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

Tekeste, Isaac

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Office 34b Harben House, Tickford Street, Newport Pagnell, MK16 9EY, United Kingdom

      IIF 2
  • Tekeste, Isaac
    British director born in June 1976

    Resident in United Kingdom

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

      IIF 3
    • icon of address Attic Business Centre, Acquiesce International Ltd, 1 Maverton Road, London, E3 2JE

      IIF 4
    • icon of address 6, East Chapel, Tattenhoe, Milton Keynes, Buckinghamshire, MK4 3AR, United Kingdom

      IIF 5
    • icon of address 30b Harben House Hotel, Severn Drive, Newport Pagnell, Buckinghamshire, MK16 9EY, United Kingdom

      IIF 6
    • icon of address Office 34b Harben House, Tickford Street, Newport Pagnell, MK16 9EY, United Kingdom

      IIF 7
  • Tekeste, Isaac
    British trader born in June 1976

    Resident in United Kingdom

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

      IIF 8
    • icon of address 9, Northfield Drive, Northfield, Milton Keynes, Bucks, MK15 0DQ, England

      IIF 9
  • Tekeste, Isaac
    British director born in July 1976

    Resident in United Kingdom

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

      IIF 10
  • Tekeste, Isaac
    British financial analyst born in July 1976

    Resident in United Kingdom

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

      IIF 11
  • Tekeste, Isaac
    born in June 1976

    Resident in United Kingdom

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

      IIF 12
  • Isaac Tekeste
    British born in June 1976

    Resident in United Kingdom

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

      IIF 13
  • Tekeste, Isaac
    British director born in June 1976

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

      IIF 14
  • Tekeste, Isaac
    British currency trader born in July 1980

    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 15
  • Mr Isaac Tekeste
    British born in June 1976

    Resident in United Kingdom

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

      IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • icon of address 6, East Chapel, Tattenhoe, Milton Keynes, Buckinghamshire, MK4 3AR, United Kingdom

      IIF 18
    • icon of address 9, Northfield Drive, Northfield, Milton Keynes, Bucks, MK15 0DQ, England

      IIF 19
    • icon of address 30b Harben House Hotel, Severn Drive, Newport Pagnell, MK16 9EY, United Kingdom

      IIF 20
    • icon of address Office 34b Harben House, Tickford Street, Newport Pagnell, MK16 9EY, United Kingdom

      IIF 21 IIF 22
  • Mr Isaac Tekeste
    British born in June 1976

    Resident in England

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

      IIF 23
  • Tekeste, Isaac

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

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

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