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. Carl William Adair

    Related profiles found in government register
  • Mr. Carl William Adair
    English born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Stables Cottage, Hayes Lane, Slinfold, Horsham, RH13 0RF, United Kingdom

      IIF 1
    • Stables Cottage, Hayes Lane, Slinfold, Horsham, West Sussex, RH13 0RF

      IIF 2 IIF 3
  • Adair, Carl William
    English company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Stables Cottage, Hayes Lane, Slinfold, Horsham, RH13 0RF, United Kingdom

      IIF 4
  • Adair, Carl William
    English director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Stables Cottage, Hayes Lane, Slinfold, Horsham, West Sussex, RH13 0RF

      IIF 5
    • Stables Cottage, Hayes Lane Slinford, Horsham, West Sussex, RH13 0RF

      IIF 6 IIF 7 IIF 8
    • Stables Cottage, Hayes Lane, Slinfold, West Sussex, RH13 0RF, United Kingdom

      IIF 9
  • Adair, Carl William
    English solicitor born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Adair, Carl William, Mr.
    English company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Stables Cottage, Hayes Lane, Slinfold, Horsham, RH13 0RF, England

      IIF 14 IIF 15
    • Stables Cottage, Hayes Lane, Slinfold, West Sussex, RH13 0RF

      IIF 16
  • Adair, Carl William, Mr.
    English director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Stables Cottage, Hayes Lane, Slinfold, Horsham, West Sussex, RH13 0RF

      IIF 17 IIF 18
    • Stables Cottage, Hayes Lane, Slinfold, Horsham, West Sussex, RH13 0RF, England

      IIF 19
    • Stables Cottage, Hayes Lane Slinford, Horsham, West Sussex, RH13 0RF

      IIF 20 IIF 21 IIF 22
    • Stables Cottage, Hayes Lane, Slinfold, West Sussex, RH13 0RF, England

      IIF 25 IIF 26 IIF 27
  • Adair, Carl William, Mr.
    English none born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Stables Cottage, Hayes Lane, Slinfold, West Sussex, RH13 0RF, United Kingdom

      IIF 28
  • Adair, Carl William, Mr.
    English solicitor born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Stables Cottage, Hayes Lane Slinford, Horsham, West Sussex, RH13 0RF

      IIF 29 IIF 30
  • Mr Carl William Adair
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 409, High Road, London, NW10 2JN, United Kingdom

      IIF 31 IIF 32
    • Stables Cottage, Hayes Lane, Slinfold, West Sussex, RH13 0RF, United Kingdom

      IIF 33
  • Adair, Carl William
    born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Stables Cottage, Hayes Lane, Slinfold, West Sussex, RH13 0RF, England

      IIF 34
  • Adair, Carl William, Mr.
    English

    Registered addresses and corresponding companies
    • Stables Cottage, Hayes Lane Slinford, Horsham, West Sussex, RH13 0RF

      IIF 35
  • Adair, Carl William, Mr.
    English director

    Registered addresses and corresponding companies
  • Adair, Carl William
    English director

    Registered addresses and corresponding companies
    • Stables Cottage, Hayes Lane, Slinfold, Horsham, West Sussex, RH13 0RF

      IIF 40
    • Stables Cottage, Hayes Lane Slinford, Horsham, West Sussex, RH13 0RF

      IIF 41
  • Adair, Carl William
    English solicitor

    Registered addresses and corresponding companies
    • Stables Cottage, Hayes Lane Slinford, Horsham, West Sussex, RH13 0RF

      IIF 42
  • Adair, Carl William
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stables Cottage, Hayes Lane, Slinfold, West Sussex, RH13 0RF, United Kingdom

      IIF 43
  • Adair, William
    British company director born in July 1931

    Registered addresses and corresponding companies
    • 11 Holst Mansions, 96 Wyatt Drive, London, SW13 8AF

      IIF 44
  • Adair, William
    born in July 1931

    Registered addresses and corresponding companies
    • 11 Holst Mansions, 96 Wyatt Drive, London, SW13 8AJ

