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

Linford, Adam Robert

    Related profiles found in government register
  • Linford, Adam Robert
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Ellen Close, Hitherfield, Charing, Kent, TN27 0GX

      IIF 1 IIF 2
  • Linford, Adam Robert
    British consultant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66-72, High Street, Rayleigh, Essex, SS6 7EA, England

      IIF 3
  • Linford, Adam Robert
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Ellen Close, Hitherfield, Charing, Kent, TN27 0GX, United Kingdom

      IIF 4
    • icon of address Units 10 And 11, East Service Road, Raynesway, Spondon, Derby, DE21 7RW, England

      IIF 5
    • icon of address 1a Delahay House, 15 Chelsea Embankment, London, SW3 4LA, United Kingdom

      IIF 6
    • icon of address Pembury, Pembury, Grove Green Road, Maidstone, Kent, ME14 5JT, England

      IIF 7
    • icon of address 2 Home Farm Court, West Lane, Emberton, Olney, MK46 5DA, England

      IIF 8
    • icon of address Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 9
  • Linford, Adam Robert
    English company director born in December 1973

    Resident in United Kingdom

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

      IIF 10
  • Linford, Adam Robert
    English director born in December 1973

    Resident in United Kingdom

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

      IIF 11 IIF 12 IIF 13
    • icon of address 1a, 15 Chelsea Embankment, London, SW3 4LA, United Kingdom

      IIF 14
    • icon of address Pembury, Grove Green Road, Weavering, Maidstone, Kent, ME14 5JT, England

      IIF 15 IIF 16
  • Linford, Adam
    British consultant born in December 1973

    Resident in United Kingdom

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

      IIF 17
  • Linford, Adam Robert
    born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Linford, Adam Robert
    British ceo born in December 1973

    Resident in England

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

      IIF 19
  • Linford, Adam Robert
    British company director born in December 1973

    Resident in England

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

      IIF 20
  • Linford, Adam Robert
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Kings Way, Folkestone, CT19 5UX, England

      IIF 21 IIF 22
    • icon of address 1, East Poultry Avenue, London, EC1A 9PT, England

      IIF 23 IIF 24 IIF 25
    • icon of address 1a, 15, Chelsea Embankment, London, SW3 4LA, England

      IIF 26 IIF 27
    • icon of address First Floor, 1 East Poultry Avenue, London, EC1A 9PT, England

      IIF 28
    • icon of address Pembury, Grove Green Road, Weavering, Maidstone, ME14 5JT, England

      IIF 29
    • icon of address Garth House, Bell Lane, Cocking, Midhurst, GU29 0HU, England

      IIF 30
  • Mr Adam Robert Linford
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Ellen Close, Hitherfield, Charing, Kent, TN27 0GX, United Kingdom

      IIF 31
    • icon of address Pembury, Grove Green Road, Maidstone, Kent, ME14 5JT, United Kingdom

      IIF 32
  • Linford, Adam
    British ceo born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garth House, Bell Lane, Cocking, Midhurst, GU29 0HU, England

      IIF 33
  • Linford, Adam
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, New Road, Brixham, TQ5 8NJ, England

      IIF 34
    • icon of address 1a, 15 Chelsea Embankment, London, SW3 4LA, England

      IIF 35
  • Mr Adam Robert Linford
    English born in December 1973

    Resident in United Kingdom

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

      IIF 36
    • icon of address Alpha House 11 St Johns Court, Sevington Business Park, Ashford, Kent, TN24 0SJ, United Kingdom

      IIF 37
    • icon of address First Floor, 1, East Poultry Avenue, London, EC1A 9PT, England

      IIF 38
  • Mr Adam Linford
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, 15 Chelsea Embankment, London, SW3 4LA, England

      IIF 39
    • icon of address Garth House, Bell Lane, Cocking, Midhurst, GU29 0HU, England

      IIF 40
    • icon of address 2 Home Farm Court, West Lane, Emberton, Olney, MK46 5DA, England

      IIF 41
  • Mr Adam Robert Linford
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Kings Way, Folkestone, CT19 5UX, England

      IIF 42 IIF 43
    • icon of address 1, East Poultry Avenue, London, EC1A 9PT, England

