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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Adams, Alan Edward

    Related profiles found in government register
  • Adams, Alan Edward
    British

    Registered addresses and corresponding companies
    • 2 Longwood Lane, Failand, Bristol, Avon, BS8 3TQ

      IIF 1 IIF 2
    • 7 Knole Park, Almondsbury, Bristol, Gloucestershire, BS32 4BS

      IIF 3 IIF 4 IIF 5
  • Adams, Alan Edward
    British born in October 1936

    Registered addresses and corresponding companies
    • 7 Knole Park, Almondsbury, Bristol, Gloucestershire, BS32 4BS

      IIF 6
  • Adams, Alan Edward
    British chartered accountant born in October 1936

    Registered addresses and corresponding companies
    • 2 Longwood Lane, Failand, Bristol, Avon, BS8 3TQ

      IIF 7
  • Adams, Alan Edward
    British chartered accoutant born in October 1936

    Registered addresses and corresponding companies
    • 7 Knole Park, Almondsbury, Bristol, Gloucestershire, BS32 4BS

      IIF 8
  • Adams, Edward
    British born in August 1959

    Registered addresses and corresponding companies
  • Adams, Edward
    British company director born in August 1959

    Registered addresses and corresponding companies
    • 1st Floor 100 Belsize Lane, Belsize Village, London, NW3 5BB

      IIF 13 IIF 14
  • Adams, Edward
    British director born in August 1959

    Registered addresses and corresponding companies
  • Adams, Edward
    British director born in August 1959

    Resident in France

    Registered addresses and corresponding companies
    • 3rd Floor, 1 Creed Court, 5 Ludgate Hill, London, London, EC4M 7AA, England

      IIF 19
  • Adams, Barry Edward
    born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Foxcombe Lodge, Fox Lane, Boars Hill, Oxford, OX1 5DP, United Kingdom

      IIF 20
  • Adams, Edward Barry
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5, North End Road, London, NW11 7RJ, England

      IIF 21
  • Adams, Barry Edward
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 100 Belsize Lane, Belsize Village, London, NW3 5BB

      IIF 22 IIF 23
  • Adams, Barry Edward
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Foxcombe Lodge, Fox Lane, Boars Hill, Oxford, Oxfordshire, OX1 5DP, United Kingdom

      IIF 24
  • Adams, Barry Edward
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Poland Street, London, W1F 8QQ, United Kingdom

      IIF 25
  • Adams, Edward Barry
    born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Ingestre Place, Office 52, London, W1F 0DU, England

      IIF 26
    • 19, Gainsborough Gardens, London, NW11 9BJ, England

      IIF 27
  • Adams, Edward Barry
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harbour House, Horton Road, Ivinghoe, Leighton Buzzard, LU7 9DY, England

      IIF 28
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 29
    • 5, North End Road, London, NW11 7RJ, England

      IIF 30 IIF 31
  • Adams, Edward Barry
    British businessman born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 32
  • Adams, Edward Barry
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Gainsborough Gardens, London, NW11 9BJ

      IIF 33
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Adams, Edward Barry
    British consultant born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Wilkins Road, Oxford, Oxfordshire, OX4 2JB

      IIF 35
  • Adams, Edward Barry
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Brownlow, Horton Road, Leighton Buzzard, Bedfordshire, LU7 9DY, United Kingdom

      IIF 36
  • Mr Edward Barry Adams
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Brownlow, Horton Road, Leighton Buzzard, Bedfordshire, LU7 9DY, United Kingdom

      IIF 37
    • 15, Ingestre Place, London, W1F 0DU, England

      IIF 38
    • 5, North End Road, London, NW11 7RJ, England

      IIF 39 IIF 40 IIF 41
  • Adams, Edward Barry
    English born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Brownlow, Ivinghoe, Leighton Buzzard, LU7 9DY, England

      IIF 42 IIF 43 IIF 44
    • 5, North End Road, London, NW11 7RJ, England

      IIF 45
  • Adams, Edward Barry
    English director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46 IIF 47
  • Edward Barry Adams
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 48
  • Mr Edward Barry Adams
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harbour House, Horton Road, Ivinghoe, Leighton Buzzard, LU7 9DY, England

