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, Paul

    Related profiles found in government register
  • Adams, Paul
    British recruitment manager born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19 Grange Road, Broxburn, West Lothian, EH52 5HL

      IIF 1
  • Adams, Paul
    British retired born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Causewayside House, 160 Causewayside, Edinburgh, Lothian, EH9 1PR

      IIF 2
  • Adams, Paul
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Street, Stedham, GU29 0NQ, United Kingdom

      IIF 3
  • Adams, Paul
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Street, Stedham, West Sussex, GU29 0NQ, England

      IIF 4
  • Adams, Paul
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 41 Ollerton, Ollerton, Bracknell, RG12 7RA, England

      IIF 5
  • Adams, Paul
    British head of human engineering depa born in December 1954

    Registered addresses and corresponding companies
    • Flat 14 Daniel Lambert Mill, Bourneside Road, Addlestone, Surrey, KT15 2JX

      IIF 6
  • Adams, Paul
    Irish engineer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 66 Oakmead Road, Balham, London, SW12 9SJ

      IIF 7
  • Adams, Paul
    British company director born in July 1953

    Resident in U K

    Registered addresses and corresponding companies
    • 82, St. John Street, London, EC1M 4JN

      IIF 8
    • 3, Foxglove Close, Sidcup, Kent, DA15 9JP, England

      IIF 9
  • Adams, Paul
    British retired born in July 1953

    Registered addresses and corresponding companies
    • 60 Sunningdale Park, Belfast, BT14 6RN

      IIF 10
  • Adams, Paul
    British it systems born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 191, Shirley Road, Shirley, Southampton, Hampshire, SO15 3FG

      IIF 11
  • Adams, Paul
    British company director

    Registered addresses and corresponding companies
    • Charter House, 103-105 Leigh Road, Leigh On Sea, Essex, SS9 1JL

      IIF 12
  • Adams, Paul
    British app developer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Canterbury Road, Whitstable, Kent, CT5 4HG

      IIF 13
  • Adams, Paul
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Poplar Road, Ramsgate, Kent, CT11 9SL, United Kingdom

      IIF 14
  • Adams, Paul
    British it born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle House, Castle Hill Avenue, Folkestone, CT20 2TQ, United Kingdom

      IIF 15
  • Adams, Paul
    British it consultant born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Poplar Road, Ramsgate, CT11 9SL, England

      IIF 16
  • Adams, Paul
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 17
  • Adams, Paul
    English signalling engineer born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Netley Close, Ipswich, Suffolk, IP2 9YB, United Kingdom

      IIF 18
  • Adams, Paul
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Blackthorn Crescent, Farnborough, GU14 9AL, England

      IIF 19
  • Adams, Paul
    British tutor born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Blackthorn Crescent, Farnborough, Hampshire, GU14 9AL, United Kingdom

      IIF 20
  • Paul Adams
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 41 Ollerton, Ollerton, Bracknell, RG12 7RA, England

      IIF 21
  • Mr Paul Adams
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Street, Stedham, West Sussex, GU29 0NQ, England

      IIF 22 IIF 23
  • Mr Paul Adams
    Irish born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 66 Oakmead Road, Balham, London, SW12 9SJ

      IIF 24
  • Mr Paul Adams
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 191, Shirley Road, Shirley, Southampton, Hampshire, SO15 3FG

      IIF 25
  • Mr Paul Adams
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle House, Castle Hill Avenue, Folkestone, CT20 2TQ, United Kingdom

      IIF 26
    • 13 Poplar Road, Ramsgate, CT11 9SL, England

      IIF 27
    • 13, Poplar Road, Ramsgate, Kent, CT11 9SL, United Kingdom

      IIF 28
    • 99 Canterbury Road, Whitstable, Kent, CT5 4HG, United Kingdom

      IIF 29
  • Mr Paul Adams
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 30
  • Mr Paul Adams
    English born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Netley Close, Ipswich, IP2 9YB, United Kingdom

      IIF 31
  • Mr Paul Adams
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Blackthorn Crescent, Farnborough, GU14 9AL

      IIF 32
    • 83, Blackthorn Crescent, Farnborough, GU14 9AL, England

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    35 Netley Close, Ipswich, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,876 GBP2023-10-31
    Officer
    2019-10-21 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 2
    83 Blackthorn Crescent, Farnborough, England
    Corporate (1 parent)
    Equity (Company account)
    18,124 GBP2024-03-31
    Officer
    2018-10-10 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 3
    41 Ollerton Ollerton, Bracknell, England
    Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    2017-03-20 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 21 - Has significant influence or controlOE
  • 4
    14 The Street, Stedham, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2018-10-10 ~ now
    IIF 4 - director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    99 Canterbury Road, Whitstable, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,675 GBP2017-08-31
    Officer
    2013-08-09 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    ABW INNOVATIONS LTD - 2017-07-06
    14 The Street, Stedham, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2018-09-20 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
  • 7
    1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Turnover/Revenue (Company account)
    4,081 GBP2016-03-10 ~ 2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    191 Shirley Road, Shirley, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2019-11-30
    Officer
    2018-11-14 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    ATOCHA LIMITED - 2012-05-16
    82 St. John Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-05-26 ~ dissolved
    IIF 8 - director → ME
  • 10
    83 Blackthorn Crescent, Farnborough
    Corporate (1 parent)
    Equity (Company account)
    20,068 GBP2024-03-31
    Officer
    2009-01-22 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    13 Poplar Road, Ramsgate, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2018-11-14 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 12
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-04-05 ~ dissolved
    IIF 17 - director → ME
  • 13
    Charter House, 103-105 Leigh Road, Leigh On Sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2004-08-27 ~ dissolved
    IIF 9 - director → ME
    2004-08-27 ~ dissolved
    IIF 12 - secretary → ME
  • 14
    13 Poplar Road, Ramsgate, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2018-09-20 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    AGE CONCERN SCOTLAND - 2009-04-01
    Causewayside House, 160 Causewayside, Edinburgh, Lothian
    Corporate (13 parents, 3 offsprings)
    Officer
    2009-09-30 ~ 2016-06-15
    IIF 2 - director → ME
  • 2
    CLUBS FOR YOUNG PEOPLE (SCOTLAND) - 2016-02-04
    BOYS' AND GIRLS' CLUBS OF SCOTLAND - 2007-02-22
    BOYS' CLUBS OF SCOTLAND - 1994-09-28
    20 Wellington Square, Ayr, South Ayrshire, Scotland
    Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    103,919 GBP2024-03-31
    Officer
    1998-05-06 ~ 2004-10-02
    IIF 1 - director → ME
  • 3
    44 Westland Road, Belfast, Northern Ireland
    Corporate (10 parents)
    Equity (Company account)
    349,232 GBP2023-12-31
    Officer
    2005-03-24 ~ 2012-03-30
    IIF 10 - director → ME
  • 4
    First Floor St Georges House, 25 Bridge Street, Walton-on-thames, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2004-12-11 ~ 2006-02-07
    IIF 6 - director → ME
  • 5
    1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -85,344 GBP2023-06-30
    Officer
    2017-06-26 ~ 2018-10-19
    IIF 15 - director → ME
    Person with significant control
    2017-06-26 ~ 2018-10-19
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    66 Oakmead Road, Balham, London
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2016-01-28 ~ 2022-03-31
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-28
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.