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, Sharon Anne

    Related profiles found in government register
  • Bardsley, Sharon Anne
    British born in November 1969

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

      IIF 1
  • Bardsley, Sharon Anne
    British company director born in November 1969

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

      IIF 2 IIF 3
  • Bardsley, Sharon Anne
    British director born in November 1969

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

      IIF 4 IIF 5
  • Bardsley, Sharon Anne
    British chairman

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

      IIF 6
  • Bardsley, Sharon Anne
    British company director

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

      IIF 7
  • Bardsley, Sharon Anne
    born in November 1969

    Resident in England

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

      IIF 8
  • Bardsley, Sharon Anne
    British born in November 1969

    Resident in England

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

      IIF 9
  • Bardsley, Sharon Anne
    British chairman born in November 1969

    Resident in England

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

      IIF 10
  • Bardsley, Sharon Anne
    British company director born in November 1969

    Resident in England

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

      IIF 11
    • 124, City Road, London, EC1V 2NX, England

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

    Resident in England

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

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

    Resident in England

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

      IIF 14
  • Bardsley, Anne
    British

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

      IIF 15
    • Cranbrook, Oak Road Mottram, St Andrews, Cheshire, SK10 4RA

      IIF 16 IIF 17
  • Bardsley, Sharon Anne

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

      IIF 18
  • Bardsley, Sharon Anne
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fallows Hall Farm, Chelford Road, Macclesfield, SK10 4SZ, United Kingdom

      IIF 19
  • Bardsley, Anne
    British born in January 1942

    Resident in England

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

      IIF 20
  • Bardsley, Anne
    British company director born in January 1942

    Resident in England

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

      IIF 21
    • Cranbrook, Oak Road Mottram, St Andrews, Cheshire, SK10 4RA

      IIF 22 IIF 23
  • Bardsley, Anne
    British director born in January 1942

    Resident in England

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

      IIF 24
    • Newby Bridge, Ulverston, Cumbria, LA12 8NB

      IIF 25
    • 90, Deansgate, Manchester, Lancashire, M3 2QJ, England

      IIF 26
    • Davis Blank Furniss Llp, Units 13-15 Brewery Yard, Deva City Office Park Trinity Way, Manchester, Greater Manchester, M3 7BB

      IIF 27
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 28
    • Cranbrook, Oak Road Mottram, St Andrews, Cheshire, SK10 4RA

      IIF 29 IIF 30
  • Bardsley, Anne
    British housewife born in January 1942

    Resident in England

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

      IIF 31
  • Ms Sharon Anne Bardsley
    British born in November 1969

    Resident in England

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

      IIF 32 IIF 33
    • 124, City Road, London, EC1V 2NX, England

      IIF 34
    • The Swan Hotel & Spa, Newby Bridge, Nr Ulverston, Cumbria, LA12 8NB

      IIF 35 IIF 36
  • Anne Bardsley
    British born in January 1942

    Resident in England

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

      IIF 37
  • Mrs Anne Bardsley
    British born in January 1942

    Resident in England

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

      IIF 38
  • Sharon Anne Bardsley
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fallows Hall Farm, Chelford Road, Macclesfield, SK10 4SZ, United Kingdom

