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

Adams, Gary

    Related profiles found in government register
  • Adams, Gary
    British cfo born in November 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Thornecliffe Court, Kings Avenue, London, SW4 8EW, United Kingdom

      IIF 1
  • Adams, Gary
    British chief financial officer born in November 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Adams, Gary
    British company director born in November 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 289a, Upper Road, Carrickfergus, BT38 8PW, Northern Ireland

      IIF 13
  • Adams, Gary
    British chief financial officer born in January 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Mint, 96 Icknield Street, Hockley, Birmingham, B18 6RU, England

      IIF 14
    • icon of address C/o The Company Secretary, Rivergate House, Newbury Business Park, London Road, Newbury, RG14 2PZ, United Kingdom

      IIF 15
    • icon of address Rivergate House, London Road, Newbury, RG14 2PZ, England

      IIF 16 IIF 17 IIF 18
    • icon of address Rivergate House, Newbury Business Park, London Road, Newbury, Berkshire, RG14 2PZ

      IIF 20
    • icon of address The Company Secretary Rivergate House, Newbury Business Park, London Road, Newbury, RG14 2PZ, England

      IIF 21 IIF 22
    • icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, OL11 2PU, England

      IIF 23 IIF 24
  • Mr Gary Adams
    British born in November 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 289a, Upper Road, Carrickfergus, BT38 8PW, Northern Ireland

      IIF 25
  • Adams, Gary

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    OPTINET BUSINESS SYSTEMS LIMITED - 1999-04-20
    icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    166,394 GBP2020-02-29
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 289a Upper Road, Carrickfergus, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    28,717 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Pilot Point, 21 Clarendon Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2018-02-05 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    icon of address Pilot Point, 21 Clarendon Road, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2018-02-05 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    icon of address The Mint 96 Icknield Street, Hockley, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,260 GBP2020-03-31
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address The Company Secretary Rivergate House Newbury Business Park, London Road, Newbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    111,231 GBP2021-09-30
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 2 Thornecliffe Court, Kings Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 1 - Director → ME
Ceased 17
  • 1
    SIMPLEHOSTED LIMITED - 2011-08-30
    icon of address Rivergate House, London Road, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    181,148 GBP2018-12-31
    Officer
    icon of calendar 2019-01-30 ~ 2023-08-31
    IIF 18 - Director → ME
  • 2
    icon of address 3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-05 ~ 2023-08-31
    IIF 9 - Director → ME
  • 3
    icon of address 3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-05 ~ 2023-08-31
    IIF 2 - Director → ME
  • 4
    icon of address 3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-05 ~ 2023-08-31
    IIF 6 - Director → ME
  • 5
    AGHOCO 1356 LIMITED - 2015-12-08
    icon of address C/o The Company Secretary Rivergate House, Newbury Business Park, London Road, Newbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-18 ~ 2023-08-31
    IIF 15 - Director → ME
  • 6
    WACKO 8 LIMITED - 1992-09-29
    icon of address The Company Secretary, Rivergate House Newbury Business Park, London Road, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-18 ~ 2023-08-31
    IIF 20 - Director → ME
  • 7
    icon of address Rivergate House, London Road, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,506,954 GBP2020-03-31
    Officer
    icon of calendar 2020-06-30 ~ 2023-08-31
    IIF 19 - Director → ME
  • 8
    icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,851,163 GBP2020-02-29
    Officer
    icon of calendar 2020-06-30 ~ 2023-08-31
    IIF 24 - Director → ME
  • 9
    icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-24 ~ 2023-08-31
    IIF 12 - Director → ME
  • 10
    icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-24 ~ 2023-08-31
    IIF 10 - Director → ME
  • 11
    icon of address 2c Crown Business Park, Cowm Top Lane, Rochdale, Lancashire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-24 ~ 2023-08-31
    IIF 11 - Director → ME
  • 12
    icon of address Rivergate House, London Road, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    846,977 GBP2020-03-31
    Officer
    icon of calendar 2020-06-30 ~ 2023-08-31
    IIF 17 - Director → ME
  • 13
    JOKEKIT LIMITED - 1994-03-29
    icon of address Rivergate House, London Road, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    597,007 GBP2019-01-29
    Officer
    icon of calendar 2019-01-30 ~ 2023-08-31
    IIF 16 - Director → ME
  • 14
    CONSILIUM TECHNOLOGIES LIMITED - 2003-03-26
    TASK (HOLDINGS) LTD - 2001-05-23
    CONSILIUM HOLDINGS LIMITED - 2013-04-12
    icon of address 3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2018-02-05 ~ 2023-08-31
    IIF 7 - Director → ME
    icon of calendar 2018-02-05 ~ 2023-08-31
    IIF 28 - Secretary → ME
  • 15
    TASK (SOFTWARE) LIMITED - 2003-03-26
    CONSILIUM TECHNOLOGIES LIMITED - 2013-04-02
    icon of address 3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2023-08-31
    IIF 5 - Director → ME
    icon of calendar 2018-02-05 ~ 2023-08-31
    IIF 29 - Secretary → ME
  • 16
    BEST VALUE NETWORK LTD - 2000-02-14
    CONSILIUM ON TAP LIMITED - 2004-11-12
    BEST VALUE COMMUNITY LTD - 2001-09-19
    icon of address 3rd Floor, 35 Dp 35-47 Donegall Place, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2023-08-31
    IIF 3 - Director → ME
    icon of calendar 2018-02-05 ~ 2023-08-31
    IIF 27 - Secretary → ME
  • 17
    icon of address The Company Secretary Rivergate House Newbury Business Park, London Road, Newbury, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    289,918 GBP2021-09-30
    Officer
    icon of calendar 2022-02-09 ~ 2023-08-31
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.