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

Mr James Lindsay Adams

    Related profiles found in government register
  • Mr James Lindsay Adams
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Adams
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Mount, Etruria Road, Newcastle, ST5 0SU, England

      IIF 13
    • 7, Cotswold Crescent, Stoke-on-trent, ST2 7EJ, England

      IIF 14
  • Adams, James Lindsay
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 65, Roman Way, Bristol, BS9 1SP, England

      IIF 15 IIF 16 IIF 17
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • 35, Firs Avenue, London, N11 3NE, England

      IIF 19
  • Adams, James Lindsay
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Adams, James Lindsay
    British professional landlord born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 31, Kensington Church Street, London, W8 4LL, England

      IIF 26
  • James Adams
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Peter House, 2 Woodhead Road, Hale, Altrincham, Cheshire, WA15 9LD, England

      IIF 27
    • 566, Etruria Road, Newcastle, ST5 0SU, England

      IIF 28
    • The White House, The Mount, Etruria Road, Newcastle-under-lyme, Staffordshire, ST5 0SU, England

      IIF 29 IIF 30 IIF 31
  • Mr James Lindsay Adams
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Roman Way, Bristol, BS9 1SP, England

      IIF 32
  • Mr Ben James Adams
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Manor, House, 10 St Margaret's Green, Ipswich, Suffolk, IP4 2BS

      IIF 33
  • Adams, James
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Cotswold Crescent, Stoke-on-trent, ST2 7EJ, England

      IIF 34
  • Adams, James
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Peter House, 2 Woodhead Road, Hale, Altrincham, Cheshire, WA15 9LD, England

      IIF 35
    • 566, Etruria Road, Newcastle, ST5 0SU, England

      IIF 36
    • The White House, The Mount, Etruria Road, Newcastle-under-lyme, Staffordshire, ST5 0SU, England

      IIF 37 IIF 38 IIF 39
  • Adams, James
    British mortgage adviser born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Mount, Etruria Road, Newcastle, ST5 0SU, England

      IIF 41
    • The White House, The Mount, Etruria Road, Newcastle-under-lyme, Staffordshire, ST5 0SU, England

      IIF 42
  • Adams, James
    British mortgage consultant born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15, Foxhall Road, Timperley, Altrincham, Chehsire, WA15 6RW, England

      IIF 43
  • Mr James Adams
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, DE14 2WX, United Kingdom

      IIF 44
    • The White House, The Mount, Etruria Road, Newcastle-under-lyme, Staffordshire, ST5 0SU, England

      IIF 45
  • Adams, Ben James
    British mortgage consultant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Manor, House, 10 St Margaret's Green, Ipswich, Suffolk, IP4 2BS, England

      IIF 46
  • Adams, James Lindsay
    British teacher born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Roman Way, Bristol, BS9 1SP, England

      IIF 47
  • Adams, James
    British teacher born in January 1983

    Resident in Uk

    Registered addresses and corresponding companies
    • 21 St. Stephens, Court, Ealing, London, W13 8HX

      IIF 48
  • Adams, James
    British electrician born in October 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • 19, Haddon Close, Hemel Hempstead, Hertfordshire, HP3 8NE, United Kingdom

      IIF 49
  • Adams, James
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, DE14 2WX, United Kingdom

      IIF 50
  • Adams, James

    Registered addresses and corresponding companies
    • 10, Spring Rise, Simmondley, Glossop, Derbyshire, SK13 6US, England

