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

Teague, Julie Iris Ann

    Related profiles found in government register
  • Teague, Julie Iris Ann

    Registered addresses and corresponding companies
  • Teague, Julie Iris Ann
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Counting House, 3 Mary Ann Street, St Paul's Square, Birmingham, B3 1BG, England

      IIF 16
  • Teague, Julie Iris Ann
    British finance director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heath Farm, Hampton Lane, Meriden, West Midlands, CV7 7LL, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Teague, Julie Iris Ann
    British managing director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dragons Court, Rough Close, Stoke, ST3 7PX, England

      IIF 20
  • Bailey, Julie Iris Ann
    British cfo born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95-105, Northwood Street, Birmingham, West Midlands, B3 1TH, England

      IIF 21
  • Bailey, Julie Iris Ann
    British chief financial officer born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 121-122, Scott House, The Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4AA, England

      IIF 22
  • Teague, Julie Iris Ann
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dragons Court, Rough Close, Stoke-on-trent, ST3 7PX, England

      IIF 23
  • Teague, Julie Iris Ann
    British group finance director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 6 Townend House, Floor 6 Townend House, Park Street, Walsall, West Midlands, WS1 1NS, England

      IIF 24
  • Teague, Juile Iris Ann
    British finance director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Grand Drive, London, SW20 9LY, England

      IIF 25
  • Bailey, Julie Iris Ann
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dragons Court, Rough Close, Stoke-on-trent, ST3 7PX, United Kingdom

      IIF 26
  • Mrs Julie Iris Ann Bailey
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95-105, Northwood Street, Birmingham, West Midlands, B3 1TH, England

      IIF 27
  • Miss Julie Iris Ann Teague
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Grand Drive, London, SW20 9LY, England

      IIF 28
    • icon of address 2, Dragons Court, Rough Close, Stoke-on-trent, ST3 7PX, England

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    TANIMOBA LIMITED - 1978-12-31
    icon of address Heath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 12 - Secretary → ME
  • 2
    COGENT GROUP LIMITED - 2005-07-12
    BROADFIELD ADVERTISING LIMITED - 2000-03-09
    icon of address Heath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 10 - Secretary → ME
  • 3
    COGENT SERVICES LIMITED - 1997-04-25
    D. L. S. RETAIL LIMITED - 1989-04-20
    PERSONNEL SELECTION LIMITED - 1985-07-23
    BALLINSOLE LIMITED - 1976-12-31
    icon of address Heath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 7 - Secretary → ME
  • 4
    DAVID CREWE ASSOCIATES LIMITED - 1986-08-29
    LIPCORN LIMITED - 1983-07-12
    icon of address Heath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    30,000 GBP2018-12-31
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 5 - Secretary → ME
  • 5
    LIGHTBOX COMMUNICATIONS LTD - 2022-11-11
    icon of address The Counting House, 3 Mary Ann Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 20 - Director → ME
  • 6
    COGENT CONTACT POINT LIMITED - 1986-08-29
    CONTACT POINT LIMITED - 1982-06-15
    SERTDES LIMITED - 1977-12-31
    icon of address Heath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 14 - Secretary → ME
  • 7
    icon of address 2 Dragons Court, Rough Close, Stoke-on-trent, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    103,630 GBP2024-03-30
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Dragons Court, Rough Close, Stoke-on-trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 26 - Director → ME
  • 9
    DLS PRODUCTIONS LIMITED - 2000-05-16
    BROADSIDE PUBLIC RELATIONS LIMITED - 1992-02-26
    icon of address Dafferns Llp, One Eastwood, Harry Weston Road, Coventry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 3 - Secretary → ME
  • 10
    icon of address Heath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    74 GBP2018-12-31
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 2 - Secretary → ME
  • 11
    icon of address Units 121-122, Scott House The Custard Factory, Gibb Street, Birmingham, West Midlands, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 22 - Director → ME
Ceased 12
  • 1
    COGENT ELLIOTT LIMITED - 1978-12-31
    icon of address The Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2019-06-03 ~ 2020-08-20
    IIF 17 - Director → ME
    icon of calendar 2019-06-03 ~ 2020-08-20
    IIF 8 - Secretary → ME
  • 2
    COGENT ELLIOTT FINANCIAL SERVICES LIMITED - 1979-12-31
    BETHELWEST LIMITED - 1976-12-31
    COGENT ELLIOTT SAUDI ARABIAN SERVICES LIMITED - 1977-12-31
    icon of address The Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    247,843 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-06-03 ~ 2020-08-20
    IIF 1 - Secretary → ME
  • 3
    MARK SCHOLES & COLIMITED - 1978-12-31
    icon of address The Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    238,201 GBP2023-12-31
    Officer
    icon of calendar 2019-06-03 ~ 2020-08-20
    IIF 19 - Director → ME
    icon of calendar 2019-06-03 ~ 2020-08-20
    IIF 6 - Secretary → ME
  • 4
    WH 213 LIMITED - 2005-07-28
    icon of address The Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    125 GBP2024-12-31
    Officer
    icon of calendar 2019-06-03 ~ 2020-08-20
    IIF 15 - Secretary → ME
  • 5
    icon of address 151 Grand Drive, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,841 GBP2024-10-31
    Officer
    icon of calendar 2020-10-19 ~ 2023-04-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2023-04-29
    IIF 28 - Has significant influence or control OE
  • 6
    icon of address Heath Farm, Hampton Lane, Meriden, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,329,733 GBP2018-12-31
    Officer
    icon of calendar 2019-06-03 ~ 2020-08-20
    IIF 4 - Secretary → ME
  • 7
    icon of address One Eastwood Harry Weston Road, Binley Business Park, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -180 GBP2022-07-31
    Officer
    icon of calendar 2019-06-03 ~ 2019-06-03
    IIF 9 - Secretary → ME
  • 8
    DRURY LANE SERVICES LIMITED - 2005-01-19
    STARLINK COMMUNICATIONS LIMITED - 1989-05-04
    icon of address The Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -583,483 GBP2024-12-31
    Officer
    icon of calendar 2019-06-03 ~ 2020-08-20
    IIF 18 - Director → ME
    icon of calendar 2019-06-03 ~ 2020-08-20
    IIF 11 - Secretary → ME
  • 9
    LIGHT BOX CREATIVE STUDIO LIMITED - 2022-05-16
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    112,484 GBP2022-06-30
    Officer
    icon of calendar 2021-10-12 ~ 2022-11-21
    IIF 16 - Director → ME
  • 10
    OFFICEOLOGY LTD - 2022-04-08
    icon of address 95-105 Northwood Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,500 GBP2024-03-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-10-28
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ 2024-10-30
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    STEPS TO WORK (WALSALL) LTD - 2020-08-28
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2020-06-05 ~ 2022-05-24
    IIF 24 - Director → ME
  • 12
    DRURY LANE STUDIOS LIMITED - 1995-09-08
    NILEREVON LIMITED - 1978-12-31
    THE DRURY LANE COMPANY LIMITED - 2023-07-14
    icon of address The Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -428,743 GBP2024-12-31
    Officer
    icon of calendar 2019-06-03 ~ 2020-08-20
    IIF 13 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.