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

Fitzgerald, Adam David

    Related profiles found in government register
  • Fitzgerald, Adam David
    British builder born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, ST5 1BT, England

      IIF 1
  • Fitzgerald, Adam David
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, ST5 1BT, England

      IIF 2 IIF 3
    • icon of address Sigma House, Lakeside, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5RY, England

      IIF 4
  • Fitzgerald, Adam David
    British manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Hartshill Business Park Shelton New Road, Shelton New Road, Stoke On Trent, ST46DS, England

      IIF 5
  • Fitzgerald, Adam David
    British managing director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, ST5 1BT, England

      IIF 6
  • Fitzgerald, Adam David
    British property developer born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, ST5 1BT, England

      IIF 7
  • Fitzgerald, Adam David
    British property development born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lymedale Business Centre, Hooter's Hall Road, Newcastle Under Lyme, ST5 9QF, England

      IIF 8
  • Fitzgerald, Adam David
    British property manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Hartshill Business Park, Shelton New Road, Stoke On Trent, Staffordshire, ST4 6DS, United Kingdom

      IIF 9
  • Fitzgerald, Adam David
    English none born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lymedale Business Centre, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, ST15 8DF, England

      IIF 10
  • Fitzgerald, Adam David
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Hill, Lordsley, Nr Ashley, Market Drayton, Shropshire, TR9 4EQ

      IIF 11 IIF 12
  • Fitzgerald, Adam David
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fitzgerald, Adam David
    British managing director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 38
  • Fitzgerald, Adam David
    British property developer born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 29 Hilton Hall, Hilton Lane, Essington, WV11 2BQ, United Kingdom

      IIF 39
    • icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, ST5 1BT, England

      IIF 40
    • icon of address 1a, Hartshill Business Park, Shelton New Road, Stoke, ST4 6DS, United Kingdom

      IIF 41
  • Fitzgerald, Adam David
    British property investor born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Granville Terrace, Stone, Staffordshire, ST15 8DF

      IIF 42
  • Fitzgerald, Adam David
    British student born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Hill, Lordsley, Nr Ashley, Market Drayton, Shropshire, TR9 4EQ

      IIF 43
  • Mr Adam David Fitzgerald
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wedgwood Big House, 1 Moorland Road, Burslem, Stoke On Trent, ST6 1DJ, United Kingdom

      IIF 44
  • Mr Adam Fitzgerald
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wedgwood Big House, 1 Moorland Road, Stoke On Trent, Staffordshire, ST6 1DJ, United Kingdom

      IIF 45
  • Adam David Fitzgerald
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, ST5 1BT, England

      IIF 46 IIF 47
    • icon of address The Wedgwood Big House, 1 Moorland Road, Burslem, Stoke On Trent, ST6 1DJ, United Kingdom

      IIF 48 IIF 49
  • Mr Adam David Fitzgerald
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcrest House, 2 Woodland Avenue, Newcastle, ST5 8AZ, United Kingdom

      IIF 50
    • icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, ST5 1BT, England

      IIF 51 IIF 52 IIF 53
    • icon of address The Wedgwood Big House, 1 Moorland Road, Burslem, Stoke On Trent, ST6 1DJ, United Kingdom

      IIF 55
    • icon of address The Wedgwood Big House, 1 Moorland Road, Stoke-on-trent, ST6 1DJ, England

      IIF 56
    • icon of address Hillcrest House, Woodland Avenue, Wolstanton, ST5 8AZ, England

