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

Velasco, Adam John

    Related profiles found in government register
  • Velasco, Adam John
    British chief executive born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adams Park, Hillbottom Road, High Wycombe, Buckinghamshire, HP12 4HJ

      IIF 1
  • Velasco, Adam John
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 2
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 3
  • Velasco, Adam John
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minerva Mill Innovation Centre, Station Road, Alcester, Warwickshire, B49 5ET, England

      IIF 4 IIF 5
    • icon of address Cherry Red Records, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 6
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 7
  • Velasco, Adam John
    British managing director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cherry Red Records, 114 Power Road, London, W4 5PY, England

      IIF 8
    • icon of address C/o Bsg Valentine Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 9
    • icon of address C/o Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 10 IIF 11
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 12
    • icon of address C/o Howells & Co, 1a, Knowland Drive, Milford On Sea, Lymington, SO41 0RH, England

      IIF 13
  • Velasco, Adam John
    British musical director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Odeon House, 146 College Road, Harrow, Middlesex, HA1 1BH

      IIF 14
  • Velasco, Adam John
    British none born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 15
  • Velasco, Adam John
    British managing director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cliffe House, High Street, St Margaret's At Cliffe, Kent, CT15 6AT, United Kingdom

      IIF 16
  • Valesco, Adam John
    British none born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Red Records, Power Road Studios, 114 Power Road, London, W4 5YP, England

      IIF 17
  • Velasco, Adam
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Power Road Studio, 114 Power Road, London, W4 5PT, England

      IIF 18
  • Velasco, Adam
    British director born in October 1972

    Registered addresses and corresponding companies
    • icon of address 1 Lothair Road, London, W5 4TA

      IIF 19
  • Velasco, Adam John
    British co director

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 20
  • Velasco, Adam John
    British company director

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 21
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Odeon House, 146 College Road, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    1,600 GBP2025-03-31
    Officer
    icon of calendar 2006-07-18 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,799 GBP2024-08-31
    Officer
    icon of calendar 2013-04-29 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Minerva Mill Innovation Centre, Station Road, Alcester, Warwickshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Bsg Valentine, Lynton House, 7-12, Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57,242 GBP2020-12-31
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 18 - Director → ME
  • 5
    BRITISH PHONOGRAPHIC INDUSTRY LIMITED(THE) - 2007-07-19
    icon of address Unit 4/4a, Tileyard Studios, Tileyard Road, London, England
    Active Corporate (16 parents, 9 offsprings)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address C/o Bsg Valentine, Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,568 GBP2021-09-30
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2001-11-28 ~ now
    IIF 20 - Secretary → ME
  • 8
    icon of address Bsg Valentine, Lynton House, 7-12 Tavistock Square, London
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    8,235,760 GBP2021-08-31
    Officer
    icon of calendar 1998-05-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 1996-01-01 ~ now
    IIF 21 - Secretary → ME
  • 9
    icon of address C/o Bsg Valentine Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25 GBP2025-03-31
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 10 - Director → ME
  • 10
    LINEBONUS LIMITED - 1992-02-04
    icon of address C/o Bsg Valentine Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,816 GBP2025-03-31
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 11 - Director → ME
  • 11
    NO SURVIVORS LIMITED - 2018-11-09
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,834 GBP2020-12-31
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address Minerva Mill Innovation Centre, Station Road, Alcester, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -86,293 GBP2023-12-31
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address 7 Cliffe House, High Street, St Margaret's At Cliffe, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 16 - Director → ME
  • 15
    GREENHAZE LIMITED - 1977-12-31
    icon of address Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,135 GBP2020-12-31
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 2 - Director → ME
  • 16
    WYCOMBE WANDERERS SPORTS AND EDUCATION TRUST - 2022-08-19
    WYCOMBE WANDERERS COMMUNITY TRUST - 2012-11-23
    icon of address Adams Park, Hillbottom Road, High Wycombe, Buckinghamshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2019-10-19 ~ now
    IIF 1 - Director → ME
Ceased 4
  • 1
    icon of address Minerva Mill Innovation Centre, Station Road, Alcester, Warwickshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    47,514 GBP2023-12-30
    Officer
    icon of calendar 2015-04-29 ~ 2025-06-27
    IIF 6 - Director → ME
  • 2
    icon of address 11 Mulgrave Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,354 GBP2024-03-31
    Officer
    icon of calendar 1999-10-10 ~ 2006-07-31
    IIF 19 - Director → ME
  • 3
    icon of address 8 Mallory Place, Bowerhill, Melksham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    67,157 GBP2024-03-31
    Officer
    icon of calendar 2019-09-23 ~ 2021-11-11
    IIF 17 - Director → ME
  • 4
    COLESLAW 422 LIMITED - 1999-02-12
    icon of address C/o Howells & Co, 1a Knowland Drive, Milford On Sea, Lymington, England
    Active Corporate (18 parents)
    Equity (Company account)
    282,368 GBP2024-12-31
    Officer
    icon of calendar 2015-09-22 ~ 2020-10-28
    IIF 13 - 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.