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

Mrs Anne Bardsley

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
  • Ms Sharon Anne Bardsley
    British born in November 1969

    Resident in England

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

      IIF 6 IIF 7
    • 124, City Road, London, EC1V 2NX, England

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

      IIF 9 IIF 10
  • 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 11
  • Bardsley, Anne
    British company director born in January 1942

    Resident in England

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

      IIF 12
    • Cranbrook, Oak Road Mottram, St Andrews, Cheshire, SK10 4RA

      IIF 13 IIF 14
  • 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 15
    • Newby Bridge, Ulverston, Cumbria, LA12 8NB

      IIF 16
    • 90, Deansgate, Manchester, Lancashire, M3 2QJ, England

      IIF 17
    • Davis Blank Furniss Llp, Units 13-15 Brewery Yard, Deva City Office Park Trinity Way, Manchester, Greater Manchester, M3 7BB

      IIF 18
    • 21 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

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

      IIF 20 IIF 21
  • 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 22
  • 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 23
  • Bardsley, Sharon Anne
    British chairman born in November 1969

    Resident in England

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

      IIF 24
  • 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 25
    • 124, City Road, London, EC1V 2NX, England

      IIF 26
  • 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 27
  • 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 28
  • 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 29
    • Cranbrook, Oak Road Mottram, St Andrews, Cheshire, SK10 4RA

      IIF 30 IIF 31
  • Bardsley, Sharon Anne
    British chairman

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

      IIF 32
  • Bardsley, Sharon Anne
    British company director

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

      IIF 33
  • Bardsley, Sharon Anne
    British born in November 1969

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

      IIF 34
  • 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 35 IIF 36
  • Bardsley, Sharon Anne
    British director born in November 1969

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

      IIF 37 IIF 38
  • Bardsley, Sharon Anne

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

      IIF 39
  • 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 40
child relation
Offspring entities and appointments 15
  • 1
    AI FORK LTD
    16888995
    Fallows Hall Farm, Chelford Road, Macclesfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-12-03 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    B H HOTELS 4 LIMITED
    12361123 11524795... (more)
    The Swan Hotel And Spa, Newby Bridge, Ulverston, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2020-02-06 ~ now
    IIF 23 - Director → ME
  • 3
    BARDSLEY CONSTRUCTION LIMITED
    - now 00800556
    ROLAND BARDSLEY (BUILDERS) LIMITED
    - 2001-03-02 00800556
    The Chancery, 58 Spring Gardens, Manchester
    Insolvency Proceedings Corporate (37 parents, 1 offspring)
    Officer
    1994-01-01 ~ 2004-07-14
    IIF 35 - Director → ME
    ~ 2004-07-14
    IIF 21 - Director → ME
  • 4
    BARDSLEY ESTATES LIMITED
    - now 04111796 05079952
    HALLCO 1022 LIMITED
    - 2022-04-21 04111796 05079952... (more)
    ROLAND BARDSLEY CONSTRUCTION GROUP LIMITED
    - 2004-09-16 04111796 05079952
    HALLCO 533 LIMITED - 2001-01-04
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2001-02-28 ~ 2004-07-14
    IIF 38 - Director → ME
    2012-07-18 ~ 2024-02-26
    IIF 19 - Director → ME
    2001-02-28 ~ 2004-07-14
    IIF 14 - Director → ME
    Person with significant control
    2020-10-09 ~ 2024-03-26
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    CARRIAGES LEISURE CENTRE LIMITED
    - now 01053407
    DROYLSDEN RACEWAY AND EQUESTRIAN CENTRE LIMITED
    - 1977-12-31 01053407
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    ~ dissolved
    IIF 15 - Director → ME
    IIF 27 - Director → ME
    ~ 2009-10-01
    IIF 30 - Secretary → ME
    2016-12-23 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    COGNITIVELY LTD
    13222760
    124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-02-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 7
    HALLCO 1021 LIMITED
    - now 04111742 05079946... (more)
    ROLAND BARDSLEY HOMES LIMITED
    - 2004-07-22 04111742 05079946
    HALLCO 534 LIMITED - 2001-02-13
    Eversley, Gawsworth Road, Macclesfield, Cheshire
    Dissolved Corporate (17 parents)
    Officer
    2001-02-28 ~ 2004-07-14
    IIF 13 - Director → ME
    2012-07-18 ~ dissolved
    IIF 17 - Director → ME
    2001-02-28 ~ 2004-07-14
    IIF 36 - Director → ME
  • 8
    HALLCO 1022 LIMITED
    - now 05079952 04111796... (more)
    BARDSLEY ESTATES LIMITED
    - 2022-04-21 05079952 04111796
    ROLAND BARDSLEY CONSTRUCTION GROUP LIMITED
    - 2006-05-10 05079952 04111796
    HALLCO 1022 LIMITED
    - 2004-09-16 05079952 04111796... (more)
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2004-07-01 ~ 2015-01-01
    IIF 34 - Director → ME
    2004-07-01 ~ 2024-07-17
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-11-27
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 9
    MICROFLOW EUROPE LIMITED
    03107128
    20 Lassells Fold, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    1995-09-27 ~ 2006-09-15
    IIF 22 - Director → ME
    1995-09-27 ~ 2006-09-15
    IIF 31 - Secretary → ME
  • 10
    ROLAND BARDSLEY (UK) LIMITED
    01053064
    Globe Square, Dukinfield, Cheshire
    Active Corporate (2 parents)
    Officer
    ~ now
    IIF 18 - Director → ME
    ~ now
    IIF 29 - Secretary → ME
  • 11
    ROLAND BARDSLEY HOMES LIMITED
    - now 05079946 04111742
    HALLCO 1021 LIMITED
    - 2004-07-22 05079946 04111742... (more)
    Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (25 parents, 1 offspring)
    Officer
    2004-07-01 ~ 2006-04-26
    IIF 20 - Director → ME
    IIF 37 - Director → ME
  • 12
    THE SPROUT PUB COMPANY LIMITED
    07951777
    The Swan Hotel & Spa, Newby Bridge, Nr Ulverston, Cumbria
    Dissolved Corporate (8 parents)
    Officer
    2012-02-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-01-02 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    THE SWAN HOTEL (NEWBY BRIDGE) HOLDINGS LIMITED
    05702585 03198626
    The Swan Hotel And Spa, Newby Bridge, Ulverston, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2006-02-08 ~ 2020-02-06
    IIF 12 - Director → ME
    IIF 24 - Director → ME
    2006-06-30 ~ 2011-01-01
    IIF 32 - Secretary → ME
    Person with significant control
    2017-02-08 ~ 2020-02-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    THE SWAN HOTEL (NEWBY BRIDGE) LIMITED
    - now 03198626 05702585
    CLASSYBRIGHT LIMITED
    - 2001-04-03 03198626
    The Swan Hotel And Spa, Newby Bridge, Ulverston, England
    Active Corporate (22 parents)
    Officer
    1996-10-10 ~ 2020-02-06
    IIF 16 - Director → ME
    IIF 25 - Director → ME
    2006-06-30 ~ 2008-07-04
    IIF 33 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2017-01-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    THE SWAN NESTS LLP
    OC373447
    The Swan Hotel & Spa, Newby Bridge, Nr Ulverston, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    2012-03-16 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 10 - Right to surplus assets - 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.