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

Mr Adam Corcoran

    Related profiles found in government register
  • Mr Adam Corcoran
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 1
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • 10, Cranborne Chase, Swindon, SN25 1FH, England

      IIF 3
    • 10, Cranborne Chase, Taw Hill, Swindon, SN25 1FH, United Kingdom

      IIF 4
  • Mr Adam Corcoran
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • The Union Building, 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 5
    • 47, Cowleaze Ridgeway Farm, Swindon, Wiltshire, SN5 4FW, United Kingdom

      IIF 6
    • Ground Floor, Eagle House, Faraday Road, Swindon, SN3 5HQ, England

      IIF 7
  • Mr Adam James Martin Corcoran
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

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

      IIF 10 IIF 11 IIF 12
    • 10, Cranborne Chase, Taw Hill, Swindon, SN25 1FH, United Kingdom

      IIF 15
    • 76 Hallfields Road, Hallfields Road, Warrington, WA2 8DN, England

      IIF 16
  • Corcoran, Adam
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cranborne Chase, Taw Hill, Swindon, SN25 1FH, United Kingdom

      IIF 17
  • Corcoran, Adam
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Corcoran, Adam
    British managing director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Corcoran, Adam
    British property developer born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cranborne Chase, Swindon, Wiltshire, SN25 1FH, United Kingdom

      IIF 20
  • Corcoran, Adam James Martin
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Corcoran, Adam James Martin
    British company director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Rigel Close, Oakhurst, Swindon, SN25 2LH, United Kingdom

      IIF 31
  • Corcoran, Adam James Martin
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Rigel Close, Swindon, SN25 2LH, United Kingdom

      IIF 32
    • 21, Rigel Close, Swindon, Wiltshire, SN25 2LH, United Kingdom

      IIF 33
  • Corcoran, Adam James Martin
    British it consultant born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Southwark Bridge Road, London, SE1 0AS, England

      IIF 34
  • Mr Adam James Martin Corcoran
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 116 Commercial Road, Commercial Road, Swindon, SN1 5BD, England

      IIF 35
  • Corcoran, Adam
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Eagle House, Faraday Road, Swindon, SN3 5HQ, England

      IIF 36
  • Corcoran, Adam
    British company director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • The Union Building, 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 37
  • Corcoran, Adam
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 47, Cowleaze Ridgeway Farm, Swindon, Wiltshire, SN5 4FW, United Kingdom

      IIF 38
  • Corcoran, Adam James Martin
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Corcoran, Adam

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 40
    • 10, Cranborne Chase, Taw Hill, Swindon, SN25 1FH, United Kingdom

      IIF 41
    • 21, Rigel Close, Oakhurst, Swindon, SN25 2LH, United Kingdom

      IIF 42
    • 50a, Cricklade Road, Swindon, SN2 8AA, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    PCIA MANAGEMENT LTD - 2020-12-09
    50a Cricklade Road, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2017-10-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    10 Sword Gardens, 10 Sword Gardens, Swindon, Witshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    13,261 GBP2023-12-31
    Officer
    2023-01-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,431 GBP2024-02-29
    Officer
    2023-02-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-02-20 ~ 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
  • 6
    135-136 Walter Road, Swansea, Wales
    Dissolved Corporate (5 parents)
    Officer
    2021-04-26 ~ dissolved
    IIF 28 - Director → ME
  • 7
    76 Hallfields Road Hallfields Road, Warrington, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-01-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-03-18 ~ dissolved
    IIF 26 - Director → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2024-03-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    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
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Ground Floor, Eagle House, Faraday Road, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2017-08-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-08-30 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,357 GBP2018-03-31
    Officer
    2016-04-05 ~ now
    IIF 31 - Director → ME
    2016-04-05 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    The Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Liquidation Corporate (2 parents)
    Officer
    2017-05-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-05-04 ~ now
    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
  • 14
    21 Rigel Close, Swindon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-08 ~ dissolved
    IIF 32 - Director → ME
  • 15
    10 Cranborne Chase, Taw Hill, Swindon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2018-10-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    10 Cranborne Chase, Taw Hill, Swindon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 29 - Director → ME
    2018-07-20 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-22 ~ dissolved
    IIF 19 - Director → ME
    2018-01-22 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    10 Cranborne Chase, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-08-11 ~ dissolved
    IIF 20 - Director → ME
Ceased 5
  • 1
    01 Meadlake Place Thorpe Lea Road, Egham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -34,519 GBP2024-04-30
    Officer
    2024-04-08 ~ 2024-07-02
    IIF 21 - Director → ME
    Person with significant control
    2024-04-14 ~ 2024-07-02
    IIF 8 - Right to appoint or remove directors OE
  • 2
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    13,261 GBP2023-12-31
    Officer
    2018-12-20 ~ 2019-05-22
    IIF 18 - Director → ME
    Person with significant control
    2018-12-20 ~ 2019-05-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    4 Waters Edge, Lake 10, Cerney Wick, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,430 GBP2018-01-31
    Officer
    2016-01-04 ~ 2016-01-22
    IIF 33 - Director → ME
  • 4
    Ground Floor, Eagle House, Faraday Road, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2017-08-30 ~ 2018-04-04
    IIF 43 - Secretary → ME
  • 5
    64 Southwark Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3 GBP2025-01-31
    Officer
    2016-08-18 ~ 2017-03-13
    IIF 34 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.