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

Docherty, Adam Ben

    Related profiles found in government register
  • Docherty, Adam Ben
    English born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123 Bridge Walk, Woodcock Lane North, Birmingham, West Midlands, B27 6SE, England

      IIF 1
    • icon of address 153, Robin Hood Lane, Birmingham, B28 0JE, England

      IIF 2 IIF 3 IIF 4
    • icon of address 16, Middle Gate, Newark, NG24 1AG, England

      IIF 6
  • Docherty, Adam Ben
    English company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Priory Road, Hall Green, Birmingham, B28 0TB, England

      IIF 7 IIF 8 IIF 9
    • icon of address 134, Priory Road, Hall Green, Birmingham, B28 0TB, United Kingdom

      IIF 12
    • icon of address 53, The Avenue, Rednal, Birmingham, B45 9AL, United Kingdom

      IIF 13
    • icon of address Kings Court, 17 School Road, Hall Green, Birmingham, England, B28 8JG, England

      IIF 14
    • icon of address Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

      IIF 15
    • icon of address Unit 7 Highlands Court, Cranmore Avenue, Shirley, Solihull, B90 4LE, England

      IIF 16 IIF 17
    • icon of address Unit 7, Highlands Court, Cranmore Avenue, Shirley, Solihull, B90 4LE, United Kingdom

      IIF 18
    • icon of address Monarch House, Coxmoor Road, Sutton-in-ashfield, NG17 5LF, United Kingdom

      IIF 19
    • icon of address 10, St. Helens Road, Swansea, SA1 4AW

      IIF 20
  • Docherty, Adam Ben
    English director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Woodcock Lane North, Birmingham, B27 6SN, England

      IIF 21
    • icon of address 134, Priory Road, Hall Green, Birmingham, B28 0TB, England

      IIF 22
    • icon of address 134, Priory Road, Hall Green, Birmingham, B28 0TB, United Kingdom

      IIF 23
    • icon of address 134 Priory Road, Priory Road, Hall Green, Birmingham, B28 0TB, England

      IIF 24
    • icon of address 33, Beverley Road, Rednal, Birmingham, B45 9JG, England

      IIF 25
    • icon of address 55, The Avenue, Rubery, Birmingham, B45 9AL, United Kingdom

      IIF 26
    • icon of address Heath Farm, Alcester Road, Wythall, Birmingham, B47 6AJ, England

      IIF 27
    • icon of address Suite 2, Discovery House, Jubilee Estate, Gorsey Lane, Coleshill, Birmingham, B46 1JU, England

      IIF 28
    • icon of address 109, Princess Road, Manchester, M14 4RB, England

      IIF 29
    • icon of address Unit 6 41 Enfield Industrial Estate, Enfield Industrial Estate, Redditch, Worcestershire, B97 6DE, England

      IIF 30
    • icon of address Unit 7 Highlands Court, Cranmore Avenue, Shirley, Solihull, B90 4LE, England

      IIF 31
  • Docherty, Adam Ben
    English none born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, United Kingdom

      IIF 32
  • Docherty, Adam Ben
    English operations manager born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Major Oak, Coxmoor Road, Sutton-in-ashfield, Nottingham, NG17 5LA, United Kingdom

      IIF 33
  • Docherty, Adam
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Middle Gate, Newark, NG24 1AG, England

      IIF 34
  • Mr Adam Ben Docherty
    English born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123 Bridge Walk, Woodcock Lane North, Birmingham, West Midlands, B27 6SE, England

      IIF 35
    • icon of address 123, Woodcock Lane North, Birmingham, B27 6SN, England

      IIF 36
    • icon of address 134, Priory Road, Hall Green, Birmingham, B28 0TB, England

      IIF 37 IIF 38 IIF 39
    • icon of address 134, Priory Road, Hall Green, Birmingham, B28 0TB, United Kingdom

      IIF 43
    • icon of address 134 Priory Road, Priory Road, Hall Green, Birmingham, B28 0TB, England

      IIF 44
    • icon of address 153, Robin Hood Lane, Birmingham, B28 0JE, England

      IIF 45 IIF 46 IIF 47
    • icon of address 33, Beverley Road, Rednal, Birmingham, B45 9JG, England

      IIF 49
    • icon of address 53, The Avenue, Rednal, Birmingham, B45 9AL, United Kingdom

      IIF 50
    • icon of address 55, The Avenue, Rubery, Birmingham, B45 9AL, United Kingdom

      IIF 51
    • icon of address Brook House, Moss Grove, Kingswinford, DY6 9HS, England

