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

Bardsley, Anne

    Related profiles found in government register
  • Bardsley, Anne
    British company director born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newby Bridge, Ulverston, Cumbria, LA12 8NB

      IIF 1
    • icon of address Cranbrook, Oak Road Mottram, St Andrews, Cheshire, SK10 4RA

      IIF 2 IIF 3
  • Bardsley, Anne
    British director born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 4
    • icon of address Newby Bridge, Ulverston, Cumbria, LA12 8NB

      IIF 5
    • icon of address 90, Deansgate, Manchester, Lancashire, M3 2QJ, England

      IIF 6
    • icon of address Davis Blank Furniss Llp, Units 13-15 Brewery Yard, Deva City Office Park Trinity Way, Manchester, Greater Manchester, M3 7BB

      IIF 7
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 8 IIF 9
    • icon of address Cranbrook, Oak Road Mottram, St Andrews, Cheshire, SK10 4RA

      IIF 10 IIF 11
  • Bardsley, Anne
    British housewife born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranbrook, Oak Road Mottram, St Andrews, Cheshire, SK10 4RA

      IIF 12
  • Bardsley, Sharon Anne
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Swan Hotel And Spa, Newby Bridge, Ulverston, LA12 8NB, England

      IIF 13
  • Bardsley, Sharon Anne
    British chairman born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newby Bridge, Ulverston, Cumbria, LA12 8NB

      IIF 14
  • Bardsley, Sharon Anne
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newby Bridge, Ulverston, Cumbria, LA12 8NB

      IIF 15
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 16
  • Bardsley, Sharon Anne
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 17
  • Bardsley, Sharon Anne
    British hotel proprietor born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Swan Hotel & Spa, Newby Bridge, Nr Ulverston, Cumbria, LA12 8NB, United Kingdom

      IIF 18
  • Bardsley, Anne
    British

    Registered addresses and corresponding companies
    • icon of address Units 13-15 Brewery Yard, Deva City Office Park, Trinity Way, Manchester, Greater Manchester, M3 7BB, England

      IIF 19
    • icon of address Cranbrook, Oak Road Mottram, St Andrews, Cheshire, SK10 4RA

      IIF 20 IIF 21
  • Anne Bardsley
    British born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 22
  • Bardsley, Sharon Anne
    born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Swan Hotel & Spa, Newby Bridge, Nr Ulverston, Cumbria, LA12 8NB

      IIF 23
  • Mrs Anne Bardsley
    British born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 24
  • Bardsley, Sharon Anne
    British company director born in November 1969

    Registered addresses and corresponding companies
    • icon of address Croft Cottage, 40 Adlington Road, Wilmslow, Cheshire, SK9 2BJ

      IIF 25 IIF 26
  • Bardsley, Sharon Anne
    British director born in November 1969

    Registered addresses and corresponding companies
  • Bardsley, Sharon Anne
    British chairman

    Registered addresses and corresponding companies
    • icon of address Newby Bridge, Ulverston, Cumbria, LA12 8NB

      IIF 30
  • Bardsley, Sharon Anne
    British company director

    Registered addresses and corresponding companies
    • icon of address Alderley Mill Cottage, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4TW

      IIF 31
  • Bardsley, Sharon Anne

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 32
  • Ms Sharon Anne Bardsley
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newby Bridge, Ulverston, Cumbria, LA12 8NB

      IIF 33 IIF 34
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 35
    • icon of address The Swan Hotel & Spa, Newby Bridge, Nr Ulverston, Cumbria, LA12 8NB

      IIF 36 IIF 37
  • Mrs Anne Bardsley
    British born in January 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address The Swan Hotel And Spa, Newby Bridge, Ulverston, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    639,563 GBP2024-06-30
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 13 - Director → ME
  • 2
    DROYLSDEN RACEWAY AND EQUESTRIAN CENTRE LIMITED - 1977-12-31
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    565,201 GBP2016-07-03
    Officer
    icon of calendar ~ dissolved
    IIF 4 - Director → ME
    IIF 17 - Director → ME
    icon of calendar 2016-12-23 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -66,031 GBP2024-03-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HALLCO 534 LIMITED - 2001-02-13
    ROLAND BARDSLEY HOMES LIMITED - 2004-07-22
    icon of address Eversley, Gawsworth Road, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    250,000 GBP2019-12-31
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Globe Square, Dukinfield, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    icon of calendar ~ now
    IIF 19 - Secretary → ME
  • 6
    icon of address The Swan Hotel & Spa, Newby Bridge, Nr Ulverston, Cumbria
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -60,159 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Swan Hotel & Spa, Newby Bridge, Nr Ulverston, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 9
  • 1
    ROLAND BARDSLEY (BUILDERS) LIMITED - 2001-03-02
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Insolvency Proceedings Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1994-01-01 ~ 2004-07-14
    IIF 25 - Director → ME
    icon of calendar ~ 2004-07-14
    IIF 11 - Director → ME
  • 2
    ROLAND BARDSLEY CONSTRUCTION GROUP LIMITED - 2004-09-16
    HALLCO 533 LIMITED - 2001-01-04
    HALLCO 1022 LIMITED - 2022-04-21
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -355,590 GBP2023-12-31
    Officer
    icon of calendar 2012-07-18 ~ 2024-02-26
    IIF 8 - Director → ME
    icon of calendar 2001-02-28 ~ 2004-07-14
    IIF 29 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ 2024-03-26
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    DROYLSDEN RACEWAY AND EQUESTRIAN CENTRE LIMITED - 1977-12-31
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    565,201 GBP2016-07-03
    Officer
    icon of calendar ~ 2009-10-01
    IIF 20 - Secretary → ME
  • 4
    HALLCO 534 LIMITED - 2001-02-13
    ROLAND BARDSLEY HOMES LIMITED - 2004-07-22
    icon of address Eversley, Gawsworth Road, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    250,000 GBP2019-12-31
    Officer
    icon of calendar 2001-02-28 ~ 2004-07-14
    IIF 2 - Director → ME
    IIF 26 - Director → ME
  • 5
    BARDSLEY ESTATES LIMITED - 2022-04-21
    ROLAND BARDSLEY CONSTRUCTION GROUP LIMITED - 2006-05-10
    HALLCO 1022 LIMITED - 2004-09-16
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    4,877 GBP2023-12-31
    Officer
    icon of calendar 2004-07-01 ~ 2015-01-01
    IIF 28 - Director → ME
    icon of calendar 2004-07-01 ~ 2024-07-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-27
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 6
    icon of address 20 Lassells Fold, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-27 ~ 2006-09-15
    IIF 12 - Director → ME
    icon of calendar 1995-09-27 ~ 2006-09-15
    IIF 21 - Secretary → ME
  • 7
    HALLCO 1021 LIMITED - 2004-07-22
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-01 ~ 2006-04-26
    IIF 27 - Director → ME
    IIF 10 - Director → ME
  • 8
    icon of address The Swan Hotel And Spa, Newby Bridge, Ulverston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2006-02-08 ~ 2020-02-06
    IIF 1 - Director → ME
    IIF 14 - Director → ME
    icon of calendar 2006-06-30 ~ 2011-01-01
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 2020-02-06
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CLASSYBRIGHT LIMITED - 2001-04-03
    icon of address The Swan Hotel And Spa, Newby Bridge, Ulverston, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,612,644 GBP2024-06-30
    Officer
    icon of calendar 1996-10-10 ~ 2020-02-06
    IIF 5 - Director → ME
    IIF 15 - Director → ME
    icon of calendar 2006-06-30 ~ 2008-07-04
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% 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.