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

Mr Adam James Stocks

    Related profiles found in government register
  • Mr Adam James Stocks
    British born in June 1988

    Resident in United Kingdom

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

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

      IIF 2
    • icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE, United Kingdom

      IIF 3
    • icon of address 38, St David, Prenton, CH43 8SN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 38 St. David Road, Prenton, CH43 8SN, England

      IIF 7
    • icon of address 38, St David Road, Prenton, CH43 8SN, United Kingdom

      IIF 8 IIF 9
    • icon of address 38, St. David Road, Prenton, Merseyside, CH43 8SN, United Kingdom

      IIF 10
    • icon of address 38 St. David Road, St. David Road, Prenton, CH43 8SN, United Kingdom

      IIF 11
    • icon of address St David Road, Prenton, CH43 8SN, England

      IIF 12
    • icon of address 5 Turnstone Business Park, Mulberry Avenue, Widnes, WA8 0WN, England

      IIF 13
  • Mr Adam Stocks
    British born in June 1988

    Resident in United Kingdom

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

      IIF 14
  • Adam Stocks
    British born in June 1988

    Resident in United Kingdom

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

      IIF 15
  • Mr Adam James Stocks
    British born in June 1988

    Resident in England

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

      IIF 16
    • icon of address Unit 5 Turnstone, Mulberry Avenue, Widnes, WA8 0WN, England

      IIF 17
  • Mr Adam James Stocks
    British born in June 1988

    Resident in United Arab Emirates

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

      IIF 18 IIF 19
    • icon of address A4-1006, Building No. A4, Al Hamra Industrial Zone, Fz-rak, Dubai, 00, United Arab Emirates

      IIF 20
  • Stocks, Adam James
    British company director born in June 1988

    Resident in United Kingdom

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

      IIF 21
    • icon of address Connect Business Village, 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, L5 9PR, England

      IIF 22
    • icon of address 38, St. David Road, Prenton, CH43 8SN, United Kingdom

      IIF 23
    • icon of address 5 Turnstone Business Park, Mulberry Avenue, Widnes, WA8 0WN, England

      IIF 24
  • Stocks, Adam James
    British director born in June 1988

    Resident in United Kingdom

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

      IIF 25
    • icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 26
  • 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
    • icon of address 38, St David, Prenton, CH43 8SN, United Kingdom

      IIF 33
  • Stocks, Adam
    British director born in June 1988

    Resident in United Kingdom

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

      IIF 34
  • Stocks, Adam James
    British company director born in June 1988

    Resident in England

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

      IIF 35
  • Stocks, Adam James
    United Kingdom director born in June 1988

    Resident in United Kingdom

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

      IIF 36
    • icon of address 38, St. David Road, Prenton, Merseyside, CH43 8SN, United Kingdom

      IIF 37 IIF 38
    • icon of address The Saturn Centre, Spring Road Ettingshall, Wolverhampton, WV4 6JX, England

      IIF 39
  • Stocks, Adam James
    United Kingdom fitness instructor born in June 1988

    Resident in United Kingdom

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

      IIF 40
  • Stocks, Adam James
    United Kingdom nutrition born in June 1988

    Resident in United Kingdom

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

      IIF 41
    • icon of address 38, St. David Road, Prenton, CH43 8SN, England

      IIF 42
  • Stocks, Adam James
    United Kingdom nutritionist born in June 1988

    Resident in United Kingdom

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

      IIF 43
  • Stocks, Adam James
    United Kingdom property developer born in June 1988

    Resident in United Kingdom

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

      IIF 44
    • icon of address 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 45
    • icon of address 3rd Floor Pacific Chambers 11-13 Victoria Street, 11- 13 Victoria Street, Liverpool, L2 5QQ, England

      IIF 46
    • icon of address 4102 Charlotte House, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 47
    • icon of address Edward Pavilion, Albert Dock, Second Floor, Liverpool, L3 4AF, England

      IIF 48
  • Stocks, Adam

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

      IIF 49 IIF 50 IIF 51
    • icon of address 38 St. David Road, Prenton, CH43 8SN, England