      IIF 57
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address The Wedgwood Big House 1 Moorland Road, Burslem, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 20 - Director → ME
  • 5
    HAPPY CONSTRUCTION LTD - 2013-07-04
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (2 parents, 7 offsprings)
    Profit/Loss (Company account)
    1,077,914 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2013-06-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 6
    YUP LTD - 2011-04-18
    icon of address The Coach House, Granville Terrace, Stone, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-02 ~ dissolved
    IIF 42 - Director → ME
  • 7
    MEADOWCROFT DEVELOPMENTS LTD - 2019-06-25
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    898 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Sigma House Lakeside, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address Suite 3 Ravensdale, Tunstall, Stoke On Trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address The Wedgwood Big House, 1 Moorland Road, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -21,518 GBP2020-10-01 ~ 2021-09-30
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address The Wedgwood Big House, 1 Moorland Road, Stoke-on-trent, England
    Dissolved Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    4,089 GBP2017-07-01 ~ 2018-06-30
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 35 - Director → ME
  • 12
    A & M WINDOWS LTD - 2015-12-08
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    146,389 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 3 - Director → ME
  • 13
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    955 GBP2024-07-31
    Officer
    icon of calendar 2007-10-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,551 GBP2024-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 16
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 21 - Director → ME
  • 17
    BBM FIFTY-FOUR LIMITED - 2007-07-10
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 38 - Director → ME
  • 19
    icon of address The Wedgwood Big House 1 Moorland Road, Burslem, Stoke On Trent, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    14,575 GBP2020-12-16 ~ 2021-12-31
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 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
    IIF 44 - Right to appoint or remove directorsOE
  • 20
    icon of address Office 22 Brampton Business Centre, 10 Queen Street, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 11 - Director → ME
  • 21
    icon of address Grosvenor House, 11 St Paul's Square, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 39 - Director → ME
  • 22
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 23
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 18 - Director → ME
  • 24
    icon of address The Wedgwood Big House 1 Moorland Road, Burslem, Stoke On Trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 27 - Director → ME
Ceased 19
  • 1
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    1,364,482 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2013-06-12 ~ 2024-05-16
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-11
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 2
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -390 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2019-03-29 ~ 2024-04-05
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 2019-11-27
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 3
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,700 GBP2024-06-30
    Officer
    icon of calendar 2024-03-27 ~ 2024-06-24
    IIF 22 - Director → ME
    icon of calendar 2021-11-15 ~ 2024-01-04
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2021-12-08
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 4
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-10 ~ 2024-05-16
    IIF 26 - Director → ME
  • 5
    MEADOWCROFT DEVELOPMENTS LTD - 2019-06-25
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    898 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-03-06
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Has significant influence or control OE
  • 6
    icon of address The Wedgwood Big House 1 Moorland Road, Burslem, Stoke On Trent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    142,274 GBP2024-09-30
    Officer
    icon of calendar 2020-12-03 ~ 2021-07-19
    IIF 29 - Director → ME
  • 7
    icon of address Lymedale Business Centre, Hooter's Hall Road, Newcastle Under Lyme, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ 2013-05-17
    IIF 8 - Director → ME
  • 8
    icon of address The Wedgwood Big House, 1 Moorland Road, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -21,518 GBP2020-10-01 ~ 2021-09-30
    Person with significant control
    icon of calendar 2019-12-11 ~ 2021-03-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Lymedale Business Centre, Hooters Hall Road, Newastle Under Lyme, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ 2012-09-16
    IIF 9 - Director → ME
  • 10
    icon of address Unit 8 Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-18 ~ 2013-02-08
    IIF 41 - Director → ME
  • 11
    icon of address Office 8 Lymedale Business Centre, Hooters Hall Road, Newcastle, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ 2013-05-17
    IIF 10 - Director → ME
    icon of calendar 2012-10-25 ~ 2013-02-08
    IIF 5 - Director → ME
  • 12
    A & M WINDOWS LTD - 2015-12-08
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    146,389 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-17
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 13
    icon of address 20 Moorthorne Crescent, Newcastle, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -12,891 GBP2020-07-13 ~ 2021-07-31
    Officer
    icon of calendar 2020-07-13 ~ 2020-07-30
    IIF 14 - Director → ME
  • 14
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    955 GBP2024-07-31
    Officer
    icon of calendar 2007-08-13 ~ 2010-03-12
    IIF 43 - Director → ME
  • 15
    NEWSTEAD PROPERTIES DEVELOPMENTS LIMITED - 1999-04-06
    K & S (341) LIMITED - 1999-02-25
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-14 ~ 2004-12-13
    IIF 12 - Director → ME
  • 16
    ADF PROPERTY AND LAND MANAGEMENT LTD - 2022-10-06
    icon of address Marsh Trees House, Marsh Parade, Newcastle Under Lyme, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    674 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-02-06 ~ 2021-04-22
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ 2019-11-27
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 17
    icon of address The Wedgwood Big House 1 Moorland Road, Burslem, Stoke On Trent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-21 ~ 2023-11-15
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ 2023-11-15
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 18
    RUBIX COMPLIANCE LIMITED - 2022-08-17
    ADF ENVIRONMENTAL LTD - 2022-08-11
    icon of address The Wedgwood Big House, 1 Moorland Road, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,975 GBP2024-09-30
    Officer
    icon of calendar 2020-12-03 ~ 2021-07-19
    IIF 36 - Director → ME
  • 19
    ADF SUPPORT SERVICES LIMITED - 2022-09-05
    icon of address The Wedgwood Big House, 1 Moorland Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    234,975 GBP2024-09-30
    Officer
    icon of calendar 2017-09-12 ~ 2019-07-10
    IIF 15 - Director → ME
    icon of calendar 2020-12-03 ~ 2021-07-19
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ 2019-07-10
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors 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.