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

Tereshchenko, Yury

    Related profiles found in government register
  • Tereshchenko, Yury
    British ceo born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT

      IIF 1
    • icon of address Suite 2 2nd Floor Phoenix House 32, West Street, Brighton, BN1 2RT

      IIF 2
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Tereshchenko, Yury
    British company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • icon of address 16, Bowling Green Lane, 3rd Floor, London, EC1R 0BD, England

      IIF 5
  • Tereshchenko, Yury
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 6
    • icon of address Suite 2 2nd Floor Phoenix House 32, West Street, Brighton, BN1 2RT

      IIF 7
    • icon of address 1, Bickenhall Mansions, Bickenhall Street, London, W1U 6BP, United Kingdom

      IIF 8 IIF 9
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 10
    • icon of address 16, Bowling Green Lane, London, EC1R 0BD, England

      IIF 11
  • Tereshchenko, Yury
    British investments and asset manager born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atlantic House, Jengers Mead, Billingshurst, West Sussex, RH14 9PB

      IIF 12
  • Tereshchenko, Yury
    British ceo born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

      IIF 13
  • Tereshchenko, Yury
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 City Road, 128 City Road, London, EC1V 2NX, England

      IIF 14
  • Mr Yury Tereshchenko
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT

      IIF 15
    • icon of address Suite 2 2nd Floor Phoenix House 32, West Street, Brighton, BN1 2RT

      IIF 16 IIF 17 IIF 18
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 19
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 16, Bowling Green Lane, 3rd Floor, London, EC1R 0BD, England

      IIF 24
    • icon of address 16, Bowling Green Lane, London, EC1R 0BD, England

      IIF 25
  • Mr Yury Tereshchenko
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 City Road, 128 City Road, London, EC1V 2NX, England

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,886,397 GBP2024-10-31
    Officer
    icon of calendar 2012-07-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Suite 2 2nd Floor Phoenix House 32 West Street, Brighton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -172,879 GBP2019-10-31
    Officer
    icon of calendar 2011-05-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 16 Bowling Green Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    174,334 GBP2024-12-31
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    23 SNAPS LIMITED - 2012-06-28
    LE MESNIL LIMITED - 2012-04-20
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -394,109 GBP2017-10-31
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,323 GBP2025-07-30
    Officer
    icon of calendar 2013-07-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 2 2nd Floor Phoenix House 32 West Street, Brighton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,461,427 GBP2017-09-30
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    COVENT GARDEN PERSONAL TRAINING LIMITED - 2012-03-09
    icon of address 2nd Floor, Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (5 parents)
    Equity (Company account)
    200,144 GBP2021-03-31
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 128 City Road 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,387,115 GBP2024-10-31
    Officer
    icon of calendar 2010-10-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 16 Bowling Green Lane, 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -676,743 GBP2023-10-31
    Officer
    icon of calendar 2011-05-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2013-01-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,672 GBP2024-06-30
    Officer
    icon of calendar 2008-11-26 ~ 2011-11-29
    IIF 12 - Director → ME
  • 2
    SPARSHATT GALLERIES LIMITED - 2006-10-05
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,078,546 GBP2024-12-31
    Officer
    icon of calendar 2016-10-27 ~ 2022-11-30
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.