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

Mr Maurice Adler

    Related profiles found in government register
  • Mr Maurice Adler
    Belgian born in March 1982

    Resident in United Kingdom

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

      IIF 1
    • Wohl Building, 2b Redbourne Avenue, London, N3 2BS, England

      IIF 2
  • Mr Maurice Adler
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Technology Park, Colindeep Lane, Unit 4, Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 3
  • Mr Maurice Adler
    Belgian born in March 1982

    Resident in England

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

      IIF 4 IIF 5 IIF 6
    • 137, Leeside Crescent, London, NW11 0JN, United Kingdom

      IIF 14 IIF 15
    • 168 Granville Rd, Granville Road, London, NW2 2LD, United Kingdom

      IIF 16
    • 45 Ashbourne Avenue, London, England, 45 Ashbourne Avenue, London, NW11 0DT, England

      IIF 17
    • Map - First Floor, Unit 4, Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 18
    • Map - First Floor, Unit 4, Technology Park, Colindeep Lane, London, NW9 6BX, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Michael Pasha & Co, The Vale, London, NW11 8SR, England

      IIF 22
    • Unit 4, First Floor, Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 23
    • Unit 4, Technology Park, Colindeep Lane, Unit 4, Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 24
    • Unit 8, 165 Granville Road, London, NW2 2AZ, United Kingdom

      IIF 25 IIF 26
    • Unit 8 Ground Floor ( Tempcap ), 165 Granville Road, London, NW2 2AZ, England

      IIF 27
    • Unit 8 Ground Floor, 165, Granville Road, London, NW2 2AZ, England

      IIF 28
    • Unit 8, Hawthorn Business Park, 165 Granville Road Tempus, London, NW2 2AZ, England

      IIF 29
    • Unit 8, Tempus Capital, 165 Granville Road, London, NW2 2AZ, England

      IIF 30
    • Wohl Building, Redbourne Avenue, London, N3 2BS, England

      IIF 31
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 32
  • Adler, Maurice
    Belgian director born in March 1982

    Resident in United Kingdom

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

      IIF 33
  • Maurice Adler
    Belgian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, First Floor, Colindeep Lane, London, Colindeep Lane, London, NW9 6BX, England

      IIF 34
  • Mr Maurice Adler
    Belgian born in October 1983

    Resident in England

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

      IIF 35
  • Mr Ma Adler
    Belgian born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 45, Ashbourne Avenue, London, NW11 0DT, England

      IIF 36
  • Mrs Deborah Rebecca Adler
    British born in October 1981

    Resident in United Kingdom

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

      IIF 37
  • Mrs Deborah Rebecca Adler
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Technology Park, Colindeep Lane, Unit 4, Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 38
  • Adler, Maurice
    Belgian born in March 1982

    Resident in England

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

      IIF 39
    • 137, Leeside Crescent, Golders Green, London, NW11 0JN, United Kingdom

      IIF 40
    • 137, Leeside Crescent, London, NW11 0JN, England

      IIF 41 IIF 42 IIF 43
    • 137, Leeside Crescent, London, NW11 0JN, United Kingdom

      IIF 50 IIF 51
    • 168 Granville Rd, Granville Road, London, NW2 2LD, United Kingdom

      IIF 52 IIF 53
    • 45 Ashbourne Avenue, London, England, 45 Ashbourne Avenue, London, NW11 0DT, England

      IIF 54
    • Map - First Floor, Unit 4, Technology Park, Colindeep Lane, London, NW9 6BX, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Unit 4, First Floor, Colindeep Lane, London, Colindeep Lane, London, NW9 6BX, England

      IIF 61
    • Unit 4, First Floor, Colindeep Lane, London, NW9 6BX, England

      IIF 62 IIF 63
    • Unit 4, First Floor, Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 64 IIF 65 IIF 66
    • Unit 4, Technology Park, Colindeep Lane, Unit 4, Technology Park, Colindeep Lane, London, NW9 6BX, England

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

      IIF 73 IIF 74
    • Unit 8, 165, Granville Road, London, NW2 2AZ, United Kingdom

      IIF 75 IIF 76 IIF 77
    • Unit 8, Granville Road, London, NW2 2AZ, England

      IIF 78
    • Unit 8 Ground Floor, 165 Granville Road, London, NW2 2AZ, England

      IIF 79
    • Unit 8 Ground Floor (tempcap), 165 Granville Road, London, NW2 2AZ, England

      IIF 80
    • Unit 8, Hawthorn Business Park, 165 Granville Road Tempus, London, NW2 2AZ, England

      IIF 81
    • Unit 8, Tempus Capital, 165 Granville Road, London, NW2 2AZ, England

      IIF 82
    • 2nd Floor - Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 83
  • Adler, Maurice
    Belgian company director born in March 1982

