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

Deering, Adam Paul

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

    Resident in England

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

      IIF 1
    • icon of address 44 Woodsend Road, Flixton, Manchester, M41 8QT

      IIF 2
    • icon of address 44, Woodsend Road, Urmston, Manchester, M41 8QT, England

      IIF 3
    • icon of address Midwest House, 11 Crown Industrial Estate, Timperley, Cheshire, WA14 1TF, England

      IIF 4
  • Deering, Adam Paul
    British company director born in March 1981

    Resident in Ireland

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

      IIF 5
  • Deering, Adam Paul
    British director born in March 1981

    Resident in Ireland

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

      IIF 6
  • Deering, Adam
    British director born in March 1981

    Resident in England

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

      IIF 7 IIF 8
    • icon of address 143a, Union Street, Oldham, OL1 1TE, England

      IIF 9
  • Deering, Adam Paul
    born in March 1981

    Resident in Ireland

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

      IIF 10
  • Deering, Adam Paul
    British company director born in March 1981

    Resident in United Kingdom

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

      IIF 11
    • icon of address C/o Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD

      IIF 12
    • icon of address 80- 82, Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 13
    • icon of address 80-82, National House, Wellington Road North, Stockport, SK4 1HW, United Kingdom

      IIF 14
    • icon of address National House, Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 15
    • icon of address Midwest House, Canal Road, Timperley, Cheshire, WA14 1TF, United Kingdom

      IIF 16
    • icon of address Arkle Avenue, Earl Road, Handforth, Wilmslow, Cheshire, SK9 3RW, United Kingdom

      IIF 17
  • Deering, Adam Paul
    British director born in March 1981

    Resident in United Kingdom

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

      IIF 18 IIF 19 IIF 20
    • icon of address 211 Manchester New Road, Alkrington, Manchester, M24 1JT, England

      IIF 22
    • icon of address 9, Hilton Avenue, Urmston, Manchester, M41 0TP, England

      IIF 23
    • icon of address C/o Cooper Parry, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 24
    • icon of address Network House, 12 Danefield Road, Sale, Cheshire, M33 7GE, United Kingdom

      IIF 25
    • icon of address 80-82, National House, Wellington Road North, Stockport, SK4 1HW, United Kingdom

      IIF 26
    • icon of address 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 27
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 28
    • icon of address Midwest House, 11 Crown Industrial Estate, Canal Road, Timperley, Cheshire, WA14 1TF

      IIF 29
  • Deering, Adam
    born in March 1981

    Resident in England

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

      IIF 30
  • Mr Adam Deering
    British born in March 1981

    Resident in England

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

      IIF 31
  • Mr Adam Paul Deering
    British born in March 1981

    Resident in England

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

      IIF 32
    • icon of address 80-82, National House, Wellington Road North, Stockport, SK4 1HW, United Kingdom

      IIF 33
    • icon of address Midwest House, 11 Crown Industrial Estate, Canal Road, Timperley, Cheshire, WA14 1TF

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

    Resident in Ireland

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

      IIF 35 IIF 36
    • icon of address Sale Point, 2nd Floor, 126-150 Washway Road, Sale, Manchester, M33 6AG, United Kingdom

      IIF 37
    • icon of address 80-82, Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 38
    • icon of address National House, Wellington Road North, Stockport, Cheshire, SK4 1HW, United Kingdom

      IIF 39
    • icon of address Midwest House, 11 Crown Industrial Estate, Canal Road, Timperley, WA14 1TF

      IIF 40
    • icon of address Arkle Avenue, Earl Road, Handforth, Wilmslow, Cheshire, SK9 3RW, United Kingdom

      IIF 41
  • Mr Adam Paul Deering
    British born in March 1981

    Resident in United Kingdom

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

      IIF 42
    • icon of address 211 Manchester New Road, Alkrington, Manchester, M24 1JT, England

