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

Barron, Adam James

    Related profiles found in government register
  • Barron, Adam James
    born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Putney Wharf Tower, Brewhouse Lane, London, SW15 2JQ, England

      IIF 1 IIF 2 IIF 3
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD

      IIF 4 IIF 5
  • Barron, Adam James
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate House, Southgate Street, Gloucester, GL1 1UB, England

      IIF 6 IIF 7
    • icon of address 5, Spencer Hill, London, SW19 4PA, England

      IIF 8
    • icon of address 1st Floor, Chadwick House, Birchwood Park, Warrington, WA3 6AE, England

      IIF 9 IIF 10 IIF 11
  • Barron, Adam James
    British associate born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Fulton Mews, London, W2 3TY

      IIF 13
  • Barron, Adam James
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD, United Kingdom

      IIF 14
  • Barron, Adam James
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Barron, Adam James
    British fund manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 205, 2nd Floor, Lakeside 1000, Lakeside North Harbour, Western Road, Portsmouth, Hants, PO6 3EN, England

      IIF 26 IIF 27
  • Barron, Adam James
    British investment professional born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Spencer Hill, London, SW19 4PA

      IIF 28
  • Barron, Adam James
    British partner born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Spencer Hill, London, SW19 4PA, England

      IIF 29
  • Barron, Adam James
    British private equity investor born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Occam Court, Surrey Research Park, Guildford, Surrey, GU2 7HJ, England

      IIF 30
    • icon of address 1st Floor, Chadwick House, Birchwood Park, Warrington, WA3 6AE, England

      IIF 31
  • Barron, Adam James
    British venture capitalist born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Fulton Mews, London, W2 3TY

      IIF 32
  • Barron, Adam James
    British

    Registered addresses and corresponding companies
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD

      IIF 33 IIF 34
  • Barron, Adam James
    British director

    Registered addresses and corresponding companies
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD

      IIF 35
  • Barron, Adam
    British vice president venture capital born in September 1968

    Registered addresses and corresponding companies
    • icon of address 2a Aldridge Road Villas, London, W11 1BP

      IIF 36
  • Barron, Adam James
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Columbia Centre, 2nd Floor, Station Road, Bracknell, Berkshire, RG12 1LP, England

      IIF 37
  • Mr Adam Barron
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Putney Wharf Tower, Brewhouse Lane, London, SW15 2JQ, England

      IIF 38
  • Mr Adam James Barron
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Putney Wharf Tower, Brewhouse Lane, London, SW15 2JQ, England

      IIF 39 IIF 40
    • icon of address 5, Spencer Hill, London, SW19 4PA, United Kingdom

      IIF 41
    • icon of address 88, Leadenhall Street, London, EC3A 3BP

      IIF 42
    • icon of address Suite 205, 2nd Floor, Lakeside 1000, Lakeside North Harbour, Western Road, Portsmouth, Hants, PO6 3EN, England

      IIF 43
    • icon of address 1st Floor, Chadwick House, Birchwood Park, Warrington, WA3 6AE, England

      IIF 44
  • Mr Adam Barron
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Spencer Hill, Wimbledon, Greater London, SW19 4PA, England

      IIF 45
  • Mr Adam James Baron
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Leadenhall Street, London, EC3A 3BP, United Kingdom

