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

Hales, Michael Ian

    Related profiles found in government register
  • Hales, Michael Ian
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Tal-y-cafn, Tal-y-cafn, Colwyn Bay, LL28 5RR, Wales

      IIF 1
    • 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 2 IIF 3
  • Hales, Michael Ian
    British ceo born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Railway, 37 Chapletown Road, Bromley Cross, Bolton, Uk, BL7 9LY, United Kingdom

      IIF 4
  • Hales, Michael Ian
    British chef born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor, Churchgate House, Churchgate, Bolton, BL1 1HL

      IIF 5
    • 1st Floor, Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX

      IIF 6
  • Hales, Michael Ian
    British chef/management born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 7
  • Hales, Michael Ian
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 415, Holden Mill, Blackburn Road, Bolton, BL1 7QJ, England

      IIF 8
  • Hales, Michael Ian
    British director and company secretary born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Butlers, The Butlers Arms, Pleasington, Blackburn, BB2 5JH, England

      IIF 9
  • Hales, Michael Ian
    British operations director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32-36 Chorley New Road, Bolton, Lancashire, BL1 4AP, United Kingdom

      IIF 10
  • Hales, Michael
    British chef born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 11
    • C/o Anderson Brookes Insolvency Practioners Ltd, 4th Floor Churchgate House, 30 Churchgate, Bolton, BL1 1HL

      IIF 12
    • The Top Lock, Copthurst Lane, Whittle-le-woods, Chorley, PR6 8LT, United Kingdom

      IIF 13 IIF 14
  • Hales, Michael
    English caterer born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Penthouse, 5 Mill Farm, Newby Bridge, Ulverston, Cumbria, LA12 8LZ, England

      IIF 15
    • Unit 4b, Crakeside Business Park, Greenodd, Ulverston, Cumbria, LA12 7RT, England

      IIF 16
  • Hales, Mike
    British ceo born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 37, Chapeltown Road, Bromley Cross, Bolton, BL7 9LY, England

      IIF 17
  • Hales, Mike
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32-36 Chorley New Road, Bolton, Lancashire, BL1 4AP, United Kingdom

      IIF 18
  • Hales, Michael
    British born in December 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Talycafn, Tal Y Cafn, Tal Y Cafn Hotel, A470, LL28 5RR, United Kingdom

      IIF 19
  • Mr Michael Hales
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 20
    • C/o Anderson Brookes Insolvency Practioners Ltd, 4th Floor Churchgate House, 30 Churchgate, Bolton, BL1 1HL

      IIF 21
    • C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor, Churchgate House, Churchgate, Bolton, BL1 1HL

      IIF 22
  • Hales, Michael Ian
    British consultancy born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Digital World Center, The Quays, Media City, Salford, Manchester, M50 3UB, United Kingdom

      IIF 23
  • Mr Michael Ian Hales
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Butlers Arms, Pleasington Lane, Pleasington, Blackburn, BB2 5JH, United Kingdom

      IIF 24
    • Butlers, The Butlers Arms, Pleasington, Blackburn, BB2 5JH, England

      IIF 25
    • 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 26
    • Apartment 415, Holden Mill, Blackburn Road, Bolton, BL1 7QJ, England

      IIF 27
    • The Railway, 37 Chapletown Road, Bromley Cross, Bolton, Uk, BL7 9LY, United Kingdom

      IIF 28
    • 1st Floor, Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX

      IIF 29
    • The Tal-y-cafn, Tal-y-cafn, Colwyn Bay, LL28 5RR, Wales

      IIF 30
    • 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 31
  • Mr Mike Hales
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 37, Chapeltown Road, Bromley Cross, Bolton, BL7 9LY, England

      IIF 32
  • Hales, Michael
    British caterer born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fox Howe, Backbarrow, Cumbria, LA12 8PT

      IIF 33
  • Hales, Michael
    British director and company secretary born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Butlers Arms, Victoria Road, Pleasington, BB2 5JH, United Kingdom

      IIF 34
  • Hales, Michael
    British owner born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tal Y Cafn Pub, A470, Tal Y Cafn, Conwy, LL28 5RR, United Kingdom

      IIF 35
  • Mr Michael Hales
    British born in December 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Talycafn, Tal Y Cafn, Tal Y Cafn Hotel, A470, LL28 5RR, United Kingdom

      IIF 36
  • Hales, Michael
    British caterer

    Registered addresses and corresponding companies
    • 4, Fox Howe, Backbarrow, Cumbria, LA12 8PT

      IIF 37
  • Mr Michael Hales
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Top Lock, Copthurst Lane, Whittle-le-woods, Chorley, PR6 8LT, United Kingdom

