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

Mr Adam Martin Trapp

    Related profiles found in government register
  • Mr Adam Martin Trapp
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lace Market Square, Nottingham, NG1 1PB

      IIF 1
  • Mr Adam Martin Trapp
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 66893, Po Box 92, Cardiff, CF11 1NB, United Kingdom

      IIF 2
    • 6, Club Lane, Barrow-on-trent, Derby, DE73 7HP, England

      IIF 3
    • 6 Club Lane, Club Lane, Barrow-on-trent, Derby, DE73 7HP, England

      IIF 4
    • 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 5
    • Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, United Kingdom

      IIF 6
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 7 IIF 8
  • Adam Martin Trapp
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Club Lane, Barrow On Trent, Derby, DE73 7HP, England

      IIF 9
  • Mr Adam Philip Hayes
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Highash Grange, Meerash Lane, Hammerwich, Staffs, WS7 0LG, England

      IIF 10
  • Mr Adam Hayes
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Highash Grange, Meerash Lane, Hammerwich, Staffs, WS7 0LG, England

      IIF 11
    • Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, England

      IIF 12
  • Mr Adam Martin Trapp
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Club Lane, Barrow-on-trent, Derby, DE73 7HP, England

      IIF 13
  • Adam Hayes
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WX, England

      IIF 14
  • Mr Adam Philip Hayes
    British born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Stables 38/1, Baileyfield Road, Edinburgh, EH15 1NA, Scotland

      IIF 15
  • Trapp, Adam Martin
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Club Lane, Barrow-on-trent, Derby, DE73 7HP, England

      IIF 16
  • Trapp, Adam Martin
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • DE73

      IIF 17
    • Office 66893, Po Box 92, Cardiff, CF11 1NB, United Kingdom

      IIF 18
    • Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, United Kingdom

      IIF 19
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 20
  • Trapp, Adam Martin
    British managing director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6 Club Lane, Club Lane, Barrow-on-trent, Derby, DE73 7HP, England

      IIF 21
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 22
    • 2, Lace Market Square, Nottingham, NG1 1PB

      IIF 23
  • Hayes, Adam Philip
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • High Ash Grange, Meerash Lane, Hammerwich, Burntwood, WS7 0LG, England

      IIF 24
    • Highash Grange, Meerash Lane, Hammerwich, Staffs, WS7 0LG, England

      IIF 25 IIF 26
  • Hayes, Adam Philip
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Potter Street, Melbourne, Derby, DE73 8HW, England

      IIF 27
    • 6, Club Lane, Barrow-on-trent, Derby, DE73 7HP, England

      IIF 28
    • 113 Walsall Road, Great Wyrley, West Midlands, WS6 6LD

      IIF 29
    • Cathedral House, 5 Beacon Street, Lichfield, Staffordshire, WS13 7AA, England

      IIF 30
    • Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, United Kingdom

      IIF 31
  • Hayes, Adam Philip
    British director and company secretary born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Cathedral House, 5 Beacon Street, Lichfield, Staffordshire, WS13 7AA, England

      IIF 32
  • Hayes, Adam Philip
    British road haulage born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 113 Walsall Road, Great Wyrley, West Midlands, WS6 6LD

      IIF 33
  • Mr Adam Martin Trapp
    English born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Pottery Lane, Lount, Ashby-de-la-zouch, LE65 1SN, United Kingdom

      IIF 34
  • Hayes, Adam Philip
    British director born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Stables 38/1, Baileyfield Road, Edinburgh, EH15 1NA, Scotland

      IIF 35
  • Mr Adam Philip Hayes
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cathedral House, 5 Beacon Street, Lichfield, Lichfield, WS13 7AA, United Kingdom

      IIF 36
    • Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, United Kingdom

      IIF 37
  • Trapp, Adam Martin
    born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Club Lane, Barrow On Trent, Derby, DE73 7HP, England

      IIF 38
  • Mr Adam Philip Hayes
    English born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highash Grange, Meerash Lane, Hammerwich, Burntwood, WS7 0LG, England

      IIF 39
  • Trapp, Adam Martin
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cathedral House, 5 Beacon Street, Lichfield, Staffordshire, WS13 7AA, England

      IIF 40
  • Trapp, Adam Martin
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WX, England

      IIF 41
    • 6, Club Lane, Barrow-on-trent, Derby, DE73 7HP, England

      IIF 42
    • Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, United Kingdom

