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

Adam Williams

    Related profiles found in government register
  • Adam Williams
    British born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Newton Place, Gallone And Co., Glasgow, G3 7PY, Scotland

      IIF 1 IIF 2
  • Adams, William
    British director born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Newton Place, Glasgow, G3 7PY, Scotland

      IIF 3
  • Adams, William
    British plant sales born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Newton Place, Glasgow, G3 7PY, Scotland

      IIF 4
    • Flat 2/2, 6 Highgrove Road, Renfrew, Renfrewshire, PA4 8PY

      IIF 5
  • Mr Adam Williams
    British born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • Bank Gallery, 13 High Street, Kenilworth, Warwickshire, CV8 1LY, England

      IIF 6
    • 2, Parsons Croft, Hildersley, Ross-on-wye, HR9 5BN, England

      IIF 7
  • Mr William Adams
    British born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Newton Place, Glasgow, G3 7PY, Scotland

      IIF 8
  • Williams, Adam
    British director born in October 1996

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Adam Williams
    English born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Adam Williams
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Mr Adam Williams
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Kellow House, Tennis Street, London, SE1 1YY, United Kingdom

      IIF 16
  • Mr Adam Williams
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Claremont Avenue, Maghull, Liverpool, L31 8AD, United Kingdom

      IIF 17
    • Jps Accountants, 72b Liverpool Road, Liverpool, L23 5SJ, England

      IIF 18
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19 IIF 20
  • Williams, Adam
    British managing director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4 Kellow House, Tennis Street, London, SE1 1YY, England

      IIF 21
  • Williams, Adam
    British security researcher born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2, Parsons Croft, Hildersley, Ross-on-wye, HR9 5BN, England

      IIF 22
  • Williams, Adam
    British software engineer born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • Bank Gallery, 13 High Street, Kenilworth, Warwickshire, CV8 1LY, England

      IIF 23
  • Mr Adam Williams
    English born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Kellow House, Tennis Street, London, SE1 1YY, England

      IIF 24
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
    • Office 9 Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 26
  • Williams, Adam
    British syndication mgr born in July 1966

    Registered addresses and corresponding companies
    • 16 Stancliffe House Brunswick Road, Sutton, SM1 2QL

      IIF 27
  • Williams, Adam
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Kellow House, Tennis Street, London, SE1 1YY, United Kingdom

      IIF 28
  • Williams, Adam
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29 IIF 30
  • Williams, Adam
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jps Accountants, 72b Liverpool Road, Liverpool, L23 5SJ, England

      IIF 31
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32 IIF 33
  • Williams, Adam, Mr.
    English business administrator born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Williams, Adam

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Williams, Adam
    English consultant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Williams, Adam
    English director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Kellow House, Tennis Street, London, SE1 1YY, United Kingdom

      IIF 39
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
    • Flat 4, Kellow House, Tennis Street, London, SE1 1YY, England

      IIF 41
  • Williams, Adam
    English managing director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Kellow House, Tennis Street, London, SE1 1YY, England

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    14 Newton Place, Gallone And Co., Glasgow, Scotland
    Corporate (1 parent, 3 offsprings)
    Officer
    2025-01-10 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    14 Newton Place, Gallone And Co., Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2025-01-13 ~ now
    IIF 9 - director → ME
  • 3
    14 Newton Place, Gallone And Co., Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2025-01-13 ~ now
    IIF 10 - director → ME
  • 4
    14 Newton Place, Gallone And Co., Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2025-01-13 ~ now
    IIF 11 - director → ME
  • 5
    Bank Gallery, 13 High Street, Kenilworth, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    193,015 GBP2024-09-30
    Officer
    2018-09-03 ~ now
    IIF 23 - director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    Jps Accountants, 72b Liverpool Road, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2015-02-25 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-06 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 14 - 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
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -75,926 GBP2024-02-29
    Officer
    2015-02-25 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-16 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    14 Newton Place, Gallone And Co., Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2024-09-04 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 33 - director → ME
    2024-03-16 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -25,050 GBP2022-11-30
    Officer
    2018-11-08 ~ dissolved
    IIF 32 - director → ME
    2018-11-08 ~ dissolved
    IIF 36 - secretary → ME
    Person with significant control
    2018-11-08 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 13
    14 Newton Place, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    574,665 GBP2024-03-31
    Officer
    2025-03-17 ~ now
    IIF 3 - director → ME
  • 14
    ELECTRIC ULTRAMARINE LTD - 2016-10-01
    2 Parsons Croft, Hildersley, Ross-on-wye, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,139 GBP2017-09-30
    Officer
    2016-09-20 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or controlOE
  • 15
    4 Kellow House, Tennis Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -601 GBP2022-10-31
    Officer
    2014-10-31 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 16
    4 Kellow House, Tennis Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,840 GBP2024-01-31
    Officer
    2018-01-10 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,510 GBP2023-08-31
    Officer
    2017-08-04 ~ now
    IIF 30 - director → ME
    2017-08-04 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2017-08-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 18
    4 Kellow House, Tennis Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-01 ~ dissolved
    IIF 42 - director → ME
  • 19
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,541 GBP2023-10-31
    Officer
    2022-10-31 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 20
    Company number SC350934
    Non-active corporate
    Officer
    2008-11-06 ~ now
    IIF 5 - director → ME
Ceased 4
  • 1
    ENABLED 2 PROCURE LIMITED - 2013-01-04
    ACTIV8ION LIMITED - 2012-06-29
    Egthree Office, Clopton Farm, Stratford Upon Avon, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-22 ~ 2016-08-09
    IIF 39 - director → ME
  • 2
    THE NEWSPAPER LICENSING AGENCY LIMITED - 2013-06-14
    NEWSPAPER LICENSING LIMITED - 1995-06-19
    Mount Pleasant House, Lonsdale Gardens, Tunbridge Wells, Kent
    Corporate (14 parents)
    Officer
    2001-03-01 ~ 2008-04-04
    IIF 27 - director → ME
  • 3
    ALLPLANT SERVICES LTD. - 2008-07-08
    14 Newton Place, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,818,930 GBP2024-03-31
    Officer
    2003-10-23 ~ 2020-02-28
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-28
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    4 Kellow House, Tennis Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-01 ~ 2014-11-01
    IIF 21 - 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.