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

Stocks, Adam James

    Related profiles found in government register
  • Stocks, Adam James
    United Kingdom born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barns, Whitestitch Lane, Meriden, Coventry, CV7 7JE, England

      IIF 1
  • Stocks, Adam James
    United Kingdom director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, St David Road, Prenton, CH43 8SN, United Kingdom

      IIF 2
    • 38, St. David Road, Prenton, Merseyside, CH43 8SN, United Kingdom

      IIF 3 IIF 4
    • The Saturn Centre, Spring Road Ettingshall, Wolverhampton, WV4 6JX, England

      IIF 5
  • Stocks, Adam James
    United Kingdom fitness instructor born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 St. David Road, Prenton, CH43 8SN, England

      IIF 6
  • Stocks, Adam James
    United Kingdom nutrition born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, St. David Road, Prenton, CH43 8SN, United Kingdom

      IIF 7
    • 38, St. David Road, Prenton, CH43 8SN, England

      IIF 8
  • Stocks, Adam James
    United Kingdom nutritionist born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, St. David Road, Prenton, CH43 8SN, England

      IIF 9
  • Stocks, Adam James
    United Kingdom property developer born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 10
    • 3rd Floor Pacific Chambers 11-13 Victoria Street, 11- 13 Victoria Street, Liverpool, L2 5QQ, England

      IIF 11
    • 4102 Charlotte House, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 12
    • Edward Pavilion, Albert Dock, Second Floor, Liverpool, L3 4AF, England

      IIF 13
  • Stocks, Adam James
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 14
    • 38, St David Road, Prenton, CH43 8SN, England

      IIF 15
  • Stocks, Adam James
    British company director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Connect Business Village, 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, L5 9PR, England

      IIF 16
    • 38, St. David Road, Prenton, CH43 8SN, United Kingdom

      IIF 17
    • 5 Turnstone Business Park, Mulberry Avenue, Widnes, WA8 0WN, England

      IIF 18
  • Stocks, Adam James
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Langtons, Old Hall Street, Liverpool, L3 9QJ, England

      IIF 19
    • Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 20
  • Stocks, Adam James
    British property developer born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stocks, Adam James
    British property development born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, St David, Prenton, CH43 8SN, United Kingdom

      IIF 26
  • Stocks, Adam
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, St. David Road, Prenton, Merseyside, CH43 8SN, United Kingdom

      IIF 27
  • Stocks, Adam
    British taxi driver born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, St. David Road, Prenton, CH43 8SN, United Kingdom

      IIF 28
  • Stocks, Adam James
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 12, Thornhill Road, Southport, PR9 7BN, England

      IIF 29
  • Mr Adam Stocks
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, St. David Road, Prenton, CH43 8SN, United Kingdom

      IIF 30
  • Adam Stocks
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, St. David Road, Prenton, Merseyside, CH43 8SN, United Kingdom

      IIF 31
  • Mr Adam James Stocks
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barns, Whitestitch Lane, Meriden, Coventry, CV7 7JE, England

      IIF 32
    • Mountview House, 202-212 High Road, Ilford, Essex, IG1 1QB, England

      IIF 33
    • Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE, United Kingdom

      IIF 34
    • 38, St David, Prenton, CH43 8SN, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 38 St. David Road, Prenton, CH43 8SN, England

      IIF 38
    • 38, St David Road, Prenton, CH43 8SN, United Kingdom

      IIF 39 IIF 40
    • 38, St. David Road, Prenton, Merseyside, CH43 8SN, United Kingdom

      IIF 41
    • 38 St. David Road, St. David Road, Prenton, CH43 8SN, United Kingdom

      IIF 42
    • St David Road, Prenton, CH43 8SN, England

      IIF 43
    • 5 Turnstone Business Park, Mulberry Avenue, Widnes, WA8 0WN, England

      IIF 44
  • Mr Adam James Stocks
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 45
    • Unit 5 Turnstone, Mulberry Avenue, Widnes, WA8 0WN, England

      IIF 46
  • Mr Adam James Stocks
    British born in June 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • A4-1006, Building No. A4 -, Al Hamra Industrial Zone, Fz-rak, Dubai, 00, United Arab Emirates

      IIF 47 IIF 48
    • A4-1006, Building No. A4, Al Hamra Industrial Zone, Fz-rak, Dubai, 00, United Arab Emirates

      IIF 49
  • Stocks, Adam

    Registered addresses and corresponding companies
    • 38, St David, Prenton, CH43 8SN, United Kingdom

