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 Paul Vincent Adams

    Related profiles found in government register
  • Mr Paul Vincent Adams
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 1 IIF 2
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 3
    • 6th Floor, Blackfriars House, Manchester, M3 2JA, United Kingdom

      IIF 4
    • 1, The Old Rectory Halsall Road, Halsall, Ormskirk, Lancashire, L39 8RN, United Kingdom

      IIF 5 IIF 6
    • 98, Lord Street, Southport, Merseyside, PR8 1JR, United Kingdom

      IIF 7 IIF 8
    • 98, Lord Street, Southport, PR8 1JR, England

      IIF 9
  • Adams, Paul Vincent
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory Halsall Road, Halsall, Ormskirk, Lancashire, L39 8RN

      IIF 10
    • Pelican House, 119c Eastbank Street, Southport, PR8 1DQ, England

      IIF 11
  • Adams, Paul Vincent
    British ceo & chairman born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 12
  • Adams, Paul Vincent
    British chief executive officer born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 13
  • Adams, Paul Vincent
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 14
    • The Old Rectory Halsall Road, Halsall, Ormskirk, Lancashire, L39 8RN

      IIF 15 IIF 16
    • 98, Lord Street, Southport, Merseyside, PR8 1JR, United Kingdom

      IIF 17 IIF 18
    • 98, Lord Street, Southport, PR8 1JR, England

      IIF 19
  • Adams, Paul Vincent
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 20 IIF 21
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 22
    • 9, Portland Street, Manchester, M1 3BE, England

      IIF 23
    • 98, Lord Street, Southport, Merseyside, PR8 1JR, England

      IIF 24 IIF 25
  • Adams, Paul Vincent
    British entrepreneur born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 26 IIF 27
  • Adams, Paul Vincent
    British hotelier born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Lord Street, Southport, Merseyside, PR8 1JR, England

      IIF 28
  • Adams, Paul Vincent
    British property landlord born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory Halsall Road, Halsall, Ormskirk, Lancashire, L39 8RN

      IIF 29
  • Mr Paul Vincent Adams
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Blackfriars House, St Mary's, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 30
    • 9, Portland Street, Manchester, M1 3BE, England

      IIF 31
    • Hillfoot, Formby Lane, Aughton, Ormskirk, L39 7HG, England

      IIF 32
    • 98, Lord Street, Southport, Merseyside, PR8 1JR, England

      IIF 33 IIF 34
    • 98, Lord Street, Southport, Merseyside, PR8 1JR, United Kingdom

      IIF 35 IIF 36
    • 98, Lord Street, Southport, PR8 1JR, England

      IIF 37 IIF 38 IIF 39
    • Pelican House, 119c Eastbank Street, Southport, PR8 1DQ, England

      IIF 43
  • Adams, Paul Vincent
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory Halsall Road, Halsall, Ormskirk, Lancashire, L39 8RN

      IIF 44
    • 98, Lord Street, Southport, Merseyside, PR8 1JR, United Kingdom

      IIF 45
  • Adams, Paul Vincent
    British chief executive officer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Adams, Paul Vincent
    British chief operating officer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Adams, Paul Vincent
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 51
  • Adams, Paul Vincent
    British managing director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Blackfriars House, St Mary's, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 52
  • Adams, Paul Vincent
    British property landlord

    Registered addresses and corresponding companies
    • The Old Rectory Halsall Road, Halsall, Ormskirk, Lancashire, L39 8RN

