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 December 1966

    Resident in England

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

      IIF 1
    • icon of address 449, Brays Road, Birmingham, B26 2RR, England

      IIF 2 IIF 3
    • icon of address The Company's Registered Office, 449 Brays Road, Birmingham, B26 2RR, England

      IIF 4
    • icon of address Langley House, Park Road, East Finchley, N2 8EY, United Kingdom

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

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

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

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

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

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

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

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

      IIF 15
  • Mr Julian Tendler
    British born in December 1966

    Resident in England

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

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

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

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

      IIF 19
  • Mr. Julian Lewis Tendler
    British born in December 1966

    Resident in United Kingdom

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

      IIF 20
  • Mr. Julian Lewis Tender
    British born in December 1966

    Resident in United Kingdom

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

      IIF 21
  • Julian Lewis Tendler
    British born in December 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 22
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 23
  • Tendler, Julian Lewis
    British co director born in December 1966

    Resident in England

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

      IIF 24
  • Tendler, Julian Lewis
    British company director born in December 1966

    Resident in England

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

      IIF 25
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 26 IIF 27
    • icon of address 33, Water Lane, Watford, WD17 2NJ, England

      IIF 28
  • Tendler, Julian Lewis
    British director born in December 1966

    Resident in England

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

      IIF 29
    • icon of address 449, Brays Road, Birmingham, B26 2RR, England

      IIF 30 IIF 31
    • icon of address Langley House, Park Road, East Finchley, N2 8EY

      IIF 32
    • icon of address Langley House, Park Road, East Finchley, N2 8EY, United Kingdom

      IIF 33
    • icon of address 262, High Road, Harrow Weald, Harrow, HA3 7BB, England

      IIF 34
    • icon of address 1 The Pastures, Totteridge, London, N20 8AN, England

      IIF 35
    • icon of address 51, Uphill Road, London, Greater London, NW7 4PR, England

      IIF 36
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37 IIF 38
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY, United Kingdom

      IIF 39
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 40 IIF 41 IIF 42
    • icon of address Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address The Company's Registered Office., London, N2 8EY, England

      IIF 47
    • icon of address Unit A, Greatham Road Industrial Estate, Watford, Hertfordshire, WD23 2NZ, United Kingdom

      IIF 48 IIF 49
  • Julian Lewis Tendler
    English born in December 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 50
  • Tendler, Julian
    British director born in December 1966

    Resident in England

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

      IIF 51
    • icon of address 38, Totteridge Village, London, N20 8JN, England

      IIF 52
  • Tender, Julian Lewis, Mr.
    British director born in December 1966

    Resident in United Kingdom

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

      IIF 53
  • Tendler, Julian Lewis
    British company director born in December 1966

    Resident in United Kingdom

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

      IIF 54
    • icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 55
    • icon of address Unit A, Greatham Road Industrial Estate, Watford, Hertfordshire, WD23 2NZ, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Tendler, Julian Lewis
    British director born in December 1966

    Resident in United Kingdom

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

      IIF 59
    • icon of address Asteys, 8 Camlet Way, Hadley Wood, Hertfordshire, EN4 0LH

      IIF 60
    • icon of address Honeysuckle Cottage, Back Lane, Letchmore Heath, Herts, WD25 8EH, United Kingdom

      IIF 61
    • icon of address Unit A, Greatham Road Industrial Estate, Watford, Hertfordshire, WD23 2NZ, United Kingdom

      IIF 62
  • Tendler, Julian Lewis, Mr.
    British company director born in December 1966

    Resident in United Kingdom

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

      IIF 63
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

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

    Resident in United Kingdom

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

      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 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - 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 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
  • 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 64 - 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 55 - 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 65 - 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 26 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - 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 56 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    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
  • 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 38 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - 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 57 - 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 37 - 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 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 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
  • 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 17 - Right to appoint or remove directorsOE
    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
  • 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 36 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - 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 29 - 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 59 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - 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 61 - Director → ME
  • 21
    icon of address 201 Haverstock Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 63 - 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 47 - Director → ME
    Person with significant control
    icon of calendar 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
  • 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 62 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 13 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - 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 27 - 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 24 - 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 58 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ 2023-02-01
    IIF 10 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2024-06-04
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - 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 60 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ 2021-05-31
    IIF 12 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ 2024-10-22
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - 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 42 - 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 49 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2024-01-08
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - 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 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2021-04-10
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - 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 54 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ 2021-04-10
    IIF 6 - 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 34 - 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 40 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ 2024-01-30
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2025-06-18
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - 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.