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, Anthony Joseph

    Related profiles found in government register
  • Adler, Anthony Joseph
    British carpet sales born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9 Limes Avenue, London, NW11 9TJ

      IIF 1
  • Adler, Anthony Joseph
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1011, Finchley Road, London, NW11 7HB, England

      IIF 2
    • 9 Limes Avenue, London, NW11 9TJ

      IIF 3 IIF 4 IIF 5
    • Care Of Goldwins Ltd, 75 Maygrove Road, London, NW6 2EG, England

      IIF 7
  • Adler, Anthony Joseph
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 115, Craven Park Road, London, Greater London, N15 6BL, England

      IIF 8
    • 131, Edgware Road, London, W2 2AP

      IIF 9
    • 75, Maygrove Road, London, NW6 2EG, England

      IIF 10 IIF 11
    • 9 Limes Avenue, London, NW11 9QR

      IIF 12
    • 9 Limes Avenue, London, NW11 9TJ

      IIF 13 IIF 14 IIF 15
    • 9, Limes Avenue, London, NW11 9TJ, England

      IIF 16 IIF 17 IIF 18
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 20
    • Unit 6 Bradley House, St. Albans Lane, London, NW11 7QE, United Kingdom

      IIF 21
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 22
  • Adler, Anthony Joseph
    British director of companies born in May 1961

    Resident in England

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

      IIF 23
  • Adler, Anthony Joseph
    British director of wall paper centre born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9 Limes Avenue, London, NW11 9TJ

      IIF 24
  • Adler, Anthony Joseph
    British director of wallpaper centres born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9 Limes Avenue, London, NW11 9TJ

      IIF 25
  • Adler, Anthony Joseph
    British entrepreneur born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9 Limes Avenue, London, NW11 9TJ

      IIF 26
  • Adler, Anthony Joseph
    British interior furnisher born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9 Limes Avenue, London, NW11 9TJ

      IIF 27
  • Adler, Anthony Joseph
    British property developer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9, Limes Avenue, London, NW11 9TJ, United Kingdom

      IIF 28 IIF 29
    • C/o Goldwins, 75 Maygrove Road, London, NW6 2EG

      IIF 30
    • C/o Goldwins, 75 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 31
  • Adler, Anthony Joseph
    British property developers born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9, Limes Avenue, London, NW11 9TJ, United Kingdom

      IIF 32
  • Adler, Anthony
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9 Limes Avenue, London, NW11 9TJ

      IIF 33
    • Heather House, Heather Gardens, London, NW11 9HS

      IIF 34
  • Adler, Anthony
    British director of company born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • Heather House, Heather Gardens, London, NW11 9HS

      IIF 35
  • Adler, Anthony Joseph
    born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9 Limes Avenue, Golders Green, London, NW11 9TJ

      IIF 36
  • Mr Anthony Adler
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Goldwins, 75 Maygrove Road, London, NW6 2EG

      IIF 37
  • Adler, Anthony Joseph
    British

    Registered addresses and corresponding companies
  • Adler, Anthony Joseph
    British director

    Registered addresses and corresponding companies
    • 9 Limes Avenue, London, NW11 9TJ

      IIF 42
  • Adler, Anthony Joseph
    British director of wallpaper centres

    Registered addresses and corresponding companies
    • 9 Limes Avenue, London, NW11 9TJ

      IIF 43
  • Mr Anthony Joseph Adler
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1011, Finchley Road, London, NW11 7HB, England

      IIF 44
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
    • 75, Maygrove Road, West Hampstead, London, NW6 2EG

      IIF 46 IIF 47
    • 9, Limes Avenue, London, NW11 9TJ, England

      IIF 48
    • Care Of Goldwins Ltd, 75 Maygrove Road, London, NW6 2EG, England

      IIF 49
    • C/o Goldwins, 75 Maygrove Road, London, NW6 2EG

      IIF 50 IIF 51 IIF 52
    • C/o Goldwins, 75 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 53
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 54
    • Unit 6 Bradley House, St. Albans Lane, London, NW11 7QE, United Kingdom

