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

Mrs Deborah Rebecca Adler

    Related profiles found in government register
  • Mrs Deborah Rebecca Adler
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137 Leeside Crescent, London, NW11 0JN, England

      IIF 1
  • Mrs Deborah Rebecca Adler
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor , Unit 8 (tempcap), Granville Road, London, NW2 2AZ, England

      IIF 2
  • Adler, Deborah Rebecca
    British company director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137 Leeside Crescent, London, NW11 0JN, England

      IIF 3
  • Adler, Deborah Rebecca
    British housewife born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Leeside Crescent, Golders Green, London, NW11 0JN, United Kingdom

      IIF 4
  • Adler, Deborah Rebecca
    British property investor born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Shirehall Park, London, NW4 2QN, England

      IIF 5
  • Deborah Rebecca Adler
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Riveride Drive, Golders Green Road, London, NW11 9PX

      IIF 6
  • Mr Maurice Adler
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137 Leeside Crescent, London, NW11 0JN, England

      IIF 7
  • Mr Maurice Adler
    Belgian born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Leeside Crescent, London, NW11 0JN, United Kingdom

      IIF 8
    • icon of address Wohl Building, 2b Redbourne Avenue, London, N3 2BS, England

      IIF 9
  • Adler, Deborah Rebecca
    British administrator born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Riverside Drive, Golders Green Road, London, NW11 9PX, United Kingdom

      IIF 10
  • Adler, Deborah Rebecca
    British administrator born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137 Leeside Crescent, Leeside Crescent, London, NW11 0JN, England

      IIF 11
  • Adler, Maurice
    Belgian director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wohl Building, 2b Redbourne Avenue, London, N3 2BS, England

      IIF 12
  • Mr Maurice Adler
    Belgian born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tempus Cap / Unit 8, 165 Granville Road, London, NW2 2AZ, England

      IIF 13
  • Adler, Deborah Rebecca
    British

    Registered addresses and corresponding companies
    • icon of address 19a, Heather Gardens, London, NW11 9HS, England

      IIF 14
  • Mr Maurice Adler
    Belgian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Leeside Crescent, Golders Green, London, NW11 0JN

      IIF 15
    • icon of address 137, Leeside Crescent, London, NW11 0JN, England

      IIF 16 IIF 17 IIF 18
    • icon of address 137, Leeside Crescent, London, NW11 0JN, United Kingdom

      IIF 28 IIF 29
    • icon of address 168 Granville Rd, Granville Road, London, NW2 2LD, United Kingdom

      IIF 30
    • icon of address Ground Floor Unit 8, Granville Road, London, NW2 2AZ, England

      IIF 31
    • icon of address Michael Pasha & Co, The Vale, London, NW11 8SR, England

      IIF 32
    • icon of address Unit 4, First Floor, Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 33
    • icon of address Unit 8, 165 Granville Road, London, NW2 2AZ, United Kingdom

      IIF 34 IIF 35
    • icon of address Unit 8 Ground Floor ( Tempcap ), 165 Granville Road, London, NW2 2AZ, England

      IIF 36
    • icon of address Unit 8 Ground Floor, 165, Granville Road, London, NW2 2AZ, England

      IIF 37
    • icon of address Unit 8 Ground Floor (tempcap), 165 Granville Road, London, NW2 2AZ, England

      IIF 38
    • icon of address Unit 8 Hawthorn Business Park, 165 Granville Road, London, NW2 2AZ, England

      IIF 39
    • icon of address Unit 8, Hawthorn Business Park, 165 Granville Road Tempus, London, NW2 2AZ, England

      IIF 40
    • icon of address Unit 8, Tempus Capital, 165 Granville Road, London, NW2 2AZ, England

      IIF 41
    • icon of address Wohl Building, Redbourne Avenue, London, N3 2BS, England

      IIF 42
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 43
  • Mr Ma Adler
    Belgian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Leeside Crescent, London, NW11 0JN, United Kingdom

      IIF 44
  • Adler, Maurice
    Belgian company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tempus Cap / Unit 8, 165 Granville Road, London, NW2 2AZ, England

