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

Tendler, Julian Lewis

    Related profiles found in government register
  • Tendler, Julian Lewis
    British company director born in November 1966

    Resident in United Kingdom

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

      IIF 1
    • icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

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

      IIF 3 IIF 4 IIF 5
  • Tendler, Julian Lewis
    British director born in November 1966

    Resident in United Kingdom

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

      IIF 6
    • icon of address Asteys, 8 Camlet Way, Hadley Wood, Hertfordshire, EN4 0LH

      IIF 7
    • icon of address Honeysuckle Cottage, Back Lane, Letchmore Heath, Herts, WD25 8EH, United Kingdom

      IIF 8
    • icon of address Unit A, Greatham Road Industrial Estate, Watford, Hertfordshire, WD23 2NZ, United Kingdom

      IIF 9
  • Tendler, Julian Lewis, Mr.
    British company director born in November 1966

    Resident in United Kingdom

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

      IIF 10
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 11
  • Tendler, Julian Lewis, Mr.
    British director born in November 1966

    Resident in United Kingdom

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

      IIF 12
  • Tender, Julian Lewis, Mr.
    British director born in November 1966

    Resident in United Kingdom

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

      IIF 13
  • Tendler, Julian Lewis
    British co director born in November 1966

    Resident in England

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

      IIF 14
  • Tendler, Julian Lewis
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 15
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 16 IIF 17
    • icon of address 33, Water Lane, Watford, WD17 2NJ, England

      IIF 18
  • Tendler, Julian Lewis
    British director born in November 1966

    Resident in England

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

      IIF 19
    • icon of address 449, Brays Road, Birmingham, B26 2RR, England

      IIF 20 IIF 21
    • icon of address Langley House, Park Road, East Finchley, N2 8EY

      IIF 22
    • icon of address Langley House, Park Road, East Finchley, N2 8EY, United Kingdom

      IIF 23
    • icon of address 262, High Road, Harrow Weald, Harrow, HA3 7BB, England

      IIF 24
    • icon of address 1 The Pastures, Totteridge, London, N20 8AN, England

      IIF 25
    • icon of address 51, Uphill Road, London, Greater London, NW7 4PR, England

      IIF 26
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27 IIF 28
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY, United Kingdom

      IIF 29
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 30 IIF 31 IIF 32
    • icon of address Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address The Company's Registered Office., London, N2 8EY, England

      IIF 37
    • icon of address Unit A, Greatham Road Industrial Estate, Watford, Hertfordshire, WD23 2NZ, United Kingdom

      IIF 38 IIF 39
  • Mr. Julian Lewis Tender
    British born in November 1966

    Resident in United Kingdom

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

      IIF 40
  • Mr. Julian Lewis Tendler
    British born in November 1966

    Resident in United Kingdom

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

      IIF 41
  • Julian Lewis Tendler
    British born in November 1966

    Resident in United Kingdom

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

      IIF 42
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 43
  • Tendler, Julian
    British director born in November 1966

    Resident in England

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

      IIF 44
    • icon of address 38, Totteridge Village, London, N20 8JN, England

      IIF 45
  • Julian Lewis Tendler
    English born in November 1966

    Resident in United Kingdom

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

      IIF 46
  • Mr Julian Tendler
    British born in November 1966

    Resident in England

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

      IIF 47
    • icon of address 262 High Road, High Road, Harrow, HA3 7BB, England

      IIF 48
    • icon of address 262, High Road, Harrow Weald, HA3 7BB, England

      IIF 49
    • icon of address 38, Totteridge Village, London, N20 8JN, England

      IIF 50
  • Mr Julian Lewis Tendler
    British born in November 1966

    Resident in England

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

      IIF 51
    • icon of address 449, Brays Road, Birmingham, B26 2RR, England

      IIF 52 IIF 53
    • icon of address The Company's Registered Office, 449 Brays Road, Birmingham, B26 2RR, England

      IIF 54
    • icon of address Langley House, Park Road, East Finchley, N2 8EY, United Kingdom

      IIF 55
    • icon of address 1 The Pastures, Totteridge, London, N20 8AN, England

      IIF 56
    • icon of address 51, Uphill Road, London, Greater London, NW7 4PR, England

      IIF 57
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY, United Kingdom

      IIF 58
    • icon of address Langley House, Park Road, London, N2 8EY

      IIF 59
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 60 IIF 61
    • icon of address Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 62 IIF 63
    • icon of address 33, Water Lane, Watford, WD17 2NJ, England

      IIF 64
    • icon of address Unit A Greatham Road Industrial Estate, Watford, Hertfordshire, WD23 2NZ, England

      IIF 65
  • Tendler, Julian Lewis

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

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

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.