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 Richard Miles Wilson

    Related profiles found in government register
  • Mr Adam Richard Miles Wilson
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
  • Mr Adam Wilson
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • Greystone Offices, 5 Birmingham Road, Walsall, West Midlands, WS1 2LT, England

      IIF 4
  • Wilson, Adam Richard Miles
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
  • Mr Adam Wilson
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Mr Adam Wilson
    English born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Harthills, Hemmingfeild, Barnsley, West Yorkshire, S73 0QX, United Kingdom

      IIF 7
  • Mr Adam Wilson
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24-26, Regent Place, Birmingham, B1 3NJ, England

      IIF 8
  • Wilson, Adam
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

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

      IIF 10
    • Greystone Offices, 5 Birmingham Road, Walsall, West Midlands, WS1 2LT, England

      IIF 11
  • Wilson, Adam
    British marketing born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Overton Lane, Hammerwich, Staffordshire, WS7 0LQ

      IIF 12
  • Wilson, Adam
    British web developer born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Lichfield Road, Brownhills, Walsall, WS8 6HR, England

      IIF 13
  • Wilson, Adam
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Wilson, Adam
    British company secretary born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Vinery, Tanners Lane, East Wellow, Romsey, Hampshire, SO51 6DP, England

      IIF 15
  • Wilson, Adam
    English director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Harthills, Hemmingfeild, Barnsley, West Yorkshire, S73 0QX, United Kingdom

      IIF 16
  • Wilson, Adam
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    17 Lichfield Road, Brownhills, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-10 ~ dissolved
    IIF 13 - Director → ME
  • 2
    71 - 75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,595 GBP2023-12-31
    Officer
    2018-12-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-12-19 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,340 GBP2024-08-31
    Officer
    2022-08-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    44 Harthills, Hemmingfeild, Barnsley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    39 Overton Lane, Hammerwich, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-28 ~ dissolved
    IIF 12 - Director → ME
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    Unit B, Burlington Court, New Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,014 GBP2023-03-31
    Officer
    2021-03-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    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
    WILSON MEDIA LTD - 2021-01-21
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,776 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    Unit 2 Tanners Court, Tanners Lane, Romsey, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-06-24
    Officer
    2019-06-20 ~ 2020-11-24
    IIF 15 - Director → ME
  • 2
    WILSON MEDIA LTD - 2021-01-21
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,776 GBP2024-04-30
    Officer
    2014-05-07 ~ 2025-10-10
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.