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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miss Julie Iris Ann Teague

    Related profiles found in government register
  • Miss Julie Iris Ann Teague
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Grand Drive, London, SW20 9LY, England

      IIF 1
    • 2, Dragons Court, Rough Close, Stoke-on-trent, ST3 7PX, England

      IIF 2
  • Bailey, Julie Iris Ann
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, CB2 1PH, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 2, Dragons Court, Rough Close, Stoke-on-trent, ST3 7PX, United Kingdom

      IIF 7
  • Teague, Julie Iris Ann
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Dragons Court, Rough Close, Stoke-on-trent, ST3 7PX, England

      IIF 8
  • Teague, Julie Iris Ann
    British group finance director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 6 Townend House, Floor 6 Townend House, Park Street, Walsall, West Midlands, WS1 1NS, England

      IIF 9
  • Teague, Juile Iris Ann
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Grand Drive, London, SW20 9LY, England

      IIF 10
  • Mrs Julie Iris Ann Bailey
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 95-105, Northwood Street, Birmingham, West Midlands, B3 1TH, England

      IIF 11
  • Bailey, Julie Iris Ann
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 614/5b, Jq Modern, 120 Vyse Street, Hockley, Birmingham, B18 6NF, United Kingdom

      IIF 12
  • Bailey, Julie Iris Ann
    British cfo born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 95-105, Northwood Street, Birmingham, West Midlands, B3 1TH, England

      IIF 13
  • Teague, Julie Iris Ann
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Counting House, 3 Mary Ann Street, St Paul's Square, Birmingham, B3 1BG, England

      IIF 14
  • Teague, Julie Iris Ann
    British finance director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Heath Farm, Hampton Lane, Meriden, West Midlands, CV7 7LL, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Teague, Julie Iris Ann
    British managing director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dragons Court, Rough Close, Stoke, ST3 7PX, England

