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

Adam Cuffe

    Related profiles found in government register
  • Adam Cuffe
    British born in July 1987

    Resident in United Kingdom

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

      IIF 1
  • Mr Adam Cuffe
    British born in July 1987

    Resident in United Kingdom

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

      IIF 2
    • 18, King William Street, London, EC4N 7BP, England

      IIF 3
  • Cuffe, Adam
    British born in July 1987

    Resident in United Kingdom

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

      IIF 4 IIF 5
  • Cuffe, Adam
    British director born in July 1987

    Resident in United Kingdom

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

      IIF 6
  • Mr Adam Vincent Cuffe
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 7
    • 18, King William St, Candlewick, London, EC4N 7BP, United Kingdom

      IIF 8 IIF 9
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 10
    • Regus, 18, Phoenix House, King William Street, London, EC4N 7BP, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 13
    • Unit 7, Hawkins Lane, Burton On Trent, Derby, DE14 1PT, England

      IIF 14
    • 18, King William St, Candlewick, London, EC4N 7BP, United Kingdom

      IIF 15
    • Regus, 18, Phoenix House, King William Street, London, EC4N 7BP, United Kingdom

      IIF 16
  • Cuffe, Adam Vincent
    British director born in July 1987

    Resident in United Kingdom

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

      IIF 17
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 18
  • Cuffe, Adam Vincent
    British managing director born in July 1987

    Resident in United Kingdom

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

      IIF 19
  • Mr Adam Vicent Cuffe
    British born in July 1987

    Resident in England

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

      IIF 20
    • St James Business Park, Grimbald Crag Close, Knaresborough, HG5 8PY, United Kingdom

      IIF 21
  • Mr Adam Vincent Cuffe
    British born in July 1987

    Resident in England

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

      IIF 22 IIF 23
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 24
    • 18 King William St, London , Uk, 18 King William Street, London, EC4N 7BP, England

      IIF 25
  • Cuffe, Adam Vicent
    British born in July 1987

    Resident in England

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

      IIF 26
  • Cuffe, Adam Vicent
    British company director born in July 1987

    Resident in England

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

      IIF 27
  • Cuffe, Adam Vicent
    British director born in July 1987

    Resident in England

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

      IIF 28
    • Unit 8-9, Park Centre, Station Road, Leeds, LS18 5NX, United Kingdom

      IIF 29
  • Cuffe, Adam Vicent
    British financial consultant born in July 1987

    Resident in England

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

      IIF 30
  • Cuffe, Adam Vincent
    British born in July 1987

    Resident in England

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

      IIF 31
    • 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 32
    • 18, King William Street, London, EC4N 7BP, England

