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

Gleave, Adrian Marcus

    Related profiles found in government register
  • Gleave, Adrian Marcus
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Seahaven Residential Park, Seahaven Road, Groomsport, Bangor, BT19 6PH, Northern Ireland

      IIF 1 IIF 2 IIF 3
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 4 IIF 5 IIF 6
    • C/o Barrons Chartered Accountants, Monometer House, Rectory Grove, Leigh-on-sea, SS9 2HL, England

      IIF 7
    • C/o Connaghton & Co, Boulton House, Second Floor 17-21 Chorton Street, Manchester, M1 3HY, England

      IIF 8
    • Floor 1 Swan Building, Swan Street, Manchester, M4 5JW, England

      IIF 9
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 10
    • 1st Floor, Hilton House, Lord Street, Stockport, SK1 3NA, England

      IIF 11 IIF 12
    • 121-3, 60 Water Lane, Wilmslow, Cheshire, SK9 3AJ, England

      IIF 13
  • Gleave, Adrian Marcus
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Seahaven Residential Park, Seahaven Road, Groomsport, Bangor, BT19 6PH, Northern Ireland

      IIF 14
    • 4th Floor Princes Court, 7 Princes Street, London, EC2R 8AQ

      IIF 15
    • 4th Floor, Princes Court, Princes Street, London, EC2R 8AQ, United Kingdom

      IIF 16
    • 142, Brookfield Lane, Ormskirk, L39 6SP, United Kingdom

      IIF 17
    • 121-3 Courthill House, 60 Water Lane, Wilmslow, SK9 5AJ, England

      IIF 18
  • Gleave, Adrian Marcus
    British company director born in June 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Seahaven Park Homes, Seahaven Road, Groomsport, Bangor, BT19 6PH, Northern Ireland

      IIF 19
    • Seahaven Park, Seahaven Road, Groomsport, Bangor, BT19 6PH, Northern Ireland

      IIF 20
    • Seahaven Residential Park, Seahaven Road, Groomsport, Bangor, BT19 6PH, Northern Ireland

      IIF 21 IIF 22 IIF 23
    • Seahaven Homes, Seahaven Road, Groomsport, BT19 6PH, Northern Ireland

      IIF 24 IIF 25
  • Gleave, Adrian Marcus
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pomegranate, 3, Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom

      IIF 26
  • Mr Adrian Marcus Gleave
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Seahaven Residential Park, Seahaven Road, Groomsport, Bangor, BT19 6PH, Northern Ireland

      IIF 27
    • 130, Old Street, London, EC1V 9BD, England

      IIF 28
    • 6th Floor, 49 Peter Street, Manchester, M2 3NG, United Kingdom

      IIF 29
    • C/o Pomegranate, 3, Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom

      IIF 30
    • Floor 1 Swan Building, Swan Street, Manchester, M4 5JW, England

      IIF 31
    • Swan Building Floor 1, Swan Street, Swan Building Floor 1, Manchester, M4 5JW, England

      IIF 32
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 33
    • 1st Floor, Hilton House, Lord Street, Stockport, SK1 3NA, England

      IIF 34 IIF 35
  • Gleave, Adrian Marcus
    English director

    Registered addresses and corresponding companies
    • Apt 121 3 Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ

      IIF 36
  • Gleave, Adrian Marcus
    English co director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121-3, Courthill House, 60 Water Lane, Wilmlsow, Cheshire, SK9 5AJ, United Kingdom

      IIF 37
  • Gleave, Adrian Marcus
    English company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121-3, Courthill House, 60 Water Lane, Wilmslow, SK9 3EE, England

      IIF 38
    • Apt 121 3 Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ

      IIF 39 IIF 40
  • Gleave, Adrian Marcus
    English director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gleave, Adrian Marcus

    Registered addresses and corresponding companies
    • 142, Brookfield Lane, Ormskirk, L39 6SP, United Kingdom

      IIF 48
  • Mr Adrian Marcus Gleave
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 49
  • Gleave, Adrian

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 50
    • 1st Floor, Hilton House, Lord Street, Stockport, SK1 3NA, England