      IIF 43
    • 27b Main Street, Lockington, Derbyshire, DE74 2RH, United Kingdom

      IIF 44
    • 2, Huss's Lane, Long Eaton, Nottingham, Nottinghamshire, NG10 1GS, United Kingdom

      IIF 45
  • Hayes, Adam Philip
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cathedral House, 5 Beacon Street, Lichfield, Lichfield, WS13 7AA, United Kingdom

      IIF 46
    • Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, United Kingdom

      IIF 47
  • Hayes, Adam Philip
    British director

    Registered addresses and corresponding companies
    • 113 Walsall Road, Great Wyrley, West Midlands, WS6 6LD

      IIF 48
  • Hayes, Adam Philip
    English born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highash Grange, Meerash Lane, Hammerwich, Burntwood, WS7 0LG, England

      IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    PORSCHE LTD - 2022-07-05
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    2 Lace Market Square, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    157,473 GBP2019-04-30
    Officer
    2019-12-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    62 Deanhouse, Holmfirth, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2024-11-04 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 9 - Has significant influence or controlOE
  • 5
    Cathedral House, 5 Beacon Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-21 ~ dissolved
    IIF 19 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Highash Grange, Meerash Lane, Hammerwich, Staffs, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    603,096 GBP2024-10-31
    Officer
    2019-10-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    High Ash Grange Meerash Lane, Hammerwich, Burntwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-01-05 ~ now
    IIF 24 - Director → ME
  • 8
    Mr A M Trapp, 2 Huss's Lane, Long Eaton, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-27 ~ dissolved
    IIF 45 - Director → ME
  • 9
    92, Office 66893 Po Box 92, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    7 Faraday Court, First Avenue, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-07-31 ~ dissolved
    IIF 44 - Director → ME
  • 11
    4385, 09582903: Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -623,932 GBP2018-10-31
    Officer
    2015-05-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Cathedral House, 5 Beacon Street, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-04-13 ~ dissolved
    IIF 43 - Director → ME
    IIF 47 - Director → ME
  • 13
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,222 GBP2017-11-30
    Officer
    2012-07-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    6 Club Lane, Barrow-on-trent, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Highash Grange, Meerash Lane, Hammerwich, Staffs, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2022-01-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 11 - Has significant influence or controlOE
  • 16
    6 Club Lane Club Lane, Barrow-on-trent, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2020-08-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 17
    6 Club Lane, Barrow-on-trent, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-02-12 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    Highash Grange Meerash Lane, Hammerwich, Burntwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2020-11-18 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2020-11-18 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    2001-03-31 ~ dissolved
    IIF 33 - Director → ME
Ceased 7
  • 1
    2 Lace Market Square, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    157,473 GBP2019-04-30
    Officer
    2014-03-06 ~ 2019-12-23
    IIF 30 - Director → ME
    2018-02-16 ~ 2019-11-15
    IIF 40 - Director → ME
  • 2
    SUPERCAR DRIVE DAYS EAST MIDLANDS LTD - 2020-01-31
    19 Pottery Lane, Lount, Ashby-de-la-zouch, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -500 GBP2020-11-30
    Person with significant control
    2020-01-30 ~ 2020-06-15
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Experience Gift Scotland, Walkinshaw Road, Renfrew, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    10,414 GBP2024-10-31
    Officer
    2020-10-01 ~ 2022-03-10
    IIF 35 - Director → ME
    Person with significant control
    2020-10-01 ~ 2022-03-10
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 4
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    2013-12-15 ~ 2016-01-14
    IIF 32 - Director → ME
    2002-12-04 ~ 2011-12-05
    IIF 29 - Director → ME
    2002-12-04 ~ 2016-01-14
    IIF 48 - Secretary → ME
  • 5
    4385, 09582903: Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -623,932 GBP2018-10-31
    Officer
    2015-05-09 ~ 2019-11-15
    IIF 17 - Director → ME
  • 6
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,222 GBP2017-11-30
    Officer
    2015-05-10 ~ 2016-02-24
    IIF 27 - Director → ME
  • 7
    6 Club Lane, Barrow-on-trent, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-07 ~ 2019-03-14
    IIF 46 - Director → ME
    Person with significant control
    2018-12-07 ~ 2019-03-14
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.