      IIF 50 IIF 51 IIF 52
    • 38 St. David Road, Prenton, CH43 8SN, England

      IIF 53
child relation
Offspring entities and appointments 31
  • 1
    ADAM STOCKS NUTRITION LIMITED
    08579531
    38 St. David Road, Prenton, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-21 ~ dissolved
    IIF 8 - Director → ME
  • 2
    AIGBURTH ROAD DEVELOPMENTS LIMITED
    10374027
    8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-09-14 ~ 2018-06-11
    IIF 1 - Director → ME
    Person with significant control
    2017-11-30 ~ 2018-06-11
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    ANCORA DEVELOPMENTS LIMITED
    10129422
    Mountview House, 202-212 High Road, Ilford, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2016-04-18 ~ 2017-06-01
    IIF 11 - Director → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    APEX PEAK COMMERCE LTD
    15541325
    38 St. David Road, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-03-05 ~ 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
  • 5
    BLACKSTOCK STREET PROJECT LIMITED
    12220906
    5 Turnstone Business Park, Mulberry Avenue, Widnes, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-09-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-09-21 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 6
    CITY WALK LAND LTD - now
    LOVE LANE (LIVERPOOL) LIMITED
    - 2025-03-28 12190613
    C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (9 parents)
    Person with significant control
    2022-08-04 ~ 2023-03-07
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 7
    DEERMANOR DEVELOPMENTS LIMITED
    10746156
    38 St David, Prenton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-28 ~ 2018-08-05
    IIF 24 - Director → ME
    2017-04-28 ~ 2018-08-05
    IIF 51 - Secretary → ME
  • 8
    DEERPARK MANOR DEVELOPMENTS LIMITED
    10257622
    Connect Business Village 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-22 ~ dissolved
    IIF 16 - Director → ME
    2016-06-29 ~ 2017-09-22
    IIF 13 - Director → ME
  • 9
    DEVION DEVELOPMENTS LTD
    - now 10362320
    GILDART STREET DEVELOPMENTS LIMITED
    - 2016-11-02 10362320
    4102 Charlotte House Queens Dock Commercial Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-07 ~ dissolved
    IIF 12 - Director → ME
  • 10
    GLOBAL FX TRADING SOLUTIONS LIMITED
    12889789
    Unit 15 Mersey House, 140 Speke Road, Garston, Liverpool, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 11
    GRADAM DEVELOPMENTS LIMITED
    10696721
    38 St David, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 12
    GRADLE DEVELOPMENTS LIMITED
    10745993
    38 St David, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-28 ~ dissolved
    IIF 22 - Director → ME
    2017-04-28 ~ dissolved
    IIF 50 - Secretary → ME
  • 13
    IMPECCABLE BY DESIGN LIMITED
    07544561
    The Saturn Centre, Spring Road Ettingshall, Wolverhampton, England
    Dissolved Corporate (5 parents)
    Officer
    2011-02-28 ~ dissolved
    IIF 5 - Director → ME
  • 14
    INFUSIONS-IV LIMITED
    12890004
    Unit 15 Mersey House, 140 Speke Road, Garston, Liverpool, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 15
    LEEDS STREET DEVELOPMENTS LIMITED
    10360861
    Mountview House, 202 - 212 High Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-06 ~ 2017-06-13
    IIF 10 - Director → ME
  • 16
    MITME LIMITED
    12606512
    708 Bolton Road, Manchester, Pendlebury
    Dissolved Corporate (3 parents)
    Officer
    2020-05-18 ~ 2022-06-01
    IIF 20 - Director → ME
    Person with significant control
    2020-05-18 ~ 2022-06-22
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MOUNT GROUP STUDENT INNOVO LIMITED - now
    INNOVO DEVELOPMENTS LIMITED
    - 2018-06-04 10531855
    C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2016-12-19 ~ 2017-04-21
    IIF 15 - Director → ME
    Person with significant control
    2016-12-19 ~ 2017-07-03
    IIF 43 - Has significant influence or control OE
  • 18
    NAYLOR STREET DEVELOPMENTS LIMITED
    10849240
    25 25 Goodlass Road, Speke, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-04 ~ 2018-02-28
    IIF 26 - Director → ME
    2017-07-04 ~ 2018-02-28
    IIF 52 - Secretary → ME
    Person with significant control
    2017-07-04 ~ 2018-02-22
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 19
    PRIME APEX CONSULTING LTD
    15107407
    38 St. David Road, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 20
    PROBUS DEVELOPMENTS LIMITED
    09569874
    Suite 4102, Charlotte House Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-06-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 21
    PURO FINANCING LIMITED - now
    VINCO FINANCE LIMITED
    - 2019-09-20 09628283 09628368
    C/o Langtons The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Officer
    2016-11-15 ~ 2017-08-01
    IIF 14 - Director → ME
    Person with significant control
    2017-06-29 ~ 2017-08-01
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 22
    PURO PROPERTY INVESTMENTS LIMITED
    12278208
    12 Thornhill Road, Southport, England
    Active Corporate (3 parents)
    Officer
    2022-07-01 ~ now
    IIF 29 - Director → ME
    2021-09-21 ~ 2022-05-05
    IIF 19 - Director → ME
  • 23
    SENSUS DEVELOPMENTS LIMITED
    10696852
    38 St David, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 24
    STOCKSMOSS HOLDINGS LIMITED
    12538095
    38 St. David Road, Prenton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-03-30 ~ 2020-04-14
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    SUBURBAN LIVERPOOL LTD
    08782763
    25 Goodlass Road, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    2016-04-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-11-20 ~ dissolved
    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 OE
  • 26
    THE CURRENCY BOT LIMITED
    12890950
    Unit 15 Mersey House, 140 Speke Road, Garston, Liverpool, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 47 - Has significant influence or control OE
  • 27
    THE HEALTH SHACK LIMITED
    08856289
    112 Laird Street, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2014-01-22 ~ 2014-11-07
    IIF 9 - Director → ME
  • 28
    U VS U LTD
    10040996
    38 St David Road, Prenton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 29
    VINCO PROJECT MANAGEMENT LIMITED
    10474794
    Langtons The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-11 ~ 2017-08-01
    IIF 25 - Director → ME
    Person with significant control
    2016-11-11 ~ 2017-08-01
    IIF 38 - Has significant influence or control OE
  • 30
    YOU VS U LIMITED
    08745484
    36 St. David Road, Prenton, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-23 ~ dissolved
    IIF 7 - Director → ME
  • 31
    YOUVSYOU LIMITED
    09634794
    38 St. David Road, Prenton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-11 ~ dissolved
    IIF 6 - Director → ME
    2015-06-11 ~ dissolved
    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 9 February 2026 and licensed under the Open Government Licence v3.0.