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

Pardini, Adam Trevor

    Related profiles found in government register
  • Pardini, Adam Trevor
    British

    Registered addresses and corresponding companies
    • icon of address Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YA, England

      IIF 1
  • Pardini, Adam Trevor
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Manor Road, Barton-le-clay, Bedford, MK45 4NP, England

      IIF 2
    • icon of address Unit 1 Finway, Dallow Road, Luton, Bedfordshire, LU1 1WE, England

      IIF 3
    • icon of address Unit 1, Finway Dallow Road, Luton, Bedfordshire, LU1 1WE, United Kingdom

      IIF 4
  • Pardini, Adam Trevor
    British managing director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YA, England

      IIF 5
  • Pardini, Adam Trevor
    British none born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Finway, Dallow Road, Luton, Bedfordshire, LU1 1WE, England

      IIF 6
  • Pardini, Adam Trevor
    British travel agent born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YA, England

      IIF 7 IIF 8 IIF 9
  • Pardini, Adam Trevor
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Shanklin Close, Luton, Bedfordshire, LU3 3UH

      IIF 10
  • Pardini, Adam Trevor
    British recruitment consultant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Shanklin Close, Luton, Bedfordshire, LU3 3UH

      IIF 11
  • Mr Adam Trevor Pardini
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Manor Road, Barton-le-clay, Bedford, MK45 4NP, England

      IIF 12
    • icon of address Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YA, England

      IIF 13 IIF 14
    • icon of address Beds With Ease, 4 Ferndown Court, Ryton, Tyne & Wear, NE40 9AQ, United Kingdom

      IIF 15
  • Adam Trevor Pardini
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Lowick Road, Harrow, Middlesex, HA1 1UW

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    JEDCALL LIMITED - 2001-07-16
    icon of address Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -65,263 GBP2024-03-31
    Officer
    icon of calendar 2015-12-22 ~ now
    IIF 6 - Director → ME
    icon of calendar 2002-06-18 ~ now
    IIF 1 - Secretary → ME
  • 2
    INSPIRED LUXURY ESCAPES LIMITED - 2014-08-21
    PARADISUS LUXURY ESCAPES LTD - 2010-04-27
    icon of address Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-10-31 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,162,717 GBP2024-03-31
    Officer
    icon of calendar 2002-03-22 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 14 Manor Road, Barton-le-clay, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    ACRE 943 LIMITED - 2005-01-28
    icon of address Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2005-01-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2013-07-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    JOE BLOGGS TRAVEL LIMITED - 2013-04-05
    icon of address Unit 4 Archipelago - 1st Floor, Lyon Way Frimley, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 3 - Director → ME
  • 8
    YELLHOLIDAYS LIMITED - 2005-07-19
    icon of address 5th Floor, Jansel House, Hitchin Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,100 GBP2018-12-31
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 4 - Director → ME
Ceased 3
  • 1
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,425 GBP2019-01-31
    Officer
    icon of calendar 1998-01-16 ~ 2000-09-01
    IIF 11 - Director → ME
  • 2
    JEDCALL LIMITED - 2001-07-16
    icon of address Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -65,263 GBP2024-03-31
    Officer
    icon of calendar 2001-07-13 ~ 2002-06-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-10
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    icon of address 49 Lowick Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    223,408 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-06
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.