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

Mr Mark Stanford

    Related profiles found in government register
  • Mr Mark Stanford
    British born in April 1975

    Resident in United Kingdom

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

      IIF 1
    • Kings Arms, Great Horton Road, Bradford, BD7 4AA, United Kingdom

      IIF 2
    • Three Horses, Fell Lane, Keighley, BD22 6BZ, United Kingdom

      IIF 3
    • Black Lion, Broad Lane, Leeds, LS13 2NJ, United Kingdom

      IIF 4
    • Cardigan Arms, Kirkstall Road, Leeds, LS4 2HQ, United Kingdom

      IIF 5
    • Old Grindstone, Crookes, Sheffield, S10 1UA, United Kingdom

      IIF 6
    • Harley House, Mill Fold, Sowerby Bridge, West Yorkshire, HX6 4DJ, United Kingdom

      IIF 7
    • River Lounge, Town Hall Street, Sowerby Bridge, HX6 2EA, United Kingdom

      IIF 8
    • Sandpiper, Easby Road, Washington, NE38 7NN, United Kingdom

      IIF 9
  • Mr Mark Stanford
    British born in April 1975

    Resident in England

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

      IIF 10
    • 38, Main Road, Denholme, Bradford, BD13 4DD, England

      IIF 11
    • First Floor Offices, Central Division, Clayton Lane, Bradford, BD5 0RA, England

      IIF 12
    • Harp Of Erin, Harp Of Erin, Westend Street, Bradford, BD1 2PN, United Kingdom

      IIF 13
    • The Fighting Cock, Preston Street, Bradford, West Yorkshire, BD7 1JE, England

      IIF 14
    • Princess Works, Princess Street, Brighouse, HD6 1LH, England

      IIF 15
    • 2, Enderby Close, Halifax, HX3 5RR, England

      IIF 16
    • 51, Lockwood Road, Huddersfield, HD1 3PL, England

      IIF 17 IIF 18
    • 51 Lockwood Road, Huddersfield, Hd1 3pl, Lockwood Road, Huddersfield, HD1 3PL, England

      IIF 19
    • 51 Lockwood Road, Lockwood Road, Huddersfield, HD1 3PL, England

      IIF 20
    • 51, Lockwood Road, Hudfdersfield, West Yorkshire, HD1 3PL, England

      IIF 21
    • 102, Cavendish Street, Keighley, BD21 3DE, England

      IIF 22
    • 79, Witton Street, Northwich, CW9 5DW, England

      IIF 23
    • 79, Witton Street, Northwich, CW9 5DW, United Kingdom

      IIF 24 IIF 25
    • 63, Front Street West, Wingate, TS28 5AA, England

      IIF 26
  • Stanford, Mark
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Lockwood Road, Huddersfield, HD1 3PL, England

      IIF 27
  • Stanford, Mark
    British commercial director born in April 1975

    Resident in United Kingdom

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

      IIF 28
  • Stanford, Mark
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Offices, Central Division, Clayton Lane, Bradford, BD5 0RA, England

      IIF 29
    • Red Rooster, 123 Elland Road, Brighouse, West Yorkshire, HD6 2QR, United Kingdom

      IIF 30
    • The Barge, 37 Mill Lane, Brighouse, West Yorkshire, HD6 1PA

      IIF 31
    • Barge & Barrel, Park Road, Elland, West Yorkshire, HX5 9HP

      IIF 32
    • Barge & Barrel, Park Road, Elland, West Yorkshire, HX5 9HP, England

      IIF 33
    • Barge & Barrel, Park Road, Elland, West Yorkshire, HX5 9HP, United Kingdom

      IIF 34
    • 23, Baker Fold, Halifax, West Yorkshire, HX1 5TX, England

      IIF 35
    • Barge & Barrel, 10-20 Park Road, Elland, Halifax, West Yorkshire, HX5 9HP

      IIF 36
    • Harley House, Mill Fold, Sowerby Bridge, West Yorkshire, HX6 4DJ, England

