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

Gleave, Adrian Marcus

    Related profiles found in government register
  • Gleave, Adrian Marcus
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seahaven Residential Park, Seahaven Road, Groomsport, Bangor, BT19 6PH, Northern Ireland

      IIF 1 IIF 2 IIF 3
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 4 IIF 5 IIF 6
    • icon of address C/o Barrons Chartered Accountants, Monometer House, Rectory Grove, Leigh-on-sea, SS9 2HL, England

      IIF 7
    • icon of address C/o Connaghton & Co, Boulton House, Second Floor 17-21 Chorton Street, Manchester, M1 3HY, England

      IIF 8
    • icon of address Floor 1 Swan Building, Swan Street, Manchester, M4 5JW, England

      IIF 9
    • icon of address 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 10
    • icon of address 1st Floor, Hilton House, Lord Street, Stockport, SK1 3NA, England

      IIF 11 IIF 12
    • icon of address 121-3, 60 Water Lane, Wilmslow, Cheshire, SK9 3AJ, England

      IIF 13
  • Gleave, Adrian Marcus
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seahaven Residential Park, Seahaven Road, Groomsport, Bangor, BT19 6PH, Northern Ireland

      IIF 14
    • icon of address 4th Floor Princes Court, 7 Princes Street, London, EC2R 8AQ

      IIF 15
    • icon of address 4th Floor, Princes Court, Princes Street, London, EC2R 8AQ, United Kingdom

      IIF 16
    • icon of address 142, Brookfield Lane, Ormskirk, L39 6SP, United Kingdom

      IIF 17
    • icon of address 121-3 Courthill House, 60 Water Lane, Wilmslow, SK9 5AJ, England

      IIF 18
  • Gleave, Adrian Marcus
    British company director born in June 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Seahaven Park Homes, Seahaven Road, Groomsport, Bangor, BT19 6PH, Northern Ireland

      IIF 19
    • icon of address Seahaven Park, Seahaven Road, Groomsport, Bangor, BT19 6PH, Northern Ireland

      IIF 20
    • icon of address Seahaven Residential Park, Seahaven Road, Groomsport, Bangor, BT19 6PH, Northern Ireland

      IIF 21 IIF 22 IIF 23
    • icon of address Seahaven Homes, Seahaven Road, Groomsport, BT19 6PH, Northern Ireland

      IIF 24 IIF 25
  • Gleave, Adrian Marcus
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pomegranate, 3, Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom

      IIF 26
  • Mr Adrian Marcus Gleave
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seahaven Residential Park, Seahaven Road, Groomsport, Bangor, BT19 6PH, Northern Ireland

      IIF 27
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 28
    • icon of address 6th Floor, 49 Peter Street, Manchester, M2 3NG, United Kingdom

      IIF 29
    • icon of address C/o Pomegranate, 3, Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom

      IIF 30
    • icon of address Floor 1 Swan Building, Swan Street, Manchester, M4 5JW, England

      IIF 31
    • icon of address Swan Building Floor 1, Swan Street, Swan Building Floor 1, Manchester, M4 5JW, England

      IIF 32
    • icon of address 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 33
    • icon of address 1st Floor, Hilton House, Lord Street, Stockport, SK1 3NA, England

      IIF 34 IIF 35
  • Gleave, Adrian Marcus
    English director

    Registered addresses and corresponding companies
    • icon of address Apt 121 3 Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ

      IIF 36
  • Gleave, Adrian Marcus
    English co director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121-3, Courthill House, 60 Water Lane, Wilmlsow, Cheshire, SK9 5AJ, United Kingdom

      IIF 37
  • Gleave, Adrian Marcus
    English company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121-3, Courthill House, 60 Water Lane, Wilmslow, SK9 3EE, England

      IIF 38
    • icon of address Apt 121 3 Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ

      IIF 39 IIF 40
  • Gleave, Adrian Marcus
    English director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gleave, Adrian Marcus

    Registered addresses and corresponding companies
    • icon of address 142, Brookfield Lane, Ormskirk, L39 6SP, United Kingdom

