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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Adrian Charles Spreadborough

    Related profiles found in government register
  • Mr Adrian Charles Spreadborough
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House, Christy Court, Basildon, Essex, SS15 6TL

      IIF 1 IIF 2 IIF 3
    • Cornwallis Business Centre Limited, Howard Chase, Basildon, SS14 3BB, England

      IIF 5
    • Jupiter Business Centre, Paycocke Road, Basildon, Essex, SS14 3HX, England

      IIF 6 IIF 7
    • Jupiter Business Centre, Paycocke Road, Basildon, SS14 3HX, England

      IIF 8 IIF 9 IIF 10
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 11
    • Alexander House, Christy Court, Basildon, Essex, SS15 6TL

      IIF 12
  • Mr Adrian Charles Spreadborough
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexander House, Christy Court, Basildon, SS15 6TL, United Kingdom

      IIF 13
  • Spreadborogh, Adrian Charles
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • White Oaks, Harrow Road, North Benfleet, Wickford, Essex, SS12 9JJ, England

      IIF 14
  • Spreadborough, Adrian Charles
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House, Christy Court, Basildon, Essex, SS15 6TL, United Kingdom

      IIF 15
    • Jupiter Business Centre, Paycocke Road, Basildon, SS14 3HX, England

      IIF 16 IIF 17 IIF 18
    • White Oaks, Harrow Road, North Benfleet, Wickford, SS12 9JJ, England

      IIF 19
  • Spreadborough, Adrian Charles
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Cornwallis Business Centre Limited, Howard Chase, Basildon, SS14 3BB, England

      IIF 20
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 21
  • Spreadborough, Adrian
    British finance director born in April 1964

    Registered addresses and corresponding companies
    • 2 The Durdans, Landon Hills, Basildon, Essex, SS16 6DA

      IIF 22
  • Spreadborough, Adrian Charles
    born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexander House, Christy Court, Basildon, Essex, SS15 6TL, United Kingdom

      IIF 23
  • Spreadborough, Adrian Charles
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexander House, Christy Court, Basildon, Essex, SS15 6TL, United Kingdom

      IIF 24
    • Jupiter Business Centre, Paycocke Road, Basildon, SS14 3HX, England

      IIF 25 IIF 26
  • Spreadborough, Adrian Charles
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexander House, Christy Court, Basildon, Essex, SS15 6TL, United Kingdom

      IIF 27
    • Kingston Primary School, Church Road, Thundersley, Benfleet, Essex, SS7 3HG

      IIF 28
  • Spreadborough, Adrian Charles
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Oaks, Harrow Road, North Benfleet, Essex, SS16 6DA

      IIF 29
  • Spreadborough, Adrian Charles
    British managing director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Oaks, Harrow Road, North Benfleet, Essex, SS12 9JJ, United Kingdom

      IIF 30
  • Spreadborough, Adrian

    Registered addresses and corresponding companies
    • 2 The Durdans, Landon Hills, Basildon, Essex, SS16 6DA

