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

Mr Adam David Keith Smith

    Related profiles found in government register
  • Mr Adam David Keith Smith
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Hereford Road, Shrewsbury, Shropshire, SY3 7QZ, United Kingdom

      IIF 1
    • icon of address 20 North Hermitage, Shrewsbury, SY3 7JW, England

      IIF 2
    • icon of address Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Emstrey House (north), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 6
  • Mr Adam Mckinley Smith
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Abbey Barn Road, High Wycombe, HP11 1RR, England

      IIF 7 IIF 8
    • icon of address 30, Hatfield Road, Torquay, TQ1 3BP, England

      IIF 9
  • Mr Adam David Keith Smith
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Hereford Road, Shrewsbury, Shropshire, SY3 7QZ

      IIF 10
    • icon of address 125 Hereford Road, Shrewsbury, Shropshire, SY3 7QZ, England

      IIF 11
    • icon of address 125, Hereford Road, Shrewsbury, Shropshire, SY3 7QZ, United Kingdom

      IIF 12
    • icon of address 20 North Hermitage, Shrewsbury, Shropshire, SY3 7JW, England

      IIF 13 IIF 14
    • icon of address Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 15
    • icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 16
  • Smith, Adam David Keith
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125 Hereford Road, Shrewsbury, Shropshire, SY3 7QZ, England

      IIF 17
    • icon of address 125, Hereford Road, Shrewsbury, Shropshire, SY3 7QZ, United Kingdom

      IIF 18
    • icon of address Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 19
    • icon of address Emstrey House (north), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 20
  • Mr Adam David Keith Smith
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 21
    • icon of address 3 The Courtyard Harris Busness Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 22
  • Smith, Adam David Keith
    born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Moreton Crescent, Shrewsbury, Shropshire, SY3 7BZ

      IIF 23
  • Smith, Adam Mckinley
    British management accountant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cardinal Mews, Vestry Close, Andover, Hampshire, SP10 3FY, United Kingdom

      IIF 24
    • icon of address 83, Abbey Barn Road, High Wycombe, HP11 1RR, England

      IIF 25 IIF 26
    • icon of address 30, Hatfield Road, Torquay, TQ1 3BP, England

      IIF 27 IIF 28
  • Smith, Adam Mckinley
    British uk born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Queensway Crescent, Shiphay, Torquay, Devon, TQ2 6DH, United Kingdom

      IIF 29
  • Smith, Adam David Keith
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125 Hereford Road, Shrewsbury, Shropshire, SY3 7QZ, United Kingdom

      IIF 30
    • icon of address 20 North Hermitage, Shrewsbury, Shropshire, SY3 7JW

      IIF 31
  • Smith, Adam David Keith
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Courtyard, Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove, B60 4DJ

      IIF 32
    • icon of address 125, Hereford Road, Shrewsbury, Shropshire, SY3 7QZ, United Kingdom

      IIF 33
    • icon of address 20 North Hermitage, Shrewsbury, Shropshire, SY3 7JW

      IIF 34
    • icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 35
    • icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 36
    • icon of address Emstrey House, (north), Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG

      IIF 37
  • Smith, Adam David Keith
    British none born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, North Hermitage, Shrewsbury, Shropshire, SY3 7JW, England

      IIF 38
  • Mr Adam Smith
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Lymington Road, Torquay, TQ1 4BG, England

      IIF 39
  • Smith, Adam David Keith
    British company director

    Registered addresses and corresponding companies
    • icon of address 20 North Hermitage, Shrewsbury, Shropshire, SY3 7JW

      IIF 40
  • Smith, Adam David Keith
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 41
    • icon of address 3 The Courtyard Harris Busness Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 42
  • Adam Smith
    English born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Hereford Road, Shrewsbury, Shropshire, SY3 7QZ, United Kingdom

      IIF 43
  • Smith, Adam Mckinley
    British business consultant born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cardinal Mews, Cardinal Mews, Vestry Close, Andover, Hampshire, SP10 3FY, United Kingdom

      IIF 44
  • Smith, Adam
    English director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Hereford Road, Shrewsbury, Shropshire, SY3 7QZ, United Kingdom

      IIF 45
  • Smith, Adam

    Registered addresses and corresponding companies
    • icon of address 125, Hereford Road, Shrewsbury, Shropshire, SY3 7QZ, United Kingdom

      IIF 46
    • icon of address 30, Hatfield Road, Torquay, TQ1 3BP, United Kingdom

      IIF 47
    • icon of address 93, Lymington Road, Torquay, TQ1 4BG, England

      IIF 48
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 30 Hatfield Road, Torquay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,467 GBP2019-07-31
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 83 Abbey Barn Road, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-09-20 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address 125 Hereford Road, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,257,994 GBP2024-03-31
    Officer
    icon of calendar 2002-03-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 8 Queensway Crescent, Shiphay, Torquay, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address 83 Abbey Barn Road, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,977 GBP2023-12-31
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of address Gill House 140 Holyhead Road, Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    39,199 GBP2022-09-30
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 8 Moreton Crescent, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    63,031 GBP2024-03-31
    Officer
    icon of calendar 2010-02-16 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 8
    icon of address 125 Hereford Road, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 5 Cardinal Mews Cardinal Mews, Vestry Close, Andover, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 44 - Director → ME
  • 10
    icon of address 125 Hereford Road, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Equity (Company account)
    131,239 GBP2019-01-31
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    icon of calendar 2017-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 12
    icon of address Emstrey House (north), Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-17 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    645 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Garden Flat, 30 Hatfield Road, Torquay, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 47 - Secretary → ME
  • 15
    icon of address 5 Cardinal Mews, Vestry Close, Andover, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address Emstrey House (north), Shrewsbury Business Park, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    640 GBP2023-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Emstrey House (north), Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Emstrey House (north), Shrewsbury Business Park, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,669 GBP2022-06-30
    Officer
    icon of calendar 2007-08-23 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2007-08-23 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 125 Hereford Road, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 45 - Director → ME
    icon of calendar 2019-02-04 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 3 The Courtyard Harris Busness Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (1 parent)
    Equity (Company account)
    474,861 GBP2020-11-30
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Gill House 140 Holyhead Road, Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    39,199 GBP2022-09-30
    Officer
    icon of calendar 2016-10-05 ~ 2017-03-10
    IIF 28 - Director → ME
    icon of calendar 2013-09-13 ~ 2023-05-23
    IIF 48 - Secretary → ME
  • 2
    icon of address 125 Hereford Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1,855 GBP2018-01-31
    Officer
    icon of calendar 2015-01-21 ~ 2017-10-25
    IIF 30 - Director → ME
  • 3
    icon of address 16 Longner Street, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    186 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ 2019-02-14
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2019-02-14
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    icon of address Apartment 7 Vineyard House, Vineyard Place, Wellington, Telford, Shropshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    5,039 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2022-02-28
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ 2022-02-22
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.