      IIF 55
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 56
  • Adler, Anthony
    British director

    Registered addresses and corresponding companies
    • Heather House, Heather Gardens, London, NW11 9HS

      IIF 57
  • Anthony Joseph Adler
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regina House 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 58
  • Adler, Anthony

    Registered addresses and corresponding companies
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 59
    • Heather House, Heather Gardens, London, NW11 9HS

      IIF 60
child relation
Offspring entities and appointments
Active 21
  • 1
    Care Of Goldwins Ltd, 75 Maygrove Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -36,333 GBP2023-12-31
    Officer
    2013-12-27 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-04-21 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    154,445 GBP2024-09-30
    Officer
    2014-10-02 ~ now
    IIF 20 - director → ME
    2014-10-02 ~ now
    IIF 59 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (3 parents)
    Officer
    2009-05-21 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 4
    ATOPIC DERMATITIS RELIEF LTD - 2021-02-01
    KUMI URI - 2017-03-23
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2015-10-21 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    75 Maygrove Road, London, England
    Corporate (2 parents)
    Officer
    2005-04-06 ~ now
    IIF 25 - director → ME
    2005-04-06 ~ now
    IIF 43 - secretary → ME
  • 6
    C/o Goldwins, 75 Maygrove Road, London
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,707 GBP2016-11-30
    Officer
    1996-11-12 ~ now
    IIF 13 - director → ME
    1996-11-12 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 7
    Goldwins Limited, 75 Maygrove Road, West Hampstead, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    389,046 GBP2016-11-30
    Officer
    2011-02-22 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    C/o Goldwins, 75 Maygrove Road, London
    Corporate (1 parent)
    Equity (Company account)
    -338,266 GBP2023-02-28
    Officer
    2007-11-02 ~ now
    IIF 14 - director → ME
    2007-11-02 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    Goldwins Ltd, 75 Maygrove Road, London
    Dissolved corporate (2 parents)
    Officer
    2014-02-10 ~ dissolved
    IIF 11 - director → ME
  • 10
    58 West Heath Drive, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-15 ~ dissolved
    IIF 19 - director → ME
  • 11
    C/o Goldwins, 75 Maygrove Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-11-14 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    FRESHNAME NO. 377 LIMITED - 2007-04-18
    C/o Goldwins, 75 Maygrove Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -536,013 GBP2017-03-31
    Officer
    2007-03-08 ~ dissolved
    IIF 34 - director → ME
    2007-03-08 ~ dissolved
    IIF 57 - secretary → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    C/o Goldwins, 75 Maygrove Road, West Hampstead, London
    Dissolved corporate (2 parents)
    Officer
    2005-03-29 ~ dissolved
    IIF 26 - director → ME
    2005-03-29 ~ dissolved
    IIF 39 - secretary → ME
  • 14
    C/o Goldwins, 75, Maygrove Road, London
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-05-31
    Officer
    2018-05-31 ~ now
    IIF 23 - director → ME
    Person with significant control
    2018-05-31 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    5 North End Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 18 - director → ME
  • 16
    1011 Finchley Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -97,185 GBP2023-08-31
    Officer
    2018-03-06 ~ now
    IIF 2 - director → ME
    Person with significant control
    2018-03-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 17
