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

Adams, Mark Stuart

    Related profiles found in government register
  • Adams, Mark Stuart
    British company director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Springwood Lane, Rotherfield Peppard, Henley On Thames, Oxfordshire, RG9 5JJ

      IIF 1
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 2
  • Adams, Mark Stuart
    British consultant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Orange Street, London, WC2H 7EF, United Kingdom

      IIF 3 IIF 4
    • icon of address 4, Springwood Lane, Peppard, RG9 5JJ

      IIF 5
  • Adams, Mark Stuart
    British corp finance born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Springwood Lane, Rotherfield Peppard, Henley On Thames, Oxfordshire, RG9 5JJ

      IIF 6
  • Adams, Mark Stuart
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Springwood Lane, Rotherfield Peppard, Henley On Thames, Oxfordshire, RG9 5JJ

      IIF 7 IIF 8
    • icon of address 10, Queen Street Place, London, EC4R 1AG

      IIF 9 IIF 10
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 11
    • icon of address 10-12, Barnes High Street, London, SW13 9LW, United Kingdom

      IIF 12
    • icon of address 20, Abbotswood Road, London, SW16 1AP, United Kingdom

      IIF 13 IIF 14
  • Adams, Mark Stuart
    British pr consultant born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Springwood Lane, Rotherfield Peppard, Henley On Thames, Oxfordshire, RG9 5JJ

      IIF 15
  • Adams, Mark Stuart
    British pr executive born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Springwood Lane, Rotherfield Peppard, Henley On Thames, Oxfordshire, RG9 5JJ

      IIF 16
  • Adams, Mark Stuart
    British public relations born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Springwood Lane, Rotherfield Peppard, Henley On Thames, Oxfordshire, RG9 5JJ

      IIF 17
  • Adams, Mark Stuart
    British public relations executive born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Springwood Lane, Rotherfield Peppard, Henley On Thames, Oxfordshire, RG9 5JJ

      IIF 18 IIF 19 IIF 20
  • Adams, Mark Stuart
    born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Springwood Lane, Rotherfield Peppard, Henley On Thames, RG9 5JJ

      IIF 21
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 22
  • Adams, Mark Stuart
    British business director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG

      IIF 23
  • Adams, Mark Stuart
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, England

      IIF 24
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 25
  • Adams, Mark Stuart
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sedgehill House Number Four, Springwood Lane, Rotherfield Peppard, Henley-on-thames, Oxfordshire, RG9 5JJ, England

      IIF 26
    • icon of address 10, Queen Street Place, London, EC4R 1AG, England

      IIF 27
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 28
    • icon of address 201, Wokingham Road, Earley, Reading, Berkshire, RG6 7DT, England

      IIF 29
  • Mr Mark Stuart Adams
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1AG, England

      IIF 30 IIF 31 IIF 32
    • icon of address 201, Wokingham Road, Earley, Reading, Berkshire, RG6 7DT, England

