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

Smith, Adam Mckinley

    Related profiles found in government register
  • Smith, Adam Mckinley
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Adam Mckinley
    British management accountant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Cardinal Mews, Vestry Close, Andover, Hampshire, SP10 3FY, United Kingdom

      IIF 4
    • 30, Hatfield Road, Torquay, TQ1 3BP, England

      IIF 5 IIF 6
  • Smith, Adam Mckinley
    British uk born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 8, Queensway Crescent, Shiphay, Torquay, Devon, TQ2 6DH, United Kingdom

      IIF 7
  • Smith, Adam David Keith
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 125 Hereford Road, Shrewsbury, Shropshire, SY3 7QZ, England

      IIF 8
    • 125, Hereford Road, Shrewsbury, Shropshire, SY3 7QZ, United Kingdom

      IIF 9
    • Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 10
    • Emstrey House (north), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 11
  • Mr Adam Mckinley Smith
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 83, Abbey Barn Road, High Wycombe, HP11 1RR, England

      IIF 12 IIF 13
    • 30, Hatfield Road, Torquay, TQ1 3BP, England

      IIF 14
  • Smith, Adam Mckinley
    British business consultant born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Cardinal Mews, Cardinal Mews, Vestry Close, Andover, Hampshire, SP10 3FY, United Kingdom

      IIF 15
  • Smith, Adam David Keith
    born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 8, Moreton Crescent, Shrewsbury, Shropshire, SY3 7BZ

      IIF 16
  • Smith, Adam David Keith
    British company director

    Registered addresses and corresponding companies
    • 20 North Hermitage, Shrewsbury, Shropshire, SY3 7JW

      IIF 17
  • Mr Adam David Keith Smith
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 125, Hereford Road, Shrewsbury, Shropshire, SY3 7QZ, United Kingdom

      IIF 18
    • 20 North Hermitage, Shrewsbury, SY3 7JW, England

      IIF 19
    • Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Emstrey House (north), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 23
  • Smith, Adam David Keith
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Hereford Road, Shrewsbury, Shropshire, SY3 7QZ, United Kingdom

      IIF 24
    • Emstrey House, (north), Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG

      IIF 25
  • Smith, Adam David Keith
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125 Hereford Road, Shrewsbury, Shropshire, SY3 7QZ, United Kingdom

      IIF 26
    • 20 North Hermitage, Shrewsbury, Shropshire, SY3 7JW

      IIF 27
  • Smith, Adam David Keith
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Courtyard, Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove, B60 4DJ

      IIF 28
    • 20 North Hermitage, Shrewsbury, Shropshire, SY3 7JW

      IIF 29
    • Emstrey House North, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 30
    • Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 31
  • Smith, Adam David Keith
    British none born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, North Hermitage, Shrewsbury, Shropshire, SY3 7JW, England

      IIF 32
  • Smith, Adam David Keith
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 33
  • Smith, Adam David Keith
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Courtyard Harris Busness Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 34
  • Mr Adam Smith
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Lymington Road, Torquay, TQ1 4BG, England

      IIF 35
  • Smith, Adam
    English born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Yew Tree Gardens, All Stretton, Church Stretton, Shropshire, SY6 6HZ

      IIF 36
  • Smith, Adam

    Registered addresses and corresponding companies
    • 1, Yew Tree Gardens, All Stretton, Church Stretton, Shropshire, SY6 6HZ

      IIF 37
    • 30, Hatfield Road, Torquay, TQ1 3BP, United Kingdom

      IIF 38
    • 93, Lymington Road, Torquay, TQ1 4BG, England

      IIF 39
  • Adam Smith
    English born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Yew Tree Gardens, All Stretton, Church Stretton, Shropshire, SY6 6HZ

      IIF 40
  • Mr Adam David Keith Smith
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Hereford Road, Shrewsbury, Shropshire, SY3 7QZ

