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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Morey, William Robert Caleb
    Born in May 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-03-04 ~ now
    OF - Director → CIF 0
  • 2
    Murphy, John Patrick
    Born in March 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-06-04 ~ now
    OF - Director → CIF 0
  • 3
    Matzopoulos, Rachael Alexandra
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-12-20 ~ now
    OF - Secretary → CIF 0
  • 4
    Williams, David John
    Born in September 1986
    Individual (20 offsprings)
    Officer
    icon of calendar 2023-12-20 ~ now
    OF - Director → CIF 0
  • 5
    Maher, Paul
    Born in June 1976
    Individual (17 offsprings)
    Officer
    icon of calendar 2023-12-20 ~ now
    OF - Director → CIF 0
  • 6
    CANDIO GROUP LIMITED - 2022-03-25
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -218,162 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Dean, Stephen William
    Director born in August 1948
    Individual
    Officer
    icon of calendar 1995-02-01 ~ 1995-10-17
    OF - Director → CIF 0
  • 2
    Patel, Anurag
    Managing Director born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2001-07-02 ~ 2019-06-04
    OF - Director → CIF 0
    Mr Anurag Patel
    Born in March 1962
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-02
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 3
    Brown, Nigel Wilson
    Company Director born in June 1955
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-05-14
    OF - Director → CIF 0
    icon of calendar 1994-04-21 ~ 2007-11-05
    OF - Director → CIF 0
    Brown, Nigel Wilson
    Company Director
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-01-26 ~ 2007-10-30
    OF - Secretary → CIF 0
  • 4
    Horton, Jacqueline
    Finance Director born in July 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1993-10-21 ~ 1997-08-14
    OF - Director → CIF 0
  • 5
    Woodcock, Matthew Charles
    Director born in April 1968
    Individual
    Officer
    icon of calendar 1998-01-20 ~ 1999-09-16
    OF - Director → CIF 0
  • 6
    Pile, Daryl James
    Managing Director born in January 1977
    Individual
    Officer
    icon of calendar 2023-12-20 ~ 2024-06-04
    OF - Director → CIF 0
  • 7
    Patel, Amita
    Individual
    Officer
    icon of calendar 2007-10-30 ~ 2018-10-02
    OF - Secretary → CIF 0
  • 8
    Johns, David
    Company Director born in September 1938
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2007-11-05
    OF - Director → CIF 0
  • 9
    Dyson, Hilary Jane
    Company Director born in June 1956
    Individual
    Officer
    icon of calendar ~ 1996-06-30
    OF - Director → CIF 0
    Dyson, Hilary Jane
    Techland Group Director
    Individual
    Officer
    icon of calendar 1992-09-17 ~ 1993-06-01
    OF - Secretary → CIF 0
  • 10
    Weston, Caspar Tobin
    Accountant born in June 1954
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-10-21
    OF - Director → CIF 0
  • 11
    Noble, Trevor James
    Sales Manager
    Individual
    Officer
    icon of calendar 1993-06-01 ~ 1996-01-26
    OF - Secretary → CIF 0
  • 12
    Mayer, Dean Scott
    Director born in October 1971
    Individual (18 offsprings)
    Officer
    icon of calendar 2018-10-02 ~ 2023-12-20
    OF - Director → CIF 0
  • 13
    Collin, Nigel Kenneth Benno Sippel
    Chartered Accountant born in March 1950
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1992-09-01
    OF - Director → CIF 0
    Collin, Nigel Kenneth Benno Sippel
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1992-09-01
    OF - Secretary → CIF 0
  • 14
    Littlewood, Craig
    Company Director born in July 1965
    Individual (1 offspring)
    Officer
    icon of calendar 1995-05-01 ~ 2002-05-30
    OF - Director → CIF 0
  • 15
    TECHLAND HOLDINGS LIMITED - 2009-12-31
    icon of addressTechland House Knaves Beech Business Centre, Knave's Beech, Loudwater, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    346,767 GBP2018-09-30
    Person with significant control
    2016-04-06 ~ 2019-08-26
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    CONSULTR LIMITED - now
    TECHLAND LIMITED
    - 2022-03-17
    icon of addressTechland House, 329 Doncastle Road, Bracknell, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,516,453 GBP2024-09-30
    Person with significant control
    2019-08-26 ~ 2022-03-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

