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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Oaten, Andrew Peter
    Born in July 1982
    Individual (43 offsprings)
    Officer
    icon of calendar 2022-12-31 ~ now
    OF - Director → CIF 0
  • 2
    Kidd, Nicholas James
    Born in October 1977
    Individual (25 offsprings)
    Officer
    icon of calendar 2022-12-31 ~ now
    OF - Director → CIF 0
  • 3
    Kermalli, Arif
    Born in June 1972
    Individual (70 offsprings)
    Officer
    icon of calendar 2022-12-31 ~ now
    OF - Director → CIF 0
  • 4
    Mann, Robert Charles
    Born in June 1981
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of address1 George Square, Glasgow
    Active Corporate (4 parents, 59 offsprings)
    Officer
    icon of calendar 2006-08-16 ~ now
    OF - Secretary → CIF 0
  • 6
    COATS LTD - 2004-07-01
    SPIRELLA GROUP LIMITED - 1976-12-31
    VANTONA GROUP PUBLIC LIMITED COMPANY - 1983-02-25
    COATS VIYELLA PLC - 2001-05-24
    COATS PLC - 2003-11-03
    VANTONA VIYELLA PLC - 1986-03-14
    icon of address4th Floor, 14 Aldermanbury Square, London, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 26
  • 1
    Davies, Stephen William
    Chartered Accountant born in September 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-06-18 ~ 2003-03-31
    OF - Director → CIF 0
  • 2
    Gilmore, Richard John Maurice
    Finance Director born in February 1951
    Individual
    Officer
    icon of calendar 1998-08-24 ~ 1999-06-30
    OF - Director → CIF 0
  • 3
    Dow, Samuel
    Company Secretary born in January 1946
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 1998-12-23
    OF - Director → CIF 0
  • 4
    Aldridge, Gemma Jane Constance
    Company Secretary born in November 1967
    Individual (16 offsprings)
    Officer
    icon of calendar 2002-12-09 ~ 2004-03-17
    OF - Director → CIF 0
    icon of calendar 2004-07-05 ~ 2006-08-16
    OF - Director → CIF 0
    Aldridge, Gemma Jane Constance
    Individual (16 offsprings)
    Officer
    icon of calendar 2002-12-24 ~ 2006-08-16
    OF - Secretary → CIF 0
  • 5
    Whittaker, Katherine Alison
    Company Secretary born in June 1961
    Individual
    Officer
    icon of calendar 1994-07-11 ~ 1999-03-31
    OF - Director → CIF 0
  • 6
    Saunt, Timothy Patrick
    Company Director born in January 1957
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-03-31 ~ 2015-01-08
    OF - Director → CIF 0
  • 7
    Gibson, Carolyn Ann
    Individual (1 offspring)
    Officer
    icon of calendar 2005-07-01 ~ 2006-07-31
    OF - Secretary → CIF 0
  • 8
    Gunningham, James Douglas
    Director born in June 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-09-27 ~ 2024-04-12
    OF - Director → CIF 0
  • 9
    Duthie, John Bruce
    Chartered Accountant born in November 1948
    Individual
    Officer
    icon of calendar ~ 1993-06-30
    OF - Director → CIF 0
  • 10
    Booth, Brenda
    Company Secretary born in May 1954
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1998-05-01
    OF - Director → CIF 0
  • 11
    Lea, Jonathan David
    Finance Director born in June 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-03-17 ~ 2004-06-30
    OF - Director → CIF 0
  • 12
    Thompson, Claire
    Solicitor born in March 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2017-08-14 ~ 2022-04-29
    OF - Director → CIF 0
  • 13
    Reade, Richard Charles
    Company Director born in January 1973
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-01-08 ~ 2022-12-31
    OF - Director → CIF 0
  • 14
    Younger, David William
    Individual
    Officer
    icon of calendar ~ 2002-12-24
    OF - Secretary → CIF 0
  • 15
    Healy, Christopher William
    Group Secretary born in November 1960
    Individual (12 offsprings)
    Officer
    icon of calendar 1998-05-01 ~ 2004-07-30
    OF - Director → CIF 0
  • 16
    Bevan, Roger
    Director born in April 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-07-05 ~ 2012-04-17
    OF - Director → CIF 0
  • 17
    Kantor, Kazimiera Teresa
    Finance Director born in September 1949
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-11-16 ~ 2001-04-02
    OF - Director → CIF 0
  • 18
    Rose, Belinda
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-04-28 ~ 2004-04-23
    OF - Secretary → CIF 0
  • 19
    Chiang, Wai Kuen
    Director born in December 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-27 ~ 2020-09-01