      IIF 51
child relation
Offspring entities and appointments
Active 23
  • 1
    1st Floor Hilton House, Lord Street, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    2016-10-05 ~ now
    IIF 11 - director → ME
    2016-10-05 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2016-10-05 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Officer
    2016-02-04 ~ now
    IIF 18 - director → ME
  • 3
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,948,530 GBP2022-12-31
    Officer
    2024-03-05 ~ now
    IIF 5 - director → ME
  • 4
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,200 GBP2023-12-31
    Officer
    2020-12-09 ~ now
    IIF 2 - director → ME
  • 5
    VENTUS 4 NAVITAS LIMITED - 2017-09-11
    STAR CAPITAL MARKETS LTD - 2016-03-07
    STARFX LTD - 2015-06-19
    C/o Pomegranate, 3 Hardman Square, Spinningfields, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2014-07-03 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2020-12-10 ~ now
    IIF 3 - director → ME
  • 7
    C/o Bdo Ni, First Floor, 85 Great Portland Street, London
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -282,828 GBP2022-12-31
    Officer
    2016-11-18 ~ now
    IIF 24 - director → ME
    2016-11-18 ~ now
    IIF 50 - secretary → ME
  • 8
    121-3 60 Waterlane, Wilmslow, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2007-07-02 ~ dissolved
    IIF 39 - director → ME
  • 9
    121-3 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Corporate (1 parent)
    Officer
    2007-05-18 ~ now
    IIF 45 - director → ME
    2008-09-24 ~ now
    IIF 36 - secretary → ME
  • 10
    BRIGHT PASTURES LIMITED - 2005-02-09
    Grant Thornton Uk Llp, 1 Whitehall Riverside, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-10-18 ~ dissolved
    IIF 44 - director → ME
  • 11
    AURA RESOURCE LTD - 2022-05-09
    1st Floor Hilton House, Lord Street, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    2021-05-12 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -132,901 GBP2024-03-29
    Officer
    2023-07-07 ~ now
    IIF 4 - director → ME
    Person with significant control
    2018-06-25 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    121-3 Courthill House, 60 Water Lane, Wilmslow, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2020-12-06 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 14
    121-3 Courthill House, 60 Water Lane, Wilmslow
    Dissolved corporate (1 parent)
    Officer
    2004-05-12 ~ dissolved
    IIF 42 - director → ME
  • 15
    LIFESTYLE LIVING PARK HOMES LIMITED - 2014-05-19
    C/o Bdo Ni, First Floor, 85 Great Portland Street, London
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    599,762 GBP2022-12-31
    Officer
    2019-03-22 ~ now
    IIF 25 - director → ME
  • 16
    C/o Bdo Ni, First Floor, 85 Great Portland Street, London
    Corporate (2 parents)
    Equity (Company account)
    1,134,713 GBP2022-12-31
    Officer
    2019-03-22 ~ now
    IIF 22 - director → ME
  • 17
    C/o Bdo Ni, First Floor, 85 Great Portland Street, London
    Corporate (2 parents)
    Equity (Company account)
    5,936,185 GBP2022-12-31
    Officer
    2019-03-22 ~ now
    IIF 21 - director → ME
  • 18
    Floor 1 Swan Building, Swan Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -7,036 GBP2020-09-29
    Officer
    2019-08-07 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-08-07 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    70,100 GBP2023-11-27
    Officer
    2020-11-04 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
  • 20
    C/o Bdo Ni, First Floor, 85 Great Portland Street, London
    Corporate (2 parents)
    Equity (Company account)
    3,219,169 GBP2022-12-31
    Officer
    2019-03-22 ~ now
    IIF 23 - director → ME
  • 21
    STARKEY PARKS LTD - 2011-09-16
    Kings Court, Railway Street, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2010-04-09 ~ dissolved
    IIF 37 - director → ME
  • 22
    Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved corporate (1 parent)
    Officer
    2008-11-11 ~ dissolved
    IIF 46 - director → ME
  • 23
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-08-03 ~ dissolved
    IIF 17 - director → ME
    2015-08-03 ~ dissolved
    IIF 48 - secretary → ME
Ceased 15
  • 1
    110 Mere Grange, Leaside, St. Helens, England
    Corporate (5 parents)
    Equity (Company account)
    4,535,432 GBP2023-07-31
    Officer
    2015-09-28 ~ 2016-03-01
    IIF 13 - director → ME
  • 2
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Person with significant control
    2016-04-07 ~ 2024-01-31
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,948,530 GBP2022-12-31
    Officer
    2020-12-09 ~ 2024-03-05
    IIF 7 - director → ME
  • 4
    C/o Bdo Ni, First Floor, 85 Great Portland Street, London
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -282,828 GBP2022-12-31
    Person with significant control
    2016-11-18 ~ 2021-03-29
    IIF 28 - Has significant influence or control OE
  • 5
    C/o Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Corporate (2 parents)
    Equity (Company account)
    723,981 GBP2020-12-31
    Officer
    2021-03-29 ~ 2024-03-05
    IIF 14 - director → ME
  • 6
    BRANDS & PEOPLE LTD - 2021-01-19
    C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -217,620 GBP2021-03-31
    Officer
    2019-12-02 ~ 2022-12-24
    IIF 8 - director → ME
  • 7
    Unit 5, Blenheim Way, Speke
    Corporate
    Officer
    2008-07-07 ~ 2010-01-09
    IIF 47 - director → ME
  • 8
    312 Ripponden Road, Oldham, England
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2020-05-31
    Officer
    2020-06-11 ~ 2022-12-28
    IIF 10 - director → ME
    Person with significant control
    2020-06-11 ~ 2022-12-28
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    6th Floor 49 Peter Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -35,116 GBP2021-07-31
    Officer
    2012-01-23 ~ 2013-01-20
    IIF 41 - director → ME
  • 10
    55 Allerton Road, Woolton, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -2,806 GBP2023-12-31
    Officer
    2021-05-19 ~ 2021-09-04
    IIF 20 - director → ME
    2019-12-29 ~ 2020-09-20
    IIF 19 - director → ME
  • 11
    The Rose & Crown, 27 King Street Delph, Oldham, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -168,489 GBP2024-08-31
    Officer
    1999-12-01 ~ 2007-07-31
    IIF 40 - director → ME
  • 12
    Alpha House, Tipton Street, Sedgley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-17 ~ 2015-08-28
    IIF 38 - director → ME
  • 13
    4th Floor, Princes Court, Princes Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-02-13 ~ 2019-05-31
    IIF 16 - director → ME
  • 14
    SVS CORPORATE FINANCE LIMITED - 2004-12-14
    Riverside House, Irwell Street, Manchester
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2017-01-11 ~ 2019-05-31
    IIF 15 - director → ME
  • 15
    QUETZAL CAPITAL PLC - 2023-01-09
    WELNEY PLC - 2020-07-13
    METROELECTRIC PLC - 2014-05-30
    METROCAPITAL INFORMATION PLC - 2007-11-27
    HALLCO 1350 LIMITED - 2006-11-06
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2008-05-09 ~ 2010-04-15
    IIF 43 - 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.