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

Adams, Mark

    Related profiles found in government register
  • Adams, Mark
    British born in February 1968

    Resident in United Kingdom

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

      IIF 1
    • 4, Clarendon Green, Orpington, Kent, BR5 2PA, United Kingdom

      IIF 2
  • Adams, Mark
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 351c, Northdown Road, Margate, Kent, CT9 3PB, England

      IIF 3
  • Adams, Mark
    British lorry driver born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sarre Windmill, Sarre Windmill, Ramsgate Road, Birchington, Kent, CT7 0LF, United Kingdom

      IIF 4
  • Adams, Mark
    British manager born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Purleigh Road, Rayleigh, Essex, SS6 9AN, United Kingdom

      IIF 5
  • Adams, Mark
    British vehicle recovery sales and repairs born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Cypress Grove, Elvington, Dover, Kent, CT15 4NP, United Kingdom

      IIF 6
  • Adams, Mark
    British recruitmet born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Adams, Mark
    British ceo born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 20, Two Rivers, Hatton Road, Bedfont, Middlesex, UB4 0SD, United Kingdom

      IIF 8
  • Adams, Mark Dominic
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charters House, Charters House, High Street, Deddington, Oxon, OX15 0SL, United Kingdom

      IIF 9
  • Adams, Mark Dominic
    British funeral services manager born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Central House, Hermes Road, Lichfield, Staffordshire, WS13 6RH, United Kingdom

      IIF 10
  • Mark Adams
    British born in February 1968

    Resident in United Kingdom

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

      IIF 11
    • 4, Clarendon Green, Orpington, BR5 2PA, United Kingdom

      IIF 12
  • Mr Mark Adams
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Bell Farm Lane, Minster On Sea, Sheerness, ME12 4JB, England

      IIF 13
  • Adams, Mark
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 14
    • 24 Brunswick Field, Conyer, Sittingbourne, ME9 9HB, United Kingdom

      IIF 15
  • Adams, Mark
    British transport born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, 6 Crabtree Manorway South, Da17 6bh, Belvedere, DA17 6BH, United Kingdom

      IIF 16
  • Mr Mark Adams
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Adams, Mark
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 20, Two Rivers Court, Hatton Road, Bedfont, Feltham, TW14 8FB, United Kingdom

      IIF 18
    • Unit B, 462 Silverdale Road, Hayes, UB3 3BN, England

      IIF 19
    • Craneshaw House, 8, Douglas Road, Hounslow, Middlesex, TW3 1DA, United Kingdom

      IIF 20
    • Craneshaw House, 8 Douglas Road, Hounslow, TW3 1DA, England

      IIF 21 IIF 22
    • Craneshaw House, 8 Douglas Road, Hounslow, Middlesex, TW3 1DA, England

      IIF 23
  • Adams, Mark
    British company director born in February 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 60, Tylacelyn Road, Tonypandy, CF40 1JU, Wales

      IIF 24
  • Adams, Mark, Dr
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 411, Martin Street, Sheffield, S6 3DT, England

      IIF 25
    • Block 2 Pennine Five Campus, 1 Tenter Street, Sheffield, S1 4BY, England

      IIF 26 IIF 27
  • Mr Mark Dominic Adams
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charters House, High Street, Deddington, Banbury, OX15 0SL, England

      IIF 28
  • Adams, Mark Dominic
    British funeral director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 618, Warwick Road, Solihull, B91 1AA, England

      IIF 29
    • 618, Warwick Road, Solihull, West Midlands, B91 1AA, England

      IIF 30
  • Adams, Mark, Dr/
    British natural medicine physician born in August 1964

    Resident in Somalia

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

      IIF 31
  • Mr Mark Adams
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • King Arthurs Court, Maidstone Road, Charing, Ashford, Kent, TN27 0JS, England

      IIF 32
    • Unit A, 6 Crabtree Manorway South, Da17 6bh, Belvedere, DA17 6BH, United Kingdom

      IIF 33
    • 24, Brunswick Field, Conyer, Sittingbourne, ME9 9HB, England

      IIF 34
  • Dr Mark Adams
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 411, Martin Street, Sheffield, S6 3DT, England

      IIF 35
    • Block 2 Pennine Five Campus, 1 Tenter Street, Sheffield, S1 4BY, England

      IIF 36 IIF 37
  • Mr Mark Adams
    British born in February 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 60, Tylacelyn Road, Tonypandy, CF40 1JU, Wales

      IIF 38
  • Adams, Mark

    Registered addresses and corresponding companies
    • Craneshaw House, 8, Douglas Road, Hounslow, Middlesex, TW3 1DA, United Kingdom

      IIF 39
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
    • 4, Clarendon Green, Orpington, Kent, BR5 2PA, United Kingdom

