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 England

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

      IIF 1
    • icon of address 47, Cowleaze Ridgeway Farm, Swindon, Wiltshire, SN5 4FW, United Kingdom

      IIF 2
    • icon of address Ground Floor, Eagle House, Faraday Road, Swindon, SN3 5HQ, England

      IIF 3
  • Mr Adam Corcoran
    British born in February 1992

    Resident in United Kingdom

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

      IIF 4
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • icon of address 10, Cranborne Chase, Swindon, SN25 1FH, England

      IIF 6
    • icon of address 10, Cranborne Chase, Taw Hill, Swindon, SN25 1FH, United Kingdom

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

    Resident in England

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

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

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

      IIF 10 IIF 11
    • icon of address 10, Cranborne Chase, Taw Hill, Swindon, SN25 1FH, United Kingdom

      IIF 12
    • icon of address 116 Commercial Road, Commercial Road, Swindon, SN1 5BD, England

      IIF 13
    • icon of address 9, Garnet Crescent, Swindon, SN25 2SP, United Kingdom

      IIF 14
    • icon of address 76 Hallfields Road, Hallfields Road, Warrington, WA2 8DN, England

      IIF 15
  • Corcoran, Adam
    British company director born in February 1992

    Resident in England

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

      IIF 16
    • icon of address Ground Floor, Eagle House, Faraday Road, Swindon, SN3 5HQ, England

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

    Resident in England

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

      IIF 18
  • Corcoran, Adam James Martin
    British company director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135-136, Walter Road, Swansea, SA1 5RQ, Wales

      IIF 19
    • icon of address 10, Cranborne Chase, Taw Hill, Swindon, SN25 1FH, United Kingdom

      IIF 20
    • icon of address 76 Hallfields Road, Hallfields Road, Warrington, WA2 8DN, England

      IIF 21
  • Corcoran, Adam James Martin
    British director born in February 1992

    Resident in England

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

    Resident in United Kingdom

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

      IIF 28
  • Corcoran, Adam
    British director born in February 1992

    Resident in United Kingdom

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

      IIF 29
  • Corcoran, Adam
    British managing director born in February 1992

    Resident in United Kingdom

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

      IIF 30
  • Corcoran, Adam
    British property developer born in February 1992

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 32
  • Corcoran, Adam James Martin
    British director born in February 1992

    Resident in United Kingdom

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

      IIF 33
    • icon of address 21, Rigel Close, Swindon, Wiltshire, SN25 2LH, United Kingdom

      IIF 34
  • Corcoran, Adam James Martin
    British it consultant born in February 1992

    Resident in United Kingdom

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

      IIF 35
  • Corcoran, Adam

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

      IIF 36
    • icon of address 10, Cranborne Chase, Taw Hill, Swindon, SN25 1FH, United Kingdom

      IIF 37
    • icon of address 21, Rigel Close, Oakhurst, Swindon, SN25 2LH, United Kingdom

      IIF 38
    • icon of address 50a, Cricklade Road, Swindon, SN2 8AA, United Kingdom

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