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, Warwick

    Related profiles found in government register
  • Adams, Warwick
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Thomas House, Mansfield Road, Derby, DE1 3TN, England

      IIF 1 IIF 2
    • icon of address St Thomas House, St Mary's Wharf, Mansfield Road, Derby, DE1 3TN, United Kingdom

      IIF 3 IIF 4
    • icon of address Tioga Ltd; St Thomas House, Mansfield Road, Derby, DE1 3TN, England

      IIF 5
    • icon of address Admaur House, Adale Road, Smalley, Ilkeston, Derbyshire, DE7 6DZ, England

      IIF 6
  • Adams, Warwick
    British electronic engineer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Thomas House, Mansfield Road, Derby, DE1 3TN, England

      IIF 7
  • Adams, Warwick
    British managing director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Thomas House, Mansfield Road, Derby, DE1 3TN, England

      IIF 8
  • Adams, Warwick
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Admaur House, Adale Road, Smalley, Derby, Derbyshire, DE7 6DZ

      IIF 9
    • icon of address St. Thomas House, Mansfield Road, Derby, DE1 3TN, England

      IIF 10
    • icon of address Admaur House, 16 Adale Road Smalley, Ilkeston, DE7 6DZ, England

      IIF 11
    • icon of address Kingfisher House, 140 Nottingham Road, Long Eaton, Nottingham, NG10 2EN

      IIF 12
  • Adams, Warwick
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technology House, 20 Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 13
    • icon of address St. Thomas House, Mansfield Road, Derby, DE1 3TN, England

      IIF 14 IIF 15 IIF 16
    • icon of address St Thomas House, St Mary's Wharf, Mansfield Road, Derby, Derbyshire, DE1 3TN, United Kingdom

      IIF 21
    • icon of address 16 Adale Road, Smalley, Ilkeston, DE7 6DZ, United Kingdom

      IIF 22
  • Adams, Warwick
    British electronic engineer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Admaur House, Adale Road, Smalley, Derby, Derbyshire, DE7 6DZ

      IIF 23
  • Adams, Warwick
    British electronics engineer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Admaur House, Adale Road, Smalley, Derby, Derbyshire, DE7 6DZ

      IIF 24 IIF 25
  • Adams, Warwick
    British managing director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Dekker Road, London, SE21 7DL, England

      IIF 26
  • Mr Warwick Adams
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Thomas House, Mansfield Road, Derby, DE1 3TN, England

      IIF 27
    • icon of address St Thomas House, St Mary's Wharf, Derby, DE1 3TN, United Kingdom

      IIF 28
    • icon of address St Thomas House, St Mary's Wharf, Mansfield Road, Derby, DE1 3TN

      IIF 29
    • icon of address St Thomas House, St Marys Wharf, Mansfield Road, Derby, Derbyshire, DE1 3TN

      IIF 30
    • icon of address Tioga Ltd, St Thomas House, Mansfield Road, Derby, DE1 3TN, England

      IIF 31
    • icon of address Admaur House, 16 Adale Road, Ilkeston, Derbyshire, DE7 6DZ, England

      IIF 32
    • icon of address Admaur House, Adale Road, Smalley, Ilkeston, Derbyshire, DE7 6DZ, England

      IIF 33
  • Adams, Warwick
    British

    Registered addresses and corresponding companies
    • icon of address Admaur House, Adale Road, Smalley, Derby, Derbyshire, DE7 6DZ

      IIF 34
  • Adams, Warwick

    Registered addresses and corresponding companies
    • icon of address Admaur House, 16 Adale Road Smalley, Ilkeston, DE7 6DZ, England

      IIF 35
  • Mr Warwick Adams
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Warwick Adams
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Thomas House, Mansfield Road, Derby, DE1 3TN

