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

Phillips, Adam Oliver

    Related profiles found in government register
  • Phillips, Adam Oliver
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 1
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 2 IIF 3
    • icon of address Unit A, St. James' Business Park, 6 Hungershall Park, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 4
    • icon of address Kingston House, Northampton Road, Newport Pagnell, Bucks, MK16 8NJ, England

      IIF 5
    • icon of address Suite A, 15 Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6EN, England

      IIF 6
    • icon of address Suite A, 15 Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6EN, United Kingdom

      IIF 7
    • icon of address 1, Little Mount Sion, Tunbridge Wells, Kent, TN1 1YS, United Kingdom

      IIF 8
    • icon of address 1, Webster House, Dudley Road, Tunbridge Wells, Kent, TN1 1LE, United Kingdom

      IIF 9
  • Phillips, Adam Oliver
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Penny Croft, Harpenden, Hertfordshire, AL5 2PB

      IIF 10
    • icon of address 30, Penny Croft, Harpenden, Hertfordshire, AL5 2PB, United Kingdom

      IIF 11
    • icon of address 1 Little Mount Sion, Tunbridge Wells, Kent, TN1 1YS, United Kingdom

      IIF 12
  • Phillips, Adam Oliver
    British marketing director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Hungershall Park, Tunbridge Wells, Kent, TN4 8ND, United Kingdom

      IIF 13
  • Phillips, Adam Oliver
    British sales executive born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Penny Croft, Harpenden, Hertfordshire, AL5 2PB

      IIF 14
  • Phillips, Adam Oliver
    British sales manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Penny Croft, Harpenden, Hertfordshire, AL5 2PB

      IIF 15 IIF 16
  • Phillips, Adam Oliver
    born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Penny Croft, Harpenden, AL5 2PB

      IIF 17 IIF 18
    • icon of address Unit 2-3, Broughton Grounds, Broughton, Newport Pagnell, Buckinghamshire, MK16 0HZ, United Kingdom

      IIF 19
    • icon of address 1 Little Mount Sion, Tunbridge Wells, Kent, TN1 1YS, United Kingdom

      IIF 20
    • icon of address 59, Grosvenor Road, Tunbridge Wells, Kent, TN1 2AY, United Kingdom

      IIF 21
    • icon of address 6 Hungershall Park, Tunbridge Wells, Kent, TN4 8ND, United Kingdom

      IIF 22
  • Mr Adam Oliver Phillips
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 23
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 24 IIF 25
    • icon of address Unit A, St. James' Business Park, Ashford, Kent, TN24 8DH, England

      IIF 26
    • icon of address Suite A, 15 Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6EN, England

      IIF 27
    • icon of address Suite A, 15 Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6EN, United Kingdom

      IIF 28
    • icon of address 1 Little Mount Sion, Tunbridge Wells, Kent, TN1 1YS, United Kingdom

      IIF 29
    • icon of address 6, Hungershall Park, Tunbridge Wells, Kent, TN4 8ND, United Kingdom

      IIF 30 IIF 31
  • Phillips, Adam Oliver

    Registered addresses and corresponding companies
    • icon of address Unit A, St. James' Business Park, Ashford, Kent, TN24 8DH, England

      IIF 32
    • icon of address 30, Penny Croft, Harpenden, Hertfordshire, AL5 2PB, United Kingdom

      IIF 33
    • icon of address Suite A, 15 Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6EN, England

      IIF 34
    • icon of address 1, Little Mount Sion, Tunbridge Wells, Kent, TN1 1YS, United Kingdom

      IIF 35
    • icon of address 6 Hungershall Park, Tunbridge Wells, Kent, TN4 8ND, United Kingdom

      IIF 36
    • icon of address 85, High Street, Tunbridge Wells, Kent, TN1 1XP, England

