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

Stanford, Mark

    Related profiles found in government register
  • Stanford, Mark
    British commercial director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harley House, Mill Fold, Sowerby Bridge, West Yorkshire, HX6 4DJ

      IIF 1
  • Stanford, Mark
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Preston Street, Bradford, BD7 1JE, England

      IIF 2
    • icon of address 21-23, Preston Street, Bradford, BD7 1JE, England

      IIF 3
    • icon of address 38, Main Road, Denholme, Bradford, BD13 4DD, England

      IIF 4
    • icon of address First Floor Offices, Central Division, Clayton Lane, Bradford, BD5 0RA, England

      IIF 5
    • icon of address Harp Of Erin, Harp Of Erin, Westend Street, Bradford, BD1 2PN, United Kingdom

      IIF 6
    • icon of address The Fighting Cock, Preston Street, Bradford, West Yorkshire, BD7 1JE

      IIF 7
    • icon of address Red Rooster, 123 Elland Road, Brighouse, West Yorkshire, HD6 2QR, United Kingdom

      IIF 8
    • icon of address The Barge, 37 Mill Lane, Brighouse, West Yorkshire, HD6 1PA

      IIF 9
    • icon of address Barge & Barrel, Park Road, Elland, West Yorkshire, HX5 9HP

      IIF 10
    • icon of address Barge & Barrel, Park Road, Elland, West Yorkshire, HX5 9HP, England

      IIF 11
    • icon of address Barge & Barrel, Park Road, Elland, West Yorkshire, HX5 9HP, United Kingdom

      IIF 12
    • icon of address 2, Enderby Close, Halifax, HX3 5RR, England

      IIF 13
    • icon of address 23, Baker Fold, Halifax, West Yorkshire, HX1 5TX, England

      IIF 14
    • icon of address Barge & Barrel, 10-20 Park Road, Elland, Halifax, West Yorkshire, HX5 9HP

      IIF 15
    • icon of address 51, Lockwood Road, Huddersfield, HD1 3PL, England

      IIF 16
    • icon of address 79, Witton Street, Northwich, CW9 5DW, England

      IIF 17
    • icon of address 92, Town Street, Stanningley, Pudsey, LS28 6EZ, England

      IIF 18 IIF 19
    • icon of address Omnibus, Ambler Thorn, Ambler Thorn, Queensbury, BD13 2DP, United Kingdom

      IIF 20
    • icon of address 138, Leeds Road, Shipley, BD18 1BX, England

      IIF 21
    • icon of address Harley House, Mill Fold, Sowerby Bridge, West Yorkshire, HX6 4DJ, England

      IIF 22
    • icon of address 63, Front Street West, Wingate, TS28 5AA, England

      IIF 23
  • Stanford, Mark
    British company secretary/director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Omnibus, Omnibus Tavern, Ambler Thorn, Queensbury, BD13 2DP, United Kingdom

      IIF 24
  • Stanford, Mark
    British consultant born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 338 Oldham Road, Ashton-under-lyne, Oldham Road, Ashton-under-lyne, OL7 9AU, England

      IIF 25
  • Stanford, Mark
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Witton Street, Northwich, CW9 5DW, United Kingdom

      IIF 26 IIF 27
  • Stanford, Mark
    British none born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Fighting Cock, Preston Street, Bradford, West Yorkshire, BD7 1JE, United Kingdom

      IIF 28
  • Stanford, Mark
    British publican born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barge & Barrel, 10-20 Park Road, Elland, Halifax, West Yorkshire, HX5 9HP, United Kingdom

      IIF 29
    • icon of address 161 High Street, High Street, Hull, HU1 1NQ, England

      IIF 30
  • Stanford, Mark
    British sales born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fleece Inn, Clayton Lane, Clayton, Bradford, BD14 6RE, United Kingdom

      IIF 31
    • icon of address Kings Arms, Great Horton Road, Bradford, BD7 4AA, United Kingdom

      IIF 32
    • icon of address Three Horses, Fell Lane, Keighley, BD22 6BZ, United Kingdom

      IIF 33
    • icon of address Black Lion, Broad Lane, Leeds, LS13 2NJ, United Kingdom

      IIF 34
    • icon of address Cardigan Arms, Kirkstall Road, Leeds, LS4 2HQ, United Kingdom

      IIF 35
    • icon of address Old Grindstone, Crookes, Sheffield, S10 1UA, United Kingdom

      IIF 36
    • icon of address Sandpiper, Easby Road, Washington, NE38 7NN, United Kingdom