      IIF 52
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 38 St. David Road, Prenton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 42 - Director → ME
  • 2
    icon of address Mountview House, 202-212 High Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 38 St. David Road, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of address 5 Turnstone Business Park, Mulberry Avenue, Widnes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of address Connect Business Village 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 22 - Director → ME
  • 6
    GILDART STREET DEVELOPMENTS LIMITED - 2016-11-02
    icon of address 4102 Charlotte House Queens Dock Commercial Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 47 - Director → ME
  • 7
    icon of address Unit 15 Mersey House, 140 Speke Road, Garston, Liverpool, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 8
    icon of address 38 St David, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    icon of address 38 St David, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2017-04-28 ~ dissolved
    IIF 49 - Secretary → ME
  • 10
    icon of address The Saturn Centre, Spring Road Ettingshall, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address Unit 15 Mersey House, 140 Speke Road, Garston, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,112 GBP2021-07-23
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 12
    icon of address 38 St. David Road, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 13
    icon of address Suite 4102, Charlotte House Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -105,113 GBP2023-09-14
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    icon of address 12 Thornhill Road, Southport, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 35 - Director → ME
  • 15
    icon of address 38 St David, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    icon of address 38 St. David Road, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 23 - Director → ME
  • 17
    icon of address 25 Goodlass Road, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,343 GBP2023-09-14
    Officer
    icon of calendar 2016-04-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 15 Mersey House, 140 Speke Road, Garston, Liverpool, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 19
    icon of address 38 St David Road, Prenton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 20
    icon of address 36 St. David Road, Prenton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 41 - Director → ME
  • 21
    icon of address 38 St. David Road, Prenton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2015-06-11 ~ dissolved
    IIF 52 - Secretary → ME
Ceased 14
  • 1
    icon of address 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,219,895 GBP2024-01-31
    Officer
    icon of calendar 2016-09-14 ~ 2018-06-11
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ 2018-06-11
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Mountview House, 202-212 High Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2017-06-01
    IIF 46 - Director → ME
  • 3
    LOVE LANE (LIVERPOOL) LIMITED - 2025-03-28
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,989 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-08-04 ~ 2023-03-07
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 38 St David, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ 2018-08-05
    IIF 30 - Director → ME
    icon of calendar 2017-04-28 ~ 2018-08-05
    IIF 50 - Secretary → ME
  • 5
    icon of address Connect Business Village 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-29 ~ 2017-09-22
    IIF 48 - Director → ME
  • 6
    icon of address Mountview House, 202 - 212 High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-06 ~ 2017-06-13
    IIF 45 - Director → ME
  • 7
    icon of address 708 Bolton Road, Manchester, Pendlebury
    Active Corporate (1 parent)
    Equity (Company account)
    775,855 GBP2023-05-31
    Officer
    icon of calendar 2020-05-18 ~ 2022-06-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2022-06-22
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    INNOVO DEVELOPMENTS LIMITED - 2018-06-04
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -111,050 GBP2024-03-31
    Officer
    icon of calendar 2016-12-19 ~ 2017-04-21
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ 2017-07-03
    IIF 12 - Has significant influence or control OE
  • 9
    icon of address 25 25 Goodlass Road, Speke, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ 2018-02-28
    IIF 33 - Director → ME
    icon of calendar 2017-07-04 ~ 2018-02-28
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ 2018-02-22
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 10
    VINCO FINANCE LIMITED - 2019-09-20
    icon of address C/o Langtons The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2016-11-15 ~ 2017-08-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2017-08-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 12 Thornhill Road, Southport, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2021-09-21 ~ 2022-05-05
    IIF 25 - Director → ME
  • 12
    icon of address 38 St. David Road, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-03-30 ~ 2020-04-14
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 13
    icon of address 112 Laird Street, Birkenhead, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ 2014-11-07
    IIF 43 - Director → ME
  • 14
    icon of address Langtons The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-11 ~ 2017-08-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2017-08-01
    IIF 7 - Has significant influence or control OE

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.