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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Adams, Lea Mark

    Related profiles found in government register
  • Adams, Lea Mark
    British engineer born in November 1971

    Registered addresses and corresponding companies
    • Finch House, 28/30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB, United Kingdom

      IIF 1
    • 12a, Church Street, Warwick, Warwickshire, CV34 4AB

      IIF 2
    • Broadground Road, Lakeside, Redditch, Worcestershire, B98 8YP

      IIF 3
    • Popeshead Court Offices, Peter Lane, York, YO1 8SU

      IIF 4
  • Adams, Lea Mark
    British engineer

    Registered addresses and corresponding companies
    • Fourways, Brake Lane Hagley, Stourbridge, West Midlands, DY8 2XW

      IIF 5
  • Adams, Lea Mark
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Cophall House, 1 New Road, Stourbridge, West Midlands, DY8 1PH

      IIF 6
  • Adams, Lea Mark
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Copthall House, 1 New Road, Stourbridge, West Midlands, DY8 1PH, United Kingdom

      IIF 7
  • Adams, Lea Mark
    British engineer born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Copthall House, 1 New Road, Stourbridge, West Midlands, DY8 1PH

      IIF 8
  • Adams, Lea Mark
    British born in November 1971

    Resident in United States

    Registered addresses and corresponding companies
    • St David's Court, Union Street, Wolverhampton, West Midlands, WV1 3JE, United Kingdom

      IIF 9
  • Adams, Lea Mark
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB, England

      IIF 10
    • West Point, Mucklow Office Park, Mucklow Hill, Halesowen, B62 8DY, United Kingdom

      IIF 11
    • Unit 26, Walkers Road, Manorside Industrial Estate, North Moons Moat, Redditch, B98 9HE, England

      IIF 12 IIF 13
    • Unit 26 Walkers Road, Manorside Industrial Estate, North Moons Moat, Redditch, Worcestershire, B98 9HE, England

      IIF 14
  • Adams, Lea Mark
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 26, Walkers Road, Manorside Industrial Estate, North Moons Moat, Redditch, B98 9HE, England

      IIF 15
    • Unit 26 Walkers Road, Manorside Industrial Estate, North Moons Moat, Redditch, Worcestershire, B98 9HE, England

      IIF 16
    • 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 17
  • Adams, Lea Mark
    British engineer born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 26, Walkers Road, Manorside Industrial Estate, North Moons Moat, Redditch, B98 9HE, England

      IIF 18
  • Mr Lea Mark Adams
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Cophall House, 1 New Road, Stourbridge, West Midlands, DY8 1PH

      IIF 19
    • 1st Floor, Copthall House, 1 New Road, Stourbridge, West Midlands, DY8 1PH

      IIF 20
  • Mr Lea Mark Adams
    British born in November 1971

    Resident in United States

    Registered addresses and corresponding companies
    • St David's Court, Union Street, Wolverhampton, West Midlands, WV1 3JE, United Kingdom

      IIF 21
  • Mr Lea Mark Adams
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Point, Mucklow Office Park, Mucklow Hill, Halesowen, B62 8DY, United Kingdom

      IIF 22
    • Unit 26, Walkers Road, Manorside Industrial Estate, North Moons Moat, Redditch, B98 9HE, England

