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

Adam Martin Trapp

    Related profiles found in government register
  • Adam Martin Trapp
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Club Lane, Barrow On Trent, Derby, DE73 7HP, England

      IIF 1
  • Mr Adam Martin Trapp
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 66893, Po Box 92, Cardiff, CF11 1NB, United Kingdom

      IIF 2
    • icon of address 6, Club Lane, Barrow-on-trent, Derby, DE73 7HP, England

      IIF 3
    • icon of address 6 Club Lane, Club Lane, Barrow-on-trent, Derby, DE73 7HP, England

      IIF 4
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 5
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, United Kingdom

      IIF 6
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 7 IIF 8
  • Mr Adam Martin Trapp
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lace Market Square, Nottingham, NG1 1PB

      IIF 9
  • Adam Hayes
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WX, England

      IIF 10
  • Trapp, Adam Martin
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Club Lane, Barrow-on-trent, Derby, DE73 7HP, England

      IIF 11
  • Trapp, Adam Martin
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address DE73

      IIF 12
    • icon of address Office 66893, Po Box 92, Cardiff, CF11 1NB, United Kingdom

      IIF 13
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, United Kingdom

      IIF 14
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 15
  • Trapp, Adam Martin
    British managing director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Club Lane, Club Lane, Barrow-on-trent, Derby, DE73 7HP, England

      IIF 16
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 17
    • icon of address 2, Lace Market Square, Nottingham, NG1 1PB

      IIF 18
  • Mr Adam Martin Trapp
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Club Lane, Barrow-on-trent, Derby, DE73 7HP, England

      IIF 19
  • Mr Adam Philip Hayes
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highash Grange, Meerash Lane, Hammerwich, Staffs, WS7 0LG, England

      IIF 20
  • Mr Adam Hayes
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highash Grange, Meerash Lane, Hammerwich, Staffs, WS7 0LG, England

      IIF 21
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, England

      IIF 22
  • Hayes, Adam Philip
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Ash Grange, Meerash Lane, Hammerwich, Burntwood, WS7 0LG, England

      IIF 23
    • icon of address Highash Grange, Meerash Lane, Hammerwich, Staffs, WS7 0LG, England

      IIF 24 IIF 25
  • Hayes, Adam Philip
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Potter Street, Melbourne, Derby, DE73 8HW, England

      IIF 26
    • icon of address 6, Club Lane, Barrow-on-trent, Derby, DE73 7HP, England

      IIF 27
    • icon of address 113 Walsall Road, Great Wyrley, West Midlands, WS6 6LD

      IIF 28
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, Staffordshire, WS13 7AA, England

      IIF 29
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, United Kingdom

      IIF 30
  • Hayes, Adam Philip
    British director and company secretary born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, Staffordshire, WS13 7AA, England

      IIF 31
  • Hayes, Adam Philip
    British road haulage born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113 Walsall Road, Great Wyrley, West Midlands, WS6 6LD

      IIF 32
  • Mr Adam Martin Trapp
    English born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Pottery Lane, Lount, Ashby-de-la-zouch, LE65 1SN, United Kingdom

      IIF 33
  • Mr Adam Philip Hayes
    British born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Stables 38/1, Baileyfield Road, Edinburgh, EH15 1NA, Scotland

      IIF 34
  • Trapp, Adam Martin
    born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Club Lane, Barrow On Trent, Derby, DE73 7HP, England

      IIF 35
  • Hayes, Adam Philip
    British director born in March 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Stables 38/1, Baileyfield Road, Edinburgh, EH15 1NA, Scotland

      IIF 36
  • Trapp, Adam Martin
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, Staffordshire, WS13 7AA, England

      IIF 37
  • Trapp, Adam Martin
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WX, England

      IIF 38
    • icon of address 6, Club Lane, Barrow-on-trent, Derby, DE73 7HP, England

      IIF 39
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, United Kingdom

      IIF 40
    • icon of address 27b Main Street, Lockington, Derbyshire, DE74 2RH, United Kingdom

