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

Hinds, Adam James

    Related profiles found in government register
  • Hinds, Adam James
    British associate director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor 120, Aldersgate Street, London, EC1A 4JQ, England

      IIF 1
  • Hinds, Adam James
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 120, Aldersgate Street, London, EC1A 4JQ, England

      IIF 2
    • Welken House, 10-11, Charterhouse Square, London, EC1M 6EH, England

      IIF 3
    • Welken House, 10-11 Charterhouse Square, London, EC1M 6EH, United Kingdom

      IIF 4
    • Celixir House, Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 5 IIF 6
  • Hinds, Adam James
    British fund manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Walken House, 10-11 Charterhouse Square, London, EC1M 6EH, England

      IIF 7
  • Hinds, Adam James
    British investment professional born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Aldwick Road, Harpenden, Hertfordshire, AL5 1NG, England

      IIF 8
  • Hinds, Adam James
    British project finance analyst born in January 1981

    Registered addresses and corresponding companies
    • 55c, Brackenbury Road, London, W6 0BG

      IIF 9
  • Hinds, Adam James
    British associate director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Welken House, 10-11 Charterhouse Square, London, EC1M 6EH, United Kingdom

      IIF 10
  • Hinds, Adam James
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Aldwick Road, Harpenden, Hertfordshire, AL5 1NG

      IIF 11
  • Hinds, Adam James
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Welken House, 10-11 Charterhouse Square, London, EC1M 6EH, United Kingdom

      IIF 12
  • Hinds, Adam James
    British investment manager born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Equitix Management Services, 10-11 Charterhouse Square, London, EC1M 6EH, England

      IIF 13
    • Ground Floor, 6 St Andrew Street, Holborn, London, EC4A 3AE, England

      IIF 14
  • Hinds, Adam James
    British senior investment manager born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, St Bartholomews Court, St. Bartholomews Court Sealand, Deeside, Clwyd, CH5 2QT, United Kingdom

      IIF 15
  • Mr Adam James Hinds
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Aldwick Road, Harpenden, AL5 1NG, England

      IIF 16
    • 3, Aldwick Road, Harpenden, Hertfordshire, AL5 1NG

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    5 St Bartholomews Court, St. Bartholomews Court Sealand, Deeside, Clwyd
    Dissolved corporate (2 parents)
    Officer
    2013-03-14 ~ dissolved
    IIF 15 - director → ME
  • 2
    3 Aldwick Road, Harpenden, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2016-02-01 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -7,909 GBP2024-05-31
    Officer
    2020-05-29 ~ now
    IIF 5 - director → ME
  • 4
    SILVER BIRCH SERVICES LTD - 2019-08-09
    3 Aldwick Road, Harpenden, Hertfordshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    150,995 GBP2024-03-31
    Officer
    2019-09-05 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2020-05-30 ~ now
    IIF 6 - director → ME
Ceased 10
  • 1
    3rd Floor (south), 200 Aldersgate Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    359,147 GBP2023-12-31
    Officer
    2018-02-06 ~ 2019-05-08
    IIF 7 - director → ME
  • 2
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,800,001 GBP2024-03-31
    Officer
    2018-08-16 ~ 2019-05-08
    IIF 4 - director → ME
  • 3
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7,013,011 GBP2024-03-31
    Officer
    2018-11-28 ~ 2019-05-08
    IIF 2 - director → ME
  • 4
    Castletown Estate Office Castletown Estate Office, Castletown, Rockcliffe, Cumbria, United Kingdom
    Corporate (3 parents)
    Officer
    2016-02-11 ~ 2019-05-08
    IIF 10 - director → ME
  • 5
    EQUITIX ESI CHP (NOTTINGHAM) LIMITED - 2023-06-05
    C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -30,664,661 GBP2023-12-31
    Officer
    2015-06-25 ~ 2019-05-08
    IIF 13 - director → ME
  • 6
    EQUITIX ESI RETROFIT (LIGHTING) LIMITED - 2023-07-26
    18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    83,985 GBP2023-12-31
    Officer
    2015-03-23 ~ 2019-05-08
    IIF 12 - director → ME
  • 7
    EQUITIX EEEF WTE (BADDESLEY) LIMITED - 2023-06-07
    C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,293,994 GBP2021-03-31
    Officer
    2017-02-22 ~ 2019-05-08
    IIF 1 - director → ME
  • 8
    The Millers Woodmill, Yoxall, Burton-on-trent, Staffordshire, England
    Corporate (7 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2007-10-29 ~ 2010-12-03
    IIF 9 - director → ME
  • 9
    18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -11,756,967 GBP2023-12-31
    Officer
    2015-04-21 ~ 2016-04-25
    IIF 14 - director → ME
  • 10
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, Nottinghamshire
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2018-11-28 ~ 2019-05-08
    IIF 3 - 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.