      IIF 37
  • Stanford, Mark
    British salesman born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quarry Gap, Dick Lane, Tyersal, Bradford, West Yorkshire, BD4 8JH, England

      IIF 38
  • Stanford, Mark
    English publican born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Elland Road, Brighouse, West Yorks, HD6 2QR

      IIF 39
    • icon of address Ahs House, Birds Royd Lane, Brighouse, West Yorkshire, HD6 1LQ, United Kingdom

      IIF 40
  • Stanford, Mark
    British commercial director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Lockwood Road, Huddersfield, Hd1 3pl, Lockwood Road, Huddersfield, HD1 3PL, England

      IIF 41
  • Stanford, Mark
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Offices, Clayton Lane, Bradford, BD5 0RA, England

      IIF 42
    • icon of address 51, Lockwood Road, Hudfdersfield, West Yorkshire, HD1 3PL, England

      IIF 43
    • icon of address 102, Cavendish Street, Keighley, BD21 3DE, England

      IIF 44
  • Stanford, Mark
    British consultant born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Bethel Street, Brighouse, West Yorkshire, HD6 1JN, United Kingdom

      IIF 45
  • Stanford, Mark
    British none born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ahs House, Birds Royd Lane, Brighouse, West Yorkshire, HD6 1LQ

      IIF 46
  • Mr Mark Stanford
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 338 Oldham Road, Ashton-under-lyne, Oldham Road, Ashton-under-lyne, OL7 9AU, England

      IIF 47
    • icon of address 21-23, Preston Street, Bradford, BD7 1JE, England

      IIF 48
    • icon of address 38, Main Road, Denholme, Bradford, BD13 4DD, England

      IIF 49
    • icon of address First Floor Offices, Central Division, Clayton Lane, Bradford, BD5 0RA, England

      IIF 50
    • icon of address Fleece Inn, Clayton Lane, Clayton, Bradford, BD14 6RE, United Kingdom

      IIF 51
    • icon of address Harp Of Erin, Harp Of Erin, Westend Street, Bradford, BD1 2PN, United Kingdom

      IIF 52
    • icon of address Kings Arms, Great Horton Road, Bradford, BD7 4AA, United Kingdom

      IIF 53
    • icon of address 2, Enderby Close, Halifax, HX3 5RR, England

      IIF 54
    • icon of address 51, Lockwood Road, Huddersfield, HD1 3PL, England

      IIF 55
    • icon of address Three Horses, Fell Lane, Keighley, BD22 6BZ, United Kingdom

      IIF 56
    • icon of address Black Lion, Broad Lane, Leeds, LS13 2NJ, United Kingdom

      IIF 57
    • icon of address Cardigan Arms, Kirkstall Road, Leeds, LS4 2HQ, United Kingdom

      IIF 58
    • icon of address 79, Witton Street, Northwich, CW9 5DW, England

      IIF 59
    • icon of address 79, Witton Street, Northwich, CW9 5DW, United Kingdom

      IIF 60 IIF 61
    • icon of address Old Grindstone, Crookes, Sheffield, S10 1UA, United Kingdom

      IIF 62
    • icon of address Harley House, Mill Fold, Sowerby Bridge, West Yorkshire, HX6 4DJ, United Kingdom

      IIF 63
    • icon of address River Lounge, Town Hall Street, Sowerby Bridge, HX6 2EA, United Kingdom

      IIF 64
    • icon of address Sandpiper, Easby Road, Washington, NE38 7NN, United Kingdom

      IIF 65
    • icon of address 63, Front Street West, Wingate, TS28 5AA, England

      IIF 66
  • Stanford, Mark
    British

    Registered addresses and corresponding companies
    • icon of address Barge & Barrel, 1 Park Road, Elland, Halifax, West Yorkshire, HX5 9HP

      IIF 67 IIF 68
  • Mr Mark Stanford
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Princess Works, Princess Street, Brighouse, HD6 1LH, England

      IIF 69
    • icon of address 51, Lockwood Road, Huddersfield, HD1 3PL, England

      IIF 70
    • icon of address 51 Lockwood Road, Huddersfield, Hd1 3pl, Lockwood Road, Huddersfield, HD1 3PL, England

      IIF 71
    • icon of address 51, Lockwood Road, Hudfdersfield, West Yorkshire, HD1 3PL, England

      IIF 72
    • icon of address 102, Cavendish Street, Keighley, BD21 3DE, England

      IIF 73
  • Stanford, Mark

    Registered addresses and corresponding companies
    • icon of address First Floor Offices, Clayton Lane, Bradford, BD5 0RA, England