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 201 Wokingham Road, Earley, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,382 GBP2024-03-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 26 - Director → ME
  • 2
    PROJECT BUZZ TEMPCO LTD - 2024-04-23
    UNDERTWOK LTD - 2025-07-21
    icon of address 201 Wokingham Road, Earley, Reading, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    THE HARMONY AGENCY LTD - 2022-02-07
    icon of address 10 Queen Street Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    27,918 GBP2024-03-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 25 - Director → ME
  • 5
    MEDIA PROSPECT LIMITED - 1998-08-26
    TTK LIMITED - 1994-06-14
    icon of address 47 Castle St, Reading, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-25 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 10 Queen Street Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 23 - Director → ME
  • 7
    INVINCIBLE FILMS LIMITED - 2000-08-21
    WILLOUGHBY (6) LIMITED - 1995-05-23
    icon of address 21 Culverlands Close, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-31 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-29 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 9
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51 GBP2018-03-31
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 28 - Director → ME
  • 10
    TCG CONSULTING PARTNERS UK LIMITED - 2016-05-25
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,444 GBP2017-12-31
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 2 - Director → ME
  • 11
    THE HONEY PARTNERSHIP (HOLDINGS) LTD - 2019-04-08
    icon of address 10 Queen Street Place, London
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    127,739 GBP2024-03-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-06 ~ now
    IIF 22 - LLP Designated Member → ME
  • 13
    icon of address 10 Queen Street Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    THE CONVERSATION GROUP LIMITED - 2012-07-12
    icon of address 20 Abbotswood Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-19 ~ dissolved
    IIF 13 - Director → ME
Ceased 16
  • 1
    icon of address The Exchange, Brick Row, Stroud, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-29 ~ 2012-04-25
    IIF 1 - Director → ME
  • 2
    COLLIDER12 (MANAGEMENT) LTD - 2014-05-21
    icon of address 21 Culverlands Close, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,323 GBP2018-11-30
    Officer
    icon of calendar 2012-06-29 ~ 2013-11-22
    IIF 4 - Director → ME
  • 3
    PEMBRIDGE FUND MANAGERS LIMITED - 2015-06-03
    CREATE CONSULT MEDIA LIMITED - 2010-04-19
    NUT HUT LIMITED - 2004-04-29
    icon of address 21 Culverlands Close, Stanmore, Middlesex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,002 GBP2018-03-31
    Officer
    icon of calendar 1999-11-05 ~ 2004-04-29
    IIF 17 - Director → ME
  • 4
    icon of address 22 Upper Ground, 5th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-15 ~ 2013-11-22
    IIF 3 - Director → ME
  • 5
    THE HARMONY AGENCY LTD - 2022-02-07
    icon of address 10 Queen Street Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    27,918 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-31 ~ 2024-08-22
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    THE SHENZHEN HONNI SOCIAL MARKETING CO LTD - 2020-02-24
    icon of address 10 Queen Street Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    139,443 GBP2024-03-31
    Officer
    icon of calendar 2017-01-13 ~ 2024-05-01
    IIF 10 - Director → ME
  • 7
    MEDIA MEASUREMENT LIMITED - 2022-01-19
    icon of address 3 West Street, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    845,157 GBP2022-05-31
    Officer
    icon of calendar 2009-10-01 ~ 2012-03-05
    IIF 5 - Director → ME
  • 8
    GUANGZHOU MUQI GARMENT CO LIMITED - 2017-04-20
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-11-24 ~ 2019-03-31
    IIF 11 - Director → ME
  • 9
    TEXT 100 LIMITED - 1997-03-07
    NEXT FIFTEEN COMMUNICATIONS GROUP PLC - 2023-04-18
    ONEMONDAY GROUP PLC. - 2002-11-14
    TEXT 100 GROUP PLC - 2000-11-16
    icon of address 60 Great Portland Street, London, United Kingdom
    Active Corporate (8 parents, 30 offsprings)
    Officer
    icon of calendar ~ 1999-07-07
    IIF 18 - Director → ME
  • 10
    PITCOMP 259 LIMITED - 2001-08-16
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-20 ~ 2013-11-22
    IIF 16 - Director → ME
  • 11
    KINDRED COMMUNICATIONS LTD - 2007-03-29
    EVUS LIMITED - 2005-05-13
    MAGICAL CONSULTANTS LIMITED - 1998-12-29
    icon of address 75 Bermondsey Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-29 ~ 2000-04-03
    IIF 15 - Director → ME
  • 12
    TEXT 100 (INTERNATIONAL) LIMITED - 1989-12-11
    icon of address 60 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-07-07
    IIF 20 - Director → ME
  • 13
    TCG CONSULTING PARTNERS UK LIMITED - 2016-05-25
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,444 GBP2017-12-31
    Officer
    icon of calendar 2008-10-06 ~ 2012-06-28
    IIF 8 - Director → ME
  • 14
    AWK LONDON LIMITED - 2012-07-12
    icon of address 20 Abbotswood Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ 2015-03-31
    IIF 14 - Director → ME
  • 15
    TRILLIUM CORPORATE FINANCE LIMITED - 2009-10-14
    icon of address 10-12 Barnes High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    17,083 GBP2024-06-30
    Officer
    icon of calendar 2010-12-21 ~ 2013-01-28
    IIF 12 - Director → ME
  • 16
    PINCO 2085 LIMITED - 2004-02-26
    LOEWY GROUP LIMITED - 2023-04-03
    icon of address 30 Park Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2009-12-31
    IIF 6 - Director → ME

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.