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

Fecher, Adam Scott

    Related profiles found in government register
  • Fecher, Adam Scott
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 1
    • icon of address 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 2
    • icon of address 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 3
    • icon of address Stafford Park 12, Telford, Shropshire, TF3 3BJ, England

      IIF 4
  • Fecher, Adam Scott
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Hillcrest Avenue, Edgware, HA8 8NZ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Lansil Way, Caton Road, Lancaster, LA1 3PQ

      IIF 12
    • icon of address Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, CF34 9RS, Wales

      IIF 13
    • icon of address Waterside, Disley, Stockport, Cheshire, SK12 2HW, England

      IIF 14
    • icon of address Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 15 IIF 16
  • Fecher, Adam Scott
    British none born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stafford Park, 12, Telford, Shropshire, TF3 3BJ, England

      IIF 17
  • Fecher, Adam Scott
    born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 18
  • Fecher, Adam Scott
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Warner House, Bessborough Road, Harrow, HA1 3EX

      IIF 19
  • Fecher, Adam Scott
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3, Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 20
    • icon of address Units D-f, Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4EA

      IIF 21
    • icon of address Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL

      IIF 22
    • icon of address 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 31
    • icon of address Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 32
  • Fecher, Adam Scott
    British managing director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 33
  • Fecher, Adam Scott
    British sales born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Uk, HA1 3EX

      IIF 34
  • Adam Fecher
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Warner House, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 35
  • Mr Adam Scott Fecher
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Warner House, Harrowvian Business Village, Harrow, Middlesex, HA1 3EX

      IIF 36
  • Fecher, Adam Scott
    born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Warner House, Harrovian Business Village Bessbor, Harrow, Middlesex, HA1 3EX

      IIF 37
  • Fecher, Adam Scott
    British

    Registered addresses and corresponding companies
    • icon of address 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middx, HA1 3EX

      IIF 38
  • Mr Adam Scott Fecher
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL, England

      IIF 39
    • icon of address Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, CF34 9RS, United Kingdom

      IIF 40
    • icon of address 4 Warner House, Harrovian Business Village, Bessborough Road, Middlesex, HA1 3EX, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Waterside, Disley, Stockport, Cheshire, SK12 2HW