TECHLAND SYSTEMS INTERNATIONAL LIMITED

Previous name
KENDLEBURY LIMITED - 1983-12-06
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Turnover/Revenue
2,228,566 GBP2024-01-01 ~ 2024-12-31
4,738,702 GBP2022-10-01 ~ 2023-12-31
Cost of Sales
-1,584,347 GBP2024-01-01 ~ 2024-12-31
-3,266,019 GBP2022-10-01 ~ 2023-12-31
Gross Profit/Loss
644,219 GBP2024-01-01 ~ 2024-12-31
1,472,683 GBP2022-10-01 ~ 2023-12-31
Administrative Expenses
-430,830 GBP2024-01-01 ~ 2024-12-31
-686,718 GBP2022-10-01 ~ 2023-12-31
Operating Profit/Loss
213,389 GBP2024-01-01 ~ 2024-12-31
800,413 GBP2022-10-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
7 GBP2024-01-01 ~ 2024-12-31
1,422 GBP2022-10-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
213,396 GBP2024-01-01 ~ 2024-12-31
801,835 GBP2022-10-01 ~ 2023-12-31
Profit/Loss
-31,127 GBP2024-01-01 ~ 2024-12-31
803,529 GBP2022-10-01 ~ 2023-12-31
Comprehensive Income/Expense
-31,127 GBP2024-01-01 ~ 2024-12-31
803,529 GBP2022-10-01 ~ 2023-12-31
Total Inventories
4,947 GBP2024-12-31
4,947 GBP2023-12-31
Cash at bank and in hand
362,790 GBP2024-12-31
319,967 GBP2023-12-31
Current Assets
3,144,255 GBP2024-12-31
3,487,794 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
100 GBP2022-09-30
Retained earnings (accumulated losses)
1,613,713 GBP2024-12-31
1,644,840 GBP2023-12-31
841,311 GBP2022-09-30
Total liabilities
1,543,478 GBP2024-12-31
1,851,171 GBP2023-12-31
Equity
1,613,813 GBP2024-12-31
1,644,940 GBP2023-12-31
841,411 GBP2022-09-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-31,127 GBP2024-01-01 ~ 2024-12-31
803,529 GBP2022-10-01 ~ 2023-12-31
Social Security Costs
35,107 GBP2024-01-01 ~ 2024-12-31
62,966 GBP2022-10-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
10,939 GBP2024-01-01 ~ 2024-12-31
20,639 GBP2022-10-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
404,292 GBP2024-01-01 ~ 2024-12-31
610,513 GBP2022-10-01 ~ 2023-12-31
Average Number of Employees
82024-01-01 ~ 2024-12-31
92022-10-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
493 GBP2024-01-01 ~ 2024-12-31
8,898 GBP2022-10-01 ~ 2023-12-31
Current Tax for the Period
53,717 GBP2024-01-01 ~ 2024-12-31
Tax Expense/Credit at Applicable Tax Rate
25 GBP2024-01-01 ~ 2024-12-31
23 GBP2022-10-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
18,526 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
2,250 GBP2024-12-31
2,250 GBP2023-12-31
Plant and equipment
502,445 GBP2024-12-31
502,445 GBP2023-12-31
Computers
2,241 GBP2024-12-31
9,658 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
506,936 GBP2024-12-31
514,353 GBP2023-12-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
-9,658 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
2,250 GBP2024-12-31
2,250 GBP2023-12-31
Plant and equipment
502,445 GBP2024-12-31
502,445 GBP2023-12-31
Computers
492 GBP2024-12-31
1,341 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
505,187 GBP2024-12-31
506,036 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
493 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
493 GBP2024-01-01 ~ 2024-12-31
Total assets
8,317 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
370,034 GBP2024-12-31
653,787 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,834,905 GBP2024-12-31
1,821,730 GBP2023-12-31
Other Debtors
Current
571,579 GBP2024-12-31
687,363 GBP2023-12-31
Debtors
Current
2,776,518 GBP2024-12-31
3,162,880 GBP2023-12-31
Trade Creditors/Trade Payables
Current
233,980 GBP2024-12-31
613,634 GBP2023-12-31
Amounts owed to group undertakings
Current
55,564 GBP2024-12-31
28,900 GBP2023-12-31
Corporation Tax Payable
Current
225,693 GBP2024-12-31
Taxation/Social Security Payable
Current
29,565 GBP2023-12-31
Accrued Liabilities
Current
954,511 GBP2024-12-31
1,079,579 GBP2023-12-31
Creditors
Current
1,542,448 GBP2024-12-31
1,849,092 GBP2023-12-31
Deferred Tax Liabilities
1,030 GBP2024-12-31
2,079 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
1,030 GBP2024-12-31
2,079 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
-31,127 GBP2024-01-01 ~ 2024-12-31

  • TECHLAND SYSTEMS INTERNATIONAL LIMITED
    Info
    KENDLEBURY LIMITED - 1983-12-06
    Registered number 01704819
    icon of addressThe Scalpel 18th Floor, 52 Lime Street, London EC3M 7AF
    PRIVATE LIMITED COMPANY incorporated on 1983-03-08 (42 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.