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

Adler, Daniel Andrew

    Related profiles found in government register
  • Adler, Daniel Andrew
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Adler, Daniel Andrew
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Parkside, Mill Hill, London, NW7 2LJ

      IIF 5 IIF 6 IIF 7
    • icon of address Building 420, 2nd Floor Block C, Silbury Court East Silbury Boulevard, Milton Keynes, MK9 2AF, England

      IIF 8
  • Adler, Daniel Andrew
    British investment dir born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Adler, Daniel Andrew
    British investment director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Parkside, Mill Hill, London, NW7 2LJ

      IIF 11
    • icon of address 8-12, Camden High Street, London, NW1 0JH

      IIF 12 IIF 13
  • Adler, Daniel Andrew
    British investment manager born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor 357, Strand, London, WC2R 0HS, United Kingdom

      IIF 14
  • Adler, Daniel Andrew
    British investor born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Parkside, Mill Hill, London, NW7 2LJ

      IIF 15
  • Adler, Daniel Andrew
    British none born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Adler, Daniel Andrew
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Adler, Daniel Andrew
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brettenham House, Lancaster Place, London, WC2E 7EN, United Kingdom

      IIF 25
  • Adler, Daniel Andrew
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Eskan Court, Campbell Park, Milton Keynes, Buckinghamshire, MK9 4AN

      IIF 26 IIF 27
    • icon of address 36, Queensbridge, Northampton, NN4 7BF, England

      IIF 28
  • Adler, Daniel Andrew
    British investment manager born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Brettenham House, 2-19 Lancaster Place, London, WC2E 7EN, England

      IIF 29
  • Adler, Daniel Andrew
    British investment professional born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Leake Street, London, SE1 7NN, England

      IIF 30
    • icon of address 90, High Holborn, London, WC1V 6XX, United Kingdom

      IIF 31 IIF 32
  • Adler, Daniel Andrew
    British investor director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Adler, Daniel Andrew
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Brettenham House, 2-19 Lancaster Place, London, WC2E 7EN, England

      IIF 36
    • icon of address 6, Warwick Street, London, W1B 5LX, United Kingdom

      IIF 37
  • Adler, Daniel Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 25 Parkside, Mill Hill, London, NW7 2LJ