      IIF 41
    • 125 Hereford Road, Shrewsbury, Shropshire, SY3 7QZ, England

      IIF 42
    • 125, Hereford Road, Shrewsbury, Shropshire, SY3 7QZ, United Kingdom

      IIF 43
    • 20 North Hermitage, Shrewsbury, Shropshire, SY3 7JW, England

      IIF 44 IIF 45
    • Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 46
    • Emstrey House North, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 47
  • Mr Adam David Keith Smith
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 48
    • 3 The Courtyard Harris Busness Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 49
child relation
Offspring entities and appointments
Active 22
  • 1
    30 Hatfield Road, Torquay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,467 GBP2019-07-31
    Officer
    2018-07-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
  • 2
    83 Abbey Barn Road, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2025-09-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-09-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    125 Hereford Road, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,257,994 GBP2024-03-31
    Officer
    2002-03-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    8 Queensway Crescent, Shiphay, Torquay, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-17 ~ dissolved
    IIF 7 - Director → ME
  • 5
    83 Abbey Barn Road, High Wycombe, England
    Active Corporate (4 parents)
    Officer
    2026-01-09 ~ now
    IIF 1 - Director → ME
  • 6
    83 Abbey Barn Road, High Wycombe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,977 GBP2023-12-31
    Officer
    2024-06-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Gill House 140 Holyhead Road, Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    39,199 GBP2022-09-30
    Person with significant control
    2022-09-12 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    8 Moreton Crescent, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    63,031 GBP2024-03-31
    Officer
    2010-02-16 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 9
    125 Hereford Road, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    5 Cardinal Mews Cardinal Mews, Vestry Close, Andover, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-25 ~ dissolved
    IIF 15 - Director → ME
  • 11
    125 Hereford Road, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Equity (Company account)
    131,239 GBP2019-01-31
    Officer
    2016-08-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 19 - Has significant influence or controlOE
    2017-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 13
    Emstrey House (north), Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-02-17 ~ dissolved
    IIF 29 - Director → ME
  • 14
    Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    645 GBP2024-05-31
    Officer
    2023-05-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 15
    Garden Flat, 30 Hatfield Road, Torquay, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-13 ~ dissolved
    IIF 38 - Secretary → ME
  • 16
    5 Cardinal Mews, Vestry Close, Andover, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-25 ~ dissolved
    IIF 4 - Director → ME
  • 17
    Emstrey House (north), Shrewsbury Business Park, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    2012-11-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    640 GBP2023-09-30
    Officer
    2020-09-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Emstrey House North, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 20
    Emstrey House (north), Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 21
    Emstrey House (north), Shrewsbury Business Park, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,669 GBP2022-06-30
    Officer
    2007-08-23 ~ dissolved
    IIF 27 - Director → ME
    2007-08-23 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    3 The Courtyard Harris Busness Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (1 parent)
    Equity (Company account)
    474,861 GBP2020-11-30
    Officer
    2018-08-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-08-17 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    Gill House 140 Holyhead Road, Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    39,199 GBP2022-09-30
    Officer
    2016-10-05 ~ 2017-03-10
    IIF 6 - Director → ME
    2013-09-13 ~ 2023-05-23
    IIF 39 - Secretary → ME
  • 2
    125 Hereford Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (11 parents)
    Equity (Company account)
    1,855 GBP2018-01-31
    Officer
    2015-01-21 ~ 2017-10-25
    IIF 26 - Director → ME
  • 3
    16 Longner Street, Shrewsbury, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    186 GBP2024-05-31
    Officer
    2017-05-25 ~ 2019-02-14
    IIF 32 - Director → ME
    Person with significant control
    2017-05-25 ~ 2019-02-14
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 4
    Apartment 7 Vineyard House, Vineyard Place, Wellington, Telford, Shropshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    5,039 GBP2024-12-31
    Officer
    2018-12-14 ~ 2022-02-28
    IIF 31 - Director → ME
    Person with significant control
    2018-12-14 ~ 2022-02-22
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 5
    125 Hereford Road, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2019-02-04 ~ 2026-01-06
    IIF 36 - Director → ME
    2019-02-04 ~ 2026-01-06
    IIF 37 - Secretary → ME
    Person with significant control
    2019-02-04 ~ 2021-11-29
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.