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

Adam Fecher

    Related profiles found in government register
  • Adam Fecher
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Warner House, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 1
  • Mr Adam Scott Fecher
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Warner House, Harrowvian Business Village, Harrow, Middlesex, HA1 3EX

      IIF 2
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 3
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 4 IIF 5
  • Fecher, Adam Scott
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Hillcrest Avenue, Edgware, HA8 8NZ, United Kingdom

      IIF 6 IIF 7
    • 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 11
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 12
    • Lansil Way, Caton Road, Lancaster, LA1 3PQ

      IIF 13
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW, England

      IIF 14
    • Northwood House, Stafford Park 10, Telford, Shropshire, TF3 3AB, United Kingdom

      IIF 15
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 16 IIF 17
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 18 IIF 19
  • Fecher, Adam Scott
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 20
    • Stafford Park 12, Telford, Shropshire, TF3 3BJ, England

      IIF 21
  • Fecher, Adam Scott
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Hillcrest Avenue, Edgware, HA8 8NZ, United Kingdom

      IIF 22
    • Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL

      IIF 23
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 24
    • Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, CF34 9RS, Wales

      IIF 25
  • Fecher, Adam Scott
    British none born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stafford Park, 12, Telford, Shropshire, TF3 3BJ, England

      IIF 26
  • Fecher, Adam Scott
    born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 27
  • Mr Adam Scott Fecher
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL, England

      IIF 28
    • Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, CF34 9RS, United Kingdom

      IIF 29
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Middlesex, HA1 3EX, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW

      IIF 33
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 34 IIF 35 IIF 36
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 40
  • Fecher, Adam Scott
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Uk , HA1 3EX

      IIF 41
    • Units D-f, Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4EA

      IIF 42
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 43 IIF 44
    • 4 Warner House, Bessborough Road, Harrow, HA1 3EX

      IIF 45
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 46
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 50
  • Fecher, Adam Scott
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2-3, Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 51
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 55
  • Fecher, Adam Scott
    born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Warner House, Harrovian Business Village Bessbor, Harrow, Middlesex, HA1 3EX

      IIF 56
  • Fecher, Adam Scott
    British

    Registered addresses and corresponding companies
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middx, HA1 3EX

