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 Stuart David Adams

    Related profiles found in government register
  • Mr Stuart David Adams
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 1
  • Mr David Adams
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4a, Birmingham Road, Millisons Wood, Coventry, CV5 9AZ, England

      IIF 2
  • Adams, Stuart David
    British production director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 3
  • Adams, Stuart David
    British technical director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Lelliott & Co, Heath Place, Ash Grove, Bognor Regis, West Sussex, PO22 9SL, England

      IIF 4
  • Mr Stuart David Adams
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 5
  • Mr David Adams
    English born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Alford Close, Rednal, Birmingham, B45 8TN, United Kingdom

      IIF 6
  • Mr David Stuart Adams
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 73, Lowther Street, Whitehaven, Cumbria, CA28 7AH

      IIF 7
  • Adams, David
    British dentist born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Gosford Lodge, Binley Road, Coventry, CV3 1JD, United Kingdom

      IIF 8
  • Adams, David
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4a, Birmingham Road, Millisons Wood, Coventry, CV5 9AZ, England

      IIF 9
  • Adams, David
    English purchasing born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12, Kitchener Close, St. Albans, AL1 5RJ, England

      IIF 10
  • Adams, David
    English sales director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 20, Alford Close, Rednal, Birmingham, B45 8TN, United Kingdom

      IIF 11
  • Adams, Stuart David
    British construction director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunnybrook Farm, Caunton Road, Bathley, Newark, NG23 6DL, England

      IIF 12
  • Adams, Stuart David
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 13
  • Adams, Stuart David
    British marketing manager born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, MK5 8FP

      IIF 14
  • Adams, Stuart David
    British technical director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marina House, 17 Marina Place, Hampton Wick, Kingston Upon Thames, KT1 4BH

      IIF 15
  • Adams, David
    British electrical contractor born in June 1965

    Registered addresses and corresponding companies
    • 43 Millston Close, Hartlepool, Cleveland, TS26 0PX

      IIF 16
  • Adams, David
    British electrical contractor

    Registered addresses and corresponding companies
    • 43 Millston Close, Hartlepool, Cleveland, TS26 0PX

      IIF 17
  • Adams, David
    British construction consultant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Lowther Street, Whitehaven, Cumbria, CA28 7AH, England

      IIF 18
  • Adams, David

    Registered addresses and corresponding companies
    • 240 Hatch Road, Pilgrims Hatch, Brentwood, Essex, CM15 9QR

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    Penrose House, 67 Hightown Road, Banbury, Oxfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    41,289 GBP2024-03-31
    Officer
    2023-03-29 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    20 Alford Close, Rednal, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -15,403 GBP2024-01-31
    Officer
    2019-01-08 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-01-08 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    73 Lowther Street, Whitehaven, Cumbria
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,511 GBP2021-04-30
    Officer
    2007-11-12 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-11-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    C/o Lelliott & Co Heath Place, Ash Grove, Bognor Regis, West Sussex, England
    Corporate (6 parents)
    Equity (Company account)
    -5,616 GBP2023-06-30
    Officer
    2017-09-20 ~ now
    IIF 4 - director → ME
  • 5
    Unit 4a Birmingham Road, Millisons Wood, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,071 GBP2021-11-30
    Officer
    2015-11-02 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    12 Kitchener Close, St. Albans
    Dissolved corporate (2 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 10 - director → ME
Ceased 7
  • 1
    Hillcot, Thirsk Road, Kirklevington, Yarm
    Dissolved corporate (1 parent)
    Officer
    2001-03-01 ~ 2008-04-01
    IIF 16 - director → ME
    2001-03-01 ~ 2007-11-12
    IIF 17 - secretary → ME
  • 2
    EDG PERSONNEL LIMITED - 2008-03-04
    67 Newland Street, Witham, England
    Corporate (3 parents)
    Equity (Company account)
    1,115,126 GBP2024-04-30
    Officer
    1999-02-18 ~ 2001-03-01
    IIF 19 - secretary → ME
  • 3
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Corporate (4 parents)
    Equity (Company account)
    266,141 GBP2023-06-30
    Officer
    2015-07-15 ~ 2020-04-07
    IIF 12 - director → ME
  • 4
    SUSTAINABLE HOMES LIMITED - 2021-05-24
    Marina House, 17 Marina Place, Hampton Wick, Kingston Upon Thames
    Dissolved corporate (3 parents)
    Officer
    2014-12-10 ~ 2019-03-29
    IIF 15 - director → ME
  • 5
    Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Corporate (2 parents)
    Equity (Company account)
    739,577 GBP2024-03-31
    Officer
    2016-11-30 ~ 2021-06-21
    IIF 3 - director → ME
    Person with significant control
    2016-11-30 ~ 2022-01-11
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ADAMS & LEE LIMITED - 2008-06-11
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Corporate (7 parents)
    Officer
    2008-04-04 ~ 2019-01-08
    IIF 8 - director → ME
  • 7
    Nhbc House Davy Avenue, Knowlhill, Milton Keynes
    Dissolved corporate (3 parents)
    Equity (Company account)
    23,541 GBP2023-09-30
    Officer
    2009-06-09 ~ 2016-06-30
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.