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

Teff, Charles Isaac

    Related profiles found in government register
  • Teff, Charles Isaac
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Eastville Avenue, London, NW11 0HD, England

      IIF 1 IIF 2 IIF 3
    • 5, Eastville Avenue, London, NW11 0HD, United Kingdom

      IIF 9 IIF 10
    • 2nd Floor Parkgates, Bury New Road, Manchester, M25 0TL, England

      IIF 11 IIF 12
    • Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 13
    • Haffner Hoff Llp, Parkgates, Bury New Road, Manchester, M25 0TL, United Kingdom

      IIF 14
  • Teff, Charles Isaac
    British co director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5, Eastville Avenue, London, NW11 0HD, United Kingdom

      IIF 15
    • Elite, House, 423 Bury New Road, Salford, M7 4ED, England

      IIF 16
  • Teff, Charles Isaac
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5, Eastville Ave, London, NW11 0HD, United Kingdom

      IIF 17
    • 5, Eastville Avenue, London, NW11 0HD, England

      IIF 18
    • 5, Eastville Avenue, London, NW11 0HD, United Kingdom

      IIF 19
  • Teff, Charles Isaac
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 36, Ravensdale Road, London, N16 6SH, United Kingdom

      IIF 20
    • 5, Eastville Avenue, London, NW11 0HD, England

      IIF 21
    • 5, Eastville Avenue, London, NW11 0HD, United Kingdom

      IIF 22 IIF 23
    • Brulimar House, Jubilee Road, Middleton, M24 2LX, England

      IIF 24
  • Teff, Charles Isaac
    British manager born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5, Eastville Avenue, London, NW11 0HD, United Kingdom

      IIF 25 IIF 26
  • Teff, Charles Isaac
    British none born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5, Eastville Avenue, London, NW11 0HD, United Kingdom

      IIF 27 IIF 28
  • Teff, Charles
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Eastville Avenue, London, NW11 0HD, England

      IIF 29 IIF 30
  • Mr Charles Isaac Teff
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Eastville Avenue, London, NW11 0HD, England

      IIF 31
    • 5, Eastville Ave, London, NW11 0HD, United Kingdom

      IIF 32
    • 5, Eastville Avenue, London, NW11 0HD, England

      IIF 33
    • 5, Eastville Avenue, London, NW11 0HD, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Halleswelle House, 1 Hallswelle Road, London, NW11 0DH

      IIF 38
    • 2nd Floor Parkgates, Bury New Road, Manchester, M25 0TL, England

      IIF 39
    • Haffner Hoff Llp, Parkgates, Bury New Road, Manchester, M25 0TL, United Kingdom

      IIF 40
  • Mr Charles Teff
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Charles Isaac Teff
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Rothfeld & Co, Medcar House, 149a Stamford Hill, London, N16 5LL, England

      IIF 46
  • Charles Teff
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Eastville Avenue, London, NW11 0HD, England

      IIF 47
  • Mr Charles Issac Teff
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Eastville Avenue, London, NW11 0HD, England

      IIF 48
  • Mr Charles Isaac Teff
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Teff, Charles

    Registered addresses and corresponding companies
    • 16, Eastville Avenue, London, NW11 0HD, England