    OF - Director → CIF 0
  • 20
    Stephenson, Ross Kirkpatrick
    Finance Director born in January 1961
    Individual
    Officer
    icon of calendar 1997-05-27 ~ 1998-09-30
    OF - Director → CIF 0
  • 21
    Meredith, Gillian Carol
    Accountant born in May 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ 2004-03-17
    OF - Director → CIF 0
  • 22
    Stephens, Julia
    Company Secretary born in January 1967
    Individual (17 offsprings)
    Officer
    icon of calendar 1999-03-31 ~ 2001-06-18
    OF - Director → CIF 0
  • 23
    Walls, John Russell Fotheringham
    Financial Director born in February 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-12-14 ~ 1994-12-31
    OF - Director → CIF 0
  • 24
    Hervey, Gordon Ian
    Company Director born in February 1934
    Individual
    Officer
    icon of calendar ~ 1994-07-11
    OF - Director → CIF 0
  • 25
    Smithyman, Michael James
    Chief Executive born in November 1945
    Individual
    Officer
    icon of calendar 2004-07-05 ~ 2009-12-31
    OF - Director → CIF 0
  • 26
    icon of addressCornerstone, 107 West Regent Street, Glasgow, United Kingdom
    Active Corporate (4 parents, 59 offsprings)
    Officer
    2009-12-31 ~ 2019-09-27
    PE - Director → CIF 0
parent relation
Company in focus

I.P. CLARKE & CO. LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • I.P. CLARKE & CO. LIMITED
    Info
    Registered number 00093416
    icon of addressThe Pavilions, Bridgwater Road, Bristol BS13 8FD
    PRIVATE LIMITED COMPANY incorporated on 1907-05-17 (118 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-20
    CIF 0
  • I P CLARKE & COMPANY LIMITED
    S
    Registered number missing
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    CIF 8 - Director → ME
  • 2
    A.L. PAUL & COMPANY LIMITED - 1997-04-21
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ dissolved
    CIF 1 - Director → ME
  • 3
    CARRINGTON VIYELLA ESTATES NUMBER 3 LIMITED - 1998-06-22
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    CIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of shares – 75% or moreOE
  • 4
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-11 ~ now
    CIF 7 - Director → ME
  • 5
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    CIF 5 - Director → ME
  • 6
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    CIF 20 - Director → ME
  • 7
    ALBERT HARTLEY,LIMITED - 2001-03-13
    COATS SHELFCO (AH) LIMITED - 2003-07-14
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    CIF 2 - Director → ME
  • 8
    BRITISH BRAIDS LIMITED - 1976-12-31
    BARBOUR THREADS LIMITED - 1997-06-12
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-08 ~ dissolved
    CIF 31 - Director → ME
  • 9
    BARBOUR CAMPBELL THREADS LIMITED - 1997-06-12
    icon of address1 George Square, Glasgow, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 75 - Ownership of voting rights - 75% or moreOE
    CIF 75 - Ownership of shares – 75% or moreOE
    CIF 75 - Right to appoint or remove directorsOE
  • 10
    J CHADWICK & CO LIMITED - 1983-10-17
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    CIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address1 George Square, Glasgow, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 73 - Ownership of voting rights - 75% or moreOE
    CIF 73 - Right to appoint or remove directorsOE
    CIF 73 - Ownership of shares – 75% or moreOE
  • 12
    JAMES CHADWICK AND BROTHER,LIMITED - 1976-12-31
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    CIF 16 - Director → ME
  • 13
    CARRINGTON VIYELLA(NORTHERN)LIMITED - 2003-06-23
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 77 - Right to appoint or remove directorsOE
    CIF 77 - Ownership of shares – 75% or moreOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
  • 14
    VANTONA TEXTILES LIMITED - 2003-06-23
    VANTONA LIMITED - 1985-04-25
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 67 - Right to appoint or remove directorsOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Ownership of shares – 75% or moreOE
  • 15
    SHAPEUSUAL LIMITED - 2001-07-26
    COATS HOLDINGS LIMITED - 2003-05-21
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
  • 16
    C V PENSIONS TRUSTEE LIMITED - 2001-12-31
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 72 - Ownership of voting rights - 75% or moreOE
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Right to appoint or remove directorsOE
