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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Westcott, Adam

    Related profiles found in government register
  • Westcott, Adam

    Registered addresses and corresponding companies
  • Westcott, Adam D'arcy Thomas

    Registered addresses and corresponding companies
    • 2, Frederic Mews, Kinnerton Street, London, SW1X 8EQ, United Kingdom

      IIF 24
    • 2, Frederic Mews, London, SW1X 8EQ

      IIF 25
    • 3, Woodgate, Helpston, Peterborough, PE6 7ED, England

      IIF 26
    • Denchi House, Thurso Enterprise Park, Thurso, KW14 7XW, United Kingdom

      IIF 27
  • Westcott, Adam D'arcy Thomas
    British

    Registered addresses and corresponding companies
    • 3, Woodgate, Helpston, Peterborough, PE6 7ED, England

      IIF 28
  • Westcott, Adam D'arcy Thomas
    British banker

    Registered addresses and corresponding companies
    • 3, Woodgate, Helpston, Peterborough, PE6 7ED, England

      IIF 29
  • Westcott, Adam
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Narbonne Avenue, London, SW4 9JT, United Kingdom

      IIF 30
  • Westcott, Adam D'arcy Thomas
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 31, Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET

      IIF 31
    • Unit 31, Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET, England

      IIF 32
    • Unit 31, Rumer Hill Road, Cannock, WS11 0ET, England

      IIF 33
    • Rutland House, Trevithick Road, Corby, Northamptonshire, NN17 5XY, England

      IIF 34
    • Rutland House, Trevithick Road, Willowbrook East Industrial Estate, Corby, NN17 5XY, England

      IIF 35
    • Rutland House, Trevithick Road, Willowbrook East Industrial Estate, Corby, Northamptonshire, NN17 5XY, England

      IIF 36
    • Floor 2 10, Wellington Place, Leeds, LS1 4AP

      IIF 37
    • Rutland House, Trevithick Road, Corby, Northants, NN17 5XY

      IIF 38
    • The Old Vicarage, Woodgate, Helpston, Peterborough, PE6 7ED, England

      IIF 39
  • Westcott, Adam D'arcy Thomas
    British cfo born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Milton Hall, Ely Road, Milton, Cambridge, CB24 6WZ, England

      IIF 40
  • Westcott, Adam D'arcy Thomas
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Woodgate, Helpston, Peterborough, PE6 7ED, England

      IIF 41 IIF 42
    • The Old Vicarage, 3 Woodgate, Helpston, Peterborough, PE6 7ED, United Kingdom

      IIF 43
    • Denchi House, Thurso Business Park, Thurso, Caithness, KW14 7XW, United Kingdom

      IIF 44
  • Westcott, Adam D'arcy Thomas
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Woodgate, Helpston, Peterborough, PE6 7ED, England

      IIF 45 IIF 46
  • Westcott, Adam D'arcy Thomas
    British consultant born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coopers Close, Greys Green, Rotherfield Greys, Henley-on-thames, Oxon, RG9 4QG

      IIF 47
  • Westcott, Adam D'arcy Thomas
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coopers Close, Greys Green, Rotherfield Greys, Henley-on-thames, Oxon, RG9 4QG