      IIF 45
  • Adler, Maurice
    Belgian company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Leeside Crescent, Golders Green, London, NW11 0JN, United Kingdom

      IIF 46
    • icon of address 137, Leeside Crescent, London, NW11 0JN, England

      IIF 47 IIF 48
    • icon of address 137, Leeside Crescent, London, NW11 0JN, United Kingdom

      IIF 49
    • icon of address 168 Granville Rd, Granville Road, London, NW2 2LD, United Kingdom

      IIF 50 IIF 51
    • icon of address 19a, Heather Gardens, London, NW11 9HS, England

      IIF 52
    • icon of address 38, Hendon Lane, London, N3 1TT, United Kingdom

      IIF 53
    • icon of address Unit 4, First Floor, Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 54
    • icon of address Unit 8, 165, Granville Road, London, NW2 2AZ, United Kingdom

      IIF 55
  • Adler, Maurice
    Belgian director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hillcroft Road, Penn, High Wycombe, HP10 8EA, England

      IIF 56
    • icon of address 137, Leeside Crescent, London, NW11 0JN, England

      IIF 57 IIF 58 IIF 59
    • icon of address 137, Leeside Crescent, London, NW11 0JN, United Kingdom

      IIF 65
    • icon of address 137, Leeside Crescent, London, NW11 OJN, England

      IIF 66
    • icon of address Ground Floor Unit 8, Granville Road, London, NW2 2AZ, England

      IIF 67
    • icon of address Michael Pasha & Co, 220 The Vale, London, NW11 8SR, England

      IIF 68
    • icon of address Unit 4, First Floor, Colindeep Lane, London, NW9 6BX, England

      IIF 69
    • icon of address Unit 4, First Floor, Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 70 IIF 71 IIF 72
    • icon of address Unit 8, 165 Granville Road, London, NW2 2AZ, England

      IIF 75 IIF 76
    • icon of address Unit 8, 165, Granville Road, London, NW2 2AZ, United Kingdom

      IIF 77 IIF 78
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 79
  • Adler, Maurice
    Belgian finance born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137 Leeside Crescent, London, NW11 0JN, England

      IIF 80 IIF 81
    • icon of address Unit 8 Ground Floor, 165 Granville Road, London, NW2 2AZ, England

      IIF 82
  • Adler, Maurice
    Belgian finance director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Leeside Crescent, London, NW11 0JN, England

      IIF 83 IIF 84 IIF 85
    • icon of address 137, Leeside Crescent, London, NW11 0JN, United Kingdom

      IIF 90
    • icon of address 65, Leeside Crescent, London, NW11 0JL, United Kingdom

      IIF 91
    • icon of address Tempus Cap / Unit 8, 165 Granville Road, London, NW2 2AZ, England

      IIF 92
    • icon of address Unit 8, Granville Road, London, NW2 2AZ, England

      IIF 93
    • icon of address Unit 8 Ground Floor, 165, Granville Road, London, NW2 2AZ, England

      IIF 94 IIF 95
    • icon of address Unit 8 Ground Floor (tempcap), 165 Granville Road, London, NW2 2AZ, England

      IIF 96
    • icon of address Unit 8, Hawthorn Business Park, 165 Granville Road Tempus, London, NW2 2AZ, England

      IIF 97
    • icon of address Unit 8, Tempus Capital, 165 Granville Road, London, NW2 2AZ, England

      IIF 98
    • icon of address 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 99
  • Adler, Maurice
    Belgian manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Hawthorn Business Park, 165 Granville Road, London, NW2 2AZ, England

      IIF 100
  • Adler, Maurice
    Belgian morgage broker born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G.a. Harris/ Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 101
  • Adler, Maurice
    Belgian property investment born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137 Leeside Crescent, London, NW11 0JN, England

      IIF 102
  • Adler, Maurice
    born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foframe House 35-37, Brent Street, Hendon, London, NW4 2EF

