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

Teal, Christopher Frederick

    Related profiles found in government register
  • Teal, Christopher Frederick
    English cleaner born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Dulverton Drive, Furzton, Milton Keynes, MK4 1JA, United Kingdom

      IIF 1
  • Teal, Christopher Frederick
    English commercial director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cosway Place, Grange Farm, Milton Keynes, Bucks, MK8 0NS

      IIF 2
  • Teal, Christopher Frederick
    English company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 3
    • icon of address 1 The Barns, Salford Road, Hulcote, Milton Keynes, MK17 8EP, England

      IIF 4
    • icon of address 147, Business Centre, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6GD, United Kingdom

      IIF 5
    • icon of address 64, Dulverton Drive, Furzton, Milton Keynes, MK4 1JA, United Kingdom

      IIF 6
  • Teal, Christopher Frederick
    English director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Mortimer Square, Mortimer Square, Milton Keynes, MK9 2FB, England

      IIF 7
    • icon of address 64, Dulverton Drive, Furzton, Milton Keynes, Buckinhamshire, MK4 1JA, England

      IIF 8
  • Teal, Christopher Frederick
    English marketing born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Dulverton Drive, Furzton, Milton Keynes, Buckinghamshire, MK4 1JA, England

      IIF 9
  • Teal, Christopher Frederick
    English none born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Huntley Crescent, Cambpell Park, Milton Keynes, Buckinghamshire, MK9 3FZ, England

      IIF 10
  • Teal, Christopher Frederick
    English operations manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Dulverton Drive, Furzton, Milton Keynes, MK4 1JA, England

      IIF 11
  • Teal, Christopher Frederick
    English takeaway born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Dulverton Drive, Furzton, Milton Keynes, Buckinghamshire, MK4 1JA, United Kingdom

      IIF 12
  • Mr Christopher Frederick Teal
    English born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. Cuthberts Street, Bedford, MK40 3JG, England

      IIF 13 IIF 14
    • icon of address 1 The Barns, Salford Road, Hulcote, Milton Keynes, MK17 8EP, England

      IIF 15
    • icon of address 147, Business Centre, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6GD, United Kingdom

      IIF 16
    • icon of address 34 Mortimer Square, Mortimer Square, Milton Keynes, MK9 2FB, England

      IIF 17
    • icon of address 64, Dulverton Drive, Furzton, Milton Keynes, MK4 1JA, United Kingdom

      IIF 18 IIF 19
    • icon of address 7, Cosway Place, Grange Farm, Milton Keynes, Bucks, MK8 0NS

      IIF 20
    • icon of address 8e, Boycott Avenue, Oldbrook, Milton Keynes, MK6 2JX, England

      IIF 21
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 64 Dulverton Drive, Furzton, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 64 Dulverton Drive, Furzton, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,564 GBP2019-10-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 12980342: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    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
  • 4
    icon of address 1 The Barns Salford Road, Hulcote, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    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
  • 5
    icon of address 64 Dulverton Drive, Furzton, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 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
  • 6
    icon of address 147 Business Centre, Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 64 Dulverton Drive, Furzton, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 12 - Director → ME
  • 8
    TSL IT LIMITED - 2025-06-24
    icon of address 27 St. Cuthberts Street, Bedford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -6,493 GBP2025-03-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    icon of address 7 Cosway Place, Grange Farm, Milton Keynes, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 34 Nicholls Court, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 64 Dulverton Drive, Furzton, Milton Keynes, Buckinhamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -16,553 GBP2021-01-31
    Officer
    icon of calendar 2014-01-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20 Huntley Crescent, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-04 ~ dissolved
    IIF 10 - Director → ME
Ceased 1
  • 1
    OUR PLACE MK LIMITED - 2023-06-01
    icon of address 34 Mortimer Square Mortimer Square, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -267,657 GBP2024-02-28
    Officer
    icon of calendar 2021-02-17 ~ 2023-05-08
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-05-08
    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

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 16 October 2025 and licensed under the Open Government Licence v3.0.