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 Lee Ashley Teal

    Related profiles found in government register
  • Mr Lee Ashley Teal
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Sidings, Bacup, OL13 9RW, England

      IIF 1
    • icon of address Riddlings Hall, Riddings Road, Ilkley, LS29 9LU, England

      IIF 2
    • icon of address Wells Road Business Centre, Wells Road, Ilkley, LS29 9JB, England

      IIF 3 IIF 4 IIF 5
    • icon of address Wells Road Business Centre, Wells Road, Ilkley, LS29 9JB, United Kingdom

      IIF 6
    • icon of address Cracked Castle Barn, Skyreholme, Skipton, BD23 6DE, England

      IIF 7
    • icon of address The Brownie Barn, Barden, Skipton, BD23 6DJ, England

      IIF 8
  • Teal, Lee Ashley
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cracked Castle Barn, Skyreholme, Skipton, BD23 6DE, England

      IIF 9
    • icon of address The Brownie Barn, Barden, Skipton, BD23 6DJ, England

      IIF 10
  • Teal, Lee Ashley
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Sidings, Bacup, OL13 9RW, England

      IIF 11
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 12
    • icon of address C/o Rsm Uk Restructuring Advisory Llp, 5th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 13
  • Teal, Lee Ashley
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield Farm Business Park, Kettlesing Head, Harrogate, HG3 2SG, England

      IIF 14
    • icon of address 3, Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU, United Kingdom

      IIF 15
    • icon of address Ilkley Bid Office, Ilkley Town Hall, Station Road, Ilkley, LS29 8HB, England

      IIF 16
    • icon of address Wells Road Business Centre, Wells Road, Ilkley, West Yorkshire, LS29 9JB, United Kingdom

      IIF 17
  • Teal, Lee Ashley
    British manager born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riddlings Hall, Riddings Road, Ilkley, LS29 9LU, England

      IIF 18
  • Mr Lee Ashley Teal
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wells Road Business Centre, Wells Road, Ilkley, LS29 9JB, England

      IIF 19
  • Teal, Lee Ashley
    British fitness club manager born in March 1975

    Registered addresses and corresponding companies
    • icon of address 3 The Rhyddings, Riddings Road, Ilkley, West Yorkshire, LS29 9LU

      IIF 20
  • Teal, Lee Ashley
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Top Farm Cottage, Hunger Hill Road, Middleton, Ilkley, West Yorkshire, LS29 0DN, United Kingdom

      IIF 21
    • icon of address Unit 23 Centre Park, Marston Moor Business Park, Rudgate Tockwith, York, YO26 7QF, United Kingdom

      IIF 22
  • Teal, Lee Ashley
    British furniture distribution born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 23
  • Teal, Lee Ashley
    British manager born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rsm Uk Restructuring Advisory Llp, 5th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 24
  • Teal, Lee Ashley
    British sourcing/distribution born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Top Farm, Cottage, Hunger Hill Road Middleton, Ilkley, West Yorkshire, LS29 0DN, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,566 GBP2021-07-31
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,664 GBP2021-07-31
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address Lee Teal, Hill Top Farm Cottage Hunger Hill Road, Middleton, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address Hill Top Farm Cottage, Hunger Hill Road Middleton, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address C/o Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,233 GBP2021-07-31
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 13 - Director → ME
  • 6
    LOVE BROWNIES.CO.UK LIMITED - 2020-01-24
    LOVE BROWNIES.CO.UK - 2016-06-10
    icon of address C/o Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,945 GBP2021-07-31
    Officer
    icon of calendar 2009-07-11 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address The Brownie Barn, Barden, Skipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,301 GBP2024-07-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Springfield Farm Business Park, Kettlesing Head, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,505 GBP2021-07-31
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 3 Hawksworth Street, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address Springfield Farm Business Park, Kettlesing Head, Harrogate, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    120 GBP2021-07-31
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Cracked Castle Barn, Skyreholme, Skipton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,566 GBP2021-07-31
    Person with significant control
    icon of calendar 2019-11-11 ~ 2020-05-29
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 4 The Sidings, Bacup, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,296 GBP2020-03-31
    Officer
    icon of calendar 2018-12-10 ~ 2020-01-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ 2020-01-24
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,664 GBP2021-07-31
    Person with significant control
    icon of calendar 2017-04-19 ~ 2020-05-29
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 4
    icon of address Ilkley Bid Office Ilkley Town Hall, Station Road, Ilkley, England
    Active Corporate (8 parents)
    Equity (Company account)
    20,331 GBP2024-05-31
    Officer
    icon of calendar 2019-05-24 ~ 2021-08-24
    IIF 16 - Director → ME
  • 5
    icon of address C/o Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,233 GBP2021-07-31
    Person with significant control
    icon of calendar 2018-06-14 ~ 2020-05-29
    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
    IIF 4 - Right to appoint or remove directors OE
  • 6
    icon of address Unit 2 Carr House Farm, Pool Lane, Nun Monkton, North Yorkshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -13,214 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-08-09 ~ 2017-03-16
    IIF 22 - Director → ME
  • 7
    icon of address Riddlings Hall, Riddings Road, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,907 GBP2024-12-31
    Officer
    icon of calendar 2019-09-17 ~ 2021-09-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ 2021-09-05
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 54 Riverdale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-10-31
    Officer
    icon of calendar 2003-06-10 ~ 2004-06-25
    IIF 20 - Director → ME
  • 9
    icon of address Springfield Farm Business Park, Kettlesing Head, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,505 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-01-10 ~ 2020-05-29
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.