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

Fecher, Adam Scott

    Related profiles found in government register
  • Fecher, Adam Scott
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Uk , HA1 3EX

      IIF 1
    • Units D-f, Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4EA

      IIF 2
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 3 IIF 4
    • 4 Warner House, Bessborough Road, Harrow, HA1 3EX

      IIF 5
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 6
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 10
  • Fecher, Adam Scott
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2-3, Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 11
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 15
  • Fecher, Adam Scott
    born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Warner House, Harrovian Business Village Bessbor, Harrow, Middlesex, HA1 3EX

      IIF 16
  • Fecher, Adam Scott
    born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 17
  • Fecher, Adam Scott
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Hillcrest Avenue, Edgware, HA8 8NZ, United Kingdom

      IIF 18 IIF 19
    • 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 23
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 24
    • Lansil Way, Caton Road, Lancaster, LA1 3PQ

      IIF 25
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW, England

      IIF 26
    • Northwood House, Stafford Park 10, Telford, Shropshire, TF3 3AB, United Kingdom

      IIF 27
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 28 IIF 29
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 30 IIF 31
  • Fecher, Adam Scott
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 32
    • Stafford Park 12, Telford, Shropshire, TF3 3BJ, England

      IIF 33
  • Fecher, Adam Scott
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Hillcrest Avenue, Edgware, HA8 8NZ, United Kingdom

      IIF 34
    • Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL

      IIF 35
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 36
    • Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, CF34 9RS, Wales

      IIF 37
  • Fecher, Adam Scott
    British none born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stafford Park, 12, Telford, Shropshire, TF3 3BJ, England

      IIF 38
  • Fecher, Adam Scott
    British

    Registered addresses and corresponding companies
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middx, HA1 3EX

      IIF 39
  • Mr Adam Scott Fecher
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL, England

      IIF 40
    • Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, CF34 9RS, United Kingdom

      IIF 41
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Middlesex, HA1 3EX, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW

      IIF 45
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 46 IIF 47 IIF 48
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 52
  • Adam Fecher
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Warner House, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 53
  • Mr Adam Scott Fecher
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Warner House, Harrowvian Business Village, Harrow, Middlesex, HA1 3EX