  • 17
    BRADFORD DYERS ASSOCIATION LIMITED(THE) - 2001-02-21
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 68 - Right to appoint or remove directorsOE
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
  • 18
    CARRINGTON VIYELLA GARMENTS LIMITED - 2003-06-24
    GROUT & COMPANY LIMITED - 1983-10-17
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    CIF 22 - Director → ME
  • 19
    HOOHAM LIMITED - 1991-03-08
    CHELTENHAM COMPUTER BUREAU LIMITED - 1989-03-01
    CARRINGTON VIYELLA YARNS LIMITED - 1998-05-12
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    CIF 9 - Director → ME
  • 20
    JAMES ROTHWELL,LIMITED - 1985-11-28
    HORROCKSES LIMITED - 2009-09-17
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    CIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
  • 21
    UBM DIBBEN LIMITED - 1985-06-26
    UBM BUILDING SUPPLIES (SOUTHERN) LIMITED - 1991-03-08
    PETER ENGLAND LIMITED - 1998-07-06
    UBM SOUTHERN LIMITED - 1980-12-31
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    CIF 3 - Director → ME
  • 22
    FISHBROOK LAMINATES LIMITED - 1990-12-07
    STEVENSONS (DYERS), LIMITED - 2003-06-04
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    CIF 11 - Director → ME
  • 23
    STOTT & SMITH GROUP LIMITED - 2001-02-27
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-11 ~ now
    CIF 4 - Director → ME
  • 24
    VANTONA TEXTILES LIMITED - 1985-04-25
    VANTONA LIMITED - 2009-09-17
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    CIF 26 - Director → ME
  • 25
    VANTONA VIYELLA LIMITED - 2003-06-23
    CARRINGTON VIYELLA P L C - 1986-04-08
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 63 - Right to appoint or remove directorsOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Ownership of shares – 75% or moreOE
  • 26
    W M BRIGGS & COMPANY LIMITED - 2008-08-04
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    CIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
  • 27
    PRECISION PROCESSES TEXTILES LIMITED - 2005-05-06
    PRECISION PROCESSES (TEXTILES) LIMITED - 2001-06-14
    EASTNEY PRINTING COMPANY LIMITED - 1990-12-07
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    CIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 69 - Ownership of voting rights - 75% or moreOE
    CIF 69 - Right to appoint or remove directorsOE
    CIF 69 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 76 - Right to appoint or remove directorsOE
    CIF 76 - Ownership of shares – 75% or moreOE
    CIF 76 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    CIF 29 - Director → ME
  • 31
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of shares – 75% or moreOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    CIF 19 - Director → ME
  • 33
    icon of addressPacific House (second Floor), 70 Wellington Street, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-11 ~ now
    CIF 12 - Director → ME
  • 34
    WEST RIDING FABRICS LIMITED - 1985-11-29
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    CIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
  • 35
    TAYMIL LIMITED - 1990-12-07
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    CIF 33 - Director → ME
  • 36
    BEAUTY MATCH LIMITED - 1990-12-07
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    CIF 30 - Director → ME
  • 37
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
  • 38
    LIGHTNING FASTENERS LIMITED - 1981-12-31
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    CIF 24 - Director → ME
  • 39
    SUNCHILD, LIMITED - 1984-05-15
    icon of addressPacific House (second Floor), 70 Wellington Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    CIF 13 - Director → ME
  • 40
    icon of addressCornerstone 107 West Regent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    CIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
  • 41
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 66 - Right to appoint or remove directorsOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Ownership of shares – 75% or moreOE
  • 42
    PATONS & BALDWINS HOSIERY YARNS LIMITED - 1982-05-18
    PATONS & BALDWINS (MATLOCK) LIMITED - 1987-12-24
    KELSALL & KEMP LIMITED - 1978-12-31
    PATONS RTN LIMITED - 1996-03-15
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 65 - Ownership of voting rights - 75% or moreOE
    CIF 65 - Right to appoint or remove directorsOE
