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 Paul Jeremy Adler

    Related profiles found in government register
  • Mr Paul Jeremy Adler
    British born in March 1963

    Registered addresses and corresponding companies
    • icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 1
  • Mr Paul Jeremy Adler
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Blenheim Terrace, London, NW8 0EH, England

      IIF 2 IIF 3
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 4
  • Mr Paul Jeremy Adler
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 5
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 6
  • Paul Jeremy Adler
    British born in March 1963

    Resident in United Kingdom

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

      IIF 7 IIF 8
  • Adler, Paul
    British property investment born in March 1963

    Registered addresses and corresponding companies
    • icon of address 1 Melina Place, London, NW8 9SA

      IIF 9
  • Adler, Paul
    British property management born in March 1963

    Registered addresses and corresponding companies
    • icon of address 1 Melina Place, London, NW8 9SA

      IIF 10
  • Adler, Paul Jeremy
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Adler, Paul Jeremy
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Blenheim Terrace, London, NW8 0EH, England

      IIF 22
    • icon of address C/o - Citrus Group, The Landmark, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 23
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 24
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 25
    • icon of address Regina House, Finchley Road, London, NW3 5JS, England

      IIF 26
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 27
  • Mr Paul Adler
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 28
  • Adler, Paul
    British property developer

    Registered addresses and corresponding companies
    • icon of address 38 Ordnance Hill, London, NW8 6PU

      IIF 29
  • Adler, Paul
    British property investment

    Registered addresses and corresponding companies
    • icon of address 1 Melina Place, London, NW8 9SA

      IIF 30
  • Adler, Paul
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Blenheim Terrace, London, NW8 0EH, United Kingdom

      IIF 31
    • icon of address 38 Ordnance Hill, London, NW8 6PU

      IIF 32
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 33
  • Adler, Paul
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Ordnance Hill, London, NW8 6PU

      IIF 34
  • Adler, Paul
    British manager born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Ordnance Hill, London, NW8 6PU

      IIF 35
  • Adler, Paul
    British property developer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Ordnance Hill, London, NW8 6PU

      IIF 36
  • Adler, Paul Jeremy
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 37 IIF 38
    • icon of address 13 Blenheim Terrace, London, NW8 0EH

      IIF 39
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 40
  • Adler, Paul Jeremy
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Blenheim Terrace, London, NW8 0EH

      IIF 41 IIF 42 IIF 43
    • icon of address 13, Blenheim Terrace, London, NW8 0EH, England

      IIF 44 IIF 45
    • icon of address Regal House, 70, London Road, Twickenham, TW1 3QS, United Kingdom

      IIF 46
  • Adler, Paul Jeremy
    British none born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Blenheim Terrace, London, NW8 0EH, Uk

      IIF 47
  • Adler, Paul Jeremy
    British property developer born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Blenheim Terrace, London, NW8 0EH

