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

Mrs Sarah Cyrella Adler

    Related profiles found in government register
  • Mrs Sarah Cyrella Adler
    British born in July 1956

    Resident in England

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

      IIF 1
  • Sarah Cyrella Adler
    British born in July 1956

    Resident in England

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

      IIF 2
  • Mrs Sarah Cyrella Adler
    American born in July 1956

    Resident in England

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

      IIF 3
  • Mrs Sarah Cyrella Adler
    British born in July 1956

    Resident in United Kingdom

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

      IIF 4
  • Adler, Sarah Cyrella
    British born in July 1956

    Resident in England

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

      IIF 5
  • Sarah Cyrella Adler
    American born in June 1956

    Resident in England

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

      IIF 6
  • Adler, Sarah Cyrella
    British born in October 1955

    Resident in England

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

      IIF 7
  • Mr David Solomon Adler
    British born in October 1955

    Resident in England

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

      IIF 8
    • Fifth Floor, 11 Leadenhall Street, London, EC3V 1LP, England

      IIF 9
    • 12, Holland Road, Manchester, M8 4NP, England

      IIF 10 IIF 11 IIF 12
    • 2b, Mather Avenue, Manchester, M25 0LA, United Kingdom

      IIF 13
    • Room 9, 3 Middleton Rd, Manchester, Lancashire, M8 5DT

      IIF 14
    • Room 9, Enterprise House, 3 Middleton Road, Manchester, M8 5BT

      IIF 15
    • Suite C, 12 Holland Road, Crumpsall, Manchester, M8 4NP, England

      IIF 16
    • 1, Brantwood Road, Salford, M7 4EN, England

      IIF 17
    • 17, Northumberland Street, Salford, M7 4RP, England

      IIF 18
    • 32, Waterpark Road, Salford, M7 4ET, England

      IIF 19
  • David Solomon Adler
    British born in September 1955

    Resident in England

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

      IIF 20
  • Adler, Sarah Cyrella
    born in July 1956

    Resident in England

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

      IIF 21
    • 1, Brantwood Road, Salford, M7 4EN, England

      IIF 22
  • Adler, Sarah Cyrella
    British born in July 1956

    Resident in Uk

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

      IIF 23
  • Adler, Sarah Cyrella
    British co director born in July 1956

    Resident in Uk

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

      IIF 24
  • Adler, Sarah Cyrella
    British company secretary born in July 1956

    Resident in Uk

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

      IIF 25
  • Adler, Sarah Cyrella
    British

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

      IIF 26 IIF 27
    • Room 9, Enterprise House, 3 Middleton Road, Manchester, M8 5BT

      IIF 28
  • Adler, David Solomon
    British born in October 1955

    Resident in England

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

      IIF 29
    • 12, Holland Road, Manchester, M8 4NP, England

      IIF 30
    • 2b, Mather Avenue, Manchester, M25 0LA, United Kingdom

      IIF 31
    • 2nd Floor, Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 32
    • Room 9, Enterprise House, 3 Middleton Road, Manchester, M8 5BT

      IIF 33
    • 1, Brantwood Road, Salford, M7 4EN, England

      IIF 34 IIF 35
    • 158, Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 36
    • Bnos Yisroel Schools, Leicester Road, Salford, M7 4DA, England

      IIF 37
  • Adler, David Solomon
    British co director born in October 1955

    Resident in England

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

      IIF 38
  • Adler, David Solomon
    British company director born in October 1955

    Resident in England

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

      IIF 39
    • Room 9, 3 Middleton Rd, Manchester, Lancashire, M8 5DT, United Kingdom

      IIF 40
    • 17, Northumberland Street, Salford, M7 4RP, England

      IIF 41
    • 32 Waterpark Road, Salford, Lancashire, M7 4ET

      IIF 42
    • 32, Waterpark Road, Salford, M7 4ET, England

      IIF 43
  • Adler, David Solomon
    British director born in October 1955

    Resident in England

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

      IIF 44
    • 32 Waterpark Road, Salford, Lancashire, M7 4ET

      IIF 45
  • Adler, David Solomon
    British sales & marketing born in October 1955