    Unit 6 Bradley House, St. Albans Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    2018-05-25 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    131 Edgware Road, London
    Dissolved corporate (3 parents)
    Officer
    2007-01-03 ~ dissolved
    IIF 9 - director → ME
  • 19
    C/o Goldwins, 75 Maygrove Road, West Hampstead, London
    Corporate (1 parent)
    Equity (Company account)
    -54,188 GBP2019-11-30
    Officer
    2007-08-28 ~ now
    IIF 12 - director → ME
    2007-08-28 ~ now
    IIF 38 - secretary → ME
  • 20
    Prospect House, Rouen Road, Norwich
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    417 GBP2015-11-30
    Officer
    2008-11-21 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    C/o Goldwins, 75 Maygrove Road, London
    Corporate (3 parents)
    Equity (Company account)
    285,266 GBP2022-07-31
    Officer
    2022-07-25 ~ now
    IIF 30 - director → ME
Ceased 14
  • 1
    220 The Vale, Golders Green, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    174,227 GBP2016-12-28
    Officer
    1999-07-08 ~ 2009-12-31
    IIF 27 - director → ME
  • 2
    198 Lordship Road, London
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    1998-12-21 ~ 2020-08-04
    IIF 6 - director → ME
  • 3
    296 Hale Lane Hale Lane, Edgware, England
    Corporate (3 parents)
    Officer
    2007-05-24 ~ 2022-09-01
    IIF 1 - director → ME
  • 4
    C/o Goldwins, 75 Maygrove Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    77,766 GBP2016-03-31
    Officer
    2011-01-21 ~ 2014-05-12
    IIF 32 - director → ME
  • 5
    C/o Goldwins, 75 Maygrove Road, London
    Corporate (1 parent)
    Equity (Company account)
    188,727 GBP2020-05-31
    Officer
    2006-05-25 ~ 2011-11-10
    IIF 35 - director → ME
    2006-05-25 ~ 2011-11-10
    IIF 60 - secretary → ME
  • 6
    Goldwins Limited, 75 Maygrove Road, West Hampstead, London
    Dissolved corporate (1 parent)
    Officer
    2013-02-05 ~ 2013-04-03
    IIF 10 - director → ME
  • 7
    C/o Goldwins, 75 Maygrove Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    299,332 GBP2017-11-30
    Officer
    2007-11-02 ~ 2011-11-10
    IIF 33 - director → ME
    2007-11-02 ~ 2011-11-10
    IIF 41 - secretary → ME
  • 8
    75 Maygrove Road, West Hampstead, London
    Corporate (5 parents)
    Equity (Company account)
    36,651 GBP2020-07-31
    Officer
    2013-02-19 ~ 2019-06-21
    IIF 17 - director → ME
    2009-07-27 ~ 2012-08-15
    IIF 5 - director → ME
    Person with significant control
    2016-07-27 ~ 2019-06-21
    IIF 47 - Has significant influence or control OE
  • 9
    Care Of Goldwins Ltd, 75 Maygrove Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2006-10-05 ~ 2007-02-28
    IIF 36 - llp-designated-member → ME
  • 10
    Tashbar Of Edgware Ltd, Mowbray Road, Edgware, England
    Corporate (1 parent)
    Officer
    2005-04-26 ~ 2013-05-01
    IIF 24 - director → ME
  • 11
    115 Craven Park Road, London, Greater London
    Corporate (1 parent)
    Equity (Company account)
    145,176 GBP2020-04-30
    Officer
    2011-02-23 ~ 2011-11-30
    IIF 8 - director → ME
  • 12
    C/o Goldwins, 75 Maygrove Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -297,488 GBP2023-06-30
    Officer
    2015-06-23 ~ 2016-08-26
    IIF 31 - director → ME
    Person with significant control
    2017-06-23 ~ 2022-12-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 13
    C/o Goldwins, 75 Maygrove Road, London
    Corporate (3 parents)
    Equity (Company account)
    285,266 GBP2022-07-31
    Officer
    2012-07-17 ~ 2014-05-12
    IIF 29 - director → ME
  • 14
    75 Maygrove Road, West Hampstead, London, Goldwins Limited
    Corporate (2 parents)
    Equity (Company account)
    128,378 GBP2021-08-31
    Officer
    2007-07-23 ~ 2011-11-10
    IIF 4 - 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.