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

Hon Capt Adam Peter Gosling

    Related profiles found in government register
  • Hon Capt Adam Peter Gosling
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, 2a Kempson Road, London, SW6 4PU, England

      IIF 1 IIF 2
  • Mr Adam Peter Gosling
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 73, High Street, Cowes, PO31 7AJ, England

      IIF 3
    • icon of address L18 The Old Laboratories, Michael Road, London, SW6 2AD, England

      IIF 4
    • icon of address The Studio, 2a Kempson Road, London, SW6 4PU, England

      IIF 5
  • Hon Capt Adam Peter Gosling
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Gosling, Adam Peter
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office ,73, High Street, Cowes, PO31 7AJ, England

      IIF 10
  • Gosling, Adam Peter
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia Royal Naval College, College Way, Dartmouth, Devon, TQ6 0HJ

      IIF 11
    • icon of address L18 Old Laboratories, 2 Michael Road, London, SW6 2AD, United Kingdom

      IIF 12
  • Gosling, Adam Peter
    British directot born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address L18, The Gas Works, 2 Michael Road, London, SW6 2AD, England

      IIF 13
  • Gosling, Adam Peter
    British property consultant born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, 2a Kempson Road, London, SW6 4PU, England

      IIF 14
  • Gosling, Adam Peter, Hon Capt
    British businessman born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Beverley Gardens, London, SW13 0LZ

      IIF 15
  • Gosling, Adam Peter, Hon Capt
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, 2a, Kempson Road, London, SW6 4PU, England

      IIF 16
  • Mr Adam Peter Gosling
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 73 High Street, Cowes, Isle Of Wight, PO31 7AJ, England

      IIF 17
    • icon of address The Old Post Office, 73,high Street, Cowes, PO31 7AJ, England

      IIF 18
    • icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, England

      IIF 19
    • icon of address 5th Floor South, 14-16 Waterloo Place, London, SW1Y 4AR, England

      IIF 20
    • icon of address The Studio, 2a Kempson Road, London, SW6 4PU, England

      IIF 21 IIF 22 IIF 23
  • Adam Peter Gosling
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 73, High Street, Cowes, PO31 7AJ, England

      IIF 27
  • Gosling, Adam Peter
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, 2a Kempson Road, London, SW6 4PU, England

      IIF 28 IIF 29
  • Gosling, Adam Peter
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, England

      IIF 30
    • icon of address L18 Old Laboratories, 2 Michael Road, London, SW6 2AD, United Kingdom

      IIF 31
    • icon of address The Studio, 2a Kempson Road, London, SW6 4PU, England

      IIF 32 IIF 33 IIF 34
    • icon of address Friars Wood, Pilley Hill, Pilley, Lymington, SO41 5QF, England

      IIF 39
  • Gosling, Adam Peter
    British property consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Post Office, 73 High Street, Cowes, Isle Of Wight, PO31 7AJ, United Kingdom

      IIF 40
  • Gosling, Adam Peter
    British property developer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 10 High Street, Cowes, Isle Of Wight, PO31 7AJ, United Kingdom

      IIF 41
  • Gosling, Adam Peter, Hon Capt
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Gosling, Adam Peter, Hon Captain
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hms Belfast, Tooley Street, London, SE1 2JH, England

      IIF 48
  • Gosling, Adam Peter
    British company director born in August 1963

    Registered addresses and corresponding companies
    • icon of address Apartment 10, 68 Park Walk, London, SW10 ONQ

      IIF 49
  • Gosling, Adam
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Teddington Lodge, 32 Lower Teddington Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4HJ, England

      IIF 50
  • Gosling, Adam Peter
    born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 73 High Street, Cowes, Isle Of Wight, PO31 7AJ

