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

Waddington, James Dean

    Related profiles found in government register
  • Waddington, James Dean
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Chorley, Lancashire, PR7 5PA

      IIF 1
    • Chandler House, Unit 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 2
    • The Quarry Inn, 70 Quarry Hill, Horbury, Wakefield, West Yorkshire, WF4 5NF, United Kingdom

      IIF 3
    • Westgate House, 1 Westgate, Wetherby, West Yorkshire, LS22 6LL, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Waddington, James Dean
    British consultancy born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62-66, Deansgate, Manchester, M3 2EN, England

      IIF 7
  • Waddington, James Dean
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Waddington, James Dean
    British non executive director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beechbrooke, 121 Northallerton Road, Brompton, Northallerton, DL6 2PY, England

      IIF 19
  • Waddington, James Dean
    British operational director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Begbies Traynor (central) Llp, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF

      IIF 20
  • Waddington, James Dean
    British operations manager born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ship Inn, Ship Yard, Leeds, West Yorkshire, LS1 6LL

      IIF 21
  • Waddington, James Dean
    British pub management born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Marshall Peters Limited, Hesking Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 22
  • Waddington, James Dean
    British chief executive born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6 Anchor Court, Commercial Road, Darwen, BB3 0DB, England

      IIF 23
  • Waddington, James Dean
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6 Anchor Court, Commercial Road, Darwen, BB3 0DB, England

      IIF 24 IIF 25 IIF 26
    • Ship Inn, Ship Yard, Leeds, West Yorkshire, LS1 6LL

      IIF 27
  • Waddington, James Dean
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6 Anchor Court, Commercial Road, Darwen, Lancashire, BB3 0DB, United Kingdom

      IIF 28
    • 62-66, Deansgate, Manchester, M3 2EN, England

      IIF 29 IIF 30
    • 62-66, Deansgate, Manchester, M3 2EN, United Kingdom

      IIF 31
  • Waddington, James Dean
    British director born in July 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Head Office, Plume Of Feathers, Station Road, Barlaston, Stoke-on-trent, ST12 9DH, England

      IIF 32
  • Mr James Dean Waddington
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ship Inn, Ship Yard, Leeds, West Yorkshire, LS1 6LL

      IIF 33
    • 62-66, Deansgate, Manchester, M3 2EN, England

      IIF 34 IIF 35 IIF 36
  • Mr James Waddington
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 62-66, Deansgate, Manchester, M3 2EN, England

      IIF 37
  • Mr James Dean Waddington
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6 Anchor Court, Commercial Road, Darwen, BB3 0DB, England

