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

Mr Komey Tetteh

    Related profiles found in government register
  • Mr Komey Tetteh
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address Ensuave Ltd, International House, 12 Constance Street, London, E16 2DQ, England

      IIF 2
    • icon of address 9, Northfield Drive, Northfield, Milton Keynes, Bucks, MK15 0DQ, England

      IIF 3
    • icon of address Harben House, 34b Tickford Street, Milton Keynes, MK19 9EY, England

      IIF 4
    • icon of address Harben House, Tickford Street, Milton Keynes, MK16 9EY, United Kingdom

      IIF 5
    • icon of address Regius House, 43 Milton Road, Broughton, Milton Keynes, MK10 9RA, England

      IIF 6
  • Mr Komey Tetteh
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Milton Road, Milton Keynes, MK10 9RA, England

      IIF 7
  • Tetteh, Komey
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address 34b, Harben House, Tickford Street, Milton Keynes, MK16 9EY, England

      IIF 9
  • Tetteh, Komey
    British consultant born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harben House, Tickford Street, Milton Keynes, MK16 9EY, United Kingdom

      IIF 10
  • Tetteh, Komey
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Milton Road, Broughton, Milton Keynes, MK10 9RA, England

      IIF 11
    • icon of address Regius House, 43, Milton Road, Milton Keynes, MK10 9RA, United Kingdom

      IIF 12
  • Tetteh, Komey
    British i.t & security consultant born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Sheldon Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Tetteh, Komey
    British trader born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • icon of address 9, Northfield Drive, Northfield, Milton Keynes, Bucks, MK15 0DQ, England

      IIF 15
  • Mr Komey Tetteh
    United Kingdom born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Milton Road, 43 Milton Road, Broughton, Milton Keynes, Buckinghamshire, MK109RA, United Kingdom

      IIF 16
    • icon of address Phoenix Suite, 9, Northfield Drive, Northfield, Milton Keynes, Buckinghamshire, MK150DQ, United Kingdom

      IIF 17
  • Tetteh, Komey
    British consultant born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Milton Road, Milton Keynes, MK10 9RA, England

      IIF 18
  • Tetteh, Komey
    United Kingdom currency trader born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix Suite, 9, Northfield Drive, Northfield, Milton Keynes, Buckinghamshire, MK15 0DQ, United Kingdom

      IIF 19
  • Tetteh, Komey
    United Kingdom trader born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Milton Road, 43 Milton Road, Broughton, Milton Keynes, Buckinghamshire, MK10 9RA, United Kingdom

      IIF 20
  • Tetteh, Komey
    United Kingdom fx trader born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regius House, 43 Milton Road, Broughton, Milton Keynes, MK10 9RA, England

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    KOMEY TETTEH LTD - 2021-10-26
    icon of address Harben House, Tickford Street, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Regius House 43 Milton Road, Broughton, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    CAPITALFX MARKETS LTD - 2022-11-11
    QUANTANIUM LTD - 2019-04-10
    icon of address 30 Harben House, Tickford Street, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2020-08-31
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    WEBMEND LTD - 2016-03-16
    icon of address Ensuave Ltd International House, 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,299 GBP2018-10-31
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    SAPPHIRE MARKETS LTD - 2021-12-14
    ALPHA INFINITY PARTNERS LTD - 2024-04-30
    TOOLS FOR TRADERS LTD - 2025-04-29
    BESPOKE ALPHA SOLUTIONS LTD - 2023-07-11
    icon of address 30 Tickford Street, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 43 Milton Road, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 7
    icon of address 9 Northfield Drive, Northfield, Milton Keynes, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Phoenix Suite, 9 Northfield Drive, Northfield, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Phoenix Trading Group 9 Northfield Drive, The Phoenix Suite, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 16 Wellingborough Road, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 11 - Director → ME
Ceased 2
  • 1
    icon of address Flat 2, 184 London Road, Mitcham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,009 GBP2018-10-31
    Officer
    icon of calendar 2017-02-23 ~ 2018-09-01
    IIF 13 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-10-19 ~ 2016-08-01
    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 12 November 2025 and licensed under the Open Government Licence v3.0.