      IIF 51
  • Gosling, Adam Peter

    Registered addresses and corresponding companies
    • icon of address L18 Old Laboratories, 2 Michael Road, London, SW6 2AD, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address The Studio, 2a Kempson Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,847,128 GBP2024-08-31
    Officer
    icon of calendar 2012-05-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    233 NK ROAD LIMITED - 2018-05-23
    icon of address The Studio, 2a Kempson Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    31A GROSVENOR CRESCENT MEWS LLP - 2010-09-24
    icon of address 18/19l Old Laboratories, The Gas Works 2 Michael Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 4
    icon of address The Studio, 2a Kempson Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,529,865 GBP2024-08-31
    Officer
    icon of calendar 2012-05-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Studio, 2a Kempson Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,839 GBP2024-10-31
    Officer
    icon of calendar 2007-10-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address The Studio, 2a Kempson Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    880,187 GBP2024-08-31
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address L18, The Gas Works, 2 Michael Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 13 - Director → ME
  • 8
    KESBURG LIMITED - 2009-11-20
    icon of address 23 The Drive, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 46 - Director → ME
  • 9
    PIPPA POP-INS LIMITED - 2023-11-27
    icon of address The Studio, 2a Kempson Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Studio, 2a Kempson Road, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    4,326,187 GBP2024-08-31
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    ALH2 LIMITED - 2015-02-25
    icon of address The Studio, 2a Kempson Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    13,531,481 GBP2025-03-31
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 47 - Director → ME
  • 12
    icon of address The Studio, Kempson Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 44 - Director → ME
  • 13
    icon of address The Studio, Kempson Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    576,422 GBP2024-09-30
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    MOTOR BROADCASTING COMPANY LIMITED - 2016-10-13
    S.APP IT LIMITED - 2019-04-08
    PICTURES DESCRIPTION FRANKEL LIMITED - 2022-07-04
    icon of address The Studio, 2a Kempson Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    189,274 GBP2024-11-30
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    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
  • 15
    icon of address The Studio, 2a Kempson Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,158,018 GBP2024-06-30
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The Studio, 2 A Kempson Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-08 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Friars Wood Pilley Hill, Pilley, Lymington, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-10-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 39 - Director → ME
  • 18
    icon of address The Studio, 2a Kempson Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    BROOKHEATH LIMITED - 2000-03-08
    icon of address The Studio, 2a Kempson Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,545,990 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Hms Belfast, Tooley Street, London, England
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    5,751,944 GBP2023-12-31
    Officer
    icon of calendar 2004-03-17 ~ now
    IIF 48 - Director → ME
  • 21
    icon of address The Studio, 2a Kempson Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -268,904 GBP2022-02-28
    Officer
    icon of calendar 2005-08-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    icon of address The Estate Office, Beatrice Avenue, East Cowes, Isle Of Wight, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2023-03-31
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 18/19l Old Laboratories, The Gas Work 2 Michael Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 40 - Director → ME
  • 24
    icon of address The Studio, 2a Kempson Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,876,582 GBP2025-03-31
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 42 - Director → ME
Ceased 11
  • 1
    icon of address The Studio, 2a Kempson Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,847,128 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-23
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 2 Tower House, Tower Centre, Hoddesdon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-12 ~ 2007-08-21
    IIF 49 - Director → ME
  • 3
    BLAKEDEW 350 LIMITED - 2002-06-21
    WORLD CRUISING CLUB LIMITED - 2006-01-10
    icon of address 120 High Street, Cowes, Isle Of Wight
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-01-03 ~ 2023-01-06
    IIF 29 - Director → ME
  • 4
    ALH2 LIMITED - 2015-02-25
    icon of address The Studio, 2a Kempson Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    13,531,481 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-02-21 ~ 2021-12-14
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    CAROLINE BAKER LIMITED - 2018-10-12
    CAROLINE BARKER LIMITED - 2007-06-04
    icon of address Unit 32 Chelsea Wharf, 15 Lots Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    800,757 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-03-04 ~ 2015-05-01
    IIF 50 - Director → ME
  • 6
    POPPINS NURSERIES LONDON LIMITED - 2012-06-07
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    366,608 GBP2023-08-31
    Officer
    icon of calendar 2012-06-06 ~ 2024-01-15
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-15
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    icon of address Britannia Royal Naval College, College Way, Dartmouth, Devon
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    669,608 GBP2019-06-30
    Officer
    icon of calendar 2014-07-17 ~ 2025-07-14
    IIF 11 - Director → ME
  • 8
    icon of address Windward, High Street, Cowes, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-03 ~ 2018-09-12
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-09-12
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    icon of address The Estate Office, Beatrice Avenue, East Cowes, Isle Of Wight, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2023-03-31
    Officer
    icon of calendar 2016-04-22 ~ 2019-01-31
    IIF 52 - Secretary → ME
  • 10
    VECTIS 336 LIMITED - 2006-01-10
    icon of address 120 High Street, Cowes, Isle Of Wight
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    395,224 GBP2024-12-31
    Officer
    icon of calendar 2005-11-01 ~ 2023-01-06
    IIF 28 - Director → ME
  • 11
    icon of address The Studio, 2a Kempson Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,876,582 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-02-21 ~ 2021-12-14
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE

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.