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

Owen, Adam Lee

    Related profiles found in government register
  • Owen, Adam Lee
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 178, Empire Industrial Park, Aldridge,walsall, West Midlands, WS9 8UY, United Kingdom

      IIF 1
    • icon of address Ni710267 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2
    • icon of address Unit I1, 1st Floor, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 3
    • icon of address Unit N1, 1st Floor, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 4
    • icon of address Unit 668c, Chambers Business Centre, Chapel Road, Oldham, Lancashire, OL8 4QQ, United Kingdom

      IIF 5
    • icon of address 2, St. Oswalds Close, Warkworth, Morpeth, NE65 0WT, United Kingdom

      IIF 6
    • icon of address The P Pod, Amble Harbour Village, Pod 6, Leazes Street, Amble, Morpeth, Northumberland, NE65 0FD, United Kingdom

      IIF 7
    • icon of address Unit 1959, 44a Frances Street, Newtownards, County Down, BT23 7DN

      IIF 8
  • Owen, Adam
    British admin born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Wheatsheaf Road, Tividale, Oldbury, B69 1SJ, United Kingdom

      IIF 9
  • Owen, Adam
    English consultant born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, Unit 16 Lessor Industrial Estate, Westland Square, Leeds, LS11 5SS, United Kingdom

      IIF 10
    • icon of address 44a, High Street, Pelsall, Walsall, WS3 4LT, United Kingdom

      IIF 11
  • Mr Adam Lee Owen
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit I1, 1st Floor, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 12
    • icon of address Unit N1, 1st Floor, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 13
    • icon of address 2, St. Oswalds Close, Warkworth, Morpeth, NE65 0WT, United Kingdom

      IIF 14
    • icon of address The P Pod, Amble Harbour Village, Pod 6, Leazes Street, Morpeth, NE65 0FD, United Kingdom

      IIF 15
  • Owen, Adam Lee
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 408, 43, Cross Street, Manchester, Greater Manchester, M2 4JE, England

      IIF 16
    • icon of address 1203, Towcester Croft, Birmingham, West Midlands, B36 8QQ, England

      IIF 17
  • Adam Owen
    English born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, Unit 16 Lessor Industrial Estate, Westland Square, Leeds, LS11 5SS, United Kingdom

      IIF 18
    • icon of address 44a, High Street, Pelsall, Walsall, WS3 4LT, United Kingdom

      IIF 19
  • Owen, Adam
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1228, Stroud Road, Shirley, Solihull, West Midlands, B90 2JT, England

      IIF 20
  • Mr Adam Lee Owen
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1203, Towcester Croft, Birmingham, West Midlands, B36 8QQ, England

      IIF 21
  • Owen, Adam Lee

    Registered addresses and corresponding companies
    • icon of address Ni714044 - Companies House Default Address, Belfast, BT1 9DY

      IIF 22
    • icon of address Ni714094 - Companies House Default Address, Belfast, BT1 9DY

      IIF 23
  • Owen, Adam

    Registered addresses and corresponding companies
    • icon of address T14, Office C, 3rd Floor, 20 Pump Street, L'derry, BT48 6JG, Northern Ireland

      IIF 24
    • icon of address The P Pod, Amble Harbour Village, Pod 6, Leazes Street, Amble, Morpeth, Northumberland, NE65 0FD, United Kingdom

      IIF 25
    • icon of address 98, Wheatsheaf Road, Tividale, Oldbury, B69 1SJ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 2381, Ni714094 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2024-06-01 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit N1, 1st Floor, 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 178 Empire Industrial Park,aldridge,walsall, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Unit 668c Chambers Business Centre, Chapel Road, Oldham, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 98 Wheatsheaf Road, Tividale, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2012-08-17 ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    icon of address Unit 1959 44a Frances Street, Newtownards, County Down
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Unit I1 1st Floor, 138 University Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    icon of address 44a Frances Street, Newtownards
    Active Corporate (2 parents)
    Equity (Company account)
    1,900 GBP2024-06-07
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 24 - Secretary → ME
  • 9
    icon of address 2 St. Oswalds Close, Warkworth, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    icon of address The P Pod, Amble Harbour Village, Pod 6 Leazes Street, Amble, Morpeth, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2018-09-03 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Second Floor Office, 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    2,730 GBP2024-09-25
    Officer
    icon of calendar 2023-11-07 ~ 2023-11-07
    IIF 16 - Director → ME
  • 2
    icon of address Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ 2024-04-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-04-02
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2024-04-08
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2024-04-08
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Unit 1296 2/f 138 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ 2025-07-09
    IIF 2 - Director → ME
  • 5
    icon of address Second Floor Office, 138 University Street, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    3,300 GBP2025-07-29
    Officer
    icon of calendar 2024-07-01 ~ 2024-07-01
    IIF 22 - Secretary → ME
  • 6
    icon of address 2381, Ni702159 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,730 GBP2024-09-14
    Officer
    icon of calendar 2023-11-22 ~ 2023-11-22
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.