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

Phillips, Adam Oliver

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • Unit 2-3, Broughton Grounds, Broughton, Newport Pagnell, Buckinghamshire, MK16 0HZ, United Kingdom

      IIF 3
    • 1 Little Mount Sion, Tunbridge Wells, Kent, TN1 1YS, United Kingdom

      IIF 4
    • 59, Grosvenor Road, Tunbridge Wells, Kent, TN1 2AY, United Kingdom

      IIF 5
    • 6 Hungershall Park, Tunbridge Wells, Kent, TN4 8ND, United Kingdom

      IIF 6
  • Phillips, Adam Oliver
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 15 Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6EN, England

      IIF 7
  • Phillips, Adam Oliver
    British company director born in January 1983

    Resident in United Kingdom

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

      IIF 8
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 9 IIF 10
    • Unit A, St. James' Business Park, 6 Hungershall Park, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 11
    • Kingston House, Northampton Road, Newport Pagnell, Bucks, MK16 8NJ, England

      IIF 12
    • 1, Little Mount Sion, Tunbridge Wells, Kent, TN1 1YS, United Kingdom

      IIF 13
    • 1, Webster House, Dudley Road, Tunbridge Wells, Kent, TN1 1LE, United Kingdom

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

    Resident in United Kingdom

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

      IIF 15
    • 30, Penny Croft, Harpenden, Hertfordshire, AL5 2PB, United Kingdom

      IIF 16
    • 1 Little Mount Sion, Tunbridge Wells, Kent, TN1 1YS, United Kingdom

      IIF 17
  • Phillips, Adam Oliver
    British marketing director born in January 1983

    Resident in United Kingdom

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

      IIF 18
  • Phillips, Adam Oliver
    British sales executive born in January 1983

    Resident in United Kingdom

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

      IIF 19
  • Phillips, Adam Oliver
    British sales manager born in January 1983

    Resident in United Kingdom

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

      IIF 20 IIF 21
  • Phillips, Adam Oliver
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 34, Station Road West, Oxted, Surrey, RH8 9EU, England

      IIF 22
    • Suite A, 15 Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6EN, United Kingdom

      IIF 23
  • Phillips, Adam Oliver

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

      IIF 24
    • 30, Penny Croft, Harpenden, Hertfordshire, AL5 2PB, United Kingdom

      IIF 25
    • Suite A, 15 Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6EN, England

      IIF 26
    • 1, Little Mount Sion, Tunbridge Wells, Kent, TN1 1YS, United Kingdom

      IIF 27
    • 6 Hungershall Park, Tunbridge Wells, Kent, TN4 8ND, United Kingdom

      IIF 28
    • 85, High Street, Tunbridge Wells, Kent, TN1 1XP, England

      IIF 29
  • Mr Adam Oliver Phillips
    British born in January 1983

    Resident in United Kingdom

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

      IIF 30
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 31 IIF 32
    • Unit A, St. James' Business Park, Ashford, Kent, TN24 8DH, England

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

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

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

      IIF 36 IIF 37
  • Mr Adam Oliver Phillips
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 34, Station Road West, Oxted, Surrey, RH8 9EU, England

