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

Teeluck, Jonathan Anthony

    Related profiles found in government register
  • Teeluck, Jonathan Anthony
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Somerton, 11 Inkpen Road, Kintbury, Hungerford, Berkshire, RG17 9TU, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 11, Inkpen Road, Kintbury, Berks, RG17 9TU, United Kingdom

      IIF 4
  • Teeluck, Jonathan Anthony
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Inkpen Road, Kintbury, Berkshire, RG17 9TU, United Kingdom

      IIF 5
  • Teeluck, Jonathan Anthony
    British sales born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Inkpen Road, Kintbury, Berkshire, RG17 9TU

      IIF 6
    • icon of address 11, Inkpen Road, Kintbury, RG179TU, England

      IIF 7
  • Teeluck, Jonathan Anthony
    British sales director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 8
  • Teeluck, Jonathan Anthony
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 9
  • Mr Jonathan Anthony Teeluck
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 New Barn Cottages, Station Road, Amerbley, West Sussex, BN18 9LT

      IIF 10
  • Mr Jonathan Teeluck
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerton, 11, Inkpen Road, Kintbury, Hungerford, RG17 9TU, England

      IIF 11
  • Mr Jonathan Anthony Teeluck
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, RG19 6HW, United Kingdom

      IIF 12
  • Teeluck, Jonathan Anthony

    Registered addresses and corresponding companies
    • icon of address 2 The Millers House, Chamberhouse Mill Lane, Thatcham, Berkshire, RG19 4NG

      IIF 13
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Griffins, Griffins Court, 24-32 London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 2 - Director → ME
  • 3
    COFFEE BOX (UK) LTD - 2015-02-04
    icon of address Rockley House, Brayford, Barnstaple, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-09-23 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Bizspace, Steel House Plot 4300 Solent Business Park Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -148,544 GBP2021-12-31
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 1 - Director → ME
  • 5
    CLUSAK LIMITED - 2013-06-21
    icon of address Rockley House, Brayford, Barnstaple, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,089 GBP2020-12-31
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,109 GBP2024-09-30
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 11 Inkpen Road, Kintbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 7 - Director → ME
Ceased 3
  • 1
    icon of address 1 The Coppers, Neatrice Webb Drive, Holmbury St Ma, Holmbury St. Mary, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    124,267 GBP2024-09-30
    Officer
    icon of calendar 2013-11-01 ~ 2024-07-26
    IIF 8 - Director → ME
  • 2
    COFFEE BOX (UK) LTD - 2015-02-04
    icon of address Rockley House, Brayford, Barnstaple, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-09-16 ~ 2017-09-23
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,109 GBP2024-09-30
    Officer
    icon of calendar 2003-02-27 ~ 2009-10-10
    IIF 6 - Director → ME
    icon of calendar 2003-02-27 ~ 2003-04-28
    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.