      IIF 46
  • Adam, Barron
    British investment manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 3 Putney Wharf Tower, Brewhouse Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 3 Putney Wharf Tower, Brewhouse Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 3 Putney Wharf Tower, Brewhouse Lane, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    357,572 GBP2024-03-31
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1st Floor, Chadwick House, Birchwood Park, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Blade The Blade, 4th Floor, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -112,237 GBP2024-06-30
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 1st Floor Chadwick House, Birchwood Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 1st Floor Chadwick House, Birchwood Park, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 1st Floor Chadwick House, Birchwood Park, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address Suite 205, 2nd Floor, Lakeside 1000 Lakeside North Harbour, Western Road, Portsmouth, Hants, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Suite 205, 2nd Floor, Lakeside 1000 Lakeside North Harbour, Western Road, Portsmouth, Hants, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 26 - Director → ME
  • 11
    PRO MGA GLOBAL SOLUTIONS LTD - 2022-04-13
    PRO GLOBAL HOLDINGS LIMITED - 2022-04-13
    icon of address Southgate House, Southgate Street, Gloucester, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    MINMAR (211) LIMITED - 1993-04-06
    PARTICIPANT RUN-OFF LIMITED - 2001-05-14
    icon of address Southgate House, Southgate Street, Gloucester, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 7 - Director → ME
  • 13
    HALFGOLDEN LIMITED - 1988-11-18
    icon of address The Columbia Centre 2nd Floor, Station Road, Bracknell, Berkshire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Michelin House, 81 Fulham Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 47 - Director → ME
Ceased 22
  • 1
    icon of address 3 Putney Wharf Tower, Brewhouse Lane, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-04 ~ 2018-03-09
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove members OE
  • 2
    CYCLELOOP LIMITED - 2003-01-30
    ENGLEFIELD (CUSTODY) LIMITED - 2010-02-17
    icon of address 20 Air Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-02-11 ~ 2014-04-11
    IIF 20 - Director → ME
    icon of calendar 2004-01-30 ~ 2014-04-11
    IIF 34 - Secretary → ME
  • 3
    ENGLEFIELD CAPITAL GENERAL PARTNER LIMITED - 2010-03-02
    ENGLEFIELD GENERAL PARTNER LIMITED - 2002-09-24
    icon of address Michelin House, 81 Fulham Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-11 ~ 2014-04-11
    IIF 21 - Director → ME
    icon of calendar 2002-01-25 ~ 2014-04-11
    IIF 33 - Secretary → ME
  • 4
    ENGLEFIELD INVESTMENT MANAGEMENT LLP - 2002-04-25
    ENGLEFIELD CAPITAL LLP - 2010-02-23
    icon of address 20 Air Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2001-12-21 ~ 2014-04-11
    IIF 5 - LLP Designated Member → ME
  • 5
    ENGLEFIELD GP II LLP - 2010-02-16
    icon of address Michelin House, 81 Fulham Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-10 ~ 2014-04-11
    IIF 4 - LLP Designated Member → ME
  • 6
    ENGLEFIELD INVESTMENTS LIMITED - 2002-11-11
    ENGLEFIELD NOMINEES LIMITED - 2010-02-16
    icon of address Michelin House, 81 Fulham Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-11 ~ 2014-04-11
    IIF 19 - Director → ME
    icon of calendar 2004-02-11 ~ 2014-04-11
    IIF 35 - Secretary → ME
  • 7
    CANOPIUS HOLDINGS UK LTD - 2007-04-17
    MAGICSUNNY LIMITED - 2004-01-08
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2003-12-08 ~ 2014-05-01
    IIF 15 - Director → ME
  • 8
    ARCHER MANAGING AGENTS LIMITED - 1998-09-03
    TOWER MANAGING AGENTS LIMITED - 1996-03-29
    CASTLE UNDERWRITING AGENTS LIMITED - 1994-07-01
    CHARTWELL MANAGING AGENTS LIMITED - 2002-07-10
    TRENWICK MANAGING AGENTS LIMITED - 2003-12-09
    SHIMPORT LIMITED - 1980-12-31
    icon of address Floor 29 22 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-08-18 ~ 2012-04-24
    IIF 16 - Director → ME
  • 9
    CRAEGMOOR GROUP LIMITED - 2009-10-30
    CRAEGMOOR HEALTHCARE COMPANY LIMITED - 2000-09-08
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-18 ~ 2001-07-27
    IIF 36 - Director → ME
  • 10
    FIELDSTREET (ACQUISITION) LIMITED - 2006-01-06
    BROOMCO (3732) LIMITED - 2005-04-18
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2007-01-08
    IIF 18 - Director → ME
  • 11
    FIELDSTREET (FINANCE) LIMITED - 2006-01-06
    BROOMCO (3723) LIMITED - 2005-04-18
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2007-01-08
    IIF 17 - Director → ME
  • 12
    COX INSURANCE HOLDINGS LIMITED - 2006-01-06
    GROWTHFORCE PUBLIC LIMITED COMPANY - 1994-11-04
    COX INSURANCE HOLDINGS PLC - 2005-08-19
    EQUITY INSURANCE GROUP LIMITED - 2013-05-17
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2005-12-13
    IIF 28 - Director → ME
  • 13
    GREYTHORN ACQUISITION LIMITED - 2007-12-31
    JACTAG ACQUISITION LIMITED - 2007-05-29
    icon of address 7th Floor 7th Floor, 21 Lombard Street, London, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2006-08-24 ~ 2014-03-26
    IIF 23 - Director → ME
  • 14
    GREYTHORN GROUP FINANCE LIMITED - 2007-12-31
    icon of address 7th Floor 21 Lombard Street 7th Floor, 21 Lombard Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-16 ~ 2014-03-26
    IIF 25 - Director → ME
  • 15
    GREYTHORN GROUP HOLDINGS LIMITED - 2007-12-31
    icon of address 7th Floor 7th Floor, 21 Lombard Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-07-16 ~ 2014-03-26
    IIF 24 - Director → ME
  • 16
    GREYTHORN GROUP LIMITED - 2007-12-31
    JACTAG HOLDINGS LIMITED - 2007-05-29
    icon of address 7th Floor 7th Floor, 21 Lombard Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-24 ~ 2014-03-26
    IIF 22 - Director → ME
  • 17
    ZENON FINANCE LTD - 2017-07-12
    icon of address 1st Floor, Chadwick House, Birchwood Park, Warrington, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2017-07-05 ~ 2023-11-22
    IIF 31 - Director → ME
  • 18
    icon of address 1 Occam Court, Surrey Research Park, Guildford, Surrey, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -8,612,015 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-05-12 ~ 2022-09-01
    IIF 30 - Director → ME
  • 19
    PRO MGA GLOBAL SOLUTIONS LTD - 2022-04-13
    PRO GLOBAL HOLDINGS LIMITED - 2022-04-13
    icon of address Southgate House, Southgate Street, Gloucester, England
    Active Corporate (7 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    RUSHLAKE PROPERTY PLC - 1997-12-16
    icon of address 7 Heddon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2013-10-17
    IIF 14 - Director → ME
    icon of calendar 1998-03-11 ~ 2002-01-01
    IIF 13 - Director → ME
  • 21
    MW SMITH FINANCE CONSULTANTS LTD - 2010-07-27
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-03 ~ 2017-03-06
    IIF 29 - Director → ME
  • 22
    MEDIA RESOLUTION LIMITED - 2010-01-08
    icon of address Wright Vigar, 15 Newland, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-06 ~ 2002-08-07
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.