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

Mr Adam Grant Sims

    Related profiles found in government register
  • Mr Adam Grant Sims
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Park Sq, Park Square East, Leeds, LS1 2NE, United Kingdom

      IIF 1
    • icon of address 3 Park Square, Park Square, Leeds, LS1 2NE, England

      IIF 2
    • icon of address Park Lane Properties, 118 Northgate, North Street, Leeds, LS2 7PN, United Kingdom

      IIF 3
  • Mr Adam Sims
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Park Square East, Leeds, LS1 2NE, England

      IIF 4
    • icon of address Charles Stewart, 3 Park Sq, Leeds, West Yorkshire, LS1 2NE, England

      IIF 5
  • Sims, Adam Grant
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Park Square East, Leeds, West Yorkshire, LS1 2NE, United Kingdom

      IIF 6
    • icon of address Propertywise Solutions Ltd, Braithwaite Street, Leeds, LS11 9XE, England

      IIF 7
  • Sims, Adam Grant
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Park Square, Park Square, Leeds, LS1 2NE, England

      IIF 8
    • icon of address Hill Foot, Wetherby Road, Leeds, LS17 9BB, United Kingdom

      IIF 9
    • icon of address Park Lane Properties, 118 Northgate, North Street, Leeds, West Yorkshire, LS2 7PN, United Kingdom

      IIF 10
  • Sims, Adam Grant
    British director and company secretary born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Park Sq, Park Square East, Leeds, LS1 2NE, United Kingdom

      IIF 11
  • Mr Adam Sims
    English born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charles Stewart, 3 Park Sq, Leeds, LS1 2NE, United Kingdom

      IIF 12
  • Simms, Adam Grant
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside West, Whitehall Road, Leeds, West Yorkshire, LS1 4AW, United Kingdom

      IIF 13
  • Mr Adam Grant Sims
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Park Square, Leeds, West Yorkshire, LS1 2NE

      IIF 14
    • icon of address 8, Beech Lodge, Park Avenue, Leeds, LS8 2JJ, England

      IIF 15
    • icon of address 8 Beech Lodge, Park Avenue, Roundhay, Leeds, LS8 2JJ, England

      IIF 16 IIF 17
    • icon of address John Wyatt, Braithwaite Street, Leeds, LS11 9XE, England

      IIF 18
    • icon of address Jwl Uco, Braithwaite Street, Leeds, LS11 9XE, United Kingdom

      IIF 19
    • icon of address Shadwell Grange, 400 Shadwell Lane, Moortown, Leeds, LS17 8AW, United Kingdom

      IIF 20
    • icon of address Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 21
  • Adam Sims
    English born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charles Stewart & Co Ltd, 3, Park Square East, Leeds, LS1 2NE, United Kingdom

      IIF 22
  • Sims, Adam
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Park Square East, Leeds, LS1 2NE, England

      IIF 23
    • icon of address Charles Stewart, 3 Park Sq, Leeds, West Yorkshire, LS1 2NE, United Kingdom

      IIF 24
  • Sims, Adam Grant
    born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Park Square East, Leeds, West Yorkshire, LS1 2NE

      IIF 25
    • icon of address 3, Park Square, Leeds, West Yorkshire, LS1 2NE, United Kingdom

      IIF 26 IIF 27
    • icon of address Glen House, Harewood Road, East Keswick, Leeds, West Yorkshire, LS17 9HG

      IIF 28 IIF 29
    • icon of address Glen House, Harewood Road, Leeds, West Yorkshire, LS17 9HG

      IIF 30
  • Sims, Adam
    English company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charles Stewart, 3 Park Sq, Leeds, LS1 2NE, United Kingdom

      IIF 31
  • Sims, Adam
    English director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charles Stewart & Co Ltd, 3, Park Square East, Leeds, West Yorkshire, LS1 2NE, United Kingdom

      IIF 32 IIF 33
  • Sims, Adam Grant
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Beech Lodge, Park Avenue, Roundhay, Leeds, LS8 2JJ, England

      IIF 34 IIF 35
  • Sims, Adam Grant
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Beech Lodge, Park Avenue, Leeds, LS8 2JJ, England