      IIF 57
child relation
Offspring entities and appointments
Active 31
  • 1
    4 Warner House Bessborough Road, Harrovian Business Village, Harrow, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2016-07-25 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    NORTHWOOD HYGIENE PRODUCTS LIMITED - 2014-10-31 07022313
    NP HYGIENE LIMITED - 2013-03-01
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -289,302 GBP2024-12-31
    Officer
    2013-02-22 ~ now
    IIF 17 - Director → ME
  • 3
    ZOOMREGAL LIMITED - 1987-07-03
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    55,154 GBP2019-01-01 ~ 2019-12-31
    Officer
    2015-06-04 ~ dissolved
    IIF 20 - Director → ME
  • 4
    REPAP HOLDINGS LTD - 2015-04-13
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 51 - Director → ME
  • 5
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    7,276 GBP2021-06-30
    Officer
    2019-08-01 ~ dissolved
    IIF 55 - Director → ME
  • 6
    Units D-f Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (7 parents)
    Equity (Company account)
    7,396,124 GBP2024-12-31
    Officer
    2016-09-30 ~ now
    IIF 42 - Director → ME
  • 7
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100,600 GBP2024-12-31
    Officer
    2014-11-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (3 parents)
    Officer
    2009-10-06 ~ now
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,929,290 GBP2024-12-31
    Officer
    2015-07-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    NORPAP PROPERTY (456) LTD - 2019-09-20
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    462,033 GBP2024-12-31
    Officer
    2019-09-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2019-09-05 ~ 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
  • 11
    NORTHWOOD CONSUMER LIMITED - 2020-07-03 10296424
    PERFECT FINISH AUTOMATION LIMITED - 2020-05-20
    LOCKWOOD 456 LTD - 2015-06-29
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (4 parents)
    Equity (Company account)
    142,762 GBP2024-12-31
    Officer
    2015-06-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    NC TISSUE LTD - 2024-09-02
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,019,868 GBP2024-12-31
    Officer
    2019-02-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2019-02-20 ~ now
    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
  • 13
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-09-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-10-21 ~ now
    IIF 15 - Director → ME
  • 15
    NP LOGISITICS (TELFORD) LIMITED - 2014-01-27
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,189,782 GBP2024-12-31
    Officer
    2013-02-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-01-01 ~ now
    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
  • 16
    NORTHWOOD CONSUMER PRODUCTS LIMITED - 2022-12-01
    PRODENE HYGIENE PRODUCTS LIMITED - 2020-05-20
    LOCKWOOD 123 LTD - 2015-06-29
    Hurlingham Business Park, Fulbeck Heath, Grantham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,469,783 GBP2024-12-31
    Officer
    2015-06-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-01-01 ~ 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
  • 17
    FREEDOM PAPER PRODUCTS LIMITED - 2020-07-06
    NP PAPERS LTD - 2016-08-08
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,188,855 GBP2024-12-31
    Officer
    2016-07-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    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
  • 18
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    2,390 GBP2024-01-01 ~ 2024-12-31
    Officer
    2019-10-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-10-11 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    CONNECT HYGIENE PRODUCTS LTD - 2014-10-31 07089478, 08415770
    REPAP HYGIENE PRODUCTS LIMITED - 2009-12-11 07089478
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,883,205 GBP2024-01-01 ~ 2024-12-31
    Officer
    2009-11-19 ~ now
    IIF 11 - Director → ME
  • 20
    PG LOGISTICS LTD - 2013-03-07
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (8 parents)
    Equity (Company account)
    976,316 GBP2024-12-31
    Officer
    2012-06-06 ~ now
    IIF 16 - Director → ME
  • 21
    4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Uk
    Active Corporate (3 parents)
    Equity (Company account)
    1,017,604 GBP2024-07-31
    Officer
    2005-11-14 ~ now
    IIF 41 - Director → ME
  • 22
    4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middx
    Active Corporate (4 parents)
    Equity (Company account)
    8,438,666 GBP2023-07-31
    Officer
    2003-10-14 ~ now
    IIF 46 - Director → ME
  • 23
    4 Warner House, Bessborough Road, Harrow
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2008-08-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 24
    NP RECYCLING LIMITED - 2013-03-06
    ASHLEY RECYCLING LIMITED - 2013-02-22
    REPAP HYGIENE PRODUCTS LTD - 2011-07-05 07022313
    CONNECT HYGIENE PRODUCTS LIMITED - 2009-12-11 07022313, 08415770
    Waterside, Disley, Stockport, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,606,534 GBP2024-12-31
    Officer
    2013-11-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    NORTHWOOD321 LTD - 2019-09-19
    Chesterfield Paper Mill, Goyt Side Road, Chesterfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,582,312 GBP2024-12-31
    Officer
    2019-09-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-09-05 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    DISLEY TISSUE LIMITED - 2014-08-29
    Waterside, Disley, Stockport, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,955,628 GBP2024-12-31
    Officer
    2009-11-19 ~ now
    IIF 12 - Director → ME
  • 27
    C/o Northwood Tissue (disley) Limited Waterside, Disley, Stockport, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2026-01-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    LANCASTER TISSUE LIMITED - 2014-08-29
    Lansil Way, Caton Road, Lancaster
    Active Corporate (7 parents)
    Equity (Company account)
    3,290,903 GBP2024-12-31
    Officer
    2012-10-29 ~ now
    IIF 13 - Director → ME
  • 29
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    54,685 GBP2019-01-01 ~ 2019-12-31
    Officer
    2013-02-25 ~ dissolved
    IIF 52 - Director → ME
  • 30
    4 Warner House, Bessborough Road Harrovian Business Village, Harrow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2013-02-22 ~ dissolved
    IIF 54 - Director → ME
  • 31
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    2014-11-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    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
Ceased 8
  • 1
    STAPLES DISPOSABLES LIMITED - 2018-07-17 11401028
    STAPLES PACKAGING LIMITED - 1988-06-03
    Riverside House, Irwell Street, Manchester, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,917,710 GBP2020-03-28
    Officer
    2022-04-05 ~ 2022-12-01
    IIF 23 - Director → ME
  • 2
    Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-02-01 ~ 2018-07-05
    IIF 27 - LLP Designated Member → ME
  • 3
    Bridgend Paper Mill Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Converted / Closed Corporate (3 parents)
    Profit/Loss (Company account)
    1,247,981 GBP2017-01-01 ~ 2017-12-31
    Officer
    2013-02-20 ~ 2018-07-05
    IIF 24 - Director → ME
    Person with significant control
    2018-03-07 ~ 2018-07-05
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PETER GRANT PAPERS LIMITED - 2016-03-30
    DODPALM LIMITED - 1978-12-31
    C/o Horsefields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -888,144 GBP2016-12-31
    Officer
    2012-05-03 ~ 2015-07-29
    IIF 21 - Director → ME
  • 5
    SASHPOINT LIMITED - 2016-03-30
    PRESSGROVE LIMITED - 2003-12-08
    Crossley Secretaries Ltd, Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-03 ~ 2015-11-19
    IIF 26 - Director → ME
  • 6
    C/o Crossley Secretaries Ltd Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    2014-11-13 ~ 2016-02-09
    IIF 22 - Director → ME
  • 7
    WEPA UK LIMITED - 2018-06-29 08347876
    . Citygate Park, Stafford Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2006-06-26 ~ 2017-06-21
    IIF 57 - Secretary → ME
  • 8
    NORTHWOOD & WEPA LIMITED - 2018-07-05
    NP WEPA LIMITED - 2013-03-28
    Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-02-20 ~ 2018-07-05
    IIF 25 - Director → 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.