      IIF 54
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 55
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 56 IIF 57
child relation
Offspring entities and appointments 39
  • 1
    AVF INVESTMENTS LTD
    10292769
    4 Warner House Bessborough Road, Harrovian Business Village, Harrow, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-07-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CONNECT HYGIENE PRODUCTS LTD
    - now 08415770 07022313... (more)
    NORTHWOOD HYGIENE PRODUCTS LIMITED
    - 2014-10-31 08415770 07022313
    NP HYGIENE LIMITED
    - 2013-03-01 08415770
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-02-22 ~ now
    IIF 29 - Director → ME
  • 3
    CONSUMA PAPER PRODUCTS LIMITED
    - now 01576051 11401028
    STAPLES DISPOSABLES LIMITED - 2018-07-17
    STAPLES PACKAGING LIMITED - 1988-06-03
    Riverside House, Irwell Street, Manchester, Salford
    Dissolved Corporate (22 parents)
    Officer
    2022-04-05 ~ 2022-12-01
    IIF 35 - Director → ME
  • 4
    DISPOSABLES UK LIMITED
    - now 02134069
    ZOOMREGAL LIMITED - 1987-07-03
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (15 parents)
    Officer
    2015-06-04 ~ dissolved
    IIF 32 - Director → ME
  • 5
    GTRH LIMITED
    - now 08028393
    REPAP HOLDINGS LTD
    - 2015-04-13 08028393
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 11 - Director → ME
  • 6
    K.P.P. CONVERTERS LIMITED
    02978262
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (11 parents)
    Officer
    2019-08-01 ~ dissolved
    IIF 15 - Director → ME
  • 7
    MIDLAND PAPER PRODUCTS LIMITED
    04989581
    Units D-f Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (11 parents)
    Officer
    2016-09-30 ~ now
    IIF 2 - Director → ME
  • 8
    NLOG INVESTMENTS LTD
    09309783
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-11-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    NORPAP LLP
    OC349175
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (4 parents)
    Officer
    2009-10-06 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    NORPAP PROPERTY (TELFORD) LTD
    09713126
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Officer
    2015-07-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    NORPAP PROPERTY 2019 LIMITED
    - now 12191995 11838381... (more)
    NORPAP PROPERTY (456) LTD
    - 2019-09-20 12191995 16800464... (more)
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Officer
    2019-09-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-09-05 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    NORPAP PROPERTY 2021 LIMITED
    - now 09637240 11838381... (more)
    NORTHWOOD CONSUMER LIMITED
    - 2020-07-03 09637240 10296424
    PERFECT FINISH AUTOMATION LIMITED
    - 2020-05-20 09637240
    LOCKWOOD 456 LTD
    - 2015-06-29 09637240 09637242
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Officer
    2015-06-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    NORPAP PROPERTY 2024 LIMITED
    - now 11838381 09637240... (more)
    NC TISSUE LTD
    - 2024-09-02 11838381
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-02-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-02-20 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    NORPAP PROPERTY 2025 LTD
    16703051 16800464... (more)
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-09-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 15
    NORPAP PROPERTY 2026 LTD
    16800464 16703051... (more)
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-10-21 ~ now
    IIF 27 - Director → ME
  • 16
    NORPAP PROPERTY LIMITED
    - now 08416101 11838381... (more)
    NP LOGISITICS (TELFORD) LIMITED
    - 2014-01-27 08416101
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Officer
    2013-02-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    NORTHWOOD CONSUMA TISSUE LTD
    - now 09637242
    NORTHWOOD CONSUMER PRODUCTS LIMITED
    - 2022-12-01 09637242
    PRODENE HYGIENE PRODUCTS LIMITED
    - 2020-05-20 09637242
    LOCKWOOD 123 LTD
    - 2015-06-29 09637242 09637240
    Hurlingham Business Park, Fulbeck Heath, Grantham, England
    Active Corporate (7 parents)
    Officer
    2015-06-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    NORTHWOOD CONSUMER LIMITED
    - now 10296424 09637240
    FREEDOM PAPER PRODUCTS LIMITED
    - 2020-07-06 10296424
    NP PAPERS LTD
    - 2016-08-08 10296424
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (7 parents)
    Officer
    2016-07-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    NORTHWOOD GROUP HOLDINGS LTD
    12257183
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents)
    Officer
    2019-10-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-10-11 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    NORTHWOOD HYGIENE PRODUCTS LIMITED
    - now 07022313 08415770
    CONNECT HYGIENE PRODUCTS LTD
    - 2014-10-31 07022313 08415770... (more)
