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

Adamson, Peter, Mr.

    Related profiles found in government register
  • Adamson, Peter, Mr.
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Tree House, Brookers Hill, Shinfield, Reading, Berkshire, RG2 9BX, England

      IIF 1
  • Adamson, Peter
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Carlyle Road, London, W5 4BJ, Uk

      IIF 2
  • Adamson, Peter
    British business owner born in March 1979

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 60a, Millbay Road, Islandmagee, Larne, BT40 3RG, United Kingdom

      IIF 3
    • icon of address 4c, Exchange Station, Tithebarn Street, Liverpool, Merseyside, L2 2QP, England

      IIF 4
    • icon of address Drake House, Gadbrook Way, Gadbrook Park, Rudheath, Northwich, CW9 7RA, United Kingdom

      IIF 5
  • Adamson, Peter
    British director born in March 1979

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 47-50 Margaret Street, London, W1W 8SB, United Kingdom

      IIF 6
    • icon of address Drake House, Gadbrook Park, Rudheath, Northwich, CW9 7RA, United Kingdom

      IIF 7
  • Adamson, Peter Morris Barry-holmes
    British business owner born in March 1979

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Adamson, Peter Morris Barry-holmes
    British company director born in March 1979

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Cornaa House, Ballaglass Glen Road, Cornaa, Ramsey, Isle Of Man, IM7 1EJ, Isle Of Man

      IIF 9
  • Adamson, Peter Morris Barry-holmes
    British director born in March 1979

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 138, University Street, Belfast, Co. Antrim, Northern Ireland

      IIF 10
  • Adamson, Peter Morris Barry-holmes
    British director born in March 1979

    Resident in Isle Of Mann

    Registered addresses and corresponding companies
    • icon of address Suite 1a South Central 11, Peter Street, Deansgate, Manchester, Uk, M2 5QR

      IIF 11
  • Adamson, Peter Morris Barry Holmes
    British director born in March 1980

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Arnott House, 12 - 16 Bridge Street, Belfast, BT1 1LU, Northern Ireland

      IIF 12
    • icon of address 60a, Millbay Road, Islandmagee, Larne, Antrim, BT40 3RG, Northern Ireland

      IIF 13
    • icon of address 60a, Millbay Road, Islandmagee, Larne, BT40 3RG, Northern Ireland

      IIF 14 IIF 15
  • Mr Peter Morris Barry-holmes Adamson
    British born in March 1979

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 138, University Street, Belfast, Co. Antrim, Northern Ireland

      IIF 16
    • icon of address Cornaa House, Ballaglass Glen Road, Ramsey, Isle Of Man, IM7 1EJ, Isle Of Man

      IIF 17
    • icon of address 60a, Millbay Road, Islandmagee, Larne, BT40 3RG, United Kingdom

      IIF 18
  • Mr Peter Morris Barry Holmes Adamson
    British born in March 1980

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Arnott House, 12 - 16 Bridge Street, Belfast, BT1 1LU, Northern Ireland

      IIF 19
    • icon of address 60a, Millbay Road, Islandmagee, Larne, Antrim, BT40 3RG, Northern Ireland

      IIF 20
    • icon of address 60a, Millbay Road, Islandmagee, Larne, BT40 3RG, Northern Ireland

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Drake House Gadbrook Park, Rudheath, Northwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Suite 1a South Central 11 Peter Street, Deansgate, Manchester, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2021-09-30
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 60a Millbay Road, Islandmagee, Larne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,080 GBP2024-07-31
    Officer
    icon of calendar 2017-07-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Abc Accountancy London Limited Unit 23 Quadrant Business Centre, 135 Salusbury Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address Golden Cross House, 8 Duncannon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 9 - Director → ME
Ceased 10
  • 1
    WISDOM ADVISORY LIMITED - 2011-09-21
    icon of address 72 Market Street, Dalton-in-furness, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,021 GBP2016-12-31
    Officer
    icon of calendar 2012-09-14 ~ 2014-03-03
    IIF 1 - Director → ME
  • 2
    MASTER PIXEL MEDIA LIMITED - 2018-02-28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2022-12-31
    Officer
    icon of calendar 2017-10-17 ~ 2018-02-22
    IIF 6 - Director → ME
  • 3
    icon of address Ransom Hall Ransom Wood Business Park, Rainworth, Mansfield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-05 ~ 2024-03-06
    IIF 17 - Has significant influence or control OE
  • 4
    icon of address 3rd Floor, Arnott House, 12-16 Bridge Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ 2017-11-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2017-09-13
    IIF 21 - Has significant influence or control OE
  • 5
    icon of address Scottish Provident Building, 7 Donegall Square West, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,861 GBP2017-11-30
    Officer
    icon of calendar 2016-11-01 ~ 2018-05-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2018-05-21
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    icon of address Scottish Provident Building, 7 Donegall Square West, Belfast, County Antrim
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-11-01 ~ 2017-10-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-10-31
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2021-09-30
    Officer
    icon of calendar 2017-08-08 ~ 2017-11-30
    IIF 4 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-21 ~ 2018-06-13
    IIF 5 - Director → ME
  • 9
    icon of address Scottish Provident Building, 7 Donegall Square West, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-09-26 ~ 2018-03-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ 2018-05-21
    IIF 16 - Has significant influence or control OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    I PAYE UMBRELLA LIMITED - 2018-03-21
    icon of address Scottish Provident Building, 7 Donegall Square West, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,051 GBP2017-12-31
    Officer
    icon of calendar 2016-11-02 ~ 2017-09-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2017-09-01
    IIF 22 - Ownership of shares – 75% or more OE

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.