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

Black, Adrian Paul

    Related profiles found in government register
  • Black, Adrian Paul
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU, England

      IIF 1 IIF 2 IIF 3
    • icon of address First Floor, 121 Notting Hill Gate, Royal Borough Of Kensington And Chelsea, London, W11 3LB, England

      IIF 4
  • Black, Adrian Paul
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire, LU6 1SU, United Kingdom

      IIF 5
  • Black, Adrian
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire, LU6 1SU, United Kingdom

      IIF 6
  • Mr Adrian Black
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire, LU6 1SU, United Kingdom

      IIF 7 IIF 8
  • Black, Adrian Paul
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Black, Adrian Paul
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Staple House, Eleanors Cross, Dunstaple, Bedfordshire, LU6 1SU, United Kingdom

      IIF 15
  • Black, Adrian Paul
    British

    Registered addresses and corresponding companies
    • icon of address Flat 30, 115 Westbourne Terrace, London, W2 6QT

      IIF 16
  • Black, Adrian Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address First Floor, 121 Notting Hill Gate, Royal Borough Of Kensington And Chelsea, London, W11 3LB, England

      IIF 17
    • icon of address Flat 30, 115 Westbourne Terrace, London, W2 6QT

      IIF 18 IIF 19
  • Mr Adrian Paul Black
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 121 Notting Hill Gate, Royal Borough Of Kensington And Chelsea, London, W11 3LB, England

      IIF 20
  • Black, Adrian
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire, LU6 1SU, United Kingdom

      IIF 21 IIF 22
  • Black, Adrian
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Church Street, North Cave, Brough, East Yorkshire, HU15 2LJ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 41, Church Street, North Cave, Brough, North Humberside, HU15 2LJ, England

      IIF 26
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, United Kingdom

      IIF 27
    • icon of address 41 Church Street, North Cave, East Yorkshire, HU15 2LJ, United Kingdom

      IIF 28 IIF 29
    • icon of address 9, Derwent Avenue, North Ferriby, East Yorkshire, HU14 3DZ, United Kingdom

      IIF 30
  • Mr Adrian Black
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire, LU6 1SU, United Kingdom

      IIF 31 IIF 32
  • Mr Adrian Paul Black
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Nairn Road, Poole, BH13 7NF, England

      IIF 33
  • Mr Adrian Black
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Church Street, North Cave, Brough, East Yorkshire, HU15 2LJ, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 41 Church Street, North Cave, East Yorkshire, HU15 2LJ, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Princes House, Wright Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    324 GBP2024-05-31
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    icon of address Maclaren House, Skerne Road, Driffield, North Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89,467 GBP2017-12-31
    Officer
    icon of calendar 2005-08-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Three Horseshoes Hotel, 98 - 100 Otley Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address 15 Nairn Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,302 GBP2024-03-31
    Officer
    icon of calendar 2010-12-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 50-54 Princes Avenue, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,775 GBP2024-02-29
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,775 GBP2024-02-28
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CHRISTOPHER SHAW LETS LTD - 2023-07-07
    icon of address Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    371,325 GBP2024-04-30
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 6 - Director → ME
  • 13
    YOU HOME LIMITED - 2022-04-21
    BLOGGINS Z LTD - 2017-08-18
    MUVA PROPERTY GURUS LTD - 2017-08-18
    icon of address Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address The Chapel, Bridge Street, Driffield, East Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -89,143 GBP2020-08-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,907 GBP2021-09-30
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 17
    YOU GROUP LIMITED - 2007-07-04
    SPEED 9888 LIMITED - 2004-07-08
    icon of address Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-07-07 ~ now
    IIF 14 - Director → ME
    icon of calendar 2008-05-01 ~ now
    IIF 16 - Secretary → ME
  • 18
    YOU CORPORATION LIMITED - 2007-07-04
    COURSEPRINT LIMITED - 2000-02-28
    icon of address First Floor 121 Notting Hill Gate, Royal Borough Of Kensington And Chelsea, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,067,832 GBP2023-12-31
    Officer
    icon of calendar 2000-03-21 ~ now
    IIF 4 - Director → ME
    icon of calendar 2007-07-03 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    BIZNAME LIMITED - 2022-04-22
    MUVA PROPERTY GURUS LTD - 2022-04-21
    YOU HOME LIMITED - 2017-08-18
    SPEED 9889 LIMITED - 2006-04-20
    icon of address First Floor 121 Notting Hill Gate, Royal Borough Of Kensington And Chelsea, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,985,228 GBP2023-12-31
    Officer
    icon of calendar 2004-07-07 ~ now
    IIF 13 - Director → ME
    icon of calendar 2007-08-07 ~ now
    IIF 19 - Secretary → ME
  • 20
    icon of address Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-04-02 ~ now
    IIF 10 - Director → ME
    icon of calendar 2007-04-02 ~ now
    IIF 18 - Secretary → ME
Ceased 4
  • 1
    icon of address Princes House, Wright Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    324 GBP2024-05-31
    Officer
    icon of calendar 2017-11-17 ~ 2023-05-09
    IIF 25 - Director → ME
  • 2
    icon of address 5 Poole Road, Bournemouth, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    44,239 GBP2023-03-25 ~ 2024-03-24
    Officer
    icon of calendar 2009-01-19 ~ 2011-01-01
    IIF 11 - Director → ME
    icon of calendar 2009-01-19 ~ 2012-07-10
    IIF 12 - Director → ME
  • 3
    icon of address Elizabeth House Unit 13 Fordingbridge Bus Park, Ashford Road, Fordingbridge, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-07 ~ 2012-12-01
    IIF 9 - Director → ME
  • 4
    CHRISTOPHER SHAW LETS LTD - 2023-07-07
    icon of address Suite 1, Staple House, Eleanor's Cross, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    371,325 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-03-17 ~ 2024-04-22
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.