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

Mr Richard George Dunn

    Related profiles found in government register
  • Mr Richard George Dunn
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

      IIF 1
    • Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 2
    • Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 3 IIF 4
    • Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 5
    • 13a, Westgate, Holmfirth, HD9 6AA, United Kingdom

      IIF 6
    • 13a, Westgate, Honley, Holmfirth, West Yorkshire, HD9 6AA, United Kingdom

      IIF 7
    • Punch Bar, 11, Westgate, Honley, Holmfirth, HD9 6AA, United Kingdom

      IIF 8
    • 4th Floor, Fountain Precinct, Leopold Street, Sheffield, South Yorkshire, S1 2JA

      IIF 9
  • Dunn, Richard George
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11, Westgate, Honley, Holmfirth, HD9 6AA, United Kingdom

      IIF 10
    • 4th Floor, Fountain Precinct, Leopold Street, Sheffield, South Yorkshire, S1 2JA

      IIF 11
  • Dunn, Richard George
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

      IIF 12
    • Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 13 IIF 14
    • Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 15 IIF 16
    • Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 17 IIF 18
    • 11 Westgate, Honley, Holmfirth, HD9 6AA, England

      IIF 19 IIF 20
    • 11 Westgate, Honley, Holmfirth, West Yorkshire, HD9 6AA, England

      IIF 21
    • 13a, Westgate, Honley, Holmfirth, West Yorkshire, HD9 6AA, United Kingdom

      IIF 22 IIF 23
    • 4, Greenfield Road, Holmfirth, West Yorkshire, HD9 2JT

      IIF 24
    • 6 Westgate, Honley, Holmfirth, West Yorkshire, HD9 6AA, England

      IIF 25 IIF 26
    • Punch Bar, 11, Westgate, Honley, Holmfirth, West Yorkshire, HD9 6AA, United Kingdom

      IIF 27
    • 42 Hollyfield Avenue, Oakes, Huddersfield, West Yorkshire, HD3 4FX

      IIF 28
    • C/o Leonard Curtis 4th Floor, Fountain Precinct, Leopold St, Sheffield, S1 2JA

      IIF 29
  • Mr Richard Dunn
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Westgate, Holmfirth, HD9 6AA, United Kingdom

      IIF 30 IIF 31
  • Dunn, Richard George
    British

    Registered addresses and corresponding companies
    • 42 Hollyfield Avenue, Oakes, Huddersfield, West Yorkshire, HD3 4FX

      IIF 32
  • Dunn, Richard
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Westgate, Honley, Holmfirth, HD9 6AA, United Kingdom

      IIF 33
  • Dunn, Richard
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Westgate, Honley, Holmfirth, HD9 6AA, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 14
  • 1
    13 PUNCH ITALIAN LTD
    10823751
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2017-06-16 ~ 2019-02-06
    IIF 21 - Director → ME
    2019-02-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    13 UNO LTD
    11769876
    Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2019-01-16 ~ 2020-07-24
    IIF 23 - Director → ME
    2022-04-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-01-16 ~ 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
  • 3
    6 MUSTARD LTD
    10977473
    Moorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (5 parents)
    Officer
    2018-07-26 ~ dissolved
    IIF 12 - Director → ME
    2017-09-22 ~ 2018-07-04
    IIF 25 - Director → ME
    Person with significant control
    2017-09-22 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ELEVEN TAPAS LTD
    09724971
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2015-08-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 5
    KETTLE 13 LTD
    11384638
    11 Westgate, Honley, Holmfirth, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-04-12 ~ now
    IIF 10 - Director → ME
    2018-05-26 ~ 2020-07-24
    IIF 33 - Director → ME
    Person with significant control
    2018-05-26 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MUSTARD & PUNCH LIMITED
    06330861
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-08-01 ~ dissolved
    IIF 28 - Director → ME
    2007-08-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 7
    MUSTARD BISTRO LTD
    09335769
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2014-12-01 ~ 2018-07-04
    IIF 26 - Director → ME
    2018-07-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    ONE THREE EVENTS LTD
    11387897
    11 Westgate, Honley, Holmfirth, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-30 ~ 2020-07-24
    IIF 34 - Director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    PAN YUM LTD
    14042749
    13a Westgate, Honley, Holmfirth, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-01-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PUNCH BAR AND TAPAS LTD
    14045981
    C/o Leonard Curtis 4th Floor Fountain Precinct, Leopold St, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    2023-06-08 ~ dissolved
    IIF 29 - Director → ME
  • 11
    PUNCH TAPAS LTD
    10905092
    Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2022-04-12 ~ dissolved
    IIF 17 - Director → ME
    2018-07-26 ~ 2020-07-24
    IIF 19 - Director → ME
    2017-08-08 ~ 2018-07-04
    IIF 20 - Director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PWR LEISURE LTD
    08167149
    4 Greenfield Road, Holmfirth, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2012-08-03 ~ dissolved
    IIF 24 - Director → ME
  • 13
    WR CATERING LTD
    - now 14792232
    PUNCH EVENTS LTD
    - 2023-10-03 14792232
    4th Floor, Fountain Precinct, Leopold Street, Sheffield, South Yorkshire
    Liquidation Corporate (6 parents)
    Officer
    2025-01-07 ~ now
    IIF 11 - Director → ME
    2023-04-11 ~ 2023-11-07
    IIF 27 - Director → ME
    Person with significant control
    2023-04-11 ~ 2023-11-07
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2025-01-07 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    WR LEISURE LTD
    08318331
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-12-05 ~ dissolved
    IIF 13 - Director → 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 22 April 2026 and licensed under the Open Government Licence v3.0.