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

Adler, Joseph Benjamin

    Related profiles found in government register
  • Adler, Joseph Benjamin
    British accountant born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4c Unity House, 3-5 Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 1
  • Adler, Joseph Benjamin
    British chartered accountant born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4c Unity House, 3-5 Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 2
    • icon of address 4c Unity House, 4 Accommodation Road, London, NW11 8ED, England

      IIF 3 IIF 4 IIF 5
    • icon of address 4c Unity House, 4 Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 11 IIF 12
    • icon of address 4c Unity House, Accommodation Road, London, NW11 8ED, England

      IIF 13 IIF 14 IIF 15
    • icon of address Medcar House, Medcar House, 149a Stamford Hill, London, N16 5LL, England

      IIF 16
    • icon of address Medcar House, Medcar House, 149a Stamford Hill, London, N16 5ll, N16 5LL, England

      IIF 17
    • icon of address Medcar House, Stamford Hill, London, N16 5LL, England

      IIF 18
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Office 4c, Unity House, 4 Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 23
    • icon of address Office 4c, Unity House, 4 Accomodation Road, London, NW11 8ED, United Kingdom

      IIF 24
    • icon of address Unity House 4-4a, Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 25 IIF 26
  • Adler, Joseph Benjamin
    British director born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4c, Unity House, 4 Accommodation Road, London, En, NW11 8ED, United Kingdom

      IIF 27
    • icon of address 2nd Floor, Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL, England

      IIF 28
  • Adler, Joseph Benjamin
    British none born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4c, 3-5 Accomodation Road, London, NW11 8ED

      IIF 29
  • Adler, Joseph Benjamin
    British accountant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unity House 4-4a, Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 30
    • icon of address Unity House 4-4a, Accommodation Road, London, NW11 AED, United Kingdom

      IIF 31
  • Adler, Joseph Benjamin
    British chartered accountant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 32
  • Adler, Joseph Benjamin
    British

    Registered addresses and corresponding companies
    • icon of address 10, Renters Avenue, London, NW4 3RB

      IIF 33
    • icon of address 4c, Unity House, 3-5 Accommodation Road, London, NW11 8ED

      IIF 34
  • Mr Joseph Benjamin Adler
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4c Unity House, 3-5 Accommodation Road, London, NW11 8ED, United Kingdom

      IIF 35 IIF 36
    • icon of address 4c, Unity House, 4 Accommodation Road, London, En, NW11 8ED, United Kingdom

      IIF 37
    • icon of address 4c Unity House, 4 Accommodation Road, London, NW11 8ED, England

      IIF 38
  • Adler, Joseph Benjamin

    Registered addresses and corresponding companies
    • icon of address 4c Unity House, 3-5 Accommodation Road, London, NW11 8ED, England

      IIF 39
    • icon of address 4c, Unity House, 4 Accommodation Road, London, En, NW11 8ED, United Kingdom

      IIF 40
    • icon of address 4c Unity House, Accommodation Road, London, NW11 8ED, England

      IIF 41
    • icon of address Medcar House, Medcar House, 149a Stamford Hill, London, N16 5LL, England

      IIF 42
    • icon of address Medcar House, Medcar House, 149a Stamford Hill, London, N16 5ll, N16 5LL, England

      IIF 43 IIF 44
    • icon of address Medcar House, Stamford Hill, London, N16 5LL, England

      IIF 45
    • icon of address New Burlington House, 1075 Finchley Road, London, NW11 0PU, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Adler, Joseph-benjamin

    Registered addresses and corresponding companies
    • icon of address 4c Unity House, 3-5 Accommodation Road, London, NW11 8ED