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 6 Warwick Street, London, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 37 - LLP Member → ME
  • 2
    icon of address 1st Floor, Brettenham House, 2-19 Lancaster Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address 6 Warwick Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address 6 Warwick Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 6 Warwick Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address 6 Warwick Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 4 - Director → ME
  • 10
    PROJECT LION TOPCO LIMITED - 2020-01-30
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 21 - Director → ME
  • 11
    PROJECT LION MIDCO LIMITED - 2019-12-23
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 19 - Director → ME
  • 12
    PROJECT LION BIDCO LIMITED - 2019-12-23
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 20 - Director → ME
Ceased 25
  • 1
    BRIEFING MEDIA 1364 LIMITED - 2018-01-15
    NEWINCCO 1364 LIMITED - 2015-10-02
    icon of address 8 Leake Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-03 ~ 2018-11-23
    IIF 30 - Director → ME
  • 2
    NEWINCCO 1365 LIMITED - 2015-10-02
    BRIEFING MEDIA 1365 LIMITED - 2018-01-15
    icon of address 8 Leake Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-03 ~ 2015-07-10
    IIF 31 - Director → ME
  • 3
    NEWINCCO 1366 LIMITED - 2015-10-02
    BRIEFING MEDIA 1366 LIMITED - 2018-01-15
    icon of address 8 Leake Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-03 ~ 2015-07-10
    IIF 32 - Director → ME
  • 4
    CLINOVIA HOLDINGS LIMITED - 2000-10-11
    OVAL (1346) LIMITED - 1998-10-16
    CAREMARK HOLDINGS LIMITED - 1999-06-30
    LVL MEDICAL (UK) LTD - 2003-09-12
    CLINOVIA HOLDINGS LIMITED - 2008-12-01
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2006-12-01
    IIF 10 - Director → ME
  • 5
    AZURE VENTURES LIMITED - 2007-05-16
    AZURE (GB) LIMITED - 2003-06-25
    DE FACTO 1054 LIMITED - 2003-06-12
    icon of address 25 Parkside, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-09 ~ 2007-03-26
    IIF 6 - Director → ME
    icon of calendar 2003-06-09 ~ 2007-03-26
    IIF 38 - Secretary → ME
  • 6
    DE FACTO 1658 LIMITED - 2008-09-04
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-04 ~ 2011-11-03
    IIF 8 - Director → ME
  • 7
    DE FACTO 1775 LIMITED - 2010-10-14
    icon of address Derbyshire House, 8 St. Chad's Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-23 ~ 2010-10-20
    IIF 12 - Director → ME
  • 8
    DE FACTO 1798 LIMITED - 2010-10-14
    COMPACT MEDIA ACQUISITIONS LIMITED - 2010-12-14
    icon of address Derbyshire House, 8 St. Chad's Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-10-11 ~ 2010-10-20
    IIF 13 - Director → ME
  • 9
    COMPACT MEDIA GROUP LIMITED - 2010-11-16
    DE FACTO 1757 LIMITED - 2010-10-14
    icon of address Derbyshire House, 8 St. Chad's Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-08-23 ~ 2016-10-04
    IIF 14 - Director → ME
  • 10
    DE FACTO 2020 LIMITED - 2013-07-16
    FINN TOPCO LIMITED - 2015-10-26
    ISOTRAK GROUP LIMITED - 2019-03-06
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-07-10 ~ 2018-12-05
    IIF 28 - Director → ME
  • 11
    ISOTRAK HOLDINGS LIMITED - 2019-03-07
    FINN BIDCO LIMITED - 2015-10-23
    DE FACTO 2025 LIMITED - 2013-07-16
    icon of address 36 Queensbridge, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-10 ~ 2015-07-01
    IIF 27 - Director → ME
  • 12
    BROOMCO (3157) LIMITED - 2003-05-14
    THE MOTOR GROUP HOLDINGS LIMITED - 2011-11-03
    icon of address 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2006-12-20
    IIF 11 - Director → ME
  • 13
    LYCEUM CAPITAL PARTNERS LLP - 2018-10-22
    icon of address Horizon Capital, Level 9, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (8 parents, 44 offsprings)
    Officer
    icon of calendar 2007-03-09 ~ 2018-08-16
    IIF 36 - LLP Member → ME
  • 14
    DE FACTO 2021 LIMITED - 2013-07-16
    FINN MIDCO LIMITED - 2015-10-23
    icon of address 45-53 Chorley New Road, Bolton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-07-10 ~ 2013-08-15
    IIF 26 - Director → ME
  • 15
    PROJECT ATLANTIS BIDCO LIMITED - 2022-05-11
    icon of address 6 Warwick Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2022-05-05 ~ 2023-10-06
    IIF 33 - Director → ME
  • 16
    TMGH LIMITED - 2007-03-12
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2008-08-29
    IIF 7 - Director → ME
  • 17
    TMGH BIDCO LIMITED - 2007-03-12
    icon of address 1 City Square, Leeds
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-12-20 ~ 2008-08-29
    IIF 5 - Director → ME
  • 18
    BROOMCO (3227) LIMITED - 2003-08-13
    CLINOVIA GROUP LIMITED - 2008-12-01
    BUPA HOME HEALTHCARE GROUP LIMITED - 2016-10-13
    icon of address Sapphire Court, Walsgrave Triangle, Coventry, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2006-12-01
    IIF 9 - Director → ME
  • 19
    DE FACTO 1720 LIMITED - 2009-12-17
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2010-02-18
    IIF 17 - Director → ME
  • 20
    DE FACTO 1721 LIMITED - 2009-12-17
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-11 ~ 2010-02-18
    IIF 18 - Director → ME
  • 21
    DE FACTO 1722 LIMITED - 2009-12-17
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-11 ~ 2012-06-12
    IIF 16 - Director → ME
  • 22
    icon of address Cowgill Holloway Business Recovery,regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-26 ~ 2018-11-16
    IIF 25 - Director → ME
  • 23
    icon of address 6 Warwick Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-05 ~ 2023-10-06
    IIF 34 - Director → ME
  • 24
    icon of address 6 Warwick Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-05 ~ 2023-10-06
    IIF 35 - Director → ME
  • 25
    STRAND HEALTHCARE LIMITED - 2002-08-14
    ALNERY NO. 2243 LIMITED - 2002-05-31
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2004-09-15
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.