      IIF 74
    • icon of address Quarry Gap, Dick Lane, Tyersal, Bradford, West Yorkshire, BD4 8JH, England

      IIF 75
    • icon of address Princess Works, Princess Street, Brighouse, West Yorkshire, HD6 1LH, United Kingdom

      IIF 76
    • icon of address 10-20 Park Road, Park Road, Elland, West Yorkshire, HX5 9HP, United Kingdom

      IIF 77
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 78
    • icon of address Shoulder Of Mutton, Cain Lane, Southowram, Halifax, West Yorkshire, HX3 9RR

      IIF 79
    • icon of address 161 High Street, High Street, Hull, HU1 1NQ, England

      IIF 80
    • icon of address 3 Dale Street, Dale Street, Milnrow, Rochdale, OL16 3LH, United Kingdom

      IIF 81
    • icon of address 3, Dale Street, Milnrow, Rochdale, Lancashire, OL16 3LH, United Kingdom

      IIF 82
    • icon of address 3, Dale Street, Milnrow, Rochdale, OL16 3LH, United Kingdom

      IIF 83
    • icon of address Harley House, Mill Fold, Sowerby Bridge, West Yorkshire, HX6 4DJ, United Kingdom

      IIF 84
    • icon of address River Lounge, Town Hall Street, Sowerby Bridge, HX6 2EA, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 51 Lockwood Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Princess Works, Princess Street, Brighouse, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Black Lion, Broad Lane, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 51 Lockwood Road, Huddersfield, Hd1 3pl Lockwood Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,296 GBP2023-10-31
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 5
    icon of address Cardigan Arms, Kirkstall Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Fleece Inn Clayton Lane, Clayton, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 38 Main Road, Denholme, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1st Floor Office, Barge & Barrel, Park Road, Elland, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 21 Preston Street, Bradford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-15 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 102 Cavendish Street, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 79 Witton Street, Northwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Ahs House, Birds Royd Lane, Brighouse, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 40 - Director → ME
  • 13
    icon of address 2 Enderby Close, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 14
    icon of address 79 Witton Street, Northwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Old Grindstone, Crookes, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 21-23 Preston Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,600 GBP2021-10-31
    Officer
    icon of calendar 2025-01-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-01-04 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Harley House, Mill Fold, Sowerby Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-04 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 18
    icon of address River Lounge, Town Hall Street, Sowerby Bridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 3 Dale Street, Milnrow, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 83 - Secretary → ME
  • 20
    icon of address 51 Lockwood Road, Hudfdersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 21
    icon of address 338 Oldham Road, Ashton-under-lyne, Oldham Road, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-10-13 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 22
    icon of address Quarry Gap Dick Lane, Tyersal, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 38 - Director → ME
  • 23
    icon of address 161 High Street High Street, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 80 - Secretary → ME
  • 24
    icon of address 51 Lockwood Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,425 GBP2022-10-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 16 - Director → ME
  • 25
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,879 GBP2018-06-30
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 78 - Secretary → ME
  • 26
    icon of address Harp Of Erin Harp Of Erin, Westend Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 27
    icon of address Shoulder Of Mutton Cain Lane, Southowram, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -75,172 GBP2017-02-28
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 79 - Secretary → ME
  • 28
    icon of address 63 Front Street West, Wingate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 3 Dale Street, Milnrow, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 82 - Secretary → ME
  • 30
    icon of address 3 Dale Street Dale Street, Milnrow, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 81 - Secretary → ME
Ceased 26
  • 1
    A H S TELECOMMUNICATIONS LIMITED - 2009-01-05
    icon of address Ahs House, Birds Royd Lane, Brighouse, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-10 ~ 2011-08-25
    IIF 46 - Director → ME
  • 2
    icon of address 51 Lockwood Road, Huddersfield, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-07-26 ~ 2024-05-25
    IIF 24 - Director → ME
  • 3