    Resident in England

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

      IIF 84
    • 137, Leeside Crescent, London, NW11 0JN, United Kingdom

      IIF 85
    • 19a, Heather Gardens, London, NW11 9HS, England

      IIF 86
    • 38, Hendon Lane, London, N3 1TT, United Kingdom

      IIF 87
  • Adler, Maurice
    Belgian director born in March 1982

    Resident in England

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

      IIF 88 IIF 89
    • 137, Leeside Crescent, London, NW11 OJN, England

      IIF 90
    • Michael Pasha & Co, 220 The Vale, London, NW11 8SR, England

      IIF 91
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 92
  • Adler, Maurice
    Belgian finance director born in March 1982

    Resident in England

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

      IIF 93 IIF 94
    • 65, Leeside Crescent, London, NW11 0JL, United Kingdom

      IIF 95
  • Adler, Maurice
    Belgian morgage broker born in March 1982

    Resident in England

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

      IIF 96
  • Adler, Maurice
    Belgian company director born in October 1983

    Resident in England

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

      IIF 97
  • Adler, Deborah Rebecca
    British property investor born in October 1981

    Resident in United Kingdom

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

      IIF 98
  • Adler, Deborah Rebecca
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Technology Park, Colindeep Lane, Unit 4, Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 99
  • Adler, Deborah Rebecca
    British housewife born in October 1983

    Resident in United Kingdom

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

      IIF 100
  • Adler, Maurice
    born in March 1982

    Resident in England

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

      IIF 101
  • Deborah Rebecca Adler
    British born in October 1983

    Resident in England

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

      IIF 102
  • Adler, Deborah Rebecca
    British

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

      IIF 103
  • Adler, Deborah Rebecca
    British administrator born in October 1983

    Resident in England

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

      IIF 104
  • Adler, Deborah Rebecca
    British administrator born in October 1984