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

    Resident in United Kingdom

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

      IIF 38
  • Stanford, Mark
    British sales born in April 1975

    Resident in United Kingdom

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

      IIF 39
    • Kings Arms, Great Horton Road, Bradford, BD7 4AA, United Kingdom

      IIF 40
    • Three Horses, Fell Lane, Keighley, BD22 6BZ, United Kingdom

      IIF 41
    • Black Lion, Broad Lane, Leeds, LS13 2NJ, United Kingdom

      IIF 42
    • Cardigan Arms, Kirkstall Road, Leeds, LS4 2HQ, United Kingdom

      IIF 43
    • Old Grindstone, Crookes, Sheffield, S10 1UA, United Kingdom

      IIF 44
    • Sandpiper, Easby Road, Washington, NE38 7NN, United Kingdom

      IIF 45
  • Stanford, Mark
    British salesman born in April 1975

    Resident in United Kingdom

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

      IIF 46
  • Stanford, Mark
    English publican born in April 1975

    Resident in United Kingdom

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

      IIF 47
    • Ahs House, Birds Royd Lane, Brighouse, West Yorkshire, HD6 1LQ, United Kingdom

      IIF 48
  • Stanford, Mark
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Fighting Cock, Preston Street, Bradford, West Yorkshire, BD7 1JE

      IIF 49
    • The Fighting Cock, Preston Street, Bradford, West Yorkshire, BD7 1JE, England

      IIF 50
    • The Fighting Cock, Preston Street, Bradford, West Yorkshire, BD7 1JE, United Kingdom

      IIF 51
    • 51 Lockwood Road, Lockwood Road, Huddersfield, HD1 3PL, England

      IIF 52
    • 79, Witton Street, Northwich, CW9 5DW, United Kingdom

      IIF 53 IIF 54
    • 92, Town Street, Stanningley, Pudsey, LS28 6EZ, England

      IIF 55 IIF 56
    • Omnibus, Ambler Thorn, Ambler Thorn, Queensbury, BD13 2DP, United Kingdom

      IIF 57
  • Stanford, Mark
    British commercial director born in April 1975

    Resident in England

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

      IIF 58
  • Stanford, Mark
    British company director born in April 1975

    Resident in England

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

      IIF 59
    • 21, Preston Street, Bradford, BD7 1JE, England

      IIF 60
    • 38, Main Road, Denholme, Bradford, BD13 4DD, England

      IIF 61
    • Harp Of Erin, Harp Of Erin, Westend Street, Bradford, BD1 2PN, United Kingdom

      IIF 62
    • 2, Enderby Close, Halifax, HX3 5RR, England

      IIF 63
    • 51, Lockwood Road, Hudfdersfield, West Yorkshire, HD1 3PL, England

      IIF 64
    • 102, Cavendish Street, Keighley, BD21 3DE, England

      IIF 65
    • 79, Witton Street, Northwich, CW9 5DW, England

      IIF 66
    • 138, Leeds Road, Shipley, BD18 1BX, England

      IIF 67
    • 63, Front Street West, Wingate, TS28 5AA, England

      IIF 68
  • Stanford, Mark
    British company secretary/director born in April 1975

    Resident in England

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

      IIF 69
  • Stanford, Mark
    British consultant born in April 1975

    Resident in England

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

      IIF 70
    • 34, Bethel Street, Brighouse, West Yorkshire, HD6 1JN, United Kingdom

      IIF 71
  • Stanford, Mark
    British none born in April 1975

    Resident in England

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

      IIF 72
  • Stanford, Mark
    British publican born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 161 High Street, High Street, Hull, HU1 1NQ, England

      IIF 73
  • Stanford, Mark
    British

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

      IIF 74 IIF 75
  • Stanford, Mark

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

      IIF 76
    • Quarry Gap, Dick Lane, Tyersal, Bradford, West Yorkshire, BD4 8JH, England

