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

Moseley, Elvira

    Related profiles found in government register
  • Moseley, Elvira
    Patagonian Welsh director/trustee born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baglan Library, Laurel Avenue, Port Talbot, West Glamorgan, SA12 8PA, Wales

      IIF 1
  • Moseley, Elvira

    Registered addresses and corresponding companies
    • icon of address Baglan Library, Laurel Avenue, Port Talbot, West Glamorgan, SA12 8PA, Wales

      IIF 2
  • Adams, Justin Charles Maclennan
    British director/trustee born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 7th Floor, 50 Broadway, London, SW1H 0DB

      IIF 3
  • Mr Justin Charles Maclennan Adams
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 4
  • Maclennan Adams, Justin Charles

    Registered addresses and corresponding companies
    • icon of address Woodlands, The Coombe, Streatley, Reading, RG8 9QL, England

      IIF 5
  • Adams, Justin Charles Maclennan
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands, The Coombe, Streatley On Thames, RG8 9QL

      IIF 6
    • icon of address The Old Counting House, 82e High Street, Wallingford, OX10 0BS, England

      IIF 7
  • Adams, Justin Charles Maclennan
    British entrepreneurial senior executive born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Embercombe, Higher Ashton, Exeter, Devon, EX6 7QT

      IIF 8
  • Adams, Justin Charles Maclennan
    British head of emerging business & ventures born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wellheads Avenue, Dyce, Aberdeen, AB21 7PB

      IIF 9
    • icon of address Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP

      IIF 10 IIF 11
    • icon of address Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP, United Kingdom

      IIF 12
  • Adams, Justin Charles Maclennan
    British management consultant born in April 1971

    Registered addresses and corresponding companies
    • icon of address 14 Castle Street, Wallingford, Oxfordshire, OX10 8DL

      IIF 13
  • Adams, Justin Charles Maclennan
    British manager born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands, The Coombe, Streatley On Thames, RG8 9QL

      IIF 14
  • Maclennan Adams, Justin Charles
    British businessman born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands, The Coombe, Streatley, Reading, RG8 9QL, England

      IIF 15
  • Mr Justin Charles Maclennan Adams
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands, The Coombe, Streatley, Reading, RG8 9QL

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Baglan Chillout Centre, Baglan Library, Laurel Avenue, Port Talbot, West Glamorgan
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2011-10-05 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    HOLROYDROSEADAMS LIMITED - 2010-05-28
    icon of address W9 Innovation Centre, Howbery Park, Wallingford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,030 GBP2024-09-30
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 5 - Secretary → ME
  • 3
    icon of address Embercombe, Higher Ashton, Exeter, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address Woodlands The Coombe, Streatley, Reading
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 124 City Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    TRUST FOR OXFORDSHIRE'S ENVIRONMENT (TOE2) LTD - 2018-05-31
    OXFORDSHIRE COMMUNITY AND ENVIRONMENTAL TRUST - 2012-02-03
    icon of address The Old Counting House, 82e High Street, Wallingford, Oxfordshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 7 - Director → ME
Ceased 7
  • 1
    BP SOLAR HOLDINGS LIMITED - 2005-12-01
    SORTPICK LIMITED - 1991-01-30
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2012-02-27
    IIF 11 - Director → ME
  • 2
    BP ALTERNATIVE ENERGY INTERNATIONAL LIMITED - 2016-02-01
    BP SOLAR INTERNATIONAL LIMITED - 1989-02-16
    BP SOLAR LIMITED - 2005-12-29
    BP PHOTOVOLTAICS LIMITED - 1985-10-18
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2011-02-28 ~ 2012-02-27
    IIF 10 - Director → ME
  • 3
    E-STACK LTD - 2010-01-05
    icon of address C/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2011-03-22
    IIF 14 - Director → ME
  • 4
    PRECIS (2659) LIMITED - 2007-03-01
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2012-02-27
    IIF 12 - Director → ME
  • 5
    icon of address 1 Wellheads Avenue, Dyce, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2011-12-08
    IIF 9 - Director → ME
  • 6
    icon of address Babworth Court, Babworth, Retford, Notts, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-18 ~ 2006-02-19
    IIF 13 - Director → ME
  • 7
    TRANSDEK SALES LIMITED - 2002-01-04
    icon of address Transdek Uk Ltd Bryans Close, Harworth, Doncaster, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,276,442 GBP2024-12-31
    Officer
    icon of calendar 2008-04-04 ~ 2020-09-02
    IIF 6 - 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.