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    SUPERSLICE LIMITED - 2006-03-01
    icon of address 30 Penny Croft, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address No 49 Richmond Terrace, London Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2015-05-21 ~ dissolved
    IIF 35 - Secretary → ME
  • 3
    PROPERTY (WHITETHORN HOUSE) LTD - 2021-01-08
    BABEEK FURNITURE LTD - 2020-10-12
    icon of address Unit A, St. James' Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-10 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2020-10-10 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Units 2 & 3 Broughton Grounds Lane, Broughton, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 5 - Director → ME
  • 5
    NURSERY SUPPLIES LIMITED - 2013-09-13
    SILBURY 354 LIMITED - 2007-06-14
    icon of address 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-06-08 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2014-08-21 ~ dissolved
    IIF 37 - Secretary → ME
  • 6
    MB WELLDON LTD - 2024-12-18
    J6 AOP LTD - 2019-10-16
    MY BABIIE LTD - 2024-12-18
    icon of address Suite A 15 Commercial Road, Paddock Wood, Tonbridge, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,389,478 GBP2022-12-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 6 - Director → ME
    icon of calendar 2021-03-24 ~ now
    IIF 34 - Secretary → ME
  • 7
    MY COMPANIIE LTD - 2021-09-17
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    443,991 GBP2019-12-30
    Officer
    icon of calendar 2017-09-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-23 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    MYBABIIE LIMITED - 2016-01-05
    TW PETS LTD - 2012-11-06
    icon of address 1 Little Mount Sion, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    40,001 GBP2016-03-31
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2012-09-21 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    STAG SUPREME LTD - 2024-02-15
    icon of address Suite 188, Unit A, Stockie Business Centre Henwood, St James Business Park, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Nursery Community, 1 Webster House, Dudley Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address Unit 2 Broughton Grounds Lane, Broughton, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 12
    TRUE COMPANIIE LIMITED - 2020-05-30
    TURE COMPANIIE LIMITED - 2019-06-18
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-12-31
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 3 - Director → ME
  • 13
    RISEGATE LTD - 2020-11-27
    EASYWALKER (UK) LTD - 2022-07-21
    RISEGATE EW LTD - 2022-08-22
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -896 GBP2022-12-31
    Officer
    icon of calendar 2022-07-31 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-07-31 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 59 Grosvenor Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-10 ~ dissolved
    IIF 21 - LLP Designated Member → ME
Ceased 8
  • 1
    SUPERSLICE LIMITED - 2006-03-01
    icon of address 30 Penny Croft, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-08-22 ~ 2006-09-01
    IIF 15 - Director → ME
  • 2
    CHRISTIE COLLINS LLP - 2016-03-12
    icon of address C/o Frp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-16 ~ 2017-03-06
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-06
    IIF 31 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    TRYST MARKETING LLP - 2013-02-21
    icon of address Milner Boardman And Partners, The Old Bank 187a Ashley Road, Hale
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    250,865 GBP2017-03-31
    Officer
    icon of calendar 2012-05-31 ~ 2018-02-27
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-27
    IIF 29 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    MB WELLDON LTD - 2024-12-18
    J6 AOP LTD - 2019-10-16
    MY BABIIE LTD - 2024-12-18
    icon of address Suite A 15 Commercial Road, Paddock Wood, Tonbridge, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,389,478 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-07-16 ~ 2023-03-31
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    KOPSCHITZ (UK) LIMITED - 2011-03-09
    ADVANTAGE CONSTRUCTION LTD - 2007-02-22
    CONSTRUCTION ADVANTAGE LIMITED - 2006-01-18
    GOLDGRAIN LIMITED - 2002-01-10
    icon of address 30 Penny Croft, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2011-03-16
    IIF 14 - Director → ME
    icon of calendar 2009-10-01 ~ 2011-03-16
    IIF 33 - Secretary → ME
  • 6
    PROJECT ADVANTAGE LIMITED - 2012-09-04
    ADVANTAGE BUSINESS CONSULTING LIMITED - 2001-12-10
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    916,820 GBP2019-12-31
    Officer
    icon of calendar 2012-08-10 ~ 2016-11-18
    IIF 13 - Director → ME
    icon of calendar 2005-08-22 ~ 2007-02-13
    IIF 16 - Director → ME
  • 7
    TRUE COMPANIIE LIMITED - 2020-05-30
    TURE COMPANIIE LIMITED - 2019-06-18
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-06-14 ~ 2020-01-01
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 59 Grosvenor Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2007-07-13
    IIF 17 - LLP Designated Member → ME
    icon of calendar 2007-09-20 ~ 2009-03-24
    IIF 18 - LLP Designated Member → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.