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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Adam Linford

    Related profiles found in government register
  • Mr Adam Linford
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15 Chelsea Embankment, London, SW3 4LA, England

      IIF 1
    • House, Bell Lane, Cocking, Midhurst, GU29 0HU, England

      IIF 2
    • Home Farm Court, West Lane, Emberton, Olney, MK46 5DA, England

      IIF 3
  • Mr Adam Robert Linford
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Kings Way, Folkestone, CT19 5UX, England

      IIF 4 IIF 5
    • East Poultry Avenue, London, EC1A 9PT, England

      IIF 6 IIF 7
    • 15, Chelsea Embankment, London, SW3 4LA, England

      IIF 8 IIF 9
    • Delahay House, 15 Chelsea Embankment, London, SW3 4LA, England

      IIF 10
    • Floor, C/o Bvn Partners, 1 East Poultry Avenue, London, EC1A 9PT, England

      IIF 11
    • Grove Green Road, Weavering, Maidstone, ME14 5JT, England

      IIF 12 IIF 13 IIF 14
  • Linford, Adam Robert
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Linford, Adam Robert
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Grove Green Road, Weavering, Maidstone, ME14 5JT, England

      IIF 23
  • Linford, Adam Robert
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • East Poultry Avenue, London, EC1A 9PT, England

      IIF 24 IIF 25
    • 15, Chelsea Embankment, London, SW3 4LA, England

      IIF 26 IIF 27
    • Floor, 1 East Poultry Avenue, London, EC1A 9PT, England

      IIF 28
    • House, Bell Lane, Cocking, Midhurst, GU29 0HU, England

      IIF 29
  • Linford, Adam
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15 Chelsea Embankment, London, SW3 4LA, England

      IIF 30
    • House, Bell Lane, Cocking, Midhurst, GU29 0HU, England

      IIF 31
  • Linford, Adam
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • New Road, Brixham, TQ5 8NJ, England

      IIF 32
  • Mr Adam Robert Linford
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellen Close, Hitherfield, Charing, Kent, TN27 0GX, United Kingdom

      IIF 33
    • Grove Green Road, Maidstone, Kent, ME14 5JT, United Kingdom

      IIF 34
  • Mr Adam Robert Linford
    English born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House 11 St Johns Court, Sevington Business Park, Ashford, Kent, TN24 0SJ

      IIF 35
    • House 11 St Johns Court, Sevington Business Park, Ashford, Kent, TN24 0SJ, United Kingdom

      IIF 36
    • Floor, 1, East Poultry Avenue, London, EC1A 9PT, England

      IIF 37
  • Linford, Adam Robert
    born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 38
  • Linford, Adam Robert
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delahay House, 15 Chelsea Embankment, London, SW3 4LA, United Kingdom

      IIF 39
    • Pembury, Grove Green Road, Maidstone, Kent, ME14 5JT, England

      IIF 40
    • High Street, Rayleigh, Essex, SS6 7EA, England

      IIF 41
  • Linford, Adam Robert
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellen Close, Hitherfield, Charing, Kent, TN27 0GX

      IIF 42 IIF 43
  • Linford, Adam Robert
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellen Close, Hitherfield, Charing, Kent, TN27 0GX, United Kingdom

      IIF 44
    • 10 And 11, East Service Road, Raynesway, Spondon, Derby, DE21 7RW, England

      IIF 45
    • Home Farm Court, West Lane, Emberton, Olney, MK46 5DA, England

      IIF 46
    • House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 47
  • Linford, Adam
    British consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove Green Road, Weaving, Maidstone, ME14 5JT, United Kingdom

      IIF 48
  • Linford, Adam Robert
    English born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Chelsea Embankment, London, SW3 4LA, United Kingdom

      IIF 49
  • Linford, Adam Robert
    English company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove Green Road, Weavering, Maidstone, Kent, ME14 5JT, Great Britain

      IIF 50
  • Linford, Adam Robert
    English director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House 11 St Johns Court, Sevington Business Park, Ashford, Kent, TN24 0SJ, United Kingdom

      IIF 51 IIF 52 IIF 53
    • Grove Green Road, Weavering, Maidstone, Kent, ME14 5JT, England

