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

Townend, Nicholas Adam

    Related profiles found in government register
  • Townend, Nicholas Adam
    British

    Registered addresses and corresponding companies
    • icon of address The Triangle, Baring Road, Beaconsfield, Buckinghamshire, HP9 2NA, England

      IIF 1
  • Townend, Nicholas Adam
    British director

    Registered addresses and corresponding companies
  • Townend, Nicholas Adam

    Registered addresses and corresponding companies
    • icon of address The Triangle, Baring Road, Beaconsfield, Buckinghamshire, HP9 2NA, England

      IIF 30 IIF 31
  • Townend, Nicholas Adam
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, The Old Fuel Depot, Twemlow Lane, Holmes Chapel, Crewe, Cheshire, CW4 8GJ, England

      IIF 32
    • icon of address The Mission, Wellington Street, Stockport, Cheshire, SK1 3AH, United Kingdom

      IIF 33
  • Townend, Nicholas Adam
    British accountant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Brooklands Drive, Goostrey, Crewe, Cheshire, CW4 8JD, United Kingdom

      IIF 34
  • Townend, Nicholas Adam
    British chartered accountant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Campfield Road, Shoeburyness, Southend-on-sea, SS3 9FL, England

      IIF 35
  • Townend, Nicholas Adam
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Townend, Nicholas Adam
    British finance director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ascribe House Branker Street, Westhoughton, Bolton, Lancashire, BL5 3JD

      IIF 74
    • icon of address Ascribe House, Brancker Street, Westhoughton, Bolton, BL5 3JD, England

      IIF 75
    • icon of address Ascribe House, Branker Street Westhoughton, Bolton, BL5 3JD

      IIF 76
    • icon of address Ascribe House, Branker Street, Westhoughton, Bolton, BL5 3JD

      IIF 77 IIF 78 IIF 79
    • icon of address Ascribe House, Branker Street, Westhoughton, Bolton, Lancashire, BL5 3JD

      IIF 80
    • icon of address Unit 2, Campfield Road, Shoeburyness, Essex, SS3 9FL

      IIF 81
    • icon of address 2, Campfield Road, Shoeburyness, Southend-on-sea, SS3 9FL, England

      IIF 82
    • icon of address Unit 2, Campfield Road, Shoeburyness, Southend-on-sea, Essex, SS3 9FL

      IIF 83 IIF 84
    • icon of address Ascribe House, Branker Street, Westhoughton, Bolton, BL5 3JD

      IIF 85 IIF 86
  • Townend, Nicholas Adam
    British non executive director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grain Store, The Grain Store, Hollins Farm, Crewe, Uk, CW4 8GE, England

      IIF 87
  • Mr Nicholas Adam Townend
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, The Old Fuel Depot, Twemlow Lane, Holmes Chapel, Crewe, Cheshire, CW4 8GJ, England