      IIF 43
    • icon of address Midwest House, Canal Road, Timperley, Cheshire, WA14 1TF, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 143a Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 2
    ALDERLEY LANDSCAPES LIMITED - 2003-10-21
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33 GBP2024-07-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 20 - Director → ME
  • 3
    HANOVER INSOLVENCY TD LTD - 2022-01-24
    FAST TRACK REBATES LTD - 2022-11-07
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,036,464 GBP2024-11-30
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    SLATERSHELFCO 333 LIMITED - 1997-02-14
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,039 GBP2024-07-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2013-07-23 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    COLEMAN CHARLES PROPERTIES LTD - 2018-09-01
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    620,341 GBP2024-07-31
    Officer
    icon of calendar 2011-07-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    icon of address Midwest House 11 Crown Industrial Estate, Canal Road, Timperley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 3 - Director → ME
  • 8
    HANOVER STERLING (UK) LIMITED - 2011-07-06
    HANOVER INSOLVENCY LTD - 2011-05-27
    icon of address 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
    icon of calendar 2016-02-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 143a Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address 143a Union Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    325,712 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address The Old Bank 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 1 - Director → ME
  • 14
    PRIDE PLANNING LTD - 2025-04-03
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -276,626 GBP2023-03-31
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address 80- 82 Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 13 - Director → ME
  • 16
    icon of address Arkle Avenue Earl Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address 211 Manchester New Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,638 GBP2021-04-30
    Officer
    icon of calendar 2020-04-22 ~ 2021-02-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ 2021-02-10
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 211 Manchester New Road Alkrington, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ 2021-02-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2021-02-10
    IIF 43 - Has significant influence or control OE
  • 3
    ONE LYFE LTD - 2022-04-08
    TA'RAIENN LA'MONTT LTD - 2020-06-08
    icon of address 9 Hilton Avenue, Urmston, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,021 GBP2021-02-28
    Officer
    icon of calendar 2022-04-01 ~ 2022-04-01
    IIF 23 - Director → ME
  • 4
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    325,712 GBP2018-02-28
    Officer
    icon of calendar 2011-02-09 ~ 2018-06-25
    IIF 25 - Director → ME
  • 5
    icon of address Sale Point 2nd Floor, 126-150 Washway Road, Sale, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,030,605 GBP2024-03-31
    Officer
    icon of calendar 2020-10-20 ~ 2020-10-20
    IIF 5 - Director → ME
  • 6
    DEBT LIBERTY FINANCE LTD - 2011-06-06
    icon of address Sale Point 2nd Floor, 126-150 Washway Road, Sale, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -674,006 GBP2024-03-31
    Officer
    icon of calendar 2020-12-07 ~ 2021-02-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-12-23
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-07-01 ~ 2021-08-21
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address The Old Bank 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-12 ~ 2005-06-29
    IIF 2 - Director → ME
  • 8
    PRIDE PLANNING LTD - 2025-04-03
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -276,626 GBP2023-03-31
    Officer
    icon of calendar 2018-12-01 ~ 2021-03-19
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-16
    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
  • 9
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -109,910 GBP2024-06-30
    Officer
    icon of calendar 2022-10-18 ~ 2024-12-18
    IIF 24 - Director → ME
    icon of calendar 2020-06-09 ~ 2021-03-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2024-12-18
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PRIDE FUNERAL CARE LTD - 2022-08-08
    icon of address C/o Milner Boardman & Partners, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,042,443 GBP2022-03-31
    Officer
    icon of calendar 2020-04-29 ~ 2021-03-22
    IIF 14 - Director → ME
    icon of calendar 2017-11-07 ~ 2018-02-07
    IIF 11 - Director → ME
  • 11
    icon of address 80-82 Wellington Road North, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,189,910 GBP2022-03-30
    Officer
    icon of calendar 2019-05-08 ~ 2021-03-22
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2019-05-08
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 12
    icon of address Arkle Avenue Earl Road, Handforth, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-09-14 ~ 2021-02-15
    IIF 17 - Director → ME
  • 13
    PRIDE PROPERTIES MANCHESTER LIMITED - 2025-04-16
    icon of address Office 11 Merseyway Innovation Centre, 21-23 Merseyway, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    328,051 GBP2025-03-31
    Officer
    icon of calendar 2018-02-21 ~ 2021-03-22
    IIF 28 - Director → ME
  • 14
    SHP 2013 LIMITED - 2014-09-01
    FAIRLINE FINANCIAL SOLUTIONS LTD - 2012-12-18
    icon of address 143a Union Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-16 ~ 2012-12-18
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.