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

Teagle, Nicholas Paul

    Related profiles found in government register
  • Teagle, Nicholas Paul
    British accountant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St James's Place, London, SW1A 1NP

      IIF 1 IIF 2 IIF 3
    • icon of address 10 St James's Place, London, SW1A 1NP, England

      IIF 4 IIF 5 IIF 6
    • icon of address 10, St James's Place, London, SW1A 1NP, United Kingdom

      IIF 7
    • icon of address Nuffield House, 41-16 Piccadilly, London, W1J 0DS

      IIF 8
    • icon of address Nuffield House, 41-46 Piccadilly, London, W1J 0DS, England

      IIF 9 IIF 10
    • icon of address Charnwood College, Thorpe Hill, Loughborough, Leicestershire, LE11 4SQ, England

      IIF 11
  • Teagle, Nicholas Paul
    British chartered accountant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Water Lane, Richmond, TW9 1TJ, United Kingdom

      IIF 12
  • Teagle, Nicholas Paul
    British chief financial officer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St. James's Place, London, SW1A 1NP, England

      IIF 13
  • Teagle, Nicholas Paul
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

      IIF 14 IIF 15 IIF 16
    • icon of address Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom

      IIF 17
    • icon of address Kwintet House, Sykeside Drive, Altham, Accrington, Lancashire, BB5 5YE

      IIF 18
    • icon of address Kwintet House, Sykeside Drive, Altham Business Park, Altham, Accrington, Lancashire, BB5 5YE

      IIF 19 IIF 20 IIF 21
    • icon of address Kwintet House, Sykeside Drive, Altham Business Park, Altham, Accrington, Lancashire, BB5 5YE, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Sykeside Drive, Altham Business Park, Altham, Accrington, Lancashire, BB5 5YE, England

      IIF 26
    • icon of address Kwintet House, Syke Side Drive, Altham, Lancashire, BB5 5YE

      IIF 27
    • icon of address 10, St James's Place, London, SW1A 1NP, United Kingdom

      IIF 28
  • Teagle, Nicholas Paul
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 St James's Place, London, SW1A 1NP, England

      IIF 29 IIF 30 IIF 31
    • icon of address 10 St Jamesæs Place, London, SW1A 1NP, England

      IIF 33
    • icon of address Nuffield House, 41-46 Piccadilly, London, W1J 0DS, England

      IIF 34
    • icon of address 102 The Oaks Business Park, Crewe Road, Manchester, M23 9HZ, England

      IIF 35
  • Teagle, Nicholas Paul
    British accountant born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 St James's Place, London, SW1A 1NP, England

      IIF 36
  • Teagle, Nicholas Paul
    British

    Registered addresses and corresponding companies
    • icon of address Nuffield House, 41-46 Piccadilly, London, W1J 0DS

      IIF 37
  • Mr Nicholas Paul Teagle
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St James's Place, London, SW1A 1NP