    LICENSED DEVELOPMENTS LIMITED - 2012-11-08
    icon of address White Lion Hotel, Cray, Skipton, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ 2014-10-14
    IIF 10 - Director → ME
    icon of calendar 2013-04-15 ~ 2014-06-10
    IIF 11 - Director → ME
  • 4
    icon of address 51 Lockwood Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ 2024-05-25
    IIF 42 - Director → ME
  • 5
    icon of address Black Lion, Broad Lane, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-25 ~ 2017-03-10
    IIF 34 - Director → ME
  • 6
    icon of address 123 Elland Road, Brighouse, West Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ 2015-05-01
    IIF 39 - Director → ME
  • 7
    BARGE & BARREL BREWING COMPANY LTD - 2015-05-08
    icon of address White Lion Hotel, Cray, Skipton, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ 2014-10-29
    IIF 15 - Director → ME
    icon of calendar 2013-06-20 ~ 2014-06-24
    IIF 29 - Director → ME
  • 8
    icon of address Omnibus Ambler Thorn, Ambler Thorn, Queensbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ 2025-06-16
    IIF 20 - Director → ME
  • 9
    icon of address 21 Preston Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-16 ~ 2025-08-19
    IIF 2 - Director → ME
  • 10
    icon of address 92 Town Street, Stanningley, Pudsey, England
    Active Corporate
    Equity (Company account)
    101,850 GBP2020-09-30
    Officer
    icon of calendar 2022-10-01 ~ 2023-04-03
    IIF 19 - Director → ME
    icon of calendar 2021-11-01 ~ 2022-08-01
    IIF 18 - Director → ME
  • 11
    icon of address Kings Arms, Great Horton Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ 2017-03-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2017-03-21
    IIF 53 - Ownership of shares – 75% or more OE
  • 12
    icon of address 34 Bethel Street, Brighouse, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2013-04-15
    IIF 45 - Director → ME
    icon of calendar 2011-04-06 ~ 2012-06-01
    IIF 68 - Secretary → ME
  • 13
    icon of address Ahs House, Birds Royd Lane, Brighouse, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-06 ~ 2012-02-07
    IIF 67 - Secretary → ME
  • 14
    BULL HAWORTH LTD - 2019-04-15
    BARGE AND BARREL LIMITED - 2019-04-05
    icon of address First Floor Offices, Central Division, Clayton Lane, Bradford, England
    Dissolved Corporate
    Equity (Company account)
    4,450 GBP2021-03-31
    Officer
    icon of calendar 2021-12-01 ~ 2023-01-05
    IIF 5 - Director → ME
    icon of calendar 2019-04-01 ~ 2020-04-30
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2023-01-02
    IIF 50 - Ownership of shares – 75% or more OE
  • 15
    icon of address 21-23 Preston Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,600 GBP2021-10-31
    Officer
    icon of calendar 2021-12-01 ~ 2024-05-25
    IIF 9 - Director → ME
  • 16
    icon of address Harley House, Mill Fold, Sowerby Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-05 ~ 2016-05-01
    IIF 84 - Secretary → ME
  • 17
    icon of address Sandpiper, Easby Road, Washington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ 2017-03-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-03-21
    IIF 65 - Ownership of shares – 75% or more OE
  • 18
    icon of address 51 Lockwood Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ 2024-05-25
    IIF 21 - Director → ME
  • 19
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-18 ~ 2013-12-11
    IIF 14 - Director → ME
  • 20
    icon of address 79 Witton Street, Northwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ 2025-06-09
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ 2025-06-09
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 21
    icon of address 338 Oldham Road, Ashton-under-lyne, Oldham Road, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-13 ~ 2023-08-24
    IIF 25 - Director → ME
  • 22
    BARGE HOLDINGS LIMITED - 2015-04-21
    icon of address 41 Thornes Road Office 3a, Thornes Road, Wakefield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ 2016-02-02
    IIF 77 - Secretary → ME
  • 23
    icon of address Quarry Gap Dick Lane, Tyersal, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ 2015-09-01
    IIF 22 - Director → ME
    icon of calendar 2014-05-19 ~ 2014-12-11
    IIF 8 - Director → ME
    icon of calendar 2015-11-02 ~ 2016-01-01
    IIF 1 - Director → ME
    icon of calendar 2015-09-01 ~ 2016-02-02
    IIF 75 - Secretary → ME
  • 24
    icon of address 161 High Street High Street, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-24 ~ 2017-04-04
    IIF 30 - Director → ME
  • 25
    icon of address 51 Lockwood Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,425 GBP2022-10-31
    Officer
    icon of calendar 2022-05-02 ~ 2022-09-01
    IIF 7 - Director → ME
    icon of calendar 2021-11-01 ~ 2022-03-01
    IIF 28 - Director → ME
    icon of calendar 2023-07-20 ~ 2023-08-07
    IIF 74 - Secretary → ME
  • 26
    icon of address Three Horses, Fell Lane, Keighley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-03 ~ 2017-10-23
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2017-08-21
    IIF 56 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.