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

Adams, Edward Barry

    Related profiles found in government register
  • Adams, Edward Barry
    English consultant born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Brownlow, Ivinghoe, Leighton Buzzard, LU7 9DY, England

      IIF 1 IIF 2 IIF 3
  • Adams, Edward Barry
    English director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5
    • icon of address 5, North End Road, London, NW11 7RJ, England

      IIF 6
  • Adams, Edward Barry
    British businessman born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 7
  • Adams, Edward Barry
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Gainsborough Gardens, London, NW11 9BJ

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

      IIF 9
  • Adams, Edward Barry
    British consultant born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Wilkins Road, Oxford, Oxfordshire, OX4 2JB

      IIF 10
  • Adams, Edward Barry
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harbour House, Horton Road, Ivinghoe, Leighton Buzzard, LU7 9DY, England

      IIF 11
    • icon of address The Brownlow, Horton Road, Leighton Buzzard, Bedfordshire, LU7 9DY, United Kingdom

      IIF 12
    • icon of address 5, North End Road, London, NW11 7RJ, England

      IIF 13 IIF 14
  • Adams, Edward Barry
    born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Ingestre Place, Office 52, London, W1F 0DU, England

      IIF 15
    • icon of address 19, Gainsborough Gardens, London, NW11 9BJ, England

      IIF 16
  • Mr Edward Barry Adams
    English born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17 IIF 18
    • icon of address 15, Ingestre Place, Office 52, London, W1F 0DU, England

      IIF 19
    • icon of address 5, North End Road, London, NW11 7RJ, England

      IIF 20
  • Adams, Barry Edward
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 100 Belsize Lane, Belsize Village, London, NW3 5BB

      IIF 21
    • icon of address The Foxcombe Lodge, Fox Lane, Boars Hill, Oxford, Oxfordshire, OX1 5DP, United Kingdom

      IIF 22
  • Adams, Barry Edward
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Poland Street, London, W1F 8QQ, United Kingdom

      IIF 23
  • Adams, Edward Barry
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, North End Road, London, NW11 7RJ, England

      IIF 24
  • Mr Edward Barry Adams
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harbour House, Horton Road, Ivinghoe, Leighton Buzzard, LU7 9DY, England

      IIF 25
  • Adams, Barry Edward
    born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foxcombe Lodge, Fox Lane, Boars Hill, Oxford, OX1 5DP, United Kingdom

      IIF 26
  • Adams, Edward
    British director born in August 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Creed Court, 5 Ludgate Hill, London, London, EC4M 7AA, England

      IIF 27
  • Adams, Edward
    British company director born in August 1959

    Registered addresses and corresponding companies
    • icon of address 1st Floor 100 Belsize Lane, Belsize Village, London, NW3 5BB

      IIF 28 IIF 29
  • Adams, Edward
    British director born in August 1959

    Registered addresses and corresponding companies
  • Mr Edward Barry Adams
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brownlow, Horton Road, Leighton Buzzard, Bedfordshire, LU7 9DY, United Kingdom

      IIF 35
    • icon of address 15, Ingestre Place, London, W1F 0DU, England

      IIF 36
    • icon of address 5, North End Road, London, NW11 7RJ, England

      IIF 37 IIF 38 IIF 39
  • Adams, Alan Edward
    British chartered accountant born in October 1936

    Registered addresses and corresponding companies
    • icon of address 2 Longwood Lane, Failand, Bristol, Avon, BS8 3TQ

      IIF 41
  • Adams, Alan Edward
    British chartered accoutant born in October 1936

    Registered addresses and corresponding companies
    • icon of address 7 Knole Park, Almondsbury, Bristol, Gloucestershire, BS32 4BS

      IIF 42
  • Adams, Alan Edward
    British

    Registered addresses and corresponding companies
    • icon of address 2 Longwood Lane, Failand, Bristol, Avon, BS8 3TQ

      IIF 43
    • icon of address 7 Knole Park, Almondsbury, Bristol, Gloucestershire, BS32 4BS

