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

Adams, Mark Richard

    Related profiles found in government register
  • Adams, Mark Richard
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Third Floor, Churchill House, Regent Road, Stoke-on-trent, Staffordshire, ST1 3JJ, England

      IIF 1
    • Suite 1, Third Floor, Churchill House, Regent Road, Stoke-on-trent, Staffordshire, ST1 3JJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Suite 1, Third Floor, Churchill House, Regent Road, Stoke-on-trent, Stafforshire, ST1 3JJ, England

      IIF 5
  • Adams, Mark Richard
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fifteen Digital Ltd, Unit 28, Parkhall Business Village, Stoke-on-trent, ST3 5XA, England

      IIF 6
  • Adams, Mark Richard
    British managing director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Fleckney Avenue, Weston Park, Stoke On Trent, Staffordshire, ST3 1TJ

      IIF 7
  • Mr Mark Richard Adams
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fifteen Digital Ltd, Unit 28, Parkhall Business Village, Stoke-on-trent, ST3 5XA, England

      IIF 8
    • Suite 1, Third Floor, Churchill House, Regent Road, Stoke-on-trent, Staffordshire, ST1 3JJ, England

      IIF 9
    • Suite 1, Third Floor, Churchill House, Regent Road, Stoke-on-trent, Staffordshire, ST1 3JJ, United Kingdom

      IIF 10 IIF 11
    • Suite 1, Third Floor, Churchill House, Regent Road, Stoke-on-trent, Stafforshire, ST1 3JJ, England

      IIF 12
  • Adams, Mark Richard
    British managing director

    Registered addresses and corresponding companies
    • 18 Fleckney Avenue, Weston Park, Stoke On Trent, Staffordshire, ST3 1TJ

      IIF 13
  • Adams, Richard Mark
    British project director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dunstable Road, Caddington, Beds, LU1 4AL, England

      IIF 14
  • Adams, Richard Mark
    British project manager born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dunstable Road, Caddington, Luton, Beds, LU1 4AL, United Kingdom

      IIF 15
  • Adams, Mark Richard
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Marjoram Way, Portishead, Bristol, BS20 7JS, England

      IIF 16
  • Adams, Mark Richard
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Marjoram Way, Portishead, Bristol, BS20 7JS, England

      IIF 17
  • Adams, Richard Mark
    English born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 64, Ebberns Road, Hemel Hempstead, Hertfordshire, HP3 9QR, England

      IIF 18
  • Adams, Richard Mark
    English cabinet maker born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 64, Ebberns Rd, Hemel Hempstead, Hertfordshire, HP3 9QR, United Kingdom

      IIF 19
  • Adams, Richard Mark
    English company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 64, Ebberns Road, Hemel Hempstead, HP3 9QR, England

      IIF 20 IIF 21
  • Mr Richard Mark Adams
    English born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 64, Ebberns Rd, Hemel Hempstead, Hertfordshire, HP3 9QR, United Kingdom

      IIF 22
    • 64, Ebberns Road, Hemel Hempstead, HP3 9QR, England

      IIF 23 IIF 24
    • 64, Ebberns Road, Hemel Hempstead, HP3 9QR, United Kingdom

      IIF 25
child relation
Offspring entities and appointments 15
  • 1
    15 DIGITAL DEVELOPERS LIMITED
    - now 06007897
    MONEY ONLY LIMITED
    - 2009-07-03 06007897
    Suite 1, Third Floor, Churchill House, Regent Road, Stoke-on-trent, Stafforshire, England
    Active Corporate (6 parents)
    Officer
    2007-11-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or control OE
  • 2
    ADAMS MANAGEMENT LIMITED
    09707243
    Riley Accountants 1st Floor, 11 High Street, Tring, England
    Active Corporate (1 parent)
    Officer
    2015-07-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Has significant influence or control OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    ADVANCED BUSINESS LIMITED
    05780033
    Boulevard House, 160 High Street, Tunstall, Stoke On Trent
    Dissolved Corporate (6 parents)
    Officer
    2007-04-23 ~ 2010-05-14
    IIF 7 - Director → ME
    2007-04-23 ~ 2010-05-14
    IIF 13 - Secretary → ME
  • 4
    BIFOLDS DOORS & WINDOWS LTD
    13818651
    64 Ebberns Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-12-27 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 5
    CONNECT CONTRACTS (UK) LIMITED
    06976158
    The Bungalow, Lower Wood End, Marston Moretaine, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-07-29 ~ 2010-03-09
    IIF 15 - Director → ME
  • 6
    DOG HOUSE POST PRODUCTION LIMITED
    05406043
    11 Belgrave Road, Clifton, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    2005-03-29 ~ 2015-12-01
    IIF 16 - Director → ME
  • 7
    DOGSTAR MEDIA LIMITED
    08008479
    Eight Bells House, 14 Church Street, Tetbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2012-03-27 ~ dissolved
    IIF 17 - Director → ME
  • 8
    DYNAMIC DIMENSIONS LIMITED
    07166447
    Riley Accounting Solutions, Gable End Sparrow Hall Business Park, Leighton Road, Edlesborough, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-02-23 ~ dissolved
    IIF 14 - Director → ME
  • 9
    FIFTEEN COMMUNICATIONS LIMITED
    08894242
    Suite 1, Third Floor, Churchill House, Regent Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-10-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FIFTEEN GROUP LIMITED
    - now 05711050
    FIFTEEN DIGITAL LIMITED
    - 2017-09-29 05711050
    ANET UK LIMITED
    - 2009-11-19 05711050
    Suite 1, Third Floor, Churchill House, Regent Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (7 parents)
    Officer
    2006-02-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directors OE
  • 11
    FIFTEEN HOLDINGS LIMITED
    - now 06207702
    BORTHWICK ADAMS LIMITED
    - 2019-01-24 06207702
    Suite 1, Third Floor, Churchill House, Regent Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2007-04-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FUNKY FURNITURE LTD
    13977383
    64 Ebberns Rd, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 13
    GRANTED WISHES LIMITED
    14623968
    64 Ebberns Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-01-29 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 14
    PEGASUS FIRE & SECURITY LTD
    08315580
    Suite 1, Third Floor, Churchill House, Regent Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-10-24 ~ now
    IIF 3 - Director → ME
  • 15
    WOOLSTON INVESTMENTS LIMITED
    10265689
    Unit 28, Parkhall Business Village, Parkhall Road, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 8 - Has significant influence or control 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 5 April 2026 and licensed under the Open Government Licence v3.0.