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

Deering, Adam Paul

    Related profiles found in government register
  • Deering, Adam Paul
    British company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Norburys Yard, Knutsford, Cheshire, WA16 6DR, United Kingdom

      IIF 1
    • C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD

      IIF 2
    • 80- 82, Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 3
    • 80-82, National House, Wellington Road North, Stockport, SK4 1HW, United Kingdom

      IIF 4
    • National House, Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 5
    • Midwest House, Canal Road, Timperley, Cheshire, WA14 1TF, United Kingdom

      IIF 6
    • Arkle Avenue, Earl Road, Handforth, Wilmslow, Cheshire, SK9 3RW, United Kingdom

      IIF 7
  • Deering, Adam Paul
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 211 Manchester New Road, Alkrington, Manchester, M24 1JT, England

      IIF 11
    • 9, Hilton Avenue, Urmston, Manchester, M41 0TP, England

      IIF 12
    • C/o Cooper Parry, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 13
    • Uhy Manchester, St James Buildings, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 14
    • Network House, 12 Danefield Road, Sale, Cheshire, M33 7GE, United Kingdom

      IIF 15
    • 80-82, National House, Wellington Road North, Stockport, SK4 1HW, United Kingdom

      IIF 16
    • 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 17
    • National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 18
    • Midwest House, 11 Crown Industrial Estate, Canal Road, Timperley, Cheshire, WA14 1TF

      IIF 19
  • Deering, Adam Paul
    British company director born in March 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • Midwest House, Canal Road, Timperley, WA14 1TF, United Kingdom

      IIF 20
  • Deering, Adam Paul
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bank 187a, Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 21
    • 44 Woodsend Road, Flixton, Manchester, M41 8QT

      IIF 22
    • 44, Woodsend Road, Urmston, Manchester, M41 8QT, England

      IIF 23
    • Midwest House, 11 Crown Industrial Estate, Timperley, Cheshire, WA14 1TF, England

      IIF 24
  • Deering, Adam Paul
    British director born in March 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 25
  • Deering, Adam
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 143a, Union Street, Oldham, Lancashire, OL1 1TE, England

      IIF 26 IIF 27
    • 143a, Union Street, Oldham, OL1 1TE, England

      IIF 28
  • Mr Adam Paul Deering
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor House, 22 Grafton Street, Altrincham, Cheshire, WA14 1DU

      IIF 29
    • 211 Manchester New Road, Alkrington, Manchester, M24 1JT, England

      IIF 30
    • Midwest House, Canal Road, Timperley, Cheshire, WA14 1TF, United Kingdom

      IIF 31
  • Deering, Adam Paul
    born in March 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • Midwest House, 11 Crown Industrial Estate, Canal Road, Timperley, WA14 1TF

      IIF 32
  • Deering, Adam
    born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Midwest House, 11 Crown Industrial Estate, Timperley, WA14 1TF, United Kingdom

      IIF 33
  • Mr Adam Deering
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • National House, 80-82 Wellington Road North, Stockport, SK4 1HW, England

      IIF 34
  • Mr Adam Paul Deering
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD

      IIF 35
    • 80-82, National House, Wellington Road North, Stockport, SK4 1HW, United Kingdom

      IIF 36
    • Midwest House, 11 Crown Industrial Estate, Canal Road, Timperley, Cheshire, WA14 1TF

      IIF 37
  • Mr Adam Paul Deering
    British born in March 1981

    Resident in Ireland

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 38 IIF 39
    • Sale Point, 2nd Floor, 126-150 Washway Road, Sale, Manchester, M33 6AG, United Kingdom

      IIF 40
    • 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 41
    • National House, Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 42
    • Midwest House, 11 Crown Industrial Estate, Canal Road, Timperley, WA14 1TF