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 5 North End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -378,333 GBP2024-11-30
    Officer
    icon of calendar 2008-05-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 North End Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 78-80 St. John Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address 77 Wilkins Road, Oxford, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-25 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Harbour House Horton Road, Ivinghoe, Leighton Buzzard, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,578 GBP2025-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    FIREFLY ENTERTAINMENT LIMITED - 2020-10-04
    SPECTACULAR FILMS LIMITED - 2011-06-27
    icon of address 5 North End Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    143,588 GBP2024-11-30
    Officer
    icon of calendar 2007-11-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    MOUNTS BAY INN LIMITED - 2012-07-10
    icon of address 77 Wilkins Road, Oxford, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address The Brownlow, Horton Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 5 North End Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 13 - Director → ME
  • 14
    THE PERFECT C LIMITED - 2011-06-27
    icon of address 77 Wilkins Road, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-20 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address C/o Frp Advisory Llp, 1 Queen Street, Bristol
    Dissolved Corporate (178 parents)
    Officer
    icon of calendar 2003-04-03 ~ dissolved
    IIF 26 - LLP Member → ME
  • 16
    DW TRADING (SUSSEX) LTD - 2019-06-03
    icon of address 5 North End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -831 GBP2024-10-31
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    MEDI@INVEST PLC - 2003-04-10
    BARTERCARD PLC - 2007-12-03
    UNIVERSAL DIRECT GROUP PLC - 2005-04-25
    A. H. BALL GROUP PLC - 1998-10-30
    A.H. BALL & COMPANY HOLDINGS LIMITED - 1989-06-02
    FIVETOR LIMITED - 1984-08-24
    LANGLEY & JOHNSON GROUP PLC - 1999-10-13
    BARTERCARD LIMITED - 2018-02-05
    icon of address 16 Goonwartha Road, C/o Looe Business Solutions, Looe, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,587,582 GBP2024-06-30
    Officer
    icon of calendar 1998-01-20 ~ 2005-10-26
    IIF 32 - Director → ME
  • 2
    icon of address Unit 1, Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    900,292 GBP2024-07-31
    Officer
    icon of calendar 1996-05-15 ~ 1998-07-13
    IIF 45 - Secretary → ME
  • 3
    BRISTOL COIN EQUIPMENT (DISTRIBUTORS) LIMITED - 1983-07-01
    icon of address Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Monmouthshire, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    1,611,992 GBP2024-06-30
    Officer
    icon of calendar 1993-12-22 ~ 1995-03-06
    IIF 41 - Director → ME
    icon of calendar 1993-12-17 ~ 1996-01-15
    IIF 30 - Director → ME
    icon of calendar ~ 1996-02-29
    IIF 43 - Secretary → ME
  • 4
    ORCHIDSHIELD LIMITED - 1994-06-16
    icon of address C/o Bishop Fleming, Chy Nyverow, Newham Road Truro, Cornwall
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,057,897 GBP2024-10-31
    Officer
    icon of calendar 1994-06-03 ~ 2004-04-29
    IIF 29 - Director → ME
  • 5
    icon of address C/o Bishop Fleming, Chy Nyverow Newham Road, Truro, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    -178,706 GBP2024-10-31
    Officer
    icon of calendar 1998-08-13 ~ 2004-04-29
    IIF 28 - Director → ME
  • 6
    icon of address 42 Pentire Crescent, Newquay, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-02-02 ~ 2001-04-18
    IIF 31 - Director → ME
  • 7
    CEYLON & INDIAN PLANTERS HOLDINGS PUBLIC LIMITED COMPANY - 1984-04-24
    PARALLEL MEDIA GROUP PLC - 2017-12-22
    WILLIAM MORRIS FINE ARTS PUBLIC LIMITED COMPANY - 1988-05-09
    ORCHARD FURNITURE PLC - 2001-08-16
    LINCOLN HOUSE PLC - 1994-08-03
    WORLD SPORT GROUP PLC - 2003-01-21
    WYEFIELD GROUP PLC - 1999-01-06
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents, 16 offsprings)
    Officer
    icon of calendar 2006-08-11 ~ 2011-03-01
    IIF 21 - Director → ME
  • 8
    icon of address Nailsea Masonic Hall Nailsea Park, Nailsea, Bristol, England
    Active Corporate (9 parents)
    Equity (Company account)
    317,984 GBP2024-01-31
    Officer
    icon of calendar ~ 2000-07-12
    IIF 42 - Director → ME
  • 9
    MOUNTS BAY INN LIMITED - 2012-07-10
    icon of address 77 Wilkins Road, Oxford, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-03 ~ 2012-06-06
    IIF 22 - Director → ME
  • 10
    icon of address 5 North End Road, London, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    4,800 GBP2022-07-31
    Officer
    icon of calendar 2020-01-20 ~ 2021-09-24
    IIF 16 - LLP Member → ME
  • 11
    TELSTAR MEDIA LIMITED - 2010-03-18
    TELSTAR MEDIA LIMITED - 2020-10-04
    RED NOTE LIMITED - 2019-03-04
    PRESCIENCE FILMS LIMITED - 2020-08-18
    PAVAROTTI PRODUCTIONS LIMITED - 2010-01-17
    icon of address 5 North End Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,760 GBP2022-11-30
    Officer
    icon of calendar 2022-06-23 ~ 2023-02-09
    IIF 6 - Director → ME
    icon of calendar 2007-11-12 ~ 2021-09-24
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ 2022-02-24
    IIF 36 - Ownership of shares – 75% or more OE
    icon of calendar 2022-06-23 ~ 2023-04-24
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    RAM INVESTMENT GROUP PLC - 2011-08-08
    MAGNUM POWER PLC - 2004-02-20
    MAGNUM LIMITED - 1994-06-22
    RANDOTTE (NO. 317) LIMITED - 1994-02-17
    icon of address 5th Floor 1 Exchange Crescent, Conference Square, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-07 ~ 2013-04-23
    IIF 33 - Director → ME
  • 13
    SECURITY RESEARCH GROUP PLC - 2017-08-15
    PSG SOLUTIONS PLC - 2012-08-22
    LONDON & BOSTON INVESTMENTS PLC - 2006-02-14
    CYBERTEC HOLDINGS PLC - 2001-09-28
    MONEYADVANCE PUBLIC LIMITED COMPANY - 1996-06-06
    icon of address 40 31st Floor, Bank Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-22 ~ 2005-10-28
    IIF 34 - Director → ME
  • 14
    icon of address 15 Ingestre Place, Office 52, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2019-04-02
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ 2019-04-02
    IIF 19 - Right to surplus assets - More than 50% but less than 75% OE
  • 15
    icon of address Springfield House, 45 Welsh Back, Bristol
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-19 ~ 1999-09-06
    IIF 44 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.