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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Graesser, David Adrian
    Director born in March 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of addressChamberlain House, Hanbury Chase, Hanbury Road, Hanbury, Worcestershire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    909,553 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 3
    icon of addressChamberlain House, Hanbury Chase, Hanbury Road, Hanbury, Worcestershire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,245,680 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 5
  • 1
    Graesser, Suzanne Mary
    Director born in July 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-03 ~ 2018-10-21
    OF - Director → CIF 0
  • 2
    Bhangu, Kawaldeep
    Director born in October 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2014-03-03 ~ 2014-03-03
    OF - Director → CIF 0
  • 3
    icon of addressThe Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 193 offsprings)
    Equity (Company account)
    26,132 GBP2024-12-31
    Officer
    2014-03-03 ~ 2014-03-03
    PE - Secretary → CIF 0
  • 4
    icon of addressChamberlain House, Hanbury Chase, Hanbury Road, Hanbury, Worcestershire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    909,553 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2018-02-24
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 5
    icon of addressChamberlain House, Hanbury Chase, Hanbury Road, Hanbury, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,245,680 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

TEK RESPONSE LIMITED

Previous name
TEK-NOLOGY RESPONSE LIMITED - 2014-03-07
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Debtors
1,000 GBP2023-09-30
209,000 GBP2023-03-31
Creditors
Current
0 GBP2023-09-30
-558 GBP2023-03-31
Net Current Assets/Liabilities
1,000 GBP2023-09-30
208,442 GBP2023-03-31
Equity
Called up share capital
1,000 GBP2023-09-30
1,000 GBP2023-03-31
Retained earnings (accumulated losses)
0 GBP2023-09-30
207,442 GBP2023-03-31
Equity
1,000 GBP2023-09-30
208,442 GBP2023-03-31
Average Number of Employees
12023-04-01 ~ 2023-09-30
Other Debtors
Current
1,000 GBP2023-09-30
209,000 GBP2023-03-31
Other Creditors
Current
0 GBP2023-09-30
558 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,550 shares2023-09-30
Par Value of Share
Class 1 ordinary share
10 GBP2023-04-01 ~ 2023-09-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
2,550 shares2023-09-30
Par Value of Share
Class 2 ordinary share
10 GBP2023-04-01 ~ 2023-09-30
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
4,400 shares2023-09-30
Par Value of Share
Class 3 ordinary share
10 GBP2023-04-01 ~ 2023-09-30
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
500 shares2023-09-30
Par Value of Share
Class 4 ordinary share
10 GBP2023-04-01 ~ 2023-09-30
Equity
Called up share capital
1,000 GBP2023-09-30
1,000 GBP2023-03-31

Related profiles found in government register
  • TEK RESPONSE LIMITED
    Info
    TEK-NOLOGY RESPONSE LIMITED - 2014-03-07
    Registered number 08917919
    icon of addressChamberlain House Hanbury Chase, Hanbury Road, Hanbury, Worcestershire B60 4BY
    PRIVATE LIMITED COMPANY incorporated on 2014-03-03 and dissolved on 2024-01-16 (9 years 10 months). The company status is Dissolved.
    CIF 0
  • TEK RESPONSE LIMITED
    S
    Registered number 08917919
    icon of addressChamberlain House, Hanbury Chase, Hanbury Road, Hanbury, Worcestershire, England, B60 4BY
    Limited Company in Uk Register Of Companies, England And Wales
    CIF 1
  • TEK RESPONSE LIMITED
    S
    Registered number 08917919
    icon of addressChamberlain House, Hanbury Chase, Hanbury Road, Worcester, Worcestershire, United Kingdom, B60 4BY
    Limited in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • TEK RESPONSE LIMITED - 2014-03-07
    icon of addressUnit 7 Salisbury House, Wheatfield Way, Hinckley, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,040 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-01 ~ 2022-09-08
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2018-02-22
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.