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

Anthony Joseph Adler

    Related profiles found in government register
  • Anthony Joseph Adler
    British born in June 1961

    Resident in United Kingdom

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

      IIF 1
  • Mr Anthony Joseph Adler
    British born in May 1961

    Resident in England

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

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address 75, Maygrove Road, West Hampstead, London, NW6 2EG

      IIF 4 IIF 5
    • icon of address 9, Limes Avenue, London, NW11 9TJ, England

      IIF 6
    • icon of address Care Of Goldwins Ltd, 75 Maygrove Road, London, NW6 2EG, England

      IIF 7
    • icon of address C/o Goldwins, 75 Maygrove Road, London, NW6 2EG

      IIF 8 IIF 9 IIF 10
    • icon of address C/o Goldwins, 75 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 11
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 12
    • icon of address Unit 5, 25-27 The Burroughs, London, NW4 4AR, United Kingdom

      IIF 13
    • icon of address Unit 6 Bradley House, St. Albans Lane, London, NW11 7QE, United Kingdom

      IIF 14
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 15
  • Mr Anthony Adler
    British born in May 1961

    Resident in England

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

      IIF 16
  • Adler, Anthony Joseph
    British carpet sales born in May 1961

    Resident in England

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

      IIF 17
  • Adler, Anthony Joseph
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Adler, Anthony Joseph
    British director born in May 1961

    Resident in England

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

      IIF 24
    • icon of address 131, Edgware Road, London, W2 2AP

      IIF 25
    • icon of address 75, Maygrove Road, London, NW6 2EG, England

      IIF 26 IIF 27
    • icon of address 9 Limes Avenue, London, NW11 9QR

      IIF 28
    • icon of address 9 Limes Avenue, London, NW11 9TJ

      IIF 29 IIF 30 IIF 31
    • icon of address 9, Limes Avenue, London, NW11 9TJ, England

      IIF 32 IIF 33 IIF 34
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 36
    • icon of address Unit 6 Bradley House, St. Albans Lane, London, NW11 7QE, United Kingdom

      IIF 37
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 38
  • Adler, Anthony Joseph
    British director of companies born in May 1961

    Resident in England

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

      IIF 39
  • Adler, Anthony Joseph
    British director of wall paper centre born in May 1961

    Resident in England

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

      IIF 40
  • Adler, Anthony Joseph
    British director of wallpaper centres born in May 1961

    Resident in England

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

      IIF 41
  • Adler, Anthony Joseph
    British entrepreneur born in May 1961

    Resident in England

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

      IIF 42
  • Adler, Anthony Joseph
    British interior furnisher born in May 1961

    Resident in England

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

      IIF 43
  • Adler, Anthony Joseph
    British property developer born in May 1961

    Resident in England

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

      IIF 44 IIF 45
    • icon of address C/o Goldwins, 75 Maygrove Road, London, NW6 2EG

      IIF 46
    • icon of address C/o Goldwins, 75 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 47
  • Adler, Anthony Joseph
    British property developers born in May 1961

    Resident in England

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

      IIF 48
  • Adler, Anthony
    British director born in May 1961

    Resident in England

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

      IIF 49
    • icon of address Heather House, Heather Gardens, London, NW11 9HS

      IIF 50
  • Adler, Anthony
    British director of company born in May 1961

    Resident in England

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

      IIF 51
  • Adler, Anthony Joseph
    British

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

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

      IIF 56
  • Adler, Anthony Joseph
    British director of wallpaper centres

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

      IIF 57
  • Adler, Anthony Joseph
    born in May 1961

    Resident in England

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

      IIF 58
    • icon of address Unit 5, 25-27 The Burroughs, London, NW4 4AR, United Kingdom

