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

Adams, Joseph Chase Louvain

    Related profiles found in government register
  • Adams, Joseph Chase Louvain
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1
    • 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 2 IIF 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 5 IIF 6 IIF 7
    • 40, Ambrook Road, Reading, Berkshire, RG2 8SL, England

      IIF 9
  • Adams, Joseph Chase Louvain
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 262, High Road, Harrow, HA3 7BB, England

      IIF 10
  • Adams, Joseph Chase Louvain
    British entrepreneur born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 547, Basingstoke Road, Reading, Berkshire, RG2 0SH, United Kingdom

      IIF 11
  • Mr Joseph Chase Louvain Adams
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 12 IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • Suite A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 15 IIF 16 IIF 17
    • 40, Ambrook Road, Reading, Berks, RG2 8SL, England

      IIF 18
    • 40, Ambrook Road, Reading, Berkshire, RG2 8SL, England

      IIF 19 IIF 20
  • Adams, Joseph Chase Louvain
    British

    Registered addresses and corresponding companies
    • 547, Basingstoke Road, Reading, Berkshire, RG2 0SH, United Kingdom

      IIF 21
  • Adams, Joe
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 547, Basingstoke Road, Reading, Berkshire, RG2 0SH

      IIF 22
  • Adams, Joe
    British manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 547, Basingstoke Road, Reading, RG2 0SH, United Kingdom

      IIF 23
  • Adams, Joseph Chase Louvain

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Adams, Joe
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bedivere Road, Bromley, BR1 5LJ, England

      IIF 25
    • Flat 27, Jerningham Court, Ommaney Road, London, SE14 5NU, United Kingdom

      IIF 26
  • Adams, Joe
    British civil engineer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 27, Jerningham Court, Ommaney Road, London, SE14 5NU, England

      IIF 27
  • Adams, Joe
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 9, Orchard Close, Witherley, Atherstone, CV9 3LX, England

      IIF 28
    • 16, Westmorland Close, Tamworth, B78 3XA, England

      IIF 29
  • Adams, Joe
    British company director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 48, Cornwall Avenue, Tamworth, B78 3YB, England

      IIF 30
  • Adams, Joe
    British managing director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 48, Cornwall Avenue, Tamworth, B78 3YB, United Kingdom

      IIF 31
  • Mr Joe Adams
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bedivere Road, Bromley, BR1 5LJ, England

      IIF 32
    • Flat 27, Jerningham Court, Ommaney Road, London, SE14 5NU, United Kingdom

      IIF 33
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 34
  • Mr Joe Adams
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 9, Orchard Close, Witherley, Atherstone, CV9 3LX, England

      IIF 35
    • 16, Westmorland Close, Tamworth, B78 3XA, England

      IIF 36
    • 48, Cornwall Avenue, Tamworth, B78 3YB, England

      IIF 37
  • Adams, Joe
    British

    Registered addresses and corresponding companies
    • 547, Basingstoke Road, Reading, Berkshire, RG2 0SH, United Kingdom

      IIF 38 IIF 39
  • Adams, Joe
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Meadow Way, Tamworth, B79 0DY, United Kingdom

      IIF 40
  • Mr Joe Adams
    British born in April 1975

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 262, High Road, Harrow, HA3 7BB, England

      IIF 41
  • Adams, Joseph

    Registered addresses and corresponding companies
    • 2a, Connaught Avenue, London, E4 7AA, United Kingdom

      IIF 42
  • Adams, Joe

    Registered addresses and corresponding companies
    • 48, Cornwall Avenue, Tamworth, B78 3YB, United Kingdom

      IIF 43
  • Joe Adams
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Meadow Way, Tamworth, B79 0DY, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    40 Bedivere Road, Bromley, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,736 GBP2024-05-31
    Officer
    2021-05-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-05-04 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    Flat 27 Jerningham Court, Ommaney Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    656 GBP2020-10-31
    Officer
    2019-10-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 5
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    40,704 GBP2016-09-01 ~ 2017-08-31
    Officer
    2014-08-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Has significant influence or controlOE
  • 6
    16 Westmorland Close, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,651 GBP2024-11-30
    Officer
    2019-11-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 7
    48 Cornwall Avenue, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 8
    97 Meadow Way, Tamworth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 11
    KONIGBIKE LTD - 2026-01-23
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    SKILLBALL LTD - 2026-02-03
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-03 ~ now
    IIF 4 - Director → ME
    2025-09-03 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2025-09-03 ~ 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
  • 13
    Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 14
    547 Basingstoke Road, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-01 ~ dissolved
    IIF 23 - Director → ME
  • 15
    2a Connaught Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-12 ~ now
    IIF 2 - Director → ME
    2025-10-12 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2025-10-12 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 16
    48 Cornwall Avenue, Tamworth, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-28 ~ dissolved
    IIF 31 - Director → ME
    2014-11-28 ~ dissolved
    IIF 43 - Secretary → ME
  • 17
    2a Connaught Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    CHANNEL MOVEMENTS & STORAGE LTD - 2021-10-21
    NICE RESOLUTIONS LTD - 2019-06-28
    Suite 42 9b Roper Close, Canterbury, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,338 GBP2019-08-31
    Officer
    2009-10-01 ~ 2017-05-04
    IIF 10 - Director → ME
    2009-08-31 ~ 2009-10-01
    IIF 22 - Director → ME
    2009-08-31 ~ 2010-01-01
    IIF 38 - Secretary → ME
    2008-08-27 ~ 2008-08-31
    IIF 39 - Secretary → ME
    Person with significant control
    2016-08-22 ~ 2017-05-04
    IIF 41 - Ownership of shares – 75% or more OE
  • 2
    16 Westmorland Close, Tamworth, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ 2025-12-31
    IIF 28 - Director → ME
    Person with significant control
    2025-05-14 ~ 2025-12-31
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 3
    547 Basingstoke Road, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-05-27 ~ 2009-10-30
    IIF 11 - Director → ME
    2008-05-27 ~ 2009-10-30
    IIF 21 - 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.