      IIF 33
  • Cuffe, Adam Vincent
    British director born in July 1987

    Resident in England

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

      IIF 34
    • 19, Renaissance Drive, Leeds, Yorkshire, LS27 7GB, United Kingdom

      IIF 35
  • Cuffe, Adam Vincent
    British managing director born in July 1987

    Resident in England

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

      IIF 36
    • 18, King William Street, London, EC4N 7BP, England

      IIF 37
  • Cuffe, Adam

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

      IIF 38
  • Cuffe, Adam Vincent

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

      IIF 39
    • 18, King William St, Candlewick, London, EC4N 7BP, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 20
  • 1
    AGRI BLOCK LTD
    11944728
    67 Wilford Crescent East, Nottingham, England
    Active Corporate (5 parents)
    Officer
    2019-04-13 ~ 2020-07-20
    IIF 31 - Director → ME
    Person with significant control
    2019-04-13 ~ 2020-07-20
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 2
    DIGITAL CONNECTION HOLDINGS LIMITED
    15293793
    18 King William St, Candlewick, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 15 - Director → ME
    2023-11-20 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    FITNESS IDENTITY LTD
    08183569
    Mm Accountants, Maritime House Business Centre 14-16 Balls Road, Prenton, Birkenhead
    Dissolved Corporate (2 parents)
    Officer
    2013-05-28 ~ dissolved
    IIF 29 - Director → ME
  • 4
    MSA SECURITY LTD
    08760837
    C/o Mm Accountants Maritime House Business Centre, 14/16 Balls Road, Prenton, Wirral
    Dissolved Corporate (2 parents)
    Officer
    2014-11-20 ~ dissolved
    IIF 27 - Director → ME
  • 5
    PARKLANE P&C LTD
    11218103
    Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-11-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Has significant influence or control OE
  • 6
    PRO FITNESS LTD
    07422980
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2010-10-29 ~ 2011-04-12
    IIF 28 - Director → ME
  • 7
    R MEDICAL SUPPLIES LIMITED
    12588830
    The Cottage Shaws Lane, Old Leake, Boston, England
    Active Corporate (2 parents)
    Officer
    2020-05-06 ~ 2020-05-18
    IIF 35 - Director → ME
    Person with significant control
    2020-05-06 ~ 2020-05-06
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 8
    RB DIGITAL HOLDINGS LIMITED
    11586157
    2 Lower Brunswick Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    RB TECH HOLDINGS LTD
    11899784
    21 Hyde Park Road, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-22 ~ 2020-07-20
    IIF 36 - Director → ME
    Person with significant control
    2020-07-03 ~ 2020-07-20
    IIF 24 - Has significant influence or control OE
  • 10
    RMG CORPORATE LTD
    12066235
    Unit 3 Hawkins Lane, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2023-12-15 ~ now
    IIF 26 - Director → ME
    2022-10-10 ~ 2022-10-13
    IIF 14 - Director → ME
    Person with significant control
    2024-01-20 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 11
    ROMULUS DIGITAL TL LIMITED
    15805002
    Regus, 18, Phoenix House, King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-06-26 ~ dissolved
    IIF 5 - Director → ME
  • 12
    ROMULUS HOLDING GROUP LIMITED
    15642749
    18 King William St, Candlewick, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2024-04-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-04-13 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 13
    ROSENBRIDGE DIGITAL HOLDINGS LIMITED
    10903691
    18 King William Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-11-13 ~ now
    IIF 33 - Director → ME
    2017-08-08 ~ 2020-08-01
    IIF 32 - Director → ME
    Person with significant control
    2017-08-08 ~ 2020-08-01
    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
    2022-09-17 ~ now
    IIF 3 - Has significant influence or control OE
  • 14
    ROSENBRIDGEFINANCIALCONSULTING LIMITED
    10002700
    Unit 8 Parcentre, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-12 ~ dissolved
    IIF 30 - Director → ME
    2016-02-12 ~ dissolved
    IIF 39 - Secretary → ME
  • 15
    SOPHIA BAILEY AESTHETICS & CO LTD
    12771902 16438748
    Sophia Bailey Aesthetics 126, Northgate Street, Chester, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-11 ~ 2021-08-09
    IIF 34 - Director → ME
  • 16
    VANILLA HOLDING GROUP LTD
    12865495 15702272
    4385, 12865495 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-09-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    VANILLA HOLDINGS GROUP LIMITED
    15702272 12865495
    Regus, 18, Phoenix House, King William Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2024-05-03 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 18
    VAULT DIGITAL HOLDING GROUP LIMITED
    15780139
    Regus, 18, Phoenix House, King William Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-15 ~ now
    IIF 4 - Director → ME
    2024-06-15 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 19
    VAULT DIGITAL LIMITED
    13724704
    18 King William St, Candlewick, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 20
    VAULT MONEY LIMITED - now
    VAULT GLOBAL LIMITED - 2022-05-03
    VAULT MONEY LIMITED
    - 2022-04-25 13332767
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-14 ~ 2021-12-16
    IIF 18 - Director → ME
    Person with significant control
    2021-04-14 ~ 2021-12-16
    IIF 10 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.