      IIF 49
    • 5, North End Road, London, NW11 7RJ, England

      IIF 50
  • Mr Edward Barry Adams
    English born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 51 IIF 52
    • 15, Ingestre Place, Office 52, London, W1F 0DU, England

      IIF 53
    • 5, North End Road, London, NW11 7RJ, England

      IIF 54
child relation
Offspring entities and appointments 36
  • 1
    01823753 LTD - now
    BARTERCARD LIMITED - 2018-02-05
    BARTERCARD PLC
    - 2007-12-03 01823753 04304392... (more)
    UNIVERSAL DIRECT GROUP PLC
    - 2005-04-25 01823753
    MEDI@INVEST PLC
    - 2003-04-10 01823753 04675805
    LANGLEY & JOHNSON GROUP PLC
    - 1999-10-13 01823753
    A. H. BALL GROUP PLC
    - 1998-10-30 01823753
    A.H. BALL & COMPANY HOLDINGS LIMITED - 1989-06-02
    FIVETOR LIMITED - 1984-08-24
    16 Goonwartha Road, C/o Looe Business Solutions, Looe, England
    Active Corporate (34 parents, 3 offsprings)
    Officer
    1998-01-20 ~ 2005-10-26
    IIF 11 - Director → ME
  • 2
    21 VISION LIMITED
    06582439
    5 North End Road, London, England
    Active Corporate (3 parents)
    Officer
    2008-05-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    ASHAYES LIMITED
    03199228
    Unit 1, Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, England
    Active Corporate (8 parents)
    Officer
    1996-05-15 ~ 1998-07-13
    IIF 4 - Secretary → ME
  • 4
    B.C.E.(DISTRIBUTORS) LIMITED
    - now 01228770
    BRISTOL COIN EQUIPMENT (DISTRIBUTORS) LIMITED
    - 1983-07-01 01228770
    Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Monmouthshire, Wales
    Active Corporate (23 parents, 1 offspring)
    Officer
    1993-12-22 ~ 1995-03-06
    IIF 7 - Director → ME
    1993-12-17 ~ 1996-01-15
    IIF 15 - Director → ME
    (before 1991-10-05) ~ 1996-02-29
    IIF 1 - Secretary → ME
  • 5
    BERRY HEAD HOTEL LIMITED
    - now 02933837
    ORCHIDSHIELD LIMITED
    - 1994-06-16 02933837
    C/o Bishop Fleming, Chy Nyverow, Newham Road Truro, Cornwall
    Active Corporate (8 parents, 1 offspring)
    Officer
    1994-06-03 ~ 2004-04-29
    IIF 14 - Director → ME
  • 6
    DIRECT ACTION LAW LTD
    15920972
    5 North End Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-08-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 7
    DOS CREPS LTD
    09238200
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-29 ~ dissolved
    IIF 32 - Director → ME
  • 8
    FAIR USE RECORDINGS LTD
    14686937
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
    IIF 51 - Right to appoint or remove directors OE
  • 9
    FIREFLY X LIMITED
    09105825 14637788
    78-80 St. John Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-06-27 ~ dissolved
    IIF 19 - Director → ME
  • 10
    FOXCOMBE HOTEL LIMITED
    07030590
    77 Wilkins Road, Oxford, Oxon
    Dissolved Corporate (1 parent)
    Officer
    2009-09-25 ~ dissolved
    IIF 33 - Director → ME
  • 11
    GRAND UNION ESTATE LTD
    16865748
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-11-20 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 12
    GREEN LIQUIDITY LIMITED
    15287084
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 13
    HANNAFORE POINT LIMITED
    03614886
    C/o Bishop Fleming, Chy Nyverow Newham Road, Truro, Cornwall
    Active Corporate (7 parents)
    Officer
