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

Harris, Adam Peter

    Related profiles found in government register
  • Harris, Adam Peter
    British currency trader born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 1 IIF 2
  • Harris, Adam Peter
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Vanilla Skye Ltd, Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 3
    • 103 The Listed Building, 350 The Highway, Wapping, E1W 3HU, England

      IIF 4
  • Harris, Adam Peter
    British money manager born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Straloch, Newmachar, Aberdeen, Scotland, AB21 0RW, United Kingdom

      IIF 5
  • Harris, Adam Peter
    British project manager born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Straloch, Newmachar, Aberdeen, AB21 0RW

      IIF 6
  • Harris, Adam
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103 The Listed Building, 350 Highway, Wapping, London, E1W 3HU, United Kingdom

      IIF 7
  • Harris, Adam, Mr.
    British project manager born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, London, N1 7GU, England

      IIF 8
  • Harris, Adam
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Harris, Adam
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10
  • Harris, Adam
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11
    • Flat 15, 220 Kingsland Road, London, E2 8DF, England

      IIF 12
  • Harris, Adam Peter
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Colony Hq, The Colony Hq, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 13
  • Mr Adam Harris
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103 The Listed Building 350 Highway, Wapping, London, E1W3HU, United Kingdom

      IIF 14
  • Mr Adam Peter Harris
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Vanilla Skye Ltd, Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 15
  • Mr Adam Harris
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Adam Harris
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 17
  • Adam Harris
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 18
    • Flat 15, 220 Kingsland Road, London, E2 8DF, England

      IIF 19
  • Harris, Adam
    British currency trader born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 17, Shillingheld Close, Bearsted, Maidstone, Kent, ME14 4QA, England

      IIF 20
  • Harris, Adam
    British director born in January 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8-10 Codebase Stirling, Corn Exchange Road, Stirling, FK8 2HX, Scotland

      IIF 21
  • Harris, Adam
    British phd student born in January 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 22
  • Harris, Adam
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Harris, Adam
    British marketing consultant born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 24
  • Harris, Adam
    British manager born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 1203, Neath Road, Swansea, SA6 8JT, Wales

      IIF 25
  • Mr Adam Harris
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, Greater London, N1 7GU, England

      IIF 26
  • Mr Adam Peter Harris
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Colony Hq, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 27
  • Adam Harris
    British born in January 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8-10 Codebase Stirling, Corn Exchange Road, Stirling, FK8 2HX, Scotland

      IIF 28
  • Mr Adam Harris
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 30
  • Mr Adam Harris
    British born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • The Business Centre, 1 Peniel Green Road, Llansamlet, Swansea, SA7 9AP, Wales

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    Kemp House 152-160 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,843 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    20-22 Wenlock Road, London, Greater London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    2014-06-23 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    145-157 St. John Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-12-09 ~ dissolved
    IIF 1 - director → ME
  • 4
    145-157 St. John Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-12-09 ~ dissolved
    IIF 2 - director → ME
  • 5
    Osborne House, 143-145 Stanwell Road, Ashford, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2017-04-30
    Officer
    2015-04-18 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    Coddan Cpm Ltd, 120 Baker Street, 3rd Floor, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-18 ~ dissolved
    IIF 4 - director → ME
  • 7
    Flat 15 220 Kingsland Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    392 GBP2024-01-31
    Officer
    2017-01-24 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    17 Shillingheld Close, Bearsted, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 20 - director → ME
  • 9
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -76 GBP2023-08-31
    Officer
    2018-08-13 ~ now
    IIF 23 - director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-29 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-12-11 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    The Business Centre 1 Peniel Green Road, Llansamlet, Swansea, Wales
    Dissolved corporate (2 parents)
    Officer
    2015-11-26 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Has significant influence or control over the trustees of a trustOE
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 13
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-28 ~ dissolved
    IIF 5 - director → ME
  • 14
    8-10 Codebase Stirling Corn Exchange Road, Stirling, Scotland
    Corporate (3 parents)
    Equity (Company account)
    197,394 GBP2024-08-31
    Officer
    2021-08-10 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-24 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    Union House, 111 New Union Street, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2017-11-16 ~ now
    IIF 3 - director → ME
    Person with significant control
    2017-11-16 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    The Stables Straloch, Newmachar, Aberdeen
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2010-10-05 ~ 2019-02-22
    IIF 6 - director → ME
  • 2
    124 City Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    14,454 GBP2024-02-28
    Officer
    2019-09-01 ~ 2023-02-28
    IIF 22 - director → ME
  • 3
    The Colony Hq, Altrincham Road, Wilmslow, England
    Corporate (1 parent)
    Officer
    2024-01-31 ~ 2025-02-01
    IIF 13 - director → ME
    Person with significant control
    2024-01-31 ~ 2025-02-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
© 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.