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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Adam Richard Wilson

    Related profiles found in government register
  • Mr Adam Richard Wilson
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 65, Curzon Street, London, W1J 8PE, England

      IIF 1
    • Flat 6 Jubilee Lodge, 28 Uxbridge Road, Stanmore, HA7 3SY, England

      IIF 2
    • Queens Beeches, Rectory Road, Middleton, Sudbury, CO10 7LN, United Kingdom

      IIF 3
  • Mr Adam Richard Wilson
    British born in October 1969

    Resident in United States

    Registered addresses and corresponding companies
    • Suite 1b1, Argyle House, Northside, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 4
  • Mr Richard Adam Wilson
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, Back Brighton Street, Barrow-in-furness, LA14 5JJ, England

      IIF 5 IIF 6
  • Wilson, Adam Richard
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 26a, Old Elvet, Durham, DH1 3HN, England

      IIF 7
    • Suite 1b1, Argyle House, Northside, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 8
    • Flat 6 Jubilee Lodge, 28 Uxbridge Road, Stanmore, HA7 3SY, England

      IIF 9
  • Wilson, Adam Richard
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Queens Beeches, Rectory Road, Middleton, Sudbury, CO10 7LN, United Kingdom

      IIF 10
  • Wilson, Adam Richard
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 65, Curzon Street, London, W1J 8PE, England

      IIF 11
  • Wolson, Adam Richard
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • College House, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE

      IIF 12
  • Wilson, Richard Adam
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, Back Brighton Street, Barrow-in-furness, LA14 5JJ, England

      IIF 13 IIF 14
    • 54a, 54a Dominion Streetreet, Walney, Barrow-in-furness, Cumbria, LA14 3BW, United Kingdom

      IIF 15
  • Wilson, Adam Richard
    British director born in October 1969

    Resident in Usa

    Registered addresses and corresponding companies
    • College House, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE

      IIF 16 IIF 17
    • College House 17, King Edwards Road, Ruislip, Middx, HA4 0AY

      IIF 18
  • Wilson, Adam Richard
    British stockbroker born in October 1969

    Resident in Usa

    Registered addresses and corresponding companies
    • Villa K, The Palm Vrmeirah, Po Box 114325, Dubai

      IIF 19
  • Wilson, Adam Richard
    British company director

    Registered addresses and corresponding companies
    • 78 Park Street, Mayfair, London, W1K 2JZ

      IIF 20
  • Wilson, Adam Richard
    British director

    Registered addresses and corresponding companies
    • 78 Park Street, Mayfair, London, W1K 2JZ

      IIF 21
  • Wilson, Adam Richard
    American born in October 1969

    Resident in United States

    Registered addresses and corresponding companies
    • 1, Westfield Avenue, Stratford, London, E20 1HZ

      IIF 22
  • Wilson, Adam Richard
    British company director born in October 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 78 Park Street, Mayfair, London, W1K 2JZ

      IIF 23 IIF 24 IIF 25
    • College House, (wg), 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE, United Kingdom

      IIF 26
  • Wilson, Adam Richard
    British director born in October 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 200 Strand, London, WC2R 1DJ

      IIF 27
    • 33, Creechurch Lane, London, EC3A 5EB, England

      IIF 28
  • Wilson, Adam Richard
    British managing director born in October 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Wilson, Adam Richard
    British stockbroker born in October 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 78 Park Street, Mayfair, London, W1K 2JZ

