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

Adams, Richard James

    Related profiles found in government register
  • Adams, Richard James

    Registered addresses and corresponding companies
    • The Old Vicarage, Market Place, Castle Donington, Derbyshire, DE74 2JB, England

      IIF 1
    • 67 Derby Road, Beeston, Nottingham, Nottinghamshire, NG9 2TB

      IIF 2
    • Bank House, Broad Street, Spalding, Lincolnshire, PE11 1TB, United Kingdom

      IIF 3
  • Adams, Richard James
    British

    Registered addresses and corresponding companies
    • 71 The Spittal, Castle Donington, Derbyshire, DE74 2NQ

      IIF 4
  • Adams, Richard James
    British stockbroker born in June 1968

    Registered addresses and corresponding companies
    • Flat 2, 9 Western Terrace The Park, Nottingham, Nottinghamshire, NG7 1AF

      IIF 5
  • Adams, Richard
    British managing director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Stud Farm, 4a Cross Street, Breedon-on-the-hill, Derby, DE73 8AX, England

      IIF 6
  • Adams, Richard James
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 71 The Spittal, Castle Donington, Derbyshire, DE74 2NQ

      IIF 7
    • 1 St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom

      IIF 8
  • Adams, Richard James
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage Market Place, Castle Donington, Derbyshire, DE74 2JB, England

      IIF 9
    • 109, Swan Street, Sileby, Leicestershire, LE12 7NN

      IIF 10
    • 3 Monica House, St. Augustines Road, Wisbech, PE13 3AD, England

      IIF 11
    • Moore Thompson, Monica House, St. Augustines Road, Wisbech, PE13 3AD, United Kingdom

      IIF 12
  • Adams, Richard James
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Gables End, Holly Bank, Stoke-on-trent, Staffordshire, ST4 8FT, United Kingdom

      IIF 13
  • Adams, Richard James
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cedar, 36 High Street, Castle Donington, Derbyshire, DE74 2PP, United Kingdom

      IIF 14
  • Adams, Richard James
    British creative director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91 Greenvale Road, Greenvale Road, London, SE9 1PE, England

      IIF 15
  • Mr Richard James Adams
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 St. James Court, Whitefriars, Norwich, Norfolk, NR3 1RU, United Kingdom

      IIF 16
  • Mr Richard James Adams
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS

      IIF 17
  • Mr Richard James Adams
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cedar, 36 High Street, Castle Donington, Derbyshire, DE74 2PP, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Mr Richard James Adams
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91 Greenvale Road, Greenvale Road, London, SE9 1PE, England

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    FERRYNOTE LIMITED - 2005-06-10
    6 Castlebridge Office Village, Castle Marina Road, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2005-05-18 ~ dissolved
    IIF 7 - director → ME
    2005-07-20 ~ dissolved
    IIF 4 - secretary → ME
  • 2
    109 Swan Street, Sileby, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
  • 3
    Monica House, St Augustines Road, Wisbech, Cambs
    Dissolved corporate (2 parents)
    Officer
    2009-10-19 ~ dissolved
    IIF 9 - director → ME
    2009-10-19 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -69,714 GBP2015-10-31
    Officer
    2012-05-04 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-05-05 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    91 Greenvale Road Greenvale Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    11,132 GBP2023-11-30
    Officer
    2018-11-01 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    1 St. James Court, Whitefriars, Norwich, Norfolk, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-15 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    NOWQUEST LIMITED - 2000-11-23
    15 Walton Hill, Castle Donington, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    10,890 GBP2024-05-30
    Officer
    2012-01-05 ~ 2015-07-07
    IIF 6 - director → ME
  • 2
    COGHEAP LIMITED - 2000-08-30
    Burnell Arms, Winkburn, Newark, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    172,834 GBP2024-03-31
    Officer
    2000-06-05 ~ 2005-03-23
    IIF 5 - director → ME
    2000-06-05 ~ 2003-01-02
    IIF 2 - secretary → ME
  • 3
    NOBLEDELL LIMITED - 2009-06-04
    C/o Howsons Winton House Stoke Road, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    37,757 GBP2023-12-31
    Officer
    2010-06-07 ~ 2018-10-17
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-17
    IIF 17 - Right to appoint or remove directors OE
  • 4
    Monica House, St. Augustines Road, Wisbech, England
    Corporate (1 parent)
    Equity (Company account)
    -35,443 GBP2024-03-31
    Officer
    2017-12-20 ~ 2018-11-01
    IIF 14 - director → ME
    2015-01-09 ~ 2016-02-10
    IIF 11 - director → ME
    2016-02-10 ~ 2018-11-01
    IIF 3 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.