    Resident in England

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

      IIF 105
child relation
Offspring entities and appointments 57
  • 1
    263 ENFIELD LIMITED
    11140778
    36 Shirehall Park, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-01-09 ~ 2018-01-24
    IIF 33 - Director → ME
    Person with significant control
    2018-01-09 ~ 2019-01-16
    IIF 2 - Has significant influence or control OE
  • 2
    263 HIGH STREET LTD
    09680903 11027733... (more)
    36 Shirehall Park, London
    Active Corporate (2 parents)
    Officer
    2019-06-11 ~ now
    IIF 78 - Director → ME
    2015-07-10 ~ 2015-07-10
    IIF 88 - Director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    277GR LTD
    13694782
    2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Officer
    2022-10-03 ~ now
    IIF 83 - Director → ME
  • 4
    A&G CARE LIMITED
    08264647
    Michael Pasha, 220 The Vale, London
    Dissolved Corporate (2 parents)
    Officer
    2012-10-23 ~ dissolved
    IIF 93 - Director → ME
  • 5
    A&G ESTATES LIMITED
    08264567 13157691
    137 Leeside Crescent, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-10-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    A&G ESTATES1 LTD
    13157691 08264567
    Unit 8 Hawthorn Business Park, 165 Granville Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-01-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 7
    AGMB DEVELOPMENT LTD
    10530837 10533889
    65 Leeside Crescent, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-12-17 ~ 2017-02-01
    IIF 95 - Director → ME
  • 8
    AKMG INVESTMENTS 1 LTD
    10037301 09893953
    137 Leeside Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-02 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    AKMG INVESTMENTS LTD
    09893953 10037301
    137 Leeside Crescent, London, England
    Active Corporate (2 parents)
    Officer
    2015-11-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 10
    ALPHA HIGH STREET LIMITED
    09748912
    Unit 8 Ground Floor ( Tempcap ), 165 Granville Road, London, England
    Active Corporate (1 parent)
    Officer
    2015-08-25 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    AYLESBURY DMSA LIMITED
    12766497
    Tempus Cap / Unit 8, 165 Granville Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-07-24 ~ 2021-02-23
    IIF 85 - Director → ME
    2022-02-28 ~ now
    IIF 61 - Director → ME
    2021-02-23 ~ 2022-02-27
    IIF 97 - Director → ME
    Person with significant control
    2021-02-23 ~ 2022-02-27
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-12-02 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    2020-07-24 ~ 2021-02-23
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    BH HOLDINGS LIMITED
    12000106 12222329
    Venitt & Greaves, 115 Craven Park Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-08-19 ~ 2019-09-18
    IIF 94 - Director → ME
  • 13
    CAMBERWELL PROPCO LIMITED
    12961374
    66 Brookside Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-03-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    CONSTANTINOS LIMITED
    12294011
    Ground Floor , Unit 8 (tempcap), Granville Road, London, England
    Active Corporate (4 parents)
    Officer
    2019-11-01 ~ 2025-06-16
    IIF 98 - Director → ME
    Person with significant control
    2019-11-01 ~ 2025-06-16
    IIF 37 - Has significant influence or control OE
  • 15
    CROWNPINE HOLDINGS LTD
    10554346
    168 Granville Rd Granville Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-01-10 ~ 2017-12-14
    IIF 53 - Director → ME
    2018-07-30 ~ 2022-12-01
    IIF 52 - Director → ME
    Person with significant control
    2018-07-30 ~ 2022-12-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    EAGLE CAPITAL MANAGEMENT LTD
    07450554
    137 Leeside Crescent, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2010-11-24 ~ dissolved
    IIF 90 - Director → ME
  • 17
    ETZ SUPPLIES LTD
    13196206
    137 Leeside Crescent, London, England
    Active Corporate (1 parent)
    Officer
    2021-02-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 18
    FENUTC LIMITED
    16500421
    Unit 4, First Floor, Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-06 ~ now
    IIF 67 - Director → ME
  • 19
    FENYX CAPITAL LIMITED
    - now 16499967
    FENXY CAPITAL LIMITED
    - 2025-06-12 16499967
    Unit 4, First Floor, Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-05 ~ now
    IIF 69 - Director → ME
  • 20
    FENYX F1 LIMITED
    - now 16500302 16500748... (more)
    FENXY F1 LIMITED
    - 2025-06-12 16500302 16500748... (more)
    Unit 4, First Floor, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-06 ~ now
    IIF 62 - Director → ME
  • 21
    FENYX F2 LIMITED
    16500748 16500302... (more)
    Unit 4, First Floor, Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-06 ~ now
    IIF 66 - Director → ME
  • 22
    FENYX F3 LIMITED
    16500375 16500302... (more)
    Unit 4, First Floor, Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-06 ~ now
    IIF 68 - Director → ME
  • 23
    FENYX F4 LIMITED
    16977133 16500302... (more)
    Unit 4, First Floor, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-21 ~ now
    IIF 63 - Director → ME
  • 24
    FENYX GROUP LIMITED
    16497654
    Unit 4, First Floor, Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2025-06-05 ~ now
    IIF 64 - Director → ME
  • 25
    FXPROP SERVICES LIMITED
    - now 13878657
    TEMPUS CAPITAL SERVICES LTD
    - 2025-08-07 13878657
    Unit 4, First Floor Technology Park, Colindeep Lane, London, England
    Active Corporate (2 parents)
    Officer
    2022-01-28 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 26
    GLOBEX TRADING LIMITED
    12442620
    Ground Floor Unit 8, Granville Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-02-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    HAMBLE HOLDINGS LTD
    13916363
    137 Leeside Crescent, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-07-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-07-07 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    HAMBLE SUB HOLDINGS LTD
    14391735
    137 Leeside Crescent, London, England
    Active Corporate (2 parents)
    Officer
    2022-10-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-10-02 ~ 2023-05-19
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 29
    HAMILTON ROAD NW11 LTD LTD
    16362093
    137 Leeside Crescent, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 30
    KING STREET CLOISTERS MANAGEMENT LIMITED
