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

Thomas, Adam Malcolm

    Related profiles found in government register
  • Thomas, Adam Malcolm
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB, England

      IIF 1 IIF 2
  • Thomas, Adam Malcolm
    British engineer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 7040-7060, Siskin Parkway East, Middlemarch Business Park, Coventry, Warwickshire, CV3 4PE, England

      IIF 3
  • Thomas, Adam Malcolm
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-25, Waterloo Place, Warwick Street, Leamington Spa, CV32 5LA, England

      IIF 4 IIF 5
    • icon of address 23-25, Waterloo Place, Warwick Street, Leamington Spa, Warwickshire, CV32 5LA, England

      IIF 6
  • Thomas, Adam Malcolm
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings House, 125 Promenade, Cheltenham, Gloucestershire, GL50 1NW, England

      IIF 7
  • Thomas, Adam Malcolm
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-25, Waterloo Place, Warwick Street, Leamington Spa, CV32 5LA, England

      IIF 8 IIF 9
    • icon of address 23-25, Waterloo Place, Warwick Street, Leamington Spa, CV32 5LA, United Kingdom

      IIF 10
    • icon of address 37, North Road, Clifton Upon Dunsmore, Rugby, Warwickshire, CV23 0BN, England

      IIF 11
    • icon of address 4, Watts Lane, Rugby, Warwickshire, CV21 4PE, England

      IIF 12
  • Thomas, Adam Malcolm
    British engineering born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB, England

      IIF 13
  • Thomas, Adam Malcolm
    British engineering

    Registered addresses and corresponding companies
    • icon of address Britannia House, Junction Street, Darwen, Lancashire, BB3 2RB, England

      IIF 14
  • Mr Adam Malcolm Thomas
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-25, Waterloo Place, Warwick Street, Leamington Spa, CV32 5LA, England

      IIF 15 IIF 16 IIF 17
    • icon of address 23-25, Waterloo Place, Warwick Street, Leamington Spa, CV32 5LA, United Kingdom

      IIF 19
    • icon of address 37, North Road, Clifton Upon Dunsmore, Rugby, Warwickshire, CV23 0BN, England

      IIF 20
    • icon of address 4, Watts Lane, Rugby, Warwickshire, CV21 4PE, England

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    AMT PROPERTY DEVELOPMENT LIMITED - 2017-10-03
    icon of address 23-25 Waterloo Place, Warwick Street, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,545 GBP2024-07-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    HTA COVENTRY LIMITED - 2016-04-11
    ADAM 123 LIMITED - 2016-05-06
    icon of address 4 Watts Lane, Rugby, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    116 GBP2017-06-30
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 37 North Road, Clifton Upon Dunsmore, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    NEST PROPERTY LIMITED - 2017-10-03
    icon of address 23-25 Waterloo Place, Warwick Street, Leamington Spa, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    417,437 GBP2024-08-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    AMT LIVING SPACES LIMITED - 2019-08-09
    AMT LAND DEVELOPMENTS LIMITED - 2018-11-16
    icon of address 23-25 Waterloo Place, Warwick Street, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    icon of address 23-25 Waterloo Place, Warwick Street, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Stanbridge Accountancy Services, Kings House, 125 Promenade, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 23-25 Waterloo Place, Warwick Street, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -380 GBP2024-08-31
    Officer
    icon of calendar 2021-08-30 ~ now
    IIF 6 - Director → ME
  • 9
    AMT BESPOKE HOMES LIMITED - 2017-10-03
    icon of address 23-25 Waterloo Place, Warwick Street, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    HTA PRECISION SHEET METAL LIMITED - 2017-08-30
    AGE UK HOLIDAYS LIMITED - 2011-06-16
    HTA SERVICES LIMITED - 2011-07-22
    icon of address Britannia House, Junction Street, Darwen, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2016-05-09
    IIF 1 - Director → ME
  • 2
    HTA PRECISION SHEET METAL LIMITED - 2011-06-24
    HTA GROUP LIMITED - 2011-06-16
    icon of address The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-30 ~ 2016-05-09
    IIF 3 - Director → ME
  • 3
    HT ADMATOM ENGINEERING LIMITED - 2007-05-22
    HTA PRECISION SHEET METAL LTD. - 2011-06-16
    H & T ENGINEERING LIMITED - 2003-11-19
    icon of address Britannia House, Junction Street, Darwen, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,116,940 GBP2024-12-31
    Officer
    icon of calendar 2004-02-01 ~ 2016-05-09
    IIF 13 - Director → ME
    icon of calendar 2000-08-18 ~ 2016-05-09
    IIF 14 - Secretary → ME
  • 4
    HTA LTD
    - now
    HT AVIATION CONSULTANCY LIMITED - 2011-06-16
    icon of address Britannia House, Junction Street, Darwen, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2016-05-09
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.