      IIF 44
    • icon of address Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 45 IIF 46 IIF 47
    • icon of address Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 4 Warner House Bessborough Road, Harrovian Business Village, Harrow, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    NORTHWOOD HYGIENE PRODUCTS LIMITED - 2014-10-31
    NP HYGIENE LIMITED - 2013-03-01
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -289,302 GBP2024-12-31
    Officer
    icon of calendar 2013-02-22 ~ now
    IIF 16 - Director → ME
  • 3
    ZOOMREGAL LIMITED - 1987-07-03
    icon of address Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    55,154 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 1 - Director → ME
  • 4
    REPAP HOLDINGS LTD - 2015-04-13
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    7,276 GBP2021-06-30
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address Units D-f Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (7 parents)
    Equity (Company account)
    7,396,124 GBP2024-12-31
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100,600 GBP2024-12-31
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-06 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,929,290 GBP2024-12-31
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    NORPAP PROPERTY (456) LTD - 2019-09-20
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    462,033 GBP2024-12-31
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    PERFECT FINISH AUTOMATION LIMITED - 2020-05-20
    LOCKWOOD 456 LTD - 2015-06-29
    NORTHWOOD CONSUMER LIMITED - 2020-07-03
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (4 parents)
    Equity (Company account)
    142,762 GBP2024-12-31
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    NC TISSUE LTD - 2024-09-02
    icon of address Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,019,868 GBP2024-12-31
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    NP LOGISITICS (TELFORD) LIMITED - 2014-01-27
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,189,782 GBP2024-12-31
    Officer
    icon of calendar 2013-02-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    LOCKWOOD 123 LTD - 2015-06-29
    PRODENE HYGIENE PRODUCTS LIMITED - 2020-05-20
    NORTHWOOD CONSUMER PRODUCTS LIMITED - 2022-12-01
    icon of address Hurlingham Business Park, Fulbeck Heath, Grantham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,469,783 GBP2024-12-31
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    NP PAPERS LTD - 2016-08-08
    FREEDOM PAPER PRODUCTS LIMITED - 2020-07-06
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,188,855 GBP2024-12-31
    Officer
    icon of calendar 2016-07-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    2,390 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    REPAP HYGIENE PRODUCTS LIMITED - 2009-12-11
    CONNECT HYGIENE PRODUCTS LTD - 2014-10-31
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,883,205 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-11-19 ~ now
    IIF 2 - Director → ME
  • 18
    PG LOGISTICS LTD - 2013-03-07
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (8 parents)
    Equity (Company account)
    976,316 GBP2024-12-31
    Officer
    icon of calendar 2012-06-06 ~ now
    IIF 15 - Director → ME
  • 19
    icon of address 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Uk
    Active Corporate (3 parents)
    Equity (Company account)
    1,017,604 GBP2024-07-31
    Officer
    icon of calendar 2005-11-14 ~ now
    IIF 34 - Director → ME
  • 20
    icon of address 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middx
    Active Corporate (4 parents)
    Equity (Company account)
    8,438,666 GBP2023-07-31
    Officer
    icon of calendar 2003-10-14 ~ now
    IIF 33 - Director → ME
  • 21
    icon of address 4 Warner House, Bessborough Road, Harrow
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2008-08-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    NP RECYCLING LIMITED - 2013-03-06
    ASHLEY RECYCLING LIMITED - 2013-02-22
    REPAP HYGIENE PRODUCTS LTD - 2011-07-05
    CONNECT HYGIENE PRODUCTS LIMITED - 2009-12-11
    icon of address Waterside, Disley, Stockport, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,606,534 GBP2024-12-31
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    NORTHWOOD321 LTD - 2019-09-19
    icon of address Chesterfield Paper Mill, Goyt Side Road, Chesterfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,582,312 GBP2024-12-31
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    DISLEY TISSUE LIMITED - 2014-08-29
    icon of address Waterside, Disley, Stockport, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,955,628 GBP2024-12-31
    Officer
    icon of calendar 2009-11-19 ~ now
    IIF 3 - Director → ME
  • 25
    LANCASTER TISSUE LIMITED - 2014-08-29
    icon of address Lansil Way, Caton Road, Lancaster
    Active Corporate (7 parents)
    Equity (Company account)
    3,290,903 GBP2024-12-31
    Officer
    icon of calendar 2012-10-29 ~ now
    IIF 12 - Director → ME
  • 26
    icon of address Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    54,685 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 23 - Director → ME
  • 27
    icon of address 4 Warner House, Bessborough Road Harrovian Business Village, Harrow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 27 - Director → ME
  • 28
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    STAPLES DISPOSABLES LIMITED - 2018-07-17
    STAPLES PACKAGING LIMITED - 1988-06-03
    icon of address Riverside House, Irwell Street, Manchester, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,917,710 GBP2020-03-28
    Officer
    icon of calendar 2022-04-05 ~ 2022-12-01
    IIF 22 - Director → ME
  • 2
    icon of address Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2018-07-05
    IIF 18 - LLP Designated Member → ME
  • 3
    icon of address Bridgend Paper Mill Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Converted / Closed Corporate (3 parents)
    Profit/Loss (Company account)
    1,247,981 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2013-02-20 ~ 2018-07-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ 2018-07-05
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PETER GRANT PAPERS LIMITED - 2016-03-30
    DODPALM LIMITED - 1978-12-31
    icon of address C/o Horsefields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -888,144 GBP2016-12-31
    Officer
    icon of calendar 2012-05-03 ~ 2015-07-29
    IIF 4 - Director → ME
  • 5
    SASHPOINT LIMITED - 2016-03-30
    PRESSGROVE LIMITED - 2003-12-08
    icon of address Crossley Secretaries Ltd, Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2015-11-19
    IIF 17 - Director → ME
  • 6
    icon of address C/o Crossley Secretaries Ltd Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2014-11-13 ~ 2016-02-09
    IIF 6 - Director → ME
  • 7
    WEPA UK LIMITED - 2018-06-29
    icon of address . Citygate Park, Stafford Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-26 ~ 2017-06-21
    IIF 38 - Secretary → ME
  • 8
    NORTHWOOD & WEPA LIMITED - 2018-07-05
    NP WEPA LIMITED - 2013-03-28
    icon of address Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-20 ~ 2018-07-05
    IIF 13 - Director → 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.