    1998-08-13 ~ 2004-04-29
    IIF 13 - Director → ME
  • 14
    HENDRIX MISSING MILLIONS LTD
    14516214
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-30 ~ dissolved
    IIF 34 - Director → ME
  • 15
    LEAFCROSS LIMITED
    02977039
    42 Pentire Crescent, Newquay, Cornwall, United Kingdom
    Active Corporate (9 parents)
    Officer
    1995-02-02 ~ 2001-04-18
    IIF 16 - Director → ME
  • 16
    LIVE COMPANY GROUP PLC - now
    PARALLEL MEDIA GROUP PLC
    - 2017-12-22 00630968 10317243... (more)
    WORLD SPORT GROUP PLC - 2003-01-21
    ORCHARD FURNITURE PLC - 2001-08-16
    WYEFIELD GROUP PLC - 1999-01-06
    LINCOLN HOUSE PLC - 1994-08-03
    WILLIAM MORRIS FINE ARTS PUBLIC LIMITED COMPANY - 1988-05-09
    CEYLON & INDIAN PLANTERS HOLDINGS PUBLIC LIMITED COMPANY - 1984-04-24
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (58 parents, 16 offsprings)
    Officer
    2006-08-11 ~ 2011-03-01
    IIF 22 - Director → ME
  • 17
    MITCH MITCHELL ESTATE LTD
    13138694
    Harbour House Horton Road, Ivinghoe, Leighton Buzzard, England
    Active Corporate (1 parent)
    Officer
    2021-01-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 18
    NAILSEA MASONIC HALL COMPANY LIMITED
    00822816
    Nailsea Masonic Hall Nailsea Park, Nailsea, Bristol, England
    Active Corporate (34 parents)
    Officer
    ~ 2000-07-12
    IIF 8 - Director → ME
  • 19
    NOEL REDDING ESTATE LTD
    - now 06434124
    FIREFLY ENTERTAINMENT LIMITED
    - 2020-10-04 06434124
    SPECTACULAR FILMS LIMITED
    - 2011-06-27 06434124 06432102
    5 North End Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-11-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 20
    PARAVID RESEARCH LIMITED
    - now 02864664
    LIVELY LIZARD LIMITED
    - 1997-03-21 02864664
    5 North End Road, Golders Green, London
    Dissolved Corporate (3 parents)
    Officer
    1993-10-21 ~ dissolved
    IIF 10 - Director → ME
  • 21
    PLASTIC SOHO LIMITED
    - now 05221954 13099265
    MOUNTS BAY INN LIMITED
    - 2012-07-10 05221954
    77 Wilkins Road, Oxford, Oxon
    Dissolved Corporate (6 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 25 - Director → ME
    2004-09-03 ~ 2012-06-06
    IIF 24 - Director → ME
  • 22
    PLASTIC SOHO LTD
    13099265 05221954
    The Brownlow, Horton Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-12-24 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 23
    PRESCIENCE FILMS 1 LLP
    OC428011 06424183... (more)
    5 North End Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-01-20 ~ 2021-09-24
    IIF 27 - LLP Member → ME
  • 24
    PRESCIENCE FILMS LTD
    - now 06424183 OC428011
    TELSTAR MEDIA LIMITED
    - 2020-10-04 06424183
    PRESCIENCE FILMS LIMITED
    - 2020-08-18 06424183 OC428011
    RED NOTE LIMITED
    - 2019-03-04 06424183
    TELSTAR MEDIA LIMITED
    - 2010-03-18 06424183
    PAVAROTTI PRODUCTIONS LIMITED
    - 2010-01-17 06424183
    5 North End Road, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2022-06-23 ~ 2023-02-09
    IIF 45 - Director → ME
    2007-11-12 ~ 2021-09-24
    IIF 43 - Director → ME
    Person with significant control
    2016-08-19 ~ 2022-02-24
    IIF 38 - Ownership of shares – 75% or more OE
    2022-06-23 ~ 2023-04-24
    IIF 54 - Ownership of shares – 75% or more OE
  • 25