      IIF 41
    • icon of address 2, Huss's Lane, Long Eaton, Nottingham, Nottinghamshire, NG10 1GS, United Kingdom

      IIF 42
  • Mr Adam Philip Hayes
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, Lichfield, WS13 7AA, United Kingdom

      IIF 43
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, United Kingdom

      IIF 44
  • Hayes, Adam Philip
    British director

    Registered addresses and corresponding companies
    • icon of address 113 Walsall Road, Great Wyrley, West Midlands, WS6 6LD

      IIF 45
  • Hayes, Adam Philip
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, Lichfield, WS13 7AA, United Kingdom

      IIF 46
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA, United Kingdom

      IIF 47
  • Mr Adam Philip Hayes
    English born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highash Grange, Meerash Lane, Hammerwich, Burntwood, WS7 0LG, England

      IIF 48
  • Hayes, Adam Philip
    English born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highash Grange, Meerash Lane, Hammerwich, Burntwood, WS7 0LG, England

      IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    PORSCHE LTD - 2022-07-05
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Lace Market Square, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    157,473 GBP2019-04-30
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address 62 Deanhouse, Holmfirth, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 1 - Has significant influence or controlOE
  • 5
    icon of address Cathedral House, 5 Beacon Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 14 - Director → ME
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Highash Grange, Meerash Lane, Hammerwich, Staffs, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    603,096 GBP2024-10-31
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address High Ash Grange Meerash Lane, Hammerwich, Burntwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address Mr A M Trapp, 2 Huss's Lane, Long Eaton, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 42 - Director → ME
  • 9
    icon of address 92, Office 66893 Po Box 92, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of address 7 Faraday Court, First Avenue, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 41 - Director → ME
  • 11
    icon of address 4385, 09582903: Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -623,932 GBP2018-10-31
    Officer
    icon of calendar 2015-05-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Cathedral House, 5 Beacon Street, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 40 - Director → ME
    IIF 47 - Director → ME
  • 13
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,222 GBP2017-11-30
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    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
  • 14
    icon of address 6 Club Lane, Barrow-on-trent, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Highash Grange, Meerash Lane, Hammerwich, Staffs, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 21 - Has significant influence or controlOE
  • 16
    icon of address 6 Club Lane Club Lane, Barrow-on-trent, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 6 Club Lane, Barrow-on-trent, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-12 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    icon of address Highash Grange Meerash Lane, Hammerwich, Burntwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-31 ~ dissolved
    IIF 32 - Director → ME
Ceased 7
  • 1
    icon of address 2 Lace Market Square, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    157,473 GBP2019-04-30
    Officer
    icon of calendar 2014-03-06 ~ 2019-12-23
    IIF 29 - Director → ME
    icon of calendar 2018-02-16 ~ 2019-11-15
    IIF 37 - Director → ME
  • 2
    SUPERCAR DRIVE DAYS EAST MIDLANDS LTD - 2020-01-31
    icon of address 19 Pottery Lane, Lount, Ashby-de-la-zouch, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -500 GBP2020-11-30
    Person with significant control
    icon of calendar 2020-01-30 ~ 2020-06-15
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Experience Gift Scotland, Walkinshaw Road, Renfrew, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    10,414 GBP2024-10-31
    Officer
    icon of calendar 2020-10-01 ~ 2022-03-10
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2022-03-10
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 4
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-15 ~ 2016-01-14
    IIF 31 - Director → ME
    icon of calendar 2002-12-04 ~ 2011-12-05
    IIF 28 - Director → ME
    icon of calendar 2002-12-04 ~ 2016-01-14
    IIF 45 - Secretary → ME
  • 5
    icon of address 4385, 09582903: Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -623,932 GBP2018-10-31
    Officer
    icon of calendar 2015-05-09 ~ 2019-11-15
    IIF 12 - Director → ME
  • 6
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,222 GBP2017-11-30
    Officer
    icon of calendar 2015-05-10 ~ 2016-02-24
    IIF 26 - Director → ME
  • 7
    icon of address 6 Club Lane, Barrow-on-trent, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ 2019-03-14
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-03-14
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.