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

Ware, Adrian Marcus Michael

    Related profiles found in government register
  • Ware, Adrian Marcus Michael
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Moorgate Place, London, EC2R 6EA, England

      IIF 1
  • Ware, Adrian Marcus Michael
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Moorgate Place, London, EC2R 6EA, England

      IIF 2 IIF 3
  • Mr Adrian Marcus Michael Ware
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Moorgate Place, London, EC2R 6EA, England

      IIF 4 IIF 5
  • Ware, Adrian Marcus Michael
    British financial adviser born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Elm Grove, Orpington, Kent, BR6 0AA

      IIF 6
  • Ware, Adrian Marcus Michael
    British investment adviser born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Elm Grove, Orpington, Kent, BR6 0AA, United Kingdom

      IIF 7
  • Adams, Michael
    British investment adviser born in July 1946

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Solo House, The Court Yard, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 8
  • Alexandroff, James Michael
    born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Knox Cropper, 153-155 London Road, Hemel Hempstead, Hertfordshire, HP3 9SQ, United Kingdom

      IIF 9
  • Alexandroff, James Michael
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Temple Back East, Temple Quay, Bristol, BS1 6EG, United Kingdom

      IIF 10
  • Alexandroff, James Michael
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Buckingham Gate, London, SW1E 6AU, England

      IIF 11
    • icon of address Coleford House, Underhill, Coleford, Radstock, Somerset, BA3 5LU, United Kingdom

      IIF 12
  • Alexandroff, James Michael
    British investment adviser born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coleford House, Coleford Radstock, Somerset, BA3 5LU

      IIF 13
  • Alexandroff, James Michael
    British investment advisor born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-6, Northumberland Buildings, Queen Square, Bath, Somerset, BA1 2JE, United Kingdom

      IIF 14 IIF 15
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 16
  • Alexandroff, James Michael
    British investor born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red, Senate House, Tyndall Avenue, Bristol, BS8 1TH, England

      IIF 17
    • icon of address Cranmore Hall, Near Shepton Mallet, Somerset, BA4 4SF

      IIF 18
  • James Michael Alexandroff
    British born in February 1958

    Registered addresses and corresponding companies
    • icon of address Coleford House, Underhill, Coleford, Radstock, BA3 5LU, England

      IIF 19
  • Pitt, Michael Andrew James
    born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40-44, Newman Street, London, W1T 1QD, England

      IIF 20
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 21
  • Pitt, Michael Andrew James
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 3, 566 Chiswick High Road, London, W4 5YA, England

      IIF 22
  • Pitt, Michael Andrew James
    British investment adviser born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Badur House, 40-44 Newman Street, London, W1T 1QD, United Kingdom

      IIF 23
  • Mr Michael Andrew James Pitt
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40-44, Newman Street, London, W1T 1QD, England

      IIF 24
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 25
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 26
  • Mr James Michael Alexandroff
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Knox Cropper, 153-155 London Road, Hemel Hempstead, Hertfordshire, HP3 9SQ, United Kingdom

      IIF 27
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 28
  • Mr James Michael Alexandroff
    British, born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153 -155 London Road, Hemel Hempstead, Hertfordshire, HP3 9SQ, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 78 York Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ALEXANDROFF & MCCORKELL ADVISORY SERVICES LLP - 2022-08-09
    icon of address C/o Knox Cropper, 153-155 London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    181,544 GBP2025-04-05
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Rhum View, Coleford House, Coleford Radstock, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-30 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 55 Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 40-44 Newman Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    MSQ PARTNERS LLP - 2010-10-20
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Little Denmark Building, Road Town, Tortola Vg1110, Virgin Islands, British
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address 3 Moorgate Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,197 GBP2024-12-31
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3 Moorgate Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,318 GBP2024-12-31
    Officer
    icon of calendar 2011-11-11 ~ now
    IIF 3 - Director → ME
  • 10
    GREEN LAWLOR CLARKE LIMITED - 1999-03-01
    OMNIA REPRESENTATION LIMITED - 2003-03-31
    icon of address 3 Moorgate Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    970,570 GBP2024-12-31
    Officer
    icon of calendar 2003-05-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 153 -155 London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -2,030 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 153 -155 London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,537,995 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Lot B441 Rue De L'institut Level 7, Office 5, Iconebene, Ebene, Mauritius
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2021-05-18 ~ now
    IIF 19 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 19 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 19 - Ownership of shares - More than 25% as trustees of a trustOE
  • 14
    icon of address 2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -328,813 GBP2017-11-30
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10,808,028 GBP2023-12-31
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    icon of address Cranmore Hall, Near Shepton Mallet, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-28 ~ 2021-07-10
    IIF 18 - Director → ME
  • 2
    ATLANTIS HEALTHCARE UK LIMITED - 2021-08-31
    icon of address 1st Floor, Oriel House, 26 The Quadrant, Richmond, Richmond Upon Thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,079 GBP2019-03-31
    Officer
    icon of calendar 2019-01-29 ~ 2021-11-08
    IIF 22 - Director → ME
  • 3
    LOGO VAN HIRE LIMITED - 2015-08-13
    ANTARES ACQUISITIONS LTD - 2019-09-11
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,695 GBP2024-09-30
    Officer
    icon of calendar 2015-10-17 ~ 2019-09-10
    IIF 8 - Director → ME
  • 4
    icon of address 153 -155 London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -2,030 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2011-04-18 ~ 2012-10-20
    IIF 14 - Director → ME
  • 5
    KLEINWORT GRIEVESON FINANCIAL SERVICES LIMITED - 1988-10-01
    FENCHURCH INVESTMENTS LIMITED - 1987-12-16
    PRECIS (602) LIMITED - 1987-07-08
    icon of address 14 St. George Street, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-20 ~ 2003-07-19
    IIF 6 - Director → ME
  • 6
    IBIS (572) LIMITED - 2000-05-18
    icon of address 66 Buckingham Gate, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-07-25 ~ 2023-03-14
    IIF 11 - Director → ME
  • 7
    icon of address 153 -155 London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,537,995 GBP2024-12-31
    Officer
    icon of calendar 2011-02-07 ~ 2011-02-08
    IIF 15 - Director → ME
  • 8
    icon of address Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -11,871 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-04-04 ~ 2016-08-07
    IIF 17 - Director → ME
  • 9
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,579 GBP2022-09-30
    Officer
    icon of calendar 2011-01-31 ~ 2012-08-10
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.