    RAM ACTIVE MEDIA PLC
    - now SC147230 07496048
    RAM INVESTMENT GROUP PLC
    - 2011-08-08 SC147230
    MAGNUM POWER PLC
    - 2004-02-20 SC147230
    MAGNUM LIMITED - 1994-06-22
    RANDOTTE (NO. 317) LIMITED - 1994-02-17
    5th Floor 1 Exchange Crescent, Conference Square, Edinburgh, Lothian
    Dissolved Corporate (33 parents)
    Officer
    2003-04-07 ~ 2013-04-23
    IIF 17 - Director → ME
  • 26
    RAM MEDIA LIMITED
    - now 04982829
    BRANDBEST LIMITED
    - 2004-08-18 04982829
    C/o, Bdo Stoy Hayward Llp, Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (7 parents)
    Officer
    2004-07-12 ~ dissolved
    IIF 23 - Director → ME
  • 27
    SCRATCH THE SURFACE MEDIA LTD
    16035931
    5 North End Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-10-23 ~ dissolved
    IIF 30 - Director → ME
  • 28
    SELQUIP LIMITED
    03237730
    Universal House, 1-2 Queens Parade Place, Bath
    Dissolved Corporate (10 parents)
    Officer
    1996-09-12 ~ 1998-08-19
    IIF 6 - Director → ME
    1996-09-12 ~ 1998-07-13
    IIF 5 - Secretary → ME
  • 29
    SOFTWARE CREATIONS (HOLDINGS) LIMITED
    - now 02570050
    TWIGTAPE LIMITED - 1991-08-28
    George House 48 George Street, Manchester, Lancashire
    Dissolved Corporate (13 parents)
    Officer
    1994-12-15 ~ 1996-01-15
    IIF 9 - Director → ME
    1994-12-15 ~ 1996-02-29
    IIF 2 - Secretary → ME
  • 30
    SPECTACULAR FILMS LIMITED
    - now 06432102 06434124
    THE PERFECT C LIMITED
    - 2011-06-27 06432102
    77 Wilkins Road, Oxford, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    2007-11-20 ~ dissolved
    IIF 35 - Director → ME
  • 31
    SRG REALISATIONS (2017) PLC - now
    SECURITY RESEARCH GROUP PLC - 2017-08-15
    PSG SOLUTIONS PLC - 2012-08-22
    LONDON & BOSTON INVESTMENTS PLC
    - 2006-02-14 03170812
    CYBERTEC HOLDINGS PLC - 2001-09-28
    MONEYADVANCE PUBLIC LIMITED COMPANY - 1996-06-06
    40 31st Floor, Bank Street, London, England
    Dissolved Corporate (27 parents, 4 offsprings)
    Officer
    2002-01-22 ~ 2005-10-28
    IIF 18 - Director → ME
  • 32
    SW FILMS LLP
    OC307835
    15 Ingestre Place, Office 52, London, England
    Dissolved Corporate (6 parents)
    Officer
    2012-03-01 ~ 2019-04-02
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2016-06-08 ~ 2019-04-02
    IIF 53 - Right to surplus assets - More than 50% but less than 75% OE
  • 33
    THE CLOSE FILM SALE AND LEASEBACK LLP
    OC303164 OC301482... (more)
    C/o Frp Advisory Llp, 1 Queen Street, Bristol
    Dissolved Corporate (185 parents)
    Officer
    2003-04-03 ~ dissolved
    IIF 20 - LLP Member → ME
  • 34
    THE IT DEPARTMENT LIMITED
    03081124
    Springfield House, 45 Welsh Back, Bristol
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    1997-06-19 ~ 1999-09-06
    IIF 3 - Secretary → ME
  • 35
    TONVARA LIMITED
    - now 07805239
    DW TRADING (SUSSEX) LTD
    - 2019-06-03 07805239
    5 North End Road, London, England
    Active Corporate (3 parents)
    Officer
    2019-06-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 36
    UNIVERSAL STORAGE LOGISTICS LIMITED
    04000468
    C/o Griffins, Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (14 parents)
    Officer
    2003-04-09 ~ 2005-10-26
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.