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

Mr David Solomon Adler

    Related profiles found in government register
  • Mr David Solomon Adler
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, TN39 5ES, United Kingdom

      IIF 1
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 2
    • icon of address 12, Holland Road, Manchester, M8 4NP, England

      IIF 3 IIF 4 IIF 5
    • icon of address 2b, Mather Avenue, Manchester, M25 0LA, United Kingdom

      IIF 6
    • icon of address Room 9, 3 Middleton Rd, Manchester, Lancashire, M8 5DT

      IIF 7
    • icon of address Room 9, Enterprise House, 3 Middleton Road, Manchester, M8 5BT

      IIF 8
    • icon of address Suite C, 12 Holland Road, Crumpsall, Manchester, M8 4NP, England

      IIF 9
    • icon of address 1, Brantwood Road, Salford, M7 4EN, England

      IIF 10
    • icon of address 17, Northumberland Street, Salford, M7 4RP, England

      IIF 11
    • icon of address 32, Waterpark Road, Salford, M7 4ET, England

      IIF 12
  • David Solomon Adler
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 13
  • Adler, David Solomon
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Holland Road, Manchester, M8 4NP, England

      IIF 14
    • icon of address 2b, Mather Avenue, Manchester, M25 0LA, United Kingdom

      IIF 15
    • icon of address 2nd Floor, Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 16
    • icon of address Room 9, Enterprise House, 3 Middleton Road, Manchester, M8 5BT

      IIF 17
    • icon of address 1, Brantwood Road, Salford, M7 4EN, England

      IIF 18 IIF 19
    • icon of address 158, Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 20
    • icon of address Bnos Yisroel Schools, Leicester Road, Salford, M7 4DA, England

      IIF 21
  • Adler, David Solomon
    British co director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Waterpark Road, Salford, Lancashire, M7 4ET

      IIF 22
  • Adler, David Solomon
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Holland Road, Manchester, M8 4NP, United Kingdom

      IIF 23
    • icon of address Room 9, 3 Middleton Rd, Manchester, Lancashire, M8 5DT, United Kingdom

      IIF 24
    • icon of address 17, Northumberland Street, Salford, M7 4RP, England

      IIF 25
    • icon of address 32 Waterpark Road, Salford, Lancashire, M7 4ET

      IIF 26
    • icon of address 32, Waterpark Road, Salford, M7 4ET, England

      IIF 27
  • Adler, David Solomon
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 28
    • icon of address 12, Holland Road, Manchester, M8 4NP, England

      IIF 29
    • icon of address 32 Waterpark Road, Salford, Lancashire, M7 4ET

      IIF 30
  • Adler, David Solomon
    British sales & marketing born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Waterpark Road, Salford, Lancashire, M7 4ET

      IIF 31
  • Adler, David Solomon
    British sales director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Waterpark Road, Salford, M7 4ET

      IIF 32
  • Mrs Sarah Cyrella Adler
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brantwood Road, Salford, M7 4EN, England

      IIF 33
  • Sarah Cyrella Adler
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brantwood Road, Salford, M7 4EN, England

      IIF 34
  • Adler, Sarah Cyrella
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, 12 Holland Road, Crumpsall, Manchester, M8 4NP, England

      IIF 35
  • Adler, David Solomon
    born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, TN39 5ES, United Kingdom

      IIF 36
    • icon of address 1, Brantwood Road, Salford, M7 4EN, England

      IIF 37
  • Adler, Sarah Cyrella
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brantwood Road, Salford, M7 4EN, England

      IIF 38
  • Mrs Sarah Cyrella Adler
    American born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, TN39 5ES, United Kingdom

      IIF 39
  • Sarah Cyrella Adler
    American born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite C, 12 Holland Road, Crumpsall, Manchester, M8 4NP, England

      IIF 40
  • Adler, David Solomon
    British

    Registered addresses and corresponding companies
    • icon of address 32 Waterpark Road, Salford, Lancashire, M7 4ET

      IIF 41
  • Mrs Sarah Cyrella Adler
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 9, Enterprise House, 3 Middleton Road, Manchester, M8 5BT

      IIF 42
  • Adler, Sarah Cyrella
    born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, TN39 5ES, United Kingdom

