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 Alain John Teste

    Related profiles found in government register
  • Mr Lee Alain John Teste
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Pear Tree Farm, Blackden, Holmes Chapel, Crewe, CW4 8DA, England

      IIF 1 IIF 2
    • Pear Tree Farm, Blackden Holmes Chapel, Crewe, CW4 8DA, United Kingdom

      IIF 3
    • Pear Tree Farm, Blackden, Holmes Chapel, Crewe, Cheshire, CW4 8DA, United Kingdom

      IIF 4 IIF 5
    • Pear Tree Farm, Bomish Lane, Blackden, Crewe, CW4 8DA, United Kingdom

      IIF 6
    • James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Mr Lee Alain John Teste
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pear Tree Farm, Bomish Lane, Blackden, Cheshire, CW4 8DA, United Kingdom

      IIF 10
    • Pear Tree Farm, Blackden, Holmes Chapel, Crewe, Cheshire, CW4 8DA, England

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

      IIF 12
    • Smithy Cottage, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 13
    • Smithy House, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 14
    • C/o Leighton Packaging Limited, Leigh Commerce Park, Greenfold Way, Leigh, Lancashire, WN7 3XJ, England

      IIF 15
  • Teste, Lee Alain John
    British accountant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Pear Tree Farm, Bomish Lane, Blackden, Crewe, CW4 8DA, United Kingdom

      IIF 16
    • James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Teste, Lee Alain John
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Pear Tree Farm, Blackden, Holmes Chapel, Crewe, CW4 8DA, England

      IIF 20
    • Pear Tree Farm, Blackden, Holmes Chapel, Crewe, Cheshire, CW4 8DA, United Kingdom

      IIF 21
  • Teste, Lee Alain John
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Canal Wharf, Lower Wharf Street, Ashton Under Lyne, Lancashire, OL6 7PE

      IIF 22
    • Unit 3b, Kayley Industrial Estate, Richmond Street, Ashton-under-lyne, OL7 0AU, England

      IIF 23
    • Unit C2, Fleming Centre, Fleming Way, Crawley, West Sussex, RH10 9NN, England

      IIF 24
    • Pear Tree Farm, Blackden Holmes Chapel, Crewe, CW4 8DA, United Kingdom

      IIF 25
    • Pear Tree Farm, Blackden, Holmes Chapel, Crewe, Cheshire, CW4 8DA, United Kingdom

      IIF 26
    • C/o Beakbane Limited, Stourport Road, Kidderminster, DY11 7QT, England

      IIF 27
    • Sterling House, 501 Middleton Road, Chadderton, Oldham, Greater Manchester, OL9 9LY, United Kingdom

      IIF 28
  • Teste, Lee Alain John
    British financial consultant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Pear Tree Farm, Blackden, Holmes Chapel, Crewe, Cheshire, CW4 8DA, United Kingdom

      IIF 29
  • Lee Alain John Teste
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pear Tree Farm, Bomish Lane, Blacken, CW4 8DA, United Kingdom

      IIF 30
  • Teste, Lee Alain
    British none born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Lee Teste
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Teste, Lee Alain John
    British accountancy born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smithy Cottage, Stocks Lane, Over Peover, Over Peover, Cheshire, WA16 8TN, Uk

      IIF 38
  • Teste, Lee Alain John
    British accountant born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1.3, 20 Market Street, Altrincham, Chesire, WA14 1PF, England

      IIF 39
    • Pear Tree Farm, Bomish Lane, Blacken, CW4 8DA, United Kingdom

      IIF 40
    • Pear Tree Farm, Blackden, Holmes Chapel, Crewe, Cheshire, CW4 8DA, England

      IIF 41
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 42
    • Smithy Cottage, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 43 IIF 44
  • Teste, Lee Alain John
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pear Tree Farm, Bomish Lane, Blackden, Cheshire, CW4 8DA, United Kingdom

      IIF 45
    • Smithy Cottage, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 46
    • Smithy House, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, England