      IIF 38
    • 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 39
    • The Butlers Arms, Victoria Road, Pleasington, BB2 5JH, United Kingdom

      IIF 40
    • Tal Y Cafn Pub, A470, Tal Y Cafn, Conwy, LL28 5RR, United Kingdom

      IIF 41
  • Hales, Michael
    British Virgin Islander born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Talycafn, Tal Y Cafn, Tal Y Cafn Hotel, A470, LL28 5RR, United Kingdom

      IIF 42
  • Mr Michael Hales
    British Virgin Islander born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Talycafn, Tal Y Cafn, Tal Y Cafn Hotel, A470, LL28 5RR, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 22
  • 1
    BRIDGE CAFE & BISTRO ENTERPRISE LIMITED
    - now 06693046
    ZANEBROOK LIMITED
    - 2008-10-15 06693046
    Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2008-10-06 ~ dissolved
    IIF 33 - Director → ME
    2008-10-06 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    BRIDGE CATERERS LIMITED
    - now 07702869
    GROVEMOOR DEVELOPMENTS LIMITED
    - 2011-08-31 07702869
    Unit 45 Crakeside Business Park, Greenodd, Ulverston, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    2011-08-16 ~ dissolved
    IIF 16 - Director → ME
  • 3
    BRIDGE CATERING LIMITED
    - now 07561468
    EXECROFT LIMITED
    - 2011-04-13 07561468
    2 Fairhope Avenue, Morecambe, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 15 - Director → ME
  • 4
    BUTLERS ARMS HOSPITALITY LIMITED
    13632431
    37 Chapeltown Road, Bromley Cross, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 5
    FIELDENS ARMS LIMITED
    11287202
    C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House, Churchgate, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 6
    HERITAGE INNS (SAMLESBURY) LIMITED
    09511564
    C/o Obs Recovery 106 Bradley House, Radcliffe Moor Road, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2016-06-20 ~ 2016-06-21
    IIF 18 - Director → ME
  • 7
    IMAGINE GINS LIMITED
    12049569
    The Tal-y-cafn, Tal-y-cafn, Colwyn Bay, Wales
    Active Corporate (1 parent)
    Officer
    2019-06-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 8
    IMAGINE INNS UK LIMITED
    10831930
    683-693 Wilmslow Road, Didsbury, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2017-06-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-06-22 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 39 - Right to appoint or remove directors OE
  • 9
    INN NOT OUT LIMITED
    12595253
    The Butlers Arms, Victoria Road, Pleasington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 10
    LOCK 58 LTD
    10902390 13563178... (more)
    6th & 7th Floor 120 Bark Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2017-08-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 11
    MICHAEL IAN HALES LIMITED
    10131081
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2016-04-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-11-19 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    2016-04-18 ~ 2020-01-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 12
    RAILWAY BROMLEY CROSS LIMITED
    11346958
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2018-05-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 13
    RESTAURANT 1617 LIMITED
    10010082 08983570... (more)
    32-36 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-28 ~ 2016-09-05
    IIF 10 - Director → ME
  • 14
    SWALLOWS NEST HOSPITALITY LIMITED
    13433740
    The Railway 37 Chapletown Road, Bromley Cross, Bolton, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 15
    TAL Y CAFN HOSPITALITY LIMITED
    12807385
    683-693 Wilmslow Road, Didsbury, Manchester
    Liquidation Corporate (1 parent)
    Officer
    2020-08-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-08-12 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 16
    TAL-Y-CAFN HOLIDAY VILLAGE LIMITED
    13394401
    Tal Y Cafn Pub, A470, Tal Y Cafn, Conwy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 17
    TALYCAFN LIMITED
    16172304
    Talycafn Tal Y Cafn, Tal Y Cafn Hotel, A470, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-09 ~ 2026-01-28
    IIF 42 - Director → ME
    2026-01-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    2025-01-09 ~ 2026-01-28
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 18
    THE BAY HORSE INN LIMITED
    12229538
    Butlers The Butlers Arms, Pleasington, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 19
    THE HAWTHORN/WILLOWS LIMITED
    12338916
    C/o Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House, 30 Churchgate, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2019-11-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 20
    THE MYERSCOUGH (SAMLESBURY) LIMITED
    10247555
    32-36 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-10 ~ 2016-11-15
    IIF 8 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 21
    THE TOP LOCK (CHORLEY) LTD
    10677640
    The Top Lock Copthurst Lane, Whittle-le-woods, Chorley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-30 ~ dissolved
    IIF 14 - Director → ME
    2017-03-17 ~ 2017-11-15
    IIF 13 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 22
    UNDERCOVERREVIEW LIMITED
    08467512
    Digital World Center The Quays, Media City, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-04-02 ~ dissolved
    IIF 23 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.