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 Andrew Adams

    Related profiles found in government register
  • Mr Andrew Adams
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bell Yard Mews, London, SE1 3TN

      IIF 1
    • 34 Station Road, Ashley Cross, Poole, BH14 8UD, England

      IIF 2
    • 1 Warren Farm Cottage, Main Road, Sundridge, Sevenoaks, TN14 6EE, England

      IIF 3
  • Mr Andrew John Adams
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 10970651 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 12130685 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 3rd Floor, 12 East Passage, London, EC1A 7LP, United Kingdom

      IIF 6
    • 7, Battersea Square, Battersea, London, SW11 3RA, United Kingdom

      IIF 7 IIF 8
    • 7, Battersea Square, London, SW11 3RA, United Kingdom

      IIF 9
    • 21a, High Street, Waltham Cross, EN8 7AA, United Kingdom

      IIF 10
  • Adams, Andrew John
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 10970651 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 12130685 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 7, Battersea Square, Battersea, London, SW11 3RA, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 21a, High Street, Waltham Cross, EN8 7AA, United Kingdom

      IIF 16
  • Adams, Andrew John
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 12 East Passage, London, EC1A 7LP, United Kingdom

      IIF 17
    • 7, Battersea Square, London, SW11 3RA, United Kingdom

      IIF 18
  • Adams, Andrew
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX

      IIF 19
  • Adams, Andrew
    British wate management consultant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • 34 Station Road, Ashley Cross, Poole, Dorset, BH14 8UD, England

      IIF 20
  • Mr Andrew Adams
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, England

      IIF 21
  • Mr Andrew John Adams
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor, 12 East Passage, London, EC1A 7LP, England

      IIF 22
    • 7, Battersea Square, Battersea, London, SW11 3RA, England

      IIF 23
    • 7, Battersea Square, London, SW11 3RA

      IIF 24
  • Adams, Andrew John
    British businessman born in February 1961

    Registered addresses and corresponding companies
    • 159 Leys Road, Hemel Hempstead, Hertfordshire, HP3 9JU

      IIF 25
  • Adams, Andrew John
    British company director born in February 1961

    Registered addresses and corresponding companies
    • 28 Lemsford Village, Lemsford, Hertfordshire, AL8 7TN

      IIF 26
  • Adams, Andrew John
    British executive born in February 1961

    Registered addresses and corresponding companies
    • 159 Leys Road, Hemel Hempstead, Hertfordshire, HP3 9JU

      IIF 27
  • Adams, Andrew John
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor, 12 East Passage, London, EC1A 7LP, England

      IIF 28
    • 7, Battersea Square, Battersea, London, SW11 3RA, England

      IIF 29
  • Adams, Andrew John
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tickton Hall, Tickton, Beverley, East Yorkshire, HU17 9RX, England

      IIF 30 IIF 31
    • Tickton Hall, Tickton, Beverley, HU17 9RX, England

      IIF 32
  • Adams, Andrew
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tickton Hall, Tickton, East Yorkshire, Beverley, HU17 9RX, England

      IIF 33
  • Adams, Andrew
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 759 Huddersfield Road, Oldham, OL4 3QA, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    7 Battersea Square, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2017-11-28 ~ now
    IIF 31 - director → ME
  • 3
    4385, 12130685 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -12,118 GBP2021-07-31
    Officer
    2019-07-31 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    21a High Street, Waltham Cross, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2022-07-07 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-07-07 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    OLIVE COMMUNICATIONS LIMITED - 2021-02-25
    7 Battersea Square, Battersea, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-10-17 ~ now
    IIF 15 - director → ME
  • 6
    CENS INVESTMENTS LIMITED - 2014-09-10
    Tickton Hall, Tickton, Beverley, East Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    2018-08-15 ~ dissolved
    IIF 19 - director → ME
  • 7
    CHARLES CHENIL & COMPANY LIMITED - 2016-11-24
    M.E.L. FACILITIES MANAGEMENT LIMITED - 2010-09-07
    3rd Floor, 12 East Passage, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    102 GBP2018-02-28
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Tickton Hall, Tickton, East Yorkshire, Beverley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2019-12-20 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    4385, 10970651 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,621 GBP2021-09-30
    Officer
    2017-09-19 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-09-19 ~ 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
  • 10
    11 Bell Yard Mews, London
    Dissolved corporate (3 parents, 5 offsprings)
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 11
    11 Bell Yard Mews, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 12
    THE SOUTH PARADE PIER LIMITED - 2013-04-23
    7 Battersea Square, Battersea, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-23 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    34 Station Road Ashley Cross, Poole, Dorset, England
    Dissolved corporate (3 parents)
    Officer
    2016-10-17 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    7 Battersea Square, London
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2022-02-22 ~ 2022-04-30
    IIF 14 - director → ME
    2021-07-30 ~ 2021-08-04
    IIF 18 - director → ME
    Person with significant control
    2021-07-30 ~ 2021-08-04
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    2022-02-22 ~ 2022-04-30
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -525,063 GBP2023-07-31
    Officer
    2017-11-28 ~ 2024-01-31
    IIF 30 - director → ME
  • 3
    OLIVE COMMUNICATIONS LIMITED - 2021-02-25
    7 Battersea Square, Battersea, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-02-22 ~ 2022-07-21
    IIF 13 - director → ME
    Person with significant control
    2022-02-24 ~ 2022-07-21
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    P & H PROPERTY DEVELOPMENT LIMITED - 2021-01-13
    7 Battersea Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-01-12 ~ 2021-01-13
    IIF 17 - director → ME
    Person with significant control
    2021-01-12 ~ 2021-01-13
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    761 Huddersfield Road, Austerlands, Oldham, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-05-31
    Officer
    2015-05-08 ~ 2017-09-19
    IIF 34 - director → ME
  • 6
    LANARKSHIRE WELLBEING RESORT LIMITED - 2020-08-24
    KERSEWELL DEVELOPMENTS LIMITED - 2020-07-02
    272 Blue Square Offices, Bath Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,224,182 GBP2021-04-30
    Officer
    2017-12-01 ~ 2020-08-10
    IIF 32 - director → ME
  • 7
    Suit 321 Business, Liverpool Road, Burnley, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-05-21 ~ 2010-10-05
    IIF 25 - director → ME
  • 8
    CHARLES CHENIL & COMPANY LIMITED - 2016-11-24
    M.E.L. FACILITIES MANAGEMENT LIMITED - 2010-09-07
    3rd Floor, 12 East Passage, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    102 GBP2018-02-28
    Officer
    2016-10-04 ~ 2020-02-07
    IIF 28 - director → ME
  • 9
    Quadrant House, 17 Thomas More Street, Thomas More Square, London
    Corporate (2 parents)
    Officer
    2002-04-01 ~ 2002-12-06
    IIF 26 - director → ME
  • 10
    OAKHANGER RIDING CENTRE LIMITED - 1995-06-14
    3rd Floor, Montpelier House, 99 Montpelier Road, Brighton
    Dissolved corporate (2 parents)
    Officer
    2000-04-11 ~ 2010-01-14
    IIF 27 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.