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

Page, Adam James

    Related profiles found in government register
  • Page, Adam James
    British consultant born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Maes Lewis Morris, Llangunnor, Carmarthen, SA31 2PL, Wales

      IIF 1
  • Page, Adam James
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24b, College Street, Ammanford, SA18 3AF, Wales

      IIF 2 IIF 3 IIF 4
    • icon of address 19, Maes Lewis Morris, Llangunnor, Carmarthen, SA31 2PL, United Kingdom

      IIF 5
    • icon of address 19, Maes, Lewis Morris, SA31 2PL, United Kingdom

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Page, Adam
    British company director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24b, College Street, Ammanford, Carmarthenshire, SA18 3AF, United Kingdom

      IIF 8
  • Page, Adam
    British director born in August 1989

    Resident in United Kingdom

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

      IIF 9
  • Mr Adam Page
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24b, College Street, Ammanford, Carmarthenshire, SA18 3AF, United Kingdom

      IIF 10
    • icon of address 19, Maes Lewis Morris, Llangunnor, Carmarthen, SA31 2PL, United Kingdom

      IIF 11
    • icon of address 19, Maes Lewis Morris, Llangunnor, Carmarthen, SA31 2PL, Wales

      IIF 12
  • Adam Page
    British born in August 1989

    Resident in United Kingdom

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

      IIF 13
  • Page, Adam
    British director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Adam James Page
    British born in August 1989

    Resident in United Kingdom

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

      IIF 15
  • Mr Adam Page
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Page, Adam
    Welsh business owner born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Page, Adam
    Welsh trainer born in August 1989

    Resident in United Kingdom

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

      IIF 18
  • Page, Adam
    Welsh training born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Courthouse, Margaret Street, Ammanford, SA18 2NN, United Kingdom

      IIF 19
  • Mr Adam Page
    Welsh born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 21
    • icon of address 10a, Great North Road, Milford Haven, SA73 2LJ, United Kingdom

      IIF 22
  • Page, Adam James
    British consultant born in August 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19 Maes Lewis Morris, Llangunnor, Carmarthenshire, SA31 2PL, Wales

      IIF 23
  • Page, Adam James
    British director born in August 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Maes Lewis Morris, Llangunnor, Carmarthen, SA31 2PL, Wales

      IIF 24
  • Mr Adam Page
    British born in August 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24b, College Street, Ammanford, Dyfed, SA18 3AF, Wales

      IIF 25
  • Mr Adam James Page
    British born in August 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Maes Lewis Morris, Llangunnor, Carmarthen, SA31 2PL, Wales

      IIF 26
    • icon of address 19 Maes Lewis Morris, Llangunnor, Carmarthenshire, SA31 2PL, Wales

      IIF 27
  • Page, Adam James

    Registered addresses and corresponding companies
    • icon of address 19, Maes Lewis Morris, Llangunnor, Carmarthen, SA31 2PL, Wales

      IIF 28
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Page, Adam

    Registered addresses and corresponding companies
    • icon of address 24b, College Street, Ammanford, SA18 3AF, United Kingdom

      IIF 30
    • icon of address 24b, College Street, Ammanford, SA18 3AF, Wales

      IIF 31
    • icon of address 19, Maes, Lewis Morris, SA31 2PL, United Kingdom

      IIF 32
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 19 Maes Lewis Morris, Llangunnor, Carmarthen, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 24 - Director → ME
    icon of calendar 2023-08-24 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    ASSURED DEBT SOLUTIONS LTD - 2017-07-20
    ASSURED LAW LTD - 2016-11-24
    icon of address 24b College Street, Ammanford, Carmarthenshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    TAYLOR & TAYLOR LIMITED - 2017-04-03
    icon of address 24b College Street, Ammanford, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,230 GBP2017-03-31
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ZIP 3 LTD
    - now
    BALEN CLO LTD - 2022-11-22
    icon of address 2nd Floor 5 High Street, Westbury-on-trym, Bristol, Avon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,381 GBP2023-08-31
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 9 - Director → ME
    icon of calendar 2024-12-11 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    SWITCH ME LTD - 2021-12-13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2020-01-15 ~ 2020-01-22
    IIF 18 - Director → ME
    icon of calendar 2020-01-15 ~ 2020-01-22
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2020-01-22
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MR POTATO HEAD MARKETING LTD - 2016-02-23
    icon of address 10a Great North Road, Milford Haven, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,489 GBP2017-03-31
    Officer
    icon of calendar 2015-09-14 ~ 2017-06-01
    IIF 6 - Director → ME
    icon of calendar 2015-09-14 ~ 2017-06-01
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    IIF 22 - Has significant influence or control OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    icon of address 63 Charles Street, Milford Haven, Pembrokeshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-10-10 ~ 2022-01-14
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2022-01-14
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,748,583 GBP2025-02-28
    Officer
    icon of calendar 2019-02-12 ~ 2023-01-19
    IIF 19 - Director → ME
  • 5
    EAZY LIFE LTD - 2020-06-20
    DEBTSTOP LTD - 2020-04-08
    icon of address 5 Cysgod Y Gors, Gorslas, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-07 ~ 2020-06-19
    IIF 1 - Director → ME
    icon of calendar 2018-11-07 ~ 2020-06-19
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2020-06-19
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 6
    RED 21 LTD - 2021-10-11
    EVEREST LIFE LTD - 2023-06-16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    439 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ 2023-07-01
    IIF 7 - Director → ME
    icon of calendar 2021-09-01 ~ 2023-07-01
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ 2023-07-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4385, 12045524 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2019-06-12 ~ 2019-09-26
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2020-02-19
    IIF 20 - Has significant influence or control OE
  • 8
    TAYLOR & TAYLOR LIMITED - 2017-04-03
    icon of address 24b College Street, Ammanford, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,230 GBP2017-03-31
    Officer
    icon of calendar 2015-08-28 ~ 2015-11-11
    IIF 2 - Director → ME
    icon of calendar 2015-09-08 ~ 2015-10-22
    IIF 4 - Director → ME
    icon of calendar 2015-09-08 ~ 2015-10-22
    IIF 31 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.