      IIF 43
    • Arkle Avenue, Earl Road, Handforth, Wilmslow, Cheshire, SK9 3RW, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    143a Union Street, Oldham, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2013-11-18 ~ dissolved
    IIF 33 - llp-designated-member → ME
  • 2
    ALDERLEY LANDSCAPES LIMITED - 2003-10-21
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -33 GBP2023-07-31
    Officer
    2023-04-25 ~ now
    IIF 9 - director → ME
  • 3
    FAST TRACK REBATES LTD - 2022-11-07
    HANOVER INSOLVENCY TD LTD - 2022-01-24
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    54,024 GBP2023-11-30
    Officer
    2016-11-24 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-11-24 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    SLATERSHELFCO 333 LIMITED - 1997-02-14
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,039 GBP2023-07-31
    Officer
    2023-04-25 ~ now
    IIF 10 - director → ME
  • 5
    Midwest House 11 Crown Industrial Estate, Canal Road, Timperley
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,372 GBP2022-03-31
    Officer
    2013-07-23 ~ dissolved
    IIF 32 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    COLEMAN CHARLES PROPERTIES LTD - 2018-09-01
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    669,887 GBP2023-07-31
    Officer
    2011-07-21 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    Midwest House 11 Crown Industrial Estate, Canal Road, Timperley, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-02-09 ~ dissolved
    IIF 23 - director → ME
  • 8
    HANOVER STERLING (UK) LIMITED - 2011-07-06
    HANOVER INSOLVENCY LTD - 2011-05-27
    C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,265 GBP2016-05-29
    Officer
    2016-02-11 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved corporate (2 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Has significant influence or controlOE
  • 10
    143a Union Street, Oldham, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 26 - director → ME
  • 11
    143a Union Street, Oldham
    Dissolved corporate (2 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 28 - director → ME
  • 12
    Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    325,712 GBP2018-02-28
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    The Old Bank 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-04-20 ~ dissolved
    IIF 21 - director → ME
  • 14
    PRIDE PLANNING LTD - 2025-04-03
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -276,626 GBP2023-03-31
    Officer
    2024-09-03 ~ now
    IIF 14 - director → ME
  • 15
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -43,582 GBP2023-06-30
    Person with significant control
    2020-06-09 ~ now
    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
  • 16
    80- 82 Wellington Road North, Stockport, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 3 - director → ME
  • 17
    Arkle Avenue Earl Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    211 Manchester New Road, Middleton, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,638 GBP2021-04-30
    Officer
    2020-04-22 ~ 2021-02-10
    IIF 6 - director → ME
    Person with significant control
    2020-04-22 ~ 2021-02-10
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    211 Manchester New Road Alkrington, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-14 ~ 2021-02-10
    IIF 11 - director → ME
    Person with significant control
    2021-01-14 ~ 2021-02-10
    IIF 30 - Has significant influence or control OE
  • 3
    ONE LYFE LTD - 2022-04-08
    TA'RAIENN LA'MONTT LTD - 2020-06-08
    9 Hilton Avenue, Urmston, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -34,021 GBP2021-02-28
    Officer
    2022-04-01 ~ 2022-04-01
    IIF 12 - director → ME
  • 4
    Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    325,712 GBP2018-02-28
    Officer
    2011-02-09 ~ 2018-06-25
    IIF 15 - director → ME
  • 5
    Sale Point 2nd Floor, 126-150 Washway Road, Sale, Manchester, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,030,605 GBP2024-03-31
    Officer
    2020-10-20 ~ 2020-10-20
    IIF 20 - director → ME
  • 6
    DEBT LIBERTY FINANCE LTD - 2011-06-06
    Sale Point 2nd Floor, 126-150 Washway Road, Sale, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -674,006 GBP2024-03-31
    Officer
    2020-12-07 ~ 2021-02-01
    IIF 19 - director → ME
    Person with significant control
    2016-07-01 ~ 2020-12-23
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-01 ~ 2021-08-21
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    The Old Bank 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2005-04-12 ~ 2005-06-29
    IIF 22 - director → ME
  • 8
    PRIDE PLANNING LTD - 2025-04-03
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -276,626 GBP2023-03-31
    Officer
    2018-12-01 ~ 2021-03-19
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-16
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -43,582 GBP2023-06-30
    Officer
    2020-06-09 ~ 2021-03-22
    IIF 5 - director → ME
    2022-10-18 ~ 2024-12-18
    IIF 13 - director → ME
  • 10
    PRIDE FUNERAL CARE LTD - 2022-08-08
    C/o Milner Boardman & Partners, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,042,443 GBP2022-03-31
    Officer
    2017-11-07 ~ 2018-02-07
    IIF 1 - director → ME
    2020-04-29 ~ 2021-03-22
    IIF 4 - director → ME
  • 11
    80-82 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,189,910 GBP2022-03-30
    Officer
    2019-05-08 ~ 2021-03-22
    IIF 17 - director → ME
    Person with significant control
    2019-05-08 ~ 2019-05-08
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 12
    Arkle Avenue Earl Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2020-09-14 ~ 2021-02-15
    IIF 7 - director → ME
  • 13
    PRIDE PROPERTIES MANCHESTER LIMITED - 2025-04-16
    Office 11 Merseyway Innovation Centre, 21-23 Merseyway, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    -120,718 GBP2023-03-31
    Officer
    2018-02-21 ~ 2021-03-22
    IIF 18 - director → ME
  • 14
    SHP 2013 LIMITED - 2014-09-01
    FAIRLINE FINANCIAL SOLUTIONS LTD - 2012-12-18
    143a Union Street, Oldham, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-11-16 ~ 2012-12-18
    IIF 24 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.