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

Becker, Adam Paul

    Related profiles found in government register
  • Becker, Adam Paul
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kings House, Business Centre, Home Park Estate Station Road, Kings Langley, Hertfordshire, WD4 8LZ

      IIF 1
    • Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 2 IIF 3
    • Kings House Business Centre, Station Road, Kings Langley, WD4 8LZ, England

      IIF 4
    • Kings House, Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 5
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 6
  • Becker, Adam Paul
    British ac born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4, Titian Avenue, Bushey Heath, Herts, England, WD23 4GB

      IIF 7
  • Becker, Adam Paul
    British accountant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4, Titian Avenue, Bushey Heath, Herts, England, WD23 4GB

      IIF 8 IIF 9 IIF 10
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 11
    • Ramillies House, 2 Ramillies Street, London, W1V 7LN

      IIF 12
  • Becker, Adam Paul
    British chartered accountant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, United Kingdom

      IIF 13
    • Kings House Business Centre, Station Road, Kings Langley, WD4 8LZ, United Kingdom

      IIF 14
  • Becker, Adam Paul
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kings House Business Centre, Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 15
  • Becker, Adam Paul
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kings House, Home Park Estate, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 16
    • Kings House, Home Park Estate, Station Road, Kings Langley, Herts, WD4 8DH

      IIF 17
    • Kings House, Station Road, Kings Langley, WD4 8LZ

      IIF 18
    • Kings Langley Business Centre Ltd, Station Road, Kings Langley, WD4 8LZ, England

      IIF 19
    • Ramillies House, 2 Ramillies Street, London, W1F 7LN

      IIF 20
  • Becker, Adam Paul
    British ac

    Registered addresses and corresponding companies
    • 4, Titian Avenue, Bushey Heath, Herts, England, WD23 4GB

      IIF 21
  • Becker, Adam Paul
    British accountant

    Registered addresses and corresponding companies
  • Becker, Adam Paul
    British director

    Registered addresses and corresponding companies
    • 4, Titian Avenue, Bushey Heath, Herts, England, WD23 4GB

      IIF 25
  • Mr Adam Paul Becker
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, United Kingdom

      IIF 26
    • Kings House, Business Centre, Home Park Estate Station Road, Kings Langley, Hertfordshire, WD4 8LZ

      IIF 27
    • Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, WD4 8LZ

      IIF 28
    • Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 29 IIF 30
    • Kings House Business Centre, Station Road, Kings Langley, WD4 8LZ, England

      IIF 31
    • Kings House, Home Park Estate, Station Road, Kings Langley, Herts, WD4 8DH

      IIF 32
    • Kings Langley Business Centre Ltd, Station Road, Kings Langley, WD4 8LZ, England

