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, Joseph Chase Louvain

    Related profiles found in government register
  • Adams, Joseph Chase Louvain
    British

    Registered addresses and corresponding companies
    • 547, Basingstoke Road, Reading, Berkshire, RG2 0SH, United Kingdom

      IIF 1
  • Adams, Joseph Chase Louvain

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Adams, Joseph Chase Louvain
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 3
    • 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 4 IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 7 IIF 8 IIF 9
    • 40, Ambrook Road, Reading, Berkshire, RG2 8SL, England

      IIF 11
  • Adams, Joe
    British

    Registered addresses and corresponding companies
    • 547, Basingstoke Road, Reading, Berkshire, RG2 0SH, United Kingdom

      IIF 12 IIF 13
  • Adams, Joseph Chase Louvain
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 262, High Road, Harrow, HA3 7BB, England

      IIF 14
  • Adams, Joseph Chase Louvain
    British entrepreneur born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 547, Basingstoke Road, Reading, Berkshire, RG2 0SH, United Kingdom

      IIF 15
  • Adams, Joseph

    Registered addresses and corresponding companies
    • 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 16
  • Adams, Joe
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 547, Basingstoke Road, Reading, Berkshire, RG2 0SH

      IIF 17
  • Adams, Joe
    British manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 547, Basingstoke Road, Reading, RG2 0SH, United Kingdom

      IIF 18
  • Adams, Joe
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bedivere Road, Bromley, BR1 5LJ, England

      IIF 19
    • Flat 27, Jerningham Court, Ommaney Road, London, SE14 5NU, United Kingdom

      IIF 20
  • Adams, Joe
    British civil engineer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 27, Jerningham Court, Ommaney Road, London, SE14 5NU, England

      IIF 21
  • Adams, Joe
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 9, Orchard Close, Witherley, Atherstone, CV9 3LX, England

      IIF 22
    • 16, Westmorland Close, Tamworth, B78 3XA, England

      IIF 23
  • Adams, Joe
    British company director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 48, Cornwall Avenue, Tamworth, B78 3YB, England

      IIF 24
  • Adams, Joe
    British managing director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 48, Cornwall Avenue, Tamworth, B78 3YB, United Kingdom

      IIF 25
  • Mr Joseph Chase Louvain Adams
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 26 IIF 27
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
    • Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 29 IIF 30 IIF 31
    • 40, Ambrook Road, Reading, Berks, RG2 8SL, England

      IIF 32
    • 40, Ambrook Road, Reading, Berkshire, RG2 8SL, England

      IIF 33 IIF 34
  • Adams, Joe

    Registered addresses and corresponding companies
    • 48, Cornwall Avenue, Tamworth, B78 3YB, United Kingdom

      IIF 35
  • Adams, Joe
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Meadow Way, Tamworth, B79 0DY, United Kingdom

      IIF 36
  • Mr Joe Adams
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bedivere Road, Bromley, BR1 5LJ, England

      IIF 37
    • Flat 27, Jerningham Court, Ommaney Road, London, SE14 5NU, United Kingdom

      IIF 38
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 39
  • Mr Joe Adams
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 9, Orchard Close, Witherley, Atherstone, CV9 3LX, England

      IIF 40
    • 16, Westmorland Close, Tamworth, B78 3XA, England

      IIF 41
    • 48, Cornwall Avenue, Tamworth, B78 3YB, England

      IIF 42
  • Mr Joe Adams
    British born in April 1975

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 262, High Road, Harrow, HA3 7BB, England

      IIF 43
  • Joe Adams
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Meadow Way, Tamworth, B79 0DY, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 2
    Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 3
    40 Bedivere Road, Bromley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,736 GBP2024-05-31
    Officer
    2021-05-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-05-04 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    Flat 27 Jerningham Court, Ommaney Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    656 GBP2020-10-31
    Officer
    2019-10-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 5
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    40,704 GBP2016-09-01 ~ 2017-08-31
    Officer
    2014-08-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Has significant influence or controlOE
  • 6
    16 Westmorland Close, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,651 GBP2024-11-30
    Officer
    2019-11-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    48 Cornwall Avenue, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 8
    97 Meadow Way, Tamworth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    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
  • 10
    Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 11
    KONIGBIKE LTD - 2026-01-23
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    SKILLBALL LTD - 2026-02-03
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-03 ~ now
    IIF 6 - Director → ME
    2025-09-03 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 14
    547 Basingstoke Road, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-01 ~ dissolved
    IIF 18 - Director → ME
  • 15
    2a Connaught Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-12 ~ now
    IIF 4 - Director → ME
    2025-10-12 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2025-10-12 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 16
    48 Cornwall Avenue, Tamworth, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-28 ~ dissolved
    IIF 25 - Director → ME
    2014-11-28 ~ dissolved
    IIF 35 - Secretary → ME
  • 17
    2a Connaught Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    CHANNEL MOVEMENTS & STORAGE LTD - 2021-10-21
    NICE RESOLUTIONS LTD - 2019-06-28
    Suite 42 9b Roper Close, Canterbury, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,338 GBP2019-08-31
    Officer
    2009-10-01 ~ 2017-05-04
    IIF 14 - Director → ME
    2009-08-31 ~ 2009-10-01
    IIF 17 - Director → ME
    2009-08-31 ~ 2010-01-01
    IIF 12 - Secretary → ME
    2008-08-27 ~ 2008-08-31
    IIF 13 - Secretary → ME
    Person with significant control
    2016-08-22 ~ 2017-05-04
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    16 Westmorland Close, Tamworth, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ 2025-12-31
    IIF 22 - Director → ME
    Person with significant control
    2025-05-14 ~ 2025-12-31
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 3
    547 Basingstoke Road, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-05-27 ~ 2009-10-30
    IIF 15 - Director → ME
    2008-05-27 ~ 2009-10-30
    IIF 1 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.