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 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 IIF 34
    • Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 35
    • 33, Water Lane, Watford, WD17 2NJ, England

      IIF 36
    • Unit A, Greatham Road Industrial Estate, Watford, Hertfordshire, WD23 2NZ, United Kingdom

      IIF 37
  • 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 38
  • 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 39 IIF 40
  • 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 41 IIF 42
    • Langley House, Park Road, East Finchley, N2 8EY

      IIF 43
    • Langley House, Park Road, East Finchley, N2 8EY, United Kingdom

      IIF 44
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
    • Langley House, Park Road, London, N2 8EY, England

      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 42
  • 1
    104 SBR MANAGEMENT LIMITED
    13871014
    Flat A, 104 South Birkbeck Road, London, England
    Active Corporate (6 parents)
    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
    173 HIGH STREET RICKMANSWORTH (FREEHOLD) LIMITED
    09976003
    Langley House Park Road, East Finchley, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-01-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    AMBEROSE LIMITED
    10215505
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (5 parents)
    Officer
    2016-07-06 ~ 2024-06-04
    IIF 41 - Director → ME
    Person with significant control
    2016-07-06 ~ 2024-06-04
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BALMORAL BOURNEMOUTH LTD
    16746017
    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 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    BOTTERHAM HOUSE LIMITED
    13346168
    262 High Road, Harrow Weald, England
    Dissolved Corporate (5 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
  • 6
    BREAD & BUTTER (UK) LIMITED
    - now 07835696
    LEGEND TEES LIMITED
    - 2013-06-19 07835696
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    2011-11-04 ~ dissolved
    IIF 66 - Director → ME
  • 7
    BUDGET CENTRES (PROPERTIES DIVISION) LIMITED
    03240769
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (14 parents)
    Officer
    1997-04-14 ~ 1997-07-25
    IIF 62 - Director → ME
  • 8
    BURWOOD PLACE (HADLEY WOOD) MANAGEMENT COMPANY LIMITED
    04310217
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2025-03-19 ~ now
    IIF 55 - Director → ME
  • 9
    CLOCKWORK SALVAGE LIMITED
    07780792
    4th Floor, One Portland Place, London
    Dissolved Corporate (3 parents)
    Officer
    2011-09-20 ~ dissolved
    IIF 67 - Director → ME
  • 10
    CROXLEY GREEN ESTATES LIMITED
    11416193
    13 Wentworth Park, London, England
    Active Corporate (4 parents)
    Officer
    2018-06-14 ~ 2021-05-31
    IIF 35 - 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
  • 11
    DANZIG MANCHESTER LIMITED
    13796092
    Ivy Court Stonehall Common, Kempsey, Worcester, England
    Active Corporate (3 parents)
    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 voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DELICIOUS COUTURE LIMITED
    08320420 10751808
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (6 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 39 - Director → ME
  • 13
    DESIGNER BRANDS 4 LESS LIMITED
    13308029
    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 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    EAST FLEET HOUSE LIMITED
    07804779
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    2011-10-11 ~ dissolved
    IIF 58 - Director → ME
  • 15
    GOLDEN HOLDINGS LIMITED
    10388047
    Langley House, Park Road, London, England
    Active Corporate (4 parents)
    Officer
    2016-12-12 ~ now
    IIF 34 - Director → ME
    2016-10-20 ~ 2016-10-21
    IIF 33 - Director → ME
    Person with significant control
    2016-12-12 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
  • 16
    HC BOURNEMOUTH LTD
    15722076
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2024-05-15 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 17
    HEATHTRACK INVESTMENTS LIMITED
    07879777
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Officer
    2011-12-13 ~ now
    IIF 59 - Director → ME
  • 18
    HEATHTRACK LIMITED
    07055105
    C/o Aabrs Limited Labs Atrium Chalk Farm Road, Camden, London
    Dissolved Corporate (5 parents)
    Officer
    2009-10-23 ~ 2016-04-25
    IIF 50 - Director → ME
  • 19
    ILTC LTD
    14614081
    C/o Rwr Bookkeeping Services Oak House, Reeds Crescent, Watford, Herts, United Kingdom
    Active Corporate (2 parents)
    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 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 20
    JACOB DANIELS LIMITED
    13189718
