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

Mr Adam Robert Linford

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

    Resident in England

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

      IIF 1 IIF 2
    • 1, East Poultry Avenue, London, EC1A 9PT, England

      IIF 3 IIF 4
    • 1a, 15, Chelsea Embankment, London, SW3 4LA, England

      IIF 5 IIF 6
    • 1a Delahay House, 15 Chelsea Embankment, London, SW3 4LA, England

      IIF 7
    • First Floor, C/o Bvn Partners, 1 East Poultry Avenue, London, EC1A 9PT, England

      IIF 8
    • Pembury, Grove Green Road, Weavering, Maidstone, ME14 5JT, England

      IIF 9
  • Mr Adam Linford
    British born in December 1973

    Resident in England

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

      IIF 10
    • Garth House, Bell Lane, Cocking, Midhurst, GU29 0HU, England

      IIF 11
    • 2 Home Farm Court, West Lane, Emberton, Olney, MK46 5DA, England

      IIF 12
  • Mr Adam Robert Linford
    British born in December 1973

    Resident in United Kingdom

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

      IIF 13
    • Pembury, Grove Green Road, Maidstone, Kent, ME14 5JT, United Kingdom

      IIF 14
  • Mr Adam Robert Linford
    English born in December 1973

    Resident in United Kingdom

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

      IIF 15
    • Alpha House 11 St Johns Court, Sevington Business Park, Ashford, Kent, TN24 0SJ, United Kingdom

      IIF 16
    • First Floor, 1, East Poultry Avenue, London, EC1A 9PT, England

      IIF 17
  • Linford, Adam Robert
    British ceo born in December 1973

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 20 IIF 21
    • 1, East Poultry Avenue, London, EC1A 9PT, England

      IIF 22 IIF 23 IIF 24
    • 1a, 15, Chelsea Embankment, London, SW3 4LA, England

      IIF 25 IIF 26
    • First Floor, 1 East Poultry Avenue, London, EC1A 9PT, England

      IIF 27
    • Garth House, Bell Lane, Cocking, Midhurst, GU29 0HU, England

      IIF 28
  • Linford, Adam
    British ceo born in December 1973

    Resident in England

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

      IIF 29
  • Linford, Adam
    British director born in December 1973

    Resident in England

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

      IIF 30
    • 1a, 15 Chelsea Embankment, London, SW3 4LA, England

      IIF 31
  • Linford, Adam Robert
    born in December 1973

    Resident in United Kingdom

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

      IIF 32
  • Linford, Adam Robert
    British company director born in December 1973

    Resident in United Kingdom

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

      IIF 33 IIF 34
  • Linford, Adam Robert
    British consultant born in December 1973

    Resident in United Kingdom

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

      IIF 35
  • Linford, Adam Robert
    British director born in December 1973

    Resident in United Kingdom

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

      IIF 36
    • Units 10 And 11, East Service Road, Raynesway, Spondon, Derby, DE21 7RW, England

      IIF 37
    • 1a Delahay House, 15 Chelsea Embankment, London, SW3 4LA, United Kingdom

      IIF 38 IIF 39
    • 2 Home Farm Court, West Lane, Emberton, Olney, MK46 5DA, England

      IIF 40
    • Innovation House, Innovation Way, Discovery Park, Sandwich, Kent, CT13 9FF, England

      IIF 41
  • Linford, Adam
    British consultant born in December 1973

    Resident in United Kingdom

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

      IIF 42
  • Linford, Adam Robert
    English company director born in December 1973

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 44 IIF 45 IIF 46
    • 1a, 15 Chelsea Embankment, London, SW3 4LA, United Kingdom

      IIF 47
    • Pembury, Grove Green Road, Weavering, Maidstone, Kent, ME14 5JT, England

