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

Gleave, Adrian Marcus

    Related profiles found in government register
  • Gleave, Adrian Marcus
    English co director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121-3, Courthill House, 60 Water Lane, Wilmlsow, Cheshire, SK9 5AJ, United Kingdom

      IIF 1
  • Gleave, Adrian Marcus
    English company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121-3, Courthill House, 60 Water Lane, Wilmslow, SK9 3EE, England

      IIF 2
    • Apt 121 3 Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ

      IIF 3 IIF 4
  • Gleave, Adrian Marcus
    English director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gleave, Adrian Marcus
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pomegranate, 3, Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom

      IIF 12
  • Gleave, Adrian Marcus
    British born in June 1970

    Resident in England

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

      IIF 13 IIF 14 IIF 15
    • C/o Barrons Chartered Accountants, Monometer House, Rectory Grove, Leigh-on-sea, SS9 2HL, England

      IIF 16
    • Floor 1 Swan Building, Swan Street, Manchester, M4 5JW, England

      IIF 17
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 18
    • 1st Floor, Hilton House, Lord Street, Stockport, SK1 3NA, England

      IIF 19 IIF 20
    • 121-3 Courthill House, 60 Water Lane, Wilmslow, SK9 5AJ, England

      IIF 21
  • Gleave, Adrian Marcus
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Seahaven Residential Park, Seahaven Road, Groomsport, Bangor, BT19 6PH, Northern Ireland

      IIF 22 IIF 23 IIF 24
    • C/o Connaghton & Co, Boulton House, Second Floor 17-21 Chorton Street, Manchester, M1 3HY, England

      IIF 25
    • 121-3, 60 Water Lane, Wilmslow, Cheshire, SK9 3AJ, England

      IIF 26
  • Gleave, Adrian Marcus
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Seahaven Residential Park, Seahaven Road, Groomsport, Bangor, BT19 6PH, Northern Ireland

      IIF 27
    • 4th Floor Princes Court, 7 Princes Street, London, EC2R 8AQ

      IIF 28
    • 4th Floor, Princes Court, Princes Street, London, EC2R 8AQ, United Kingdom

      IIF 29
    • 142, Brookfield Lane, Ormskirk, L39 6SP, United Kingdom

      IIF 30
  • Gleave, Adrian Marcus
    British born in June 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Seahaven Residential Park, Seahaven Road, Groomsport, Bangor, BT19 6PH, Northern Ireland

      IIF 31 IIF 32 IIF 33
    • Seahaven Homes, Seahaven Road, Groomsport, BT19 6PH, Northern Ireland

      IIF 34 IIF 35
  • Gleave, Adrian Marcus
    British company director born in June 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Seahaven Park Homes, Seahaven Road, Groomsport, Bangor, BT19 6PH, Northern Ireland

      IIF 36
    • Seahaven Park, Seahaven Road, Groomsport, Bangor, BT19 6PH, Northern Ireland

      IIF 37
  • Mr Adrian Marcus Gleave
    British born in June 1970

    Resident in United Kingdom

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

      IIF 38
  • Gleave, Adrian Marcus
    English director

    Registered addresses and corresponding companies
    • Apt 121 3 Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ

      IIF 39
  • Gleave, Adrian Marcus

    Registered addresses and corresponding companies
    • 142, Brookfield Lane, Ormskirk, L39 6SP, United Kingdom

      IIF 40
  • Mr Adrian Marcus Gleave
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Seahaven Residential Park, Seahaven Road, Groomsport, Bangor, BT19 6PH, Northern Ireland

      IIF 41
    • 130, Old Street, London, EC1V 9BD, England

      IIF 42
    • 6th Floor, 49 Peter Street, Manchester, M2 3NG, United Kingdom

      IIF 43
    • C/o Pomegranate, 3, Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom

      IIF 44
    • Floor 1 Swan Building, Swan Street, Manchester, M4 5JW, England

      IIF 45
    • Swan Building Floor 1, Swan Street, Swan Building Floor 1, Manchester, M4 5JW, England

      IIF 46
    • 312, Ripponden Road, Oldham, OL4 2NY, England

      IIF 47
    • 1st Floor, Hilton House, Lord Street, Stockport, SK1 3NA, England

      IIF 48 IIF 49
  • Gleave, Adrian

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 50
    • 1st Floor, Hilton House, Lord Street, Stockport, SK1 3NA, England