      IIF 33
child relation
Offspring entities and appointments 20
  • 1
    ELLIS JORDAN LIMITED
    07115560
    Kings House Business Centre, Home Park Estate Station Road, Kings Langley, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    120,577 GBP2025-01-31
    Officer
    2010-01-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    FUTURELINK ACCOUNTANCY SERVICES LIMITED
    - now 05320147
    HADDEN BUSINESS SOLUTIONS LIMITED
    - 2014-12-29 05320147 05353983
    RAINGOLD (UK) LIMITED - 2008-06-18
    Kings House Business Centre, Station Road, Kings Langley, England
    Active Corporate (6 parents, 29 offsprings)
    Equity (Company account)
    118,784 GBP2024-12-31
    Officer
    2014-01-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Has significant influence or control OE
  • 3
    FUTURELINK ACCOUNTANCY SOLUTIONS LIMITED
    - now 12810278
    FLAS 011 LTD - 2022-12-02
    Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2024-03-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    FUTURELINK EMPLOYMENT SERVICES LIMITED
    - now 06206122
    HBS 037 LTD
    - 2015-08-06 06206122 06206099, 06206791, 06206111... (more)
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (5 parents)
    Equity (Company account)
    115 GBP2022-12-31
    Officer
    2015-08-03 ~ 2019-11-19
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-18
    IIF 32 - Has significant influence or control OE
  • 5
    FUTURELINK EXECUTIVE SERVICES LIMITED
    12250945
    Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,052 GBP2024-12-31
    Officer
    2019-10-09 ~ 2022-04-05
    IIF 14 - Director → ME
    Person with significant control
    2019-10-09 ~ 2022-04-05
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    FUTURELINK GROUP LIMITED
    - now 06206129
    HBS 040 LTD
    - 2015-02-17 06206129 06206099, 06206791, 06206111... (more)
    Kings House Business Centre, Station Road, Kings Langley, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    671,139 GBP2024-12-31
    Officer
    2015-02-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-13
    IIF 28 - Has significant influence or control OE
  • 7
    HOME PARK PAYROLL SERVICES LIMITED
    - now 04935288
    TEAM TECHNICAL SERVICES LIMITED - 2007-03-30
    Ramillies House, 2 Ramillies Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2009-07-01 ~ 2015-02-20
    IIF 12 - Director → ME
  • 8
    HORIZON PAYROLL SERVICES LIMITED - now
    HORIZON RCS LIMITED
    - 2020-02-19 06206202
    HBS 044 LTD - 2013-11-08
    Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (8 parents)
    Equity (Company account)
    219,594 GBP2022-12-31
    Officer
    2014-04-01 ~ 2020-02-17
    IIF 15 - Director → ME
  • 9
    HORIZON PAYROLL SOLUTIONS LIMITED
    - now 13285161
    HANNU CONSULTANCY SERVICES LIMITED
    - 2022-10-12 13285161
    Kings House Business Centre, Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,080 GBP2024-12-31
    Officer
    2021-03-23 ~ 2025-02-01
    IIF 19 - Director → ME
    Person with significant control
    2021-03-23 ~ 2024-02-29
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    HORIZON RCS EUROPE LIMITED
    - now 06206136
    HBS 041 LTD - 2014-10-28
    Kings House Home Park Industrial Estate, Station Road, Kings Langley, Hertfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2014-12-01 ~ now
    IIF 5 - Director → ME
  • 11
    IMPACT MARKETING SOLUTIONS LIMITED
    - now 04435052
    BLAKER TECHNICAL SERVICES LIMITED - 2007-04-03
    Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (8 parents)
    Officer
    2009-07-01 ~ 2015-05-31
    IIF 11 - Director → ME
  • 12
    KINGS HOUSE MANAGEMENT (UK) LIMITED
    06074175
    Ramillies House, 2 Ramillies Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    58,862 GBP2024-12-31
    Officer
    2012-12-11 ~ now
    IIF 6 - Director → ME
  • 13
    LONDON JEWISH NEWS LIMITED
    - now 05024498 03302610
    THE JEWISH NEWS LIMITED
    - 2004-10-21 05024498 03302610
    JEWISH NEWS LIMITED
    - 2004-02-04 05024498
    Suite 1 Lighterman House, 26-36 Wharfdale Road, London
    Dissolved Corporate (6 parents)
    Officer
    2004-06-16 ~ 2008-01-01
    IIF 8 - Director → ME
    2004-01-30 ~ 2008-01-01
    IIF 23 - Secretary → ME
  • 14
    NORMAN STANLEY ASSOCIATES LTD
    10686107
    Norman Stanley, 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -72,514 GBP2024-01-31
    Officer
    2017-12-13 ~ 2021-12-01
    IIF 13 - Director → ME
    Person with significant control
    2018-03-01 ~ 2021-11-30
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    RAINGOLD (UK) LIMITED
    - now 05353983 05320147
    HADDEN BUSINESS SOLUTIONS LTD - 2008-06-18
    Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (4 parents, 22 offsprings)
    Officer
    2009-07-01 ~ 2014-01-02
    IIF 20 - Director → ME
    2009-07-01 ~ 2011-12-30
    IIF 25 - Secretary → ME
  • 16
    TAX TALK (UK) LIMITED
    07725224
    Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    2011-08-02 ~ 2015-05-22
    IIF 16 - Director → ME
  • 17
    TEAM FACTORS LIMITED
    - now 06206180
    HBS 050 LTD
    - 2009-12-29 06206180 06206099, 06206791, 06206111... (more)
    Unit 1-9 John Dickinson Enterprise Centre, London Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (16 parents)
    Equity (Company account)
    1,925,227 GBP2024-12-31
    Officer
    2009-12-21 ~ 2015-11-30
    IIF 18 - Director → ME
  • 18
    THE JEWISH NEWS LIMITED
    - now 03302610 05024498
    LONDON JEWISH NEWS LIMITED
    - 2004-10-21 03302610 05024498
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (27 parents, 1 offspring)
    Equity (Company account)
    -1,374,530 GBP2017-12-31
    Officer
    2004-06-16 ~ 2008-12-31
    IIF 7 - Director → ME
    2002-07-04 ~ 2008-12-31
    IIF 21 - Secretary → ME
  • 19
    TOTALLY COMMUNICATIONS LIMITED
    - now 03879646
    SOJEWISH.CO.UK LIMITED - 2002-06-06
    HEXAGON 245 LIMITED - 2000-01-21
    C/o Frp Advisory Trading Limited 260 Manor House, Ecclesall Road South, Sheffield
    In Administration Corporate (20 parents)
    Officer
    2004-06-16 ~ 2008-12-31
    IIF 10 - Director → ME
    2002-07-04 ~ 2008-12-31
    IIF 22 - Secretary → ME
  • 20
    TOTALLYJEWISH.COM LIMITED
    03870117
    Equity House, 128 - 136 High Street, Edgware, Middlesex, England
    Dissolved Corporate (14 parents)
    Equity (Company account)
    -126,864 GBP2017-12-31
    Officer
    2004-06-16 ~ 2008-09-29
    IIF 9 - Director → ME
    2002-07-04 ~ 2008-12-31
    IIF 24 - Secretary → ME

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.