      IIF 31
child relation
Offspring entities and appointments 18
  • 1
    ADSI (HOLDINGS) LIMITED
    09213470
    Jupiter Business Centre, Paycocke Road, Basildon, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,648,700 GBP2024-09-30
    Officer
    2014-09-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-17
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    ADSI BUSINESS SERVICES LIMITED
    13383608
    Jupiter Business Centre, Paycocke Road, Basildon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2021-05-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-05-10 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    ADSI H2 LIMITED
    13383610
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    2021-05-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    ADSI SOLUTIONS LTD
    - now 06759838
    GARNELL COMMUNICATIONS LIMITED
    - 2020-12-09 06759838
    Jupiter Business Centre, Paycocke Road, Basildon, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,150,148 GBP2024-12-31
    Officer
    2018-06-29 ~ now
    IIF 17 - Director → ME
  • 5
    AUTOVOICE UK LTD
    - now 05791329
    CHARTER MANAGEMENT SOLUTIONS LTD
    - 2012-12-12 05791329
    Jupiter Business Centre, Paycocke Road, Basildon, England
    Active Corporate (8 parents)
    Equity (Company account)
    627,090 GBP2024-09-30
    Officer
    2012-11-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    BABBLE CLOUD (8000) LIMITED - now
    8000 TECHNOLOGY LIMITED
    - 2022-10-26 05229836
    Bury House, Bury Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,412,104 GBP2021-09-30
    Officer
    2004-09-13 ~ 2022-07-06
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    BABBLE CLOUD (ADSI) LIMITED - now
    ADSI LIMITED
    - 2022-10-26 02488146
    Bury House, Bury Street, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Equity (Company account)
    4,735,581 GBP2021-09-30
    Officer
    ~ 2022-07-06
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-05-19
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    BABBLE CLOUD (ATL) LIMITED - now
    ADSI TECHNOLOGY LIMITED
    - 2022-10-26 06776116
    GSM ASSOCIATES LIMITED
    - 2014-01-15 06776116
    Bury House, Bury Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    227,562 GBP2021-09-30
    Officer
    2011-08-05 ~ 2022-07-06
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    BABBLE CLOUD (VKT) LIMITED - now
    VKT SOFTWARE LIMITED
    - 2022-10-26 10000678
    Bury House, Bury Street, London, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    249,402 GBP2022-02-28
    Officer
    2021-03-17 ~ 2022-07-06
    IIF 20 - Director → ME
    Person with significant control
    2016-12-13 ~ 2022-07-06
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    BUSINESS LETTINGS LIMITED
    - now 09783388
    SPREADBOROUGH PROPERTIES LIMITED
    - 2022-01-28 09783388
    Jupiter Business Centre, Paycocke Road, Basildon, Essex, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    239,968 GBP2024-09-30
    Officer
    2015-09-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    CORNWALLIS BUSINESS CENTRE LIMITED
    02150901
    Jupiter Business Centre, Paycocke Road, Basildon, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,588,770 GBP2024-09-30
    Officer
    2018-10-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-10-16 ~ 2021-05-19
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    GLOUCESTERS (MANAGEMENT COMPANY) LIMITED(THE)
    01683715
    C/o Abbot Fasteners Ltd, Unit 4b The Gloucesters, Gloucester Way Basildon, Essex
    Active Corporate (20 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    2022-03-22 ~ now
    IIF 14 - Director → ME
  • 13
    LETTINGS SOFTWARE LIMITED
    14742110
    Cornwallis Business Centre Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    107,428 GBP2024-03-31
    Person with significant control
    2023-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PEMBROKE BUSINESS CENTRE (BASILDON) MANAGEMENT COMPANY LIMITED
    02793308
    C/o Hair & Son, 200 London Road, Southend On Sea, Essex
    Active Corporate (15 parents)
    Officer
    2025-12-17 ~ now
    IIF 19 - Director → ME
  • 15
    R.W. HILL (PILING) LIMITED
    - now 01935383
    ANSALE LIMITED - 1985-08-27
    21 Lodge Lane, Grays, Essex
    Active Corporate (11 parents)
    Equity (Company account)
    1,348,776 GBP2024-12-31
    Officer
    1991-04-01 ~ 1995-11-15
    IIF 22 - Director → ME
    1992-07-07 ~ 1995-11-15
    IIF 31 - Secretary → ME
  • 16
    ROBUS MULTI ACADEMY TRUST
    - now 07681811
    KINGSTON PRIMARY SCHOOL - 2014-07-24
    Kingston Primary School Church Road, Thundersley, Benfleet, Essex
    Active Corporate (39 parents)
    Officer
    2015-09-16 ~ 2021-08-31
    IIF 28 - Director → ME
  • 17
    SPREADBOROUGH ESTATES LIMITED
    14860262
    Jupiter Business Centre, Paycocke Road, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -119,583 GBP2024-09-30
    Officer
    2023-05-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-05-10 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 18
    SPREADBOROUGH PORTFOLIO LLP
    OC401851
    Jupiter Business Centre, Paycocke Road, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    112,017 GBP2022-09-30
    Officer
    2015-09-18 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Right to surplus assets - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.