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

Smith, Adam James

    Related profiles found in government register
  • Smith, Adam James
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, WD3 5EX, England

      IIF 1
  • Smith, Adam James
    British blind technician born in May 1983

    Resident in England

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

      IIF 2
  • Smith, Adam James
    British director born in May 1983

    Resident in England

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

      IIF 3 IIF 4 IIF 5
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 6
    • icon of address Suite 215, 429-433 Pinner Road, North Harrow, HA1 4HN, England

      IIF 7
  • Smith, Adam
    British born in October 1983

    Resident in England

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

      IIF 8
  • Smith, Adam
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Firs Avenue, London, N11 3NE

      IIF 9
  • Smith, Adam
    British director born in October 1983

    Resident in England

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

      IIF 10
  • Mr Adam James Smith
    British born in May 1983

    Resident in England

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

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 15
    • icon of address Suite 215, 429-433 Pinner Road, North Harrow, HA1 4HN, England

      IIF 16
  • Mr Adam Smith
    British born in October 1983

    Resident in England

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

      IIF 17
  • Smith, Adam Edward Patrick
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burley Close, Turnoaks Business Park, Chesterfield, Derbyshire, S40 2UB

      IIF 18
    • icon of address Unit 1 Crossways Shopping Centre, Market Street, Clay Cross, Chesterfield, S45 9JE, England

      IIF 19
  • Smith, Adam Edward Patrick
    British managing director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Grange Farm Business Park, Grange Road, Hugglescote, Leicestershire, LE67 2BT, England

      IIF 20
  • Smith, Adam
    British director born in May 1983

    Resident in United Kingdom

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

      IIF 21
  • Smith, Adam
    British ceo born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E-nition House, 9 Maple Road, Leamington Spa, Warwickshire, CV31 3HA, United Kingdom

      IIF 22
  • Mr Adam Smith
    British born in May 1983

    Resident in United Kingdom

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

      IIF 23
  • Mr Adam Edward Patrick Smith
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Crossways Shopping Centre, Market Street, Clay Cross, Chesterfield, S45 9JE, England

      IIF 24
    • icon of address Unit 4, Grange Farm Business Park, Grange Road, Hugglescote, Leicestershire, LE67 2BT, England

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 1 Crossways Shopping Centre Market Street, Clay Cross, Chesterfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address E-nition House, 9 Maple Road, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    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
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2024-02-29
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 1 - Director → ME
  • 11
    WILLOUGHBY (372) LIMITED - 2002-05-31
    icon of address Burley Close, Turnoaks Business Park, Chesterfield, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    4,879,404 GBP2024-03-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address Suite 215 429-433 Pinner Road, North Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    MY LADY GARDENER LTD - 2017-09-21
    icon of address 4385, 08707518: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    975,000 GBP2020-09-30
    Officer
    icon of calendar 2017-06-08 ~ 2019-08-10
    IIF 10 - Director → ME
  • 2
    1ST EUROPEAN SERVICES LIMITED - 2020-05-04
    MOVING DAY REMOVALS LIMITED - 2021-04-07
    icon of address 35 Firs Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500,000 GBP2020-07-31
    Officer
    icon of calendar 2018-08-06 ~ 2020-06-17
    IIF 9 - Director → ME
  • 3
    icon of address Unit 4 Grange Farm Business Park, Grange Road, Hugglescote, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-24 ~ 2022-01-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 2022-01-01
    IIF 25 - Has significant influence or control as a member of a firm 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 12 November 2025 and licensed under the Open Government Licence v3.0.