      IIF 38 IIF 39 IIF 40
    • 62-66, Deansgate, Manchester, M3 2EN, United Kingdom

      IIF 42 IIF 43
    • Chandler House, Unit 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 44
child relation
Offspring entities and appointments
Active 24
  • 1
    6 Anchor Court, Commercial Road, Darwen, England
    Corporate (3 parents)
    Officer
    2024-08-21 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    HAMSARD 3224 LIMITED - 2011-05-10
    Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 1 - director → ME
  • 3
    Chandler House Unit 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    33,852 GBP2024-01-31
    Officer
    2015-01-09 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    6 Anchor Court, Commercial Road, Darwen, England
    Corporate (1 parent)
    Officer
    2023-09-06 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    Sedulo, 62-66 Deansgate, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    150,395 GBP2023-12-31
    Officer
    2012-12-20 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 36 - Has significant influence or controlOE
  • 6
    INGLENOOK INNS & TAVERNS (THWAITES) LIMITED - 2016-04-13
    62-66 Deansgate, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -156,380 GBP2023-12-31
    Officer
    2015-10-22 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 7
    INGLENOOK INNS & TAVERNS (GK) LIMITED - 2022-05-19
    62-66 Deansgate, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    3,753 GBP2023-12-31
    Officer
    2016-04-28 ~ now
    IIF 8 - director → ME
  • 8
    Regency Court, 62-66 Deansgate, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    87,341 GBP2023-12-31
    Officer
    2022-05-03 ~ now
    IIF 14 - director → ME
  • 9
    Sedulo, 62-66 Deansgate, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    2,100 GBP2023-12-31
    Officer
    2015-05-14 ~ now
    IIF 11 - director → ME
  • 10
    Regency Court, 62-66 Deansgate, Manchester, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -108,404 GBP2023-12-31
    Officer
    2022-05-05 ~ now
    IIF 13 - director → ME
  • 11
    Regency Court, 62-66 Deansgate, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2022-05-03 ~ now
    IIF 15 - director → ME
  • 12
    Regency Court, 62-66 Deansgate, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -174,521 GBP2023-12-31
    Officer
    2022-05-05 ~ now
    IIF 12 - director → ME
  • 13
    Regency Court, 62-66 Deansgate, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    370,723 GBP2023-12-31
    Officer
    2022-05-06 ~ now
    IIF 17 - director → ME
  • 14
    Regency Court, 62-66 Deansgate, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    607,680 GBP2023-12-31
    Officer
    2022-05-06 ~ now
    IIF 16 - director → ME
  • 15
    Regency Court, 62-66 Deansgate, Manchester, United Kingdom
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    21,978 GBP2023-12-31
    Officer
    2016-11-28 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-11-28 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 16
    Sedulo, 62-66 Deansgate, Manchester, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,157,499 GBP2023-12-31
    Officer
    2012-12-17 ~ now
    IIF 5 - director → ME
  • 17
    C/o Marshall Peters Limited Hesking Hall Farm, Wood Lane, Heskin, Preston
    Dissolved corporate (1 parent)
    Officer
    2015-04-20 ~ dissolved
    IIF 22 - director → ME
  • 18
    62-66 Deansgate, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    191,346 GBP2024-04-30
    Officer
    2015-04-27 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 19
    6 Anchor Court, Commercial Road, Darwen, England
    Corporate (2 parents)
    Equity (Company account)
    90,929 GBP2024-04-30
    Officer
    2024-01-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    WINTERHILL LEISURE LTD - 2011-11-07
    WHL MANAGEMENT LTD - 2010-02-10
    WINTERHILL LEISURE LIMITED - 2010-01-27
    Begbies Traynor (central) Llp, 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    2010-05-01 ~ dissolved
    IIF 20 - director → ME
  • 21
    Regency Court, 62-66 Deansgate, Manchester, England
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2021-05-27 ~ now
    IIF 30 - director → ME
  • 22
    62-66 Deansgate, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    3,796,287 GBP2023-12-31
    Officer
    2021-05-27 ~ now
    IIF 29 - director → ME
  • 23
    Ship Inn, Ship Yard, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    24,322 GBP2024-04-30
    Officer
    2018-10-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2018-01-31 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 24
    62-66 Deansgate, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    47,398 GBP2024-01-31
    Officer
    2020-06-20 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    Matthews Friary, 83 Wilmslow Road, Handforth, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2010-12-21 ~ 2012-10-11
    IIF 18 - director → ME
  • 2
    IGNITION ADVISORY LIMITED - 2018-10-08
    Beechbrooke 121 Northallerton Road, Brompton, Northallerton, England
    Corporate (2 parents)
    Equity (Company account)
    -4,296 GBP2024-01-31
    Officer
    2014-09-09 ~ 2022-05-16
    IIF 19 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-11-26
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 3
    The Quarry Inn 70 Quarry Hill, Horbury, Wakefield, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2013-09-09 ~ 2015-01-19
    IIF 3 - director → ME
  • 4
    Junction Inn, Junction Lane, St. Helens, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,994 GBP2016-01-31
    Officer
    2015-05-21 ~ 2016-06-17
    IIF 9 - director → ME
  • 5
    6 Anchor Court, Commercial Road, Darwen, England
    Corporate (2 parents)
    Equity (Company account)
    90,929 GBP2024-04-30
    Officer
    2021-02-03 ~ 2021-04-22
    IIF 25 - director → ME
    Person with significant control
    2021-02-03 ~ 2021-04-22
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 6
    White Leys Broadstone Lane, Ticknall, Derby, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    191,135 GBP2024-01-31
    Officer
    2014-08-07 ~ 2015-09-21
    IIF 32 - director → ME
  • 7
    Ship Inn, Ship Yard, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    24,322 GBP2024-04-30
    Officer
    2009-01-23 ~ 2017-01-16
    IIF 21 - director → ME
  • 8
    Westgate House, 1 Westgate, Wetherby, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    140,735 GBP2023-09-30
    Officer
    2012-09-13 ~ 2013-10-14
    IIF 4 - 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.