      IIF 103
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 36 Shirehall Park, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    82,505 GBP2024-01-09
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,645 GBP2023-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 99 - Director → ME
  • 3
    icon of address Michael Pasha, 220 The Vale, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 85 - Director → ME
  • 4
    icon of address 137 Leeside Crescent, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    326,970 GBP2024-10-31
    Officer
    icon of calendar 2012-10-23 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 8 Hawthorn Business Park, 165 Granville Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,314 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    icon of address 137 Leeside Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 137 Leeside Crescent, London, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    27,700 GBP2023-11-30
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 8 Ground Floor ( Tempcap ), 165 Granville Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    89,698 GBP2024-01-31
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Tempus Cap / Unit 8, 165 Granville Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    94,888 GBP2024-07-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 92 - Director → ME
  • 10
    icon of address 66 Brookside Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    568 GBP2024-10-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 137 Leeside Crescent, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -34,940 GBP2024-02-29
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4, First Floor, Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 72 - Director → ME
  • 13
    FENXY CAPITAL LIMITED - 2025-06-12
    icon of address Unit 4, First Floor, Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 74 - Director → ME
  • 14
    FENXY F1 LIMITED - 2025-06-12
    icon of address Unit 4, First Floor, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 69 - Director → ME
  • 15
    icon of address Unit 4, First Floor, Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 71 - Director → ME
  • 16
    icon of address Unit 4, First Floor, Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 73 - Director → ME
  • 17
    icon of address Unit 4, First Floor, Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 70 - Director → ME
  • 18
    TEMPUS CAPITAL SERVICES LTD - 2025-08-07
    icon of address Unit 4, First Floor Technology Park, Colindeep Lane, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    69,730 GBP2025-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Ground Floor Unit 8, Granville Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    227,840 GBP2024-02-29
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 137 Leeside Crescent, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -31,459 GBP2024-02-29
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 137 Leeside Crescent, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -15,678 GBP2024-02-29
    Officer
    icon of calendar 2022-10-02 ~ now
    IIF 80 - Director → ME
  • 22
    icon of address 137 Leeside Crescent, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 23
    PRIDEDELUXE LIMITED - 1991-12-16
    icon of address 7 Hillcroft Road, Penn, High Wycombe, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 56 - Director → ME
  • 24
    icon of address Unit 8 Ground Floor, 165 Granville Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,911 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ now
    IIF 18 - Has significant influence or controlOE
  • 25
    icon of address Unit 8, Hawthorn Business Park, 165 Granville Road Tempus, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,396 GBP2024-01-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 40 - Has significant influence or controlOE
  • 26
    icon of address Unit 8 Ground Floor (tempcap), 165 Granville Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 8, Tempus Capital, 165 Granville Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -271 GBP2024-09-30
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 41 - Has significant influence or controlOE
  • 28
    icon of address 35 Riveride Drive, Golders Green Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 137 Leeside Crescent, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 57 - Director → ME
  • 30
    icon of address 137 Leeside Crescent, London, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,461 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 23 - Has significant influence or controlOE
  • 31
    icon of address 137 Leeside Crescent, London, England
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    196,530 GBP2023-10-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 63 - Director → ME
    icon of calendar 2021-07-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 1 - Has significant influence or controlOE
  • 32
    icon of address 137 Leeside Crescent, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,706 GBP2024-09-30
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 17 - Has significant influence or controlOE
  • 33
    icon of address 137 Leeside Crescent, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 58 - Director → ME
  • 34
    icon of address Tempus Cap, Unit 8 Ground Floor, 165 Granville Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    72,324 GBP2024-07-31
    Officer
    icon of calendar 2018-07-28 ~ now
    IIF 95 - Director → ME
  • 35
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 137 Leeside Crescent, London, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 37
    PENTOILLE LH LIMITED - 2024-01-04
    icon of address 137 Leeside Crescent, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,145 GBP2024-11-30