      IIF 51
child relation
Offspring entities and appointments 35
  • 1
    AHCI LIMITED
    09135644
    110 Mere Grange, Leaside, St. Helens, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    5,227,021 GBP2024-07-31
    Officer
    2015-09-28 ~ 2016-03-01
    IIF 26 - Director → ME
  • 2
    ALPHABET CAPITAL HOLDINGS LIMITED
    - now 10411855
    ALPHABET CAPITAL HOLDINGS LIMITED
    - 2025-09-02 10411855
    1st Floor Hilton House, Lord Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2016-10-05 ~ now
    IIF 19 - Director → ME
    2016-10-05 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2016-10-05 ~ 2025-07-31
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 3
    ALPHABET CAPITAL LTD
    09987840
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2016-02-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-07 ~ 2024-01-31
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    ALPHABET HOLDCO LIMITED
    13074050
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,948,530 GBP2022-12-31
    Officer
    2020-12-09 ~ 2024-03-05
    IIF 16 - Director → ME
    2024-03-05 ~ now
    IIF 14 - Director → ME
  • 5
    ALPHABET TOPCO LIMITED
    13073650
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,200 GBP2023-12-31
    Officer
    2020-12-09 ~ dissolved
    IIF 23 - Director → ME
  • 6
    ANDROMEDA RESOURCES LIMITED
    - now 09114985
    VENTUS 4 NAVITAS LIMITED
    - 2017-09-11 09114985
    STAR CAPITAL MARKETS LTD
    - 2016-03-07 09114985
    STARFX LTD
    - 2015-06-19 09114985
    C/o Pomegranate, 3 Hardman Square, Spinningfields, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-07-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    BLACKPOOL HOLDCO LIMITED
    13075969
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2020-12-10 ~ dissolved
    IIF 24 - Director → ME
  • 8
    BLACKPOOL ROCK LIMITED
    10485812
    C/o Bdo Ni, First Floor, 85 Great Portland Street, London
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -282,828 GBP2022-12-31
    Officer
    2016-11-18 ~ now
    IIF 34 - Director → ME
    2016-11-18 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-11-18 ~ 2021-03-29
    IIF 42 - Has significant influence or control OE
  • 9
    BREATHEASY FINANCE LIMITED
    06129832
    121-3 60 Waterlane, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2007-07-02 ~ dissolved
    IIF 3 - Director → ME
  • 10
    BREATHEASY INVESTMENTS LTD
    06252903
    121-3 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Officer
    2007-05-18 ~ now
    IIF 9 - Director → ME
    2008-09-24 ~ now
    IIF 39 - Secretary → ME
  • 11
    ELECTREX (MIDLANDS) LIMITED
    - now 05078659
    BRIGHT PASTURES LIMITED - 2005-02-09
    Grant Thornton Uk Llp, 1 Whitehall Riverside, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2007-10-18 ~ dissolved
    IIF 8 - Director → ME
  • 12
    ENCORE RESORTS LTD
    - now 13392324
    AURA RESOURCE LTD
    - 2022-05-09 13392324
    1st Floor Hilton House, Lord Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    2021-05-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 13
    EXCLUSIVE LUXURY LODGES LIMITED
    11818046
    C/o Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    723,981 GBP2020-12-31
    Officer
    2021-03-29 ~ 2024-03-05
    IIF 27 - Director → ME
  • 14
    FOREVER AGENCY LTD
    - now 11266911
    BRANDS & PEOPLE LTD
    - 2021-01-19 11266911
    C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -217,620 GBP2021-03-31
    Officer
    2019-12-02 ~ 2022-12-24
    IIF 25 - Director → ME
  • 15
    FOREVER GLOBAL GROUP LIMITED
    11430768
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -132,901 GBP2024-03-29
    Officer
    2023-07-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-06-25 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    GLEAVE HOLDCO LIMITED
    13064285
    121-3 Courthill House, 60 Water Lane, Wilmslow, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2020-12-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 17
    GLOBAL STAR TRADING (UK) LIMITED
    05126216
    121-3 Courthill House, 60 Water Lane, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    2004-05-12 ~ dissolved
    IIF 6 - Director → ME
  • 18
    ITRS.UK.COM LIMITED
    06286778
    Unit 5, Blenheim Way, Speke
    Liquidation Corporate (6 parents)
    Officer
    2008-07-07 ~ 2010-01-09
