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, Stuart David

    Related profiles found in government register
  • Adams, Stuart David
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Lelliott & Co, Heath Place, Ash Grove, Bognor Regis, West Sussex, PO22 9SL, England

      IIF 1
    • C/o Lelliott & Co, Heath Place, Ash Grove, Bognor Regis, West Sussex, PO22 9SL, United Kingdom

      IIF 2
  • Adams, Stuart David
    British production director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 3
  • Adams, Stuart David
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 4
  • Adams, Stuart David
    British construction director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunnybrook Farm, Caunton Road, Bathley, Newark, NG23 6DL, England

      IIF 5
  • Adams, Stuart David
    British marketing manager born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nhbc House, Davy Avenue, Knowlhill, Milton Keynes, MK5 8FP

      IIF 6
  • Adams, Stuart David
    British technical director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marina House, 17 Marina Place, Hampton Wick, Kingston Upon Thames, KT1 4BH

      IIF 7
  • Mr Stuart David Adams
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Portland House, 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

      IIF 8
  • Mr David Stuart Adams
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 73, Lowther Street, Whitehaven, Cumbria, CA28 7AH

      IIF 9
  • Adams, David
    British construction consultant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Lowther Street, Whitehaven, Cumbria, CA28 7AH, England

      IIF 10
  • Mr Stuart David Adams
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 11
child relation
Offspring entities and appointments 8
  • 1
    ADAMSD CONSULTING LTD
    14766630
    Penrose House, 67 Hightown Road, Banbury, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    DSA CONSULTING SERVICES LTD
    06424023
    73 Lowther Street, Whitehaven, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    2007-11-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-11-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    ENERGIESPRONG UK LIMITED
    09649603
    7 Marconi Gate, Staffordshire Technology Park, Stafford, England
    Active Corporate (17 parents)
    Officer
    2015-07-15 ~ 2020-04-07
    IIF 5 - Director → ME
  • 4
    GOOD HOMES ALLIANCE CIC
    06189943
    C/o Lelliott & Co Heath Place, Ash Grove, Bognor Regis, West Sussex, England
    Active Corporate (30 parents)
    Officer
    2017-09-20 ~ now
    IIF 1 - Director → ME
  • 5
    LOWEN HOMES LIMITED - now
    SUSTAINABLE HOMES LIMITED
    - 2021-05-24 03803995 10831543
    Marina House, 17 Marina Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (24 parents)
    Officer
    2014-12-10 ~ 2019-03-29
    IIF 7 - Director → ME
  • 6
    MELIUS HOMES LIMITED
    10504741
    Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    2016-11-30 ~ 2021-06-21
    IIF 3 - Director → ME
    Person with significant control
    2016-11-30 ~ 2022-01-11
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    NATIONAL RETROFIT HUB COMMUNITY INTEREST COMPANY
    16834381
    C/o Lelliott & Co Heath Place, Ash Grove, Bognor Regis, West Sussex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-11-05 ~ now
    IIF 2 - Director → ME
  • 8
    ZERO CARBON HUB LIMITED
    06677029
    Nhbc House Davy Avenue, Knowlhill, Milton Keynes
    Dissolved Corporate (16 parents)
    Officer
    2009-06-09 ~ 2016-06-30
    IIF 6 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.