      IIF 35
child relation
Offspring entities and appointments 26
  • 1
    AMIC HOLDINGS LIMITED
    14172085
    65 Curzon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ATLANTIC CARBON GROUP PLC
    - now 05315929
    ATLANTIC COAL PLC
    - 2016-02-20 05315929
    SUMMIT RESOURCES PLC - 2007-11-14
    C/o Alixpartners Uk Llp The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (19 parents)
    Officer
    2008-09-15 ~ 2019-04-15
    IIF 27 - Director → ME
  • 3
    BDL INTERNATIONAL HOLDINGS LIMITED
    - now 07209624
    BDL INTERNATIONAL LIMITED
    - 2015-04-18 07209624 03863699
    OFFSHORE LEISURE LIMITED
    - 2015-02-23 07209624
    Flat 6 Jubilee Lodge, 28 Uxbridge Road, Stanmore, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    22,171 GBP2024-12-31
    Officer
    2017-11-22 ~ now
    IIF 8 - Director → ME
    2010-03-31 ~ 2016-08-20
    IIF 17 - Director → ME
    2017-11-22 ~ 2017-11-22
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    BDL INTERNATIONAL LIMITED
    - now 03863699 07209624
    LONDON WALL CAPITAL LIMITED
    - 2015-04-29 03863699
    E-FLEX LIMITED
    - 2004-08-11 03863699
    College House, 17 King Edwards Road, Ruislip, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    1999-10-22 ~ 2016-08-31
    IIF 18 - Director → ME
    1999-10-22 ~ 2007-04-01
    IIF 21 - Secretary → ME
  • 5
    BEACON FINANCIAL TRAINING LIMITED
    06290920
    Beacon House, 4 Statham Way, Ormskirk, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -978 GBP2024-09-30
    Officer
    2008-12-23 ~ 2009-04-16
    IIF 23 - Director → ME
  • 6
    BENS CREEK GROUP PLC
    13559916
    1 Westfield Avenue, Stratford, London
    Liquidation Corporate (9 parents)
    Officer
    2021-09-13 ~ now
    IIF 22 - Director → ME
  • 7
    CHANNELSIDE DS LIMITED
    15156680
    Unit 3-4 Daltongate Business Centre, Ulverston, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-10-12 ~ now
    IIF 14 - Director → ME
  • 8
    EWEN CIRENCESTER PLC - now
    GREEN CO2 PLC - 2009-04-08
    9999 PLC
    - 2008-04-14 05385090
    Unit 10 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (12 parents)
    Officer
    2005-03-17 ~ 2006-12-28
    IIF 25 - Director → ME
  • 9
    FRONTIER IP GROUP PLC
    - now 06262177
    ARH LEISURE INVESTMENTS PLC
    - 2009-05-11 06262177
    Cms Cameron Mckenna Nabarro Olswang Llp, 78 Cannon Street, London, United Kingdom
    Active Corporate (23 parents, 18 offsprings)
    Officer
    2007-06-26 ~ 2009-05-13
    IIF 29 - Director → ME
  • 10
    FUDSTOCK CIC
    13366554
    26 Roanhead Lane, Barrow-in-furness, England
    Active Corporate (5 parents)
    Person with significant control
    2021-04-29 ~ now
    IIF 5 - Right to appoint or remove directors OE
  • 11
    GRILLA CHEESE LIMITED
    11666537
    54a 54a Dominion Streetreet, Walney, Barrow-in-furness, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -21,507 GBP2021-11-30
    Officer
    2021-11-19 ~ 2023-05-30
    IIF 15 - Director → ME
  • 12
    HICHENS, HARRISON (MIDDLE EAST) LIMITED
    05802454
    100 Cannon Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2006-05-02 ~ 2008-10-13
    IIF 32 - Director → ME
  • 13
    HICHENS, HARRISON (VENTURES) LIMITED
    05888827
    100 Cannon Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2006-07-27 ~ 2008-10-13
    IIF 30 - Director → ME
  • 14
    HITLINES (UK) LIMITED
    - now 04103299
    MAYFAIR FINE ART & ANTIQUES LIMITED
    - 2002-04-15 04103299
    C12 Marquis Court Marquis Way, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (7 parents)
    Officer
    2000-11-07 ~ 2002-08-30
