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 Malcolm Stephen Adler

    Related profiles found in government register
  • Mr Malcolm Stephen Adler
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Ellice, Letchworth Garden City, SG6 2LN, England

      IIF 1
    • icon of address 9 Esher Road, Esher Road, Hersham, Walton-on-thames, KT12 4JZ, England

      IIF 2
  • Mr Malcolm Stephen Adler
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Leys Gardens, Cockfosters, Hertfordshire, EN4 9NA, England

      IIF 3
    • icon of address 136, Hertford Road, Enfield, Middlesex, EN3 5AX

      IIF 4
    • icon of address Mark Oak Nursery, Cobham Road, Fetcham, KT22 9SA, United Kingdom

      IIF 5 IIF 6
    • icon of address Arc, Animal Rehabilitation Centre, Nasty, SG11 1HP, United Kingdom

      IIF 7
  • Adler, Malcolm Stephen
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Hertford Road, Enfield, Middlesex, EN3 5AX

      IIF 8
    • icon of address 44, Ellice, Letchworth Garden City, SG6 2LN, England

      IIF 9
  • Adler, Malcolm Stephen
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moat Farm, East Hatley, S Cambs, SG19 3HY, England

      IIF 10
    • icon of address 9 Esher Road, Esher Road, Hersham, Walton-on-thames, KT12 4JZ, England

      IIF 11
    • icon of address Eastview, Nasty, Ware, SG11 1HP

      IIF 12
  • Adler, Malcolm Stephen
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mark Oak Nursery, Cobham Road, Fetcham, KT22 9SA, United Kingdom

      IIF 13 IIF 14
    • icon of address Arc, Animal Rehabilitation Centre, Nasty, SG11 1HP, United Kingdom

      IIF 15
    • icon of address Arc, The Paddock, Main Road, Nasty, SG11 1HP, England

      IIF 16
  • Adler, Malcolm Stephen
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Hertford Road, Enfield, Middlesex, EN3 5AX

      IIF 17
  • Adler, Malcolm Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 30 Leys Gardens, Cockfosters, Hertfordshire, EN4 9NA, England

      IIF 18
  • Adler, Malcolm Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address Eastview, Nasty, Ware, SG11 1HP

      IIF 19
  • Adler, Malcolm

    Registered addresses and corresponding companies
    • icon of address Moat Farm, East Hatley, SG19 3HY, United Kingdom

      IIF 20
    • icon of address Moat Farm, Moat Farm, East Hatley, Cambridgeshire, SG19 3HY, United Kingdom

      IIF 21
    • icon of address Moat Farm, East Hatley, Sandy, Bedfordshire, SG19 3HY

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Mark Oak Nursery, Cobham Road, Fetcham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Eastview, Nasty, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-17 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2010-01-17 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    icon of address Arc, Animal Rehabilitation Centre, Nasty, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,445 GBP2025-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    IBCP (COBHAM RD) LIMITED - 2015-06-06
    icon of address 9 Esher Road, Hersham, Walton-on-thames, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    262 GBP2024-09-29
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address Mark Oak Nursery, Cobham Road, Fetcham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address 136 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,550 GBP2021-08-31
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 44 Ellice, Letchworth Garden City, England
    Active Corporate (1 parent)
    Equity (Company account)
    -247,725 GBP2025-01-31
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Moat Farm, East Hatley, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    74,675 GBP2020-07-31
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 22 - Secretary → ME
  • 9
    icon of address 136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -40,659 GBP2023-05-31
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 8 - Director → ME
    icon of calendar 2016-07-19 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,286,805 GBP2022-01-31
    Officer
    icon of calendar 2019-01-04 ~ 2021-09-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2021-03-07
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address C/o Integra Advisers Llp 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    23,819 GBP2024-08-31
    Officer
    icon of calendar 2003-03-03 ~ 2014-05-11
    IIF 12 - Director → ME
    icon of calendar 2003-06-08 ~ 2013-10-06
    IIF 19 - Secretary → ME
  • 3
    icon of address 136 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,550 GBP2021-08-31
    Officer
    icon of calendar 2003-06-26 ~ 2021-09-30
    IIF 18 - Secretary → 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.