      IIF 51
child relation
Offspring entities and appointments
Active 31
  • 1
    ALEX DALLEY CONSULTANCY LIMITED - 2006-08-08
    icon of address 36 Windrush Court, Chichester Wharf, Erith, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 2
    icon of address 2nd Floor, Parkgates Bury New Road, Prestwich, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 28 - Director → ME
  • 3
    WORLDWIDE PURCHASING LIMITED - 2007-09-17
    icon of address 4c Unity House, 3-5 Accommodation Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -88,136 GBP2024-11-30
    Officer
    icon of calendar 2002-06-07 ~ now
    IIF 34 - Secretary → ME
  • 4
    icon of address 4c Unity House, 3-5 Accommodation Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,750 GBP2020-03-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    TERCO LIMITED - 2022-02-25
    icon of address 4c Unity House, 4 Accommodation Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2023-08-31
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4c Unity House, 4 Accommodation Road, London, En, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 84587130, 4c Unity House, 3-5 Accommodation Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4c Unity House, Accommodation Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -265,049 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address Palm Grove House, Road Town, Tortola, P.o. Box 438, Virgin Islands, British
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -660,939 GBP2024-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 4 - Director → ME
    icon of calendar 2020-12-10 ~ now
    IIF 50 - Secretary → ME
  • 12
    CASTLEPOINT PRECINCT LTD - 2022-06-14
    icon of address 4c Unity House, 4 Accommodation Road, London, En, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-23
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-11-10 ~ dissolved
    IIF 40 - Secretary → ME
  • 13
    icon of address Medcar House Medcar House, 149a Stamford Hill, London, N16 5ll, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 17 - Director → ME
    icon of calendar 2019-07-05 ~ now
    IIF 43 - Secretary → ME
  • 14
    icon of address Medcar House Medcar House, 149a Stamford Hill, London, N16 5ll, England
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-07-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 6 - Director → ME
    icon of calendar 2019-07-25 ~ now
    IIF 44 - Secretary → ME
  • 15
    icon of address Medcar House, Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 18 - Director → ME
    icon of calendar 2019-07-05 ~ now
    IIF 45 - Secretary → ME
  • 16
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 20 - Director → ME
    icon of calendar 2019-06-24 ~ now
    IIF 48 - Secretary → ME
  • 17
    icon of address Medcar House Medcar House, 149a Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 16 - Director → ME
    icon of calendar 2019-07-05 ~ now
    IIF 42 - Secretary → ME
  • 18
    THE FRUIT CONNECTION LTD - 2016-10-11
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    18,915 GBP2024-12-31
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 3 - Director → ME
    icon of calendar 2017-11-01 ~ now
    IIF 49 - Secretary → ME
  • 19
    LINGO KIDS LIMITED - 1996-10-02
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,538,119 GBP2024-12-31
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 22 - Director → ME
    icon of calendar 2016-09-23 ~ now
    IIF 39 - Secretary → ME
  • 20
    icon of address 4c Unity House Ben 3-5 Accommodation Road, 4c Unity House 3-5 Accommodation Road, London, Uk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 51 - Secretary → ME
  • 21
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,450 GBP2024-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 10 - Director → ME
    icon of calendar 2017-01-09 ~ now
    IIF 46 - Secretary → ME
  • 22
    icon of address Madison Building Midtown, Queensway, Gibraltar, Gibraltar Gx11 1aa, Gibraltar
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 31 - Director → ME
  • 23
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    961,737 GBP2024-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 12 - Director → ME
    icon of calendar 2016-09-23 ~ now
    IIF 41 - Secretary → ME
  • 24
    DURON LIMITED - 1985-01-15
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -29,163 GBP2024-12-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 11 - Director → ME
  • 25
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,264,630 GBP2023-12-31
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 21 - Director → ME
    icon of calendar 2019-04-04 ~ now
    IIF 47 - Secretary → ME
  • 26
    icon of address 28 Esplanade, St Helier, Je2 3qa, Jersey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 32 - Director → ME
  • 27
    icon of address Office 4c, Unity House, 4, Accommodation Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 25 - Director → ME
  • 28
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    279,711 GBP2024-12-31
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 19 - Director → ME
  • 29
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    495,271 GBP2024-12-31
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 15 - Director → ME
  • 30
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 30 - Director → ME
  • 31
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    230,900 GBP2023-12-31
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 26 - Director → ME
Ceased 4
  • 1
    FORTPOINT LIMITED - 2022-02-25
    icon of address 4c Unity House, Accommodation Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-16 ~ 2021-10-10
    IIF 13 - Director → ME
  • 2
    icon of address 516 Finchley Road Finchley Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,117,369 GBP2024-03-31
    Officer
    icon of calendar 2020-12-10 ~ 2022-06-29
    IIF 9 - Director → ME
  • 3
    icon of address 21 Vincent Court, Bell Lane, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-30 ~ 2016-07-31
    IIF 29 - Director → ME
  • 4
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    495,271 GBP2024-12-31
    Officer
    icon of calendar 2023-08-18 ~ 2024-03-21
    IIF 5 - 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.