      IIF 48
    • 2, Frederic Mews, London, SW1X 8EQ, United Kingdom

      IIF 49 IIF 50
  • Westcott, Adam D'arcy Thomas
    British finance director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Adam D'arcy Thomas Westcott
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 45
  • 1
    79 BALLATER ROAD MANAGEMENT LIMITED
    02227920 01806320... (more)
    79 Ballater Road, London
    Active Corporate (12 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1997-12-28 ~ 2003-09-12
    IIF 47 - Director → ME
  • 2
    AMTE POWER PLC
    - now 08490522
    AMTE POWER LTD.
    - 2021-03-08 08490522
    First Floor, No. 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, Teeside
    Insolvency Proceedings Corporate (14 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,108,558 GBP2019-04-01 ~ 2020-06-30
    Officer
    2020-12-16 ~ 2021-11-17
    IIF 44 - Director → ME
  • 3
    AMTE TECHNOLOGY LIMITED
    11261605
    Suite 1, 3rd Floor, 11-12 St. James's Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2018-03-19 ~ 2021-12-09
    IIF 27 - Secretary → ME
  • 4
    CHELMSFORD LAND (STAGE 2) LTD
    10310374
    2 Frederic Mews, London, United Kingdom
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    782,753 GBP2021-12-31
    Officer
    2016-08-03 ~ 2017-08-31
    IIF 7 - Secretary → ME
  • 5
    CLARKE TALBOT RENEWABLE ENERGY LTD
    - now 14298834
    TALBOT RENEWABLE ENERGY LTD - 2022-11-09
    Rutland House Trevithick Road, Willowbrook East Industrial Estate, Corby, England
    Active Corporate (5 parents)
    Officer
    2024-10-03 ~ now
    IIF 35 - Director → ME
  • 6
    COMPRO RENEWABLE ENERGY LTD
    - now 11110578
    COMPRO INVESTMENTS LTD - 2022-06-07
    Rutland House Trevithick Road, Willowbrook East Industrial Estate, Corby, Northamptonshire, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    1,728,571 GBP2020-12-31
    Officer
    2024-10-03 ~ now
    IIF 36 - Director → ME
  • 7
    CONTINUUM BUYING AGENCY (UK) LIMITED
    07874042
    The Coach House Greys Green, Rotherfield Greys, Henley-on-thames, Oxfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    726 GBP2018-03-31
    Officer
    2011-12-07 ~ 2014-10-07
    IIF 30 - Director → ME
    2011-12-07 ~ 2014-10-06
    IIF 21 - Secretary → ME
  • 8
    FARMB LTD - now
    FARR MB LIMITED
    - 2022-01-06 09338380 13837934
    2 Frederic Mews, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    442 GBP2021-03-31
    Officer
    2015-09-10 ~ 2017-08-31
    IIF 2 - Secretary → ME
  • 9
    FARR HOLDINGS LTD
    09682877
    2 Frederic Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    150,000 GBP2021-03-31
    Officer
    2016-07-26 ~ 2017-08-31
    IIF 13 - Secretary → ME
  • 10
    FARR MB PROJECTS LTD
    10552439
    2 Frederic Mews, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-01-09 ~ 2017-08-31
    IIF 14 - Secretary → ME
  • 11
    GATELYNN LIMITED
    01335970
    3 Woodgate, Helpston, Peterborough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 12
    GBG HOLDINGS LTD
    10291432
    2 Frederic Mews, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2016-07-22 ~ 2017-08-31
    IIF 5 - Secretary → ME
  • 13
    GRADESTAR LIMITED
    01336035
    3 Woodgate, Helpston, Peterborough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    ~ dissolved
    IIF 46 - Director → ME
    2010-09-02 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or control OE
  • 14
    ISO ENERGY LIMITED
    05696578
    Floor 2 10 Wellington Place, Leeds
    In Administration Corporate (17 parents, 1 offspring)
    Equity (Company account)
    308,799 GBP2020-12-31
    Officer
    2024-10-03 ~ now
    IIF 37 - Director → ME
  • 15
    KF INTERESTS LTD
    09754284
    2 Frederic Mews, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-07-01 ~ 2017-08-31
    IIF 22 - Secretary → ME
  • 16
    LASTSHAW LIMITED
    01427051
    3 Woodgate, Helpston, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,570,166 GBP2024-12-31
    Officer
    ~ now
    IIF 42 - Director → ME
    2003-02-12 ~ 2025-12-13
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-09-07
    IIF 55 - Has significant influence or control OE
  • 17
    MARLEC ENGINEERING COMPANY LIMITED
    - now 01388473
    RUTLAND ELECTRIC FENCING COMPANY LIMITED - 1981-12-31
    WILLENTOWN LIMITED - 1978-12-31
    Rutland House, Trevithick Road, Corby, Northants
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    748,570 GBP2020-12-31
    Officer
    2024-10-03 ~ now
    IIF 38 - Director → ME
  • 18
    MGSIP MANUFACTURING LTD
    10291965
    2 Frederic Mews, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2016-07-22 ~ 2017-08-31
    IIF 23 - Secretary → ME
  • 19
    NUENTA LTD
    - now 06284569
    FOX FITTINGS (UK) LTD - 2015-06-19
    Unit 31 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    453,754 GBP2020-12-31
    Officer
    2024-10-03 ~ now
    IIF 31 - Director → ME
  • 20
    OMALIME PROPERTIES LIMITED
    01336054
    3 Woodgate, Helpston, Peterborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    230,046 GBP2024-12-31
    Officer
    ~ now
    IIF 41 - Director → ME
    2003-02-12 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-09-07
    IIF 56 - Has significant influence or control OE
  • 21
    PA WESTCOTT HOLDINGS LIMITED
    11439244
    The Old Vicarage Woodgate, Helpston, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2023-08-12 ~ now
    IIF 39 - Director → ME
  • 22
