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

Mrs Kelly Marie Adamson

    Related profiles found in government register
  • Mrs Kelly Marie Adamson
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Ward Jackson Park, Elwick Road, Hartlepool, TS26 0BQ, England

      IIF 1 IIF 2 IIF 3
  • Ms Kelly Marie Adamson
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge House, Elwick Road, Ward Jackson Park, Hartlepool, Durham, TS26 0BQ, England

      IIF 4
    • icon of address The Lodge, Ward Jackson Park, Elwick Road, Hartlepool, TS26 0BQ, England

      IIF 5
  • Mrs Kelly Marie Whitfield
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard House, Briarfields Close, Hartlepool, Durham, TS26 0FG, United Kingdom

      IIF 6
  • Ms Kelly Marie Whitfield
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Four Winds Court, Hartlepool, TS26 0LP, United Kingdom

      IIF 7
    • icon of address The Lodge House, Ward Jackson Park, Elwick Road, Hartlepool, TS26 0BQ, United Kingdom

      IIF 8
  • Ms Kelly Marie Adamson
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge House, Ward Jackson Park, Elwick Road, Hartlepool, Durham, TS26 0BQ, England

      IIF 9
  • Adamson, Kelly Marie
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge House, Elwick Road, Ward Jackson Park, Hartlepool, Durham, TS26 0BQ, England

      IIF 10
  • Adamson, Kelly Marie
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Ward Jackson Park, Elwick Road, Hartlepool, TS26 0BQ, England

      IIF 11
  • Adamson, Kelly Marie
    British managing director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Ward Jackson Park, Elwick Road, Hartlepool, TS26 0BQ, England

      IIF 12
  • Whitfield, Kelly Marie
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Four Winds Court, Hartlepool, Cleveland, TS26 0LP, United Kingdom

      IIF 13
  • Whitfield, Kelly Marie
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge House, Ward Jackson Park, Elwick Road, Hartlepool, TS26 0BQ, United Kingdom

      IIF 14
  • Mrs Kelly Marie Whitfield
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hartlepool Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS25 5TG, England

      IIF 15
    • icon of address Hub One, C/o Klik Uk Ltd, Innovation Centre , Venture Court, Hartlepool, TS25 5TG, United Kingdom

      IIF 16
    • icon of address Orchard House, Briarfields Close, Hartlepool, TS26 0FG, England

      IIF 17
  • Ms Kelly Marie Whitfield
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 18
    • icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 19
    • icon of address 3a Evolution, Wynyard Business Park, Wynyard, TS22 5TB, England

      IIF 20 IIF 21 IIF 22
  • Adamson, Kelly Marie
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge House, Ward Jackson Park, Elwick Road, Hartlepool, Durham, TS26 0BQ, England

      IIF 24
  • Adamson, Kelly Marie
    British managing director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Ward Jackson Park, Elwick Road, Hartlepool, TS26 0BQ, England

      IIF 25
    • icon of address Hub Two The Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, Co. Durham, TS25 5TG, United Kingdom

      IIF 26
  • Whitfield, Kelly Marie
    British chief executive born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • Whitfield, Kelly Marie
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 30
    • icon of address Hub One, C/o Klik Uk Ltd, Innovation Centre , Venture Court, Hartlepool, TS25 5TG, United Kingdom

      IIF 31
  • Whitfield, Kelly Marie
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 32
    • icon of address Hartlepool Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS25 5TG, England

      IIF 33
    • icon of address 3a Evolution, Wynyard Business Park, Wynyard, TS22 5TB, England

      IIF 34
  • Whitfield, Kelly Marie
    British founder & ceo born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Briarfields Close, Hartlepool, TS26 0FG, England

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address The Lodge Ward Jackson Park, Elwick Road, Hartlepool, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,382 GBP2016-03-31
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Lodge Ward Jackson Park, Elwick Road, Hartlepool, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    54,927 GBP2016-03-31
    Officer
    icon of calendar 2006-08-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address S2 - Hub One, The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hub Two The Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, Co. Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address Unit 3a Evolution, Wynyard Business Park, Billingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Flannagans Accountants 7 Bankside, The Watermark, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3a Evolution Wynyard Business Park, Wynyard, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-29
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3a Evolution Wynyard Business Park, Wynyard, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,659,420 GBP2024-03-29
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 18 - Has significant influence or controlOE
  • 10
    icon of address 3a Evolution Wynyard Business Park, Wynyard, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-27
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 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
    icon of address The Lodge House Ward Jackson Park, Elwick Road, Hartlepool, Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-07
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3a Evolution Wynyard Business Park, Wynyard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Lodge House, Ward Jackson Park, Elwick Road, Hartlepool, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -396 GBP2020-02-29
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3a Evolution Wynyard Business Park, Wynyard, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,629 GBP2023-11-29
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3a Evolution Wynyard Business Park, Wynyard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ 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
  • 16
    icon of address The Lodge Ward Jackson Park, Elwick Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,582 GBP2018-02-28
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Unit 3a Evolution Wynyard Avenue, Wynyard, Billingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Unit 3a Evolution Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-01
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address The Lodge Ward Jackson Park, Elwick Road, Hartlepool, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,382 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-06
    IIF 3 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.