      IIF 51
child relation
Offspring entities and appointments
Active 27
  • 1
    The Manor House, 10 St Margaret's Green, Ipswich, Suffolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2011-09-12 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-17 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 44 - Has significant influence or controlOE
  • 3
    19 Haddon Close, Hemel Hempstead, Herts
    Dissolved corporate (2 parents)
    Officer
    2010-09-15 ~ dissolved
    IIF 49 - director → ME
  • 4
    10 Spring Rise, Simmondley, Glossop, Derbyshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-05-04 ~ dissolved
    IIF 51 - secretary → ME
  • 5
    65 Roman Way, Bristol, Somerset, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -31,449 GBP2023-04-30
    Officer
    2021-04-06 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    128 City Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -9,609 GBP2024-07-31
    Officer
    2023-03-20 ~ now
    IIF 22 - director → ME
  • 7
    128 City Road, London, England
    Corporate (2 parents)
    Officer
    2023-10-23 ~ now
    IIF 17 - director → ME
  • 8
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-27 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-07-23 ~ now
    IIF 11 - Has significant influence or controlOE
  • 9
    65 Roman Way, Bristol, England
    Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    128,734 GBP2023-07-31
    Officer
    2018-07-09 ~ now
    IIF 47 - director → ME
    Person with significant control
    2018-07-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    128 City Road, London, England
    Corporate (5 parents)
    Officer
    2023-03-28 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 10 - Has significant influence or controlOE
  • 11
    65 Roman Way, Bristol, Somerset, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -1,400 GBP2023-04-30
    Officer
    2021-04-09 ~ now
    IIF 25 - director → ME
  • 12
    65 Roman Way, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-12-06 ~ now
    IIF 15 - director → ME
  • 13
    WCP FAIRHOLM (MALMESBURY) LIMITED - 2024-12-13
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-06-20 ~ now
    IIF 19 - director → ME
  • 14
    15 Foxhall Road, Timperley, Altrincham, Chehsire, England
    Dissolved corporate (2 parents)
    Officer
    2010-05-04 ~ dissolved
    IIF 43 - director → ME
  • 15
    566 Etruria Road, Newcastle, England
    Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 36 - director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 16
    2nd Floor Dunwoody House, 396 Kenton Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2009-08-01 ~ dissolved
    IIF 48 - director → ME
  • 17
    MYSIMPLE LTD - 2017-08-16
    The White House The Mount, Etruria Road, Newcastle-under-lyme, Staffordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2016-02-22 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    The White House The Mount, Etruria Road, Newcastle-under-lyme, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    50 GBP2018-03-31
    Officer
    2017-02-06 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    The White House The Mount, Etruria Road, Newcastle-under-lyme, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    50 GBP2018-03-31
    Officer
    2016-12-23 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-12-23 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    The Mount, Etruria Road, Newcastle, England
    Corporate (2 parents)
    Equity (Company account)
    -19,936 GBP2024-03-31
    Officer
    2014-10-22 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 21
    The White House The Mount, Etruria Road, Newcastle-under-lyme, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    50 GBP2018-03-31
    Officer
    2016-12-22 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    The White House The Mount, Etruria Road, Newcastle-under-lyme, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    317 GBP2018-03-31
    Officer
    2016-10-20 ~ dissolved
    IIF 42 - director → ME
  • 23
    7 Cotswold Crescent, Stoke-on-trent, England
    Corporate (2 parents)
    Officer
    2023-07-13 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 24
    Peter House 2 Woodhead Road, Hale, Altrincham, Cheshire, England
    Dissolved corporate (3 parents)
    Officer
    2017-02-15 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Caroline Taylor, Middle Lodge, Fersfield, Bath
    Corporate (10 parents)
    Equity (Company account)
    296,183 GBP2018-03-31
    Officer
    2022-07-06 ~ now
    IIF 21 - director → ME
  • 26
    128 City Road, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2023-05-19 ~ now
    IIF 23 - director → ME
  • 27
    Willow Tree Apartments Station Road, Yate, Bristol, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-24 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    65 Roman Way, Bristol, Somerset, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -31,449 GBP2023-04-30
    Person with significant control
    2021-04-06 ~ 2021-04-09
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    128 City Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -9,609 GBP2024-07-31
    Person with significant control
    2023-03-20 ~ 2023-05-31
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    128 City Road, London, England
    Corporate (2 parents)
    Person with significant control
    2023-10-23 ~ 2023-10-24
    IIF 6 - Has significant influence or control OE
  • 4
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-06-27 ~ 2023-07-19
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    128 City Road, London, England
    Corporate (5 parents)
    Person with significant control
    2023-03-28 ~ 2023-06-03
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    65 Roman Way, Bristol, Somerset, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -1,400 GBP2023-04-30
    Person with significant control
    2021-04-09 ~ 2021-04-09
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    WCP FAIRHOLM (MALMESBURY) LIMITED - 2024-12-13
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2023-06-20 ~ 2023-06-29
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 8
    31 Kensington Church Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,882 GBP2024-01-31
    Officer
    2021-09-10 ~ 2021-09-30
    IIF 26 - director → ME
  • 9
    128 City Road, London, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2023-05-19 ~ 2023-07-02
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
© 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.