    2 Frederic Mews, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    2017-03-21 ~ 2017-08-31
    IIF 49 - Director → ME
  • 23
    PTARMIGAN AMR LTD
    10339739
    2 Frederic Mews, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-08-22 ~ 2017-08-31
    IIF 18 - Secretary → ME
  • 24
    PTARMIGAN BERINSFIELD LTD
    10710716
    2 Frederic Mews, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-04-05 ~ 2017-08-31
    IIF 50 - Director → ME
    2017-04-05 ~ 2017-08-31
    IIF 10 - Secretary → ME
  • 25
    PTARMIGAN BIRCHINGTON LTD
    10388766
    2 Frederic Mews, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-03-20 ~ 2017-08-31
    IIF 52 - Director → ME
    2016-09-22 ~ 2017-08-31
    IIF 17 - Secretary → ME
  • 26
    PTARMIGAN FULHAM LTD
    09921682 11774479
    2 Frederic Mews, Kinnerton Street, London, United Kingdom
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-12-18 ~ 2017-08-31
    IIF 24 - Secretary → ME
  • 27
    PTARMIGAN GROUP SERVICES LTD
    09584226
    2 Frederic Mews, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -642,780 GBP2024-03-31
    Officer
    2015-09-09 ~ 2017-08-31
    IIF 12 - Secretary → ME
  • 28
    PTARMIGAN KNEBWORTH LTD
    10710810
    2 Frederic Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-04-05 ~ dissolved
    IIF 54 - Director → ME
    2017-04-05 ~ dissolved
    IIF 15 - Secretary → ME
  • 29
    PTARMIGAN LAND LIMITED
    06402698 16607669... (more)
    2 Frederic Mews, London
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    740,850 GBP2024-12-31
    Officer
    2016-10-16 ~ 2017-08-31
    IIF 1 - Secretary → ME
  • 30
    PTARMIGAN LAND PROJECTS LTD
    10730559 14760720
    2 Frederic Mews, London, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2017-04-19 ~ 2017-08-31
    IIF 9 - Secretary → ME
  • 31
    PTARMIGAN MILFORD LTD
    10362336
    2 Frederic Mews, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-09-07 ~ 2017-08-31
    IIF 19 - Secretary → ME
  • 32
    PTARMIGAN PLANNING 4 LTD
    - now 09649923 07715179... (more)
    PTARMIGAN PLANNING XV LTD
    - 2016-07-28 09649923
    PTARMIGAN PLANNINING XV LTD - 2015-06-24
    2 Frederic Mews, London, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Equity (Company account)
    5,643,515 GBP2025-03-31
    Officer
    2017-03-21 ~ 2017-08-31
    IIF 53 - Director → ME
    2016-07-26 ~ 2017-08-31
    IIF 8 - Secretary → ME
  • 33
    PTARMIGAN PLANNING LTD
    07715179 09649923... (more)
    2 Frederic Mews, London
    Active Corporate (7 parents, 11 offsprings)
    Equity (Company account)
    12,279,579 GBP2025-03-31
    Officer
    2015-11-03 ~ 2017-08-31
    IIF 25 - Secretary → ME
  • 34
    PTARMIGAN REGENERATION LIMITED
    10332410
    2 Frederic Mews, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-08-16 ~ 2017-08-31
    IIF 11 - Secretary → ME
  • 35
    PTARMIGAN ROLT PROJECTS LTD
    10732494
    2 Frederic Mews, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-04-20 ~ 2017-08-31
    IIF 6 - Secretary → ME
  • 36
    PTARMIGAN SURREY LTD
    10275554
    2 Frederic Mews, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-07-13 ~ 2017-08-31
    IIF 20 - Secretary → ME
  • 37
    PTARMIGAN THATCHAM LTD
    10427545
    2 Frederic Mews, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-03-21 ~ 2017-08-31
    IIF 51 - Director → ME
    2016-10-14 ~ 2017-08-31
    IIF 16 - Secretary → ME
  • 38
    PULSIV LIMITED
    - now 08772178
    PULSIV SOLAR LIMITED - 2021-05-14
    Milton Hall, Ely Road, Milton, Cambridge, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    2,036,553 GBP2021-11-30
    Officer
    2022-05-12 ~ 2024-03-31
    IIF 40 - Director → ME
  • 39
    READING ROAD MANAGEMENT COMPANY LIMITED
    05597274 07504164
    92 Lowfield Road, Caversham, Reading, England
    Active Corporate (22 parents)
    Equity (Company account)
    20,192 GBP2024-10-31
    Officer
    2006-07-10 ~ 2014-02-14
    IIF 48 - Director → ME
  • 40
    RENSERVCO LTD
    - now 09891698
    TOTAL ENERGY SUPPORT LTD - 2024-05-29
    Unit 31 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2024-10-03 ~ now
    IIF 32 - Director → ME
  • 41
    S L SERVICES (SOUTHERN) LTD
    - now 06995838 06995800
    NILAN LTD - 2020-12-14
    S L SERVICES (SOUTHERN) LTD - 2019-12-17
    NILAN UK LTD - 2015-02-06
    Unit 31 Rumer Hill Road, Cannock, England
    Active Corporate (10 parents)
    Equity (Company account)
    61,401 GBP2020-12-31
    Officer
    2024-10-03 ~ now
    IIF 33 - Director → ME
  • 42
    SIB ENERGY LIMITED
    08509447
    Rutland House, Trevithick Road, Corby, Northamptonshire, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    5,755 GBP2020-12-31
    Officer
    2024-10-03 ~ now
    IIF 34 - Director → ME
  • 43
    V4L LAKE HOMES LTD
    10291668
    2 Frederic Mews, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2016-07-22 ~ 2017-08-31
    IIF 4 - Secretary → ME
  • 44
    VILLAGES FOR LIFE 2022 LTD - now
    VILLAGES FOR LIFE LIMITED
    - 2022-01-06 09714468 13837985
    2 Frederic Mews, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -13,791 GBP2021-03-31
    Officer
    2016-07-26 ~ 2017-08-31
    IIF 3 - Secretary → ME
  • 45
    WESTCOTT CONSULTING LIMITED
    11142982
    The Old Vicarage 3 Woodgate, Helpston, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    820 GBP2024-12-31
    Officer
    2018-01-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE

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.