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 Isaac Tekeste

    Related profiles found in government register
  • Mr Isaac Tekeste
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Rickyard, Newton Blossomville, Bedford, Bedfordshire, MK43 8AF, United Kingdom

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • 6, East Chapel, Tattenhoe, Milton Keynes, Buckinghamshire, MK4 3AR, United Kingdom

      IIF 3
    • 9, Northfield Drive, Northfield, Milton Keynes, Bucks, MK15 0DQ, England

      IIF 4
    • 30b Harben House Hotel, Severn Drive, Newport Pagnell, MK16 9EY, United Kingdom

      IIF 5
    • Office 34b Harben House, Tickford Street, Newport Pagnell, MK16 9EY, United Kingdom

      IIF 6 IIF 7
  • Isaac Tekeste
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Wannamaker Gardens, Milton Keynes, Bucks, MK44JE, United Kingdom

      IIF 8
  • Mr Isaac Tekeste
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix Suite, 9, Northfield Drive, Northfield, Milton Keynes, Buckinghamshire, MK150DQ, England

      IIF 9
  • Tekeste, Isaac
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • Office 34b Harben House, Tickford Street, Newport Pagnell, MK16 9EY, United Kingdom

      IIF 11
  • Tekeste, Isaac
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Rickyard, Newton Blossomville, Bedford, Bedfordshire, MK43 8AF, United Kingdom

      IIF 12
    • Attic Business Centre, Acquiesce International Ltd, 1 Maverton Road, London, E3 2JE

      IIF 13
    • 6, East Chapel, Tattenhoe, Milton Keynes, Buckinghamshire, MK4 3AR, United Kingdom

      IIF 14
    • 30b Harben House Hotel, Severn Drive, Newport Pagnell, Buckinghamshire, MK16 9EY, United Kingdom

      IIF 15
    • Office 34b Harben House, Tickford Street, Newport Pagnell, MK16 9EY, United Kingdom

      IIF 16
  • Tekeste, Isaac
    British trader born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Wannamaker Gardens, Milton Keynes, Bucks, MK44JE, United Kingdom

      IIF 17
    • 9, Northfield Drive, Northfield, Milton Keynes, Bucks, MK15 0DQ, England

      IIF 18
  • Tekeste, Isaac
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Balcombe House, Streatham Hill, London, SW2 4AP, United Kingdom

      IIF 19
  • Tekeste, Isaac
    British financial analyst born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Manor Way, Mitcham, CR4 1EE, United Kingdom

      IIF 20
  • Tekeste, Isaac
    born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Manor Way, Mitcham, CR2 1EE, United Kingdom

      IIF 21
  • Tekeste, Isaac
    British director born in June 1976

    Registered addresses and corresponding companies
    • 139 Wedgewood House, China Walk Estate, London, SE11 6LP

      IIF 22
  • Tekeste, Isaac
    British currency trader born in July 1980

    Resident in England

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

      IIF 23
  • Tekeste, Isaac

    Registered addresses and corresponding companies
    • 6, East Chapel, Tattenhoe, Milton Keynes, Buckinghamshire, MK4 3AR, United Kingdom

      IIF 24
    • 30b Harben House Hotel, Severn Drive, Newport Pagnell, Buckinghamshire, MK16 9EY, United Kingdom

      IIF 25
    • Office 34b Harben House, Tickford Street, Newport Pagnell, MK16 9EY, United Kingdom

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    Attic Business Centre, 1 Maverton Road, London
    Dissolved Corporate (1 parent)
    Officer
    2005-01-25 ~ dissolved
    IIF 13 - Director → ME
  • 2
    6 East Chapel, Tattenhoe, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 14 - Director → ME
    2022-11-18 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    FORMATIONLABS LIMITED - 2020-04-17
    Office 34b Harben House, Tickford Street, Newport Pagnell, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-04-16 ~ dissolved
    IIF 16 - Director → ME
    2020-04-16 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ALCHEMY ZURICH LTD - 2012-08-09
    8 Pinner View, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-21 ~ dissolved
    IIF 19 - Director → ME
  • 5
    30b Harben House Hotel, Severn Drive, Newport Pagnell, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-23 ~ dissolved
    IIF 15 - Director → ME
    2021-06-23 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    9 Northfield Drive, Northfield, Milton Keynes, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Phoenix Suite, 9 Northfield Drive, Northfield, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Phoenix Trading Group 9 Northfield Drive, The Phoenix Suite, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    TEKCORP LIMITED - 2022-06-08
    Office 34b Harben House, Tickford Street, Newport Pagnell, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    2020-04-21 ~ now
    IIF 11 - Director → ME
    2020-04-21 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    SAPPHIRE GLOBAL LIMITED - 2023-05-23
    6 East Chapel, Tattenhoe, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-05-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    82 Manor Way, Mitcham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-23 ~ dissolved
    IIF 20 - Director → ME
Ceased 3
  • 1
    Suite 11, Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-05-13 ~ 2015-03-31
    IIF 21 - LLP Designated Member → ME
  • 2
    First Floor, 244 Edgware Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    152,058 GBP2024-08-31
    Officer
    2004-11-03 ~ 2005-03-06
    IIF 22 - Director → ME
  • 3
    Phoenix Trading Group 9 Northfield Drive, The Phoenix Suite, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-03 ~ 2016-08-31
    IIF 17 - 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.