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

Freundlich, Menachem Mendel

    Related profiles found in government register
  • Freundlich, Menachem Mendel
    British businessman born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, N4 1TJ, England

      IIF 1
  • Freundlich, Menachem Mendel
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 220, The Vale, London, NW11 8SR, United Kingdom

      IIF 2
    • 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, England

      IIF 3
  • Freundlich, Menachem Mendel
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Japonica House, 8 Spring Villa Road, Edgware, HA8 7EB, England

      IIF 4 IIF 5 IIF 6
    • Enterprise House, 21 Buckle Street, London, E1 8NN, United Kingdom

      IIF 7
    • Crown House, 151 High Road, Loughton, Essex, IG10 4LG, England

      IIF 8
  • Freundlich, Menachem
    British company director born in June 1982

    Resident in England

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

      IIF 9
  • Freundlich, Menachem Mendel
    British company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Japonica, House, 8 Spring Villa Road, Edgware, HA8 7EB, England

      IIF 10
  • Freundlich, Menachem Mendel
    British sales born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Brinsdale Road, Hendon, NW4 1TB, United Kingdom

      IIF 11
  • Mr Menachem Freundlich
    British born in June 1982

    Resident in England

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

      IIF 12
  • Freundlich, Menachem Mendel

    Registered addresses and corresponding companies
    • 19, Brinsdale Road, Hendon, NW4 1TB, United Kingdom

      IIF 13
  • Mr Menachem Mendel Freundlich
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Japonica House, 8 Spring Villa Road, Edgware, HA8 7EB, England

      IIF 14 IIF 15 IIF 16
    • 105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, N4 1TJ, England

      IIF 17
    • 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, England

      IIF 18
    • Crown House, 151 High Road, Loughton, Essex, IG10 4LG, England

      IIF 19
  • Mr Menachem Mendel Freundlich
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Japonica House, 8 Spring Villa Road, Edgware, HA8 7EB, England

      IIF 20
    • 19, Brinsdale Road, Hendon, NW4 1TB, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    Japonica House, 8 Spring Villa Road, Edgware, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    903 GBP2016-08-31
    Officer
    2011-05-17 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 2
    2nd Floor Japonica House, 8 Spring Villa Road, Edgware, England
    Corporate (2 parents)
    Equity (Company account)
    976,928 GBP2023-12-31
    Officer
    2019-03-29 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    2nd Floor Japonica House, 8 Spring Villa Road, Edgware, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-09 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    19 Brinsdale Road, Hendon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-01 ~ dissolved
    IIF 11 - director → ME
    2019-02-01 ~ dissolved
    IIF 13 - secretary → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    220 The Vale, London, United Kingdom
    Corporate (7 parents)
    Officer
    2023-06-21 ~ now
    IIF 2 - director → ME
  • 6
    BRITRULE LIMITED - 1994-08-16
    3rd Floor, Crown House, 151 High Road, Loughton, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -43,622 GBP2023-06-30
    Officer
    2012-04-15 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    Crown House, 151 High Road, Loughton, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -33,187 GBP2023-12-31
    Officer
    2020-06-08 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    2nd Floor Japonica House, 8 Spring Villa Road, Edgware, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-03 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-11-03 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,623,129 GBP2021-12-31
    Officer
    2008-12-22 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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 - Has significant influence or controlOE
Ceased 2
  • 1
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    180,556 GBP2024-01-31
    Officer
    2020-01-23 ~ 2024-05-20
    IIF 9 - director → ME
    Person with significant control
    2020-01-23 ~ 2024-04-15
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    66 Prescot Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-02-05 ~ 2014-03-05
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.