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 Brown

    Related profiles found in government register
  • Mr Adam Brown
    British born in November 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o 10th Floor, 133 Finnieston Street, Glasgow, G3 8HB

      IIF 1
  • Mr Adam Brown
    Scottish born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Kinsail Drive, Glasgow, G52 4ER, Scotland

      IIF 2
    • 10, Kinsail Drive, Glasgow, G52 4ER, United Kingdom

      IIF 3
    • Klm, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ

      IIF 4 IIF 5
  • Brown, Adam
    British company director born in November 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o 10th Floor, 133 Finnieston Street, Glasgow, G3 8HB

      IIF 6
  • Mr Adam Brown
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174, Kings Head Hill, London, E4 7NX, United Kingdom

      IIF 7
    • 1-3, Jewel Road, Walthamstow, E17 4QX, England

      IIF 8
    • 152, Hatherley Rd, Walthamstow, E17 6SB, United Kingdom

      IIF 9
  • Mr Adam Shabaz Brown
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21 Millicent Road, Millicent Road, Leyton, London, E10 7LG, England

      IIF 10
    • 108 Riverbank, Wick Lane 455, London, E3 2TB, United Kingdom

      IIF 11
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
    • Hamilton House 4a, The Avenue, Highams Park, London, E4 9LD, England

      IIF 13 IIF 14 IIF 15
  • Adam Brown
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152b, Hoe Street, London, E17 4QR, United Kingdom

      IIF 17
  • Brown, Adam
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Penshaw Way, Birtley, Co. Durham, DH3 2SA, England

      IIF 18
  • Brown, Adam
    Scottish business improvement consultancy born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Klm, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ

      IIF 19
  • Brown, Adam
    Scottish company director born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 Kinsall Avenue, Glasgow, G52 4ER, United Kingdom

      IIF 20
    • Klm, 1st Floor, 153 Queen Street, Glasgow, G1 3BJ

      IIF 21
    • Merlin House, Merlin Business Centre, Hillington, Glasgow, G52 4XZ, United Kingdom

      IIF 22
  • Brown, Adam
    Scottish director born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Kinsail Drive, Glasgow, G52 4ER, Scotland

      IIF 23
  • Brown, Adam
    Scottish general manager born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Kinsail Drive, Glasgow, G52 4ER, United Kingdom

      IIF 24
  • Brown, Adam Shabaz
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 108 Riverbank, Wick Lane 455, London, E3 2TB, United Kingdom

      IIF 25
  • Brown, Adam Shabaz
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21 Millicent Road, Millicent Road, Leyton, London, E10 7LG, England

      IIF 26
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27
    • Hamilton House, 4a The Avenue, Highams Park, London, E4 9LD, England

      IIF 28 IIF 29 IIF 30
    • Hamilton House 4a, The Avenue, London, E4 9LD, England

      IIF 31
  • Brown, Adam
    British operations manager born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penshaw Way, Portobello Industrial Estate, Chester Le Street, County Durham, DH3 2SA

      IIF 32
  • Brown, Adam
    British ceo born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152b, Hoe Street, London, E17 4QR, United Kingdom

      IIF 33
    • Flat 8 Price House, Oliver Road, London, E17 9HF, United Kingdom

      IIF 34
  • Brown, Adam
    British company director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152b, Hoe Street, London, E17 4QR, United Kingdom

      IIF 35
    • 174, Kings Head Hill, London, E4 7NX, United Kingdom

      IIF 36
    • 1-3, Jewel Road, Walthamstow, E17 4QX, England

      IIF 37
  • Brown, Adam
    British self employed born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Hatherley Rd, Walthamstow, E17 6SB, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    -20,128 GBP2021-02-28
    Officer
    2016-02-04 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 2
    10 Kinsail Drive, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,482 GBP2024-02-28
    Officer
    2018-02-16 ~ now
    IIF 24 - director → ME
    Person with significant control
    2018-02-16 ~ 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
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Corporate (1 parent)
    Equity (Company account)
    -25,412 GBP2021-02-28
    Officer
    2021-12-30 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-12-30 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    Suite 501 Unit 2 Wycliffe Road, Northampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    -41,347 GBP2021-03-31
    Officer
    2022-01-21 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    Ussl Penshaw Way, Birtley, Chester Le Street, County Durham
    Dissolved corporate (1 parent)
    Officer
    2014-05-02 ~ dissolved
    IIF 18 - director → ME
  • 6
    C/o 10th Floor, 133 Finnieston Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    68,937 GBP2020-04-30
    Officer
    2021-09-13 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Corporate (2 parents)
    Equity (Company account)
    -194,005 GBP2022-02-28
    Officer
    2022-02-01 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-02-01 ~ 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
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    152b Hoe Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-11 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    14-15 Harelands Courtyard Offices Moor Road, Melsonby, Richmond, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2014-03-26 ~ dissolved
    IIF 20 - director → ME
  • 10
    108 Riverbank Wick Lane 455, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    Klm 1st Floor, 153 Queen Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,229 GBP2020-12-31
    Officer
    2021-09-13 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    152b Hoe Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-18 ~ dissolved
    IIF 33 - director → ME
  • 13
    BLUE NILE FAMILY PROTECTION SERVICES LIMITED - 2018-02-26
    Flat 8 Price House, Oliver Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-16 ~ dissolved
    IIF 34 - director → ME
  • 14
    174 Kings Head Hill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-02 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2019-09-02 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    152 Hatherley Rd, Walthamstow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    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
  • 16
    REMCO CONSTRUCTION, CONTRACTS & FACILITIES MANAGEMENT LTD - 2022-09-08
    JSA CONTRACTS LTD - 2022-03-17
    OHM SCOTLAND LTD - 2022-03-16
    Merlin House, Merlin Business Centre, Hillington, Glasgow, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -10,418 GBP2023-05-31
    Officer
    2023-11-03 ~ now
    IIF 22 - director → ME
  • 17
    PAPERBOYS RECORDS LTD - 2022-03-04
    LIONSCAGE RECORDS LTD - 2019-06-28
    1-3 Jewel Road, Walthamstow, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-24
    Officer
    2019-05-20 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 18
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Corporate (1 parent)
    Equity (Company account)
    -185,820 GBP2022-12-31
    Officer
    2022-06-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-10-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 19
    1 Kings Avenue, Winchmore Hill, London
    Corporate (2 parents)
    Equity (Company account)
    -455,450 GBP2022-06-30
    Officer
    2022-06-07 ~ now
    IIF 29 - director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    Merlin House 20 Mossland Road, Hillington Park, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-12-14 ~ 2024-08-26
    IIF 23 - director → ME
    Person with significant control
    2023-12-14 ~ 2024-08-26
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    1 Kings Avenue, Winchmore Hill, London
    Corporate (2 parents)
    Equity (Company account)
    -455,450 GBP2022-06-30
    Officer
    2022-05-01 ~ 2022-05-01
    IIF 28 - director → ME
    Person with significant control
    2022-05-01 ~ 2022-05-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    NEW COUNTY ROAD SURFACING (UK) LIMITED - 2013-12-27
    Penshaw Way, Portobello Industrial Estate, Chester Le Street, County Durham
    Corporate (1 parent)
    Equity (Company account)
    3,904,086 GBP2023-12-31
    Officer
    2012-10-19 ~ 2014-08-01
    IIF 32 - director → ME
© 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.