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 Matthew Plumb

    Related profiles found in government register
  • Mr Adam Matthew Plumb
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Grove Lane, Great Kimble, Aylesbury, HP17 9TR, England

      IIF 1
    • icon of address 32 The Square, Gillingham, Dorset, SP8 4AR

      IIF 2
    • icon of address 32 The Square, Gillingham, Dorset, SP8 4AR, United Kingdom

      IIF 3
    • icon of address 9, Bryony Gardens, Gillingham, Dorset, SP8 4TR, United Kingdom

      IIF 4
    • icon of address Yoden House, 30 Yoden Way, Peterlee, Durham, SR8 1AL, England

      IIF 5
    • icon of address Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, England

      IIF 6
  • Adam Matthew Plumb
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adam Plumb
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 The Square, Gillingham, Dorset, SP8 4AR, United Kingdom

      IIF 18
  • Plumb, Adam Matthew
    British carpenter born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Hanover Lane, Gillingham, Dorset, SP8 4TA, United Kingdom

      IIF 19
  • Plumb, Adam Matthew
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Plumb, Adam Matthew
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Grove Lane, Great Kimble, Aylesbury, HP17 9TR, England

      IIF 35
    • icon of address 32 The Square, Gillingham, Dorset, SP8 4AR, United Kingdom

      IIF 36
    • icon of address Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, England

      IIF 37
    • icon of address Breaches Barn, Barrow Street, Mere, Warminster, BA12 6AB, England

      IIF 38
  • Plumb, Adam Matthew
    born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yoden House, 30 Yoden Way, Peterlee, Durham, SR8 1AL

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 32 The Square, Gillingham, Dorset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,948 GBP2015-07-31
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Breaches Barn Barrow Street, Mere, Warminster, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address 32 The Square, Gillingham, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -870 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 32 The Square, Gillingham, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    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
  • 6
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    226,400 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address 4385, 12420278 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    icon of address Frp Advisory Limited, Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    icon of address Yoden House, 30 Yoden Way, Peterlee, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Yoden House, 30 Yoden Way, Peterlee, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 12
    icon of address 4385, 13883308 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 13
    icon of address 4385, 11696550 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-30
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 11968623 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 4385, 11812093 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 17
    icon of address Ugborough House Parsonage Lane, Ugborough, Ivybridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,151 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address Welcombe Home Barn, Welcombe Farm, Swimbridge, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2020-02-03 ~ 2021-04-08
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2021-04-08
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    TITANIUM DEVELOPMENTS LTD - 2019-09-06
    icon of address 10 Brooklands Court, Kettering, Northants
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -657,347 GBP2024-09-30
    Officer
    icon of calendar 2018-02-21 ~ 2023-09-05
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2020-02-24
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 32 The Square, Gillingham, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -870 GBP2018-08-31
    Officer
    icon of calendar 2015-08-26 ~ 2020-02-01
    IIF 38 - Director → ME
  • 4
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    226,400 GBP2021-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2023-10-10
    IIF 32 - Director → ME
  • 5
    icon of address 4385, 12420278 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-01-23 ~ 2023-09-05
    IIF 30 - Director → ME
  • 6
    icon of address Frp Advisory Limited, Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-06 ~ 2023-10-10
    IIF 24 - Director → ME
  • 7
    icon of address 4385, 13883308 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ 2023-09-05
    IIF 22 - Director → ME
  • 8
    icon of address 4385, 11696550 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-30
    Officer
    icon of calendar 2018-11-26 ~ 2023-10-10
    IIF 21 - Director → ME
  • 9
    icon of address 962 Eastern Avenue, Newbury Park, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -275,256 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ 2023-10-10
    IIF 31 - Director → ME
  • 10
    icon of address 4385, 11812093 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-02-07 ~ 2023-10-10
    IIF 28 - Director → ME
  • 11
    icon of address Ugborough House Parsonage Lane, Ugborough, Ivybridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,151 GBP2021-09-30
    Officer
    icon of calendar 2020-09-28 ~ 2023-10-10
    IIF 33 - Director → ME
  • 12
    icon of address Welcombe Home Barn, Welcombe Farm, Swimbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,104 GBP2024-09-30
    Officer
    icon of calendar 2020-09-13 ~ 2023-10-10
    IIF 26 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.