    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 more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 21
    LACE JJ LTD
    13453393
    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 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    LACE LTD
    11724014
    449 Brays Road, Birmingham, England
    Liquidation Corporate (2 parents)
    Officer
    2018-12-12 ~ 2024-01-08
    IIF 42 - Director → ME
    Person with significant control
    2018-12-12 ~ 2024-01-08
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 23
    LISTED PROPERTIES INVESTMENT LIMITED
    13397773
    280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Person with significant control
    2021-05-17 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    LITTLEBERRY COURT LTD
    16404934
    Brackenwood House, 2, Burwood Place, Barnet, Hertfordshire, 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 voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 25
    LJB BOURNEMOUTH LIMITED
    16133163
    280 282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2024-12-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-12-12 ~ 2024-12-13
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 26
    LJB CARS LIMITED
    07791361
    Honeysuckle Cottage, Back Lane, Letchmore Heath, Hertsfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-29 ~ dissolved
    IIF 61 - Director → ME
  • 27
    LJB ESTATES LIMITED
    07485235
    280 - 282 Church Road, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-01-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    MANOR VALE LODGE LIMITED
    11424994
    13 Wentworth Park, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-20 ~ 2021-04-10
    IIF 44 - Director → ME
    Person with significant control
    2018-06-20 ~ 2021-04-10
    IIF 5 - Right to appoint or remove directors OE
    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
  • 29
    MORESTYLE LIMITED
    05010546
    46 Vivian Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    2004-01-13 ~ dissolved
    IIF 63 - Director → ME
  • 30
    MY CELEB COUTURE LIMITED
    08117143
    201 Haverstock Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-25 ~ dissolved
    IIF 65 - Director → ME
  • 31
    PEARL WHOLESALE LIMITED
    - now 03017620
    CLOCKWORK APPAREL LIMITED
    - 2016-06-08 03017620
    CLOCKWORK ENTERTAINMENTS & LEISURE (LONDON) LIMITED
    - 2010-10-02 03017620
    CLOCKWORK & LEISURE (LONDON) LIMITED - 1995-02-10
    Langley House, Park Road, London
    Dissolved Corporate (6 parents)
    Officer
    2010-10-01 ~ 2014-11-25
    IIF 57 - Director → ME
    2017-10-31 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 32
    PENTHOUSE PROPERTIES LIMITED
    12065557
    13 Wentworth Park, London, England
    Active Corporate (2 parents)
    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
  • 33
    RENT THE OFFICE LIMITED
    - now 12372310
    OFFICE DREAMS LIMITED
    - 2020-01-28 12372310
    22 Portman Close, London, England
    Active Corporate (2 parents)
    Officer
    2019-12-19 ~ 2021-10-06
    IIF 26 - Director → ME
  • 34
    S.W.T.C LONDON LIMITED
    - now 07665568
    S.W.T.C COMMODITIES LIMITED
    - 2011-09-15 07665568
    6th Floor Charles House, 108-110 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    2011-06-10 ~ dissolved
    IIF 64 - Director → ME
  • 35
    SKYLA HOMES (SIBLE HEDINGHAM) LIMITED
    12040138
    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
  • 36
    SKYLA HOMES LIMITED
    09877003
    Langley House Park Road, East Finchley, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-26 ~ 2024-01-08
    IIF 46 - Director → ME
  • 37
    SOUTHBRIDGE LONDON LIMITED
    12822569
    449 Brays Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2020-08-18 ~ 2024-01-30
    IIF 48 - Director → ME
    Person with significant control
    2020-08-18 ~ 2024-01-30
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    TENDING ESTATES LIMITED
    10148079
    Langley House, Park Road, East Finchley
    Dissolved Corporate (3 parents)
    Officer
    2016-04-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    THE GARMENT PROCESSING CENTRE LIMITED
    07887149
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (5 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 40 - Director → ME
  • 40
    TWISTED RIBBON LIMITED
    08476102 10751774
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 38 - Director → ME
  • 41
    UPHILL CLOTHING LIMITED
    13930034
    280-282 Church Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2022-02-21 ~ 2025-06-18
    IIF 36 - Director → ME
    Person with significant control
    2022-02-21 ~ 2025-06-18
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 42
    WATCHBACK LIMITED
    07952077
    6th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-16 ~ dissolved
    IIF 60 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.