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

George, Adam David

    Related profiles found in government register
  • George, Adam David
    British

    Registered addresses and corresponding companies
    • icon of address 1 The Green, Great Cheverell, Devizes, Wiltshire, SN10 5XN

      IIF 1 IIF 2
  • George, Adam David
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1 The Green, Great Cheverell, Devizes, Wiltshire, SN10 5XN

      IIF 3
  • George, Adam David
    British chartered accountant

    Registered addresses and corresponding companies
  • George, Adam David
    British finance director

    Registered addresses and corresponding companies
    • icon of address 1 The Green, Great Cheverell, Devizes, Wiltshire, SN10 5XN

      IIF 17
  • George, Adam David

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Chivers Way, Histon, Cambridge, CB24 9BZ, England

      IIF 18
  • George, Adam David
    British accountant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cider Press, The Green, Great Cheverell, Devizes, Wiltshire, SN10 5XN, United Kingdom

      IIF 19
  • George, Adam David
    British chartered accountant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chilvester Lodge, Chilvester Hill, Calne, Wiltshire, SN11 0LP, England

      IIF 20
    • icon of address Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ, England

      IIF 21
    • icon of address 1 The Green, Great Cheverell, Devizes, Wiltshire, SN10 5XN

      IIF 22 IIF 23 IIF 24
  • George, Adam David
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • George, Adam David
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chilvester Lodge, Chilvester Hill, Calne, SN11 0LP, England

      IIF 29
    • icon of address Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ, England

      IIF 30
    • icon of address 1st Floor, One Suffolk Way, Sevenoaks, Kent, TN13 1YL, England

      IIF 31
  • George, Adam David
    British financial director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Green, Great Cheverell, Devizes, Wiltshire, SN10 5XN

      IIF 32
  • George, Adam David
    English chartered accountant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ

      IIF 33 IIF 34 IIF 35
    • icon of address Sovereign House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ, England

      IIF 36 IIF 37 IIF 38
  • George, Adam David
    English company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Chivers Way, Histon, Cambridge, CB24 9BZ, England

      IIF 39
  • Mr Adam David George
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chilvester Lodge, Chilvester Hill, Calne, SN11 0LP, England

      IIF 40 IIF 41
    • icon of address Chilvester Lodge, Chilvester Hill, Calne, Wiltshire, SN11 0LP, England

      IIF 42 IIF 43
  • Mr Adam David George
    English born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chilvester Lodge, Chilvester Hill, Calne, SN11 0LP, England

