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

Sharkey, Adam

    Related profiles found in government register
  • Sharkey, Adam

    Registered addresses and corresponding companies
    • icon of address 67, May Lane, Hollywood, Birmingham, B47 5PA, England

      IIF 1
    • icon of address 99, Earlswood House, Apartment 9, Rumbush Lane, Dickens Heath, West Midlands, B90 1SP, United Kingdom

      IIF 2
  • Sharkey, Adam
    British director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 3
  • Sharkey, Adam
    British marketing consultant born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Sharkey, Adam
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 166 Warstone Lane, Birmingham, West Midlands, B18 6NN, United Kingdom

      IIF 5
    • icon of address 67, May Lane, Hollywood, Birmingham, B47 5PA, England

      IIF 6
    • icon of address 99, Earlswood House, Apartment 9, Rumbush Lane, Dickens Heath, West Midlands, B90 1SP, United Kingdom

      IIF 7
    • icon of address 8, Velsheda Road, Shirley, Solihull, B90 2SR, United Kingdom

      IIF 8
  • Sharkey, Adam
    British none born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Station Road, Knowle, Solihull, B93 0HL

      IIF 9
  • Sharkey, Adam
    British director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 10
    • icon of address Suite Ra01, 195-197 Wood Street, London, E17 3NU, England

      IIF 11
    • icon of address 1a, Porthouse Road, Penrith, CA11 8QB, United Kingdom

      IIF 12
  • Sharkey, Adam Steven
    British director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 East Lakes Business Park, Gilwilly Industrial Estate, Penrith, Cumbria, United Kingdom

      IIF 13
  • Shakey, Adam
    British none born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foster Chambers, Todd Street, Bury, Manchester, BL9 5BJ

      IIF 14
  • Mr Steven Sharkey
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 15
  • Mr Adam Sharkey
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 166 Warstone Lane, Birmingham, B18 6NN, United Kingdom

      IIF 16
    • icon of address 67, May Lane, Hollywood, Birmingham, B47 5PA, England

      IIF 17
  • Mr Adam Sharkey
    British born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 18
    • icon of address Sharkey Communications Limited, Unit 1, Ullswater Road Business Park, Penrith, Cumbria, CA11 7EH, England

      IIF 19
    • icon of address 1a, Porthouse Road, Penrith, CA11 8QB, United Kingdom

      IIF 20
  • Mr Adam Steven Sharkey
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1 Franchise Street, Kidderminster, Worcs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2010-02-23 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    icon of address Fernhills House, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Franchise Street, Kidderminster, Worcs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 1 East Lakes Business Park, Gilwilly Industrial Estate, Penrith, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 67 May Lane, Hollywood, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,516 GBP2024-06-30
    Officer
    icon of calendar 2011-06-30 ~ now
    IIF 6 - Director → ME
    icon of calendar 2011-06-30 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1a Porthouse Road, Penrith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite Ra01 195-197 Wood Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,415 GBP2025-01-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 9 Station Road, Knowle, Solihull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 9 - Director → ME
Ceased 3
  • 1
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2019-03-20 ~ 2021-11-28
    IIF 3 - Director → ME
    icon of calendar 2017-12-12 ~ 2018-08-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-08-24
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    HD TANNING STUDIOS LIMITED - 2021-12-13
    icon of address 25b Cornmarket, Penrith, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-06 ~ 2022-02-25
    IIF 4 - Director → ME
  • 3
    icon of address 1st Floor 166 Warstone Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,184 GBP2024-08-31
    Officer
    icon of calendar 2020-07-02 ~ 2020-07-08
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2020-07-08
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.