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

Becker, Adam Paul

    Related profiles found in government register
  • Becker, Adam Paul
    British ac born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Titian Avenue, Bushey Heath, Herts, England, WD23 4GB

      IIF 1
  • Becker, Adam Paul
    British accountant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Titian Avenue, Bushey Heath, Herts, England, WD23 4GB

      IIF 2 IIF 3 IIF 4
    • icon of address Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 5
    • icon of address Ramillies House, 2 Ramillies Street, London, W1V 7LN

      IIF 6
  • Becker, Adam Paul
    British chartered accountant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, United Kingdom

      IIF 7
    • icon of address Kings House Business Centre, Station Road, Kings Langley, WD4 8LZ, United Kingdom

      IIF 8
  • Becker, Adam Paul
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings House Business Centre, Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 9
  • Becker, Adam Paul
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings House, Business Centre, Home Park Estate Station Road, Kings Langley, Hertfordshire, WD4 8LZ

      IIF 10
    • icon of address Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 11 IIF 12
    • icon of address Kings House Business Centre, Station Road, Kings Langley, WD4 8LZ, England

      IIF 13
    • icon of address Kings House, Home Park Estate, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 14
    • icon of address Kings House, Home Park Estate, Station Road, Kings Langley, Herts, WD4 8DH

      IIF 15
    • icon of address Kings House, Station Road, Kings Langley, WD4 8LZ

      IIF 16
    • icon of address Kings Langley Business Centre Ltd, Station Road, Kings Langley, WD4 8LZ, England

      IIF 17
    • icon of address Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 18 IIF 19
  • Becker, Adam Paul
    British financial director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings House, Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 20
  • Becker, Adam Paul
    British ac

    Registered addresses and corresponding companies
    • icon of address 4, Titian Avenue, Bushey Heath, Herts, England, WD23 4GB

      IIF 21
  • Becker, Adam Paul
    British accountant

    Registered addresses and corresponding companies
  • Becker, Adam Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 4, Titian Avenue, Bushey Heath, Herts, England, WD23 4GB

      IIF 25
  • Mr Adam Paul Becker
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, United Kingdom

      IIF 26
    • icon of address Kings House, Business Centre, Home Park Estate Station Road, Kings Langley, Hertfordshire, WD4 8LZ

      IIF 27
    • icon of address Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, WD4 8LZ

      IIF 28
    • icon of address Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 29 IIF 30
    • icon of address Kings House Business Centre, Station Road, Kings Langley, WD4 8LZ, England

      IIF 31
    • icon of address Kings House, Home Park Estate, Station Road, Kings Langley, Herts, WD4 8DH

      IIF 32
    • icon of address Kings Langley Business Centre Ltd, Station Road, Kings Langley, WD4 8LZ, England

      IIF 33
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Kings House Business Centre, Home Park Estate Station Road, Kings Langley, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    120,577 GBP2025-01-31
    Officer
    icon of calendar 2010-01-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    RAINGOLD (UK) LIMITED - 2008-06-18
    HADDEN BUSINESS SOLUTIONS LIMITED - 2014-12-29
    icon of address Kings House Business Centre, Station Road, Kings Langley, England
    Active Corporate (2 parents)
    Equity (Company account)
    118,784 GBP2024-12-31
    Officer
    icon of calendar 2014-01-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 3
    FLAS 011 LTD - 2022-12-02
    icon of address Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    HBS 040 LTD - 2015-02-17
    icon of address Kings House Business Centre, Station Road, Kings Langley, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    671,139 GBP2024-12-31
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 12 - Director → ME
  • 5
    HBS 041 LTD - 2014-10-28
    icon of address Kings House Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address Ramillies House, 2 Ramillies Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    58,862 GBP2024-12-31
    Officer
    icon of calendar 2012-12-11 ~ now
    IIF 19 - Director → ME
Ceased 15
  • 1
    HBS 037 LTD - 2015-08-06
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Equity (Company account)
    115 GBP2022-12-31
    Officer
    icon of calendar 2015-08-03 ~ 2019-11-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-18
    IIF 32 - Has significant influence or control OE
  • 2
    icon of address Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,052 GBP2024-12-31
    Officer
    icon of calendar 2019-10-09 ~ 2022-04-05
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2022-04-05
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    HBS 040 LTD - 2015-02-17
    icon of address Kings House Business Centre, Station Road, Kings Langley, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    671,139 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-13
    IIF 28 - Has significant influence or control OE
  • 4
    TEAM TECHNICAL SERVICES LIMITED - 2007-03-30
    icon of address Ramillies House, 2 Ramillies Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2009-07-01 ~ 2015-02-20
    IIF 6 - Director → ME
  • 5
    HORIZON RCS LIMITED - 2020-02-19
    HBS 044 LTD - 2013-11-08
    icon of address Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Equity (Company account)
    219,594 GBP2022-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2020-02-17
    IIF 9 - Director → ME
  • 6
    HANNU CONSULTANCY SERVICES LIMITED - 2022-10-12
    icon of address Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,080 GBP2024-12-31
    Officer
    icon of calendar 2021-03-23 ~ 2025-02-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2024-02-29
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    BLAKER TECHNICAL SERVICES LIMITED - 2007-04-03
    icon of address Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2015-05-31
    IIF 5 - Director → ME
  • 8
    THE JEWISH NEWS LIMITED - 2004-10-21
    JEWISH NEWS LIMITED - 2004-02-04
    icon of address Suite 1 Lighterman House, 26-36 Wharfdale Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-16 ~ 2008-01-01
    IIF 2 - Director → ME
    icon of calendar 2004-01-30 ~ 2008-01-01
    IIF 23 - Secretary → ME
  • 9
    icon of address Norman Stanley, 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -72,514 GBP2024-01-31
    Officer
    icon of calendar 2017-12-13 ~ 2021-12-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2021-11-30
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HADDEN BUSINESS SOLUTIONS LTD - 2008-06-18
    icon of address Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2014-01-02
    IIF 18 - Director → ME
    icon of calendar 2009-07-01 ~ 2011-12-30
    IIF 25 - Secretary → ME
  • 11
    icon of address Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-02 ~ 2015-05-22
    IIF 14 - Director → ME
  • 12
    HBS 050 LTD - 2009-12-29
    icon of address Unit 1-9 John Dickinson Enterprise Centre, London Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,925,227 GBP2024-12-31
    Officer
    icon of calendar 2009-12-21 ~ 2015-11-30
    IIF 16 - Director → ME
  • 13
    LONDON JEWISH NEWS LIMITED - 2004-10-21
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -1,374,530 GBP2017-12-31
    Officer
    icon of calendar 2004-06-16 ~ 2008-12-31
    IIF 1 - Director → ME
    icon of calendar 2002-07-04 ~ 2008-12-31
    IIF 21 - Secretary → ME
  • 14
    SOJEWISH.CO.UK LIMITED - 2002-06-06
    HEXAGON 245 LIMITED - 2000-01-21
    icon of address C/o Frp Advisory Trading Limited 260 Manor House, Ecclesall Road South, Sheffield
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2008-12-31
    IIF 4 - Director → ME
    icon of calendar 2002-07-04 ~ 2008-12-31
    IIF 22 - Secretary → ME
  • 15
    icon of address Equity House, 128 - 136 High Street, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -126,864 GBP2017-12-31
    Officer
    icon of calendar 2004-06-16 ~ 2008-09-29
    IIF 3 - Director → ME
    icon of calendar 2002-07-04 ~ 2008-12-31
    IIF 24 - 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.