      IIF 47
  • Teste, Lee Alain John
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1.3, 20 Market Street, Altrincham, WA14 1PF, England

      IIF 48
    • Smithy Cottage, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW

      IIF 49
    • Smithy Cottage, Stocks Lane, Over Peover, Knutsford, Cheshire, WA16 8TW, United Kingdom

      IIF 50
    • C/o Bulcock & Co, 10 The Bull Ring, Northwich, CW9 5BS, England

      IIF 51
  • Teste, Lee Alain John
    British director and accountant born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 52
  • Teste, Lee Alain
    born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 25, Woodheys Drive, Sale, Cheshire, M33 4JB

      IIF 53
  • Teste, Lee Alain
    British director

    Registered addresses and corresponding companies
  • Teste, Lee
    British accountant born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, United Kingdom

      IIF 56
  • Teste, Lee Alain

    Registered addresses and corresponding companies
    • Suite 1.3, 20 Market Street, Altrincham, Chesire, WA14 1PF, England

      IIF 57
child relation
Offspring entities and appointments
Active 29
  • 1
    Unit 3b Kayley Industrial Estate, Richmond Street, Ashton-under-lyne, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    397,995 GBP2021-10-01 ~ 2022-09-30
    Officer
    2024-05-14 ~ now
    IIF 23 - director → ME
  • 2
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2023-10-25 ~ now
    IIF 17 - director → ME
  • 3
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-10-12 ~ now
    IIF 56 - director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Pear Tree Farm Bomish Lane, Blackden, Cheshire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2024-12-03 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    Pear Tree Farm, Blackden Holmes Chapel, Crewe, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-10 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-17 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-18 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-10-18 ~ 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
  • 8
    CORPCAP LIMITED - 2023-10-11
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    30 GBP2023-06-30
    Person with significant control
    2020-09-18 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Pear Tree Farm Bomish Lane, Blackden, Crewe, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    610,542 GBP2024-03-31
    Officer
    2023-03-16 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    Pear Tree Farm Blackden, Holmes Chapel, Crewe, Cheshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    500 GBP2018-02-28
    Officer
    2017-02-28 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    CORPCAPITAL (2) LIMITED - 2023-10-25
    Sterling House 501 Middleton Road, Chadderton, Oldham, Greater Manchester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2023-07-25 ~ now
    IIF 28 - director → ME
  • 12
    2000 ENTERPRISE LIMITED - 1997-09-10
    Canal Wharf, Lower Wharf Street, Ashton Under Lyne, Lancashire
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,419,511 GBP2023-06-30
    Officer
    2023-08-04 ~ now
    IIF 22 - director → ME
  • 13
    CYBER COMPLIANCE SYSTEMS LTD - 2015-01-19
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    277,347 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    Pear Tree Farm Blackden, Holmes Chapel, Crewe, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 15
    DUB DAYS LTD - 2024-09-25
    Hawthorne Cottage, Tunstall Road, Congleton, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-16 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-09-16 ~ now
    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
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    Unit C2, Fleming Centre, Fleming Way, Crawley, West Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    1,436,235 GBP2024-03-31
    Officer
    2025-04-01 ~ now
    IIF 24 - director → ME
  • 17
    30 Kersland Gait, Stewarton, Kilmarnock, Scotland
    Corporate (3 parents)
    Person with significant control
    2025-04-17 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 18
    Smithy Cottage Stocks Lane, Over Peover, Knutsford, Cheshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-12-15 ~ dissolved
    IIF 43 - director → ME
  • 19
    Suite 1.3 20 Market Street, Altrincham, Chesire, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-15 ~ dissolved
    IIF 39 - director → ME
    2012-01-24 ~ dissolved
    IIF 57 - secretary → ME