      IIF 23 IIF 24 IIF 25
    • 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 29
child relation
Offspring entities and appointments 17
  • 1
    CEASED TRADING 10826122 LIMITED - now
    REDDITCH SCAFFOLDING LIMITED
    - 2025-06-30 10826122
    4385, 10826122 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2019-04-10 ~ 2025-06-09
    IIF 9 - Director → ME
    Person with significant control
    2019-04-10 ~ 2025-06-09
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ELITE SYSTEMS (UK) LIMITED
    09080183
    1st Floor Copthall House, 1 New Road, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-06-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 20 - Has significant influence or control OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    EURO-SPORTS MERCHANDISE LIMITED
    - now 05492063
    TRON V2 LIMITED - 2007-10-26
    PROACTIVE PHONE SOLUTIONS LIMITED - 2007-09-14
    11th Floor One Temple Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2020-12-15 ~ dissolved
    IIF 13 - Director → ME
  • 4
    GREYVILLE DISTILLERY LIMITED
    14120176
    Unit 26 Walkers Road, Manorside Industrial Estate, North Moons Moat, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    GREYVILLE ENTERPRISES LIMITED - now
    CEASED TRADING 03449292 LIMITED - 2025-06-13
    GREYVILLE ENTERPRISES LIMITED
    - 2025-06-09 03449292
    GRAMTEL LIMITED - 1997-11-18
    Unit 8 The Aquarium Building, King Street, Reading, Berkshire
    In Administration Corporate (13 parents)
    Officer
    2020-08-05 ~ 2025-06-02
    IIF 18 - Director → ME
    Person with significant control
    2020-08-05 ~ 2020-08-05
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    GREYVILLE SPORTS LIMITED
    13893944
    Unit 26 Walkers Road, Manorside Industrial Estate, North Moons Moat, Redditch, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-02-04 ~ 2023-09-22
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 7
    LEAMARK LIMITED
    - now 06990619 03476189
    SLICK GROUP LIMITED
    - 2011-01-25 06990619
    4385, 06990619: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2009-08-14 ~ dissolved
    IIF 1 - Director → ME
  • 8
    LMA UK HOLDINGS LIMITED
    12789291
    Unit 26 Walkers Road, Manorside Industrial Estate, North Moons Moat, Redditch, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2020-08-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-08-03 ~ 2022-06-28
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    2023-01-03 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    LNP INVESTMENTS LIMITED
    13048083
    266-268 Stratford Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
  • 10
    SCAFFSALES HIRE LIMITED
    09653973
    1st Floor Copthall House, 1 New Road, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-24 ~ dissolved
    IIF 7 - Director → ME
  • 11
    SCAFFSALES LTD
    - now 08616156
    SAFEGUARD ME LTD - 2014-06-16
    1st Floor Cophall House, 1 New Road, Stourbridge, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2016-08-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 12
    SIMPLY SITES LTD
    13271515
    Unit 26 Walkers Road, Manorside Industrial Estate, North Moons Moat, Redditch, England
    Dissolved Corporate (4 parents)
    Officer
    2021-03-16 ~ dissolved
    IIF 15 - Director → ME
  • 13
    SLICK DEVELOPMENTS LIMITED
    - now 05391009
    STARSTUFF LIMITED
    - 2005-04-18 05391009
    12a Church Street, Warwick, Warwickshire
    Dissolved Corporate (7 parents)
    Officer
    2005-04-12 ~ dissolved
    IIF 2 - Director → ME
  • 14
    SLICK SEATING SYSTEMS LIMITED
    04105855
    C/o Owen Brown Limited Station Road, Castle Donington, Derby
    Dissolved Corporate (20 parents)
    Officer
    2000-11-10 ~ 2012-02-03
    IIF 3 - Director → ME
  • 15
    SLICK SYSTEMS (UK) LIMITED
    - now 04226358
    SLICK ENGINEERING LIMITED
    - 2007-12-18 04226358
    ACTIVE ENGINEERING LIMITED
    - 2005-09-07 04226358
    Popeshead Court Offices, Peter Lane, York
    Dissolved Corporate (10 parents)
    Officer
    2001-05-31 ~ dissolved
    IIF 4 - Director → ME
    2001-05-31 ~ 2007-05-18
    IIF 5 - Secretary → ME
  • 16
    STADIUM STRUCTURES HOLDINGS LIMITED
    16621206
    Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ now
    IIF 10 - Director → ME
  • 17
    STADIUM STRUCTURES LIMITED
    - now 13928604
    GREYVILLE LIMITED
    - 2023-11-01 13928604
    West Point Mucklow Office Park, Mucklow Hill, Halesowen, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-02-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    2022-02-21 ~ 2023-09-29
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.