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 Lee Gleeson

    Related profiles found in government register
  • Mr Adam Lee Gleeson
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23-25, Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, GL14 2PQ, England

      IIF 1 IIF 2
    • 23, Fern Close, Flint, CH6 5TR, United Kingdom

      IIF 3
    • B14, Ashmount Enterprise Park, Flint, CH6 5YL, United Kingdom

      IIF 4
    • Office 8 Enterprise House, Aber Park, Aber Road, Flint, Flintshire, CH6 5EX

      IIF 5
    • Suite 8, Enterprise House, Flint, Flintshire, CH6 5EX, Wales

      IIF 6
  • Mr Adam Gleeson
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B14, Ashmount Enterprise Park, Aber Road, Flint, CH6 5YL, Wales

      IIF 7
  • Mr Adam Lee Gleeson
    British born in May 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 8, Enterprise House, Amber Road, Flint, Flintshire, CH6 5EX, United Kingdom

      IIF 8
  • Gleeson, Adam Lee
    British company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23-25, Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, GL14 2PQ, England

      IIF 9 IIF 10 IIF 11
    • 23, Fern Close, Flint, CH6 5TR, United Kingdom

      IIF 12
  • Gleeson, Adam Lee
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B14, Ashmount Enterprise Park, Aber Road, Flint, CH6 5YL, Wales

      IIF 13
  • Gleeson, Adam Lee
    British insulation installers born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 14
  • Gleeson, Adam Lee
    British managing director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 8, Enterprise House, Flint, Flintshire, CH6 5EX, Wales

      IIF 15
    • 2-4 Station Road, Greenfield, Holywell, Clwyd, CH8 7EL, United Kingdom

      IIF 16
  • Gleeson, Adam Lee
    British company director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8 Enterprise House, Aber Park, Aber Road, Flint, Flintshire, CH6 5EX

      IIF 17
  • Gleeson, Adam
    British technical director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B14, Ashmount Enterprise Park, Aber Road, Flint, CH6 5YL, Wales

      IIF 18
  • Gleeson, Adam Lee
    British managing director born in May 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 8, Enterprise House, Amber Road, Flint, Flintshire, CH6 5EX, United Kingdom

      IIF 19
  • Gleeson, Adam

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, England
    Corporate (1 parent)
    Officer
    2024-06-14 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    Suite 8 Enterprise House, Amber Road, Flint, Flintshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-16 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    Suite 8 Enterprise House, Flint, Flintshire, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    59,505 GBP2018-02-28
    Officer
    2016-02-01 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    Office 8 Enterprise House Aber Park, Aber Road, Flint, Flintshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,987 GBP2019-07-31
    Officer
    2021-04-08 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    B14 Ashmount Enterprise Park, Aber Road, Flint, Wales
    Corporate (4 parents)
    Equity (Company account)
    56,943 GBP2024-04-30
    Officer
    2023-04-11 ~ now
    IIF 13 - director → ME
  • 6
    23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, England
    Corporate (3 parents)
    Officer
    2024-11-07 ~ now
    IIF 11 - director → ME
  • 7
    RETROSPECT ENERGY (NW) LTD - 2025-01-29
    ECO 4 INSTALLERS LTD - 2023-11-15
    B14 Ashmount Enterprise Park, Flint, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,390,809 GBP2024-06-30
    Officer
    2021-05-16 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-05-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    RETROSPECT GROUP LTD - 2025-01-10
    23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-06-20 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-06-20 ~ now
    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
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    RETROSPECT ENERGY LTD - 2024-04-15
    RETROSPECT CONSULTANCY LTD - 2023-04-17
    B14 Ashmount Enterprise Park, Aber Road, Flint, Wales
    Corporate (2 parents)
    Equity (Company account)
    4,192 GBP2023-06-30
    Officer
    2023-01-18 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    83 Ducie Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-10 ~ 2016-05-01
    IIF 14 - director → ME
    2012-12-10 ~ 2016-05-01
    IIF 20 - secretary → ME
  • 2
    Enterprise House, Aber Road, Flint, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-25 ~ 2023-10-12
    IIF 12 - director → ME
    Person with significant control
    2022-11-25 ~ 2023-10-12
    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
© 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.