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

Adams, Kevin Donald

    Related profiles found in government register
  • Adams, Kevin Donald
    British businessman born in February 1955

    Resident in England

    Registered addresses and corresponding companies
  • Adams, Kevin Donald
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 155 High Street, Aldershot, GU11 1TT, England

      IIF 6
  • Adams, Kevin Donald
    British director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 155 High Street, Aldershot, Hampshire, GU11 1TT, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Sequoia House, Wych Hill, Guildford, Surrey, GU22 0EX

      IIF 10 IIF 11 IIF 12
    • icon of address 12 Pegasus Court, North Lane, Aldershot, Hampshire, GU12 4QP

      IIF 15
    • icon of address The Barn, Church End, Sherfield-on-loddon, Hook, RG27 0JB, England

      IIF 16
  • Adams, Kevin Donald
    British engineer born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, High Street, Aldershot, GU11 1TT, England

      IIF 17
  • Adams, Kevin Donald
    British executive born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sequoia House, Wych Hill, Guildford, Surrey, GU22 0EX

      IIF 18
  • Adams, Kevin Donald
    British none born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 155 High Street, Aldershot, Hampshire, GU11 1TT, United Kingdom

      IIF 19
  • Mr Kevin Donald Adams
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 155 High Street, Aldershot, GU11 1TT, England

      IIF 20
    • icon of address Sovereign House 155, High Street, Aldershot, Hampshire, GU11 1TT, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Sovereign House, High Street, Aldershot, GU11 1TT, England

      IIF 25
    • icon of address 12 Pegasus Court, North Lane, Aldershot, Hampshire, GU12 4QP

      IIF 26
    • icon of address The Barn, Church End, Sherfield-on-loddon, Hook, RG27 0JB, England

      IIF 27
  • Adams, Kevin Donald
    British

    Registered addresses and corresponding companies
    • icon of address Sequoia House, Wych Hill, Guildford, Surrey, GU22 0EX

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Sovereign House, High Street, Aldershot, England
    Active Corporate (1 parent)
    Equity (Company account)
    126,439 GBP2024-08-31
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Sovereign House, 155 High Street, Aldershot, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Barn Church End, Sherfield-on-loddon, Hook, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,817 GBP2024-11-30
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 12 Pegasus Court, North Lane, Aldershot, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    63,121 GBP2024-11-30
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Sovereign House, 155 High Street, Aldershot, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    691,060 GBP2024-12-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    BLA 2018 LIMITED - 2011-01-13
    icon of address Fortus Recovery Limited, Grove House Meridians Cross Ocean Village, Southampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,255,394 GBP2016-10-31
    Officer
    icon of calendar 2011-01-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Sovereign House, 155 High Street, Aldershot, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    564,429 GBP2025-04-30
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Sovereign House, 155 High Street, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,057 GBP2019-07-31
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
Ceased 12
  • 1
    icon of address 1 Pinkneys Drive, Pinkneys Green, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-20 ~ 2001-09-20
    IIF 28 - Secretary → ME
  • 2
    CLEARVIEW TRAFFIC GROUP LIMITED - 2016-02-11
    ASTUCIA (UK) LIMITED - 2006-05-25
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-08-13 ~ 2009-09-30
    IIF 10 - Director → ME
  • 3
    GOLDEN RIVER TRAFFIC LIMITED - 2016-02-11
    ATOMJET LIMITED - 1987-09-21
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-04 ~ 2009-09-30
    IIF 4 - Director → ME
  • 4
    GOLDEN RIVER COMPANY LIMITED - 1983-12-16
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-06-04 ~ 2009-09-30
    IIF 3 - Director → ME
  • 5
    ASTUCIA LIMITED - 2006-04-26
    CLEARVIEW TRAFFIC LIMITED - 2014-01-22
    CLEARVIEW INNOVATION LIMITED - 2016-02-12
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2008-06-04 ~ 2009-09-30
    IIF 1 - Director → ME
  • 6
    COUNT ON US LIMITED - 2012-03-22
    CASTLECLOVER LIMITED - 1987-06-22
    icon of address A4 Telford Road, Bicester, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-04 ~ 2009-09-30
    IIF 5 - Director → ME
  • 7
    CITY CLICKERS LIMITED - 2012-03-22
    WELLRELAY LIMITED - 2000-05-30
    icon of address A4 Telford Road, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-04 ~ 2009-09-30
    IIF 2 - Director → ME
  • 8
    ROCKCROSS LIMITED - 1997-10-10
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-11-10 ~ 2007-02-19
    IIF 14 - Director → ME
  • 9
    INTEC TELECOM SYSTEMS PLC - 2010-11-30
    ALNERY NO. 1961 LIMITED - 2000-03-16
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-13 ~ 2007-02-19
    IIF 12 - Director → ME
  • 10
    BLYTH SOFTWARE LIMITED - 1997-04-29
    BLYTH COMPUTERS LIMITED - 1985-03-28
    RAINING DATA UK LIMITED - 2009-09-17
    OMNIS SOFTWARE LIMITED - 2001-02-23
    TIGERLOGIC UK LIMITED - 2017-01-26
    icon of address 1st Floor Offices Carlton Park House, Carlton Park Industrial Estate, Saxmundham, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    138,785 GBP2024-03-31
    Officer
    icon of calendar 1994-09-13 ~ 1996-10-21
    IIF 13 - Director → ME
  • 11
    FORCE9 INTERNET LIMITED - 1997-12-12
    PLUSNET TECHNOLOGIES LIMITED - 2004-07-07
    icon of address Endeavour Sheffield Digital Campus, 1a Concourse Way, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2007-01-24
    IIF 18 - Director → ME
  • 12
    RAINING DATA HOLDINGS LIMITED - 2009-09-17
    OMNIS HOLDINGS LIMITED - 2001-02-27
    BLYTH HOLDINGS LIMITED - 1997-04-29
    BLYTH COMPUTERS (HOLDINGS) LIMITED - 1985-03-28
    icon of address 1st Floor Offices Carlton Park House, Carlton Park Industrial Estate, Saxmundham, Suffolk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-09-13 ~ 1996-10-21
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.