      IIF 44 IIF 45
    • icon of address 1a, 15, Chelsea Embankment, London, SW3 4LA, England

      IIF 46 IIF 47
    • icon of address 1a Delahay House, 15 Chelsea Embankment, London, SW3 4LA, England

      IIF 48
    • icon of address First Floor, C/o Bvn Partners, 1 East Poultry Avenue, London, EC1A 9PT, England

      IIF 49
    • icon of address Pembury, Grove Green Road, Weavering, Maidstone, ME14 5JT, England

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address First Floor Flat 12 Oxford Gardens, Chiswick, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Pure Contribution Limited, Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 1a 15 Chelsea Embankment, London, England
    Active Corporate (4 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    6,749 GBP2024-12-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 35 - Director → ME
  • 4
    THE RESTORATION TEAM LIMITED - 2014-07-07
    icon of address Alpha House 11 St Johns Court, Sevington Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -73,051 GBP2016-02-28
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Alpha House 11 St Johns Court, Sevington Business Park, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    CLEAN-RESTORE-PROTECT LIMITED - 2014-06-18
    icon of address Silk & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -622,682 GBP2016-06-30
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 16 - Director → ME
  • 7
    NANO TECHNOLOGY LABORATORIES LIMITED - 2015-08-21
    icon of address Alpha House 11 St Johns Court, Sevington Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 60 New Road, Brixham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 34 - Director → ME
  • 9
    SENTINEL ETECHNOLOGIES LIMITED - 2023-10-24
    icon of address 1a, 15 Chelsea Embankment, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    IJP BUSINESS AND FINANCE SERVICES LIMITED - 2018-04-06
    icon of address 1a Delahay House, 15 Chelsea Embankment, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -45,721 GBP2024-12-31
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 1a, 15 Chelsea Embankment, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Pembury Pembury, Grove Green Road, Maidstone, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Pembury Grove Green Road, Weavering, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 14
    icon of address 1a 15 Chelsea Embankment, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,533,704 GBP2024-06-30
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address Pembury Grove Green Road, Weavering, Maidstone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Pembury Grove Green Road, Weavering, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Garth House Bell Lane, Cocking, Midhurst, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1a Delahay House, 15 Chelsea Embankment, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 8 Thrale Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 1 East Poultry Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Garth House Bell Lane, Cocking, Midhurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 30 - Director → ME
  • 22
    icon of address Units 10 And 11 East Service Road, Raynesway, Spondon, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 5 - Director → ME
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 24
    icon of address 1 East Poultry Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 1a 15 Chelsea Embankment, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -396,817 GBP2024-12-30
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 24 - Director → ME
  • 26
    AL RESTORATION & PROTECTION LIMITED - 2013-02-04
    icon of address Barham Court, Teston, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 4 - Director → ME
  • 27
    icon of address Pembury Grove Green Road, Weavering, Maidstone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 20 - Director → ME
  • 28
    icon of address Pembury Grove Green Road, Weavering, Maidstone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 29
    icon of address Alpha House 11 St Johns Court, Sevington Business Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -48,469 GBP2015-12-31
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 13 - Director → ME
  • 30
    icon of address 2 Home Farm Court West Lane, Emberton, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 148 Coronation Avenue, East Tilbury, Tilbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,604 GBP2023-12-31
    Officer
    icon of calendar 2018-04-15 ~ 2019-08-05
    IIF 3 - Director → ME
  • 2
    icon of address The Carriage House, Mill Street, Maidstone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -29,221 GBP2025-03-31
    Officer
    icon of calendar 2004-03-04 ~ 2017-10-03
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-10-03
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 1a 15 Chelsea Embankment, London, England
    Active Corporate (4 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    6,749 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-01-01 ~ 2025-01-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 7 Mill Street, Maidstone, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-17 ~ 2009-06-16
    IIF 1 - Director → ME
  • 5
    icon of address 1a 15 Chelsea Embankment, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,533,704 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-16 ~ 2018-06-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    icon of address 2 Home Farm Court West Lane, Emberton, Olney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2014-07-25 ~ 2024-05-13
    IIF 8 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.