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 Julian Lewis Tendler

    Related profiles found in government register
  • Mr Julian Lewis Tendler
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 280 - 282, Church Road, Birmingham, West Midlands, B26 3YH, England

      IIF 1
    • 280 282, Church Road, Birmingham, West Midlands, B26 3YH, England

      IIF 2
    • 449, Brays Road, Birmingham, B26 2RR, England

      IIF 3 IIF 4
    • Langley House, Park Road, East Finchley, N2 8EY, United Kingdom

      IIF 5
    • 1 The Pastures, Totteridge, London, N20 8AN, England

      IIF 6
    • 51, Uphill Road, London, Greater London, NW7 4PR, England

      IIF 7
    • Langley House, Park Road, East Finchley, London, N2 8EY, United Kingdom

      IIF 8
    • Langley House, Park Road, London, N2 8EY

      IIF 9
    • Langley House, Park Road, London, N2 8EY, England

      IIF 10 IIF 11
    • Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 12 IIF 13
    • 33, Water Lane, Watford, WD17 2NJ, England

      IIF 14
    • Unit A Greatham Road Industrial Estate, Watford, Hertfordshire, WD23 2NZ, England

      IIF 15
  • Mr Julian Tendler
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 262, High Road, Harrow, HA3 7BB, England

      IIF 16
    • 262 High Road, High Road, Harrow, HA3 7BB, England

      IIF 17
    • 262, High Road, Harrow Weald, HA3 7BB, England

      IIF 18
    • 38, Totteridge Village, London, N20 8JN, England

      IIF 19
  • Mr Julian Lewis Tendler
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Mr. Julian Lewis Tendler
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 21
  • Mr. Julian Lewis Tender
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 22
  • Julian Lewis Tendler
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 24
  • Tendler, Julian Lewis
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 280 282, Church Road, Birmingham, West Midlands, B26 3YH, England

      IIF 25
    • 262, High Road, Harrow Weald, Harrow, HA3 7BB, England

      IIF 26
    • 1 The Pastures, Totteridge, London, N20 8AN, England

      IIF 27
    • 51, Uphill Road, London, Greater London, NW7 4PR, England

      IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 30
    • Langley House, Park Road, East Finchley, London, N2 8EY, United Kingdom

      IIF 31
    • Langley House, Park Road, London, N2 8EY, England

      IIF 32 IIF 33
    • Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 34
    • 33, Water Lane, Watford, WD17 2NJ, England

      IIF 35
    • Unit A, Greatham Road Industrial Estate, Watford, Hertfordshire, WD23 2NZ, United Kingdom

      IIF 36
  • Tendler, Julian Lewis
    British co director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 37
  • Tendler, Julian Lewis
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 38 IIF 39
  • Tendler, Julian Lewis
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 449, Brays Road, Birmingham, B26 2RR, England

      IIF 40 IIF 41
    • Langley House, Park Road, East Finchley, N2 8EY

      IIF 42
    • Langley House, Park Road, East Finchley, N2 8EY, United Kingdom

      IIF 43
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
    • Langley House, Park Road, London, N2 8EY, England

      IIF 45 IIF 46
    • Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 47 IIF 48
    • The Company's Registered Office., London, N2 8EY, England

      IIF 49
    • Unit A, Greatham Road Industrial Estate, Watford, Hertfordshire, WD23 2NZ, United Kingdom

      IIF 50
  • Julian Lewis Tendler
    English born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
  • Tendler, Julian
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 262, High Road, Harrow, HA3 7BB, England

      IIF 52
    • 38, Totteridge Village, London, N20 8JN, England

      IIF 53
  • Tender, Julian Lewis, Mr.
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 54
  • Tendler, Julian Lewis
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 55
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
  • Tendler, Julian Lewis
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Haverstock Hill, London, NW3 4QG, United Kingdom

      IIF 57
    • Unit A, Greatham Road Industrial Estate, Watford, Hertfordshire, WD23 2NZ, United Kingdom

      IIF 58 IIF 59 IIF 60
  • Tendler, Julian Lewis
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Greatham Road Industrial Estate, Bushey, Herts, WD23 2NZ

      IIF 61
    • Asteys, 8 Camlet Way, Hadley Wood, Hertfordshire, EN4 0LH

      IIF 62
    • Honeysuckle Cottage, Back Lane, Letchmore Heath, Herts, WD25 8EH, United Kingdom

      IIF 63
    • Unit A, Greatham Road Industrial Estate, Watford, Hertfordshire, WD23 2NZ, United Kingdom

      IIF 64
  • Tendler, Julian Lewis, Mr.
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Haverstock Hill, London, NW3 4QG, England

      IIF 65
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 66
  • Tendler, Julian Lewis, Mr.
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th, Floor, One Portland Place, London, W1B 1PN, United Kingdom