      IIF 43
    • icon of address 1, Brantwood Road, Salford, M7 4EN, England

      IIF 44
  • Adler, Sarah Cyrella
    British born in July 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 32 Waterpark Road, Salford, Manchester, M7 4ET

      IIF 45
  • Adler, Sarah Cyrella
    British co director born in July 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Room 9, 3 Middleton Rd, Manchester, Lancashire, M8 5DT, United Kingdom

      IIF 46
  • Adler, Sarah Cyrella
    British company secretary born in July 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 32 Waterpark Road, Salford, Manchester, M7 4ET

      IIF 47
  • Adler, Sarah Cyrella
    British

    Registered addresses and corresponding companies
    • icon of address 32 Waterpark Road, Salford, Manchester, M7 4ET

      IIF 48 IIF 49
    • icon of address Room 9, Enterprise House, 3 Middleton Road, Manchester, M8 5BT

      IIF 50
  • Adler, David
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 435, Bury New Road, Salford, M7 4ED, United Kingdom

      IIF 51
  • Adler, David Solomon

    Registered addresses and corresponding companies
    • icon of address 12, Holland Road, Manchester, M8 4NP, England

      IIF 52
  • Adler, Sarah Cyrella

    Registered addresses and corresponding companies
    • icon of address 1, Brantwood Road, Salford, M7 4EN, England

      IIF 53
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Bnos Yisroel Schools, Leicester Road, Salford
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-08-15 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address 1 Brantwood Road, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 43 - LLP Designated Member → ME
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove membersOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove membersOE
  • 4
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -277 GBP2024-05-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 Brantwood Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -509,370 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 19 - Director → ME
    icon of calendar 2021-03-15 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 47 Bury New Road, Prestwich, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 17 Northumberland Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, Manchester
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    843,742 GBP2024-09-30
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address 2nd Floor Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    249,527 GBP2024-03-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 12 Holland Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address Room 9 3 Middleton Rd, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    40,002 GBP2015-03-31
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 46 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite C 12 Holland Road, Crumpsall, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -59 GBP2024-03-30
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 35 - Director → ME
    icon of calendar 2022-02-07 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 1 Brantwood Road, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-11 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ dissolved
    IIF 34 - Has significant influence or controlOE
    IIF 10 - Has significant influence or controlOE
  • 14
    icon of address C/o B Olsberg & Co 2nd Floor, Newbury House, 401 Bury New Road, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-04 ~ dissolved
    IIF 26 - Director → ME
    IIF 47 - Director → ME
    icon of calendar 1997-06-18 ~ dissolved
    IIF 48 - Secretary → ME
  • 15
    icon of address 12 Holland Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 12 Holland Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 1 Brantwood Road, Salford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,801 GBP2024-05-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 1 Brantwood Road, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2022-04-29 ~ 2022-04-29
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ 2022-04-29
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 1st Floor, 47 Bury New Road Prestwich, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,384 GBP2018-06-30
    Officer
    icon of calendar 2014-06-13 ~ 2019-07-01
    IIF 27 - Director → ME
  • 3
    DOVERGLOW LIMITED - 1989-06-14
    icon of address Freedman Frankl & Taylor Chartered Accountants, Reedham House, 31 King Street West, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    84,439 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-02-20
    IIF 22 - Director → ME
  • 4
    icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, Manchester
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    843,742 GBP2024-09-30
    Officer
    icon of calendar 2012-09-28 ~ 2012-09-28
    IIF 51 - Director → ME
  • 5
    icon of address 21 Legh Street, Salford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2005-05-07
    IIF 31 - Director → ME
    icon of calendar 2001-01-11 ~ 2007-01-09
    IIF 49 - Secretary → ME
  • 6
    HIGHBROW FINANCIAL SERVICES LTD - 1998-02-20
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    570,396 GBP2020-03-31
    Officer
    icon of calendar 2014-06-20 ~ 2022-08-18
    IIF 17 - Director → ME
    icon of calendar 1999-10-22 ~ 2014-06-20
    IIF 45 - Director → ME
    icon of calendar 2014-06-20 ~ 2022-08-18
    IIF 50 - Secretary → ME
    icon of calendar 1999-10-22 ~ 2014-06-20
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-18
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 176 Osbaldeston Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,783 GBP2024-02-28
    Officer
    icon of calendar 2003-05-16 ~ 2020-06-15
    IIF 30 - 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.