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

Mr Adam Alexander Fryer

    Related profiles found in government register
  • Mr Adam Alexander Fryer
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lychett House, 13 Freeland Park, Wareham Road, Poole, Dorsey, BH16 6FA, England

      IIF 1
    • icon of address The Mill, Congleton Road, Talke, Stoke-on-trent, Staffordshire, ST7 1NE, England

      IIF 2 IIF 3
  • Mr Adam Fryer
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Grosvenor Avenue, Alsager, Stoke-on-trent, Cheshire, ST7 2BZ, England

      IIF 4
  • Fryer, Adam Alexander
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark Business Centre, Speedwell Road, Newcastle-under-lyme, ST5 7RG, England

      IIF 5
    • icon of address Lychett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 6
    • icon of address Lychett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 7
    • icon of address Lychett House, 13 Freeland Park, Wareham Road, Poole, Dorsey, BH16 6FA, England

      IIF 8
  • Fryer, Adam Alexander
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1, Office 16, Business & Technology Centre, Radway Green, Crewe, Cheshire, CW2 5PR, England

      IIF 9
    • icon of address The Mill, Congleton Road, Talke, Stoke-on-trent, Staffordshire, ST7 1NE, England

      IIF 10
  • Mr Adam Fryer
    English born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Grosvenor Avenue, Alsager, Stoke-on-trent, ST7 2BZ, England

      IIF 11
  • Fryer, Adam
    British builder born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Congleton Road, Talke, Stoke-on-trent, Staffordshire, ST7 1NE, England

      IIF 12
  • Fryer, Adam
    British builders born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1, Office 16, Business & Technology Centre, Radway Green, Crewe, CW2 5PR, England

      IIF 13
  • Fryer, Norma
    British director born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadway House, 74 Broadway Street, Oldham, OL8 1LR, England

      IIF 14
  • Fryer, Adam Alexander

    Registered addresses and corresponding companies
    • icon of address The Mill, Congleton Road, Talke, Stoke-on-trent, Staffordshire, ST7 1NE, England

      IIF 15
  • Fryer, Norma
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radway Green Business Centre, Business & Technology Centre, Radway Green, Crewe, CW2 5PR, England

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Building 1, Office 16 Business & Technology Centre, Radway Green, Crewe
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,174 GBP2017-04-30
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Lychett House 13 Freeland Park, Wareham Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,493 GBP2024-07-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Lychett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Landmark Business Centre, Speedwell Road, Newcastle-under-lyme, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-14 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Lychett House 13 Freeland Park, Wareham Road, Poole, Dorsey, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,274,028 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Radway Green Business Centre Business & Technology Centre, Radway Green, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 16 - Director → ME
Ceased 4
  • 1
    MIDLAND INNOVATION LTD - 2011-07-15
    THE FISH BAR COMPANY LTD - 2011-08-02
    icon of address Acorn House, 115 Spotland Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ 2011-09-07
    IIF 14 - Director → ME
  • 2
    icon of address The Mill Congleton Road, Talke, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-07-16 ~ 2023-07-13
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2022-04-13
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Mill Congleton Road, Talke, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,084,940 GBP2024-03-31
    Officer
    icon of calendar 2019-07-11 ~ 2023-07-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2022-04-13
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    icon of address The Mill Congleton Road, Talke, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -833,623 GBP2024-03-31
    Officer
    icon of calendar 2017-07-21 ~ 2019-07-15
    IIF 9 - Director → ME
    icon of calendar 2019-07-14 ~ 2022-04-13
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ 2019-08-15
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.