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

Cuffe, Adam Vicent

    Related profiles found in government register
  • Cuffe, Adam Vicent
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mm Accountants, Mm Accountants, Maritime House Business Centre, 14/16 Balls Road, Birkenhead, CH43 5RE, England

      IIF 1
  • Cuffe, Adam Vicent
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 2
    • icon of address Unit 8-9, Park Centre, Station Road, Leeds, LS18 5NX, United Kingdom

      IIF 3
  • Cuffe, Adam Vicent
    British financial consultant born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Park Centre, Station Road, Horsforth, Leeds, LS18 5NX, England

      IIF 4
  • Cuffe, Adam Vicent
    British managing director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Hawkins Lane, Burton-on-trent, DE14 1PT, England

      IIF 5
  • Cuffe, Adam Vincent
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sophia Bailey Aesthetics, 126, Northgate Street, Chester, Cheshire, CH1 2HT, England

      IIF 6
    • icon of address 19, Renaissance Drive, Leeds, Yorkshire, LS27 7GB, United Kingdom

      IIF 7 IIF 8
  • Cuffe, Adam Vincent
    British managing director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lower Brunswick Street, Leeds, LS2 7PU, United Kingdom

      IIF 9
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 10
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 11 IIF 12
  • Cuffe, Adam Vincent
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, King William St, Candlewick, London, EC4N 7BP, United Kingdom

      IIF 13
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 14
  • Cuffe, Adam Vincent
    British managing director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, 18, Phoenix House, King William Street, London, EC4N 7BP, United Kingdom

      IIF 15 IIF 16
  • Cuffe, Adam Vincent
    British mnagaing director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, King William St, Candlewick, London, EC4N 7BP, United Kingdom

      IIF 17
  • Cuffe, Adam Vincent
    British operations manager born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Hawkins Lane, Burton On Trent, Derby, DE14 1PT, England

      IIF 18
  • Mr Adam Vicent Cuffe
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Hawkins Lane, Burton-on-trent, DE14 1PT, England

      IIF 19
    • icon of address St James Business Park, Grimbald Crag Close, Knaresborough, HG5 8PY, United Kingdom

      IIF 20
  • Mr Adam Vincent Cuffe
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Renaissance Drive, Leeds, LS27 7GB, United Kingdom

      IIF 21 IIF 22
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 23
    • icon of address 18 King William St, London , Uk, 18 King William Street, London, EC4N 7BP, England

      IIF 24
  • Cuffe, Adam
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Redesdale Gardens, Leeds, LS16 6AX, United Kingdom

      IIF 25
    • icon of address Regus, 18, Phoenix House, King William Street, London, EC4N 7BP, United Kingdom

      IIF 26
  • Cuffe, Adam
    British manager born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, 18, Phoenix House, King William Street, London, EC4N 7BP, United Kingdom

      IIF 27
  • Cuffe, Adam Vincent

    Registered addresses and corresponding companies
    • icon of address Unit 8, Park Centre, Station Road, Horsforth, Leeds, LS18 5NX, England

      IIF 28
    • icon of address 18, King William St, Candlewick, London, EC4N 7BP, United Kingdom

      IIF 29
  • Mr Adam Cuffe
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Redesdale Gardens, Leeds, LS16 6AX, United Kingdom

      IIF 30
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 31
  • Adam Cuffe
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, 18, Phoenix House, King William Street, London, EC4N 7BP, United Kingdom

      IIF 32
  • Mr Adam Vincent Cuffe
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 33
    • icon of address 18, King William St, Candlewick, London, EC4N 7BP, United Kingdom

      IIF 34 IIF 35
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 36
    • icon of address Regus, 18, Phoenix House, King William Street, London, EC4N 7BP, United Kingdom

      IIF 37 IIF 38
  • Cuffe, Adam

    Registered addresses and corresponding companies
    • icon of address Regus, 18, Phoenix House, King William Street, London, EC4N 7BP, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 18 King William St, Candlewick, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 17 - Director → ME
    icon of calendar 2023-11-20 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Mm Accountants, Maritime House Business Centre 14-16 Balls Road, Prenton, Birkenhead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address C/o Mm Accountants Maritime House Business Centre, 14/16 Balls Road, Prenton, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - Has significant influence or controlOE
  • 5
    icon of address 2 Lower Brunswick Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 3 Hawkins Lane, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-20 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    icon of address Regus, 18, Phoenix House, King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address 18 King William St, Candlewick, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 18 King William Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,112 GBP2022-08-31
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-17 ~ now
    IIF 31 - Has significant influence or controlOE
  • 10
    icon of address Unit 8 Parcentre, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2016-02-12 ~ dissolved
    IIF 28 - Secretary → ME
  • 11
    icon of address 4385, 12865495 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Regus, 18, Phoenix House, King William Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    icon of address Regus, 18, Phoenix House, King William Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 27 - Director → ME
    icon of calendar 2024-06-15 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 18 King William St, Candlewick, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 67 Wilford Crescent East, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,246 GBP2021-04-30
    Officer
    icon of calendar 2019-04-13 ~ 2020-07-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ 2020-07-20
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-29 ~ 2011-04-12
    IIF 2 - Director → ME
  • 3
    icon of address Unit 3 Hawkins Lane, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,063 GBP2024-05-31
    Officer
    icon of calendar 2020-05-06 ~ 2020-05-18
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-05-06
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ 2020-07-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ 2020-07-20
    IIF 23 - Has significant influence or control OE
  • 5
    icon of address Unit 3 Hawkins Lane, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-10-10 ~ 2022-10-13
    IIF 18 - Director → ME
  • 6
    icon of address 18 King William Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,112 GBP2022-08-31
    Officer
    icon of calendar 2017-08-08 ~ 2020-08-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2020-08-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    icon of address Sophia Bailey Aesthetics 126, Northgate Street, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-11 ~ 2021-08-09
    IIF 6 - Director → ME
  • 8
    VAULT GLOBAL LIMITED - 2022-05-03
    VAULT MONEY LIMITED - 2022-04-25
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2021-04-14 ~ 2021-12-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2021-12-16
    IIF 36 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.