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

Straker, Adam Edward

    Related profiles found in government register
  • Straker, Adam Edward
    British businessman born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Christchurch Durham, Claypath, Durham, DH1 1RH

      IIF 1
  • Straker, Adam Edward
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Brewery, Beechwood, Castle Eden, TS27 4SU, United Kingdom

      IIF 2
    • icon of address 3, Aykley Court, Durham, DH1 4NW, England

      IIF 3
    • icon of address 3 Aykley Court, Durham, DH1 4NW, United Kingdom

      IIF 4
    • icon of address The Independent Grammar School: Durham, Acton Road, Esh Winning, Durham, DH7 9QF, England

      IIF 5
    • icon of address C/o Everflow Suite 2 Unit 4, Wynyard Business Park, Hartlepool, TS22 5TB, United Kingdom

      IIF 6
    • icon of address Switch Utilities Online, The Old Brewery, Castle Eden, Hartlepool, TS27 4SU, United Kingdom

      IIF 7
    • icon of address Traynor Hub (t2), Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 4 Suite 2, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 11
  • Straker, Adam Edward
    British operations director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Aykley Court, Durham, DH1 4NW, United Kingdom

      IIF 12
  • Straker, Adam Edward
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Suite 2, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 13
  • Mr Adam Edward Straker
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Aykley Court, Durham, DH1 4NW, England

      IIF 14
    • icon of address C/o Everflow Suite 2 Unit 4, Wynyard Business Park, Hartlepool, TS22 5TB, United Kingdom

      IIF 15
    • icon of address Traynor Hub (t2), Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 16 IIF 17
  • Straker, Adam
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Suite 2, Wynyard Avenue, Billingham, TS22 5FG, England

      IIF 18
  • Mr Adam Straker
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Suite 2, Wynyard Way, Billingham, TS22 5FG, United Kingdom

      IIF 19
  • Straker, Adam

    Registered addresses and corresponding companies
    • icon of address 4, Grand View, Durham, DH6 1EN, United Kingdom

      IIF 20
  • Adam Edward Straker
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Suite 2, Wynyard Avenue, Wynyard, Billingham, TS22 5TB, England

      IIF 21
    • icon of address Traynor Hub (t2), Traynor Way, Whitehouse Business Park, Peterlee, SR8 2RU, England

      IIF 22
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Traynor Hub (t2) Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Traynor Hub (t2) Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (8 parents)
    Equity (Company account)
    187,922 GBP2017-06-30
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Traynor Hub (t2) Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (8 parents)
    Equity (Company account)
    -1,065,285 GBP2023-12-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address The Old Brewery, Beechwood, Castle Eden, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address Traynor Hub (t2) Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (8 parents)
    Equity (Company account)
    -3,164,669 GBP2023-12-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 9 - Director → ME
  • 6
    EVERFLOW PROJECTS 1 LIMITED - 2023-09-14
    icon of address Traynor Hub (t2) Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 3 Aykley Court, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Unit 4 Suite 2 Wynyard Avenue, Billingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Unit 4, Suite 2 Wynyard Avenue, Billingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    DURHAM IT SERVICES LIMITED - 2016-03-09
    EVERFLOW LIMITED - 2015-06-12
    icon of address 4 Grand View, Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address C/o Everflow Suite 2 Unit 4, Wynyard Business Park, Hartlepool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 3 Aykley Court, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    icon of address Switch Utilities Online The Old Brewery, Castle Eden, Hartlepool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address The Independent Grammar School: Durham Acton Road, Esh Winning, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -139,223 GBP2024-08-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 5 - Director → ME
Ceased 5
  • 1
    icon of address Christchurch Durham, Claypath, Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-20 ~ 2022-06-09
    IIF 1 - Director → ME
  • 2
    icon of address Traynor Hub (t2) Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-10-31 ~ 2024-11-04
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Traynor Hub (t2) Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (8 parents)
    Equity (Company account)
    187,922 GBP2017-06-30
    Officer
    icon of calendar 2015-06-23 ~ 2015-07-13
    IIF 20 - Secretary → ME
  • 4
    icon of address Traynor Hub (t2) Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (8 parents)
    Equity (Company account)
    -1,065,285 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-02 ~ 2024-11-04
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Traynor Hub (t2) Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (8 parents)
    Equity (Company account)
    -3,164,669 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-02 ~ 2024-05-24
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.