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, Paul

    Related profiles found in government register
  • Adams, Paul

    Registered addresses and corresponding companies
    • Oak Hill Grange, Warren Hills Road, Coalville, LE67 4UY, United Kingdom

      IIF 1
    • 7, Fisher Close, Cossington, Leicester, Leicestershire, LE7 4US, United Kingdom

      IIF 2
    • 154 Rothley Road, Mountsorrel, Leicestershire, LE12 7JX, England

      IIF 3
  • Adams, Paul Martyn

    Registered addresses and corresponding companies
    • Brooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire, LS11 5HL

      IIF 4
  • Adams, Paul
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak Hill Grange, Warren Hills Road, Coalville, LE67 4UY, United Kingdom

      IIF 5
    • 7, Fisher Close, Cossington, Leicester, Leicestershire, LE7 4US, United Kingdom

      IIF 6
    • Unit 5, Elms Court, Atherstone Road, Swadlincote, Leicestershire, DE12 7AP, United Kingdom

      IIF 7
  • Adams, Paul Martyn
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 89, Church Lane, Whitwick, Coalville, LE67 5DN, England

      IIF 8
  • Adams, Paul Martyn
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Galven House, Bakewell Road, Loughborough, Leicestershire, LE11 5QY, Uk

      IIF 9
    • 154 Rothley Road, Mountsorrel, Leicestershire, LE12 7JX, England

      IIF 10
  • Adams, Paul Martyn
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 154 Rothley Road, Mountsorrel, Leicestershire, LE12 7JX, England

      IIF 11
  • Mr Paul Adams
    British born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Fairways House, 17 Manse Street, Aberdour, Burntisland, Fife, KY3 0TT

      IIF 12
  • Adams, Paul Martyn
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire, LS11 5HL

      IIF 13
  • Adams, Paul Martyn
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154 Rothley Road, Mountsorrel, Leicestershire, LE12 7JX, England

      IIF 14
  • Adams, Paul Martyn
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Church Lane, Whitwick, Coalville, Leicestershire, LE67 5DN, United Kingdom

      IIF 15
    • 6, Ellis Close, Quorn, Loughborough, Leicestershire, LE12 8SH, England

      IIF 16
    • Unit 2 Elms Farm, Atherstone Road, Appleby Magna, Swadlincote, Derbyshire, DE12 7AP, United Kingdom

      IIF 17
  • Adams, Paul Martyn
    British sales director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Ellis Close, Quorn, Loughborough, Leicestershire, LE12 8SH, England

      IIF 18
  • Paul Adams
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak Hill Grange, Warren Hills Road, Coalville, LE67 4UY, United Kingdom

      IIF 19
    • 7, Fisher Close, Leicester, LE7 4US, United Kingdom

      IIF 20
  • Mr Paul Martyn Adams
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 89, Church Lane, Whitwick, Coalville, LE67 5DN, England

      IIF 21
    • 154 Rothley Road, Mountsorrel, Leicestershire, LE12 7JX, England

      IIF 22
  • Mr Paul Adams
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire, LS11 5HL

      IIF 23
  • Paul Martyn Adams
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Church Lane, Whitwick, Coalville, LE67 5DN, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    89 Church Lane, Whitwick, Coalville, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2019-02-18 ~ dissolved
    IIF 6 - Director → ME
    2019-02-18 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2019-02-18 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    Cumberland House 35 Park Row, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2010-07-15 ~ dissolved
    IIF 17 - Director → ME
  • 3
    154 Rothley Road, Mountsorrel, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-21 ~ dissolved
    IIF 14 - Director → ME
    2015-01-21 ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    Fairways House, 17 Manse Street, Aberdour, Burntisland, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    994,387 GBP2024-12-31
    Person with significant control
    2022-06-21 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Other registered numbers: 07674416, 07677071
    154 Rothley Road, Mountsorrel, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    Other registered numbers: 07674416, 10425358
    26 Tournament Way, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 16 - Director → ME
  • 7
    PLANT AND TOOL DOT COM LIMITED - 2016-06-14
    Related registrations: 07677071, 10425358
    26 Tournament Way, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-20 ~ dissolved
    IIF 7 - Director → ME
  • 8
    Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,219 GBP2022-04-30
    Officer
    2021-04-23 ~ now
    IIF 13 - Director → ME
    2021-04-23 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2021-04-23 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    Other registered number: 12587822
    Oak Hill Grange, Warren Hills Road, Coalville, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-30 ~ dissolved
    IIF 5 - Director → ME
    2017-03-30 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    Other registered number: 10698994
    89 Church Lane, Whitwick, Coalville, England
    Active Corporate (1 parent)
    Officer
    2020-05-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-05-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    19 North Street, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2015-09-08 ~ 2015-09-10
    IIF 9 - Director → ME
  • 2
    Unit 2 Forest Court, Linden Way, Coalville, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-26 ~ 2024-01-15
    IIF 15 - Director → ME
    Person with significant control
    2022-10-26 ~ 2024-01-15
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GABRIEL & ADAMS FURNISHINGS LTD - 2009-11-16
    Unit 5 Elms Farm, Atherstone Road, Appleby Magna, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    2008-09-03 ~ 2014-04-09
    IIF 18 - Director → ME
  • 4
    ELMS GARAGE LTD - 2015-03-04
    154 Rothley Road, Mountsorrel, Leicestershire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -336,293 GBP2017-09-30
    Officer
    2012-06-08 ~ 2018-01-05
    IIF 10 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.