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

Corcoran, Adam

    Related profiles found in government register
  • Corcoran, Adam

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • 10, Cranborne Chase, Taw Hill, Swindon, SN25 1FH, United Kingdom

      IIF 2
    • 21, Rigel Close, Oakhurst, Swindon, SN25 2LH, United Kingdom

      IIF 3
    • 50a, Cricklade Road, Swindon, SN2 8AA, United Kingdom

      IIF 4
  • Corcoran, Adam
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Eagle House, Faraday Road, Swindon, SN3 5HQ, England

      IIF 5
  • Corcoran, Adam
    British company director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • The Union Building, 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 6
  • Corcoran, Adam
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 47, Cowleaze Ridgeway Farm, Swindon, Wiltshire, SN5 4FW, United Kingdom

      IIF 7
  • Corcoran, Adam
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cranborne Chase, Taw Hill, Swindon, SN25 1FH, United Kingdom

      IIF 8
  • Corcoran, Adam
    British director born in February 1992

    Resident in United Kingdom

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

      IIF 9
  • Corcoran, Adam
    British managing director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Corcoran, Adam
    British property developer born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cranborne Chase, Swindon, Wiltshire, SN25 1FH, United Kingdom

      IIF 11
  • Corcoran, Adam James Martin
    British born in February 1992

    Resident in England

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

      IIF 12 IIF 13
    • 9, Garnet Crescent, Swindon, Wiltshire, SN25 2SP, United Kingdom

      IIF 14
    • 76 Hallfields Road, Hallfields Road, Warrington, WA2 8DN, England

      IIF 15
  • Corcoran, Adam James Martin
    British company director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 135-136, Walter Road, Swansea, SA1 5RQ, Wales

      IIF 16
    • 10, Cranborne Chase, Taw Hill, Swindon, SN25 1FH, United Kingdom

      IIF 17
  • Corcoran, Adam James Martin
    British director born in February 1992

    Resident in England

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

      IIF 18 IIF 19 IIF 20
  • Mr Adam Corcoran
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • The Union Building, 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

      IIF 21
    • 47, Cowleaze Ridgeway Farm, Swindon, Wiltshire, SN5 4FW, United Kingdom

      IIF 22
    • Ground Floor, Eagle House, Faraday Road, Swindon, SN3 5HQ, England

      IIF 23
  • Mr Adam Corcoran
    British born in February 1992

    Resident in United Kingdom

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

      IIF 24
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • 10, Cranborne Chase, Swindon, SN25 1FH, England

      IIF 26
    • 10, Cranborne Chase, Taw Hill, Swindon, SN25 1FH, United Kingdom

      IIF 27
  • Corcoran, Adam James Martin
    British company director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Rigel Close, Oakhurst, Swindon, SN25 2LH, United Kingdom

      IIF 28
  • Corcoran, Adam James Martin
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Rigel Close, Swindon, SN25 2LH, United Kingdom

      IIF 29
    • 21, Rigel Close, Swindon, Wiltshire, SN25 2LH, United Kingdom

      IIF 30
  • Corcoran, Adam James Martin
    British it consultant born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Southwark Bridge Road, London, SE1 0AS, England

      IIF 31
  • Mr Adam James Martin Corcoran
    British born in February 1992

    Resident in England

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

      IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 33
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34 IIF 35
    • 10, Cranborne Chase, Taw Hill, Swindon, SN25 1FH, United Kingdom

      IIF 36
    • 116 Commercial Road, Commercial Road, Swindon, SN1 5BD, England

      IIF 37
    • 9, Garnet Crescent, Swindon, SN25 2SP, United Kingdom

      IIF 38
    • 76 Hallfields Road, Hallfields Road, Warrington, WA2 8DN, England

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    01 Meadlake Place Thorpe Lea Road, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -34,519 GBP2024-04-30
    Person with significant control
    2024-04-14 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    PCIA MANAGEMENT LTD - 2020-12-09
    50a Cricklade Road, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2017-10-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    10 Sword Gardens, 10 Sword Gardens, Swindon, Witshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Person with significant control
    2019-05-16 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    13,261 GBP2023-12-31
    Officer
    2023-01-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,431 GBP2024-02-29
    Officer
    2023-02-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    135-136 Walter Road, Swansea, Wales
    Dissolved Corporate (5 parents)
    Officer
    2021-04-26 ~ dissolved
    IIF 16 - Director → ME
  • 7
    76 Hallfields Road Hallfields Road, Warrington, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-01-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-03-18 ~ dissolved
    IIF 20 - Director → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2024-03-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Ground Floor, Eagle House, Faraday Road, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2017-08-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-08-30 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,357 GBP2018-03-31
    Officer
    2016-04-05 ~ now
    IIF 28 - Director → ME
    2016-04-05 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 13
    The Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Liquidation Corporate (2 parents)
    Officer
    2017-05-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-05-04 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    21 Rigel Close, Swindon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-08 ~ dissolved
    IIF 29 - Director → ME
  • 15
    10 Cranborne Chase, Taw Hill, Swindon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2018-10-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 16
    10 Cranborne Chase, Taw Hill, Swindon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 17 - Director → ME
    2018-07-20 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-22 ~ dissolved
    IIF 10 - Director → ME
    2018-01-22 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    10 Cranborne Chase, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-08-11 ~ dissolved
    IIF 11 - Director → ME
Ceased 5
  • 1
    01 Meadlake Place Thorpe Lea Road, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -34,519 GBP2024-04-30
    Officer
    2024-04-08 ~ 2024-07-02
    IIF 18 - Director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    13,261 GBP2023-12-31
    Officer
    2018-12-20 ~ 2019-05-22
    IIF 9 - Director → ME
    Person with significant control
    2018-12-20 ~ 2019-05-22
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    4 Waters Edge, Lake 10, Cerney Wick, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,430 GBP2018-01-31
    Officer
    2016-01-04 ~ 2016-01-22
    IIF 30 - Director → ME
  • 4
    Ground Floor, Eagle House, Faraday Road, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2017-08-30 ~ 2018-04-04
    IIF 4 - Secretary → ME
  • 5
    64 Southwark Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3 GBP2025-01-31
    Officer
    2016-08-18 ~ 2017-03-13
    IIF 31 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.