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

Teeling, Jonathan

    Related profiles found in government register
  • Teeling, Jonathan
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Oakfield Road, Didsbury, Manchester, M20 6XA, England

      IIF 1
  • Teeling, Jonathan
    British manager born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 2 IIF 3
  • Jonathan Teeling
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Oakfield Road, Didsbury, Manchester, M20 6XA, England

      IIF 4
  • Teeling, Jonathan William
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Cranston Drive, Sale, Gtr Manchester, M33 2PB

      IIF 5
  • Teeling, Jonathan William
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hare House, Chapel Street, Bloxham, Banbury, Oxfordshire, OX15 4NB, United Kingdom

      IIF 6
    • icon of address 10b, Humber Bridge Industrial Estate, Barton-upon-humber, East Riding Of Yorkshire, DN18 5RP, England

      IIF 7
    • icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom

      IIF 8
    • icon of address 2, Oakfield Road, Manchester, M20 6XA, England

      IIF 9
    • icon of address 4th Floor Queens House, Queen Street, Manchester, M2 5HT, England

      IIF 10 IIF 11
    • icon of address 4th Queens House, Queen Street, Manchester, M2 5HT, England

      IIF 12
    • icon of address C/o. Bdo Llp, 3 Hardman Street, Manchester, M3 3AT, England

      IIF 13
    • icon of address Fatsoma Limited, Suit 1.03, Colony, Jactin House, 24 Hood Street, Manchester, M4 6WX, England

      IIF 14
    • icon of address Queens House, 32 - 34 Queen Street, Manchester, M2 5HT, England

      IIF 15
    • icon of address Queens House, 4th Floor, Queens House, 32/34 Queen Street, Manchester, M2 5HT, England

      IIF 16
    • icon of address Queens House, Queen Street, Manchester, M2 5HT, England

      IIF 17
  • Teeling, Jonathan William
    British health supplement retailer born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bdo Llp, 3 Hardman Street, Spinningfields, Manchester, M3 3AT, Great Britain

      IIF 18
    • icon of address C/o: Bdo Llp, 3 Hardman Street, Spinningfields, Manchester, M3 3AT, United Kingdom

      IIF 19
    • icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 20
  • Teeling, Jonathan William
    British manager born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bdo Llp, 3 Hardman Street, Manchester, M3 3AT, England

      IIF 21
  • Jonathan William Teeling
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b, Humber Bridge Industrial Estate, Barton-upon-humber, East Riding Of Yorkshire, DN18 5RP, England

      IIF 22
  • John Teeling
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queens House, 4th Floor, Queens House, 32/34 Queen Street, Manchester, M2 5HT, England

      IIF 23
  • Mr Jonny Teeling
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wework, 1 St. Peters Square, Manchester, M2 3DE, England

      IIF 24
  • Jonathan William Teeling
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Oakfield Road, Manchester, M20 6XA, England

      IIF 25
  • Mr Jonathan William Teeling
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 26
    • icon of address Unit 8 Coopers Court, Coopers Lane, Knowsley Industrial Park, Liverpool, L33 7UB, England

      IIF 27
    • icon of address C/o Bdo Llp, 3 Hardman Street, Spinningfields, Manchester, M3 3AT, England

      IIF 28 IIF 29 IIF 30
    • icon of address Queens House, 32 - 34 Queen Street, Manchester, M2 5HT, England

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    JWP VENTURES LIMITED - 2016-06-02
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    656,907 GBP2020-12-31
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ALPHA DASH LIMITED - 2025-02-10
    icon of address 35 Firs Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    BEAN DONE LIMITED - 2014-09-17
    icon of address Wework, 1 St. Peters Square, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    503,488 GBP2018-12-31
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Hare House Chapel Street, Bloxham, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address C/o Bdo Llp 3 Hardman Street, Spinningfields, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 10b Humber Bridge Industrial Estate, Barton-upon-humber, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    704,562 GBP2024-11-30
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Bdo Llp 3 Hardman Street, Spinningfields, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address C/o Bdo Llp 3 Hardman Street, Spinningfields, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 2 Oakfield Road, Didsbury, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,822 GBP2024-04-30
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Queens House, 32 - 34 Queen Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,685 GBP2020-12-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    EIGHTY TWENTY VENTURES LTD - 2016-06-02
    icon of address 01 Meadlake Place Thorpe Lea Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    195,668 GBP2024-12-31
    Officer
    icon of calendar 2012-12-13 ~ 2018-12-21
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2018-12-21
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Fatsoma Limited, Suit 1.03 Colony, Jactin House, 24 Hood Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,309 GBP2023-05-31
    Officer
    icon of calendar 2018-01-18 ~ 2024-01-10
    IIF 14 - Director → ME
  • 3
    HAIR VITS LTD - 2014-06-10
    icon of address Spaces, 7 Park Row, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,577,158 GBP2024-01-31
    Officer
    icon of calendar 2014-02-17 ~ 2016-10-05
    IIF 20 - Director → ME
  • 4
    icon of address 4th Floor Queens House, Queen Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-11 ~ 2022-09-09
    IIF 11 - Director → ME
  • 5
    icon of address 4th Floor Queens House, Queen Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-11 ~ 2022-09-09
    IIF 10 - Director → ME
  • 6
    icon of address 4th Queens House, Queen Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-11 ~ 2022-09-09
    IIF 12 - Director → ME
  • 7
    icon of address Queens House, Queen Street, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-11 ~ 2022-09-09
    IIF 17 - Director → ME
  • 8
    MADE WITH HOPE LTD - 2020-03-11
    icon of address 2 Oakfield Road, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    86,332 GBP2024-12-31
    Officer
    icon of calendar 2014-12-04 ~ 2016-02-09
    IIF 5 - Director → ME
  • 9
    HAMSARD 3407 LIMITED - 2016-07-12
    EPERFORMANCE LTD - 2018-09-17
    icon of address Queens House 4th Floor, Queens House, 32/34 Queen Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,412,199 GBP2021-06-30
    Officer
    icon of calendar 2016-07-12 ~ 2022-09-09
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2021-08-11
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE

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.