      IIF 53
child relation
Offspring entities and appointments 28
  • 1
    CARBON CLIMATE DEVELOPMENTS LTD
    13523357
    9 Portland Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 2
    CARBON CLIMATE GROUP LTD
    12472758
    2nd Floor 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-02-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    CARBON CLIMATE SOLUTIONS (CONTRACTS) LIMITED
    13211445
    2nd Floor 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    CARBON CLIMATE SOLUTIONS (O&M) LIMITED
    13211333 10311174
    2nd Floor 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    CARBON CLIMATE SOLUTIONS LIMITED
    - now 10311174 13211333
    TIMES HOTEL LIVERPOOL LTD
    - 2020-01-28 10311174
    TIMES BY VINCENT APART HOTEL LIVERPOOL LTD
    - 2017-01-24 10311174
    2nd Floor 9 Portland Street, Manchester, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2016-08-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    CCS DEV BELFORD NORTHUMBERLAND LTD LTD
    - now 13632248
    CCS PORTFOLIO 010 LIMITED
    - 2021-11-23 13632248
    2nd Floor 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-20 ~ dissolved
    IIF 51 - Director → ME
  • 7
    CCS DEV ELSTOW BEDFORD LTD
    13668867
    98 Lord Street, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 8
    CCS DEV LITTLE LONDON LTD
    13669135
    98 Lord Street, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 9
    CCS DEV MARKET WEIGHTON LTD
    13668647
    98 Lord Street, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 10
    CCS DEV STALLINGBOROUGH LTD
    13669095
    98 Lord Street, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 11
    CCS DEV WATER PRIORY LTD
    13668800
    98 Lord Street, Southport, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    CCS DOVECOTE LIMITED
    13475952
    2nd Floor 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-24 ~ dissolved
    IIF 22 - Director → ME
  • 13
    PORTLAND STREET STORAGE LIMITED
    15206992
    98 Lord Street, Southport, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 14
    PVA HOSPITALITY LTD
    08673715
    Pelican House, 119c Eastbank Street, Southport, England
    Active Corporate (2 parents)
    Officer
    2013-09-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-09-03 ~ now
    IIF 43 - Has significant influence or control as a member of a firm OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 15
    SHAMELESS VAPES LIMITED
    14907046
    2nd Floor 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    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
  • 16
    THE VINCENT HOTEL LIMITED
    - now 04607352
    WAREHOUSE HOTELS LIMITED - 2005-11-22
    Pelican House, 119c Eastbank Street, Southport, Merseyside, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-07-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-12-03 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    THE VINCENT HOTEL PROPERTIES LIMITED
    09598669
    2nd Floor 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 18
    TIME BY VINCENT LIMITED
    11546721
    6th Floor Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 19
    V ITALIA LTD
    - now 06932098
    VINCENT OUTSIDE LTD
    - 2010-08-31 06932098
    98 Lord Street, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2009-06-12 ~ dissolved
    IIF 16 - Director → ME
  • 20
    V STAY LIMITED
    - now 08044619
    VINCENT'S LDN LIMITED
    - 2018-10-16 08044619
    MAKE NO BONES LIMITED
    - 2013-04-10 08044619
    BRABCO 1209 LIMITED - 2013-01-03
    Vincent Hotel, 98 Lord Street, Southport, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    2013-01-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 21
    VAPE RELOAD INTERNATIONAL LIMITED
    14898034
    9 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 22
    VINCENT CAFE & COCKTAIL BAR LIVERPOOL LIMITED
    - now 09178624
    VINCENT BRASSERIE LIMITED
    - 2014-11-28 09178624
    Floor 2 9 Portland Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2014-08-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
  • 23
    VINCENT HOTEL SOUTHPORT LTD
    - now 05620887
    VINCENT CAFE & DELI LIMITED
    - 2008-03-04 05620887
    Pelican House, 119c Eastbank Street, Southport, England
    Active Corporate (5 parents)
    Officer
    2008-01-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-11-11 ~ 2016-11-11
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 24
    VINCENT HOTELS CHINA LTD
    07682189
    Vincent Hotel, 98 Lord Street, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-24 ~ dissolved
    IIF 28 - Director → ME
  • 25
    VINCENT KITCHEN LIMITED
    - now 09812210
    VINCENT ASIAN KITCHEN LIMITED
    - 2017-04-11 09812210
    Floor 2 9 Portland Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 26
    VINCENT RESIDENCE LIMITED
    14463565
    98 Lord Street, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 27
    VINNIESPIZZAS LIMITED
    - now 09598677
    THE VINCENT HOTEL GROUP LIMITED
    - 2020-11-26 09598677
    2nd Floor 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 28
    WAREHOUSE KITCHEN AND BAR LIMITED
    - now 03109087
    CHROMEPARK LIMITED
    - 2010-08-27 03109087
    Warehouse Brasserie, 30 West Street, Southport, Merseyside
    Dissolved Corporate (8 parents)
    Officer
    1995-10-12 ~ 2000-03-04
    IIF 29 - Director → ME
    2008-12-01 ~ dissolved
    IIF 15 - Director → ME
    1995-10-12 ~ 2000-03-04
    IIF 53 - Secretary → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.