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

Garside, Steven

    Related profiles found in government register
  • Garside, Steven
    British director

    Registered addresses and corresponding companies
    • icon of address Cockerham Hall, 17 Huddersfield Road, Barnsley, South Yorkshire, S70 2LT, England

      IIF 1 IIF 2
    • icon of address 83 Ashdene Avenue, Crofton, Wakefield, West Yorkshire, WF4 1LY

      IIF 3
  • Garside, Steven

    Registered addresses and corresponding companies
    • icon of address 12, Gilcar Street, Normanton, WF6 1RD, United Kingdom

      IIF 4
  • Garside, Steven
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cockerham Hall, 17 Huddersfield Road, Barnsley, South Yorkshire, S70 2LT

      IIF 5
    • icon of address Cockerham Hall, 17 Huddersfield Road, Barnsley, South Yorkshire, S70 2LT, England

      IIF 6
  • Garside, Craig Steven
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 7
    • icon of address 12, Gilcar Street, Normanton, WF6 1RD, United Kingdom

      IIF 8
  • Garside, Craig Steven
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, United Kingdom

      IIF 9
  • Garside, Steven
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Ashdene Avenue, Crofton, Wakefield, West Yorkshire, WF4 1LY

      IIF 10
  • Garside, Craig Steven
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Village, Innovation Way, Barnsley, South Yorkshire, S75 1JL, United Kingdom

      IIF 11
    • icon of address Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire, WF5 0RG

      IIF 12
  • Mr Steven Garside
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cockerham Hall, 17 Huddersfield Road, Barnsley, South Yorkshire, S70 2LT

      IIF 13 IIF 14
  • Craig Steven Garside
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, United Kingdom

      IIF 15
  • Mr Craig Steven Garside
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, England

      IIF 16
    • icon of address 12, Gilcar Street, Normanton, WF6 1RD, United Kingdom

      IIF 17
  • Mr Craig Steven Garside
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Village, Innovation Way, Barnsley, South Yorkshire, S75 1JL, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Sun Healthcare Limted, Cockerham Hall, 17 Huddersfield Road, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2009-08-21 ~ now
    IIF 6 - Director → ME
    icon of calendar 2009-08-21 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-15 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 2
    icon of address Cockerham Hall, 17 Huddersfield Road, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,092 GBP2024-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 8 - Director → ME
    icon of calendar 2016-12-14 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 17 - Has significant influence or controlOE
  • 3
    icon of address Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,986 GBP2021-06-30
    Officer
    icon of calendar 2014-06-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 83 Ashdene Avenue, Crofton, Wakefield, West Yorks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-09 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2006-01-09 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    icon of address The Business Village, Innovation Way, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,516 GBP2025-04-30
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Cockerham Hall, 17 Huddersfield Road, Barnsley, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,665,544 GBP2024-06-30
    Officer
    icon of calendar 2003-11-23 ~ now
    IIF 5 - Director → ME
    icon of calendar 2004-03-02 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,465 GBP2022-09-30
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address The Business Village, Innovation Way, Barnsley, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,516 GBP2025-04-30
    Officer
    icon of calendar 2023-06-30 ~ 2023-12-22
    IIF 11 - Director → ME
  • 2
    icon of address Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,465 GBP2022-09-30
    Officer
    icon of calendar 2017-09-29 ~ 2019-12-31
    IIF 9 - Director → ME

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.