      IIF 45
child relation
Offspring entities and appointments
Active 19
  • 1
    Stables Cottage, Hayes Lane, Slinfold, West Sussex
    Corporate (4 parents)
    Equity (Company account)
    421,467 GBP2023-11-30
    Officer
    2015-11-18 ~ now
    IIF 16 - director → ME
    1991-11-29 ~ now
    IIF 35 - secretary → ME
  • 2
    15a Walm Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    45,625 GBP2020-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 3
    Stables Cottage Hayes Lane, Slinfold, Horsham, West Sussex
    Corporate (3 parents)
    Profit/Loss (Company account)
    -34,357 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-04-16 ~ now
    IIF 18 - director → ME
  • 4
    Stables Cottage, Hayes Lane, Slinfold, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    -255,239 GBP2023-05-31
    Officer
    2015-03-13 ~ now
    IIF 25 - director → ME
  • 5
    Stables Cottage Hayes Lane, Slinfold, Horsham, West Sussex
    Corporate (1 parent)
    Equity (Company account)
    -1,398,187 GBP2023-06-30
    Officer
    2013-01-15 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-07-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (3 parents)
    Equity (Company account)
    -136,968 GBP2021-05-31
    Officer
    2019-04-09 ~ now
    IIF 15 - director → ME
  • 7
    Unit 5 Borers Yard, Borers Arms Road, Copthorne, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2013-09-08 ~ dissolved
    IIF 27 - director → ME
  • 8
    Stables Cottage, Hayes Lane, Slinfold, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-03-02 ~ dissolved
    IIF 28 - director → ME
  • 9
    15a Walm Lane, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    103 GBP2020-02-28
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    SPRINT 1091 LIMITED - 2006-04-03
    Stables Cottage, Hayes Lane, Slinfold, West Sussex
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2006-03-15 ~ dissolved
    IIF 20 - director → ME
    2006-03-15 ~ dissolved
    IIF 36 - secretary → ME
  • 11
    Olympia House, Armitage Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,679 GBP2016-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 12
    MEDIA INTERACTIVE (EUROPE) LIMITED - 2000-06-29
    SPEED 7975 LIMITED - 1999-11-25
    Ertosun House, 61 Widmore Road, Bromley, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,582 GBP2024-03-31
    Officer
    1999-11-18 ~ now
    IIF 8 - director → ME
  • 13
    Ertosun House, 61 Widmore Road, Bromley
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,480 GBP2024-03-31
    Officer
    1999-06-21 ~ now
    IIF 10 - director → ME
  • 14
    Stables Cottage, Hayes Lane, Slinfold Horsham, West Sussex
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    263,496 GBP2023-05-31
    Officer
    1998-08-05 ~ now
    IIF 6 - director → ME
    1998-08-05 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 3 - Has significant influence or controlOE
  • 15
    SPEED 8239 LIMITED - 2000-05-08
    Stables Cottage, Hayes Lane, Slinfold, Horsham, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2000-04-25 ~ dissolved
    IIF 22 - director → ME
    2000-04-25 ~ dissolved
    IIF 39 - secretary → ME
  • 16
    KINGSHURST LIMITED - 2005-11-04
    Stables Cottage, Hayes Lane, Slinfold, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2005-11-10 ~ dissolved
    IIF 24 - director → ME
    2005-11-10 ~ dissolved
    IIF 38 - secretary → ME
  • 17
    Stables Cottage Hayes Lane, Slinfold, Horsham, West Sussex
    Corporate (3 parents)
    Equity (Company account)
    130,408 GBP2023-12-31
    Officer
    2015-04-13 ~ now
    IIF 17 - director → ME
  • 18
    EVICITY LIMITED - 2001-08-08
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    -64,413 GBP2021-05-31
