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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Wise, Emily
    Born in August 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-11 ~ now
    OF - Director → CIF 0
  • 2
    Cooper, Venetia Lois
    Born in October 1974
    Individual (86 offsprings)
    Officer
    icon of calendar 2023-04-11 ~ now
    OF - Director → CIF 0
  • 3
    HERMAN BIDCO LIMITED - 2021-05-14
    icon of addressRopemaker Place, 28 Ropemaker Street, London, England
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 23
  • 1
    Riggs, Christopher Edwin
    Sales Director born in September 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2009-05-07
    OF - Director → CIF 0
  • 2
    Wilson, Craig
    Non Executive Director born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-29 ~ 2019-10-29
    OF - Director → CIF 0
    Wilson, Craig Alaister
    Non-Executive Director born in February 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-29 ~ 2023-04-11
    OF - Director → CIF 0
  • 3
    Dawson, William Thomas
    Company Director born in April 1963
    Individual (85 offsprings)
    Officer
    icon of calendar 2023-04-11 ~ 2023-04-11
    OF - Director → CIF 0
  • 4
    Murphy, Joseph Kristian Jeremiah
    Director born in October 1976
    Individual
    Officer
    icon of calendar 2010-07-19 ~ 2015-11-19
    OF - Director → CIF 0
  • 5
    Race, Phil
    Group Managing Director born in February 1966
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-12-10 ~ 2023-04-11
    OF - Director → CIF 0
  • 6
    Palios, Mark
    Accountant born in November 1952
    Individual
    Officer
    icon of calendar 2006-05-02 ~ 2009-01-09
    OF - Director → CIF 0
  • 7
    Lovett, Paul Andrew
    Chief Operating Officer born in August 1970
    Individual
    Officer
    icon of calendar 2020-03-26 ~ 2023-04-11
    OF - Director → CIF 0
  • 8
    Birchall, Alex
    Director born in July 1947
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-05-22 ~ 2006-01-31
    OF - Director → CIF 0
  • 9
    Holland, Timothy Mark
    Finance Director born in November 1962
    Individual
    Officer
    icon of calendar 2006-01-27 ~ 2009-01-09
    OF - Director → CIF 0
  • 10
    Williams, Edward John
    Director born in January 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-18 ~ 2009-04-03
    OF - Director → CIF 0
  • 11
    Fishwick, Ian Michael
    Managing Director born in June 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-03-03 ~ 2023-04-11
    OF - Director → CIF 0
  • 12
    Woodruffe, Amanda
    Operations Director born in April 1963
    Individual
    Officer
    icon of calendar 2006-01-27 ~ 2016-07-05
    OF - Director → CIF 0
  • 13
    Fishwick, Christopher David
    Consultant born in October 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-03-27 ~ 2015-09-24
    OF - Director → CIF 0
  • 14
    Wilson, Roger Parmley
    Managing Director born in April 1951
    Individual
    Officer
    icon of calendar 2003-05-22 ~ 2022-03-31
    OF - Director → CIF 0
  • 15
    Bligh, Richard
    Director born in February 1961
    Individual
    Officer
    icon of calendar 2019-06-26 ~ 2023-04-11
    OF - Director → CIF 0
  • 16
    Burbage, Richard Bodiemeade
    Unified Communications Director born in March 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-07-05 ~ 2019-09-25
    OF - Director → CIF 0
  • 17
    Kingsman, Christopher
    Born in January 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-11-08 ~ 2019-02-05
    OF - Director → CIF 0
  • 18
    Lukic, Dusko
    Director born in September 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2019-10-29
    OF - Director → CIF 0
  • 19
    Swaite, John Peter
    Director born in May 1977
    Individual (15 offsprings)
    Officer
    icon of calendar 2009-01-09 ~ 2023-04-11
    OF - Director → CIF 0
  • 20
    SNR DENTON SECRETARIES LIMITED - 2013-03-28
    DWS SECRETARIES LIMITED - 2010-09-30
    icon of addressOne Fleet Place, London, United Kingdom
    Active Corporate (6 parents, 525 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2017-10-27 ~ 2023-04-19
    PE - Secretary → CIF 0
  • 21
    icon of addressOne London Wall, London
    Active Corporate (2 parents, 290 offsprings)
    Officer
    2007-06-20 ~ 2017-10-27
    PE - Secretary → CIF 0
  • 22
    icon of addressOne London Wall, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2003-02-28 ~ 2007-06-20
    PE - Secretary → CIF 0
  • 23
    BS DIRECTORS LIMITED - 2001-09-24
    icon of addressFifth Floor, 99 Charterhouse Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2003-02-28 ~ 2003-03-04
    PE - Director → CIF 0
parent relation
Company in focus

ADEPT TECHNOLOGY GROUP LIMITED

Previous names
ADEPT (GB) LIMITED - 2006-01-24
ADEPT TELECOM PLC - 2018-09-28
ADEPT TECHNOLOGY GROUP PLC - 2023-04-19
Standard Industrial Classification
62030 - Computer Facilities Management Activities
63110 - Data Processing, Hosting And Related Activities
62090 - Other Information Technology Service Activities
62020 - Information Technology Consultancy Activities

Related profiles found in government register
  • ADEPT TECHNOLOGY GROUP LIMITED
    Info
    ADEPT (GB) LIMITED - 2006-01-24
    ADEPT TELECOM PLC - 2006-01-24
    ADEPT TECHNOLOGY GROUP PLC - 2006-01-24
    Registered number 04682431
    icon of addressWavenet One Central Boulevard, Shirley, Solihull B90 8BG
    PRIVATE LIMITED COMPANY incorporated on 2003-02-28 (22 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-05
    CIF 0
  • ADEPT TECHNOLOGY GROUP LTD
    S
    Registered number 04682431
    icon of addressWavenet, Central Boulevard, Shirley, Solihull, England, B90 8BG
    Limited Company in Companies House, England
    CIF 1
    Private Limited Company in England
    CIF 2
  • ADEPT TECHNOLOGY GROUP PLC
    S
    Registered number 04682431
    icon of addressOne, Fleet Place, London, England, EC4M 7WS
    Public Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of addressOne Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of addressOne Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of addressOne Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 4
    ACS PROPERTY HOLDINGS LIMITED - 2019-03-28
    icon of addressOne Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    114 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-04-25 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressWavenet One Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressOne Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    105.56 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of addressOne Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    TELECOM SYSTEMS MAINTENANCE LIMITED - 1999-08-12
    icon of addressOne Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressOne Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-09 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressOne Central Boulevard, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressOne Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 12
    icon of addressOne Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,100 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 13
    SHIFT F7 BUSINESS LIMITED - 2012-09-06
    icon of addressOne Central Boulevard, Shirley, Solihull, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
Ceased 1
  • icon of addressOne Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-01 ~ 2016-11-01
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.