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

Mr Paul James Adam

    Related profiles found in government register
  • Mr Paul James Adam
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17, 583 Watford Way, London, NW7 4RT, England

      IIF 1
    • Flat 3 Lawson Court, Ring Way, London, N11 2NA, England

      IIF 2
  • Adam, Paul James
    British project manager born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17, 583 Watford Way, London, NW7 4RT, England

      IIF 3
  • Adam, Paul James
    British recruitment consultant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Lawson Court, Ring Way, London, N11 2NA, England

      IIF 4
  • Adam, Paul James
    British solicitor born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Adam Paul James
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Sheaf Street, Leeds, LS10 1HD, England

      IIF 13
  • Mr Adam Paul James
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 40, Westfield Drive, Aldridge, Walsall, WS9 8ZA, England

      IIF 14
    • Bad Apple Hair, 16 Victoria Street, Wolverhampton, WV1 3NP, England

      IIF 15
  • James, Adam Paul
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 123, Town Street, Beeston, Leeds, LS11 8DU, England

      IIF 16
  • Adam, Paul James
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37-41 Bedford Row, London, WC1R 4JH

      IIF 17
  • Mr Adam Paul James
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Victoria Road, Barnsley, South Yorkshire, S70 2BB, England

      IIF 18
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 19
  • James, Adam Paul
    British born in November 1980

    Resident in Portugal

    Registered addresses and corresponding companies
    • Redemption Church London, C/o Sedulo London Office 605, Albert House 256-260 Old Street, London, EC1V 9DD, England

      IIF 20
  • James, Adam Paul
    born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Compton Close, London, SE15 5FZ

      IIF 21
  • James, Adam Paul
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 22 IIF 23 IIF 24
    • 21, Meadowcourt Road, London, SE3 9DU, England

      IIF 25
    • 16, Rushall Manor Close, Walsall, WS4 2HG, United Kingdom

      IIF 26
  • James, Adam Paul
    British business director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenway, House, Sugarswell Business Park, Shenington Banbury, Oxon, OX15 6HW, England

      IIF 27
  • James, Adam Paul
    British business owner born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Halyards Court, Durham Wharf Drive, Brentford Lock West, London, TW8 8FB, United Kingdom

      IIF 28
    • 18, The Fairway, Northwood, Middlesex, HA6 3DY, England

      IIF 29
  • James, Adam Paul
    British company director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 30
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 31
    • Sutton Yard, Fourth Floor, 65 Goswell Road, London, EC1V 7EN, United Kingdom

      IIF 32
  • James, Adam Paul
    British consultant born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Halyards Court, Durham Wharf Drive, Brentford Lock West, London, TW8 8FB, United Kingdom

      IIF 33
  • James, Adam Paul
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Halyards Court, Durham Wharf Drive, Brentford, Middlesex, TW8 8FB, England

      IIF 34
  • James, Adam Paul
    British managing director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Westfield Drive, Aldridge, Walsall, WS9 8ZA, England

      IIF 35
  • James, Adam Paul

    Registered addresses and corresponding companies
    • Sutton Yard, Fourth Floor, 65 Goswell Road, London, EC1V 7EN, United Kingdom

