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

Riley, Adam

    Related profiles found in government register
  • Riley, Adam
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 1
    • icon of address 22 Prudhoe Terrace, Tynemouth, North Shields, Tyne And Wear, NE30 4EZ, United Kingdom

      IIF 2
    • icon of address 69, Church Way, North Shields, NE29 0AE, England

      IIF 3 IIF 4 IIF 5
    • icon of address 69, Church Way, North Shields, Tyne And Wear, NE29 0AE, England

      IIF 6
    • icon of address Lovatt House, 60 Front Street, Tynemouth, North Shields, Tyne And Wear, NE30 4BT, United Kingdom

      IIF 7
    • icon of address 246 Park View, Whitley Bay, NE26 3QX

      IIF 8
    • icon of address 246 Park View, Whitley Bay, Tyne And Wear, NE26 3QX

      IIF 9
  • Riley, Adam
    British sole trader born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Fern Avenue, Jesmond, Newcastle Upon Tyne, NE2 2QU, United Kingdom

      IIF 10
  • Mr Adam Riley
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS

      IIF 11
    • icon of address 69, Church Way, North Shields, NE29 0AE, England

      IIF 12 IIF 13 IIF 14
    • icon of address 69, Church Way, North Shields, Tyne And Wear, NE29 0AE, England

      IIF 15
    • icon of address Lovatt House, 60 Front Street, Tynemouth, North Shields, NE30 4BT, United Kingdom

      IIF 16
    • icon of address 246 Park View, Whitley Bay, NE26 3QX

      IIF 17
    • icon of address 246 Park View, Whitley Bay, Tyne And Wear, NE26 3QX

      IIF 18
  • Riley, Adam
    British company director born in May 1969

    Registered addresses and corresponding companies
    • icon of address 1 Egremont, East Hill Road, Ryde, Isle Of Wight, PO33 1LU

      IIF 19
  • Riley, Adam
    English boat builder born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, PO2 8QL, England

      IIF 20
  • Riley, Adam
    English director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG, United Kingdom

      IIF 21
    • icon of address 20c Ordnance Row, Portsmouth, Hampshire, PO1 3DN, England

      IIF 22
    • icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, PO2 8QL, England

      IIF 23
    • icon of address Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 24 IIF 25
    • icon of address Unit 6, St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 26
  • Mr Adam Riley
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hotspur Street, North Shields, NE30 4EQ, England

      IIF 27
  • Mr Adam Riley
    English born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Landport Terrace, Portsmouth, Hampshire, PO1 2RG, England

      IIF 28
    • icon of address 20c Ordnance Row, Portsmouth, Hampshire, PO1 3DN, England

      IIF 29
    • icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, Hampshire, PO2 8QL, England

      IIF 30
    • icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, PO2 8QL, England

      IIF 31 IIF 32
    • icon of address Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 33 IIF 34
    • icon of address Unit 6, St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 10 Landport Terrace, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 6 St. Georges Square, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 6 St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 246 Park View, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 8th Floor, Connect Centre, Kingston Crescent, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,821 GBP2021-04-27
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 5, Second Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -437 GBP2023-10-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 69 Church Way, North Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,331 GBP2024-10-31
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 11
    icon of address 69 Church Way, North Shields, England
    Active Corporate (3 parents)
    Equity (Company account)
    -188,486 GBP2024-10-31
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ now
    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
  • 12
    icon of address 246 Park View, Whitley Bay, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address 246 Park View, Whitley Bay
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 49 Fern Avenue, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,193 GBP2017-07-31
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 69 Church Way, North Shields, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    -115,201 GBP2024-10-31
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 69 Church Way, North Shields, England
    Active Corporate (3 parents)
    Equity (Company account)
    -586,208 GBP2024-10-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 246 Park View, Whitley Bay, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Flat 1 Egremont, East Hill Road, Ryde, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-01-11 ~ 2004-02-02
    IIF 19 - Director → ME
  • 2
    icon of address Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,821 GBP2021-04-27
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.