      IIF 52
    • icon of address 16, Middle Gate, Newark, NG24 1AG, England

      IIF 53
    • icon of address 16 Middlegate, Newark, Middle Gate, Newark, NG24 1AG, England

      IIF 54
    • icon of address Forvis Mazars Llp, Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

      IIF 55
    • icon of address Unit 7 Highlands Court, Cranmore Avenue, Shirley, Solihull, B90 4LE, England

      IIF 56 IIF 57
    • icon of address Unit 7, Highlands Court, Cranmore Avenue, Shirley, Solihull, B90 4LE, United Kingdom

      IIF 58
    • icon of address Major Oak, Coxmoor Road, Sutton-in-ashfield, Nottingham, NG17 5LA, United Kingdom

      IIF 59
    • icon of address Monarch House, Coxmoor Road, Sutton-in-ashfield, NG17 5LF, United Kingdom

      IIF 60
  • Docherty, Adam
    British director of sales, marketing and operations born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Robin Hood Lane, Hall Green, Birmingham, West Midlands, B28 0JE, United Kingdom

      IIF 61
  • Mr Adam Docherty
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Middle Gate, Newark, NG24 1AG, England

      IIF 62
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 16 Middle Gate, Newark, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 55 The Avenue, Rednal, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,503 GBP2021-06-30
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 54 - Has significant influence or controlOE
  • 3
    icon of address 123 Bridge Walk Woodcock Lane North, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-01
    Officer
    icon of calendar 2022-12-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 33 Beverley Road, Rednal, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address Unit 7, Highlands Court Cranmore Avenue, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Forvis Mazars Llp Park View House, 58 The Ropewalk, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    143,961 GBP2021-05-31
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Monarch House, Coxmoor Road, Sutton-in-ashfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 153 Robin Hood Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 153 Robin Hood Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    411,126 GBP2023-09-29
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Major Oak, Coxmoor Road, Sutton-in-ashfield, Nottingham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 7 Highlands Court, Cranmore Avenue, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address 16 Middle Gate, Newark, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 153 Robin Hood Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 134 Priory Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 16
    icon of address 153 Robin Hood Lane, Hall Green, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 61 - Director → ME
  • 17
    icon of address 134 Priory Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Unit 7 Highlands Court Cranmore Avenue, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 123 Woodcock Lane North, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 134 Priory Road Priory Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address 109 Princess Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ 2017-05-01
    IIF 29 - Director → ME
  • 2
    icon of address Unit 7 Highlands Court Cranmore Avenue, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-07-24 ~ 2020-07-25
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    icon of address 55 The Avenue, Rubery, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,800 GBP2018-11-30
    Officer
    icon of calendar 2022-11-29 ~ 2022-11-29
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ 2022-11-29
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Has significant influence or control over the trustees of a trust OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 53 The Avenue, Rednal, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-27 ~ 2019-11-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ 2019-11-13
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address The Barn Brooklands, Widmerpool, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-27 ~ 2020-10-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-10-23
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address The Barn Brooklands, Widmerpool, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-27 ~ 2020-10-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-10-23
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 7
    icon of address The Barn Brooklands, Widmerpool, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-27 ~ 2020-10-23
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-10-23
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 8
    icon of address The Barn Brooklands, Widmerpool, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-27 ~ 2020-10-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-10-23
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 9
    icon of address The Barn Brooklands, Widmerpool, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-27 ~ 2020-10-23
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-10-23
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 10
    icon of address 109 Princess Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ 2017-05-01
    IIF 23 - Director → ME
  • 11
    icon of address C/o D M Patel Baltic House, 4 & 5 Baltic Street East, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,752 GBP2016-01-31
    Officer
    icon of calendar 2017-05-08 ~ 2017-05-15
    IIF 27 - Director → ME
    icon of calendar 2016-10-20 ~ 2016-10-20
    IIF 30 - Director → ME
  • 12
    icon of address Unit 7 Highlands Court Cranmore Avenue, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,535 GBP2019-11-30
    Officer
    icon of calendar 2017-11-20 ~ 2019-02-04
    IIF 31 - Director → ME
    icon of calendar 2019-09-02 ~ 2020-01-22
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2019-02-04
    IIF 57 - Ownership of shares – 75% or more OE
  • 13
    icon of address Brook House, Moss Grove, Kingswinford, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,529 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-02-01 ~ 2022-02-14
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 7 Highlands Court, Cranmore Avenue, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-22 ~ 2017-06-05
    IIF 14 - Director → ME
  • 15
    icon of address Suite 2, Discovery House Jubilee Estate, Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-18 ~ 2016-04-01
    IIF 28 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.