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

Adams, John Peter Anthony

    Related profiles found in government register
  • Adams, John Peter Anthony
    British chartered accountant born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Adams, John Peter Anthony
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Adams, John Peter Anthony
    British none born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wyck House, Woods Green, Wadhurst, East Sussex, TN5 6QS, United Kingdom

      IIF 38
  • Adams, John Peter Anthony
    British chartered accountant born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, High Street, Margate, CT9 1DX, England

      IIF 39 IIF 40
    • icon of address Manor Den, The Broadway, Lamberhurst, Tunbridge Wells, TN3 8DA, England

      IIF 41
  • Mr John Peter Anthony Adams
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wyck House, Woods Green, Wadhurst, East Sussex, TN5 6QS, United Kingdom

      IIF 42
    • icon of address Wyck House, Woods Green, Wadhurst, TN5 6QS, England

      IIF 43
  • Adams, John Peter Antony
    British n/a born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Babmaes House, 2 Babmaes Street, London, SW1Y 6HD, England

      IIF 44
  • Adams, John Peter Antony
    British none born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Babmaes House, 2 Babmaes Street, London, SW1Y6HD, England

      IIF 45
  • Adams, John Peter Anthony
    British

    Registered addresses and corresponding companies
  • Adams, John Peter Anthony
    British chartered accountant