      IIF 18
  • Teague, Julie Iris Ann

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 27
  • 1
    A.R.M. COMMUNICATIONS LIMITED
    - now 01305907
    TANIMOBA LIMITED - 1978-12-31
    Heath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2019-06-03 ~ dissolved
    IIF 30 - Secretary → ME
  • 2
    AMALIVE LIMITED
    - now 15338220
    ENTEROSORB LIMITED - 2024-08-28
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2026-01-12 ~ 2026-02-03
    IIF 4 - Director → ME
  • 3
    COGENT ADVERTISING LIMITED
    - now 01506681
    COGENT GROUP LIMITED - 2005-07-12
    BROADFIELD ADVERTISING LIMITED - 2000-03-09
    Heath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2019-06-03 ~ dissolved
    IIF 28 - Secretary → ME
  • 4
    COGENT CONSULTANTS LIMITED
    - now 01278271
    COGENT SERVICES LIMITED - 1997-04-25
    D. L. S. RETAIL LIMITED - 1989-04-20
    PERSONNEL SELECTION LIMITED - 1985-07-23
    BALLINSOLE LIMITED - 1976-12-31
    Heath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2019-06-03 ~ dissolved
    IIF 25 - Secretary → ME
  • 5
    COGENT ELLIOTT GROUP LIMITED
    - now 00247566 01506681... (more)
    COGENT ELLIOTT LIMITED - 1978-12-31
    The Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (22 parents, 11 offsprings)
    Officer
    2019-06-03 ~ 2020-08-20
    IIF 15 - Director → ME
    2019-06-03 ~ 2020-08-20
    IIF 26 - Secretary → ME
  • 6
    COGENT ELLIOTT INVESTMENTS LIMITED
    - now 01264469
    COGENT ELLIOTT FINANCIAL SERVICES LIMITED - 1979-12-31
    COGENT ELLIOTT SAUDI ARABIAN SERVICES LIMITED - 1977-12-31
    BETHELWEST LIMITED - 1976-12-31
    The Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-06-03 ~ 2020-08-20
    IIF 19 - Secretary → ME
  • 7
    COGENT ELLIOTT LIMITED
    - now 00839992 00247566
    MARK SCHOLES & COLIMITED - 1978-12-31
    The Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (22 parents, 3 offsprings)
    Officer
    2019-06-03 ~ 2020-08-20
    IIF 17 - Director → ME
    2019-06-03 ~ 2020-08-20
    IIF 24 - Secretary → ME
  • 8
    COGENT ELLIOTT PUBLIC RELATIONS LIMITED
    - now 01701116
    DAVID CREWE ASSOCIATES LIMITED - 1986-08-29
    LIPCORN LIMITED - 1983-07-12
    Heath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2019-06-03 ~ dissolved
    IIF 23 - Secretary → ME
  • 9
    COGENT GROUP LIMITED
    - now 05346432 01506681... (more)
    WH 213 LIMITED - 2005-07-28
    The Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2019-06-03 ~ 2020-08-20
    IIF 33 - Secretary → ME
  • 10
    CONGA INFLUENCERS LTD
    - now 14145934
    LIGHTBOX COMMUNICATIONS LTD
    - 2022-11-11 14145934
    The Counting House, 3 Mary Ann Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-01 ~ dissolved
    IIF 18 - Director → ME
  • 11
    CREATIVE COMPANY LIMITED(THE)
    - now 01322764
    COGENT CONTACT POINT LIMITED - 1986-08-29
    CONTACT POINT LIMITED - 1982-06-15
    SERTDES LIMITED - 1977-12-31
    Heath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    2019-06-03 ~ dissolved
    IIF 32 - Secretary → ME
  • 12
    CYGNUS CONSULTANCY LTD
    12609561
    2 Dragons Court, Rough Close, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2020-05-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-05-19 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    CYTOX LIFE SCIENCES LIMITED
    16656200
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-01-12 ~ 2026-02-03
    IIF 5 - Director → ME
  • 14
    DRAGCOU HOLDINGS LTD
    13140220
    2 Dragons Court, Rough Close, Stoke-on-trent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-01-18 ~ now
    IIF 7 - Director → ME
  • 15
    ELLIOTT ADVERTISING LIMITED
    - now 01970908
    DLS PRODUCTIONS LIMITED - 2000-05-16
    BROADSIDE PUBLIC RELATIONS LIMITED - 1992-02-26
    Dafferns Llp, One Eastwood, Harry Weston Road, Coventry, England
    Dissolved Corporate (7 parents)
    Officer
    2019-06-03 ~ dissolved
    IIF 21 - Secretary → ME
  • 16
    ENTEROSORB LIMITED
    16038374 15338220
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2026-01-12 ~ 2026-02-03
    IIF 3 - Director → ME
  • 17
    HEPYX LIMITED
    11932437 11921512
    Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2026-01-12 ~ 2026-02-03
    IIF 6 - Director → ME
  • 18
    HH WELLNESS LTD
    12960374
    151 Grand Drive, London, England
    Dissolved Corporate (7 parents)
    Officer
    2020-10-19 ~ 2023-04-29
    IIF 10 - Director → ME
    Person with significant control
    2020-11-16 ~ 2023-04-29
    IIF 1 - Has significant influence or control OE
  • 19
    IMO AGENCY LIMITED
    08132666
    Heath Farm, Hampton Lane, Meriden, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    2019-06-03 ~ 2020-08-20
    IIF 22 - Secretary → ME
  • 20
    J. & B.H. INVESTMENTS LIMITED
    01187679
    One Eastwood Harry Weston Road, Binley Business Park, Coventry
    Dissolved Corporate (4 parents)
    Officer
    2019-06-03 ~ 2019-06-03
    IIF 27 - Secretary → ME
  • 21
    JUNCTION ELEVEN LIMITED
    - now 01977119
    DRURY LANE SERVICES LIMITED - 2005-01-19
    STARLINK COMMUNICATIONS LIMITED - 1989-05-04
    The Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2019-06-03 ~ 2020-08-20
    IIF 16 - Director → ME
    2019-06-03 ~ 2020-08-20
    IIF 29 - Secretary → ME
  • 22
    LIGHTBOX DIGITAL LTD
    - now 05618376
    LIGHT BOX CREATIVE STUDIO LIMITED
    - 2022-05-16 05618376
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2021-10-12 ~ 2022-11-21
    IIF 14 - Director → ME
  • 23
    LOBELIA INVESTMENT CO. LIMITED
    01201450
    Heath Farm, Hampton Lane, Meriden, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2019-06-03 ~ dissolved
    IIF 20 - Secretary → ME
  • 24
    PIE FINANCIAL LIMITED
    - now 11831803
    OFFICEOLOGY LTD - 2022-04-08
    95-105 Northwood Street, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Officer
    2023-12-01 ~ 2024-10-28
    IIF 13 - Director → ME
    Person with significant control
    2023-11-01 ~ 2024-10-30
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SPORT 4 LIFE UK
    05664605
    Unit 614/5b, Jq Modern, 120 Vyse Street, Hockley, Birmingham, United Kingdom
    Active Corporate (30 parents)
    Officer
    2024-02-02 ~ now
    IIF 12 - Director → ME
  • 26
    STEPS TO WORK
    - now 03738249
    STEPS TO WORK (WALSALL) LTD
    - 2020-08-28 03738249
    79 Caroline Street, Birmingham
    Liquidation Corporate (88 parents, 2 offsprings)
    Officer
    2020-06-05 ~ 2022-05-24
    IIF 9 - Director → ME
  • 27
    THE FOLD LEAMINGTON SPA LIMITED - now
    THE DRURY LANE COMPANY LIMITED
    - 2023-07-14 01309802
    DRURY LANE STUDIOS LIMITED - 1995-09-08
    NILEREVON LIMITED - 1978-12-31
    The Fold, Spencer Street, Royal Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2019-06-03 ~ 2020-08-20
    IIF 31 - Secretary → 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 5 April 2026 and licensed under the Open Government Licence v3.0.