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 Alex Charles Stuart Adamson

    Related profiles found in government register
  • Mr Alex Charles Stuart Adamson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 1
    • icon of address 34 Moor Close, Killinghall, Harrogate, North Yorkshire, HG3 2DZ, England

      IIF 2
    • icon of address Suite 5.05, Suite 5.05 Windsor House, Cornwall Road, Harrogate, North Yorkshire, HG1 2PW, United Kingdom

      IIF 3
    • icon of address Suite 5.05, Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 4
  • Adamson, Alex Charles Stuart
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5.05, Windsor House, Cornwall Road, Harrogate, HG1 2PW, England

      IIF 5
  • Adamson, Alex Charles Stuart
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xl Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 6 IIF 7
    • icon of address 4 Pannal Avenue, Harrogate, North Yorkshire, HG3 1JR, England

      IIF 8
    • icon of address Suite 5.05, Suite 5.05 Windsor House, Cornwall Road, Harrogate, North Yorkshire, HG1 2PW, United Kingdom

      IIF 9
    • icon of address C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire, LS1 2EY

      IIF 10
  • Mr Alex Adamson
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5.05, Suite 5.05 Windsor House, Cornwall Road, Harrogate, North Yorkshire, HG1 2PW, United Kingdom

      IIF 11
  • Adamson, Alex Charles Stuart
    born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 12
  • Adamson, Alex
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5.05, Windsor House, Cornwall Road, Harrogate, North Yorkshire, HG1 2PW, United Kingdom

      IIF 13
  • Adamson, Alex Charles Stuart
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 14
  • Mr Alex Adamson
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A Jackson Fcca, Suite 5.05, Windsor House, Harrogate, N Yorkshire, HG1 2PW, England

      IIF 15
  • Adamson, Alex
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A Jackson Fcca, Suite 5.05, Windsor House, Harrogate, N Yorkshire, HG1 2PW, England

      IIF 16
  • Adamson, Alex
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Whitfield Business Park, Manse Lane, Knaresborough, North Yorkshire, HG5 8LF, United Kingdom

      IIF 17
  • Mr Alex Adamson
    United Kingdom born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Pannal Avenue, Harrogate, N Yorkshire, HG3 1JR, United Kingdom

      IIF 18
  • Adamson, Alex
    United Kingdom director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Pannal Avenue, Harrogate, N Yorkshire, HG3 1JR, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    GOLDMILL DEVELOPMENT LIMITED - 2012-08-17
    icon of address Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-09 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Suite 5.05 Suite 5.05 Windsor House, Cornwall Road, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-06 ~ dissolved
    IIF 6 - Director → ME
  • 6
    THE OFFICE REFURBISHMENT COMPANY LTD - 2020-10-13
    icon of address Suite 5.05 Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,235 GBP2025-02-28
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    THE AFTERNOON TEA COMPANY LIMITED - 2023-03-13
    SWIFT PROPERTY BUYERS LIMITED - 2024-04-13
    SMART OWL SYSTEMS LTD - 2020-04-01
    icon of address Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    95 GBP2024-11-30
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Pannal Avenue, Harrogate, N Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    MINUTELL LIMITED - 2015-05-28
    icon of address C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -142,398 GBP2020-07-31
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    AA ARCHITECTURE SERVICES LIMITED - 2012-09-12
    icon of address 69 Hutton Gate, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,584 GBP2024-03-31
    Officer
    icon of calendar 2011-03-10 ~ 2011-11-08
    IIF 17 - Director → ME
  • 2
    icon of address Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-06 ~ 2014-04-06
    IIF 8 - Director → ME
  • 3
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,000 GBP2023-09-30
    Officer
    icon of calendar 2018-09-27 ~ 2021-06-08
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ 2020-09-30
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.