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

Teefey, Philip

    Related profiles found in government register
  • Teefey, Philip
    Irish business consultant born in May 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 1, Dean Swift Building, Hamiltonsbawn Road, Armagh, Co. Armagh, BT60 1DL, United Kingdom

      IIF 1
  • Teefey, Philip
    Irish company director born in May 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34, Victoria Street, Armagh, BT61 9DT, United Kingdom

      IIF 2
    • icon of address Suite 1 Dean Swift Building, Hamiltonsbawn Road, Armagh, BT60 1DL, United Kingdom

      IIF 3
    • icon of address C/o Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast, BT2 8FD

      IIF 4
  • Teefey, Philip
    Irish director born in May 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 408, City East, 6872 Newtownards Road, Belfast, BT4 1GW, Northern Ireland

      IIF 5
  • Teefey, Philip Joseph
    British company director born in May 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 408 City East, 68-72 Newtownards Road, Belfast, Antrim, BT4 1GW, Northern Ireland

      IIF 6
  • Mr Philip Teefey
    Irish born in May 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34, Victoria Street, Armagh, BT61 9DT, United Kingdom

      IIF 7
    • icon of address Suite 1 Dean Swift Building, Hamiltonsbawn Road, Armagh, BT60 1DL, United Kingdom

      IIF 8
    • icon of address Suite 1, Dean Swift Building, Hamiltonsbawn Road, Armagh, Co. Armagh, BT60 1DL, United Kingdom

      IIF 9
    • icon of address Suite 408, City East, 6872 Newtownards Road, Belfast, BT4 1GW, Northern Ireland

      IIF 10
  • Teefey, Philip Joseph
    Irish company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6b, 6 Drumadd Road, Armagh, Armagh, BT61 9EA, Northern Ireland

      IIF 11
    • icon of address 6b, Drumadd Road, Armagh, County Armagh, BT61 9EA, Northern Ireland

      IIF 12 IIF 13
  • Teefey, Philip Joseph
    Irish director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Roundwood Lane, Roundwood Lane, Harpenden, Herts, AL5 3BW, United Kingdom

      IIF 14
  • Mr Philip Joseph Teefey
    Irish born in May 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6b, Drumadd Road, Armagh, County Armagh, BT61 9EA, Northern Ireland

      IIF 15
  • Mr Philip Joseph Teefey
    British born in May 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 408 City East, 68-72 Newtownards Road, Belfast, Antrim, BT4 1GW, Northern Ireland

      IIF 16
  • Teefey, Philip

    Registered addresses and corresponding companies
    • icon of address 34, Victoria Street, Armagh, BT61 9DT, United Kingdom

      IIF 17
  • Mr Philip Joseph Teefey
    Irish born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6b, 6 Drumadd Road, Armagh, Armagh, BT61 9EA, Northern Ireland

      IIF 18
    • icon of address 6b, Drumadd Road, Armagh, County Armagh, BT61 9EA, Northern Ireland

      IIF 19
    • icon of address C/o Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast, BT2 8FD

      IIF 20
    • icon of address Enterprise House, Roundwood Lane, Roundwood Lane, Harpenden, Herts, AL5 3BW, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    829,941 GBP2020-01-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 1 Dean Swift Building, Hamiltonsbawn Road, Armagh, Co. Armagh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    BAYSHORE SECURITY LTD - 2019-09-11
    icon of address Suite 408 City East 68-72 Newtownards Road, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 1 Dean Swift Building, Hamiltonsbawn Road, Armagh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Enterprise House Roundwood Lane, Roundwood Lane, Harpenden, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Euro Storage Old Batching Plant, Cranford Lane South, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    404,953 GBP2018-12-31
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Suite 408 City East, 6872 Newtownards Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-08-03 ~ 2020-01-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ 2020-01-05
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    icon of address Euro Storage Old Batching Plant, Cranford Lane South, London Heathrow Airport, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-04 ~ 2017-12-04
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2017-12-04
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    BRADLEY PENSE LIMITED - 2018-10-10
    icon of address Euro Storage, Old Batching Plant Eagle Road, London Heathrow Airport, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    92,947 GBP2017-12-31
    Officer
    icon of calendar 2017-08-04 ~ 2017-12-04
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2017-12-04
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    icon of address 34 Victoria Street, Armagh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    519,343 GBP2019-02-28
    Officer
    icon of calendar 2018-10-01 ~ 2018-10-01
    IIF 2 - Director → ME
    icon of calendar 2018-10-01 ~ 2018-10-01
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2018-10-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of address Enterprise House Roundwood Lane, Roundwood Lane, Harpenden, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-26 ~ 2017-11-22
    IIF 14 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.