • L18 The Old Laboratories, Michael Road, London, SW6 2AD, England

      IIF 17
    • The Studio, 2a Kempson Road, London, SW6 4PU, England

      IIF 18
  • Gosling, Adam Peter
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, 2a Kempson Road, London, SW6 4PU, England

      IIF 19 IIF 20
  • Gosling, Adam Peter
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, England

      IIF 21
    • L18 Old Laboratories, 2 Michael Road, London, SW6 2AD, United Kingdom

      IIF 22
    • The Studio, 2a Kempson Road, London, SW6 4PU, England

      IIF 23 IIF 24 IIF 25
    • Friars Wood, Pilley Hill, Pilley, Lymington, SO41 5QF, England

      IIF 30
  • Gosling, Adam Peter
    British property consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Old Post Office, 73 High Street, Cowes, Isle Of Wight, PO31 7AJ, United Kingdom

      IIF 31
  • Gosling, Adam Peter
    British property developer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, 10 High Street, Cowes, Isle Of Wight, PO31 7AJ, United Kingdom

      IIF 32
  • Gosling, Adam Peter, Hon Capt
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Gosling, Adam Peter, Hon Captain
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hms Belfast, Tooley Street, London, SE1 2JH, England

      IIF 39
  • Hon Capt Adam Peter Gosling
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, 2a Kempson Road, London, SW6 4PU, England

      IIF 40 IIF 41
  • Gosling, Adam
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Teddington Lodge, 32 Lower Teddington Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4HJ, England

      IIF 42
  • Gosling, Adam Peter
    born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, 73 High Street, Cowes, Isle Of Wight, PO31 7AJ

      IIF 43
  • Gosling, Adam Peter
    British company director born in August 1963

    Registered addresses and corresponding companies
    • Apartment 10, 68 Park Walk, London, SW10 ONQ

      IIF 44
  • Gosling, Adam Peter
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office ,73, High Street, Cowes, PO31 7AJ, England

      IIF 45
  • Gosling, Adam Peter
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • L18 Old Laboratories, 2 Michael Road, London, SW6 2AD, United Kingdom

      IIF 46
  • Gosling, Adam Peter
    British directot born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • L18, The Gas Works, 2 Michael Road, London, SW6 2AD, England

      IIF 47
  • Gosling, Adam Peter
    British property consultant born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, 2a Kempson Road, London, SW6 4PU, England

      IIF 48
  • Gosling, Adam Peter, Hon Capt
    British businessman born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Beverley Gardens, London, SW13 0LZ

      IIF 49
  • Gosling, Adam Peter, Hon Capt
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, 2a, Kempson Road, London, SW6 4PU, England