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 47 - Director → ME
  • 38
    icon of address 137 Leeside Crescent, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12,488 GBP2024-01-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 86 - Director → ME
  • 39
    icon of address 137 Leeside Crescent, Golders Green, London
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    111,964 GBP2024-12-31
    Officer
    icon of calendar 2010-02-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 40
    TEMPUS CAPITAL INVESTMENTS LIMITED - 2025-08-20
    icon of address Unit 8 165 Granville Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -30,706 GBP2024-04-30
    Officer
    icon of calendar 2014-10-24 ~ now
    IIF 48 - Director → ME
  • 41
    icon of address Unit 8, 165 Granville Road, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 77 - Director → ME
  • 42
    icon of address Unit 8, 165 Granville Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,925,587 GBP2024-04-30
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 43
    icon of address Office / Unit 8 Hawthorn Business Park, 165 Granville Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    334,089 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Unit 8 165 Granville Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,914,170 GBP2024-12-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address Unit 4 Colindeep Lane, Technology Park, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,166,371 GBP2024-04-30
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 75 - Director → ME
  • 46
    icon of address Unit 8 Ground Floor, 165 Granville Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -43,158 GBP2024-04-30
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Unit 8 165 Granville Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 76 - Director → ME
  • 48
    Company number 07450554
    Non-active corporate
    Officer
    icon of calendar 2010-11-24 ~ now
    IIF 66 - Director → ME
  • 49
    Company number 09643458
    Non-active corporate
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 53 - Director → ME
Ceased 14
  • 1
    icon of address 36 Shirehall Park, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,063 GBP2024-01-31
    Officer
    icon of calendar 2018-01-09 ~ 2018-01-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2019-01-16
    IIF 9 - Has significant influence or control OE
  • 2
    icon of address 36 Shirehall Park, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    82,505 GBP2024-01-09
    Officer
    icon of calendar 2015-07-10 ~ 2015-07-10
    IIF 62 - Director → ME
  • 3
    icon of address 65 Leeside Crescent, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-17 ~ 2017-02-01
    IIF 91 - Director → ME
  • 4
    icon of address Tempus Cap / Unit 8, 165 Granville Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    94,888 GBP2024-07-31
    Officer
    icon of calendar 2020-07-24 ~ 2021-02-23
    IIF 49 - Director → ME
    icon of calendar 2021-02-23 ~ 2022-02-27
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ 2022-02-27
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-07-24 ~ 2021-02-23
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Venitt & Greaves, 115 Craven Park Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    77,872 GBP2024-05-31
    Officer
    icon of calendar 2019-08-19 ~ 2019-09-18
    IIF 87 - Director → ME
  • 6
    icon of address Ground Floor , Unit 8 (tempcap), Granville Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,082 GBP2023-11-30
    Officer
    icon of calendar 2019-11-01 ~ 2025-06-16
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2025-06-16
    IIF 2 - Has significant influence or control OE
  • 7
    icon of address 168 Granville Rd Granville Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,004.32 GBP2023-01-31
    Officer
    icon of calendar 2018-07-30 ~ 2022-12-01
    IIF 50 - Director → ME
    icon of calendar 2017-01-10 ~ 2017-12-14
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2022-12-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 137 Leeside Crescent, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -15,678 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-10-02 ~ 2023-05-19
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 8 Ground Floor, 165 Granville Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,911 GBP2024-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2019-08-04
    IIF 64 - Director → ME
  • 10
    icon of address Foframe House 35-37 Brent Street, Hendon, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2011-12-01
    IIF 103 - LLP Designated Member → ME
  • 11
    icon of address 137 Leeside Crescent, London, England
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    196,530 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-01 ~ 2023-09-18
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 12
    icon of address 45 Ashbourne Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -14,419 GBP2024-06-30
    Officer
    icon of calendar 2016-09-29 ~ 2016-11-21
    IIF 101 - Director → ME
  • 13
    icon of address 137 Leeside Crescent, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12,488 GBP2024-01-31
    Officer
    icon of calendar 2020-02-10 ~ 2021-02-09
    IIF 11 - Director → ME
    icon of calendar 2008-05-16 ~ 2021-02-09
    IIF 52 - Director → ME
    icon of calendar 2008-05-16 ~ 2021-02-09
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-09
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address 137 Leeside Crescent, Golders Green, London
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    111,964 GBP2024-12-31
    Officer
    icon of calendar 2009-12-21 ~ 2022-12-08
    IIF 4 - 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.