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 Andrew Adams

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

    Resident in England

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

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

      IIF 2
    • icon of address 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
    • icon of address 10970651 - Companies House Default Address, Cardiff, CF14 8LH

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

      IIF 5
    • icon of address 9, Chambersbury Lane, Hemel Hempstead, HP3 8AY, England

      IIF 6
    • icon of address 3rd Floor, 12 East Passage, London, EC1A 7LP, United Kingdom

      IIF 7
    • icon of address 7, Battersea Square, Battersea, London, SW11 3RA, United Kingdom

      IIF 8 IIF 9
    • icon of address 7, Battersea Square, London, SW11 3RA, United Kingdom

      IIF 10
    • icon of address 21a, High Street, Waltham Cross, EN8 7AA, United Kingdom

      IIF 11
  • Adams, Andrew John
    British company director born in February 1961

    Resident in England

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

      IIF 12
    • icon of address 12130685 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 9, Chambersbury Lane, Hemel Hempstead, HP3 8AY, England

      IIF 14
    • icon of address 7, Battersea Square, Battersea, London, SW11 3RA, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 21a, High Street, Waltham Cross, EN8 7AA, United Kingdom

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

    Resident in England

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

      IIF 19
    • icon of address 7, Battersea Square, London, SW11 3RA, United Kingdom

      IIF 20
  • Adams, Andrew
    British director born in February 1961

    Resident in England

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

      IIF 21
  • Adams, Andrew
    British wate management consultant born in February 1961

    Resident in England

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

      IIF 22
  • Mr Andrew Adams
    British born in February 1961

    Resident in United Kingdom

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

      IIF 23
  • Mr Andrew John Adams
    British born in February 1961

    Resident in United Kingdom

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

      IIF 24
    • icon of address 7, Battersea Square, Battersea, London, SW11 3RA, England

      IIF 25
    • icon of address 7, Battersea Square, London, SW11 3RA

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

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

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

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

      IIF 28
  • Adams, Andrew John
    British executive born in February 1961

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

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

    Resident in United Kingdom

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

      IIF 30
    • icon of address 7, Battersea Square, Battersea, London, SW11 3RA, England

      IIF 31
  • Adams, Andrew John
    British director born in February 1961

    Resident in United Kingdom

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

      IIF 32 IIF 33
    • icon of address Tickton Hall, Tickton, Beverley, HU17 9RX, England

      IIF 34
  • Adams, Andrew
    British director born in February 1961

    Resident in United Kingdom

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

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 7 Battersea Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2017-11-28 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address 4385, 12130685 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -12,118 GBP2021-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 21a High Street, Waltham Cross, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    OLIVE COMMUNICATIONS LIMITED - 2021-02-25
    icon of address 7 Battersea Square, Battersea, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 17 - Director → ME
  • 6
    CENS INVESTMENTS LIMITED - 2014-09-10
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-02-28
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 21 - Director → ME
  • 7
    CHARLES CHENIL & COMPANY LIMITED - 2016-11-24
    M.E.L. FACILITIES MANAGEMENT LIMITED - 2010-09-07
    icon of address 3rd Floor, 12 East Passage, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Tickton Hall, Tickton, East Yorkshire, Beverley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4385, 10970651 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,621 GBP2021-09-30
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 9 Chambersbury Lane, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 11 Bell Yard Mews, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 12
    icon of address 11 Bell Yard Mews, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 13
    THE SOUTH PARADE PIER LIMITED - 2013-04-23
    icon of address 7 Battersea Square, Battersea, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 34 Station Road Ashley Cross, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 7 Battersea Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-02-22 ~ 2022-04-30
    IIF 16 - Director → ME
    icon of calendar 2021-07-30 ~ 2021-08-04
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2021-08-04
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2022-02-22 ~ 2022-04-30
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -525,063 GBP2025-07-31
    Officer
    icon of calendar 2017-11-28 ~ 2024-01-31
    IIF 32 - Director → ME
  • 3
    OLIVE COMMUNICATIONS LIMITED - 2021-02-25
    icon of address 7 Battersea Square, Battersea, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-02-22 ~ 2022-07-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ 2022-07-21
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    P & H PROPERTY DEVELOPMENT LIMITED - 2021-01-13
    icon of address 7 Battersea Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,143,549 GBP2024-12-31
    Officer
    icon of calendar 2021-01-12 ~ 2021-01-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-01-13
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    LANARKSHIRE WELLBEING RESORT LIMITED - 2020-08-24
    KERSEWELL DEVELOPMENTS LIMITED - 2020-07-02
    icon of address 272 Blue Square Offices, Bath Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,224,182 GBP2021-04-30
    Officer
    icon of calendar 2017-12-01 ~ 2020-08-10
    IIF 34 - Director → ME
  • 6
    icon of address Suit 321 Business, Liverpool Road, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-21 ~ 2010-10-05
    IIF 27 - Director → ME
  • 7
    CHARLES CHENIL & COMPANY LIMITED - 2016-11-24
    M.E.L. FACILITIES MANAGEMENT LIMITED - 2010-09-07
    icon of address 3rd Floor, 12 East Passage, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2018-02-28
    Officer
    icon of calendar 2016-10-04 ~ 2020-02-07
    IIF 30 - Director → ME
  • 8
    icon of address Quadrant House, 17 Thomas More Street, Thomas More Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2002-12-06
    IIF 28 - Director → ME
  • 9
    OAKHANGER RIDING CENTRE LIMITED - 1995-06-14
    icon of address 3rd Floor, Montpelier House, 99 Montpelier Road, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-11 ~ 2010-01-14
    IIF 29 - Director → ME

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.