      IIF 88
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 48 Brooklands Drive, Goostrey, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address Suite 11, The Old Fuel Depot Twemlow Lane, Holmes Chapel, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    645 GBP2025-07-31
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
Ceased 54
  • 1
    icon of address Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 37 - Director → ME
    icon of calendar 2008-08-14 ~ 2010-04-01
    IIF 14 - Secretary → ME
  • 2
    ABBEYDALE CARE TRAINING LIMITED - 2001-04-10
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 64 - Director → ME
    icon of calendar 2008-08-14 ~ 2010-04-01
    IIF 27 - Secretary → ME
  • 3
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 54 - Director → ME
    icon of calendar 2008-08-14 ~ 2010-04-01
    IIF 4 - Secretary → ME
  • 4
    GENESIS ENERGY MANAGEMENT SERVICES LIMITED - 2011-07-27
    icon of address Third Floor, 1 New Fetter Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,871 GBP2024-12-31
    Officer
    icon of calendar 2017-03-29 ~ 2020-02-13
    IIF 67 - Director → ME
  • 5
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-01 ~ 2013-10-11
    IIF 85 - Director → ME
  • 6
    SCROLL HOLDINGS LIMITED - 2009-04-09
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-01 ~ 2013-09-16
    IIF 77 - Director → ME
  • 7
    ASCRIBE HOLDINGS PLC - 2009-02-20
    ASCRIBE LIMITED - 2004-11-25
    EVER 2458 LIMITED - 2004-11-19
    ASCRIBE PLC - 2009-02-20
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-01 ~ 2013-10-11
    IIF 76 - Director → ME
  • 8
    ASC COMPUTER SOFTWARE LIMITED - 2009-02-20
    icon of address Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-01 ~ 2013-10-11
    IIF 74 - Director → ME
  • 9
    GWECO 236 LIMITED - 2004-11-08
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 59 - Director → ME
    icon of calendar 2008-08-14 ~ 2010-04-01
    IIF 21 - Secretary → ME
  • 10
    icon of address Housing21, The Triangle, Baring Road, Beaconsfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 61 - Director → ME
    icon of calendar 2008-08-14 ~ 2010-04-01
    IIF 22 - Secretary → ME
  • 11
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 38 - Director → ME
    icon of calendar 2008-08-14 ~ 2010-04-01
    IIF 10 - Secretary → ME
  • 12
    CLAIMAR CARE GROUP PLC - 2010-06-15
    HAMSARD 2847 PLC - 2005-07-11
    icon of address Tricorn House, 51-53 Hagley Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 65 - Director → ME
    icon of calendar 2008-08-14 ~ 2010-04-01
    IIF 28 - Secretary → ME
  • 13
    icon of address Tricorn House, 51-53 Hagley Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 48 - Director → ME
    icon of calendar 2008-08-14 ~ 2010-04-01
    IIF 18 - Secretary → ME
  • 14
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 42 - Director → ME
    icon of calendar 2008-08-14 ~ 2010-04-01
    IIF 7 - Secretary → ME
  • 15
    GW 874 LIMITED - 2004-10-18
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,118,528 GBP2021-03-31
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 44 - Director → ME
    icon of calendar 2008-08-14 ~ 2010-04-01
    IIF 13 - Secretary → ME
  • 16
    COMPLETE HOLDINGS LIMITED - 1998-11-05
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 52 - Director → ME
    icon of calendar 2008-08-14 ~ 2010-04-01
    IIF 17 - Secretary → ME
  • 17
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 55 - Director → ME
    icon of calendar 2008-08-14 ~ 2010-04-01
    IIF 9 - Secretary → ME
  • 18
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 51 - Director → ME
    icon of calendar 2008-08-14 ~ 2010-04-01
    IIF 19 - Secretary → ME
  • 19
    COMPLETE CASE MANAGEMENT LIMITED - 1998-12-02
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 39 - Director → ME
    icon of calendar 2008-08-14 ~ 2010-04-01
    IIF 16 - Secretary → ME
  • 20
    CITYMOAT LIMITED - 1996-03-04
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2011-09-30
    IIF 84 - Director → ME
  • 21
    SALA INTERNATIONAL LIMITED - 2012-01-05
    HOSTWAY LIMITED - 1993-12-07
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2011-09-30
    IIF 83 - Director → ME
  • 22
    WIRELESS ENERGY MANAGEMENT SYSTEMS INTERNATIONAL GROUP LIMITED - 2015-08-13
    icon of address Third Floor, 1 New Fetter Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Officer
    icon of calendar 2017-03-29 ~ 2020-02-13
    IIF 70 - Director → ME
  • 23
    ENVIVA PAEDIATRIC CARE LIMITED - 2019-07-30
    PAEDIATRIC NURSING LINK LIMITED - 2016-02-27
    icon of address Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,701,184 GBP2024-03-31
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 57 - Director → ME
    icon of calendar 2008-08-14 ~ 2010-04-01
    IIF 5 - Secretary → ME
  • 24
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 36 - Director → ME
    icon of calendar 2008-08-14 ~ 2010-04-01
    IIF 20 - Secretary → ME
  • 25
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-10-11
    IIF 78 - Director → ME
  • 26
    icon of address 2nd Floor Maple House, Park West Business Park, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,515 GBP2024-03-31
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 41 - Director → ME
    icon of calendar 2008-08-14 ~ 2010-04-01
    IIF 30 - Secretary → ME
  • 27
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-03 ~ 2010-07-16
    IIF 43 - Director → ME