    REPAP HYGIENE PRODUCTS LIMITED
    - 2009-12-11 07022313 07089478
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (14 parents, 5 offsprings)
    Officer
    2009-11-19 ~ now
    IIF 23 - Director → ME
  • 21
    NORTHWOOD LOGISTICS LIMITED
    - now 08093761
    PG LOGISTICS LTD
    - 2013-03-07 08093761
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (11 parents)
    Officer
    2012-06-06 ~ now
    IIF 28 - Director → ME
  • 22
    NORTHWOOD PAPER LIMITED
    03220693
    4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Uk
    Active Corporate (9 parents)
    Officer
    2005-11-14 ~ now
    IIF 1 - Director → ME
  • 23
    NORTHWOOD PAPER SALES LIMITED
    03598292
    4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middx
    Active Corporate (10 parents)
    Officer
    2003-10-14 ~ now
    IIF 6 - Director → ME
  • 24
    NORTHWOOD PAPER UK LIMITED
    06664138
    4 Warner House, Bessborough Road, Harrow
    Active Corporate (5 parents)
    Officer
    2008-08-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    NORTHWOOD RECYCLING LIMITED
    - now 07089478
    NP RECYCLING LIMITED - 2013-03-06
    ASHLEY RECYCLING LIMITED - 2013-02-22
    REPAP HYGIENE PRODUCTS LTD - 2011-07-05
    CONNECT HYGIENE PRODUCTS LIMITED - 2009-12-11
    Waterside, Disley, Stockport, Cheshire
    Active Corporate (7 parents)
    Officer
    2013-11-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    NORTHWOOD TISSUE (CHESTERFIELD) LIMITED
    - now 12190419
    NORTHWOOD321 LTD
    - 2019-09-19 12190419
    Chesterfield Paper Mill, Goyt Side Road, Chesterfield, England
    Active Corporate (6 parents)
    Officer
    2019-09-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-09-05 ~ 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
  • 27
    NORTHWOOD TISSUE (DISLEY) LIMITED
    - now 07022309
    DISLEY TISSUE LIMITED
    - 2014-08-29 07022309
    Waterside, Disley, Stockport, Cheshire, England
    Active Corporate (10 parents)
    Officer
    2009-11-19 ~ now
    IIF 24 - Director → ME
  • 28
    NORTHWOOD TISSUE (FLINT) LIMITED
    16970643
    C/o Northwood Tissue (disley) Limited Waterside, Disley, Stockport, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2026-01-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    NORTHWOOD TISSUE (LANCASTER) LIMITED
    - now 08271967
    LANCASTER TISSUE LIMITED
    - 2014-08-29 08271967
    Lansil Way, Caton Road, Lancaster
    Active Corporate (10 parents)
    Officer
    2012-10-29 ~ now
    IIF 25 - Director → ME
  • 30
    NP HYGIENE PRODUCTS LIMITED
    08418077
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Officer
    2013-02-25 ~ dissolved
    IIF 12 - Director → ME
  • 31
    NP TISSUE LIMITED
    08415898
    4 Warner House, Bessborough Road Harrovian Business Village, Harrow
    Dissolved Corporate (5 parents)
    Officer
    2013-02-22 ~ dissolved
    IIF 14 - Director → ME
  • 32
    NTIS INVESTMENTS LTD
    09309777
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-11-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    NW PROPERTY LLP
    OC382092
    Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2013-02-01 ~ 2018-07-05
    IIF 17 - LLP Designated Member → ME
  • 34
    PL SUPPLIES LTD
    08333175
    Bridgend Paper Mill Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Converted / Closed Corporate (7 parents)
    Officer
    2013-02-20 ~ 2018-07-05
    IIF 36 - Director → ME
    Person with significant control
    2018-03-07 ~ 2018-07-05
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    TPG (WEST MIDLANDS) LIMITED - now
    PETER GRANT PAPERS LIMITED
    - 2016-03-30 01329787
    DODPALM LIMITED - 1978-12-31
    C/o Horsefields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Dissolved Corporate (14 parents)
    Officer
    2012-05-03 ~ 2015-07-29
    IIF 33 - Director → ME
  • 36
    TPG DORMANT LIMITED - now
    SASHPOINT LIMITED
    - 2016-03-30 04948213
    PRESSGROVE LIMITED - 2003-12-08
    Crossley Secretaries Ltd, Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (9 parents)
    Officer
    2012-05-03 ~ 2015-11-19
    IIF 38 - Director → ME
  • 37
    TPG INVESTMENTS LTD
    09309682
    C/o Crossley Secretaries Ltd Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2014-11-13 ~ 2016-02-09
    IIF 34 - Director → ME
  • 38
    WEPA UK HOLDING LTD - now
    WEPA UK LIMITED
    - 2018-06-29 05857285 08347876
    . Citygate Park, Stafford Road, Wolverhampton, England
    Dissolved Corporate (8 parents)
    Officer
    2006-06-26 ~ 2017-06-21
    IIF 39 - Secretary → ME
  • 39
    WEPA UK LTD - now
    NORTHWOOD & WEPA LIMITED
    - 2018-07-05 08347876
    NP WEPA LIMITED
    - 2013-03-28 08347876
    Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan
    Active Corporate (24 parents, 1 offspring)
    Officer
    2013-02-20 ~ 2018-07-05
    IIF 37 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.