      IIF 77
    • Princess Works, Princess Street, Brighouse, West Yorkshire, HD6 1LH, United Kingdom

      IIF 78
    • 10-20 Park Road, Park Road, Elland, West Yorkshire, HX5 9HP, United Kingdom

      IIF 79
    • Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 80
    • Shoulder Of Mutton, Cain Lane, Southowram, Halifax, West Yorkshire, HX3 9RR

      IIF 81
    • 161 High Street, High Street, Hull, HU1 1NQ, England

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

      IIF 83
    • 3, Dale Street, Milnrow, Rochdale, Lancashire, OL16 3LH, United Kingdom

      IIF 84
    • 3, Dale Street, Milnrow, Rochdale, OL16 3LH, United Kingdom

      IIF 85
    • Harley House, Mill Fold, Sowerby Bridge, West Yorkshire, HX6 4DJ, United Kingdom

      IIF 86
    • River Lounge, Town Hall Street, Sowerby Bridge, HX6 2EA, United Kingdom

      IIF 87
child relation
Offspring entities and appointments 47
  • 1
    A H S MEDIA SOLUTIONS LIMITED
    - now 06232193
    A H S TELECOMMUNICATIONS LIMITED - 2009-01-05
    Ahs House, Birds Royd Lane, Brighouse, West Yorkshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2010-09-10 ~ 2011-08-25
    IIF 72 - Director → ME
  • 2
    ALE MARY LIMITED
    16790612
    The Fighting Cock, Preston Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    AMBLER TAVERNS LIMITED
    15026074
    51 Lockwood Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-26 ~ 2024-05-25
    IIF 69 - Director → ME
  • 4
    BARGE LEISURE COMPANY LIMITED
    - now 07809457
    LICENSED DEVELOPMENTS LIMITED - 2012-11-08
    White Lion Hotel, Cray, Skipton, North Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2014-07-08 ~ 2014-10-14
    IIF 32 - Director → ME
    2013-04-15 ~ 2014-06-10
    IIF 33 - Director → ME
  • 5
    BARGE LEISURE LIMITED
    14599226
    51 Lockwood Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-17 ~ 2024-05-25
    IIF 59 - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    BLACK BULL HAWORTH LIMITED
    11916293
    Princess Works, Princess Street, Brighouse, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-03-30 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BLACK LION LEEDS LIMITED
    10584142
    Black Lion, Broad Lane, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-25 ~ 2017-03-10
    IIF 42 - Director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    BRADTRAD LIMITED
    14442760
    51 Lockwood Road, Huddersfield, Hd1 3pl Lockwood Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 9
    CARDIGAN ARMS LEEDS LIMITED
    10586990
    Cardigan Arms, Kirkstall Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    CHARFORD INNS LIMITED
    08127345
    123 Elland Road, Brighouse, West Yorks
    Dissolved Corporate (4 parents)
    Officer
    2012-07-03 ~ 2015-05-01
    IIF 47 - Director → ME
  • 11
    CLAYTON PUB COMPANY LIMITED
    11146093
    Fleece Inn Clayton Lane, Clayton, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 12
    CRAY BREWING COMPANY LTD - now
    BARGE & BARREL BREWING COMPANY LTD
    - 2015-05-08 08578349
    White Lion Hotel, Cray, Skipton, North Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2014-08-01 ~ 2014-10-29
    IIF 36 - Director → ME
    2013-06-20 ~ 2014-06-24
    IIF 38 - Director → ME
  • 13
    DENHOLME TAVERN LIMITED
    15258672
    38 Main Road, Denholme, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    GREGGSON TELECOMS LIMITED
    08321208
    1st Floor Office, Barge & Barrel, Park Road, Elland, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-10-04 ~ dissolved
    IIF 34 - Director → ME
  • 15
    HALIFAX PUB CO LTD
    15941715
    Omnibus Ambler Thorn, Ambler Thorn, Queensbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-13 ~ 2025-06-16