      IIF 59
  • Adler, Anthony
    British director

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

      IIF 60
  • Adler, Anthony

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

      IIF 61
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Care Of Goldwins Ltd, 75 Maygrove Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,333 GBP2024-12-31
    Officer
    icon of calendar 2013-12-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    154,445 GBP2024-09-30
    Officer
    icon of calendar 2014-10-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 4
    ATOPIC DERMATITIS RELIEF LTD - 2021-02-01
    KUMI URI - 2017-03-23
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 75 Maygrove Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-06 ~ now
    IIF 41 - Director → ME
    icon of calendar 2005-04-06 ~ now
    IIF 57 - Secretary → ME
  • 6
    icon of address C/o Goldwins, 75 Maygrove Road, London
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,707 GBP2016-11-30
    Officer
    icon of calendar 1996-11-12 ~ now
    IIF 29 - Director → ME
    icon of calendar 1996-11-12 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 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
    icon of calendar 2011-02-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Goldwins, 75 Maygrove Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -339,574 GBP2024-02-28
    Officer
    icon of calendar 2007-11-02 ~ now
    IIF 30 - Director → ME
    icon of calendar 2007-11-02 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 5 25-27 The Burroughs, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 13 - Has significant influence or controlOE
  • 10
    icon of address Goldwins Ltd, 75 Maygrove Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 58 West Heath Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address C/o Goldwins, 75 Maygrove Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    FRESHNAME NO. 377 LIMITED - 2007-04-18
    icon of address C/o Goldwins, 75 Maygrove Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -536,013 GBP2017-03-31
    Officer
    icon of calendar 2007-03-08 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2007-03-08 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Goldwins, 75 Maygrove Road, West Hampstead, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-29 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2005-03-29 ~ dissolved
    IIF 53 - Secretary → ME
  • 15
    icon of address C/o Goldwins, 75, Maygrove Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5 North End Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 34 - Director → ME
  • 17
    icon of address 1011 Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -147,954 GBP2024-08-31
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 6 Bradley House, St. Albans Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 131 Edgware Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address C/o Goldwins, 75 Maygrove Road, West Hampstead, London
    Active Corporate (1 parent)
    Equity (Company account)
    -54,188 GBP2019-11-30
    Officer
    icon of calendar 2007-08-28 ~ now
    IIF 28 - Director → ME
    icon of calendar 2007-08-28 ~ now
    IIF 52 - Secretary → ME
  • 21
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    417 GBP2015-11-30
    Officer
    icon of calendar 2008-11-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address C/o Goldwins, 75 Maygrove Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    285,266 GBP2022-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 46 - Director → ME
Ceased 14
  • 1
    icon of address 220 The Vale, Golders Green, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    174,227 GBP2016-12-28
    Officer
    icon of calendar 1999-07-08 ~ 2009-12-31
    IIF 43 - Director → ME
  • 2
    icon of address 198 Lordship Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 1998-12-21 ~ 2020-08-04
    IIF 22 - Director → ME
  • 3
    icon of address 296 Hale Lane Hale Lane, Edgware, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2022-09-01
    IIF 17 - Director → ME
  • 4
    icon of address C/o Goldwins, 75 Maygrove Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    77,766 GBP2016-03-31
    Officer
    icon of calendar 2011-01-21 ~ 2014-05-12
    IIF 48 - Director → ME
  • 5
    icon of address C/o Goldwins, 75 Maygrove Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    188,727 GBP2020-05-31
    Officer
    icon of calendar 2006-05-25 ~ 2011-11-10
    IIF 51 - Director → ME
    icon of calendar 2006-05-25 ~ 2011-11-10
    IIF 61 - Secretary → ME
  • 6
    icon of address Goldwins Limited, 75 Maygrove Road, West Hampstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-05 ~ 2013-04-03
    IIF 26 - Director → ME
  • 7
    icon of address C/o Goldwins, 75 Maygrove Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    299,332 GBP2017-11-30
    Officer
    icon of calendar 2007-11-02 ~ 2011-11-10
    IIF 49 - Director → ME
    icon of calendar 2007-11-02 ~ 2011-11-10
    IIF 55 - Secretary → ME
  • 8
    icon of address 75 Maygrove Road, West Hampstead, London
    Active Corporate (4 parents)
    Equity (Company account)
    36,651 GBP2020-07-31
    Officer
    icon of calendar 2013-02-19 ~ 2019-06-21
    IIF 33 - Director → ME
    icon of calendar 2009-07-27 ~ 2012-08-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2019-06-21
    IIF 5 - Has significant influence or control OE
  • 9
    icon of address Care Of Goldwins Ltd, 75 Maygrove Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2007-02-28
    IIF 58 - LLP Designated Member → ME
  • 10
    icon of address Tashbar Of Edgware Ltd, Mowbray Road, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-04-26 ~ 2013-05-01
    IIF 40 - Director → ME
  • 11
    icon of address 115 Craven Park Road, London, Greater London
    Active Corporate (1 parent)
    Equity (Company account)
    145,176 GBP2020-04-30
    Officer
    icon of calendar 2011-02-23 ~ 2011-11-30
    IIF 24 - Director → ME
  • 12
    icon of address C/o Goldwins, 75 Maygrove Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -399,209 GBP2024-06-30
    Officer
    icon of calendar 2015-06-23 ~ 2016-08-26
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2022-12-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 13
    icon of address C/o Goldwins, 75 Maygrove Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    285,266 GBP2022-07-31
    Officer
    icon of calendar 2012-07-17 ~ 2014-05-12
    IIF 45 - Director → ME
  • 14
    icon of address 75 Maygrove Road, West Hampstead, London, Goldwins Limited
    Active Corporate (2 parents)
    Equity (Company account)
    128,378 GBP2021-08-31
    Officer
    icon of calendar 2007-07-23 ~ 2011-11-10
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.