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

Sherlock, Adam

    Related profiles found in government register
  • Sherlock, Adam
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Harrisons, Westgate House, 9 Holborn, London, EC1N 2LL

      IIF 1
    • icon of address Unit 15a, Meadway Court, Rutherford Close, Stevenage, Hertfordshire, SG1 2EF

      IIF 2 IIF 3
  • Sherlock, Adam
    British managing director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Meadway Court Rutherford Close, Stevenage, Hertfordshire, SG1 2EF

      IIF 4 IIF 5 IIF 6
  • Sherlock, Adam
    British business development director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Enville Road, Bowdon, Altincham, Cheshire, WA14 2PF, United Kingdom

      IIF 7
  • Sherlock, Adam
    British business executive born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Enville Road, Bowdon, Altrincham, Cheshire, WA14 2PF

      IIF 8
  • Sherlock, Adam
    British ceo born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Enville Road, Bowdon, Altrincham, WA14 2PF, England

      IIF 9
  • Sherlock, Adam
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Enville Road, Bowdon, Altrincham, Cheshire, WA14 2PF, England

      IIF 10
    • icon of address St Johns, Innovation Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0DS

      IIF 11
  • Sherlock, Adam
    British consultant born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank Farm Buildings, Chester Road, Aldford, Chester, CH3 6HJ, England

      IIF 12
  • Sherlock, Adam
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Enville Road, Bowdon, Altrincham, Cheshire, WA14 2PF

      IIF 13 IIF 14 IIF 15
    • icon of address 11, Enville Road, Bowdon, Altrincham, WA14 2PF, United Kingdom

      IIF 16
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 17 IIF 18
    • icon of address 167 Marsland Road, Marsland Road, Sale, Cheshire, M33 3WE, England

      IIF 19
  • Sherlock, Adam
    British entrepreneur born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Enville Road, Bowdon, Altrincham, WA14 2PF, England

      IIF 20
  • Sherlock, Adam
    British management consultant born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Tenth Avenue, Deeside Industrial Park, Deeside, CH5 2UA, Wales

      IIF 21
  • Sherlock, Adam
    British managing director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Enville Road, Bowdon, Altrincham, Cheshire, WA14 2PF, United Kingdom

      IIF 22
  • Sherlock, Adam
    British

    Registered addresses and corresponding companies
    • icon of address 11 Enville Road, Bowdon, Altrincham, Cheshire, WA14 2PF

      IIF 23 IIF 24
  • Mr Adam Sherlock
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alex House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 25
    • icon of address 56, Alderley Road, Wilmslow, SK9 1NZ, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    ASPIRATE N GO LTD - 2018-09-27
    HELIUM MIRACLE 136 LIMITED - 2014-10-23
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    521,637 GBP2017-09-30
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Csc, Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-27 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Alex House, 260-268 Chapel Street, Salford, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -31,559 GBP2023-08-31
    Officer
    icon of calendar 2006-01-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Alex House, 260-268 Chapel Street, Salford, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    321 GBP2018-03-31
    Officer
    icon of calendar 2004-01-21 ~ dissolved
    IIF 23 - Secretary → ME
  • 5
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 9 - Director → ME
  • 6
    HUMMINGBIRD UK BIDCO LIMITED - 2025-03-31
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 17 - Director → ME
  • 7
    HUMMINGBIRD UK OPCO LIMITED - 2022-07-29
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 18 - Director → ME
  • 8
    MUSIX LIMITED - 2016-12-21
    icon of address C/o Harrisons, Westgate House, 9 Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address Alex House, 260/268 Chapel Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Cassidy House, Station Road, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112 GBP2020-09-30
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 16 - Director → ME
Ceased 12
  • 1
    CRYOSPHERE SERVICES LTD. - 2020-05-26
    icon of address 2 Tenth Avenue, Deeside Industrial Park, Deeside, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -47,664 GBP2024-03-31
    Officer
    icon of calendar 2021-04-28 ~ 2024-05-08
    IIF 21 - Director → ME
  • 2
    MEDIX UK PUBLIC LIMITED COMPANY - 2010-09-08
    icon of address Unit 15a Meadway Court, Rutherford Close, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    115,458 GBP2022-12-31
    Officer
    icon of calendar 2021-10-12 ~ 2024-06-30
    IIF 3 - Director → ME
  • 3
    icon of address 167 Marsland Road Marsland Road, Sale, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-27 ~ 2016-01-29
    IIF 19 - Director → ME
  • 4
    VERIUS LIMITED - 2012-12-24
    REMEDIUM LIMITED - 2005-03-14
    icon of address St John's Innovation Centre St John's Innovation Park, Cowley Road, Cambridge, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    555,535 GBP2023-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2017-07-06
    IIF 10 - Director → ME
  • 5
    icon of address Unit 15 Meadway Court Rutherford Close, Stevenage, Hertfordshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-10-12 ~ 2024-06-30
    IIF 5 - Director → ME
  • 6
    IXDATA LIMITED - 2010-04-21
    ETANK LTD - 2002-01-31
    icon of address Unit 15a Meadway Court, Rutherford Close, Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-12 ~ 2024-06-30
    IIF 2 - Director → ME
  • 7
    icon of address Unit 15 Meadway Court Rutherford Close, Stevenage, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-12 ~ 2024-06-30
    IIF 6 - Director → ME
  • 8
    icon of address Unit 15 Meadway Court Rutherford Close, Stevenage, Hertfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-12 ~ 2024-06-30
    IIF 4 - Director → ME
  • 9
    THE E-MAIL CORPORATION LIMITED - 2003-12-15
    icon of address 260/268 Chapel Street, Salford, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    164,908 GBP2021-09-30
    Officer
    icon of calendar 2000-06-26 ~ 2008-10-14
    IIF 14 - Director → ME
  • 10
    icon of address Bank Farm Buildings Chester Road, Aldford, Chester, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    888,652 GBP2023-12-31
    Officer
    icon of calendar 2019-01-18 ~ 2025-03-03
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2019-08-28
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 11
    icon of address Alex House, Chapel Street, Salford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-11 ~ 2007-05-01
    IIF 8 - Director → ME
    icon of calendar 2006-03-31 ~ 2007-05-01
    IIF 24 - Secretary → ME
  • 12
    icon of address Productlife Limited, St Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ 2017-07-06
    IIF 11 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.