  • 20
    C/o Beakbane Limited, Stourport Road, Kidderminster, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-09-01 ~ now
    IIF 27 - director → ME
  • 21
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Corporate (2 parents)
    Equity (Company account)
    4,703,187 GBP2020-06-30
    Officer
    2016-02-09 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-11 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Pear Tree Farm Blackden, Holmes Chapel, Crewe, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    64,465 GBP2024-03-31
    Officer
    2023-04-30 ~ now
    IIF 21 - director → ME
  • 23
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved corporate (1 parent)
    Officer
    2010-05-21 ~ dissolved
    IIF 52 - director → ME
  • 24
    8th Floor 1 New York Street, Manchester, Greater Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-11-25 ~ dissolved
    IIF 46 - director → ME
  • 25
    Smithy Cottage Stocks Lane, Over Peover, Knutsford, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    37,433 GBP2016-12-31
    Officer
    2014-05-22 ~ dissolved
    IIF 49 - director → ME
  • 26
    Pear Tree Farm, Bomish Lane, Blacken, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 40 - director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 27
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,100 GBP2023-08-31
    Person with significant control
    2023-12-04 ~ now
    IIF 8 - Has significant influence or controlOE
  • 28
    CORPCAPITAL LIMITED - 2024-12-12
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    29,921 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    2020-09-18 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Pear Tree Farm Blackden, Holmes Chapel, Crewe, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -61,726 GBP2024-03-31
    Officer
    2020-09-30 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    17 Robin Lane, Chelford, Macclesfield, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    44,660 GBP2024-12-31
    Officer
    2018-11-28 ~ 2022-02-17
    IIF 29 - director → ME
    Person with significant control
    2018-11-28 ~ 2019-03-11
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    15 Hindley Close, Fulwood, Preston, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2009-10-13 ~ 2010-03-30
    IIF 32 - director → ME
  • 3
    Leonard Curtis Recovery, Hollins Mount, Bury
    Dissolved corporate (1 parent)
    Officer
    2009-08-21 ~ 2010-01-01
    IIF 54 - secretary → ME
  • 4
    DUNHAM PROFESSIONAL SERVICES GROUP LIMITED - 2017-08-01
    3rd Floor, Castlefield House, Liverpool Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-27 ~ 2017-07-13
    IIF 50 - director → ME
  • 5
    CYBER COMPLIANCE SYSTEMS LTD - 2015-01-19
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    277,347 GBP2016-03-31
    Officer
    2015-03-10 ~ 2016-12-30
    IIF 51 - director → ME
  • 6
    VENCAP INVESTMENTS LIMITED - 2015-05-16
    1 Goose Green, Altrincham, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -21,438 GBP2022-01-31
    Officer
    2015-01-20 ~ 2016-07-21
    IIF 48 - director → ME
  • 7
    Higher Yedbury, Pennymoor, Tiverton, Devon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2009-10-13 ~ 2010-03-30
    IIF 31 - director → ME
  • 8
    C/o Nexus Solicitors Carlton House, 16-18 Albert Square, Manchester, Lancashire
    Dissolved corporate
    Officer
    2009-08-21 ~ 2010-04-02
    IIF 55 - secretary → ME
  • 9
    2nd Floor 9 Portland Street, Manchester, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    239,029 GBP2023-12-31
    Officer
    2015-09-15 ~ 2022-04-14
    IIF 47 - director → ME
    Person with significant control
    2017-03-09 ~ 2022-03-31
    IIF 15 - Right to appoint or remove directors OE
  • 10
    Buckley Road, Rochdale, Lancashire
    Corporate (5 parents)
    Equity (Company account)
    8,603,934 GBP2023-12-31
    Officer
    2011-05-14 ~ 2013-09-12
    IIF 38 - director → ME
  • 11
    BEERWOLF LIMITED - 2011-11-16
    15 Hindley Close, Fulwood, Preston, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2009-10-13 ~ 2010-03-30
    IIF 34 - director → ME
  • 12
    16 Oxford Court, Manchester, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,234 GBP2021-03-31
    Officer
    2009-06-26 ~ 2010-06-30
    IIF 53 - llp-designated-member → ME
  • 13
    15 Hindley Close, Fulwood, Preston, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2009-10-13 ~ 2010-03-30
    IIF 33 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.