    IIF 57 - Director → ME
  • 16
    HANDEL LEISURE LIMITED
    15782850
    21 Preston Street, Bradford, England
    Active Corporate (3 parents)
    Officer
    2025-06-16 ~ 2025-08-19
    IIF 60 - Director → ME
    Person with significant control
    2025-06-15 ~ 2025-11-20
    IIF 18 - Ownership of shares – 75% or more OE
  • 17
    HARLEY CONSULTANTS LIMITED
    09802077
    92 Town Street, Stanningley, Pudsey, England
    Active Corporate (5 parents)
    Officer
    2021-11-01 ~ 2022-08-01
    IIF 55 - Director → ME
    2022-10-01 ~ 2023-04-03
    IIF 56 - Director → ME
  • 18
    K ARMS BRADFORD LIMITED
    10588286
    Kings Arms, Great Horton Road, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-27 ~ 2017-03-10
    IIF 40 - Director → ME
    Person with significant control
    2017-01-27 ~ 2017-03-21
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    KEIGHLEY CAFES LIMITED
    14318574
    102 Cavendish Street, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-25 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 20
    LICENSED HOLDINGS LIMITED
    16466644
    79 Witton Street, Northwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-21 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 21
    LICENSED PARTNERSHIPS LIMITED
    07405085
    34 Bethel Street, Brighouse, West Yorkshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2013-03-18 ~ 2013-04-15
    IIF 71 - Director → ME
    2011-04-06 ~ 2012-06-01
    IIF 75 - Secretary → ME
  • 22
    LICENSED TRADING LIMITED
    07405059
    Ahs House, Birds Royd Lane, Brighouse, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-02-07 ~ dissolved
    IIF 48 - Director → ME
    2011-04-06 ~ 2012-02-07
    IIF 74 - Secretary → ME
  • 23
    M&J CAFES LIMITED
    14472492
    2 Enderby Close, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    MM LEISURE SERVICES LIMITED
    - now 11863571
    BULL HAWORTH LTD
    - 2019-04-15 11863571
    BARGE AND BARREL LIMITED
    - 2019-04-05 11863571
    First Floor Offices, Central Division, Clayton Lane, Bradford, England
    Dissolved Corporate (4 parents)
    Officer
    2021-12-01 ~ 2023-01-05
    IIF 29 - Director → ME
    2019-04-01 ~ 2020-04-30
    IIF 78 - Secretary → ME
    Person with significant control
    2022-08-01 ~ 2023-01-02
    IIF 12 - Ownership of shares – 75% or more OE
  • 25
    NORTH ROAD PUBS LIMITED
    16648024
    79 Witton Street, Northwich, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 26
    OLD GRINDSTONE LIMITED
    11146042
    Old Grindstone, Crookes, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 27
    PARK ROAD CONSULTING LIMITED
    12266927
    21-23 Preston Street, Bradford, England
    Active Corporate (3 parents)
    Officer
    2021-12-01 ~ 2024-05-25
    IIF 31 - Director → ME
    2025-01-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-01-04 ~ 2025-11-25
    IIF 20 - Ownership of shares – 75% or more OE
  • 28
    RISHWORTH HOLDINGS LIMITED
    09989950
    Harley House, Mill Fold, Sowerby Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-05 ~ 2016-05-01
    IIF 86 - Secretary → ME
    Person with significant control
    2017-02-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 29
    RIVER LOUNGE SOWERBY LIMITED
    10572081
    River Lounge, Town Hall Street, Sowerby Bridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-19 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SANDPIPER WASHINGTON LIMITED
    10596239
    Sandpiper, Easby Road, Washington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-01 ~ 2017-03-01
    IIF 45 - Director → ME
    Person with significant control
    2017-02-01 ~ 2017-03-21
    IIF 9 - Ownership of shares – 75% or more OE
  • 31
    SHIPLEY TAVERN LIMITED