      IIF 48
  • Adler, Paul
    British property director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 13 Blenheim Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,918 GBP2024-02-29
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 37 - Director → ME
  • 4
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    -146,322 GBP2024-02-29
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,847 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address Regina House, 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -131,781 GBP2024-05-31
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-23 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2005-06-23 ~ dissolved
    IIF 29 - Secretary → ME
  • 9
    icon of address Langley House, Park Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    202,447 GBP2024-10-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address Deb House 19 Middlewoods Way, Carlton, Barnsley, Uk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-12 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address 13 Blenheim Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 45 - Director → ME
  • 13
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 42 - Director → ME
  • 14
    icon of address Maduro Building P.o.box 3483, Baughers Bay, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2009-01-02 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25%OE
    IIF 1 - Ownership of shares - More than 25%OE
  • 15
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 12 - Director → ME
  • 16
    INVESTCO ESTATES LIMITED - 2018-01-29
    icon of address Langley House, Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -275,040 GBP2024-07-31
    Officer
    icon of calendar 2005-07-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -146,561 GBP2024-02-29
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 13 - Director → ME
  • 19
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,014 GBP2024-02-29
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 21 - Director → ME
  • 20
    MISLEX (546) LIMITED - 2007-10-03
    icon of address Kcbs Llp T/a Kelmanson Insolvency Solutions, Brook Point, 1412-1420 High Road, Whetstone, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-09 ~ dissolved
    IIF 39 - Director → ME
  • 21
    icon of address Regina House, 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 17 - Director → ME
  • 22
    icon of address 124 Finchley Road, Nw3 5js, London, Camden, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 15 - Director → ME
  • 23
    icon of address Regina House, 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 24 - Director → ME
  • 24
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,176 GBP2024-05-31
    Officer
    icon of calendar 2018-06-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 25
    GWECO 379 LIMITED - 2008-02-04
    icon of address Deb House 19 Middlewoods Way, Wharncliffe Business Park, Carlton, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 48 - Director → ME
  • 26
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -492,381 GBP2024-02-29
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 18 - Director → ME
  • 27
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 38 - Director → ME
  • 28
    WEST1SELFSTORAGE LIMITED - 2013-04-09
    icon of address Flat 3, 102 Fellows Road, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 31 - Director → ME
  • 29
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-03 ~ dissolved
    IIF 32 - Director → ME
Ceased 12
  • 1
    ARK STORAGE LIMITED - 1996-05-07
    icon of address 3rd Floor, 166 College Road, Harrow, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    7,767,911 GBP2024-02-29
    Officer
    icon of calendar 1995-09-27 ~ 2004-08-08
    IIF 35 - Director → ME
  • 2
    icon of address 13 Blenheim Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,918 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-09-18 ~ 2020-09-19
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address Regal House, 70 London Road, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-11 ~ 2019-05-16
    IIF 46 - Director → ME
  • 4
    icon of address 3rd Floor, 166 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,295,151 GBP2024-07-31
    Officer
    icon of calendar 1996-09-06 ~ 2009-03-13
    IIF 9 - Director → ME
    icon of calendar 2009-03-13 ~ 2012-04-30
    IIF 30 - Secretary → ME
  • 5
    icon of address 94a Allitsen Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -383,232 GBP2017-12-31
    Officer
    icon of calendar 2010-12-20 ~ 2019-05-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-10
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    URBAN HOUSING AND REGENERATION LIMITED - 2024-06-01
    URBAN HOUSING AND REGENERATION LIMITED - 2021-07-16
    ROSELODGE (LAMBETH) LIMITED - 2004-11-08
    CITRUS (DONCASTER) LIMITED - 2021-10-07
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -770 GBP2024-03-31
    Officer
    icon of calendar 2021-09-21 ~ 2022-03-16
    IIF 26 - Director → ME
  • 7
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-30 ~ 2006-06-16
    IIF 10 - Director → ME
  • 8
    icon of address Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,667 GBP2024-08-31
    Officer
    icon of calendar 2006-09-13 ~ 2009-05-15
    IIF 41 - Director → ME
  • 9
    icon of address Regina House, 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-20 ~ 2024-11-21
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 10
    icon of address 10 Sheephouse Green, Wotton, Dorking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-06-22 ~ 2019-06-22
    IIF 49 - Director → ME
  • 11
    N17 TRADING LIMITED - 2016-10-11
    CURTIS NE PROPERTIES LIMITED - 2020-02-05
    RETIREMENT INSPIRED LIMITED - 2018-11-02
    EMSWORTH FORMULA LIMITED - 2018-01-26
    N17 PROPERTIES LIMITED - 2019-03-19
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,743 GBP2023-03-31
    Officer
    icon of calendar 2016-10-07 ~ 2018-01-12
    IIF 44 - Director → ME
  • 12
    icon of address The Vanguard Business Centre Alperton Lane, Off Western Avenue, Greenford, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    555,149 GBP2024-06-30
    Officer
    icon of calendar 2013-07-24 ~ 2016-02-25
    IIF 47 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.