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

Hicken, Adam

    Related profiles found in government register
  • Hicken, Adam
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NP, England

      IIF 1 IIF 2 IIF 3
  • Hicken, Adam
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Principle Estate Services Limited, 137 Newhall Street, Birmingham, B3 1SF, England

      IIF 5
  • Hicken, Adam
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 6 IIF 7
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 8
  • Hicken, Adam Karl
    English born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strawberry Cottage Barn, Birmingham Road, Coleshill, Birmingham, West Midlands, B46 2ET, United Kingdom

      IIF 9
    • icon of address 22, Gilbert Street, London, W1K 5HD, England

      IIF 10
    • icon of address 2nd Floor, 22, Gilbert Street, London, W1K 5HD, England

      IIF 11
  • Hicken, Adam Karl
    English company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strawberry Cottage Barn, Birmingham Road, Coleshill, Birmingham, West Midlands, B46 2ET, United Kingdom

      IIF 12
  • Hicken, Adam Karl
    English director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, New Barnet, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 13
    • icon of address Strawberry Cottage Barn, Birmingham Road, Coleshill, Birmingham, West Midlands, B46 2ET, United Kingdom

      IIF 14
  • Hicken, Adam
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Collingwood Drive, Great Barr, Birmingham, West Midlands, B43 6LX, England

      IIF 15
    • icon of address 5, Beech Lane, Shirley, Solihull, West Midlands, B90 1FW

      IIF 16
  • Adam Hicken
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 17
    • icon of address 5, Beech Lane, Solihull, B90 1FW, United Kingdom

      IIF 18
  • Mr Adam Hicken
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 19
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 20
    • icon of address 13 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NP, England

      IIF 21 IIF 22 IIF 23
  • Hicken, Adam Karl
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5 Curdworth House, Kingsbury Road, Sutton Coldfield, B76 9EE, United Kingdom

      IIF 24
  • Hicken, Adam Karl
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 25
    • icon of address 2nd Floor, 22, Gilbert Street, London, W1K 5HD, England

      IIF 26 IIF 27
    • icon of address 5, Beech Lane, Shirley, Solihull, B90 1FW, United Kingdom

      IIF 28
  • Hicken, Adam
    British director

    Registered addresses and corresponding companies
    • icon of address 162, Collingwood Drive, Great Barr, Birmingham, West Midlands, B43 6LX, England

      IIF 29
  • Mr Adam Karl Hicken
    English born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 30
    • icon of address Strawberry Cottage Barn, Birmingham Road, Coleshill, Birmingham, B46 2ET, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Mr Adam Hicken
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Beech Lane, Shirley, Solihull, West Midlands, B90 1FW

      IIF 34
  • Hicken, Adam

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, New Barnet, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 35
    • icon of address Strawberry Cottage Barn, Birmingham Road, Coleshill, Birmingham, West Midlands, B46 2ET, United Kingdom

      IIF 36
    • icon of address Suite 5 Curdworth House, Kingsbury Road, Sutton Coldfield, B76 9EE, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    ASPIRE CAR PARKS LIMITED - 2018-09-26
    icon of address 5 Beech Lane, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,041 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    186 GBP2024-07-31
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    TEAW LTD - 2017-04-24
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Strawberry Cottage Barn Birmingham Road, Coleshill, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 9 - Director → ME
    icon of calendar 2025-07-22 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 22 Gilbert Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    462,082 GBP2024-07-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 42 Lytton Road, New Barnet, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2020-08-02 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    icon of address 5 Beech Lane, Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,301 GBP2016-06-30
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 5 Curdworth House, Kingsbury Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2018-03-07 ~ dissolved
    IIF 37 - Secretary → ME
  • 15
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-27 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2007-09-27 ~ dissolved
    IIF 29 - Secretary → ME
Ceased 7
  • 1
    TEAW LTD - 2017-04-24
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-21
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Principle Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2023-04-06
    IIF 5 - Director → ME
  • 3
    icon of address 137 Newhall Street, Birmingham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-10-09 ~ 2020-06-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ 2020-06-11
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    147,789 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2021-03-04 ~ 2025-02-05
    IIF 11 - Director → ME
  • 5
    icon of address 6 Westbury Road, Feltham, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    472,961 GBP2023-04-01 ~ 2024-09-30
    Officer
    icon of calendar 2021-11-17 ~ 2025-02-05
    IIF 26 - Director → ME
  • 6
    icon of address 2nd Floor, 22 Gilbert Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,237 GBP2024-09-27
    Officer
    icon of calendar 2018-08-31 ~ 2024-01-02
    IIF 27 - Director → ME
  • 7
    icon of address The Chase Smiths Lane, Knowle, Solihull, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-24 ~ 2025-08-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ 2025-08-05
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.