    Registered addresses and corresponding companies
  • Adams, John Peter Anthony

    Registered addresses and corresponding companies
    • icon of address Wyck House, Woods Green, Wadhurst, East Sussex, TN5 6QS, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 19
  • 1
    THE NADLER HOTELS LIMITED - 2013-03-18
    BASE2STAY HOTELS LIMITED - 2012-10-17
    BASE2STAY LIVERPOOL LIMITED - 2007-08-02
    icon of address 2 Babmaes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 37 - Director → ME
  • 2
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address Bridge House, 4 Borough High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-24 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2005-02-24 ~ dissolved
    IIF 46 - Secretary → ME
  • 4
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    21,768 GBP2024-03-31
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,754 GBP2024-03-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Babmaes House, 2 Babmaes Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 44 - Director → ME
  • 7
    HOLDQUEST LIMITED - 2003-03-04
    icon of address Bridge House, 4 Borough High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-05 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2003-02-27 ~ dissolved
    IIF 47 - Secretary → ME
  • 8
    REGENTFLEET LIMITED - 2003-02-25
    icon of address Bridge House, 4 Borough High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-05 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2002-11-28 ~ dissolved
    IIF 50 - Secretary → ME
  • 9
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    32,270 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 4 - Director → ME
  • 10
    MILLARD ESTATES LIMITED(THE) - 1987-12-08
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    28,379,488 GBP2024-03-31
    Officer
    icon of calendar 2006-03-06 ~ now
    IIF 2 - Director → ME
  • 11
    PBG PROPERTY DEVELOPMENTS LIMITED - 2019-03-29
    HARDILODGES LIMITED - 1997-03-14
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    260 GBP2024-03-31
    Officer
    icon of calendar 1997-03-11 ~ now
    IIF 5 - Director → ME
  • 12
    STEEPARCHES LIMITED - 2019-04-01
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    9,410,260 GBP2024-03-31
    Officer
    icon of calendar 1997-03-17 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 7 - Director → ME
  • 14
    NADLER HOTELS LIMITED - 2020-02-05
    BASE2STAY LIMITED - 2013-03-19
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address Bridge House 4 Borough High Street, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address Babmaes House, 2 Babmaes Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 45 - Director → ME
  • 17
    RENEGADE SPIRITS IRELAND LIMITED - 2021-12-20
    icon of address Interpath Advisory, 10th Floor, Marsden Street, Manchester
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 8 - Director → ME
  • 18
    WORLD WIDE GROUP LIMITED - 2007-06-14
    WORLD WIDE PICTURES LIMITED - 1989-10-09
    icon of address 2 Babmaes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 32 - Director → ME
  • 19
    icon of address Manor Den The Broadway, Lamberhurst, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    501,468 GBP2025-04-30
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 27
  • 1
    icon of address 35 High Street, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -622,899 GBP2024-06-30
    Officer
    icon of calendar 2017-06-30 ~ 2023-11-27
    IIF 39 - Director → ME
  • 2
    icon of address 35 High Street, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -503,835 GBP2024-06-30
    Officer
    icon of calendar 2016-03-22 ~ 2019-12-06
    IIF 25 - Director → ME
  • 3
    icon of address 35 High Street, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    136,188 GBP2022-06-30
    Officer
    icon of calendar 2016-03-22 ~ 2023-11-27
    IIF 40 - Director → ME
  • 4
    LOTHIAN FIFTY (671) LIMITED - 2001-05-08
    icon of address The Bruichladdich Distillery, Bruichladdich, Islay, Argyll
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2004-08-23 ~ 2012-08-31
    IIF 9 - Director → ME
  • 5
    INPUTCLICK LIMITED - 2002-07-24
    icon of address Number 4, 41 Westbourne Park Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -171,956 GBP2016-10-31
    Officer
    icon of calendar 2007-06-23 ~ 2012-06-18
    IIF 51 - Secretary → ME
  • 6
    VADER SYSTEMS LIMITED - 2006-12-20
    icon of address Bridge House, 4 Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-30 ~ 2016-04-01
    IIF 10 - Director → ME
    icon of calendar 2005-03-30 ~ 2016-04-01
    IIF 48 - Secretary → ME
  • 7
    icon of address 3 Dorset Rise, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-05 ~ 2011-08-24
    IIF 38 - Director → ME
    icon of calendar 2010-10-05 ~ 2011-08-24
    IIF 53 - Secretary → ME
  • 8
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-08 ~ 2011-08-24
    IIF 11 - Director → ME
    icon of calendar 2002-04-29 ~ 2011-08-24
    IIF 52 - Secretary → ME
  • 9
    PORT CHARLOTTE DISTILLERY LIMITED - 2008-09-26
    LOTHIAN SHELF (438) LIMITED - 2006-09-11
    icon of address The Bruichladdich Distillery, Islay, Argyll
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-09-15 ~ 2012-08-31
    IIF 14 - Director → ME
  • 10
    icon of address 35 High Street, Margate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -623,784 GBP2023-12-31
    Officer
    icon of calendar 2016-05-11 ~ 2019-03-07
    IIF 20 - Director → ME
  • 11
    SARAH FERGUSON LIMITED - 2011-10-13
    icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -185 GBP2024-02-29
    Officer
    icon of calendar 2009-04-21 ~ 2009-07-23
    IIF 12 - Director → ME
  • 12
    BRUICHLADDICH DISTILLERY COMPANY LIMITED - 2001-05-02
    icon of address The Bruichladdich Distillery, Islay, Argyll
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2009-09-15 ~ 2012-08-31
    IIF 15 - Director → ME
  • 13
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-11-23 ~ 2018-03-29
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    RENEGADE RUM LIMITED - 2013-11-01
    icon of address 30 Albany Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ 2012-08-31
    IIF 19 - Director → ME
  • 15
    icon of address 35 High Street, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,784 GBP2023-12-31
    Officer
    icon of calendar 2014-08-28 ~ 2018-04-30
    IIF 22 - Director → ME
  • 16
    icon of address 30 St. John Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,104,014 GBP2023-12-31
    Officer
    icon of calendar 2014-06-19 ~ 2017-05-09
    IIF 21 - Director → ME
  • 17
    icon of address Little Glassenbury House, Glassenbury Road, Cranbrook, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,182,567 GBP2023-12-31
    Officer
    icon of calendar 2012-04-30 ~ 2019-03-07
    IIF 24 - Director → ME
  • 18
    icon of address The Bruichladdich Distillery, Bruichladdich, Islay, Argyll
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2012-01-31 ~ 2012-08-31
    IIF 18 - Director → ME
  • 19
    THE NADLER COVENT GARDEN HOLDINGS LIMITED - 2020-02-04
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    150,296 GBP2021-12-31
    Officer
    icon of calendar 2020-02-04 ~ 2021-03-18
    IIF 35 - Director → ME
  • 20
    THE NADLER COVENT GARDEN LIMITED - 2020-02-04
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-04 ~ 2021-03-18
    IIF 36 - Director → ME
  • 21
    THE NADLER KENSINGTON HOLDINGS LIMITED - 2020-02-04
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,495 GBP2021-12-31
    Officer
    icon of calendar 2020-02-04 ~ 2021-03-18
    IIF 34 - Director → ME
  • 22
    THE NADLER KENSINGTON LIMITED - 2020-02-04
    BASE2STAY KENSINGTON LIMITED - 2013-04-22
    BASE2STAY LIMITED - 2007-05-16
    WESTERN HERITABLE APARTCO LIMITED - 2005-12-21
    WESTERN HERITABLE (SHELF NO.1) LIMITED - 2004-04-21
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-29 ~ 2021-03-18
    IIF 30 - Director → ME
  • 23
    THE NADLER SOHO HOLDINGS LIMITED - 2020-02-04
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2021-12-31
    Officer
    icon of calendar 2020-02-04 ~ 2021-03-18
    IIF 31 - Director → ME
  • 24
    THE NADLER SOHO LIMITED - 2020-02-04
    BASE2STAY SOHO LIMITED - 2013-04-22
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-29 ~ 2021-03-18
    IIF 33 - Director → ME
  • 25
    THE NADLER VICTORIA LIMITED - 2020-02-04
    THE NADLER PALACE STREET LIMITED - 2015-05-06
    BASE2STAY VICTORIA LIMITED - 2013-04-22
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -1,920,174 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2016-06-29 ~ 2023-08-15
    IIF 27 - Director → ME
  • 26
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,592,941 GBP2020-12-31
    Officer
    icon of calendar 2012-04-30 ~ 2019-03-07
    IIF 26 - Director → ME
  • 27
    icon of address 41 Westbourne Park Road, Number 4, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-12 ~ 2012-04-28
    IIF 49 - Secretary → 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.