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, Jeffery Martin

    Related profiles found in government register
  • Adams, Jeffery Martin
    British company director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 West Links, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 1
    • icon of address Hawthorns, 8 Grevillea Avenue Titchfield, Fareham, Hampshire, PO15 5LW

      IIF 2 IIF 3 IIF 4
  • Adams, Jeffery Martin
    British company director - building co born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorns, 8 Grevillea Avenue Titchfield, Fareham, Hampshire, PO15 5LW

      IIF 5
  • Adams, Jeffery Martin
    British company director developer born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollythorns House, New Road, Swanmore, Southampton, Hampshire, SO32 2NW, United Kingdom

      IIF 6
  • Adams, Jeffery Martin
    British company director property deve born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorns, 8 Grevillea Avenue Titchfield, Fareham, Hampshire, PO15 5LW

      IIF 7
  • Adams, Jeffery Martin
    British company director-building cont born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorns, 8 Grevillea Avenue Titchfield, Fareham, Hampshire, PO15 5LW

      IIF 8
  • Adams, Jeffery Martin
    British company director-building contractor born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorns, 8 Grevillea Avenue Titchfield, Fareham, Hampshire, PO15 5LW

      IIF 9
  • Adams, Jeffery Martin
    British dir - building contractor born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorns, 8 Grevillea Avenue Titchfield, Fareham, Hampshire, PO15 5LW

      IIF 10
  • Adams, Jeffery Martin
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 West Links, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 11
    • icon of address 8, Grevillea Avenue, Fareham, Hampshire, PO15 5LW, United Kingdom

      IIF 12
    • icon of address Hawthorns, 8 Grevilla Avenue, Titchfield, Fareham, Hampshire, PO15 5LW, United Kingdom

      IIF 13
    • icon of address Hawthorns, 8 Grevillea Avenue Titchfield, Fareham, Hampshire, PO15 5LW

      IIF 14
    • icon of address Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire, EN6 2JD, United Kingdom

      IIF 15
    • icon of address Athenia House, Andover Road, Winchester, Hampshire, SO23 7BS, England

      IIF 16
  • Adams, Jeffery Martin
    born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorns, 8 Grevillea Avenue Titchfield, Fareham, PO15 5LW

      IIF 17
  • Mr Jeffery Martin Adams
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 West Links, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 18 IIF 19
    • icon of address Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire, EN6 2JD, United Kingdom

      IIF 20
    • icon of address Hollythorns House, New Road, Swanmore, Southampton, Hampshire, SO32 2NW, United Kingdom

      IIF 21
  • Adams, Jeffery Martin
    British

    Registered addresses and corresponding companies
    • icon of address Hawthorns, 8 Grevillea Avenue, Titchfield, Fareham, Hampshire, PO15 5LW

      IIF 22
    • icon of address Athenia House, Andover Road, Winchester, Hampshire, SO23 7BS, England

      IIF 23
  • Adams, Jeffery Martin
    British company director

    Registered addresses and corresponding companies
    • icon of address 12 West Links, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 24
    • icon of address Hawthorns, 8 Grevillea Avenue Titchfield, Fareham, Hampshire, PO15 5LW

      IIF 25
  • Adams, Jeffery Martin
    British company director - building co

    Registered addresses and corresponding companies
    • icon of address Hawthorns, 8 Grevillea Avenue Titchfield, Fareham, Hampshire, PO15 5LW

      IIF 26
  • Adams, Jeffery Martin
    British company director developer

    Registered addresses and corresponding companies
    • icon of address Hollythorns House, New Road, Swanmore, Southampton, Hampshire, SO32 2NW, United Kingdom

      IIF 27
  • Adams, Jeffery Martin
    British company director property deve

    Registered addresses and corresponding companies
    • icon of address Hawthorns, 8 Grevillea Avenue Titchfield, Fareham, Hampshire, PO15 5LW

      IIF 28
  • Adams, Jeffery Martin
    British company director-building cont

    Registered addresses and corresponding companies
    • icon of address Hawthorns, 8 Grevillea Avenue Titchfield, Fareham, Hampshire, PO15 5LW

      IIF 29
  • Adams, Jeffery Martin
    British dir - building contractor

    Registered addresses and corresponding companies
    • icon of address Hawthorns, 8 Grevillea Avenue Titchfield, Fareham, Hampshire, PO15 5LW