      IIF 38
    • Suite A, 15 Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6EN, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 19
  • 1
    ADVANTAGE ASSOCIATES LTD
    - now 00786028
    SUPERSLICE LIMITED
    - 2006-03-01 00786028
    30 Penny Croft, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2005-08-22 ~ 2006-09-01
    IIF 20 - Director → ME
    2009-10-01 ~ dissolved
    IIF 16 - Director → ME
  • 2
    AMBIENCE (LONDON) LLP
    - now OC362547
    CHRISTIE COLLINS LLP
    - 2016-03-12 OC362547
    C/o Frp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2015-01-16 ~ 2017-03-06
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2017-03-06
    IIF 37 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BUY FOB LLP
    - now OC375694
    TRYST MARKETING LLP
    - 2013-02-21 OC375694
    Milner Boardman And Partners, The Old Bank 187a Ashley Road, Hale
    Dissolved Corporate (5 parents)
    Officer
    2012-05-31 ~ 2018-02-27
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-02-27
    IIF 35 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    GLOW (TW) LTD
    09603215
    No 49 Richmond Terrace, London Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-21 ~ dissolved
    IIF 13 - Director → ME
    2015-05-21 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    HUNGERSHALL PARK LTD
    - now 12353190
    PROPERTY (WHITETHORN HOUSE) LTD
    - 2021-01-08 12353190
    BABEEK FURNITURE LTD
    - 2020-10-12 12353190
    Unit A, St. James' Business Park, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-10 ~ dissolved
    IIF 11 - Director → ME
    2020-10-10 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2019-12-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 6
    J14 LIMITED
    07510485
    Units 2 & 3 Broughton Grounds Lane, Broughton, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2011-01-31 ~ dissolved
    IIF 12 - Director → ME
  • 7
    KINDERBASE LTD
    - now 06245814
    NURSERY SUPPLIES LIMITED
    - 2013-09-13 06245814 OC359123
    SILBURY 354 LIMITED - 2007-06-14
    85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2008-06-08 ~ dissolved
    IIF 15 - Director → ME
    2014-08-21 ~ dissolved
    IIF 29 - Secretary → ME
  • 8
    MB GOODBOY LTD
    - now 12106537
    MY BABIIE LTD - 2024-12-18
    MB WELLDON LTD
    - 2024-12-18 12106537
    J6 AOP LTD
    - 2019-10-16 12106537
    Suite A 15 Commercial Road, Paddock Wood, Tonbridge, Kent, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2019-07-16 ~ 2025-01-02
    IIF 7 - Director → ME
    2021-03-24 ~ 2025-01-02
    IIF 26 - Secretary → ME
    Person with significant control
    2019-07-16 ~ 2023-03-31
    IIF 34 - Ownership of shares – 75% or more OE
  • 9
    MC REALISATIONS 2021 LIMITED
    - now 10978443
    MY COMPANIIE LTD
    - 2021-09-17 10978443
    C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2017-09-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-09-23 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    MY BABIIE LIMITED
    - now 08223561 12106537
    MYBABIIE LIMITED
    - 2016-01-05 08223561 12106537
    TW PETS LTD
    - 2012-11-06 08223561
    1 Little Mount Sion, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2012-09-21 ~ dissolved
    IIF 17 - Director → ME
    2012-09-21 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 11
    MY BABIIE RETAIL LTD
    - now 14495992
    STAG SUPREME LTD
    - 2024-02-15 14495992
    Suit 188, Unit A Stockie Business Centre Henwood, St James Business Park, Ashford, Kent, England
    Active Corporate (3 parents)
    Officer
    2023-10-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-10-31 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 12
    MYCODIIE LTD
    16958711
    34 Station Road West, Oxted, Surrey, England
    Active Corporate (3 parents)
    Officer
    2026-01-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    NURSERY COMMUNITY LTD
    07923107
    Nursery Community, 1 Webster House, Dudley Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-09-24 ~ dissolved
    IIF 14 - Director → ME
  • 14
    NURSERY SUPPLIES (UK) LLP
    OC359123 06245814
    Unit 2 Broughton Grounds Lane, Broughton, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    2010-10-29 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 15
    PHILLIPS ALITER LIMITED
    - now 03941570 03645458
    KOPSCHITZ (UK) LIMITED
    - 2011-03-09 03941570
    ADVANTAGE CONSTRUCTION LTD
    - 2007-02-22 03941570
    CONSTRUCTION ADVANTAGE LIMITED - 2006-01-18
    GOLDGRAIN LIMITED - 2002-01-10
    30 Penny Croft, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2007-02-13 ~ 2011-03-16
    IIF 19 - Director → ME
    2009-10-01 ~ 2011-03-16
    IIF 25 - Secretary → ME
  • 16
    PHILLIPS ALITER LTD
    - now 03645458 03941570
    PROJECT ADVANTAGE LIMITED
    - 2012-09-04 03645458
    ADVANTAGE BUSINESS CONSULTING LIMITED - 2001-12-10
    C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2012-08-10 ~ 2016-11-18
    IIF 18 - Director → ME
    2005-08-22 ~ 2007-02-13
    IIF 21 - Director → ME
  • 17
    PHILLIPS FAMILY ENTERPRISE LIMITED
    - now 12052355
    TRUE COMPANIIE LIMITED
    - 2020-05-30 12052355
    TURE COMPANIIE LIMITED
    - 2019-06-18 12052355
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-06-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-06-14 ~ 2020-01-01
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    RICO CAPITAL (UK) LTD
    - now 12128544
    RISEGATE EW LTD
    - 2022-08-22 12128544
    EASYWALKER (UK) LTD - 2022-07-21
    RISEGATE LTD - 2020-11-27
    Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-07-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-07-31 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 19
    SMART STYLE LLP
    OC322988
    59 Grosvenor Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2007-09-20 ~ 2009-03-24
    IIF 2 - LLP Designated Member → ME
    2009-10-10 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    2006-10-09 ~ 2007-07-13
    IIF 1 - LLP Designated Member → 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 22 March 2026 and licensed under the Open Government Licence v3.0.