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
    Alexander, Mark Scott
    Born in May 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-03-22 ~ now
    OF - Director → CIF 0
    Alexander, Mark Scott
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-11-23 ~ now
    OF - Secretary → CIF 0
  • 2
    Hopper, Elizabeth Anne
    Born in September 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-01-06 ~ now
    OF - Director → CIF 0
  • 3
    Hoare, Oliver Charles St John
    Born in January 1963
    Individual (17 offsprings)
    Officer
    icon of calendar 2013-12-23 ~ now
    OF - Director → CIF 0
  • 4
    Martin, Michael Peter
    Born in November 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-11-23 ~ now
    OF - Director → CIF 0
  • 5
    Wilkinson, Lewis
    Born in February 1992
    Individual (1 offspring)
    Officer
    icon of calendar 2024-09-23 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressPark View Mills, Wibsey Park Avenue, Wibsey, Bradford, 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
Ceased 25
  • 1
    Sharp, Stuart Michael
    Company Director born in March 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-04-07 ~ 2014-12-10
    OF - Director → CIF 0
    Sharp, Stuart Michael
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-04-09 ~ 2014-12-10
    OF - Secretary → CIF 0
  • 2
    Lawrence, Richard Mark
    Company Director born in January 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2008-12-17 ~ 2013-12-23
    OF - Director → CIF 0
  • 3
    Zuydam, David Mel
    Company Director born in September 1961
    Individual (50 offsprings)
    Officer
    icon of calendar 1992-09-15 ~ 1997-04-01
    OF - Director → CIF 0
    Zuydam, David Mel
    Company Secretary
    Individual (50 offsprings)
    Officer
    icon of calendar 1995-02-01 ~ 1997-04-01
    OF - Secretary → CIF 0
  • 4
    Wakefield, Edward Cecil
    Company Director born in March 1973
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-12-23 ~ 2023-03-24
    OF - Director → CIF 0
  • 5
    Bower, Christine
    Design Director born in July 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1999-07-20 ~ 2013-12-23
    OF - Director → CIF 0
  • 6
    Lloyd Hughes, David
    Company Secretary born in August 1941
    Individual
    Officer
    icon of calendar 1991-06-11 ~ 1992-09-15
    OF - Director → CIF 0
    Lloyd Hughes, David
    Company Secretary
    Individual
    Officer
    icon of calendar 1991-06-11 ~ 1991-07-03
    OF - Secretary → CIF 0
  • 7
    Cartwright, Cielo Bicol
    Finance Director born in January 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-12-10 ~ 2015-06-08
    OF - Director → CIF 0
    Cartwright, Cielo Bicol
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-12-10 ~ 2015-06-08
    OF - Secretary → CIF 0
  • 8
    Ziff, Nigel James
    Company Director born in April 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-09-15 ~ 2013-12-23
    OF - Director → CIF 0
  • 9
    Brook, David Christopher
    Accountant born in July 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-04-17 ~ 2014-04-09
    OF - Director → CIF 0
    Brook, David Christopher
    Accountant
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-04-01 ~ 2014-04-09
    OF - Secretary → CIF 0
  • 10
    Hutchinson, David
    Company Director born in April 1943
    Individual
    Officer
    icon of calendar 1996-06-11 ~ 2008-04-04
    OF - Director → CIF 0
  • 11
    Duff, Philip Andrew
    Director born in December 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-06-30 ~ 2016-04-07
    OF - Director → CIF 0
  • 12
    Hargreaves, Mark Ian
    Consultant born in July 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-03-14 ~ 2017-03-23
