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

Teasdale, Paul

    Related profiles found in government register
  • Teasdale, Paul
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Force, Tattenhall Lane, Chester, Cheshire, CH3 9NH, England

      IIF 1
    • Willow Force Villa, Tattenhall Lane, Tattenhall, Chester, CH3 9NH, United Kingdom

      IIF 2
    • Felt Court, Windmill Lane Industrial Estate, Denton, Manchester, M34 3RB, United Kingdom

      IIF 3 IIF 4
    • Unit B-d Felt Court, Windmill Lane Industrial Estate, Denton, Manchester, M34 3RB, England

      IIF 5
    • 3, Swan Alley, Ormskirk, L39 2EQ, England

      IIF 6 IIF 7
    • 3 Swan Alley, Swan Alley, Ormskirk, L39 2EQ, England

      IIF 8 IIF 9 IIF 10
  • Teasdale, Paul Anthony
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vickers Street, Miles Platting, Manchester, M40 8PU

      IIF 12
  • Teasdale, Paul Anthony
    British accountant born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Duo Plastics Limited, Vickers Street, Manchester, Lancashire, M40 8PU

      IIF 13
  • Teasdale, Paul Anthony
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Force Villa, Tattenhall Lane, Tattenhall, Chester, Cheshire, CH3 9NH, England

      IIF 14
    • 7 Barnside Way, Moulton, Cheshire, CW9 8PT

      IIF 15
  • Teasdale, Paul
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Mort House, Crowcrofts Road, Newstead Industrial Estate, Stoke-on-trent, Staffordshire, ST4 8HX, United Kingdom

      IIF 16 IIF 17
  • Teasdale, Paul
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Higsons Accountants, 93 Market Street, Farnworth, Bolton, Lancashire, BL4 7NS, England

      IIF 18
    • Vickers Street, Miles Platting, Manchester, M40 8PU, England

      IIF 19
    • 3, Meadowfield, Tarporley, Cheshire, CW6 9XD, United Kingdom

      IIF 20
  • Teasdale, Paul
    British chartered accountant born in December 1956

    Registered addresses and corresponding companies
    • Higher Bury Meadows Farm, Harwood, Lancashire, BL2 4JQ

      IIF 21
  • Teasdale, Paul Anthony
    born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Meadowfield, Tarporley, Cheshire, CW6 9XD, England

      IIF 22
  • Mr Paul Teasdale
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Force Villa, Tattenhall Lane, Tattenhall, Chester, CH3 9NH, United Kingdom

      IIF 23 IIF 24
  • Mr Paul Anthony Teaseale
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Force Villa, Tattenhall Lane, Tattenhall, Chester, CH3 9NH, United Kingdom

      IIF 25
  • Teasdale, Paul
    born in December 1956

    Registered addresses and corresponding companies
    • The Old Stables, 2c Marsland Road, Sale, M33 3HQ

      IIF 26
  • Teasdale, Paul Anthony

    Registered addresses and corresponding companies
    • Vickers Street, Miles Platting, Manchester, M40 8PU

      IIF 27
    • 7 Barnside Way, Moulton, Cheshire, CW9 8PT

      IIF 28
  • Mr Paul Teasdale
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Willow Force, Tattenhall Lane, Chester, Cheshire, CH3 9NH, England