      IIF 36
    • icon of address Charles Stewart, 3 Park Sq, Leeds, West Yorkshire, LS2 2NW, England

      IIF 37
    • icon of address Northgate, 118 North Street, Leeds, LS2 7PN, England

      IIF 38
    • icon of address Northgate, 118 North Street, Leeds, West Yorkshire, LS2 7PN, United Kingdom

      IIF 39
    • icon of address Shadwell Grange, 400 Shadwell Lane, Shadwell, Leeds, West Yorks, LS17 8AW, United Kingdom

      IIF 40
    • icon of address The Barn, Hall Mews, Clifford Road, Boston Spa, Wetherby, West Yorkshire, LS23 6DT, United Kingdom

      IIF 41
  • Sims, Adam Grant

    Registered addresses and corresponding companies
    • icon of address 3, Park Square East, Leeds, LS1 2NE, England

      IIF 42
    • icon of address 3 Park Square, Park Square, Leeds, LS1 2NE, England

      IIF 43
  • Sims, Adam

    Registered addresses and corresponding companies
    • icon of address Charles Stewart & Co Ltd, 3, Park Square East, Leeds, West Yorkshire, LS1 2NE, United Kingdom

      IIF 44
    • icon of address Charles Stewart, 3 Park Sq, Leeds, West Yorkshire, LS1 2NE, United Kingdom

      IIF 45
    • icon of address Northgate, 118 North St, Leeds, LS2 2NE, United Kingdom

      IIF 46
    • icon of address Park Lane Properties, 118 Northgate, Leeds, LS2 7PN, United Kingdom

      IIF 47
    • icon of address Propertywise Solutions Ltd, Braithwaite Street, Leeds, LS11 9XE, England

      IIF 48
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 3 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-28 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 2
    icon of address The Barn Hall Mews, Clifford Road, Boston Spa, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address 3 Park Square East, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2021-02-22 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 3 Park Square East, Leeds, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -2,200 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF 34 - Director → ME
    icon of calendar 2019-07-29 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Charles Stewart, 3 Park Sq, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    icon of address 3 Park Sq, Park Square East, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ 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
  • 7
    icon of address 8 Beech Lodge 1 A Park Avenue, Roundhay, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Park Square, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 9
    icon of address 3 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-12 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 10
    icon of address 3 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-12 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 11
    icon of address 3 Park Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 12
    icon of address Jwl Uco, Braithwaite Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Gordon House / 2, The Green, Westerham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    LIVEPOINT STUDIOS LTD - 2025-05-21
    icon of address Charles Stewart & Co Ltd, 3, Park Square East, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 33 - Director → ME
    icon of calendar 2025-04-08 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 15
    ONE LEEDS PLC - 2021-11-17
    icon of address C/o Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,363 GBP2019-05-31
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 16
    icon of address Charles Stewart, 3 Park Sq, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2022-08-23 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Charles Stewart, 3 Park Sq, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    649 GBP2022-12-08 ~ 2023-12-31
    Officer
    icon of calendar 2023-03-12 ~ now
    IIF 37 - Director → ME
  • 18
    icon of address Riverside West, Whitehall Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2012-11-28 ~ dissolved
    IIF 48 - Secretary → ME
  • 19
    icon of address 8 Beech Lodge 1 A Park Avenue, Roundhay, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 3 Park Sq, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 3 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 22
    icon of address Riverside Investment Partners Ltd, Riverside West, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 9 - Director → ME
  • 23
    icon of address 3 Park Square East, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    112 GBP2024-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 35 - Director → ME
    icon of calendar 2020-12-07 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Charles Stewart & Co Ltd, 3, Park Square East, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 32 - Director → ME
  • 25
    icon of address 3 Park Square, Park Square, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2025-04-01 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Northgate, 118 North Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-02-01 ~ 2025-07-01
    IIF 38 - Director → ME
  • 2
    icon of address Riverside West, Whitehall Road, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-19 ~ 2013-05-07
    IIF 13 - Director → ME
  • 3
    icon of address Northgate, 118 North Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-03 ~ 2024-11-18
    IIF 39 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.