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

Mr Paul Stannard

    Related profiles found in government register
  • Mr Paul Stannard
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Prospect House, Sandbeds, Queensbury, Bradford, BD13 1AD, England

      IIF 1
    • icon of address Oak Mill, Manchester Road, Dunnockshaw, Burnley, BB11 5PW, United Kingdom

      IIF 2
    • icon of address 47 Earnsdale Avenue, Darwen, Lancashire, BB3 1JW, United Kingdom

      IIF 3
    • icon of address 10, Hillside Close, Loveclough, Rossendale, BB4 8FG, England

      IIF 4
    • icon of address 10, Hillside Close, Loveclough, Rossendale, Lancs, BB4 8FG

      IIF 5
    • icon of address 10, Hillside Close, Rossendale, BB4 8FG, United Kingdom

      IIF 6
  • Mr. Paul Stannard
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Masons Arms, 6 Cooperation Street, Crawshawbooth, Rossendale, Lancashire, BB4 8AG

      IIF 7
    • icon of address The White Bull 612 Burnley Rd, Burnley Road, Rossendale, BB4 8AJ, England

      IIF 8
  • Mr Paul Stannard
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hillside Close, Loveclough, BB4 8FG, United Kingdom

      IIF 9
  • Stannard, Paul
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Mill, Manchester Road, Dunnockshaw, Burnley, BB11 5PW, United Kingdom

      IIF 10
    • icon of address 10, Hillside Close, Loveclough, Rossendale, BB4 8FG, England

      IIF 11
    • icon of address 10, Hillside Close, Loveclough, Rossendale, Lancashire, BB4 8FG, United Kingdom

      IIF 12
  • Stannard, Paul
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Earnsdale Avenue, Darwen, Lancashire, BB3 1JW, United Kingdom

      IIF 13
  • Stannard, Paul
    British health and fitness coach born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hillside Close, Loveclough, Lancashire, BB4 8FG, United Kingdom

      IIF 14
  • Stannard, Paul
    British manager born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hillside Close, Loveclough, Rossendale, Lancs, BB4 8FG, England

      IIF 15
  • Stannard, Paul
    British personal trainer born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Masons Arms, Co-operation St, Crawshawbooth, Rossendale, Lancashire, BB4 8AG, England

      IIF 16
  • Stannard, Paul
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Edward Street, Crawshawbooth, Rossendale, BB4 8BL, England

      IIF 17
  • Stannard, Paul
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Mill, Manchester Road, Dunnockshaw, Burnley, BB11 5PW, England

      IIF 18
  • Stannard, Paul, Mr.
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Masons Arms, 6 Cooperation Street, Crawshawbooth, Rossendale, Lancashire, BB4 8AG

      IIF 19
  • Stannard, Paul, Mr.
    British publican born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Masons Arms, Co-operation Street, Crawshawbooth, Rossendale, Lancashire, BB4 8AG, England

      IIF 20
  • Stannard, Paul
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hillside Close, Loveclough, BB4 8FG, United Kingdom

      IIF 21
  • Stannard, Paul
    British landlord

    Registered addresses and corresponding companies
    • icon of address The Masons Arms, 6 Cooperation Street, Crawshawbooth, Rossendale, Lancashire, BB4 8AG

      IIF 22
  • Stannard, Paul

    Registered addresses and corresponding companies
    • icon of address 10, Hillside Close, Rossendale, BB4 8FG, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Castle Clough, Scarth Lane, Hapton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 10 Hillside Close, Loveclough, Rossendale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address The White Bull 612 Burnley Rd, Burnley Road, Rossendale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,049 GBP2019-06-30
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 20 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Jt Maxwell Limited, Unit 2.01, Hollinwood Business Centre Albert Street Hollinwood, Failsworth
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -55,356 GBP2022-09-30
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 86 Heywood Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    978 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 72 Tib Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 23 - Secretary → ME
  • 7
    RUNAH LTD
    - now
    LEAN FITNESS STUDIOS LTD - 2017-10-30
    icon of address 10 Hillside Close, Loveclough, Rossendale, Lancs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    171 GBP2018-07-31
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    THE HARGREAVES ARMS LIMITED - 2011-04-19
    icon of address The Masons Arms 6 Cooperation Street, Crawshawbooth, Rossendale, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    38,276 GBP2024-07-31
    Officer
    icon of calendar 2005-05-17 ~ now
    IIF 19 - Director → ME
    icon of calendar 2005-05-17 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 47 Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    DODAHS AT NIGHT LTD - 2017-10-13
    LEAN BOOTCAMPS LTD - 2017-07-05
    icon of address 1 Prospect House Sandbeds, Queensbury, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,893 GBP2024-06-30
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 12 - Director → ME
    icon of calendar 2017-07-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address C/o Jt Maxwell Limited, Unit 2.01, Hollinwood Business Centre Albert Street Hollinwood, Failsworth
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -55,356 GBP2022-09-30
    Officer
    icon of calendar 2019-12-01 ~ 2020-04-08
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.