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

Elliott, Adam

    Related profiles found in government register
  • Elliott, Adam
    British ceo born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Elliott, Adam
    British chief executive born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 550, Thames Valley Park Drive, Reading, RG6 1PT, England

      IIF 7
  • Elliott, Adam
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Elliott, Adam
    British consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 18
    • icon of address 15, Helen Thompson Close, Iwade, Sittingbourne, Kent, ME9 8DW, United Kingdom

      IIF 19
  • Elliott, Adam
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edwards Veeder (uk) Ltd, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Lancashire, OL9 9XA, United Kingdom

      IIF 20
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 21
    • icon of address Innovation Studios, Unit 14, Canal Road, Strood, Rochester, Kent, ME2 4DT, United Kingdom

      IIF 22 IIF 23
    • icon of address Mitchell House, Town Road, Hanley, Stoke On Trent, Staffordshire, ST1 2QA, United Kingdom

      IIF 24
    • icon of address Mitchell House, Town Road Business Quarter, Hanley, Stoke-on-trent, Staffodshire, ST1 2QA, England

      IIF 25
    • icon of address Mitchell House, Town Road Business Quarter, Hanley, Stoke-on-trent, Staffordshire, ST1 2QA, England

      IIF 26 IIF 27 IIF 28
    • icon of address Mitchell House, Town Road, Hanley, Stoke-on-trent, Staffordshire, ST1 2QA, England

      IIF 29
  • Elliott, Adam
    British managing director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mitchell House, Town Road Business Quarter, Hanley, Stoke-on-trent, ST1 2QA, England

      IIF 30
  • Mr Adam Elliott
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 31
    • icon of address Edwards Veeder (uk) Ltd, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, OL9 9XA, United Kingdom

      IIF 32
    • icon of address Innovation Studios, Unit 14, Canal Road, Strood, Rochester, ME2 4DT, United Kingdom

      IIF 33 IIF 34
    • icon of address 53, West Street, Sittingbourne, ME10 1AN, England

      IIF 35
  • Mr Adam Elliott
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14 Innovation Studio, Canal Road, Strood, Rochester, ME2 4DT, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 8
  • 1
    ELLIOT & CO. CONSULTANCY LTD. - 2014-11-06
    icon of address 15 Helen Thompson Close, Iwade, Sittingbourne, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -13,493 GBP2022-11-30
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 2
    icon of address Unit 14 Innovation Studio Canal Road, Strood, Rochester, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Unit 14 Innovation Studios Canal Road, Strood, Rochester, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 8th Floor One, Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Unit 14 Innovation Studio Canal Road, Strood, Rochester, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 13 - Director → ME
  • 6
    PARAGON HOSPITALITY (CAVENDISH) LIMITED - 2020-02-06
    PARAGON HOSPITALITY (CENTURY CLUB) LIMITED - 2020-01-09
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 8th Floor, One Temple Row, Birmingham
    Liquidation Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 23
  • 1
    JETDIGIT LIMITED - 1990-10-17
    icon of address Hopetoun House, South Queensferry, West Lothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2014-04-24
    IIF 25 - Director → ME
  • 2
    icon of address Acre House, 11/15 William Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -10,255 GBP2023-12-31
    Officer
    icon of calendar 2016-04-10 ~ 2016-11-14
    IIF 8 - Director → ME
  • 3
    CENTERPLATE UK LIMITED - 2015-02-26
    icon of address One, Southampton Row, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2,350,969 GBP2024-08-31
    Officer
    icon of calendar 2013-04-02 ~ 2014-04-24
    IIF 29 - Director → ME
  • 4
    CENTERPLATE ISG LIMITED - 2024-05-29
    icon of address One, Southampton Row, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,908,462 GBP2024-08-31
    Officer
    icon of calendar 2013-12-12 ~ 2014-04-24
    IIF 24 - Director → ME
  • 5
    LINDLEY CATERING LIMITED - 2015-02-26
    I.M.P. LEISURE LIMITED - 2003-07-18
    SUMMERCOMBE 112 LIMITED - 2001-07-10
    icon of address One, Southampton Row, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,931,117 GBP2024-08-31
    Officer
    icon of calendar 2010-09-20 ~ 2014-04-24
    IIF 6 - Director → ME
  • 6
    CHARCO 1176 LIMITED - 2009-01-12
    icon of address 550 Thames Valley Park Drive, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-10-31
    IIF 7 - Director → ME
  • 7
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -84,331 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2018-04-11
    IIF 21 - Director → ME
  • 8
    CURRENTCRAFT LIMITED - 1997-02-06
    icon of address One, Southampton Row, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-20 ~ 2014-04-24
    IIF 2 - Director → ME
  • 9
    HALLCO 852 LIMITED - 2003-05-08
    icon of address One, Southampton Row, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2014-04-24
    IIF 3 - Director → ME
  • 10
    HBJ 593 LIMITED - 2002-02-22
    icon of address Hopetoun House, South Queensferry, West Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2014-04-24
    IIF 26 - Director → ME
  • 11
    HBJ 622 LIMITED - 2002-08-20
    icon of address 49 North Fort Street, Leith, Edinburgh, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -5,818,629 GBP2024-08-31
    Officer
    icon of calendar 2013-12-31 ~ 2014-04-24
    IIF 27 - Director → ME
  • 12
    HIPPODROME HOSPITALITY LIMITED - 2010-07-13
    icon of address Acre House, 11/15 William Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    111,668 GBP2023-12-31
    Officer
    icon of calendar 2016-04-10 ~ 2016-11-14
    IIF 12 - Director → ME
  • 13
    icon of address One, Southampton Row, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-20 ~ 2014-04-24
    IIF 1 - Director → ME
  • 14
    icon of address One, Southampton Row, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-20 ~ 2014-04-24
    IIF 5 - Director → ME
  • 15
    LINDLEY CATERING HOLDINGS LIMITED - 2015-02-26
    BROOMCO (3779) LIMITED - 2005-06-29
    icon of address One, Southampton Row, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-09-20 ~ 2014-04-24
    IIF 30 - Director → ME
  • 16
    icon of address 8th Floor, One Temple Row, Birmingham
    Liquidation Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2018-10-11 ~ 2019-05-31
    IIF 36 - Has significant influence or control OE
  • 17
    icon of address Unit 20 Elevey Ltd/unit 20 Castleview Business Centre, Gas House Road, Rochester, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    194,085 GBP2023-12-31
    Officer
    icon of calendar 2021-05-26 ~ 2022-11-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ 2023-04-21
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,637 GBP2021-12-31
    Officer
    icon of calendar 2021-03-04 ~ 2022-10-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2023-06-09
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Hopetoun House, South Queensferry, West Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2014-04-24
    IIF 28 - Director → ME
  • 20
    icon of address One, Southampton Row, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2014-04-24
    IIF 4 - Director → ME
  • 21
    icon of address C/o Augusta Kent Limited The Clocktower Clocktower Square, St George's Street, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-10 ~ 2016-11-14
    IIF 10 - Director → ME
  • 22
    ALDWYCH HOSPITALITY LIMITED - 2011-05-16
    icon of address Acre House, 11/15 William Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    294,560 GBP2023-12-31
    Officer
    icon of calendar 2016-04-10 ~ 2016-11-14
    IIF 11 - Director → ME
  • 23
    icon of address Acre House, 11/15 William Road, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,356,843 GBP2023-12-31
    Officer
    icon of calendar 2016-04-10 ~ 2016-11-14
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.