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

Sims, Adam Duncan

    Related profiles found in government register
  • Sims, Adam Duncan
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Corbridge Road, Hexham, Northumberland, NE46 1UN, England

      IIF 1
  • Sims, Adam Duncan
    British chief financial officer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Number One Industrial Estate, Consett, DH8 6SR, England

      IIF 2
  • Sims, Adam Duncan
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Corbridge Road, Hexham, Northumberland, NE46 1UN

      IIF 3
    • icon of address Turbinia Works, Davy Bank, Wallsend, Tyne And Wear, NE28 6UZ

      IIF 4
    • icon of address Turbinia Works, Davy Bank, Wallsend, Tyne And Wear, NE28 6UZ, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Sims, Adam Duncan
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Corbridge Road, Hexham, Northumberland, NE46 1UN

      IIF 8 IIF 9
    • icon of address Unit 6, Regents Drive, Low Prudhoe Industrial Estate, Prudhoe, Northumberland, NE42 6PX, England

      IIF 10
    • icon of address Turbinia Works, Davy Bank, Wallsend, Tyne And Wear, NE28 6UZ

      IIF 11
  • Mr Adam Duncan Sims
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, East Drive, Angmering, Littlehampton, BN16 4JH, England

      IIF 12
  • Sims, Adam Duncan
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 13
    • icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 14
    • icon of address Unit 3, Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire, NG17 6AF, England

      IIF 15
  • Sims, Adam Duncan
    British accountant born in January 1964

    Registered addresses and corresponding companies
  • Sims, Adam Duncan
    British

    Registered addresses and corresponding companies
    • icon of address B A S F Plc, Earl Road, Cheadle Hulme, Cheshire, SK8 6QG

      IIF 19
    • icon of address Laburnum House, Corbridge Road, Hexham, Northumberland, NE46 1UN

      IIF 20 IIF 21
  • Sims, Adam Duncan
    British accountant

    Registered addresses and corresponding companies
  • Sims, Adam Duncan
    British acountant

    Registered addresses and corresponding companies
    • icon of address B A S F Plc, Earl Road, Cheadle Hulme, Cheshire, SK8 6QG

      IIF 29
  • Sims, Adam Duncan
    British company director

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Corbridge Road, Hexham, Northumberland, NE46 1UN

      IIF 30
  • Sims, Adam Duncan
    British director

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Corbridge Road, Hexham, Northumberland, NE46 1UN

      IIF 31
  • Sims, Adam Duncan

    Registered addresses and corresponding companies
    • icon of address B A S F Plc, Earl Road, Cheadle Hulme, Cheshire, SK8 6QG