      IIF 36
child relation
Offspring entities and appointments 29
  • 1
    ADAMS RECRUITMENTS LTD
    13469704
    Flat 3 Lawson Court, Ring Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    BAD APPLE HAIR BIRMINGHAM LIMITED
    09680975
    C/o Ideal Corporate Solutions Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (8 parents)
    Officer
    2015-07-10 ~ 2016-03-01
    IIF 22 - Director → ME
  • 3
    BAD APPLE HAIR SALONS UK LIMITED
    08749642
    Bad Apple Hair, 16 Victoria Street, Wolverhampton, England
    Liquidation Corporate (7 parents, 8 offsprings)
    Officer
    2014-02-14 ~ 2016-03-01
    IIF 30 - Director → ME
  • 4
    BAD APPLE HAIR SOLIHULL LTD
    09230159
    4385, 09230159 - Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Officer
    2014-09-23 ~ 2016-03-01
    IIF 24 - Director → ME
  • 5
    BAD APPLE HAIR WALSALL LIMITED
    08885856
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (7 parents)
    Officer
    2014-02-11 ~ 2016-03-09
    IIF 27 - Director → ME
  • 6
    BAD APPLE HAIR WOLVERHAMPTON LTD
    09543489
    4385, 09543489 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Officer
    2015-04-15 ~ 2016-03-01
    IIF 23 - Director → ME
  • 7
    COUNTY ESTATE MANAGEMENT (PUBS) LIMITED - now
    PUBFOLIO (MANAGEMENT) LIMITED
    - 2006-03-03 05242932
    DISKGOLD LIMITED - 2004-12-16
    David Rubin & Partners Llp, 26-28 Bedford Row, London
    Dissolved Corporate (9 parents)
    Officer
    2005-01-27 ~ 2005-02-10
    IIF 8 - Director → ME
  • 8
    COUNTY ESTATE MANAGEMENT (TAVERNS) LIMITED - now
    COUNTY ESTATE MANAGEMENT (PUBS) LIMITED
    - 2006-03-03 05306628 05242932
    David Rubin & Partners Llp, 26-28 Bedford Row, London
    Dissolved Corporate (7 parents)
    Officer
    2005-01-27 ~ 2005-02-10
    IIF 12 - Director → ME
  • 9
    COUNTY ESTATE MANAGEMENT LIMITED
    - now 02572897
    UNIMESH LIMITED - 1996-04-12
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (14 parents, 12 offsprings)
    Officer
    2005-01-27 ~ 2005-02-10
    IIF 10 - Director → ME
  • 10
    FRESHBET PROPERTIES LIMITED
    04910197
    Teacher Stern Llp, 37/41 Bedford Row, London, England
    Dissolved Corporate (11 parents)
    Officer
    2003-11-20 ~ dissolved
    IIF 5 - Director → ME
  • 11
    GATHER HUB LTD
    - now 10003335
    THE TOILET EFFECT PROJECT LIMITED
    - 2016-09-17 10003335
    Sutton Yard Geovation, 65 Goswell Road, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2016-02-25 ~ 2018-09-12
    IIF 32 - Director → ME
    2016-05-03 ~ 2018-09-12
    IIF 36 - Secretary → ME
  • 12
    GRT INVESTMENTS LIMITED
    03493101
    Suite 2 De Walden Court, 85 New Cavendish Street, London, England
    Active Corporate (9 parents)
    Officer
    2005-01-27 ~ 2005-02-10
    IIF 11 - Director → ME
  • 13
    GYRO SOFTWARE LIMITED
    08585101
    40 Westfield Drive, Aldridge, Walsall, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-06-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 14
    JAMES CAPITAL LTD
    12142271
    40 Westfield Drive 40 Westfield Drive, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2019-08-06 ~ now
    IIF 26 - Director → ME
  • 15
    MILLS AND JAMES LIMITED
    08882549
    Bad Apple Hair, 16 Victoria Street, Wolverhampton, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2014-02-07 ~ 2018-03-05
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NEWDAY GENERATION LTD
    14667799
    International House, 10 Beaufort Court, Admirals Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-02-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-02-16 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NEWDAY GENERATION U.K. LIMITED
    14676396
    21 Meadowcourt Road, London, England
    Active Corporate (10 parents)
    Officer
    2023-02-20 ~ now
    IIF 25 - Director → ME
  • 18
    PJA SOLUTION LTD
    14629510
    Flat 17 583 Watford Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-31 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 19
    PUBFOLIO LIMITED
    - now 05275831
    PEERCLASS LIMITED - 2004-11-12
    7 More London Riverside, London
    Dissolved Corporate (9 parents)
    Officer
    2005-01-27 ~ 2005-02-10
    IIF 6 - Director → ME
  • 20
    PUBINVEST 1 LIMITED
    05343731 05340446... (more)
    Angel Mill, Edward Street, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2005-01-27 ~ 2005-02-10
    IIF 9 - Director → ME
  • 21
    PUBINVEST 2 LIMITED
    05337258 05343731... (more)
    Angel Mill, Edward Street, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2005-01-27 ~ 2005-02-10
    IIF 7 - Director → ME
  • 22
    REDEEMER CHURCH LONDON
    08621253
    48 Haven Green, Ealing, London, England
    Active Corporate (12 parents)
    Officer
    2013-07-23 ~ 2017-01-23
    IIF 28 - Director → ME
  • 23
    REDEMPTION CHURCH LONDON
    15783533
    Redemption Church London C/o Sedulo London Office 605, Albert House 256-260 Old Street, London, England
    Active Corporate (4 parents)
    Officer
    2024-06-17 ~ now
    IIF 20 - Director → ME
  • 24
    RETHINK HQ LLP
    OC381495
    6 Compton Close, London
    Dissolved Corporate (2 parents)
    Officer
    2013-01-09 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 25
    ROUTE 703 LTD
    15212240 04173614... (more)
    12 Victoria Road, Barnsley, South Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-10-16 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    SOLIDROCK TECHNOLOGY LIMITED
    11085232
    3 Sheaf Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    2017-11-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    STORYSMITHS LIMITED
    08836009
    40 Westfield Drive, Aldridge, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-08 ~ dissolved
    IIF 35 - Director → ME
  • 28
    STORYSMITHS LONDON LIMITED
    08998763
    Linden House, Linden Close, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-15 ~ 2016-01-31
    IIF 29 - Director → ME
  • 29
    TEACHER STERN LLP
    - now OC332605
    TSSLAW LLP - 2007-11-20
    37-41 Bedford Row, London
    Active Corporate (64 parents)
    Officer
    2008-03-01 ~ 2018-12-21
    IIF 17 - LLP Member → 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 22 March 2026 and licensed under the Open Government Licence v3.0.