    icon of calendar 2009-08-03 ~ 2010-04-01
    IIF 1 - Secretary → ME
  • 28
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    481 GBP2024-12-31
    Officer
    icon of calendar 2012-12-01 ~ 2013-10-11
    IIF 86 - Director → ME
  • 29
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 49 - Director → ME
    icon of calendar 2008-08-14 ~ 2010-04-01
    IIF 2 - Secretary → ME
  • 30
    WIRELESS ENERGY MANAGEMENT SYSTEMS LIMITED - 2022-12-15
    icon of address Third Floor, 1 New Fetter Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-29 ~ 2020-02-13
    IIF 33 - Director → ME
  • 31
    ADAM-TELECOM LIMITED - 2002-03-13
    TIME DIRECT LIMITED - 2000-04-04
    ADAM COMMUNICATION SYSTEMS INTERNATIONAL LIMITED - 2011-07-06
    AIMTEQ SOLUTIONS LIMITED - 2022-12-29
    WIRELESS ENERGY MANAGEMENT SYSTEMS INTERNATIONAL LIMITED - 2015-08-28
    icon of address Third Floor, 1 New Fetter Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,754,675 GBP2023-12-31
    Officer
    icon of calendar 2017-03-29 ~ 2020-02-13
    IIF 69 - Director → ME
  • 32
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 66 - Director → ME
    icon of calendar 2008-08-14 ~ 2010-04-01
    IIF 26 - Secretary → ME
  • 33
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 50 - Director → ME
    icon of calendar 2008-08-14 ~ 2010-04-01
    IIF 3 - Secretary → ME
  • 34
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 58 - Director → ME
    icon of calendar 2008-08-14 ~ 2010-04-01
    IIF 6 - Secretary → ME
  • 35
    icon of address Unit 2 Great Bridge Centre, Charles Street, West Bromwich, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    63,121 GBP2024-03-31
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 47 - Director → ME
    icon of calendar 2008-08-14 ~ 2010-04-01
    IIF 31 - Secretary → ME
  • 36
    icon of address Tricorn House, 51 - 53 Hagley Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 63 - Director → ME
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 24 - Secretary → ME
  • 37
    icon of address Tricorn House, 51 - 53 Hagley Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 53 - Director → ME
    icon of calendar 2008-08-14 ~ 2010-04-01
    IIF 15 - Secretary → ME
  • 38
    WHITELEY AND CREASEY(CHELMSFORD)LIMITED - 1979-12-31
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2013-10-11
    IIF 79 - Director → ME
  • 39
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2012-10-01 ~ 2013-10-10
    IIF 80 - Director → ME
  • 40
    icon of address Grain Store The Grain Store, Hollins Farm, Crewe, Uk, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,397,835 GBP2024-03-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-10-16
    IIF 87 - Director → ME
  • 41
    PERFECTSTYLE LIMITED - 2002-10-24
    icon of address Tricorn House, 51 - 53 Hagley Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 45 - Director → ME
    icon of calendar 2008-08-14 ~ 2010-04-01
    IIF 29 - Secretary → ME
  • 42
    icon of address Tricorn House, 51 - 53 Hagley Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 56 - Director → ME
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 25 - Secretary → ME
  • 43
    PROJECT ROSE BIDCO LIMITED - 2014-09-30
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-06 ~ 2015-07-17
    IIF 73 - Director → ME
  • 44
    PROJECT ROSE TOPCO LIMITED - 2014-09-30
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-06 ~ 2015-07-17
    IIF 72 - Director → ME
  • 45
    icon of address 3rd Floor, 37 Frederick Place, Brighton
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-06 ~ 2015-07-17
    IIF 71 - Director → ME
  • 46
    ARROW IMAGING LIMITED - 2011-03-24
    ARROW MICROFILM LIMITED - 2003-06-11
    SPECIAL LINE LIMITED - 1986-11-04
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,817,868 GBP2019-03-31
    Officer
    icon of calendar 2011-05-25 ~ 2011-09-30
    IIF 35 - Director → ME
  • 47
    INTERCEDE 2362 LIMITED - 2010-12-09
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-25 ~ 2011-09-30
    IIF 81 - Director → ME
  • 48
    icon of address Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,371,155 GBP2019-03-31
    Officer
    icon of calendar 2011-05-25 ~ 2011-09-30
    IIF 82 - Director → ME
  • 49
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-01 ~ 2013-09-16
    IIF 75 - Director → ME
  • 50
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 60 - Director → ME
    icon of calendar 2008-08-14 ~ 2010-04-01
    IIF 8 - Secretary → ME
  • 51
    icon of address 2nd Floor Maple House, Park West Business Park, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,684,951 GBP2024-03-31
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 40 - Director → ME
    icon of calendar 2008-08-14 ~ 2010-04-01
    IIF 12 - Secretary → ME
  • 52
    icon of address Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 46 - Director → ME
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 11 - Secretary → ME
  • 53
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-16
    IIF 62 - Director → ME
    icon of calendar 2008-08-14 ~ 2010-04-01
    IIF 23 - Secretary → ME
  • 54
    ADAM COMMUNICATION SYSTEMS INTERNATIONAL LTD. - 2002-03-13
    WIRELESS ENERGY MANAGEMENT SYSTEMS LIMITED - 2011-07-06
    ADAM-TELECOM LIMITED - 2011-02-16
    icon of address Third Floor, 1 New Fetter Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-03-29 ~ 2020-02-13
    IIF 68 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.