    CIF 65 - Ownership of shares – 75% or moreOE
  • 43
    MATCHMAKERS FASHIONS LIMITED - 1990-12-07
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 71 - Ownership of voting rights - 75% or moreOE
    CIF 71 - Ownership of shares – 75% or moreOE
    CIF 71 - Right to appoint or remove directorsOE
  • 44
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
  • 45
    VANTONA TRUSTEE COMPANY LIMITED - 1984-02-08
    VANTONA VIYELLA TRUSTEE COMPANY LIMITED - 2001-10-11
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 74 - Ownership of voting rights - 75% or moreOE
    CIF 74 - Right to appoint or remove directorsOE
    CIF 74 - Ownership of shares – 75% or moreOE
  • 46
    VIADUCT HOLDINGS LIMITED - 1991-03-08
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-11 ~ now
    CIF 10 - Director → ME
  • 47
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
  • 48
    GOLDBERGER PRINTS LIMITED - 1982-01-29
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    CIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 49
    ENGLISH SEWING COTTON COMPANY LIMITED - 1968-05-24
    ENGLISH CALICO LIMITED - 1973-06-15
    TOOTAL LIMITED - 1982-03-22
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 64 - Ownership of shares – 75% or moreOE
    CIF 64 - Right to appoint or remove directorsOE
    CIF 64 - Ownership of voting rights - 75% or moreOE
  • 50
    SQUAREPALM LIMITED - 1986-10-02
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of shares – 75% or moreOE
  • 51
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-11 ~ now
    CIF 25 - Director → ME
  • 52
    icon of address1 The Square, Stockley Park, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-11 ~ now
    CIF 6 - Director → ME
Ceased 17
  • 1
    BARBOUR CAMPBELL THREADS LIMITED - 1997-06-12
    icon of address1 George Square, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2019-09-27
    CIF 49 - Director → ME
  • 2
    icon of address1 George Square, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2019-09-27
    CIF 46 - Director → ME
  • 3
    VANTONA TEXTILES LIMITED - 2003-06-23
    VANTONA LIMITED - 1985-04-25
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2019-09-27
    CIF 35 - Director → ME
  • 4
    CV YARNS & FABRICS LIMITED - 2007-01-02
    FINANCEREIGN LIMITED - 1994-03-25
    RESOURCE ENTERPRISE LIMITED - 1995-10-16
    COATS VIYELLA YARNS & FABRICS LIMITED - 1998-06-22
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2019-09-27
    CIF 48 - Director → ME
  • 5
    BRADFORD DYERS ASSOCIATION LIMITED(THE) - 2001-02-21
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2019-09-27
    CIF 36 - Director → ME
  • 6
    CARRINGTON VIYELLA(NOMINEES)LIMITED - 2003-06-23
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2019-09-27
    CIF 39 - Director → ME
  • 7
    VANTONA VIYELLA LIMITED - 2003-06-23
    CARRINGTON VIYELLA P L C - 1986-04-08
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2019-09-27
    CIF 38 - Director → ME
  • 8
    BARCLAYS TREASURY INVESTMENTS LIMITED - 1995-11-30
    CV TREASURY INVESTMENTS LIMITED - 1998-06-22
    BARSHELFCO (NO.23) LIMITED - 1990-01-03
    icon of addressFirst Floor Times Place, 45 Pall Mall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2007-12-21
    CIF 14 - Director → ME
  • 9
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2019-09-27
    CIF 47 - Director → ME
  • 10
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2019-09-27
    CIF 44 - Director → ME
  • 11
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2019-09-27
    CIF 45 - Director → ME
  • 12
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2019-09-27
    CIF 37 - Director → ME
  • 13
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2019-09-27
    CIF 43 - Director → ME
  • 14
    PATONS & BALDWINS HOSIERY YARNS LIMITED - 1982-05-18
    PATONS & BALDWINS (MATLOCK) LIMITED - 1987-12-24
    KELSALL & KEMP LIMITED - 1978-12-31
    PATONS RTN LIMITED - 1996-03-15
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2019-09-27
    CIF 42 - Director → ME
  • 15
    MATCHMAKERS FASHIONS LIMITED - 1990-12-07
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2019-09-27
    CIF 40 - Director → ME
  • 16
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2019-09-27
    CIF 41 - Director → ME
  • 17
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2019-09-27
    CIF 34 - 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.