      IIF 40
  • Adams, Warwick, Manufacture Of Product & Design
    British managing director born in October 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Apt. 29, Lexington Place, 7 Plumptre Street, Nottingham, Nottinghamshire, NG1 1AN, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 21
  • 1
    BRIGHTSPARK DEVELOPMENTS LIMITED - 2000-01-13
    icon of address St. Thomas House, Mansfield Road, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address St Thomas House St Marys Wharf, Mansfield Road, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address St Thomas House St Mary's Wharf, Mansfield Road, Derby, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address St. Thomas House, Mansfield Road, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Technology House, 20 Grove Place, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    1,368,187 GBP2024-03-31
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 13 - Director → ME
  • 6
    ELECTRONIC SEARCH AND SURVEILLANCE LIMITED - 2012-03-22
    icon of address St. Thomas House, Mansfield Road, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 18 - Director → ME
  • 7
    SIXIS TECHNOLOGY LIMITED - 2021-03-17
    icon of address St Thomas House, Mansfield Road, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address Kingfisher House 140 Nottingham Road, Long Eaton, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-25 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address St. Thomas House, Mansfield Road, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address St. Thomas House, Mansfield Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    icon of address St. Thomas House, Mansfield Road, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 8 - Director → ME
  • 12
    TIOGA GROUP LIMITED - 2017-10-17
    icon of address St Thomas House St Mary's Wharf, Mansfield Road, Derby, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address St. Thomas House, Mansfield Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 14
    CYBER1ST MANUFACTURING LIMITED - 2021-03-19
    SECURITY RESEARCH LIMITED - 2017-02-17
    CORBY 1234 LIMITED - 2015-11-02
    icon of address St Thomas House St Mary's Wharf, Mansfield Road, Derby, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-08-27 ~ now
    IIF 21 - Director → ME
  • 15
    HEARTLIGHT SYSTEMS LIMITED - 2016-10-03
    icon of address St. Thomas House, Mansfield Road, Derby
    Active Corporate (5 parents)
    Equity (Company account)
    791,561 GBP2024-06-30
    Officer
    icon of calendar 2012-06-20 ~ now
    IIF 11 - Director → ME
    icon of calendar 2012-06-20 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    AUDIOTEL INTERNATIONAL LIMITED - 2022-04-25
    MIDDLEWISE LIMITED - 1981-12-31
    icon of address St. Thomas House, Mansfield Road, Derby, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address St. Thomas House, Mansfield Road, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 7 - Director → ME
  • 18
    icon of address St. Thomas House, Mansfield Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 19
    icon of address St Thomas House St Mary's Wharf, Mansfield Road, Derby
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 1998-01-01 ~ now
    IIF 23 - Director → ME
  • 20
    icon of address Unit 4 Blackpole Trading Estate West, Worcester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 5 - Director → ME
  • 21
    icon of address Unit 4 Blackpole Trading Estate West, Worcester, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    2,771 GBP2022-09-30
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 6 - Director → ME
Ceased 10
  • 1
    icon of address 28 Hammond Green Hammond Green, Wellesbourne, Warwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-20 ~ 2013-05-10
    IIF 9 - Director → ME
    icon of calendar 2007-06-20 ~ 2013-05-10
    IIF 34 - Secretary → ME
  • 2
    icon of address 14 Dekker Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -95,787 GBP2025-04-30
    Officer
    icon of calendar 2012-01-23 ~ 2018-06-19
    IIF 26 - Director → ME
    icon of calendar 2009-10-01 ~ 2012-12-04
    IIF 41 - Director → ME
  • 3
    icon of address Technology House, 20 Grove Place, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    1,368,187 GBP2024-03-31
    Officer
    icon of calendar 2008-07-29 ~ 2010-03-04
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-07
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address St. Thomas House, Mansfield Road, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-03-07 ~ 2025-03-25
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 5
    icon of address St. Thomas House, Mansfield Road, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-16 ~ 2023-03-09
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 6
    TIOGA GROUP LIMITED - 2017-10-17
    icon of address St Thomas House St Mary's Wharf, Mansfield Road, Derby, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2017-03-22 ~ 2025-03-25
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 7
    icon of address Aggreko Cannock 2 Voyager Drive, Orbital Retail Centre, Cannock, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,085,686 GBP2017-03-31
    Officer
    icon of calendar 2012-09-27 ~ 2023-03-09
    IIF 15 - Director → ME
    icon of calendar 2008-05-20 ~ 2008-07-23
    IIF 24 - Director → ME
  • 8
    icon of address St Thomas House St Mary's Wharf, Mansfield Road, Derby
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-07
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Unit 4 Blackpole Trading Estate West, Worcester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-16 ~ 2020-05-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 10
    icon of address Unit 4 Blackpole Trading Estate West, Worcester, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    2,771 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-09-03 ~ 2021-11-26
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.