      IIF 48
  • Mr Adrian Marcus Gleave
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 49
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 1st Floor Hilton House, Lord Street, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,948,530 GBP2022-12-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,200 GBP2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 2 - Director → ME
  • 5
    VENTUS 4 NAVITAS LIMITED - 2017-09-11
    STARFX LTD - 2015-06-19
    STAR CAPITAL MARKETS LTD - 2016-03-07
    icon of address C/o Pomegranate, 3 Hardman Square, Spinningfields, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address C/o Bdo Ni, First Floor, 85 Great Portland Street, London
    In Administration Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -282,828 GBP2022-12-31
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 121-3 60 Waterlane, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-02 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address 121-3 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-05-18 ~ now
    IIF 45 - Director → ME
    icon of calendar 2008-09-24 ~ now
    IIF 36 - Secretary → ME
  • 10
    BRIGHT PASTURES LIMITED - 2005-02-09
    icon of address Grant Thornton Uk Llp, 1 Whitehall Riverside, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-18 ~ dissolved
    IIF 44 - Director → ME
  • 11
    AURA RESOURCE LTD - 2022-05-09
    icon of address 1st Floor Hilton House, Lord Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -132,901 GBP2024-03-29
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 121-3 Courthill House, 60 Water Lane, Wilmslow, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 121-3 Courthill House, 60 Water Lane, Wilmslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-12 ~ dissolved
    IIF 42 - Director → ME
  • 15
    LIFESTYLE LIVING PARK HOMES LIMITED - 2014-05-19
    icon of address C/o Bdo Ni, First Floor, 85 Great Portland Street, London
    In Administration Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    599,762 GBP2022-12-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 25 - Director → ME
  • 16
    icon of address C/o Bdo Ni, First Floor, 85 Great Portland Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,134,713 GBP2022-12-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address C/o Bdo Ni, First Floor, 85 Great Portland Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    5,936,185 GBP2022-12-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address Floor 1 Swan Building, Swan Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,036 GBP2020-09-29
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,100 GBP2023-11-27
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
  • 20
    icon of address C/o Bdo Ni, First Floor, 85 Great Portland Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    3,219,169 GBP2022-12-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 23 - Director → ME
  • 21
    STARKEY PARKS LTD - 2011-09-16
    icon of address Kings Court, Railway Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    IIF 37 - Director → ME
  • 22
    icon of address Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-11 ~ dissolved
    IIF 46 - Director → ME
  • 23
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2015-08-03 ~ dissolved
    IIF 48 - Secretary → ME
Ceased 15
  • 1
    icon of address 110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,227,021 GBP2024-07-31
    Officer
    icon of calendar 2015-09-28 ~ 2016-03-01
    IIF 13 - Director → ME
  • 2
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2024-01-31
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,948,530 GBP2022-12-31
    Officer
    icon of calendar 2020-12-09 ~ 2024-03-05
    IIF 7 - Director → ME
  • 4
    icon of address C/o Bdo Ni, First Floor, 85 Great Portland Street, London
    In Administration Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -282,828 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-11-18 ~ 2021-03-29
    IIF 28 - Has significant influence or control OE
  • 5
    icon of address C/o Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    723,981 GBP2020-12-31
    Officer
    icon of calendar 2021-03-29 ~ 2024-03-05
    IIF 14 - Director → ME
  • 6
    BRANDS & PEOPLE LTD - 2021-01-19
    icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -217,620 GBP2021-03-31
    Officer
    icon of calendar 2019-12-02 ~ 2022-12-24
    IIF 8 - Director → ME
  • 7
    icon of address Unit 5, Blenheim Way, Speke
    Liquidation Corporate
    Officer
    icon of calendar 2008-07-07 ~ 2010-01-09
    IIF 47 - Director → ME
  • 8
    icon of address 312 Ripponden Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2020-05-31
    Officer
    icon of calendar 2020-06-11 ~ 2022-12-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2022-12-28
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    icon of address 6th Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,116 GBP2021-07-31
    Officer
    icon of calendar 2012-01-23 ~ 2013-01-20
    IIF 41 - Director → ME
  • 10
    icon of address 55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,806 GBP2023-12-31
    Officer
    icon of calendar 2019-12-29 ~ 2020-09-20
    IIF 19 - Director → ME
    icon of calendar 2021-05-19 ~ 2021-09-04
    IIF 20 - Director → ME
  • 11
    icon of address The Rose & Crown, 27 King Street Delph, Oldham, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -168,489 GBP2025-08-31
    Officer
    icon of calendar 1999-12-01 ~ 2007-07-31
    IIF 40 - Director → ME
  • 12
    icon of address Alpha House, Tipton Street, Sedgley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-17 ~ 2015-08-28
    IIF 38 - Director → ME
  • 13
    icon of address 4th Floor, Princes Court, Princes Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-13 ~ 2019-05-31
    IIF 16 - Director → ME
  • 14
    SVS CORPORATE FINANCE LIMITED - 2004-12-14
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-11 ~ 2019-05-31
    IIF 15 - Director → ME
  • 15
    METROELECTRIC PLC - 2014-05-30
    WELNEY PLC - 2020-07-13
    METROCAPITAL INFORMATION PLC - 2007-11-27
    HALLCO 1350 LIMITED - 2006-11-06
    QUETZAL CAPITAL PLC - 2023-01-09
    icon of address C/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-09 ~ 2010-04-15
    IIF 43 - 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.