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

Mr Paul Adams

    Related profiles found in government register
  • Mr Paul Adams
    British born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Fairways House, 17 Manse Street, Aberdour, Burntisland, Fife, KY3 0TT

      IIF 1
  • Mr Paul Adams
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire, LS10 1DX

      IIF 2
  • Mr Paul Martyn Adams
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Church Lane, Whitwick, Coalville, LE67 5DN, England

      IIF 3
    • icon of address 154 Rothley Road, Mountsorrel, Leicestershire, LE12 7JX, England

      IIF 4
  • Paul Adams
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Hill Grange, Warren Hills Road, Coalville, LE67 4UY, United Kingdom

      IIF 5
    • icon of address 7, Fisher Close, Leicester, LE7 4US, United Kingdom

      IIF 6
  • Adams, Paul Martyn
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Church Lane, Whitwick, Coalville, LE67 5DN, England

      IIF 7
    • icon of address Galven House, Bakewell Road, Loughborough, Leicestershire, LE11 5QY, Uk

      IIF 8
    • icon of address 154 Rothley Road, Mountsorrel, Leicestershire, LE12 7JX, England

      IIF 9
  • Adams, Paul Martyn
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154 Rothley Road, Mountsorrel, Leicestershire, LE12 7JX, England

      IIF 10
  • Paul Martyn Adams
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Church Lane, Whitwick, Coalville, LE67 5DN, United Kingdom

      IIF 11
  • Adams, Paul
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Hill Grange, Warren Hills Road, Coalville, LE67 4UY, United Kingdom

      IIF 12
    • icon of address 7, Fisher Close, Cossington, Leicester, Leicestershire, LE7 4US, United Kingdom

      IIF 13
    • icon of address Unit 5, Elms Court, Atherstone Road, Swadlincote, Leicestershire, DE12 7AP, United Kingdom

      IIF 14
  • Adams, Paul Martyn
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154 Rothley Road, Mountsorrel, Leicestershire, LE12 7JX, England

      IIF 15
  • Adams, Paul Martyn
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Church Lane, Whitwick, Coalville, Leicestershire, LE67 5DN, United Kingdom

      IIF 16
    • icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire, LS10 1DX

      IIF 17
    • icon of address 6, Ellis Close, Quorn, Loughborough, Leicestershire, LE12 8SH, England

      IIF 18
    • icon of address Unit 2 Elms Farm, Atherstone Road, Appleby Magna, Swadlincote, Derbyshire, DE12 7AP, United Kingdom

      IIF 19
  • Adams, Paul Martyn
    British sales director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Ellis Close, Quorn, Loughborough, Leicestershire, LE12 8SH, England

      IIF 20
  • Adams, Paul Martyn

    Registered addresses and corresponding companies
    • icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire, LS10 1DX

      IIF 21
  • Adams, Paul

    Registered addresses and corresponding companies
    • icon of address Oak Hill Grange, Warren Hills Road, Coalville, LE67 4UY, United Kingdom

      IIF 22
    • icon of address 7, Fisher Close, Cossington, Leicester, Leicestershire, LE7 4US, United Kingdom

      IIF 23
    • icon of address 154 Rothley Road, Mountsorrel, Leicestershire, LE12 7JX, England

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 89 Church Lane, Whitwick, Coalville, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2019-02-18 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address Cumberland House 35 Park Row, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 154 Rothley Road, Mountsorrel, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2015-01-21 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    icon of address Fairways House, 17 Manse Street, Aberdour, Burntisland, Fife
    Active Corporate (3 parents)
    Equity (Company account)
    973,328 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 154 Rothley Road, Mountsorrel, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address 26 Tournament Way, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 18 - Director → ME
  • 7
    PLANT AND TOOL DOT COM LIMITED - 2016-06-14
    icon of address 26 Tournament Way, Ashby-de-la-zouch, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Unit 4 Madison Court, George Mann Road, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,219 GBP2022-04-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 17 - Director → ME
    icon of calendar 2021-04-23 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Oak Hill Grange, Warren Hills Road, Coalville, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-03-30 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    icon of address 89 Church Lane, Whitwick, Coalville, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 19 North Street, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ 2015-09-10
    IIF 8 - Director → ME
  • 2
    icon of address Unit 2 Forest Court, Linden Way, Coalville, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ 2024-01-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 2024-01-15
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GABRIEL & ADAMS FURNISHINGS LTD - 2009-11-16
    icon of address Unit 5 Elms Farm, Atherstone Road, Appleby Magna, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-03 ~ 2014-04-09
    IIF 20 - Director → ME
  • 4
    ELMS GARAGE LTD - 2015-03-04
    icon of address 154 Rothley Road, Mountsorrel, Leicestershire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -336,293 GBP2017-09-30
    Officer
    icon of calendar 2012-06-08 ~ 2018-01-05
    IIF 9 - 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.