    Resident in England

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

      IIF 46
  • Adler, David Solomon
    British sales director born in October 1955

    Resident in England

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

      IIF 47
  • Adler, David Solomon
    born in October 1955

    Resident in England

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

      IIF 48
    • 1, Brantwood Road, Salford, M7 4EN, England

      IIF 49
  • Adler, Sarah Cyrella

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

      IIF 50
  • Adler, David Solomon
    British

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

      IIF 51
  • Adler, David
    British director born in October 1965

    Resident in United Kingdom

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

      IIF 52
  • Adler, David Solomon

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

      IIF 53
child relation
Offspring entities and appointments 22
  • 1
    BNOS YISROEL ORGANISATION LIMITED
    05483651
    Bnos Yisroel Schools, Leicester Road, Salford
    Active Corporate (6 parents)
    Officer
    2013-08-15 ~ now
    IIF 37 - Director → ME
  • 2
    BRANTWOOD VENTURES UK LIMITED
    14078203
    1 Brantwood Road, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-04-29 ~ now
    IIF 34 - Director → ME
    2022-04-29 ~ 2022-04-29
    IIF 29 - Director → ME
    Person with significant control
    2022-04-29 ~ 2022-04-29
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DATA SYSTEMS & TECHNOLOGIES LLP
    OC446156
    95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-07-31 ~ now
    IIF 21 - LLP Designated Member → ME
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove members OE
    IIF 8 - Right to appoint or remove members OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    EZREE LTD
    13383250
    158 Cromwell Road, Salford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    GIFT TIME LIMITED
    04386522
    1 Brantwood Road, Salford, England
    Active Corporate (5 parents)
    Officer
    2021-03-15 ~ now
    IIF 35 - Director → ME
    2021-03-15 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2021-07-14 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HIGHLAND CHIEF LTD
    07365888
    47 Bury New Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-11-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    JCOM EMPLOYMENT AGENCY LTD
    06421179
    1st Floor, 47 Bury New Road Prestwich, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2014-06-13 ~ 2019-07-01
    IIF 43 - Director → ME
  • 8
    KLYNE & KLYNE LIMITED
    - now 02349548
    DOVERGLOW LIMITED
    - 1989-06-14 02349548
    Freedman Frankl & Taylor Chartered Accountants, Reedham House, 31 King Street West, Manchester
    Active Corporate (7 parents)
    Officer
    ~ 1992-02-20
    IIF 38 - Director → ME
  • 9
    MH MIKVAH LTD
    14876603
    17 Northumberland Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 10
    MIKVE TAHARAS RUCHEL
    08234000
    2nd Floor Parkgates, Bury New Road, Prestwich, Manchester
    Active Corporate (6 parents)
    Officer
    2012-09-28 ~ now
    IIF 32 - Director → ME
    2012-09-28 ~ 2012-09-28
    IIF 52 - Director → ME
  • 11
    MIN HAMEITZAR
    10659695
    2nd Floor Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Officer
    2017-03-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 12
    MULTIPACE LTD
    04130048
    21 Legh Street, Salford
    Dissolved Corporate (5 parents)
    Officer
    2001-01-11 ~ 2005-05-07
    IIF 46 - Director → ME
    2001-01-11 ~ 2007-01-09
    IIF 27 - Secretary → ME
  • 13
    NESHER ANTIQUES LIMITED
    07595695
    12 Holland Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2011-04-07 ~ dissolved
    IIF 39 - Director → ME
  • 14
    NESHER I. P. LTD
    08623974
    Room 9 3 Middleton Rd, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-07-29 ~ dissolved
    IIF 40 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 15
    NESHER LIMITED
    - now 03461731
    HIGHBROW FINANCIAL SERVICES LTD - 1998-02-20
    85 Water Lane, Middlestown, Wakefield, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-06-20 ~ 2022-08-18
    IIF 33 - Director → ME
    1999-10-22 ~ 2014-06-20
    IIF 23 - Director → ME
    1999-10-22 ~ 2014-06-20
    IIF 51 - Secretary → ME
    2014-06-20 ~ 2022-08-18
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-08-18
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    RELDA ESTATES LTD
    11815918
    Suite C 12 Holland Road, Crumpsall, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2019-02-08 ~ now
    IIF 7 - Director → ME
    2022-02-07 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2019-02-08 ~ now
    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
    IIF 16 - Right to appoint or remove directors OE
    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
  • 17
    RELDA PROPERTY MANAGEMENT LLP
    OC437864
    1 Brantwood Road, Salford, England
    Dissolved Corporate (6 parents)
    Officer
    2021-06-11 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2021-06-11 ~ dissolved
    IIF 17 - Has significant influence or control OE
    IIF 2 - Has significant influence or control OE
  • 18
    RUDSTON LIMITED
    03362714
    C/o B Olsberg & Co 2nd Floor, Newbury House, 401 Bury New Road, Salford, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    1998-05-04 ~ dissolved
    IIF 42 - Director → ME
    IIF 25 - Director → ME
    1997-06-18 ~ dissolved
    IIF 26 - Secretary → ME
  • 19
    SAFRAM PROPERTIES LTD
    04720622
    176 Osbaldeston Road, London, England
    Active Corporate (11 parents)
    Officer
    2003-05-16 ~ 2020-06-15
    IIF 45 - Director → ME
  • 20
    STANLEY TR ESTATE LTD
    13145200
    12 Holland Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 21
    STONEGATE ESTATES LTD
    12836823
    12 Holland Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2020-08-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 22
    ZEREM ESTATES LTD
    12006584
    1 Brantwood Road, Salford, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2019-05-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.