      IIF 41
  • Dr/ Mark Adams
    British born in August 1964

    Resident in Somalia

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 26
  • 1
    A C HAULAGE ( ILFORD ) LTD
    07683804
    Mark Adams, 25 Purleigh Road, Rayleigh, Essex, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    2011-11-01 ~ now
    IIF 5 - Director → ME
  • 2
    ADAMS HAULAGE LTD
    16844965 10484814
    4 Clarendon Green, Orpington, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 2 - Director → ME
    2025-11-10 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    BUTCHERY BOCS LIMITED
    14340155
    60a 60a Tylaceln Road, Tonypandy, Wales
    Active Corporate (2 parents)
    Officer
    2022-09-06 ~ 2024-04-20
    IIF 24 - Director → ME
    Person with significant control
    2022-09-06 ~ 2024-04-20
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CENTRAL ENGLAND CO-OP PENSION TRUSTEE LIMITED
    08976068
    Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (22 parents)
    Officer
    2014-04-03 ~ 2014-07-09
    IIF 10 - Director → ME
  • 5
    CREW RECRUITMENT LTD
    13513619
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DOMICI CARE LTD
    09981449
    Flat 20, Two Rivers Hatton Road, Bedfont, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-02 ~ dissolved
    IIF 8 - Director → ME
  • 7
    EAST KENT TRAINING LIMITED
    13198141
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    FORMULA10 LTD
    16725579
    Block 2 Pennine Five Campus, 1 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-09-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 9
    HOME RENOVATIONS ARTLINE LTD
    16855491
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-14 ~ now
    IIF 1 - Director → ME
    2025-11-14 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    LONDON COLLEGE OF EXECUTIVE MANAGEMENT LIMITED
    07581122
    Craneshaw House, 8, Douglas Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-28 ~ dissolved
    IIF 20 - Director → ME
    2011-03-28 ~ dissolved
    IIF 39 - Secretary → ME
  • 11
    M. ADAMS HAULAGE LTD
    10484814 16844965
    24 Brunswick Field Conyer, Sittingbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 12
    M.A.H.KENT LIMITED
    11286986
    Sarre Windmill Sarre Windmill, Ramsgate Road, Birchington, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors OE
  • 13
    MACROBIA INTERNATIONAL UNI LTD
    13940972
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 14
    DFAN LIMITED - 2018-11-22
    618 Warwick Road, Solihull, West Midlands, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2022-05-12 ~ 2023-03-21
    IIF 30 - Director → ME
  • 15
    NATIONAL ASSOCIATION OF FUNERAL DIRECTORS
    10885560
    618 Warwick Road, Solihull, England
    Active Corporate (31 parents, 1 offspring)
    Officer
    2020-07-14 ~ 2023-03-15
    IIF 29 - Director → ME
  • 16
    NORTH KENT SERVICES LTD
    14333235
    Unit A 6 Crabtree Manorway South, Da17 6bh, Belvedere, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    PERFUMETICS LIMITED
    09840799
    Craneshaw House, 8 Douglas Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-26 ~ dissolved
    IIF 21 - Director → ME
  • 18
    SOMALILAND COMMUNITY DEVELOPMENT INITIATIVE CIC
    16350785
    52 Sorby Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 19
    T-SHIRT SUPER QUALITY LTD
    09834962
    Craneshaw House, 8 Douglas Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-21 ~ dissolved
    IIF 22 - Director → ME
  • 20
    THE ARCANE KNOWLEDGE CENTRE LIMITED
    16624264
    Block 2 Pennine Five Campus, 1 Tenter Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-08-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-08-03 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 21
    TLIFT AND TOW RECOVERY LTD
    09983131
    6 Cypress Grove, Elvington, Dover, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-02-02 ~ dissolved
    IIF 6 - Director → ME
  • 22
    TRUSTED FUNERAL SERVICES LTD
    16336267
    Bloxham Mill Barford Road, Bloxham, Banbury, Oxon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 23
    UHA COLLEGE OF NUTRITIONAL SCIENCE LTD
    09735648
    Craneshaw House 8 Douglas Road, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 23 - Director → ME
  • 24
    UHA PHONES LIMITED
    10239585
    Unit B, 462 Silverdale Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 19 - Director → ME
  • 25
    UNIQUE HEALING APPROACH LTD
    09812160
    Unit B, 462 Silverdale Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-10-06 ~ dissolved
    IIF 18 - Director → ME
  • 26
    WALKER TRANSPORT SERVICES LIMITED
    01705215
    10 Western Road, Romford, Essex
    Dissolved Corporate (8 parents)
    Officer
    2014-01-06 ~ dissolved
    IIF 3 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.