    IIF 24 - Director → ME
    2000-11-07 ~ 2003-09-19
    IIF 20 - Secretary → ME
  • 15
    INTERNATIONAL COMMODITIES AND INVESTMENTS PLC - now
    DANIEL STEWART SECURITIES PLC
    - 2019-05-16 03899545
    ECTWO INVESTMENTS PLC - 2002-12-10
    ECTWO.COM PLC - 2001-06-20
    GOALSET LIMITED - 2000-01-19
    Broad House, The Broadway, Hatfield, England
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2009-09-01 ~ 2010-05-25
    IIF 19 - Director → ME
  • 16
    LEGAL SERVICES PROTECTION LIMITED
    - now 07200325
    VALUABLES REGISTER LIMITED
    - 2010-12-17 07200325
    College House, 17 King Edwards Road, Ruislip, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-03-23 ~ 2016-02-24
    IIF 16 - Director → ME
  • 17
    LOMBARD CAPITAL LIMITED - now
    LOMBARD CAPITAL PLC - 2022-08-05
    AGNEASH SOFT COMMODITIES PLC - 2012-08-29
    HIGH ROAD CAPITAL PLC
    - 2011-06-07 06050613 07578694
    15 Victoria Mews, Cottingley Business Park, Mill Field Road, Cottingley, West Yorkshire, England
    Active Corporate (22 parents, 2 offsprings)
    Equity (Company account)
    2,688,961 GBP2024-06-30
    Officer
    2007-01-12 ~ 2009-02-26
    IIF 33 - Director → ME
  • 18
    LONDON WALL NOMINEES LIMITED
    - now 02013860
    HICHENS, HARRISON SECURITIES LIMITED - 1989-06-15
    HICHENS, HARRISON & CO. LIMITED - 1989-04-05
    GALEHOLD LIMITED - 1986-10-23
    100 Cannon Street, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2005-04-20 ~ 2008-12-18
    IIF 34 - Director → ME
  • 19
    M W MERCANTILE LIMITED
    08566315
    College House, 17 King Edwards Road, Ruislip, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2013-06-12 ~ 2013-06-26
    IIF 26 - Director → ME
  • 20
    MERCURY CARBON LIMITED
    16544866
    Flat 6 Jubilee Lodge, 28 Uxbridge Road, Stanmore, England
    Active Corporate (2 parents)
    Officer
    2025-06-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 21
    MOUNT CHARLES (MAYFAIR) LIMITED
    08924113
    26a Old Elvet, Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -112,950 GBP2024-03-31
    Officer
    2014-03-05 ~ now
    IIF 7 - Director → ME
  • 22
    PIP DEVELOPMENTS LTD
    14108478
    15 Back Brighton Street, Barrow-in-furness, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    105,472 GBP2024-05-31
    Officer
    2022-05-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-05-16 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 23
    PUB FRESH LTD
    12312157
    Queens Beeches Rectory Road, Middleton, Sudbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    RELIGARE CAPITAL MARKETS (EUROPE) LIMITED - now
    RELIGARE CAPITAL MARKETS PLC - 2012-03-15
    RELIGARE CAPITAL MARKETS (EUROPE) PLC - 2012-03-15
    RELIGARE HICHENS, HARRISON PLC
    - 2010-03-10 02368530
    HICHENS, HARRISON & CO. PLC
    - 2008-08-01 02368530 02013860
    124 Rookery Road, Handsworth, Birmingham, England And Wales, United Kingdom
    Liquidation Corporate (35 parents, 1 offspring)
    Officer
    2005-04-20 ~ 2008-10-24
    IIF 31 - Director → ME
  • 25
    TEATHERS LTD - now
    LANDSBANKI SECURITIES (UK) LIMITED - 2008-10-07
    TEATHER & GREENWOOD LIMITED
    - 2007-08-08 03019293
    TEATHER & GREENWOOD (1995) - 1998-04-29
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (94 parents)
    Officer
    2000-06-27 ~ 2003-03-31
    IIF 35 - Director → ME
  • 26
    THE PHOENIX INN (HARTLEY WINTNEY) LIMITED
    08885708
    Broad House, The Broadway, Hatfield, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-11 ~ dissolved
    IIF 28 - 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.