    IIF 11 - Director → ME
  • 19
    LIFESTYLE HOMES N. IRELAND LIMITED
    - now 07926566
    LIFESTYLE LIVING PARK HOMES LIMITED - 2014-05-19
    C/o Bdo Ni, First Floor, 85 Great Portland Street, London
    In Administration Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    599,762 GBP2022-12-31
    Officer
    2019-03-22 ~ now
    IIF 35 - Director → ME
  • 20
    LIFESTYLE LIVING (NI) LIMITED
    07922546 06211995, 07079703
    C/o Bdo Ni, First Floor, 85 Great Portland Street, London
    In Administration Corporate (7 parents)
    Equity (Company account)
    1,134,713 GBP2022-12-31
    Officer
    2019-03-22 ~ now
    IIF 32 - Director → ME
  • 21
    LIFESTYLE SEEVIEW LIMITED
    07922547
    C/o Bdo Ni, First Floor, 85 Great Portland Street, London
    In Administration Corporate (7 parents)
    Equity (Company account)
    5,936,185 GBP2022-12-31
    Officer
    2019-03-22 ~ now
    IIF 31 - Director → ME
  • 22
    LODGISTICS LTD
    10897982 OC417975
    Floor 1 Swan Building, Swan Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,036 GBP2020-09-29
    Officer
    2019-08-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-08-07 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    LUNAR LIFT-OFF LTD
    09856511
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    70,100 GBP2023-11-27
    Officer
    2020-11-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of shares – 75% or more as a member of a firm OE
  • 24
    PARK HOMES (NI) LIMITED
    07922548
    C/o Bdo Ni, First Floor, 85 Great Portland Street, London
    In Administration Corporate (7 parents)
    Equity (Company account)
    3,219,169 GBP2022-12-31
    Officer
    2019-03-22 ~ now
    IIF 33 - Director → ME
  • 25
    RESINKING LIMITED
    10776842
    312 Ripponden Road, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2020-05-31
    Officer
    2020-06-11 ~ 2022-12-28
    IIF 18 - Director → ME
    Person with significant control
    2020-06-11 ~ 2022-12-28
    IIF 47 - Ownership of shares – 75% or more OE
  • 26
    SCI 1 LIMITED
    07920545
    6th Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -35,116 GBP2021-07-31
    Officer
    2012-01-23 ~ 2013-01-20
    IIF 5 - Director → ME
  • 27
    SO LODGICAL LIMITED
    12373026
    55 Allerton Road, Woolton, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,806 GBP2023-12-31
    Officer
    2019-12-29 ~ 2020-09-20
    IIF 36 - Director → ME
    2021-05-19 ~ 2021-09-04
    IIF 37 - Director → ME
  • 28
    SPORTS & CORPORATE GROUP TRAVEL LIMITED
    03818954 05455840
    The Rose & Crown, 27 King Street Delph, Oldham, Lancashire
    Active Corporate (8 parents)
    Equity (Company account)
    -168,489 GBP2025-08-31
    Officer
    1999-12-01 ~ 2007-07-31
    IIF 4 - Director → ME
  • 29
    SPOTONFX LIMITED
    09089246
    Alpha House, Tipton Street, Sedgley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-06-17 ~ 2015-08-28
    IIF 2 - Director → ME
  • 30
    STARKEY CAPITAL INVESTMENTS LTD
    - now 07218515
    STARKEY PARKS LTD
    - 2011-09-16 07218515
    Kings Court, Railway Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2010-04-09 ~ dissolved
    IIF 1 - Director → ME
  • 31
    SVS CRYPTO LIMITED
    11824403
    4th Floor, Princes Court, Princes Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-02-13 ~ 2019-05-31
    IIF 29 - Director → ME
  • 32
    SVS SECURITIES PLC
    - now 04402606
    SVS CORPORATE FINANCE LIMITED - 2004-12-14
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (14 parents, 4 offsprings)
    Officer
    2017-01-11 ~ 2019-05-31
    IIF 28 - Director → ME
  • 33
    TAP GLOBAL GROUP PLC - now
    QUETZAL CAPITAL PLC - 2023-01-09
    WELNEY PLC - 2020-07-13
    METROELECTRIC PLC
    - 2014-05-30 05840813 06237246
    METROCAPITAL INFORMATION PLC - 2007-11-27
    HALLCO 1350 LIMITED - 2006-11-06
    C/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (26 parents, 1 offspring)
    Officer
    2008-05-09 ~ 2010-04-15
    IIF 7 - Director → ME
  • 34
    TOJEN TELECOM LTD
    05357930
    Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2008-11-11 ~ dissolved
    IIF 10 - Director → ME
  • 35
    VENTUS 4 NAVITAS SCOTLAND LIMITED
    SC512151
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-08-03 ~ dissolved
    IIF 30 - Director → ME
    2015-08-03 ~ dissolved
    IIF 40 - 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.