      IIF 38
child relation
Offspring entities and appointments
Active 24
  • 1
    KANDAHAR (SALISBURY) LIMITED - 2016-10-11
    TEMPLECO 611 LIMITED - 2004-06-17
    icon of address 10 St James's Place, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    35,330 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 7 - Director → ME
  • 2
    KANDAHAR ASSET MANAGEMENT COMPANY LIMITED - 2016-08-23
    icon of address 10 St James's Place, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -8,335,256 GBP2023-12-31
    Officer
    icon of calendar 2014-04-28 ~ now
    IIF 3 - Director → ME
  • 3
    KANDAHAR NO.2 LIMITED - 2016-08-23
    MINMAR (884) LIMITED - 2008-04-03
    icon of address 10 St James's Place, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-04-28 ~ now
    IIF 2 - Director → ME
  • 4
    BEST DRESSED GROUP LIMITED - 2021-03-17
    UNIFORM BRANDS LIMITED - 2018-04-06
    icon of address 10 St Jamesæs Place, London, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    14,808,729 GBP2023-12-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 33 - Director → ME
  • 5
    LHD GROUP (UNITED KINGDOM) LTD - 2014-01-28
    LION APPAREL SYSTEMS LIMITED - 2013-01-25
    SKILLPOLISH LIMITED - 1998-01-15
    icon of address 102 The Oaks Business Park, Crewe Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,854,922 GBP2023-12-31
    Officer
    icon of calendar 2024-06-21 ~ dissolved
    IIF 35 - Director → ME
  • 6
    KANDAHAR NO.1 LIMITED - 2008-10-29
    MINMAR (817) LIMITED - 2007-01-25
    icon of address 10 St Jamesæs Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 36 - Director → ME
  • 7
    icon of address Kwintet Uk Ltd, Kwintet House Sykeside Drive, Altham Business Park, Altham, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address Charnwood College, Thorpe Hill, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-07-04 ~ now
    IIF 11 - Director → ME
  • 9
    WEARTICAL.COM LIMITED - 2002-11-12
    WWWORKWEAR.COM LTD - 2000-05-09
    icon of address Kwintet Uk Ltd, Kwintet House Sykeside Drive, Altham Business Park, Altham, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 10 St James's Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    -150,811 GBP2024-06-30
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 11
    UNIFORM BRANDS TRADING LIMITED - 2015-06-03
    LOGISTIK UNICORP LIMITED - 2014-06-05
    SARTORIA CORPORATEWEAR LIMITED - 2010-10-04
    WENSUM CORPORATEWEAR LIMITED - 2009-09-23
    GG 126 LTD - 2009-07-23
    icon of address Nuffield House, 41-46 Piccadilly, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 9 - Director → ME
  • 12
    HALTERHEIGHT LIMITED - 1999-01-12
    HOGARTH SAFETYWEAR LIMITED - 1997-06-23
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 10 St James's Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -321,000 GBP2023-12-31
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 28 - Director → ME
  • 14
    OVAL (2245) LIMITED - 2015-01-13
    icon of address 10 St James's Place, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    117,134,376 GBP2023-12-31
    Officer
    icon of calendar 2011-11-17 ~ now
    IIF 4 - Director → ME
  • 15
    NEVILL HOLT OPERA LIMITED - 2024-01-17
    icon of address Nevill Holt Theatre, Nevill Holt, Leciestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -681,436 GBP2023-08-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 13 - Director → ME
  • 16
    PENSATE LIMITED - 2002-11-20
    icon of address Kwintet Uk Ltd, Kwintet House Sykeside Drive, Altham Business Park, Altham, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 19 - Director → ME
  • 17
    HALTERHEIGHT LIMITED - 1997-06-23
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address Kwintet Uk Ltd, Kwintet House Sykeside Drive, Altham Business Park, Altham, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 24 - Director → ME
  • 19
    icon of address 3 Water Lane, Richmond, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-27
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 12 - Director → ME
  • 20
    THE DAVID ROSS FOUNDATION - 2021-08-04
    icon of address 10 St James's Place, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-03 ~ now
    IIF 37 - Secretary → ME
  • 21
    BRAGARD LIMITED - 2014-01-20
    icon of address Kwintet House Sykeside Drive, Altham, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 18 - Director → ME
  • 22
    SIMON JERSEY LIMITED - 2014-01-20
    BRABCO 1127 LIMITED - 2012-01-04
    icon of address Kwintet House, Syke Side Drive, Altham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 27 - Director → ME
  • 23
    WENAAS UK LIMITED - 2014-01-20
    KWINTET UK LIMITED - 2004-05-10
    WENAAS UK LIMITED - 2003-10-27
    WENAAS SCOTLAND LIMITED - 2002-01-04
    ANGUS NERO SAFETY LIMITED - 1996-06-10
    ANGUS WORKWEAR LIMITED - 1995-02-15
    MACFARLANE MANAGEMENT SERVICES LIMITED - 1990-12-12
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 14 - Director → ME
  • 24
    OVERALL PROTECTION LIMITED - 2002-11-20
    EBCOURT LIMITED - 2000-09-07
    icon of address Kwintet Uk Ltd, Kwintet House Sykeside Drive, Altham Business Park, Altham, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 22 - Director → ME
Ceased 7
  • 1
    BEST DRESSED GROUP LIMITED - 2021-03-17
    UNIFORM BRANDS LIMITED - 2018-04-06
    icon of address 10 St Jamesæs Place, London, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    14,808,729 GBP2023-12-31
    Officer
    icon of calendar 2018-11-22 ~ 2021-06-29
    IIF 6 - Director → ME
    icon of calendar 2013-12-19 ~ 2016-04-25
    IIF 10 - Director → ME
  • 2
    LHD GROUP (UNITED KINGDOM) LTD - 2014-01-28
    LION APPAREL SYSTEMS LIMITED - 2013-01-25
    SKILLPOLISH LIMITED - 1998-01-15
    icon of address 102 The Oaks Business Park, Crewe Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,854,922 GBP2023-12-31
    Officer
    icon of calendar 2014-01-02 ~ 2016-04-25
    IIF 34 - Director → ME
  • 3
    icon of address Unit C1-c2 The Forum Hercules Office Park, Bird Hall Lane, Stockport, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,441,581 GBP2023-12-31
    Officer
    icon of calendar 2020-05-22 ~ 2021-06-30
    IIF 5 - Director → ME
    icon of calendar 2013-03-06 ~ 2016-04-25
    IIF 8 - Director → ME
  • 4
    PIONER FRISTADS (UK) LIMITED - 2014-04-23
    FRISTADS UK LIMITED - 2004-09-16
    OGLAEND PIONER (UK) LIMITED - 2004-09-14
    icon of address 102 The Oaks Business Park, Crewe Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,002 GBP2020-12-31
    Officer
    icon of calendar 2019-04-26 ~ 2021-06-30
    IIF 31 - Director → ME
    icon of calendar 2014-01-08 ~ 2016-04-25
    IIF 20 - Director → ME
  • 5
    INHOCO 924 LIMITED - 2000-02-08
    icon of address The Forum Hercules Business Park Bird Hall Lane, Cheadle Hulme, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,179,791 GBP2020-12-31
    Officer
    icon of calendar 2019-04-26 ~ 2021-06-30
    IIF 29 - Director → ME
    icon of calendar 2014-01-08 ~ 2016-04-25
    IIF 25 - Director → ME
  • 6
    KWINTET UK GROUP LIMITED - 2014-01-24
    KWINTET UK LIMITED - 2012-01-04
    LINEWHEEL LIMITED - 2007-09-25
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,797,000 GBP2020-12-31
    Officer
    icon of calendar 2019-04-26 ~ 2021-06-30
    IIF 30 - Director → ME
    icon of calendar 2014-01-08 ~ 2016-04-25
    IIF 17 - Director → ME
  • 7
    KWINTET UK LIMITED - 2014-01-20
    SIMON JERSEY LIMITED - 2012-01-04
    SIMON-JERSEY LIMITED - 1999-02-08
    icon of address Unit C1-c2 The Forum Hercules Office Park, Bird Hall Lane, Stockport, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -16,307,175 GBP2023-12-31
    Officer
    icon of calendar 2019-04-26 ~ 2021-06-29
    IIF 32 - Director → ME
    icon of calendar 2014-01-08 ~ 2016-04-25
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.