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

Dr David Martin Adams

    Related profiles found in government register
  • Dr David Martin Adams
    British born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Grattan Road, Bradford, West Yorkshire, BD1 2HS

      IIF 1
    • icon of address Elm Cottage, Lew Road, Curbridge, Witney, OX29 7PE, England

      IIF 2
  • Mr Martin Adams
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wayra, Codec, London, W1B 5AN

      IIF 3
  • Adams, David Martin, Dr
    British consultant born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm Cottage, Bampton Road, Curbridge, Witney, Oxon, OX29 7PE

      IIF 4
  • Adams, David Martin, Dr
    British director born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm Cottage, Bampton Road, Curbridge, Witney, Oxon, OX29 7PE

      IIF 5
  • Adams, David Martin, Dr
    British he consultant born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Grand Parade, Brighton, East Sussex, BN2 9QA, England

      IIF 6
  • Adams, David Martin, Dr
    British media consultant born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm Cottage, Bampton Road, Curbridge, Witney, Oxon, OX29 7PE

      IIF 7
  • Adams, David Martin, Dr
    British missionary executive born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm Cottage, Bampton Road, Curbridge, Witney, Oxon, OX29 7PE

      IIF 8
  • Adams, David Martin, Dr
    British university lecturer born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm Cottage, Elm Terrace, Curbridge, Witney, OX29 7PE, England

      IIF 9
  • Mr Martin David Adams
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 10
  • Adams, Martin David
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 11
  • Adams, Martin
    British chief executive born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wayra, Codec, 20 Air Street, London, W1B 5AN, United Kingdom

      IIF 12
  • Mr David Martin Adams
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 010 Upper Wortley Business Centre, 127 Upper Wortley Road, Leeds, LS12 4JG, England

      IIF 13
  • Mr Martin David Adams
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Weller Grove, Chelmsford, Essex, CM1 4YJ, England

      IIF 14
    • icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA, United Kingdom

      IIF 15
  • Adams, David Martin
    British electrician born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 010 Upper Wortley Business Centre, 127 Upper Wortley Road, Leeds, LS12 4JG, England

      IIF 16
  • Adams, Martin David
    British consultant born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA, United Kingdom

      IIF 17
  • Adams, Martin David
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Weller Grove, Chelmsford, Essex, CM1 4YJ, England

      IIF 18
    • icon of address 14, Weller Grove, Chelmsford, Essex, CM1 4YJ, United Kingdom

      IIF 19
  • Adams, Martin
    British director of companies born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Hannover Court, 5 Stean Street, London, E8 4ED

      IIF 20
  • Adams, David Martin, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Elm Cottage, Bampton Road, Curbridge, Witney, Oxon, OX29 7PE

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Office 010 Upper Wortley Business Centre, 127 Upper Wortley Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,961 GBP2025-04-30
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,152 GBP2024-06-28
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 131 Grattan Road, Bradford, West Yorkshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    40,967 GBP2020-12-31
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    icon of address 44 Grand Parade, Brighton, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address C/o Frp Advisory Trading Ltd,4th Floor Abbey House, Booth Street, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,783,499 GBP2022-11-30
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 12 - Director → ME
  • 6
    HARVARD EDUCATION SERVICES LTD - 2014-02-17
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,416 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Flat 1 Hannover Court, 5 Stean Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 20 - Director → ME
Ceased 9
  • 1
    icon of address 131 Grattan Road, Bradford, West Yorkshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    40,967 GBP2020-12-31
    Officer
    icon of calendar 1992-10-09 ~ 2010-02-05
    IIF 4 - Director → ME
  • 2
    icon of address Po Box 26760, Cy-1647, Nicosia, Cyprus
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-06-13 ~ 2006-02-11
    IIF 22 - Secretary → ME
  • 3
    SAT-7 TRUST LIMITED - 2016-08-10
    icon of address 3-4 New Road, Chippenham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1997-02-18 ~ 2001-05-17
    IIF 5 - Director → ME
  • 4
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -11,840 GBP2022-03-31
    Officer
    icon of calendar 2014-03-19 ~ 2017-06-07
    IIF 19 - Director → ME
  • 5
    icon of address Monkswell, Little Baldon, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    108 GBP2024-07-27
    Officer
    icon of calendar 2005-10-12 ~ 2006-07-04
    IIF 7 - Director → ME
    icon of calendar 2006-10-04 ~ 2021-04-30
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2021-04-30
    IIF 2 - Has significant influence or control OE
  • 6
    icon of address C/o Frp Advisory Trading Ltd,4th Floor Abbey House, Booth Street, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,783,499 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-04
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    PIONEER NOTION LIMITED - 2014-05-08
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,844 GBP2024-02-29
    Officer
    icon of calendar 2014-05-16 ~ 2014-11-04
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HARVARD EDUCATION SERVICES LTD - 2014-02-17
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,416 GBP2024-08-31
    Officer
    icon of calendar 2013-08-01 ~ 2025-08-29
    IIF 11 - Director → ME
  • 9
    TRANS-WORLD RADIO LIMITED - 2001-05-15
    icon of address Bruce Court, 25a Hale Road, Altrincham, Cheshire
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1992-07-01
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.