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

Barzey, Adam

    Related profiles found in government register
  • Barzey, Adam

    Registered addresses and corresponding companies
    • icon of address 68, Harborne Park Road, Harborne, Birmingham, B17 0DE, United Kingdom

      IIF 1
    • icon of address St Marys House, 68 Harborne Park Road, Birmingham, B17 0DH, United Kingdom

      IIF 2
    • icon of address Celixir House, Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, CV37 7GZ, England

      IIF 3
    • icon of address Celixir House, Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GZ, England

      IIF 4
    • icon of address 1-3, Merstow Green, Evesham, Worcestershire, WR11 4BD, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Barzey, Adam James

    Registered addresses and corresponding companies
    • icon of address St Mary's House, 68 Harborne Park Road, Harborne, Birmingham, B17 0DH

      IIF 14
    • icon of address 1-3, Merstow Green, Evesham, Worcestershire, WR11 4BD, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Barzey, Adam
    British

    Registered addresses and corresponding companies
    • icon of address 18 Queen Street, Cubbington, Leamington Spa, Warwickshire, CV32 7NA

      IIF 18 IIF 19
  • Barzey, Adam
    British it consultant

    Registered addresses and corresponding companies
    • icon of address 7, Coventry Road, Cubbington, Leamington Spa, Warwickshire, CV32 7JN, England

      IIF 20
  • Barzey, Adam
    British surveyor born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's House, 68 Harborne Park Road, Harborne, Birmingham, B17 0DH

      IIF 21
    • icon of address 18 Queen Street, Cubbington, Leamington Spa, Warwickshire, CV32 7NA

      IIF 22 IIF 23
  • Barzey, Adam
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Marys House, Harborne, Birmingham, B17 0DH, United Kingdom

      IIF 24
  • Barzey, Adam
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Marys House, 68 Harborne Park Road, Birmingham, B17 0DH, United Kingdom

      IIF 25 IIF 26
    • icon of address St Marys House, 68 Harborne Park Road, Harborne, Birmingham, B17 0DH, United Kingdom

      IIF 27
    • icon of address St Marys House, Harborne, Birmingham, B17 0DH, United Kingdom

      IIF 28
  • Barzey, Adam
    British surveyor born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Harborne Park Road, Harborne, Birmingham, B17 0DE, United Kingdom

      IIF 29
    • icon of address Celixir House, Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 30
  • Mr Adam Barzey
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's House, 68 Harborne Park Road, Harborne, Birmingham, B17 0DH

      IIF 31 IIF 32
  • Barzey, Adam James
    British property manager born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Celixir House, Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 33
  • Barzey, Adam James
    British surveyor born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Ely Street, Stratford Upon Avon, Warwickshire, CV37 6LN, United Kingdom

      IIF 34
    • icon of address Celixir House, Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 35
    • icon of address 1-3, Merstow Green, Evesham, Worcestershire, WR11 4BD, United Kingdom

      IIF 36
  • Mr Adam James Barzey
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's House, 68 Harborne Park Road, Harborne, Birmingham, B17 0DH