      IIF 29
child relation
Offspring entities and appointments 23
  • 1
    ACCENT CAPITAL LLP
    OC335839
    3 Meadowfield, Tarporley, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2008-03-21 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 2
    CONCEPT CHEMICALS AND COATINGS LIMITED
    - now 02109482
    NEWTALK LIMITED - 1987-08-03
    Felt Court Windmill Lane Industrial Estate, Denton, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,233,350 GBP2024-10-31
    Officer
    2014-07-01 ~ now
    IIF 3 - Director → ME
  • 3
    CONCEPT CHEMICALS HOLDINGS LTD
    16627518
    Unit B-d Felt Court Windmill Lane Industrial Estate, Denton, Manchester, England
    Active Corporate (4 parents)
    Officer
    2025-08-04 ~ now
    IIF 5 - Director → ME
  • 4
    CONCEPT CHEMICALS LTD
    10977200
    Felt Court Windmill Lane Industrial Estate, Denton, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2017-09-22 ~ now
    IIF 4 - Director → ME
  • 5
    COUNTERPOINT CAPITAL LTD
    - now 05860185
    INTER FORENSICS LTD
    - 2010-09-09 05860185
    COUNTERPOINT CAPITAL LTD
    - 2009-03-17 05860185
    Technology House, Lissadel Street, Salford, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2006-06-28 ~ 2012-05-13
    IIF 15 - Director → ME
  • 6
    CYBER1 LIMITED
    09125120
    3 Meadowfield, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-10 ~ dissolved
    IIF 20 - Director → ME
  • 7
    D.A. PAK HOLDINGS LIMITED
    13216065
    Mort House Crowcrofts Road, Newstead Industrial Estate, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,522,480 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-08-01 ~ now
    IIF 16 - Director → ME
  • 8
    D.A. PAK LIMITED
    03546924
    Mort House Crowcrofts Road, Newstead Industrial Estate, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,144,134 GBP2024-03-31
    Officer
    2022-08-01 ~ now
    IIF 17 - Director → ME
  • 9
    DUO PLASTICS LIMITED
    02260922
    Vickers Street, Miles Platting, Manchester, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    5,560,564 GBP2022-12-31
    Officer
    2009-10-01 ~ 2013-12-31
    IIF 12 - Director → ME
    2010-11-01 ~ 2013-12-31
    IIF 27 - Secretary → ME
  • 10
    EWEBPRINT LTD.
    - now 02363786
    PENDLE DESIGNS INVESTMENTS LIMITED
    - 2011-08-11 02363786
    Willow Force Villa Tattenhall Lane, Tattenhall, Chester, Cheshire, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,946 GBP2016-06-30
    Officer
    2004-03-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    FINANCIAL AND COMMERCIAL LTD.
    - now 04872428
    QUAESITOR LTD
    - 2014-02-21 04872428
    ACTOS LTD
    - 2004-03-10 04872428
    Willow Force, Tattenhall Lane, Chester, Cheshire, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    4,047 GBP2024-12-31
    Officer
    2003-08-20 ~ now
    IIF 1 - Director → ME
    2003-08-20 ~ 2006-06-17
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Has significant influence or control OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    IKO CHESTER LIMITED
    09457638
    3 Swan Alley, Swan Alley, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    372,780 GBP2025-01-31
    Officer
    2026-02-06 ~ now
    IIF 9 - Director → ME
  • 13
    IKO CROSBY LIMITED
    06950812
    3 Swan Alley, Swan Alley, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,319 GBP2024-07-31
    Officer
    2026-02-06 ~ now
    IIF 11 - Director → ME
  • 14
    IKO NORTHGATE LIMITED
    13634179
    3 Swan Alley, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    467,431 GBP2025-01-31
    Officer
    2026-02-06 ~ now
    IIF 7 - Director → ME
  • 15
    IKO PEPPER STREET LTD
    - now 12358202
    IKO EVENTS LTD - 2023-11-30
    3 Swan Alley, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -154,562 GBP2025-01-31
    Officer
    2026-02-06 ~ now
    IIF 6 - Director → ME
  • 16
    IKO VENTURES LIMITED
    - now 04147103
    BLACK CAT (NORTHERN) LTD - 2009-03-12
    3 Swan Alley, Swan Alley, Ormskirk, England
    Active Corporate (7 parents)
    Equity (Company account)
    298,756 GBP2025-01-31
    Officer
    2026-02-06 ~ now
    IIF 8 - Director → ME
  • 17
    IKO WATERGATE LIMITED
    10536180
    3 Swan Alley, Swan Alley, Ormskirk, England
    Active Corporate (3 parents)
    Equity (Company account)
    342,861 GBP2025-01-31
    Officer
    2026-02-06 ~ now
    IIF 10 - Director → ME
  • 18
    LPS PROPERTY GROUP LTD
    14632489
    Willow Force Villa Tattenhall Lane, Tattenhall, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    2024-11-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-02-28 ~ 2025-12-18
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    2024-11-21 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    MOORGREEN FLEXIBLE PACKAGING LIMITED
    03331428
    C/o Duo Plastics Limited, Vickers Street, Manchester, Lancashire
    Dissolved Corporate (10 parents)
    Equity (Company account)
    563,741 GBP2022-12-31
    Officer
    2009-10-01 ~ 2013-12-31
    IIF 13 - Director → ME
  • 20
    NATIONAL ASSOCIATION OF ROUND TABLES OF GREAT BRITAIN AND IRELAND LIMITED(THE)
    00926158
    Marchesi House, 4 Embassy Drive, Edgbaston, Birmingham
    Converted / Closed Corporate (178 parents)
    Equity (Company account)
    507,114 GBP2024-03-31
    Officer
    1994-04-24 ~ 1998-05-10
    IIF 21 - Director → ME
  • 21
    NUPOL LIMITED
    05798668
    Duo Plastics Ltd, Vickers Street, Miles Platting, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2011-12-31 ~ 2013-12-31
    IIF 19 - Director → ME
  • 22
    TWJ PARTNERSHIP LLP - now
    TEASDALES LLP
    - 2003-12-17 OC304427
    1a "the Moorings", Dane Road Industrial Estate, Sale, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    205,188 GBP2023-09-30
    Officer
    2003-04-11 ~ 2003-08-20
    IIF 26 - LLP Designated Member → ME
  • 23
    ZENTEK FORENSICS LIMITED
    05172440
    Leonard Curtis House,elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -94,548 GBP2020-03-31
    Officer
    2011-11-01 ~ 2015-08-27
    IIF 18 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.