    - now 02619082
    PRIDEDELUXE LIMITED - 1991-12-16
    7 Hillcroft Road, Penn, High Wycombe, England
    Active Corporate (34 parents)
    Officer
    2023-12-16 ~ now
    IIF 39 - Director → ME
  • 31
    LANDON HOUSE PROPERTY LTD
    11753683 13666473
    Unit 8 Ground Floor, 165 Granville Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-01-12 ~ now
    IIF 72 - Director → ME
    2019-01-07 ~ 2019-08-04
    IIF 89 - Director → ME
    Person with significant control
    2019-01-07 ~ now
    IIF 6 - Has significant influence or control OE
  • 32
    LANDON HOUSE SUB PROPERTY LTD
    13666473 11753683
    Unit 8, Hawthorn Business Park, 165 Granville Road Tempus, London, England
    Active Corporate (1 parent)
    Officer
    2021-10-07 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 29 - Has significant influence or control OE
  • 33
    LONDON AND CLAPHAM LIMITED
    13505674
    Unit 8 Ground Floor (tempcap), 165 Granville Road, London, England
    Active Corporate (3 parents)
    Officer
    2021-08-25 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 34
    LONDON AND CLAPHAM SUB LIMITED
    13600965
    Unit 8, Tempus Capital, 165 Granville Road, London, England
    Active Corporate (1 parent)
    Officer
    2021-09-03 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 30 - Has significant influence or control OE
  • 35
    M SQUARE CAPITAL LLP
    OC359914
    Foframe House 35-37 Brent Street, Hendon, London
    Dissolved Corporate (6 parents)
    Officer
    2010-11-30 ~ 2011-12-01
    IIF 101 - LLP Designated Member → ME
  • 36
    MDRA CONSTRUCTION LIMITED
    13977502
    35 Riveride Drive, Golders Green Road, London
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 37
    MDRA DEV SUB LIMITED
    15909480
    137 Leeside Crescent, London, England
    Active Corporate (2 parents)
    Officer
    2024-08-21 ~ now
    IIF 70 - Director → ME
  • 38
    MDRA DEVELOPMENTS I LIMITED
    12846259
    137 Leeside Crescent, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2020-08-31 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 11 - Has significant influence or control OE
  • 39
    MDRA HOLDINGS LIMITED
    11598012
    137 Leeside Crescent, London, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2021-07-28 ~ now
    IIF 99 - Director → ME
    2018-10-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 3 - Has significant influence or control OE
    IIF 38 - Has significant influence or control OE
    2018-10-01 ~ 2023-09-18
    IIF 13 - Has significant influence or control as a member of a firm OE
  • 40
    MDRA INVESTMENTS I LIMITED
    12853287
    137 Leeside Crescent, London, England
    Active Corporate (1 parent)
    Officer
    2020-09-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2020-09-02 ~ now
    IIF 5 - Has significant influence or control OE
  • 41
    MDS FINANCE LTD
    09643458
    38 Hendon Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-17 ~ dissolved
    IIF 87 - Director → ME
  • 42
    MNA PROP LIMITED
    15546993
    137 Leeside Crescent, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 55 - Director → ME
  • 43
    MOUNT SINAI INVESTMENTS LIMITED
    10877100
    Tempus Cap, Unit 8 Ground Floor, 165 Granville Road, London, England
    Active Corporate (4 parents)
    Officer
    2018-07-28 ~ now
    IIF 60 - Director → ME
  • 44
    MULLEN PROPCO LIMITED
    12451254
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-10 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 45
    PENTONVILLE FH LIMITED
    15231241 15231285... (more)
    137 Leeside Crescent, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-10-24 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 46
    PENTONVILLE LH LIMITED
    - now 15231285 15231241
    PENTOILLE LH LIMITED
    - 2024-01-04 15231285 15231241
    137 Leeside Crescent, London, England
    Active Corporate (2 parents)
    Officer
    2023-10-24 ~ now
    IIF 59 - Director → ME
  • 47
    ROTSTONE DEVELOPMENTS LTD
    10378012
    45 Ashbourne Avenue, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-09-29 ~ 2016-11-21
    IIF 96 - Director → ME
  • 48
    STORMFAST ESTATES LTD
    06482536
    137 Leeside Crescent, London, England
    Active Corporate (6 parents)
    Officer
    2020-02-10 ~ 2021-02-09
    IIF 105 - Director → ME
    2021-05-14 ~ now
    IIF 71 - Director → ME
    2008-05-16 ~ 2021-02-09
    IIF 86 - Director → ME
    2008-05-16 ~ 2021-02-09
    IIF 103 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-02-09
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    STORMFAST TRADING LIMITED
    07109647
    137 Leeside Crescent, Golders Green, London
    Active Corporate (1 parent, 1 offspring)
    Officer
    2009-12-21 ~ 2022-12-08
    IIF 100 - Director → ME
    2010-02-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
  • 50
    TEMPUS CAPITAL INVESTMENTS LIMITED
    - now 09279746
    TEMPUS CAPITAL INVESTMENTS LIMITED
    - 2025-08-20 09279746
    Unit 8 165 Granville Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-10-24 ~ 2025-08-27
    IIF 84 - Director → ME
  • 51
    TEMPUS CAPITAL PARTNERS I LTD
    12565479 08969939
    Unit 8, 165 Granville Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-04-21 ~ now
    IIF 76 - Director → ME
  • 52
    TEMPUS CAPITAL PARTNERS LIMITED
    08969939 12565479
    Unit 8, 165 Granville Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-04-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 53
    TEMPUS CAPITAL PROPERTIES LTD
    10646607
    Office / Unit 8 Hawthorn Business Park, 165 Granville Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-03-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 54
    TEMPUS CAPITAL SB LIMITED
    11037160
    Unit 8 165 Granville Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-10-30 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2017-10-30 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    TISL (HOLDINGS) LIMITED
    01987521
    Unit 4 Colindeep Lane, Technology Park, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2024-08-15 ~ now
    IIF 73 - Director → ME
  • 56
    TRIUMO PROPERTY LIMITED
    11329062
    Unit 8 Ground Floor, 165 Granville Road, London, England
    Active Corporate (3 parents)
    Officer
    2018-05-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    UTC CAPITAL LIMITED
    16235773
    Unit 8 165 Granville Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-02-06 ~ now
    IIF 74 - Director → ME

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.