    OF - Director → CIF 0
  • 13
    Lawrence, Neville Jerome
    Director born in November 1945
    Individual
    Officer
    icon of calendar 1994-10-10 ~ 1998-04-17
    OF - Director → CIF 0
    Lawrence, Neville Jerome
    Company Director born in November 1945
    Individual
    icon of calendar 1999-04-01 ~ 2013-12-23
    OF - Director → CIF 0
  • 14
    Jaggard, Colin
    Production born in August 1950
    Individual
    Officer
    icon of calendar 1995-06-06 ~ 1998-05-04
    OF - Director → CIF 0
  • 15
    Bird, Tracy Anne
    Director & Secretary born in December 1964
    Individual
    Officer
    icon of calendar ~ 1994-09-01
    OF - Director → CIF 0
    Bird, Tracy Anne
    Individual
    Officer
    icon of calendar 1991-07-03 ~ 1995-01-27
    OF - Secretary → CIF 0
  • 16
    Kapadia, Mukesh Babubhai
    Co Director born in July 1950
    Individual (12 offsprings)
    Officer
    icon of calendar 2003-03-27 ~ 2013-12-23
    OF - Director → CIF 0
  • 17
    Peet, Terence
    Director born in May 1945
    Individual
    Officer
    icon of calendar ~ 2000-10-16
    OF - Director → CIF 0
  • 18
    Ziff, Michael Anthony
    Group Managing Director born in June 1953
    Individual (42 offsprings)
    Officer
    icon of calendar 1991-06-11 ~ 2000-10-16
    OF - Director → CIF 0
  • 19
    Bird, Terry Anthony
    Director born in February 1960
    Individual
    Officer
    icon of calendar ~ 1995-01-27
    OF - Director → CIF 0
  • 20
    Wakefield, Leonora Mary Alexandra
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-08-25 ~ 2021-11-23
    OF - Secretary → CIF 0
  • 21
    Walker, Trevor
    Director born in January 1947
    Individual
    Officer
    icon of calendar 1998-04-17 ~ 1999-03-15
    OF - Director → CIF 0
  • 22
    Kapadia, Ajay Babubhai
    Co Director born in February 1964
    Individual (14 offsprings)
    Officer
    icon of calendar 2003-03-27 ~ 2013-12-23
    OF - Director → CIF 0
  • 23
    Weaving, John Martin
    Accountant born in July 1959
    Individual (31 offsprings)
    Officer
    icon of calendar 2000-08-10 ~ 2000-10-16
    OF - Director → CIF 0
  • 24
    Evans, Alfred Harold
    Director born in May 1941
    Individual
    Officer
    icon of calendar 1991-06-11 ~ 1991-12-31
    OF - Director → CIF 0
  • 25
    Ridings, Nicholas Andrew
    Chartered Accountant born in January 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-06-08 ~ 2016-08-25
    OF - Director → CIF 0
    Ridings, Nicholas Andrew
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-06-08 ~ 2016-08-25
    OF - Secretary → CIF 0
parent relation
Company in focus

HARRY HALL INTERNATIONAL LIMITED

Previous names
MATCHMAKERS INTERNATIONAL LIMITED - 2017-02-23
COTTAGE INDUSTRIES (EQUESTRIAN) LIMITED - 1996-05-22
STYLO MATCHMAKERS INTERNATIONAL LIMITED - 2000-10-27
Standard Industrial Classification
47910 - Retail Sale Via Mail Order Houses Or Via Internet
66220 - Activities Of Insurance Agents And Brokers
46420 - Wholesale Of Clothing And Footwear
Brief company account
Par Value of Share
Class 1 ordinary share
12024-05-01 ~ 2025-04-30
Class 2 ordinary share
12024-05-01 ~ 2025-04-30
Intangible Assets
221,211 GBP2025-04-30
335,238 GBP2024-04-30
Property, Plant & Equipment
13,106 GBP2025-04-30
12,840 GBP2024-04-30
Fixed Assets - Investments
406 GBP2025-04-30
406 GBP2024-04-30
Fixed Assets
234,723 GBP2025-04-30
348,484 GBP2024-04-30
Total Inventories
735 GBP2024-04-30
Debtors
5,179,225 GBP2025-04-30
3,894,712 GBP2024-04-30
Cash at bank and in hand
642,006 GBP2025-04-30
587,676 GBP2024-04-30
Current Assets
5,821,231 GBP2025-04-30
4,483,123 GBP2024-04-30
Creditors
Current
3,782,194 GBP2025-04-30
4,216,940 GBP2024-04-30