      IIF 37
    • icon of address 1-3, Merstow Green, Evesham, Worcestershire, WR11 4BD, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    550 GBP2021-01-31
    Officer
    icon of calendar 1999-01-13 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 26
  • 1
    icon of address 39 Clarendon Square, Leamington Spa, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,428 GBP2024-04-30
    Officer
    icon of calendar 2021-09-01 ~ 2022-01-14
    IIF 4 - Secretary → ME
  • 2
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-03-13 ~ 2022-12-31
    IIF 10 - Secretary → ME
  • 3
    icon of address 47 High Street, Henley-in-arden, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-29
    Officer
    icon of calendar 2014-10-06 ~ 2014-10-28
    IIF 25 - Director → ME
  • 4
    icon of address 14 Fereby Close, Chipping Campden, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,107 GBP2024-12-31
    Officer
    icon of calendar 2021-08-03 ~ 2023-01-01
    IIF 3 - Secretary → ME
  • 5
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-25 ~ 2023-01-01
    IIF 7 - Secretary → ME
  • 6
    icon of address St Mary's House 68 Harborne Park Road, Harborne, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-03-29 ~ 2018-03-23
    IIF 23 - Director → ME
    icon of calendar 2007-03-29 ~ 2018-03-23
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-29
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    INGLEBY (1271) LIMITED - 2000-01-20
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17 GBP2024-07-31
    Officer
    icon of calendar 2020-04-01 ~ 2022-12-31
    IIF 9 - Secretary → ME
  • 8
    BARONCLIFF LIMITED - 1983-09-29
    icon of address 47 High Street, Henley-in-arden, England
    Active Corporate (3 parents)
    Equity (Company account)
    28 GBP2024-12-31
    Officer
    icon of calendar 2019-07-24 ~ 2022-12-31
    IIF 12 - Secretary → ME
  • 9
    icon of address Cannon Jones Estate Management, 47 High Street, Henley-in-arden, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2012-01-11 ~ 2012-01-12
    IIF 26 - Director → ME
    icon of calendar 2012-01-11 ~ 2013-01-12
    IIF 2 - Secretary → ME
  • 10
    icon of address Flat 6 6 Guys Cliffe Avenue, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2022-01-18 ~ 2022-12-31
    IIF 8 - Secretary → ME
  • 11
    icon of address 47 High Street, Henley-in-arden, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2013-01-11 ~ 2013-02-24
    IIF 24 - Director → ME
  • 12
    icon of address St Mary's House, 68 Harborne Park Road, Harborne, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    2,869 GBP2023-12-31
    Officer
    icon of calendar 2014-01-21 ~ 2018-03-08
    IIF 29 - Director → ME
    icon of calendar 2012-10-30 ~ 2018-03-08
    IIF 1 - Secretary → ME
  • 13
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-15 ~ 2023-12-21
    IIF 36 - Director → ME
    icon of calendar 2021-12-15 ~ 2023-12-21
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ 2022-12-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 14
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ 2021-09-03
    IIF 33 - Director → ME
  • 15
    icon of address St Mary's House, 68 Harborne Park Road, Harborne, Birmingham, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-03-25
    Officer
    icon of calendar 2007-08-10 ~ 2012-02-15
    IIF 14 - Secretary → ME
  • 16
    icon of address St Mary's House 68 Harborne Park Road, Harborne, Birmingham
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2006-08-21 ~ 2018-03-23
    IIF 22 - Director → ME
    icon of calendar 2006-08-21 ~ 2018-03-23
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-29
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address St Mary's House 68 Harborne Park Road, Harborne, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    167,034 GBP2024-05-31
    Officer
    icon of calendar 2006-05-11 ~ 2018-03-23
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-29
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-03-01 ~ 2022-07-22
    IIF 30 - Director → ME
  • 19
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -8 GBP2023-12-31
    Officer
    icon of calendar 2022-05-01 ~ 2023-01-01
    IIF 6 - Secretary → ME
  • 20
    icon of address St Mary's House, 68 Harborne Park Road, Harborne, Birmingham
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2013-05-23 ~ 2013-06-03
    IIF 28 - Director → ME
  • 21
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2022-04-01
    IIF 35 - Director → ME
    icon of calendar 2022-03-31 ~ 2022-12-31
    IIF 17 - Secretary → ME
  • 22
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2023-11-30
    Officer
    icon of calendar 2021-08-01 ~ 2023-01-01
    IIF 5 - Secretary → ME
  • 23
    icon of address Radclyffe House C/o Moonstone Block Management Limited, 66-68 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-25
    Officer
    icon of calendar 2016-01-19 ~ 2016-02-10
    IIF 27 - Director → ME
  • 24
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    36 GBP2024-02-28
    Officer
    icon of calendar 2019-03-01 ~ 2022-12-31
    IIF 11 - Secretary → ME
  • 25
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    7,506 GBP2023-12-31
    Officer
    icon of calendar 2021-10-19 ~ 2022-12-31
    IIF 13 - Secretary → ME
  • 26
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2019-07-19 ~ 2019-07-24
    IIF 34 - Director → ME
    icon of calendar 2019-07-19 ~ 2023-01-01
    IIF 15 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.