      IIF 54 IIF 55
child relation
Offspring entities and appointments 35
  • 1
    2020 BUSINESS NETWORKS LIMITED
    09878856
    148 Coronation Avenue, East Tilbury, Tilbury, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2018-04-15 ~ 2019-08-05
    IIF 41 - Director → ME
  • 2
    3 M INVESTMENTS (NIGERIA) LTD
    12249433
    First Floor Flat 12 Oxford Gardens, Chiswick, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-10-08 ~ dissolved
    IIF 48 - Director → ME
  • 3
    A L CONSTRUCTION (SOUTH EAST) LTD
    05055855
    The Carriage House, Mill Street, Maidstone, Kent
    Active Corporate (4 parents)
    Officer
    2004-03-04 ~ 2017-10-03
    IIF 43 - Director → ME
    Person with significant control
    2017-01-24 ~ 2017-10-03
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    A V A SILVERING (UK) LIMITED
    09210336
    Pure Contribution Limited, Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-09 ~ dissolved
    IIF 47 - Director → ME
  • 5
    A&R PRODUCTIONS LIMITED
    11646416
    1a 15 Chelsea Embankment, London, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2018-10-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-01-01 ~ 2025-01-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ALPHA NANO INTERNATIONAL LIMITED
    - now 07938330
    THE RESTORATION TEAM LIMITED
    - 2014-07-07 07938330
    Alpha House 11 St Johns Court, Sevington Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2013-05-16 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ALPHA NANO SOLUTIONS LIMITED
    09316927
    Alpha House 11 St Johns Court, Sevington Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2015-02-25 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    ALPHA NANO UK LIMITED
    - now 07664188
    CLEAN-RESTORE-PROTECT LIMITED
    - 2014-06-18 07664188
    Silk & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (11 parents)
    Officer
    2012-07-01 ~ dissolved
    IIF 55 - Director → ME
  • 9
    ALPHA PREMIUM SHIELD LIMITED
    - now 09058572
    NANO TECHNOLOGY LABORATORIES LIMITED
    - 2015-08-21 09058572
    Alpha House 11 St Johns Court, Sevington Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-27 ~ dissolved
    IIF 54 - Director → ME
  • 10
    ALPHA VITAL GROUP LIMITED
    13264640
    60 New Road, Brixham, England
    Dissolved Corporate (5 parents)
    Officer
    2021-03-12 ~ dissolved
    IIF 32 - Director → ME
  • 11
    ASPREY DEVELOPMENTS LTD
    06346762
    7 Mill Street, Maidstone, Kent
    Dissolved Corporate (6 parents)
    Officer
    2007-08-17 ~ 2009-06-16
    IIF 42 - Director → ME
  • 12
    ECOMMERCE TAX COLLECTION LIMITED
    - now 14943272
    SENTINEL ETECHNOLOGIES LIMITED
    - 2023-10-24 14943272
    1a, 15 Chelsea Embankment, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 13
    EFC ENERGY SOLUTIONS LIMITED
    - now 09048574
    IJP BUSINESS AND FINANCE SERVICES LIMITED - 2018-04-06
    1a Delahay House, 15 Chelsea Embankment, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-08-13 ~ now
    IIF 39 - Director → ME
  • 14
    EMLIN HEALTH & WELLBEING LIMITED
    14607799
    1a, 15 Chelsea Embankment, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-01-20 ~ dissolved
    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
  • 15
    EMLIN HOLDINGS LIMITED
    11387139
    Pembury Pembury, Grove Green Road, Maidstone, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-05-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2018-05-29 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 16
    EMLIN INTERNATIONAL LIMITED
    16206804
    Pembury Grove Green Road, Weavering, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    EMLIN VENTURES LIMITED
    10821920
    1a 15 Chelsea Embankment, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-06-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2017-06-16 ~ 2018-06-01
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 18
    FUTURE IDEA GLOBAL LIMITED
    17006728
    Pembury Grove Green Road, Weavering, Maidstone, England
    Active Corporate (1 parent)
    Officer
    2026-02-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 19
    INNOVATION FOR LIFE LIMITED
    16664998
    Pembury Grove Green Road, Weavering, Maidstone, England
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 20
    KAILIN COMMODITIES LIMITED
    15016682
    Pembury Grove Green Road, Weavering, Maidstone, England
    Active Corporate (2 parents)
    Officer
    2023-07-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 21
    KAILIN LIMITED
    14913533
    Garth House Bell Lane, Cocking, Midhurst, England
    Active Corporate (3 parents)
    Officer
    2023-06-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 22
    KNIGHTSBRIDGE INVESTMENT PARTNERS LIMITED
    12323659
    1a Delahay House, 15 Chelsea Embankment, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-11-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    LINBARR LTD
    10845792
    8 Thrale Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-07-03 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MIDDLE EASTERN GATE LIMITED
    12981087
    1 East Poultry Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    MOBH LIMITED
    12676728
    Garth House Bell Lane, Cocking, Midhurst, England
    Active Corporate (2 parents)
    Officer
    2020-07-06 ~ now
    IIF 29 - Director → ME
  • 26
    MSS GUARD LIMITED
    09253487
    Units 10 And 11 East Service Road, Raynesway, Spondon, Derby
    Dissolved Corporate (4 parents)
    Officer
    2014-10-08 ~ dissolved
    IIF 45 - Director → ME
  • 27
    NORTH STARR CAPITAL LLP
    OC433279
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-09-09 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 28
    PRO+PER LIMITED
    12981527
    1 East Poultry Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-10-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    RE.BEVERAGES LIMITED
    12387709
    1a 15 Chelsea Embankment, London, England
    Active Corporate (7 parents)
    Officer
    2020-01-06 ~ now
    IIF 18 - Director → ME
  • 30
    RESTORATION & PROTECTION LIMITED
    - now 08048400
    AL RESTORATION & PROTECTION LIMITED
    - 2013-02-04 08048400
    Barham Court, Teston, Maidstone, Kent
    Dissolved Corporate (6 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 44 - Director → ME
  • 31
    SWEET DELIGHTS KENT LIMITED
    12860050
    Pembury Grove Green Road, Weavering, Maidstone, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-07 ~ dissolved
    IIF 23 - Director → ME
  • 32
    THEBLOCK. LIMITED
    16985537
    Pembury Grove Green Road, Weavering, Maidstone, England
    Active Corporate (1 parent)
    Officer
    2026-01-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2026-01-25 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 33
    TYROLYSIS LIMITED
    16203993
    Pembury Grove Green Road, Weavering, Maidstone, England
    Active Corporate (2 parents)
    Officer
    2025-01-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    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
    IIF 4 - Right to appoint or remove directors OE
  • 34
    ULTRA MARITIME LIMITED
    08824939
    Alpha House 11 St Johns Court, Sevington Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-12-23 ~ dissolved
    IIF 53 - Director → ME
  • 35
    VL VENTURES LIMITED
    09147921
    2 Home Farm Court West Lane, Emberton, Olney, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-25 ~ 2024-05-13
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 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

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 9 February 2026 and licensed under the Open Government Licence v3.0.