      IIF 39
  • Mrs Anne Bardsley
    British born in January 1942

    Resident in United Kingdom

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

      IIF 40
child relation
Offspring entities and appointments
Active 8
  • 1
    Fallows Hall Farm, Chelford Road, Macclesfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 2
    The Swan Hotel And Spa, Newby Bridge, Ulverston, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    639,563 GBP2024-06-30
    Officer
    2020-02-06 ~ now
    IIF 9 - Director → ME
  • 3
    DROYLSDEN RACEWAY AND EQUESTRIAN CENTRE LIMITED - 1977-12-31
    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
    ~ dissolved
    IIF 24 - Director → ME
    IIF 13 - Director → ME
    2016-12-23 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    124 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -66,031 GBP2024-03-31
    Officer
    2021-02-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    ROLAND BARDSLEY HOMES LIMITED - 2004-07-22
    HALLCO 534 LIMITED - 2001-02-13
    Eversley, Gawsworth Road, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    250,000 GBP2019-12-31
    Officer
    2012-07-18 ~ dissolved
    IIF 26 - Director → ME
  • 6
    Globe Square, Dukinfield, Cheshire
    Active Corporate (1 parent)
    Officer
    ~ now
    IIF 27 - Director → ME
    ~ now
    IIF 15 - Secretary → ME
  • 7
    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
    2012-02-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-01-02 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    The Swan Hotel & Spa, Newby Bridge, Nr Ulverston, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    2012-03-16 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 9
  • 1
    ROLAND BARDSLEY (BUILDERS) LIMITED - 2001-03-02
    The Chancery, 58 Spring Gardens, Manchester
    Insolvency Proceedings Corporate (9 parents, 1 offspring)
    Officer
    1994-01-01 ~ 2004-07-14
    IIF 2 - Director → ME
    ~ 2004-07-14
    IIF 30 - Director → ME
  • 2
    HALLCO 1022 LIMITED - 2022-04-21
    ROLAND BARDSLEY CONSTRUCTION GROUP LIMITED - 2004-09-16
    HALLCO 533 LIMITED - 2001-01-04
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -355,590 GBP2023-12-31
    Officer
    2001-02-28 ~ 2004-07-14
    IIF 5 - Director → ME
    2012-07-18 ~ 2024-02-26
    IIF 28 - Director → ME
    2001-02-28 ~ 2004-07-14
    IIF 23 - Director → ME
    Person with significant control
    2020-10-09 ~ 2024-03-26
    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
  • 3
    DROYLSDEN RACEWAY AND EQUESTRIAN CENTRE LIMITED - 1977-12-31
    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
    ~ 2009-10-01
    IIF 16 - Secretary → ME
  • 4
    ROLAND BARDSLEY HOMES LIMITED - 2004-07-22
    HALLCO 534 LIMITED - 2001-02-13
    Eversley, Gawsworth Road, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    250,000 GBP2019-12-31
    Officer
    2001-02-28 ~ 2004-07-14
    IIF 22 - Director → ME
    IIF 3 - Director → ME
  • 5
    BARDSLEY ESTATES LIMITED - 2022-04-21
    ROLAND BARDSLEY CONSTRUCTION GROUP LIMITED - 2006-05-10
    HALLCO 1022 LIMITED - 2004-09-16
    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
    2004-07-01 ~ 2015-01-01
    IIF 1 - Director → ME
    2004-07-01 ~ 2024-07-17
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-11-27
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 6
    20 Lassells Fold, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1995-09-27 ~ 2006-09-15
    IIF 31 - Director → ME
    1995-09-27 ~ 2006-09-15
    IIF 17 - Secretary → ME
  • 7
    HALLCO 1021 LIMITED - 2004-07-22
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (3 parents, 1 offspring)
    Officer
    2004-07-01 ~ 2006-04-26
    IIF 29 - Director → ME
    IIF 4 - Director → ME
  • 8
    The Swan Hotel And Spa, Newby Bridge, Ulverston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2006-02-08 ~ 2020-02-06
    IIF 21 - Director → ME
    IIF 10 - Director → ME
    2006-06-30 ~ 2011-01-01
    IIF 6 - Secretary → ME
    Person with significant control
    2017-02-08 ~ 2020-02-06
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CLASSYBRIGHT LIMITED - 2001-04-03
    The Swan Hotel And Spa, Newby Bridge, Ulverston, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,612,644 GBP2024-06-30
    Officer
    1996-10-10 ~ 2020-02-06
    IIF 25 - Director → ME
    IIF 11 - Director → ME
    2006-06-30 ~ 2008-07-04
    IIF 7 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2017-01-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.