      IIF 67
  • Tendler, Julian Lewis

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68 IIF 69
child relation
Offspring entities and appointments
Active 29
  • 1
    Langley House Park Road, East Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -1,667 GBP2020-02-01 ~ 2021-01-31
    Officer
    2016-01-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 56 - Director → ME
    2025-09-26 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    262 High Road, Harrow Weald, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    LEGEND TEES LIMITED - 2013-06-19
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,339 GBP2016-03-31
    Officer
    2011-11-04 ~ dissolved
    IIF 66 - Director → ME
  • 5
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,447 GBP2024-10-31
    Officer
    2025-03-19 ~ now
    IIF 55 - Director → ME
  • 6
    4th Floor, One Portland Place, London
    Dissolved Corporate (3 parents)
    Officer
    2011-09-20 ~ dissolved
    IIF 67 - Director → ME
  • 7
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2014-09-01 ~ dissolved
    IIF 38 - Director → ME
  • 8
    Langley House, Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,125 GBP2015-10-31
    Officer
    2011-10-11 ~ dissolved
    IIF 58 - Director → ME
  • 10
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2016-12-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-12-12 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 12
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -108,429 GBP2015-05-31
    Officer
    2011-12-13 ~ now
    IIF 59 - Director → ME
  • 13
    Oak House, Reeds Crescent, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,312 GBP2024-01-31
    Officer
    2023-01-24 ~ now
    IIF 29 - Director → ME
    2023-01-24 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    38 Totteridge Village, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-02-09 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 15
    262 High Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    449 Brays Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    280 282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2024-12-12 ~ now
    IIF 25 - Director → ME
  • 19
    Honeysuckle Cottage, Back Lane, Letchmore Heath, Hertsfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-29 ~ dissolved
    IIF 61 - Director → ME
  • 20
    280 - 282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    334,854 GBP2023-01-29
    Officer
    2011-01-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    46 Vivian Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2004-01-13 ~ dissolved
    IIF 63 - Director → ME
  • 22
    201 Haverstock Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-25 ~ dissolved
    IIF 65 - Director → ME
  • 23
    CLOCKWORK APPAREL LIMITED - 2016-06-08
    CLOCKWORK ENTERTAINMENTS & LEISURE (LONDON) LIMITED - 2010-10-02
    CLOCKWORK & LEISURE (LONDON) LIMITED - 1995-02-10
    Langley House, Park Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -534,550 GBP2022-03-31
    Officer
    2017-10-31 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 24
    S.W.T.C COMMODITIES LIMITED - 2011-09-15
    6th Floor Charles House, 108-110 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-06-10 ~ dissolved
    IIF 64 - Director → ME
  • 25
    Langley House, Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Langley House, Park Road, East Finchley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    357,909 GBP2018-04-30
    Officer
    2016-04-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    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
    IIF 15 - Right to appoint or remove directorsOE
  • 27
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -256,419 GBP2016-03-31
    Officer
    2014-02-25 ~ dissolved
    IIF 39 - Director → ME
  • 28
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-04-30
    Officer
    2013-04-05 ~ dissolved
    IIF 37 - Director → ME
  • 29
    6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-16 ~ dissolved
    IIF 60 - Director → ME
Ceased 16
  • 1
    Flat A, 104 South Birkbeck Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2022-01-25 ~ 2023-02-01
    IIF 32 - Director → ME
    Person with significant control
    2022-01-25 ~ 2023-02-01
    IIF 10 - Has significant influence or control OE
  • 2
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -222,937 GBP2023-12-27
    Officer
    2016-07-06 ~ 2024-06-04
    IIF 40 - Director → ME
    Person with significant control
    2016-07-06 ~ 2024-06-04
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    1997-04-14 ~ 1997-07-25
    IIF 62 - Director → ME
  • 4
    13 Wentworth Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-06-14 ~ 2021-05-31
    IIF 34 - Director → ME
    Person with significant control
    2018-06-14 ~ 2021-05-31
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Ivy Court Stonehall Common, Kempsey, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,020 GBP2023-12-31
    Officer
    2021-12-13 ~ 2024-10-22
    IIF 30 - Director → ME
    Person with significant control
    2021-12-13 ~ 2024-10-22
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2016-10-20 ~ 2016-10-21
    IIF 46 - Director → ME
  • 7
    C/o Aabrs Limited Labs Atrium Chalk Farm Road, Camden, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,076,177 GBP2015-07-31
    Officer
    2009-10-23 ~ 2016-04-25
    IIF 50 - Director → ME
  • 8
    449 Brays Road, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,519,533 GBP2022-12-30
    Officer
    2018-12-12 ~ 2024-01-08
    IIF 41 - Director → ME
    Person with significant control
    2018-12-12 ~ 2024-01-08
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    280 282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Person with significant control
    2024-12-12 ~ 2024-12-13
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    13 Wentworth Park, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,271 GBP2020-06-30
    Officer
    2018-06-20 ~ 2021-04-10
    IIF 43 - Director → ME
    Person with significant control
    2018-06-20 ~ 2021-04-10
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
  • 11
    CLOCKWORK APPAREL LIMITED - 2016-06-08
    CLOCKWORK ENTERTAINMENTS & LEISURE (LONDON) LIMITED - 2010-10-02
    CLOCKWORK & LEISURE (LONDON) LIMITED - 1995-02-10
    Langley House, Park Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -534,550 GBP2022-03-31
    Officer
    2010-10-01 ~ 2014-11-25
    IIF 57 - Director → ME
  • 12
    13 Wentworth Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2019-06-24 ~ 2021-04-10
    IIF 27 - Director → ME
    Person with significant control
    2019-06-24 ~ 2021-04-10
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    OFFICE DREAMS LIMITED - 2020-01-28
    22 Portman Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,675 GBP2023-12-31
    Officer
    2019-12-19 ~ 2021-10-06
    IIF 26 - Director → ME
  • 14
    Langley House Park Road, East Finchley, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    494,887 GBP2023-01-28
    Officer
    2020-06-26 ~ 2024-01-08
    IIF 45 - Director → ME
  • 15
    449 Brays Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -206,544 GBP2022-08-31
    Officer
    2020-08-18 ~ 2024-01-30
    IIF 48 - Director → ME
    Person with significant control
    2020-08-18 ~ 2024-01-30
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    449 Brays Road, Birmingham, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    2,260 GBP2024-02-28
    Officer
    2022-02-21 ~ 2025-06-18
    IIF 35 - Director → ME
    Person with significant control
    2022-02-21 ~ 2025-06-18
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE

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.