      IIF 30
  • Adams, Jeffery Martin
    British director

    Registered addresses and corresponding companies
    • icon of address Hawthorns, 8 Grevillea Avenue Titchfield, Fareham, Hampshire, PO15 5LW

      IIF 31
  • Adams, Jeffery Martin

    Registered addresses and corresponding companies
    • icon of address 12 West Links, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG, England

      IIF 32
    • icon of address Hawthorns, 8 Grevillea Avenue, Titchfield, Fareham, Hampshire, PO15 5LW

      IIF 33
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Athenia House, Andover Road, Winchester, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-19 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 2
    icon of address 12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,038 GBP2024-03-31
    Officer
    icon of calendar 2014-01-24 ~ now
    IIF 11 - Director → ME
    icon of calendar 2014-01-24 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CRAFTCOURT LIMITED - 2000-03-07
    icon of address 12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,183 GBP2024-03-31
    Officer
    icon of calendar 2000-02-29 ~ now
    IIF 1 - Director → ME
    icon of calendar 2001-02-01 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 12 West Links Tollgate, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,135 GBP2024-03-31
    Officer
    icon of calendar 2007-12-18 ~ now
    IIF 6 - Director → ME
    icon of calendar 2007-12-18 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address 2 Pinelea, Winchester Road, Bishops Waltham, Southampton
    Active Corporate (3 parents)
    Equity (Company account)
    188 GBP2024-03-31
    Officer
    icon of calendar 2008-05-13 ~ 2009-09-30
    IIF 9 - Director → ME
    icon of calendar 2008-05-13 ~ 2009-09-30
    IIF 22 - Secretary → ME
  • 2
    CROMWELL MEWS LIMITED - 2003-05-23
    icon of address 1 Gunners Mews, Bishops Waltham, Southampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2002-11-19 ~ 2004-11-19
    IIF 10 - Director → ME
    icon of calendar 2002-11-19 ~ 2004-11-20
    IIF 30 - Secretary → ME
  • 3
    icon of address 1 Hazel Grove, Bishops Waltham, Southampton, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2010-09-06 ~ 2013-02-04
    IIF 13 - Director → ME
  • 4
    icon of address Pearsons Block & Estate Management, 2-4 New Road, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2001-03-09 ~ 2002-06-21
    IIF 4 - Director → ME
    icon of calendar 2001-03-09 ~ 2002-06-21
    IIF 25 - Secretary → ME
  • 5
    icon of address Athenia House, Andover Road, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-27 ~ 2014-01-17
    IIF 7 - Director → ME
    icon of calendar 2007-03-27 ~ 2014-01-17
    IIF 28 - Secretary → ME
  • 6
    icon of address 12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,038 GBP2024-03-31
    Officer
    icon of calendar ~ 2014-01-17
    IIF 16 - Director → ME
    icon of calendar 1996-04-09 ~ 2014-01-17
    IIF 23 - Secretary → ME
  • 7
    icon of address 417b Fair Oak Road, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2007-11-06 ~ 2008-11-25
    IIF 14 - Director → ME
    icon of calendar 2007-11-06 ~ 2008-11-25
    IIF 31 - Secretary → ME
  • 8
    MAPLEDEAN PROJECTS LIMITED - 2021-06-08
    icon of address Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    49,343 GBP2021-03-31
    Officer
    icon of calendar 2018-06-20 ~ 2020-03-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2018-10-28
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 9
    icon of address 7 Pine Lea, Bishops Waltham, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,211 GBP2024-03-31
    Officer
    icon of calendar 2008-03-25 ~ 2013-02-28
    IIF 2 - Director → ME
    icon of calendar 2008-03-25 ~ 2013-02-28
    IIF 33 - Secretary → ME
  • 10
    icon of address Shms House, 20 Little Park Farm Road, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,130 GBP2024-09-28
    Officer
    icon of calendar 2005-05-23 ~ 2008-09-25
    IIF 8 - Director → ME
    icon of calendar 2005-05-23 ~ 2008-09-25
    IIF 29 - Secretary → ME
  • 11
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-28
    Officer
    icon of calendar 2004-04-20 ~ 2005-01-30
    IIF 5 - Director → ME
    icon of calendar 2004-04-20 ~ 2005-01-30
    IIF 26 - Secretary → ME
  • 12
    icon of address 4 Winter's Place, Eastleigh, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2010-10-08 ~ 2013-03-15
    IIF 12 - Director → ME
  • 13
    icon of address Athenia House, Andover Road, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-09 ~ 2014-01-17
    IIF 3 - 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.