      IIF 52 IIF 53 IIF 54
    • 5, Eastville Avenue, London, NW11 0HD, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Haffner Hoff Llp, Parkgates, Bury New Road, Manchester, M25 0TL, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 21
  • 1
    2nd Floor Parkgates, Bury New Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,309 GBP2022-07-31
    Officer
    2011-09-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    33 33 East Bank, London, Uk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,482 GBP2023-12-31
    Officer
    2012-06-21 ~ now
    IIF 13 - Director → ME
  • 3
    5 Eastville Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-05 ~ dissolved
    IIF 22 - Director → ME
    2021-05-05 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    16 Eastville Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-06-08 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    5 Eastville Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 26 - Director → ME
  • 6
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -118,036 GBP2023-02-28
    Person with significant control
    2017-02-28 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 7
    16 Eastville Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 8
    16 Eastville Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,344 GBP2024-12-31
    Officer
    2023-12-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-12-30 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 9
    16 Eastville Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,632 GBP2023-12-31
    Officer
    2019-12-30 ~ now
    IIF 4 - Director → ME
    2019-12-30 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2019-12-30 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 10
    5 Eastville Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    5 Eastville Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-31 ~ dissolved
    IIF 23 - Director → ME
    2020-12-31 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2020-12-31 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    16 Eastville Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-08-31 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 13
    Haffner Hoff Llp, Parkgates, Bury New Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    221,974 GBP2024-01-31
    Officer
    2019-01-09 ~ now
    IIF 14 - Director → ME
    2019-01-09 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    Halleswelle House, 1 Hallswelle Road, London
    Active Corporate (1 parent)
    Officer
    2018-06-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    16 Eastville Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,238 GBP2024-05-31
    Officer
    2020-05-20 ~ now
    IIF 7 - Director → ME
    2020-05-20 ~ now
    IIF 52 - Secretary → ME
  • 16
    16 Eastville Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,579 GBP2024-09-30
    Officer
    2019-09-25 ~ now
    IIF 5 - Director → ME
    2019-09-25 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2019-09-25 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Whiteside Accountant, Elite House, 423 Bury New Road, Salford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -423,553 GBP2016-01-31
    Officer
    2012-01-18 ~ dissolved
    IIF 16 - Director → ME
  • 18
    2nd Floor Parkgates, Bury New Road, Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    9,599 GBP2024-03-31
    Officer
    2017-03-21 ~ now
    IIF 11 - Director → ME
  • 19
    16 Eastville Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,133 GBP2024-01-31
    Officer
    2020-01-15 ~ now
    IIF 8 - Director → ME
  • 20
    16 Eastville Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 21
    16 Eastville Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
Ceased 13
  • 1
    HOTEL (YORK) LTD LTD - 2014-06-02
    ACE HOTEL (YORK) LIMITED - 2014-05-15
    1075 Finchley Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -337,228 GBP2015-09-27
    Officer
    2012-01-23 ~ 2014-05-23
    IIF 27 - Director → ME
  • 2
    33 East Bank, East Bank, London, Uk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    34,650 GBP2023-12-31
    Officer
    2014-12-16 ~ 2016-07-12
    IIF 24 - Director → ME
  • 3
    33 33 East Bank, London, Uk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,482 GBP2023-12-31
    Person with significant control
    2017-06-21 ~ 2019-04-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 4
    FIXOO LTD - 2018-08-13
    36 Ravensdale Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,441 GBP2024-12-31
    Officer
    2024-07-30 ~ 2025-09-21
    IIF 20 - Director → ME
    Person with significant control
    2024-07-30 ~ 2025-09-21
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 5
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -118,036 GBP2023-02-28
    Officer
    2017-02-28 ~ 2024-10-25
    IIF 25 - Director → ME
  • 6
    New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-01-23 ~ 2014-05-23
    IIF 28 - Director → ME
  • 7
    5 Eastville Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    75,830 GBP2022-11-30
    Officer
    2020-11-19 ~ 2023-12-01
    IIF 9 - Director → ME
    2020-11-19 ~ 2023-12-01
    IIF 55 - Secretary → ME
    Person with significant control
    2020-11-19 ~ 2023-12-01
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 8
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    105,044 GBP2024-04-30
    Officer
    2013-07-18 ~ 2014-07-30
    IIF 18 - Director → ME
  • 9
    16 Eastville Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,238 GBP2024-05-31
    Person with significant control
    2020-05-20 ~ 2020-05-20
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    121 Princes Park Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    105,194 GBP2024-02-28
    Officer
    2016-02-09 ~ 2025-01-01
    IIF 19 - Director → ME
  • 11
    121 Princes Park Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,436 GBP2024-03-31
    Officer
    2017-03-07 ~ 2025-01-06
    IIF 17 - Director → ME
    Person with significant control
    2017-03-07 ~ 2025-01-06
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    16 Eastville Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,133 GBP2024-01-31
    Person with significant control
    2020-01-15 ~ 2022-03-20
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 13
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    143,015 GBP2024-04-30
    Officer
    2013-07-18 ~ 2014-07-30
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.