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 29
  • 1
    First Floor Flat 12 Oxford Gardens, Chiswick, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-10-08 ~ dissolved
    IIF 42 - director → ME
  • 2
    Pure Contribution Limited, Innovation House Innovation Way, Discovery Park, Sandwich, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2014-09-09 ~ dissolved
    IIF 41 - director → ME
  • 3
    1a 15 Chelsea Embankment, London, England
    Corporate (4 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    8,849 GBP2023-12-31
    Officer
    2018-10-29 ~ now
    IIF 31 - director → ME
  • 4
    THE RESTORATION TEAM LIMITED - 2014-07-07
    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
    2013-05-16 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Alpha House 11 St Johns Court, Sevington Business Park, Ashford, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2015-02-25 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 6
    CLEAN-RESTORE-PROTECT LIMITED - 2014-06-18
    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
    2012-07-01 ~ dissolved
    IIF 49 - director → ME
  • 7
    NANO TECHNOLOGY LABORATORIES LIMITED - 2015-08-21
    Alpha House 11 St Johns Court, Sevington Business Park, Ashford, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-05-27 ~ dissolved
    IIF 48 - director → ME
  • 8
    60 New Road, Brixham, England
    Dissolved corporate (5 parents)
    Officer
    2021-03-12 ~ dissolved
    IIF 30 - director → ME
  • 9
    SENTINEL ETECHNOLOGIES LIMITED - 2023-10-24
    1a, 15 Chelsea Embankment, London, England
    Corporate (2 parents)
    Officer
    2023-06-19 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    IJP BUSINESS AND FINANCE SERVICES LIMITED - 2018-04-06
    1a Delahay House, 15 Chelsea Embankment, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -31,171 GBP2022-12-31
    Officer
    2019-08-13 ~ now
    IIF 38 - director → ME
  • 11
    1a, 15 Chelsea Embankment, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-20 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2023-01-20 ~ dissolved
    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
  • 12
    1a Delahay House, 15 Chelsea Embankment, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2018-05-29 ~ now
    IIF 39 - director → ME
    Person with significant control
    2018-05-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    Pembury Grove Green Road, Weavering, Maidstone, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 21 - director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    1a 15 Chelsea Embankment, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    90,273 GBP2022-06-30
    Officer
    2017-06-16 ~ now
    IIF 47 - director → ME
  • 15
    Pembury Grove Green Road, Weavering, Maidstone, England
    Corporate (2 parents)
    Officer
    2023-07-20 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    Garth House Bell Lane, Cocking, Midhurst, England
    Corporate (3 parents)
    Officer
    2023-06-05 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    1a Delahay House, 15 Chelsea Embankment, London, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2022-12-31
    Officer
    2019-11-20 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    8 Thrale Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-07-03 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    1 East Poultry Avenue, London, England
    Dissolved corporate (3 parents)
    Officer
    2020-10-28 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-10-28 ~ 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
    IIF 3 - Right to appoint or remove directorsOE
  • 20
    Garth House Bell Lane, Cocking, Midhurst, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-07-06 ~ now
    IIF 28 - director → ME
  • 21
    Units 10 And 11 East Service Road, Raynesway, Spondon, Derby
    Dissolved corporate (4 parents)
    Officer
    2014-10-08 ~ dissolved
    IIF 37 - director → ME
  • 22
    20-22 Wenlock Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2020-09-09 ~ dissolved
    IIF 32 - llp-designated-member → ME
  • 23
    1 East Poultry Avenue, London, England
    Dissolved corporate (4 parents)
    Officer
    2020-10-28 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 24
    1a 15 Chelsea Embankment, London, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -396,817 GBP2023-12-30
    Officer
    2020-01-06 ~ now
    IIF 23 - director → ME
  • 25
    AL RESTORATION & PROTECTION LIMITED - 2013-02-04
    Barham Court, Teston, Maidstone, Kent
    Dissolved corporate (3 parents)
    Officer
    2012-04-27 ~ dissolved
    IIF 36 - director → ME
  • 26
    Pembury Grove Green Road, Weavering, Maidstone, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2020-09-07 ~ dissolved
    IIF 19 - director → ME
  • 27
    Pembury Grove Green Road, Weavering, Maidstone, England
    Corporate (2 parents)
    Officer
    2025-01-23 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 28
    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
    2013-12-23 ~ dissolved
    IIF 46 - director → ME
  • 29
    2 Home Farm Court West Lane, Emberton, Olney, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    148 Coronation Avenue, East Tilbury, Tilbury, England
    Corporate (1 parent)
    Equity (Company account)
    -54,604 GBP2023-12-31
    Officer
    2018-04-15 ~ 2019-08-05
    IIF 35 - director → ME
  • 2
    The Carriage House, Mill Street, Maidstone, Kent
    Corporate (1 parent)
    Equity (Company account)
    -31,017 GBP2024-03-31
    Officer
    2004-03-04 ~ 2017-10-03
    IIF 34 - director → ME
    Person with significant control
    2017-01-24 ~ 2017-10-03
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 3
    1a 15 Chelsea Embankment, London, England
    Corporate (4 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    8,849 GBP2023-12-31
    Person with significant control
    2025-01-01 ~ 2025-01-01
    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
  • 4
    7 Mill Street, Maidstone, Kent
    Dissolved corporate
    Officer
    2007-08-17 ~ 2009-06-16
    IIF 33 - director → ME
  • 5
    1a 15 Chelsea Embankment, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    90,273 GBP2022-06-30
    Person with significant control
    2017-06-16 ~ 2018-06-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 6
    2 Home Farm Court West Lane, Emberton, Olney, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2014-07-25 ~ 2024-05-13
    IIF 40 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.