      IIF 32
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 49 East Drive, Angmering, Littlehampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    290,051 GBP2025-03-31
    Officer
    icon of calendar 2011-03-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 3 Export Drive, Huthwaite, Sutton-in-ashfield, Nottinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    In Administration Corporate (4 parents)
    Equity (Company account)
    11,165,112 GBP2024-03-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,619,316 GBP2024-03-31
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 14 - Director → ME
Ceased 20
  • 1
    icon of address C/o Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, England, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-22 ~ 2010-12-31
    IIF 9 - Director → ME
    icon of calendar 2008-07-31 ~ 2009-10-01
    IIF 31 - Secretary → ME
    icon of calendar 2007-08-22 ~ 2007-09-03
    IIF 20 - Secretary → ME
  • 2
    icon of address Aesica Trustee Company Limited Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-08 ~ 2011-01-05
    IIF 8 - Director → ME
    icon of calendar 2005-12-08 ~ 2011-01-05
    IIF 21 - Secretary → ME
  • 3
    DANOCHEMO (U.K.) LIMITED - 2001-06-19
    BASF IT SERVICES HOLDING LIMITED - 2014-01-02
    DANOCHEMO LIMITED - 1979-12-31
    icon of address 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-01 ~ 2003-04-15
    IIF 18 - Director → ME
    icon of calendar 2003-03-31 ~ 2003-06-02
    IIF 27 - Secretary → ME
  • 4
    BASF IT SERVICES LIMITED - 2014-01-02
    BASF COMPUTER SERVICES (UK) LIMITED - 2001-04-02
    BASF COMPUTER SERVICES LIMITED - 1998-06-25
    icon of address 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2003-06-02
    IIF 29 - Secretary → ME
  • 5
    HYDRO COATINGS LIMITED - 2000-01-13
    icon of address Po Box 4 Earl Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-08 ~ 2004-09-03
    IIF 19 - Secretary → ME
  • 6
    icon of address Victory House, Admiralty Place, Chatham Maritme, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2004-09-03
    IIF 17 - Director → ME
    icon of calendar 2003-03-31 ~ 2004-09-03
    IIF 23 - Secretary → ME
  • 7
    icon of address 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2003-06-02
    IIF 26 - Secretary → ME
  • 8
    ELASTOGRAN U.K. LIMITED - 2010-03-31
    icon of address Wimsey Way, Somercotes, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2003-06-02
    IIF 25 - Secretary → ME
  • 9
    BASF UNITED KINGDOM LIMITED - 1989-07-01
    icon of address 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ 2003-06-02
    IIF 22 - Secretary → ME
  • 10
    icon of address 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ 2004-09-03
    IIF 16 - Director → ME
    icon of calendar 2003-03-31 ~ 2003-06-02
    IIF 24 - Secretary → ME
  • 11
    CHEADLE COLOUR AND CHEMICALS LIMITED - 2003-04-08
    icon of address Po Box 4, Earl Road, Cheadle Hulme, Cheadle Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2003-06-02
    IIF 28 - Secretary → ME
  • 12
    SPENDTIP LIMITED - 1988-12-05
    icon of address Turbinia Works, Davy Bank, Wallsend, Tyne And Wear
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-24 ~ 2016-01-28
    IIF 5 - Director → ME
  • 13
    XSYS PRINT SOLUTIONS UK LTD - 2006-02-15
    HAMSARD ONE THOUSAND AND TWENTY-THREE LIMITED - 1996-12-10
    FLINT GROUP UK LTD - 2017-11-07
    BASF PRINTING SYSTEMS LIMITED - 2005-06-10
    icon of address Varn House Northbank Industrial Estate, Brinell Drive, Irlam, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2003-05-12
    IIF 32 - Secretary → ME
  • 14
    MACSCO 89 LIMITED - 2016-11-10
    NORTHERN AEROSPACE LIMITED - 2019-03-27
    icon of address Unit 9 Victory Park, Victory Road, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2018-10-31
    IIF 2 - Director → ME
  • 15
    EVER 2414 LIMITED - 2004-08-17
    AESICA PHARMACEUTICALS LIMITED - 2022-01-07
    icon of address Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -21,714,470 GBP2024-12-31
    Officer
    icon of calendar 2004-08-16 ~ 2010-12-31
    IIF 3 - Director → ME
    icon of calendar 2004-08-16 ~ 2009-11-30
    IIF 30 - Secretary → ME
  • 16
    TIMEC 1179 LIMITED - 2008-08-11
    icon of address Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ 2014-07-07
    IIF 10 - Director → ME
  • 17
    SMD LTD
    - now
    SPECIALIST MACHINE DEVELOPMENTS (SMD) LIMITED - 2025-01-08
    PROJECT MIRAGE LIMITED - 2009-04-29
    icon of address Turbinia Works, Davy Bank, Wallsend, Tyne And Wear
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2013-09-24 ~ 2016-02-05
    IIF 7 - Director → ME
  • 18
    CROSSCO (1179) LIMITED - 2009-12-17
    icon of address Turbinia Works, Davy Bank, Wallsend, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    49,675 GBP2021-12-31
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-28
    IIF 11 - Director → ME
  • 19
    icon of address Turbinia Works, Davy Bank, Wallsend, Tyne And Wear
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-09-24 ~ 2016-01-28
    IIF 4 - Director → ME
  • 20
    PROJECT MIRAGE (DEBTCO) LIMITED - 2009-04-29
    icon of address Turbinia Works, Davy Bank, Wallsend, Tyne And Wear
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-24 ~ 2016-02-05
    IIF 6 - 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.