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

Adamberry, James

    Related profiles found in government register
  • Adamberry, James
    British waste management services born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sally, Rucks, Grosmont, Abergavenny, Gwent, NP7 8LW, United Kingdom

      IIF 1
    • icon of address Gunnercooke Llp, 1, Cornhill, London, EC3V 3ND, United Kingdom

      IIF 2
  • Adamberry, James David
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B & K, Civic Way Off Victoria Road, Ruislip, HA4 0YP, England

      IIF 3
  • Adamberry, James David
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Monk Street, Abergavenny, Gwent, NP7 5NW

      IIF 4
    • icon of address 43, Penn Drive, Denham, Uxbridge, Middlesex, UB9 5JR, England

      IIF 5
    • icon of address 43, Penn Drive, Uxbridge, UB9 5JR, England

      IIF 6
  • Adamberry, James David
    British waste management born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, Wales

      IIF 7
  • David, Adamberry James
    British financial director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, New Gloucestershire St, London, N17 9FQ, United Kingdom

      IIF 8
  • James Adamberry
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sally, Rucks, Grosmont, Abergavenny, Gwent, NP7 8LW, United Kingdom

      IIF 9
    • icon of address Gunnercooke Llp, 1, Cornhill, London, EC3V 3ND, United Kingdom

      IIF 10
  • Adamberry, James David
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark House, Narcot Lane, Chalfont St. Giles, HP8 4DX, England

      IIF 11 IIF 12 IIF 13
    • icon of address B&k Storage Yard, Rigby Lane Industrial Estate, Hayes, Middlesex, UB3 1ET, United Kingdom

      IIF 14
  • Adamberry, James David
    British waste disposal born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Printing House, 66 Lower Road, Harrow, HA2 0DH, England

      IIF 15
  • Mr Adamberry James David
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, New Gloucestershire St, London, N17 9FQ, United Kingdom

      IIF 16
  • Adamberry, David James
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Abbey Road, London, NW6 4SL, England

      IIF 17
  • Mr David James Adamberry
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Abbey Road, London, NW6 4SL, England

      IIF 18
  • Mr James David Adamberry
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark House, Narcot Lane, Chalfont St. Giles, HP8 4DX, England

      IIF 19
    • icon of address Printing House 66, Lower Road, Harrow, HA2 0DH, England

      IIF 20 IIF 21 IIF 22
    • icon of address B&k Storage Yard, Rigby Lane Industrial Estate, Hayes, Middlesex, UB3 1ET, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Printing House, 66 Lower Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    71,920 GBP2024-03-31
    Officer
    icon of calendar 2011-11-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    icon of address 70 North End Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Gabb & Co., 32 Monk Street, Abergavenny, Gwent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    536 GBP2021-11-30
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address B&k Storage Yard, Rigby Lane Industrial Estate, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    icon of address Gunnercooke Llp, 1, Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address Sally Rucks, Grosmont, Abergavenny, Gwent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -31,205 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 3 Fairholme Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    icon of address Printing House, 66 Lower Road, Harrow, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,728 GBP2024-12-31
    Officer
    icon of calendar 2011-12-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    icon of address B & K, Civic Way Off Victoria Road, Ruislip, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,074 GBP2024-06-30
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 3 - Director → ME
  • 10
    KEYES CONSTRUCTION LIMITED - 2022-07-18
    icon of address 143 Abbey Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,752,000 GBP2022-04-30
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    KURATA SYSTEMS UK LIMITED - 2013-03-19
    icon of address Printing House, 66 Lower Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-12-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 12
    icon of address Printing House, 66 Lower Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,828 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Printing House, 66 Lower Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address International House, 10 Churchill Way, Cardiff, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.