    15026043
    51 Lockwood Road, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    2023-07-26 ~ 2024-05-25
    IIF 67 - Director → ME
  • 32
    SHOULDER SOUTHOWRAM LTD
    10910162
    3 Dale Street, Milnrow, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-10 ~ dissolved
    IIF 85 - Secretary → ME
  • 33
    SISON VOICE + DATA LIMITED
    07248685
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (4 parents)
    Officer
    2013-11-18 ~ 2013-12-11
    IIF 35 - Director → ME
  • 34
    SNUGNORTHWICH LTD
    16282686
    79 Witton Street, Northwich, England
    Active Corporate (3 parents)
    Officer
    2025-02-28 ~ 2025-06-09
    IIF 66 - Director → ME
    Person with significant control
    2025-02-28 ~ 2025-06-09
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    SOUTHPORT TAVERN LIMITED
    14814398
    51 Lockwood Road, Hudfdersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 36
    SPINNING SAILS LTD
    14418260
    338 Oldham Road, Ashton-under-lyne, Oldham Road, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-13 ~ 2023-08-24
    IIF 70 - Director → ME
    Person with significant control
    2022-10-13 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 37
    STANDEEP LIMITED
    - now 09439789
    BARGE HOLDINGS LIMITED
    - 2015-04-21 09439789
    41 Thornes Road Office 3a, Thornes Road, Wakefield
    Dissolved Corporate (3 parents)
    Officer
    2015-04-08 ~ 2016-02-02
    IIF 79 - Secretary → ME
  • 38
    STANFORD LEISURE LIMITED
    09047153
    Quarry Gap Dick Lane, Tyersal, Bradford, West Yorkshire, England
    Dissolved Corporate (7 parents)
    Officer
    2015-02-16 ~ 2015-09-01
    IIF 37 - Director → ME
    2014-05-19 ~ 2014-12-11
    IIF 30 - Director → ME
    2015-11-02 ~ 2016-01-01
    IIF 28 - Director → ME
    2016-01-07 ~ dissolved
    IIF 46 - Director → ME
    2015-09-01 ~ 2016-02-02
    IIF 77 - Secretary → ME
  • 39
    SUN INN LIGHTCLIFFE LTD
    10688891
    161 High Street High Street, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-24 ~ 2017-04-04
    IIF 73 - Director → ME
    2017-04-04 ~ dissolved
    IIF 82 - Secretary → ME
  • 40
    SUNBRIDGE HOLDINGS LIMITED
    12951838
    51 Lockwood Road, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    2023-11-01 ~ 2025-11-15
    IIF 27 - Director → ME
    2021-11-01 ~ 2022-03-01
    IIF 51 - Director → ME
    2022-05-02 ~ 2022-09-01
    IIF 49 - Director → ME
    2023-07-20 ~ 2023-08-07
    IIF 76 - Secretary → ME
  • 41
    THE BOBBIN MILNROW LTD
    10844903
    Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 80 - Secretary → ME
  • 42
    THE HARP OF ERIN LIMITED
    15259289
    Harp Of Erin Harp Of Erin, Westend Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 43
    THREE HORSES KEIGHLEY LIMITED
    10599305
    Three Horses, Fell Lane, Keighley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-03 ~ 2017-10-23
    IIF 41 - Director → ME
    Person with significant control
    2017-02-03 ~ 2017-08-21
    IIF 3 - Ownership of shares – 75% or more OE
  • 44
    TIM BOBBIN PUB COMPANY LTD
    09989297
    Shoulder Of Mutton Cain Lane, Southowram, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2016-02-05 ~ dissolved
    IIF 81 - Secretary → ME
  • 45
    TOP HOUSE WINGATE LIMITED
    14814438
    63 Front Street West, Wingate, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 46
    TOWLER BURY LTD
    10845568
    3 Dale Street, Milnrow, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-30 ~ dissolved
    IIF 84 - Secretary → ME
  • 47
    YEW TREE HALIFAX LTD
    10853681
    3 Dale Street Dale Street, Milnrow, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-06 ~ dissolved
    IIF 83 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.