      IIF 50
  • Gosling, Adam Peter

    Registered addresses and corresponding companies
    • L18 Old Laboratories, 2 Michael Road, London, SW6 2AD, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 24
  • 1
    The Studio, 2a Kempson Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,848,282 GBP2023-08-31
    Officer
    2012-05-31 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    233 NK ROAD LIMITED - 2018-05-23
    The Studio, 2a Kempson Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2012-05-31 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    31A GROSVENOR CRESCENT MEWS LLP - 2010-09-24
    18/19l Old Laboratories, The Gas Works 2 Michael Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-08-31 ~ dissolved
    IIF 43 - llp-designated-member → ME
  • 4
    The Studio, 2a Kempson Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,524,786 GBP2023-08-31
    Officer
    2012-05-31 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    The Studio, 2a Kempson Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    4,115 GBP2023-10-31
    Officer
    2007-10-22 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    The Studio, 2a Kempson Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    896,517 GBP2023-08-31
    Officer
    2013-12-02 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    L18, The Gas Works, 2 Michael Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-22 ~ dissolved
    IIF 47 - director → ME
  • 8
    KESBURG LIMITED - 2009-11-20
    23 The Drive, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2020-04-02 ~ dissolved
    IIF 37 - director → ME
  • 9
    PIPPA POP-INS LIMITED - 2023-11-27
    The Studio, 2a Kempson Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2013-08-07 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    The Studio, 2a Kempson Road, London, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    3,761,293 GBP2023-08-31
    Officer
    2021-09-24 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    ALH2 LIMITED - 2015-02-25
    The Studio, 2a Kempson Road, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    26,533,078 GBP2024-03-31
    Officer
    2020-04-02 ~ now
    IIF 38 - director → ME
  • 12
    The Studio, Kempson Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    462,169 GBP2023-09-30
    Officer
    2020-04-02 ~ now
    IIF 35 - director → ME
  • 13
    The Studio, Kempson Road, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    572,143 GBP2023-09-30
    Officer
    2020-04-02 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-02-21 ~ now
    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
  • 14
    PICTURES DESCRIPTION FRANKEL LIMITED - 2022-07-04
    S.APP IT LIMITED - 2019-04-08
    MOTOR BROADCASTING COMPANY LIMITED - 2016-10-13
    The Studio, 2a Kempson Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    181,781 GBP2023-11-30
    Officer
    2022-07-04 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-07-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    The Studio, 2a Kempson Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,158,018 GBP2024-06-30
    Officer
    2021-11-15 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    The Studio, 2 A Kempson Road, London, England
    Corporate (3 parents)
    Officer
    2007-07-10 ~ now
    IIF 50 - director → ME
    Person with significant control
    2017-10-08 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 17
    Friars Wood Pilley Hill, Pilley, Lymington, England
    Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-10-31
    Officer
    2022-10-12 ~ now
    IIF 30 - director → ME
  • 18
    The Studio, 2a Kempson Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    2021-11-26 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    BROOKHEATH LIMITED - 2000-03-08
    The Studio, 2a Kempson Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,545,990 GBP2024-03-31
    Officer
    ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    Hms Belfast, Tooley Street, London, England
    Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    5,751,944 GBP2023-12-31
    Officer
    2004-03-17 ~ now
    IIF 39 - director → ME
  • 21
    The Studio, 2a Kempson Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -268,904 GBP2022-02-28
    Officer
    2005-08-10 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 22
    The Estate Office, Beatrice Avenue, East Cowes, Isle Of Wight, England
    Corporate (2 parents)
    Equity (Company account)
    15 GBP2023-03-31
    Officer
    2016-04-22 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-22 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 23
    18/19l Old Laboratories, The Gas Work 2 Michael Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-16 ~ dissolved
    IIF 31 - director → ME
  • 24
    The Studio, 2a Kempson Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    -7,307,854 GBP2024-03-31
    Officer
    2020-04-02 ~ now
    IIF 33 - director → ME
Ceased 10
  • 1
    The Studio, 2a Kempson Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,848,282 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2017-03-23
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    2 Tower House, Tower Centre, Hoddesdon, United Kingdom
    Corporate (4 parents)
    Officer
    2003-11-12 ~ 2007-08-21
    IIF 44 - director → ME
  • 3
    WORLD CRUISING CLUB LIMITED - 2006-01-10
    BLAKEDEW 350 LIMITED - 2002-06-21
    120 High Street, Cowes, Isle Of Wight
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2006-01-03 ~ 2023-01-06
    IIF 20 - director → ME
  • 4
    ALH2 LIMITED - 2015-02-25
    The Studio, 2a Kempson Road, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    26,533,078 GBP2024-03-31
    Person with significant control
    2020-02-21 ~ 2021-12-14
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    CAROLINE BAKER LIMITED - 2018-10-12
    CAROLINE BARKER LIMITED - 2007-06-04
    Unit 32 Chelsea Wharf, 15 Lots Road, London, England
    Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    617,008 GBP2022-04-01 ~ 2023-03-31
    Officer
    2013-03-04 ~ 2015-05-01
    IIF 42 - director → ME
  • 6
    POPPINS NURSERIES LONDON LIMITED - 2012-06-07
    Dukes House, 58 Buckingham Gate, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    366,608 GBP2023-08-31
    Officer
    2012-06-06 ~ 2024-01-15
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-15
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    Windward, High Street, Cowes, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2016-02-03 ~ 2018-09-12
    IIF 22 - director → ME
    Person with significant control
    2017-02-01 ~ 2018-09-12
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 8
    The Estate Office, Beatrice Avenue, East Cowes, Isle Of Wight, England
    Corporate (2 parents)
    Equity (Company account)
    15 GBP2023-03-31
    Officer
    2016-04-22 ~ 2019-01-31
    IIF 51 - secretary → ME
  • 9
    VECTIS 336 LIMITED - 2006-01-10
    120 High Street, Cowes, Isle Of Wight
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    434,293 GBP2023-12-31
    Officer
    2005-11-01 ~ 2023-01-06
    IIF 19 - director → ME
  • 10
    The Studio, 2a Kempson Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    -7,307,854 GBP2024-03-31
    Person with significant control
    2020-02-21 ~ 2021-12-14
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.