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Chilvester Lodge, Chilvester Hill, Calne, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,289 GBP2024-06-30
    Officer
    icon of calendar 2001-06-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    GW PHARMA LIMITED - 2001-06-01
    G-PHARM TRUSTEE COMPANY LIMITED - 2001-03-20
    icon of address Sovereign House Vision Park, Chivers Way, Histon, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2008-01-30 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    icon of address Chilvester Lodge, Chilvester Hill, Calne, Wiltshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    341,566 GBP2024-08-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address Chilvester Lodge, Chilvester Hill, Calne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 29 - Director → ME
  • 5
    G-PHARM LIMITED - 2012-01-31
    ADVANCED DISPENSING SYSTEMS LIMITED - 2011-10-06
    icon of address Gw Pharmaceuticals, Sovereign House Vision Park, Chivers Way, Histon, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-30 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2008-01-30 ~ dissolved
    IIF 4 - Secretary → ME
  • 6
    icon of address 1st Floor One Suffolk Way, Sevenoaks, Kent, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -2,754,327 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 31 - Director → ME
  • 7
    PSIENCE LIMITED - 2023-08-21
    icon of address Chilvester Lodge, Chilvester Hill, Calne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -70,160 GBP2024-12-31
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 28 - Director → ME
  • 8
    icon of address Chilvester Lodge, Chilvester Hill, Calne, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    605,741 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Chilvester Lodge, Chilvester Hill, Calne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -241,664 GBP2024-12-31
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 27 - Director → ME
Ceased 22
  • 1
    4COM LIMITED - 2006-07-28
    4COM LIMITED - 2011-04-20
    HONEYCOMBE 84 LIMITED - 1998-12-11
    BELIEVE IT COMMUNICATIONS GROUP LTD - 2007-11-13
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2007-04-19
    IIF 32 - Director → ME
    icon of calendar 2003-11-12 ~ 2007-04-19
    IIF 13 - Secretary → ME
  • 2
    DYNAMIC BUSINESS COMMUNICATIONS LTD - 2010-07-30
    4COM NETWORKS LTD. - 2006-03-16
    BELIEVE IT NETWORK SERVICES LIMITED - 2005-02-17
    icon of address Loewy House Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2007-04-19
    IIF 23 - Director → ME
    icon of calendar 2005-01-18 ~ 2007-04-19
    IIF 11 - Secretary → ME
  • 3
    4COM TRAINING ACADEMY LIMITED - 2011-02-01
    4COM INSTALLATIONS LIMITED - 2010-07-30
    4COM (UK) LIMITED - 2009-02-05
    BELIEVE IT UK LIMITED - 2008-04-30
    icon of address Loewy House Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2007-04-19
    IIF 14 - Secretary → ME
  • 4
    icon of address Chilvester Lodge, Chilvester Hill, Calne, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,289 GBP2024-06-30
    Officer
    icon of calendar 2001-06-21 ~ 2001-07-05
    IIF 3 - Secretary → ME
  • 5
    icon of address Sovereign House, Vision Park Chivers Way, Histon, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2012-02-16 ~ 2020-12-18
    IIF 21 - Director → ME
  • 6
    icon of address Chilvester Lodge, Chilvester Hill, Calne, Wiltshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    341,566 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-12-13 ~ 2022-11-12
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Chilvester Lodge, Chilvester Hill, Calne, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-26 ~ 2025-01-01
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 8
    icon of address Sovereign House Chivers Way, Histon, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-29 ~ 2020-12-18
    IIF 18 - Secretary → ME
  • 9
    GW PHARMACEUTICALS GROUP PLC - 2001-06-01
    GW PHARMACEUTICALS PLC - 2021-06-04
    MAWLAW 541 PLC - 2001-03-06
    icon of address Sovereign House Vision Park, Chivers Way, Histon, Cambridge, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2017-02-13
    IIF 30 - Director → ME
    icon of calendar 2008-03-05 ~ 2020-12-18
    IIF 8 - Secretary → ME
  • 10
    GW GLOBAL SERVICES LIMITED - 2019-10-24
    CRI (UK) LIMITED - 2002-09-11
    CANNABINOID RESEARCH INSTITUTE LIMITED - 2019-09-02
    icon of address Sovereign House Vision Park, Chivers Way, Histon, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2008-01-30 ~ 2020-12-18
    IIF 36 - Director → ME
    icon of calendar 2008-01-30 ~ 2020-12-18
    IIF 9 - Secretary → ME
  • 11
    icon of address Sovereign House Chivers Way, Histon, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-09-14 ~ 2020-12-18
    IIF 39 - Director → ME
  • 12
    MAWLAW 509 LIMITED - 2000-08-15
    icon of address Sovereign House Vision Park, Chivers Way, Histon, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-05 ~ 2020-12-18
    IIF 38 - Director → ME
    icon of calendar 2008-03-05 ~ 2020-12-18
    IIF 10 - Secretary → ME
  • 13
    THE TOTAL OSTRICH EXPERIENCE LIMITED - 2000-03-07
    HARTWELL BOND LIMITED - 2004-08-27
    MOONSPRING LIMITED - 1997-09-17
    PROPERTY MARKET LIMITED - 2002-04-19
    0800 NETWORKS LIMITED - 1999-09-07
    icon of address Apartment 4, New River Head, 173 Rosebery Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,803 GBP2024-12-31
    Officer
    icon of calendar 2000-10-02 ~ 2001-06-20
    IIF 1 - Secretary → ME
  • 14
    INDEPENDENT TELECOM LIMITED - 2006-07-28
    4COM LIMITED - 2007-11-13
    HARVEYCOM LIMITED - 2014-11-17
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-03-05 ~ 2007-04-19
    IIF 24 - Director → ME
    icon of calendar 2006-06-23 ~ 2007-04-19
    IIF 12 - Secretary → ME
  • 15
    HI COMMUNICATIONS LIMITED - 2016-12-07
    PIONEER BUSINESS SYSTEMS LTD - 2010-11-26
    BELIEVE IT LEASING LIMITED - 2006-01-13
    PIONEER TELECOM LTD. - 2006-03-13
    HARRYCOM LIMITED - 2016-03-29
    icon of address One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2006-04-27 ~ 2007-04-19
    IIF 25 - Director → ME
    icon of calendar 2005-06-14 ~ 2007-04-19
    IIF 15 - Secretary → ME
  • 16
    THE TOTAL OSTRICH EXPERIENCE LIMITED - 1999-09-07
    PROPERTYSPY LIMITED - 2002-06-28
    INTERNET TELECOM LIMITED - 2000-09-26
    PROPERTYSPY.COM LIMITED - 2000-10-04
    icon of address Sebright Farm Clements End Road, Gaddesden Row, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,119 GBP2024-12-31
    Officer
    icon of calendar 2000-10-02 ~ 2001-06-20
    IIF 2 - Secretary → ME
  • 17
    TRADECHROME LIMITED - 1999-04-21
    GW PHARMA LIMITED - 2024-09-12
    GW PHARMACEUTICALS LIMITED - 2001-06-01
    icon of address Building 730 Kent Science Park, Sittingbourne, Kent, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2008-01-30 ~ 2020-12-18
    IIF 37 - Director → ME
    icon of calendar 2008-01-30 ~ 2020-12-18
    IIF 7 - Secretary → ME
  • 18
    G W PHARMACEUTICALS LIMITED - 1999-04-21
    GW RESEARCH LIMITED - 2023-11-20
    TITANITE LIMITED - 1998-05-18
    G-PHARM LIMITED - 2011-10-03
    icon of address Building 730 Kent Science Park, Sittingbourne, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2020-12-18
    IIF 35 - Director → ME
    icon of calendar 2008-01-30 ~ 2020-12-18
    IIF 6 - Secretary → ME
  • 19
    PSIENCE LIMITED - 2023-08-21
    icon of address Chilvester Lodge, Chilvester Hill, Calne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -70,160 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-12-02
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 20
    INTERNET TELECOM PLC - 2002-06-28
    PROPERTYSPY PLC - 2009-11-24
    icon of address 17 High Street, Redbourn, St. Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2024-12-31
    Officer
    icon of calendar 2000-10-02 ~ 2002-06-01
    IIF 17 - Secretary → ME
  • 21
    icon of address Chilvester Lodge, Chilvester Hill, Calne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -241,664 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-12-02
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 22
    BELIEVE IT PROPERTIES LIMITED - 2005-07-07
    SEEING IS BELIEVING LTD - 2009-10-29
    icon of address One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2007-01-12 ~ 2007-04-19
    IIF 22 - Director → ME
    icon of calendar 2005-06-14 ~ 2007-04-19
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.