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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 5
  • 1
    Bruce, Robin Patrick Mitchell
    Company Director born in September 1987
    Individual (41 offsprings)
    Officer
    2021-02-22 ~ 2024-08-01
    OF - Director → CIF 0
    Mr Robin Patrick Mitchell Bruce
    Born in December 1987
    Individual (41 offsprings)
    Person with significant control
    2023-03-22 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Kimble, Edwina
    Architect born in June 1963
    Individual (8 offsprings)
    Officer
    2020-09-01 ~ 2021-04-22
    OF - Director → CIF 0
  • 3
    Comerford, Stephen John
    Company Director born in May 1979
    Individual (51 offsprings)
    Officer
    2020-07-07 ~ 2023-03-22
    OF - Director → CIF 0
    Mr Stephen John Comerford
    Born in May 1979
    Individual (51 offsprings)
    Person with significant control
    2020-07-07 ~ 2020-09-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    HOLLYFIELD INVESTMENT HOLDINGS LTD
    SC691144
    73, Charleston Road North, Cove, Aberdeen, Scotland
    Active Corporate (1 parent, 11 offsprings)
    Person with significant control
    2023-03-22 ~ 2023-05-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    DEQUITY CAPITAL INVESTMENTS LTD
    - now 12630652
    GENESIS CAPITAL INVESTMENTS LTD - 2020-09-04 12630652
    Barrington House, Heyes Lane, Alderley Edge, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2020-09-03 ~ 2023-03-22
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

ADAMO PROPERTY GROUP LTD

Period: 2020-07-07 ~ now
Company number: 12726909
Registered name
ADAMO PROPERTY GROUP LTD - now
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
70100 - Activities Of Head Offices
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
108 GBP2022-03-31
108 GBP2021-07-31
Debtors
2,764,283 GBP2022-03-31
927,923 GBP2021-07-31
Cash at bank and in hand
28,184 GBP2022-03-31
46 GBP2021-07-31
Current Assets
2,792,467 GBP2022-03-31
927,969 GBP2021-07-31
Creditors
Current, Amounts falling due within one year
-989,891 GBP2022-03-31
-186,409 GBP2021-07-31
Net Current Assets/Liabilities
1,802,576 GBP2022-03-31
741,560 GBP2021-07-31
Total Assets Less Current Liabilities
1,802,684 GBP2022-03-31
741,668 GBP2021-07-31
Equity
Called up share capital
901 GBP2022-03-31
901 GBP2021-07-31
Share premium
799,801 GBP2022-03-31
774,801 GBP2021-07-31
Retained earnings (accumulated losses)
1,001,982 GBP2022-03-31
-34,034 GBP2021-07-31
Equity
1,802,684 GBP2022-03-31
741,668 GBP2021-07-31
Average Number of Employees
02021-08-01 ~ 2022-03-31
02020-07-07 ~ 2021-07-31
Investments in group undertakings and participating interests
108 GBP2022-03-31
108 GBP2021-07-31
Trade Debtors/Trade Receivables
Current
1,834,094 GBP2022-03-31
150,000 GBP2021-07-31
Other Debtors
Amounts falling due within one year
930,189 GBP2022-03-31
777,923 GBP2021-07-31
Debtors
Current, Amounts falling due within one year
2,764,283 GBP2022-03-31
927,923 GBP2021-07-31
Trade Creditors/Trade Payables
Current
142,400 GBP2022-03-31
22,666 GBP2021-07-31
Other Taxation & Social Security Payable
Current
515,415 GBP2022-03-31
22,635 GBP2021-07-31
Other Creditors
Current
332,076 GBP2022-03-31
141,108 GBP2021-07-31
Creditors
Current
989,891 GBP2022-03-31
186,409 GBP2021-07-31

Related profiles found in government register
  • ADAMO PROPERTY GROUP LTD
    Info
    Registered number 12726909
    Alexandra Dock Business Centre, Fishermans Wharf, Grimsby DN31 1UL
    PRIVATE LIMITED COMPANY incorporated on 2020-07-07 (5 years 9 months). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2023-07-25
    CIF 0
  • ADAMO PROPERTY GROUP LTD
    S
    Registered number missing
    Barrington House, Heyes Lane, Alderley Edge, England, SK9 7LA
    Limited Company
    CIF 1
  • ADAMO PROPERTY GROUP LTD
    S
    Registered number missing
    Suite 5, 2nd Floor, Barrington House, Heyes Lane, Alderley Edge, England, SK9 7LA
    Limited Company
    CIF 2
  • ADAMO PROPERTY GROUP LTD
    S
    Registered number 12726909
    Barrington House, Heyes Lane, Alderley Edge, England, SK9 7LA
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 10
  • 1
    ADAMO ARCHITECTURE LTD
    13274221
    Barrington House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-03-17 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    ADAMO COMMERCIAL LIMITED
    - now 12734029
    ADAMO PORTFOLIO LTD - 2023-01-06
    BRACKENBOROUGH MANOR LTD - 2021-01-20
    Suite 6, 8 The Bridge, Chippenham, England
    Dissolved Corporate (3 parents, 6 offsprings)
    Person with significant control
    2023-03-22 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    ADAMO CONSTRUCTION LTD
    - now 12636065
    ADAMO HOMES KENT LTD - 2020-11-18
    Barrington House, Heyes Lane, Alderley Edge, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-01-25 ~ 2023-02-12
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    ADAMO HOMES LTD
    13032614
    Barrington House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-11-19 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    ADAMO RENEWABLES LTD
    13851997
    Barrington House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-01-17 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    ADAMO RIVERCROFT HOTEL LTD - now
    ADAMO SPV BTL1 LTD
    - 2022-07-14 13280136
    Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved Corporate (6 parents)
    Person with significant control
    2021-04-08 ~ 2022-07-13
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ADAMO UK LIVING LTD
    13176364
    Suite 6, 8 The Bridge, Chippenham, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-03-22 ~ 2024-02-01
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 8
    ISO SPACES SOUTH WEST LTD
    - now 07791024
    ISO MONEY LTD - 2012-08-17
    ISO CABINS LTD - 2012-03-05
    C/o Kre Corporate Recovery Limited Unit 8 The Aquarium 1-7, King Street, Reading
    Liquidation Corporate (8 parents)
    Person with significant control
    2023-01-31 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 9
    SHELL CO SPV LTD.
    - now 13486489
    ADAMO PROPERTY DEVELOPMENTS LTD
    - 2023-01-27 13486489
    Barrington House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-06-30 ~ 2024-02-16
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    WILLINGHAM HALL RETREAT LTD - now
    ADAMO HOMES WIGAN LTD
    - 2021-11-01 13473265
    Barrington House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-06-23 ~ 2021-10-28
    CIF 10 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.