    Officer
    1998-08-03 ~ dissolved
    IIF 21 - director → ME
    1998-08-03 ~ dissolved
    IIF 37 - secretary → ME
  • 19
    Stables Cottage Hayes Lane, Slinfold, Horsham, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -14,851 GBP2023-08-31
    Officer
    2022-08-08 ~ now
    IIF 14 - director → ME
Ceased 15
  • 1
    Stables Cottage, Hayes Lane, Slinfold, West Sussex
    Corporate (4 parents)
    Equity (Company account)
    421,467 GBP2023-11-30
    Officer
    1991-11-29 ~ 2009-02-19
    IIF 44 - director → ME
  • 2
    Menzies Llp, Lynton House 7-12 Tavistock Square, London
    Dissolved corporate (2 parents, 7 offsprings)
    Officer
    2007-02-28 ~ 2009-01-18
    IIF 45 - llp-designated-member → ME
  • 3
    BRODMIN LIMITED - 2011-10-19
    Pill Heath House, Pill Heath, Andover, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2011-10-17 ~ 2013-11-01
    IIF 19 - director → ME
  • 4
    MATHIAS GENTLE PAGE HASSAN LLP - 2018-02-21
    GOLDKORN MATHIAS GENTLE PAGE LLP - 2013-09-13
    59 Charlotte Street, London, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    739,742 GBP2024-03-31
    Officer
    2013-09-13 ~ 2014-03-10
    IIF 34 - llp-member → ME
  • 5
    15a Walm Lane, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    103 GBP2020-02-28
    Officer
    2017-02-28 ~ 2017-04-30
    IIF 43 - director → ME
  • 6
    Victoria House, Victoria Road, Farnborough, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    -418,709 GBP2023-12-31
    Officer
    1997-05-20 ~ 1999-01-30
    IIF 13 - director → ME
  • 7
    4 Viveash Close, Hayes, Middx
    Corporate (2 parents)
    Equity (Company account)
    1,302,476 GBP2023-05-31
    Officer
    1996-06-12 ~ 2006-04-19
    IIF 12 - director → ME
    1996-06-12 ~ 2006-04-19
    IIF 42 - secretary → ME
  • 8
    MIA (PUBLICATIONS) LIMITED - 2006-02-06
    Ertosun House, 61 Widmore, Ertoson House, 61 Widmore Road, Bromley
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,502 GBP2024-01-31
    Officer
    2006-02-01 ~ 2012-12-04
    IIF 7 - director → ME
  • 9
    Theal, Crowhurst Road, Lingfield, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -293,805 GBP2023-05-31
    Officer
    2014-11-14 ~ 2015-06-03
    IIF 9 - director → ME
  • 10
    Unit 2a & 2b Sapphire House, Sapphire Way, Minster, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    40,388 GBP2023-12-31
    Officer
    2005-11-24 ~ 2018-07-12
    IIF 5 - director → ME
    2005-11-24 ~ 2018-07-12
    IIF 40 - secretary → ME
  • 11
    REDWING ESTATES ANDOVER LIMITED - 1998-11-03
    SPEED 1425 LIMITED - 1991-05-01
    Victoria House, Victoria Road, Farnborough, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    351,167 GBP2023-12-31
    Officer
    1997-05-20 ~ 2002-03-14
    IIF 11 - director → ME
  • 12
    Wychwood House Hanborough Business Park, Long Hanborough, Witney, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -81,652 GBP2023-11-30
    Officer
    2018-11-29 ~ 2019-03-06
    IIF 4 - director → ME
    Person with significant control
    2018-11-29 ~ 2019-02-28
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 13
    Victoria House, Victoria Road, Farnborough, Hampshire
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    107,435 GBP2023-12-31
    Officer
    1997-05-20 ~ 2006-12-19
    IIF 30 - director → ME
  • 14
    The Glamorgan, 81 Cherry Orchard Road, Croydon, Surrey
    Corporate (1 parent)
    Officer
    2006-10-27 ~ 2010-01-01
    IIF 23 - director → ME
  • 15
    Victoria House, Victoria Road, Farnborough, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    254,965 GBP2023-12-31
    Officer
    1997-05-20 ~ 2006-12-19
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.