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

Teasdale, Russell Williams

    Related profiles found in government register
  • Teasdale, Russell Williams
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 1
    • icon of address 9 Greville Road, London, NW6 5HY, England

      IIF 2 IIF 3
  • Teasdale, Russell Williams
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 203, 2nd Floor China House, 401 Edgware Road, London, NW2 6GY, United Kingdom

      IIF 4
  • Teasdale, Russell Williams
    British landlord born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brierley Coleman And Company, Suite 327-328 Citibase, 40 Princess Street, Manchester, M1 6DE

      IIF 5
    • icon of address 9, Greville Road, London, NW6 5HY, United Kingdom

      IIF 6 IIF 7
  • Teasdale, Russell Williams
    British none born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Greville Rd, London, NW6 5HY, United Kingdom

      IIF 8
  • Teasdale, Russell Williams
    British project manager born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Greville Road, London, NW6 5HY, England

      IIF 9
  • Teasdale, Russell Williams
    British property developer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108d Portnall Road, London, W9 3BG

      IIF 10
    • icon of address 9, Greville Road, London, NW6 5HY, England

      IIF 11
    • icon of address Suites 10-12, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 12
  • Teasdale, Russell Williams
    born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Greville Road, London, NW6 5HY, United Kingdom

      IIF 13
  • Teasdale, Russell William
    British property developer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 70 Sutherland Avenue, London, W9 2QS, United Kingdom

      IIF 14
  • Teasdale, Russell Williams
    British

    Registered addresses and corresponding companies
    • icon of address 11 Kathkin Avenue, Crumpsall, Manchester, M8 4QL

      IIF 15
  • Mr Russell Teasdale
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Turner Street, C/o Brierley Coleman And Company, Manchester, M4 1DW, England

      IIF 16 IIF 17
  • Teasdale, Russell
    British project manager born in May 1965

    Registered addresses and corresponding companies
    • icon of address Flat 5 55 Buckley Road, London, NW6 7LX

      IIF 18
  • Mr Russell Williams Teasdale
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Teasdale, Russell
    British landlord born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Greviile Rd, London, London, NW65HY, United Kingdom

      IIF 27
  • Teasdale, Russell William

    Registered addresses and corresponding companies
    • icon of address Flat 4, 70 Sutherland Avenue, London, W9 2QS, United Kingdom

      IIF 28
  • Teasdale, Russell
    British project manager

    Registered addresses and corresponding companies
    • icon of address Flat 5 55 Buckley Road, London, NW6 7LX

      IIF 29
  • Mr Russell Teasdale
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Greviile Rd, London, NW6 5HY, United Kingdom

      IIF 30
  • Teasdale, Russell

    Registered addresses and corresponding companies
    • icon of address 9 Greville Road, London, NW6 5HY, England

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 9 Greville Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2012-05-28 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 32 Sutherland Avenue, London
    Active Corporate (5 parents)
    Equity (Company account)
    13,088 GBP2024-04-05
    Officer
    icon of calendar 2006-12-17 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 33 C/o Brierley Coleman And Company, 33 Turner Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address C/o Houghton Estates, 8 Bristol Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2011-06-22 ~ now
    IIF 14 - Director → ME
    icon of calendar 2011-06-22 ~ now
    IIF 28 - Secretary → ME
  • 5
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,057 GBP2021-07-31
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    467,782 GBP2024-03-31
    Officer
    icon of calendar 2005-03-31 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Unit 203 2nd Floor China House, 401 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 9 Greville Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,278 GBP2019-09-30
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2017-09-25 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 9
    icon of address 9 Greville Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 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
  • 10
    icon of address 9 Greville Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    164,665 GBP2023-11-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address 9 Greville Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    274,021 GBP2023-12-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address 33 Turner Street, C/o Brierley Coleman And Company, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000,678 GBP2024-02-28
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address 9 Greville Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,321 GBP2023-12-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Suite 2 The Brentano Suite Solar House, 915 High Road, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to surplus assets - 75% or moreOE
    IIF 24 - Right to appoint or remove membersOE
Ceased 7
  • 1
    icon of address Flat 1 84 Greencroft Gardens, London
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2023-10-10
    Officer
    icon of calendar 1998-07-01 ~ 1999-11-19
    IIF 18 - Director → ME
    icon of calendar 1998-07-01 ~ 1999-11-19
    IIF 29 - Secretary → ME
  • 2
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,057 GBP2021-07-31
    Officer
    icon of calendar 2004-01-20 ~ 2016-08-24
    IIF 5 - Director → ME
    icon of calendar 2003-09-30 ~ 2004-02-01
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-24
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    467,782 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-27 ~ 2021-09-07
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    icon of address 9 Greville Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    164,665 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-17 ~ 2022-11-22
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    icon of address 9 Greville Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    274,021 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-19 ~ 2021-07-14
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    icon of calendar 2021-07-14 ~ 2022-11-22
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 6
    icon of address 33 Turner Street, C/o Brierley Coleman And Company, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000,678 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-13 ~ 2022-11-22
    IIF 23 - Has significant influence or control OE
  • 7
    icon of address 9 Greville Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,321 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-19 ~ 2021-07-14
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.