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, George Andrew

    Related profiles found in government register
  • Adams, George Andrew
    British accountant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Cross Hayes, Malmesbury, SN16 9BG, United Kingdom

      IIF 1
    • icon of address C/o George Estates Ltd, The Warehouse, Silver Street, Malmesbury, SN16 9BU, England

      IIF 2
    • icon of address Mercers House, 32 Cross Hayes, Malmesbury, Wiltshire, SN16 9BG

      IIF 3
  • Adams, George Andrew
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freedom House, Rutherford Way, Cheltenham, GL51 9TU, United Kingdom

      IIF 4
    • icon of address The Brentano Suite, Lyttleton House, 2 Lyttelton Road, London, N2 0EF, United Kingdom

      IIF 5
  • Adams, George Andrew
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate House, Phoenix Way, Cirencester, GL7 1QG, England

      IIF 6
    • icon of address Mercers House, 32 Cross Hayes, Malmesbury, Wiltshire, SN16 9BG

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 5, Kennet Way, Trowbridge, Wiltshire, BA14 8BL, United Kingdom

      IIF 10
  • Adams, George Andrew
    British none born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eardley House, 182-184 Campden Hill Road, London, W8 7AS

      IIF 11
    • icon of address Unit 5, Kennet Way, Trowbridge, Wiltshire, BA14 8BL

      IIF 12 IIF 13
  • Adams, George Andrew
    British property investor born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Cross Hayes, Malmesbury, Wiltshire, SN16 9BG, United Kingdom

      IIF 14
  • Adams, George Andrew
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Cross Hayes, Malmesbury, SN16 9BG

      IIF 15 IIF 16
    • icon of address Mercers House, 32 Cross Hayes, Malmesbury, Wiltshire, SN16 9BG, England

      IIF 17
  • Adams, George Andrew
    British managing director born in June 1962

    Registered addresses and corresponding companies
    • icon of address 115 Mercers Road, London, N19 4PY

      IIF 18
  • Mr George Andrew Adams
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Cross Hayes, Malmesbury, SN16 9BG, England

      IIF 19
    • icon of address 32, Cross Hayes, Malmesbury, Wiltshire, SN16 9BG, United Kingdom

      IIF 20
    • icon of address The Warehouse, Silver Street, Malmesbury, SN16 9BU, England

      IIF 21
  • Adams, George Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Mercers House, 32 Cross Hayes, Malmesbury, Wiltshire, SN16 9BG

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 32 Cross Hayes, Malmesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 1 - Director → ME
  • 2
    GEORGE ESTATES LLP - 2018-02-19
    icon of address Mercers House, 32 Cross Hayes, Malmesbury, Wiltshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    993,653 GBP2018-03-31
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 3
    GEORGE ADAMS ESTATES LIMITED - 2018-02-19
    icon of address The Warehouse, Silver Street, Malmesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,265,494 GBP2024-03-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 6 Oakdale Court Bryn Brithdir, Oakdale Business Park, Blackwood, Gwent, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    90,711 GBP2024-12-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 2 - Director → ME
  • 5
    SARTIN LIMITED - 1999-10-22
    icon of address Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    157,810 GBP2016-07-31
    Officer
    icon of calendar 1999-08-13 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    icon of address Southgate House, Phoenix Way, Cirencester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,272,236 GBP2024-12-31
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 6 - Director → ME
Ceased 14
  • 1
    3I PLC
    - now
    FFI (UK FINANCE) PUBLIC LIMITED COMPANY - 1983-07-01
    INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED - 1980-12-31
    icon of address 1 Knightsbridge, London, United Kingdom
    Active Corporate (5 parents, 73 offsprings)
    Officer
    icon of calendar 2002-09-25 ~ 2003-07-31
    IIF 3 - Director → ME
  • 2
    icon of address Unit 5 Kennet Way, Trowbridge, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-01-25 ~ 2024-01-19
    IIF 10 - Director → ME
  • 3
    THE CELTIC SHEEPSKIN CO (HOLDINGS) LIMITED - 2014-02-18
    BONDCO 123 LIMITED - 2011-05-27
    icon of address Unit B, Treloggan Industrial Estate, Newquay, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2013-06-20
    IIF 4 - Director → ME
  • 4
    OVAL (2120) LIMITED - 2007-02-05
    icon of address Manderson House 5230 Valiant Court, Delta Way, Brockworth, Gloucester
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-02 ~ 2011-05-12
    IIF 9 - Director → ME
  • 5
    WEIRD FISH HOLDINGS LIMITED - 2017-06-07
    WF CLOTHING LIMITED - 2010-04-30
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-25 ~ 2012-07-19
    IIF 11 - Director → ME
  • 6
    GEORGE ADAMS ESTATES LIMITED - 2018-02-19
    icon of address The Warehouse, Silver Street, Malmesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,265,494 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-05 ~ 2018-02-16
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    icon of address The Brentano Suite Lyttleton House, 2 Lyttleton Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-08 ~ 2023-09-07
    IIF 5 - Director → ME
  • 8
    NUS SERVICES LIMITED - 1990-07-04
    NUS PROPERTIES LIMITED - 1990-07-02
    NUS PROPERTIES LIMITED - 1990-08-01
    ELDERARM LIMITED - 1982-07-19
    icon of address Merseyway Innovation Centre, 21-23 Merseyway, Stockport, England
    Active Corporate (13 parents, 4 offsprings)
    Equity (Company account)
    3,638,326 GBP2021-06-30
    Officer
    icon of calendar ~ 1992-01-18
    IIF 18 - Director → ME
  • 9
    icon of address Eardley House, 182-184 Campden Hill Road, London
    Active Corporate (8 parents, 23 offsprings)
    Officer
    icon of calendar 2009-07-27 ~ 2015-03-31
    IIF 16 - LLP Member → ME
  • 10
    INHOCO 3325 LIMITED - 2006-08-14
    icon of address Kerry, Bradley Road, Royal Portbury Dock, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-04 ~ 2007-10-18
    IIF 8 - Director → ME
  • 11
    icon of address Unit 5 Kennet Way, Trowbridge, Wiltshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2015-07-10 ~ 2021-10-27
    IIF 12 - Director → ME
  • 12
    icon of address Unit 5 Kennet Way, Canal Road Industrial Estate, Trowbridge, Wiltshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-10 ~ 2021-10-27
    IIF 13 - Director → ME
  • 13
    TRIPLE POINT INVESTMENT MANAGEMENT LIMITED - 2006-07-28
    TRIPLE POINT INVESTMENT SERVICES LIMITED - 2019-01-03
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (5 parents, 33 offsprings)
    Officer
    icon of calendar 2004-12-03 ~ 2006-12-14
    IIF 7 - Director → ME
  • 14
    icon of address 1 King William Street, London, United Kingdom
    Active Corporate (4 parents, 78 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2009-09-30
    IIF 15 - LLP Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.