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

De La Touche, Adrian

    Related profiles found in government register
  • De La Touche, Adrian
    English none born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Esher Church School, Milbourne Lane, Esher, KT10 9DU, United Kingdom

      IIF 1
  • De La Touche, Adrian
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom

      IIF 2
  • De La Touche, Adrian
    British accountant born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Grosvenor Street, London, W1K 3JE, England

      IIF 3
  • De La Touche, Adrian
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Profile West, 950 Great West Road, Brentford, Middlesex, TW8 9ES

      IIF 4
  • De La Touche, Adrian
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Simmil Road, Claygate, Esher, Surrey, KT10 0RT, England

      IIF 5
    • icon of address 58, White Lion Street, London, N1 9PP, England

      IIF 6
  • De La Touche, Adrian
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom

      IIF 7
  • De La Touche, Adrian
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom

      IIF 8
  • De La Touche, Adrian
    British chartered accountant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom

      IIF 9
  • De La Touche, Adrian
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 76, Buckler Court, Eden Grove, London, N7 8EF, United Kingdom

      IIF 10
  • De La Touche, Adrian
    British

    Registered addresses and corresponding companies
    • icon of address 9 Simmil Road, Claygate, Surrey, KT10 0RT

      IIF 11 IIF 12
    • icon of address Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE, England

      IIF 13
  • De La Touche, Adrian
    British chartered accontant

    Registered addresses and corresponding companies
    • icon of address 9 Simmil Road, Claygate, Surrey, KT10 0RT

      IIF 14
  • De La Touche, Adrian
    British chartered accountant

    Registered addresses and corresponding companies
  • De La Touche, Adrian
    British chartered accountants

    Registered addresses and corresponding companies
    • icon of address 9 Simmil Road, Claygate, Surrey, KT10 0RT

      IIF 18
  • De La Touche, Adrian
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Simmil Road, Claygate, Surrey, KT10 0RT

      IIF 19
    • icon of address The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom

      IIF 20
  • De La Touche, Adrian
    British chartered accontant born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Simmil Road, Claygate, Surrey, KT10 0RT

      IIF 21
  • De La Touche, Adrian
    British chartered accountant born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Simmil Road, Claygate, Surrey, KT10 0RT

      IIF 22 IIF 23 IIF 24
    • icon of address King William Street, House, 33 King William Street, London, EC4R 9AS, United Kingdom

      IIF 25
    • icon of address King William Street House, 33 King William Street, London, Ec4r 9as, United Kingdom

      IIF 26
    • icon of address Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE, England

      IIF 27
  • De La Touche, Adrian
    British chartered accountants born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Simmil Road, Claygate, Surrey, KT10 0RT

      IIF 28
  • De La Touche, Adrian
    British chief operating officer born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King William House, 33 King William Street, London, EC4R 9AS, United Kingdom

      IIF 29
  • Mr Adrian De La Touche
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom

      IIF 30
  • Adrian De La Touche
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,024,014 GBP2024-07-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Equity (Company account)
    428,671 GBP2019-07-31
    Officer
    icon of calendar 2019-06-12 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,942 GBP2024-04-30
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address The Old Rectory, Church Street, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    76,678 GBP2024-03-31
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address The Old Rectory, Church Street, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 7 - LLP Designated Member → ME
  • 6
    THE PEPPER CORPORATION LIMITED - 2009-09-18
    icon of address 32 Cornhill, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2008-04-02 ~ dissolved
    IIF 16 - Secretary → ME
  • 7
    icon of address King William House, 33 King William Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 29 - Director → ME
  • 8
    VELVET CONSULTANCY LIMITED - 2014-04-01
    icon of address King William Street House, 33 King William Street, London, Ec4r 9as
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 26 - Director → ME
  • 9
    CAPITAL BOXING LIMITED - 2013-04-26
    KODU DIGITAL MARKETING LIMITED - 2014-04-02
    CONSUMMO LIMITED - 2012-09-05
    CONTINENTAL SHELF 368 LIMITED - 2006-05-17
    icon of address King William House, 33 King William Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-11 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2006-05-11 ~ dissolved
    IIF 14 - Secretary → ME
Ceased 12
  • 1
    WSM DIGITAL COMMUNICATIONS LIMITED - 2014-04-30
    KODU DIGITAL MARKETING LIMITED - 2013-04-11
    CONTINENTAL SHELF 431 LIMITED - 2008-01-16
    21:12 DIGITAL COMMUNICATIONS LIMITED - 2015-03-05
    BLOOM DIGITAL MARKETING LIMITED - 2008-03-06
    icon of address 47 Bermondsey Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-26 ~ 2014-03-28
    IIF 27 - Director → ME
    icon of calendar 2008-01-18 ~ 2014-03-28
    IIF 13 - Secretary → ME
  • 2
    CONTINENTAL SHELF 410 LIMITED - 2007-02-08
    VELVET CONSULTANCY LIMITED - 2012-09-27
    WSM (PRINT MANAGEMENT AND CREATIVE SERVICES) LIMITED - 2014-04-29
    icon of address Sky Light City Tower, 50 Basinghall Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-25 ~ 2014-03-28
    IIF 25 - Director → ME
    icon of calendar 2007-01-29 ~ 2014-03-28
    IIF 15 - Secretary → ME
  • 3
    CONTINENTAL SHELF 386 LIMITED - 2006-08-22
    icon of address Units 13-16 The Circle 13 Queen Elizabeth Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-11 ~ 2008-02-13
    IIF 22 - Director → ME
    icon of calendar 2006-08-11 ~ 2011-03-01
    IIF 17 - Secretary → ME
  • 4
    icon of address Esher Church School, Milbourne Lane, Esher, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-02-01 ~ 2022-08-31
    IIF 1 - Director → ME
  • 5
    icon of address 5a Millars Brook Business Park, Molly Millars Lane, Wokingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    77,899 GBP2024-06-30
    Officer
    icon of calendar 2018-12-21 ~ 2019-10-31
    IIF 4 - Director → ME
  • 6
    UPPER STREET EVENTS TOPCO LIMITED - 2024-10-02
    icon of address Vineyard House 44 Brook Green, Hammersmith, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-05 ~ 2016-08-15
    IIF 6 - Director → ME
  • 7
    RAINMAKER LONDON LTD - 2014-04-02
    icon of address Sky Light City Tower, 50 Basinghall Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-06 ~ 2014-03-28
    IIF 28 - Director → ME
    icon of calendar 2009-01-06 ~ 2014-03-28
    IIF 18 - Secretary → ME
  • 8
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,414 GBP2021-06-30
    Officer
    icon of calendar 2017-06-06 ~ 2018-08-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2018-08-29
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    THE MELANIE WHITE CHARITABLE FOUNDATION LIMITED - 2006-10-05
    THE MAGLIZ FOUNDATION LIMITED - 2006-11-24
    icon of address 61 Grosvenor Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-29 ~ 2023-03-06
    IIF 3 - Director → ME
  • 10
    icon of address Vineyard House 44 Brook Green, Hammersmith, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-07 ~ 2016-08-15
    IIF 5 - Director → ME
  • 11
    CONTINENTAL SHELF 361 LIMITED - 2006-05-17
    THE CONTACT GROUP LIMITED - 2011-05-20
    icon of address 201 Borough High Street, Offices 3.12 & 3.13, C/o Ben Uk Group, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,589,455 GBP2022-06-30
    Officer
    icon of calendar 2006-05-11 ~ 2014-05-01
    IIF 23 - Director → ME
    icon of calendar 2006-05-11 ~ 2014-05-01
    IIF 12 - Secretary → ME
  • 12
    WHITE SPORTS MARKETING LIMITED - 2000-10-05
    WSM SPORT LIMITED - 2006-12-12
    WSM SPONSORSHIP LIMITED - 2011-06-13
    BUILDPIPE LIMITED - 1999-07-27
    icon of address 201 Borough High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    672,692 GBP2022-06-30
    Officer
    icon of calendar 2007-07-18 ~ 2014-05-01
    IIF 19 - Director → ME
    icon of calendar 2007-07-18 ~ 2014-05-01
    IIF 11 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.