Net Current Assets/Liabilities
2,039,037 GBP2025-04-30
266,183 GBP2024-04-30
Total Assets Less Current Liabilities
2,273,760 GBP2025-04-30
614,667 GBP2024-04-30
Creditors
Non-current
27,917 GBP2025-04-30
32,917 GBP2024-04-30
Net Assets/Liabilities
2,245,843 GBP2025-04-30
581,750 GBP2024-04-30
Equity
Called up share capital
4,462,002 GBP2025-04-30
4,462,002 GBP2024-04-30
Share premium
3,916,854 GBP2025-04-30
3,916,854 GBP2024-04-30
Retained earnings (accumulated losses)
-6,133,013 GBP2025-04-30
-7,797,106 GBP2024-04-30
Equity
2,245,843 GBP2025-04-30
581,750 GBP2024-04-30
Average Number of Employees
372024-05-01 ~ 2025-04-30
332023-05-01 ~ 2024-04-30
Intangible Assets - Gross Cost
Net goodwill
35,462 GBP2025-04-30
35,462 GBP2024-04-30
Patents/Trademarks/Licences/Concessions
484,229 GBP2025-04-30
484,229 GBP2024-04-30
Computer software
987,295 GBP2025-04-30
915,859 GBP2024-04-30
Intangible Assets - Gross Cost
1,506,986 GBP2025-04-30
1,435,550 GBP2024-04-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
35,462 GBP2025-04-30
35,462 GBP2024-04-30
Patents/Trademarks/Licences/Concessions
484,229 GBP2025-04-30
428,916 GBP2024-04-30
Intangible Assets - Accumulated Amortisation & Impairment
1,285,775 GBP2025-04-30
1,100,312 GBP2024-04-30
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
55,313 GBP2024-05-01 ~ 2025-04-30
Intangible Assets - Increase From Amortisation Charge for Year
185,463 GBP2024-05-01 ~ 2025-04-30
Intangible Assets
Patents/Trademarks/Licences/Concessions
55,313 GBP2024-04-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
29,714 GBP2025-04-30
28,453 GBP2024-04-30
Computers
56,280 GBP2025-04-30
52,696 GBP2024-04-30
Property, Plant & Equipment - Gross Cost
85,994 GBP2025-04-30
81,149 GBP2024-04-30
Property, Plant & Equipment - Disposals
Furniture and fittings
-1,395 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Disposals
-1,395 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
24,437 GBP2025-04-30
23,812 GBP2024-04-30
Computers
48,451 GBP2025-04-30
44,497 GBP2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
72,888 GBP2025-04-30
68,309 GBP2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
2,020 GBP2024-05-01 ~ 2025-04-30
Computers
3,954 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,974 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-1,395 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-1,395 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment
Furniture and fittings
5,277 GBP2025-04-30
4,641 GBP2024-04-30
Computers
7,829 GBP2025-04-30
8,199 GBP2024-04-30
Investments in Group Undertakings
Cost valuation
406 GBP2024-04-30
Investments in Group Undertakings
406 GBP2025-04-30
406 GBP2024-04-30
Finished Goods
735 GBP2024-04-30
Trade Debtors/Trade Receivables
Current
1,749,768 GBP2025-04-30
1,310,670 GBP2024-04-30
Amounts Owed by Group Undertakings
Current
2,179,489 GBP2025-04-30
2,188,430 GBP2024-04-30
Other Debtors
Current
125,533 GBP2025-04-30
176,494 GBP2024-04-30
Debtors - Deferred Tax Asset
Current
1,100,000 GBP2025-04-30
200,000 GBP2024-04-30
Prepayments/Accrued Income
Current
24,435 GBP2025-04-30
19,118 GBP2024-04-30
Debtors
Current, Amounts falling due within one year
5,179,225 GBP2025-04-30
3,894,712 GBP2024-04-30
Bank Borrowings/Overdrafts
Current
6,012 GBP2025-04-30
5,620 GBP2024-04-30
Trade Creditors/Trade Payables
Current
261,442 GBP2025-04-30
191,712 GBP2024-04-30
Amounts owed to group undertakings
Current
1,822,489 GBP2025-04-30
2,285,428 GBP2024-04-30
Other Taxation & Social Security Payable
Current
126,210 GBP2025-04-30
345,521 GBP2024-04-30
Other Creditors
Current
1,137,071 GBP2025-04-30
897,440 GBP2024-04-30
Accrued Liabilities/Deferred Income
Current
428,970 GBP2025-04-30
491,219 GBP2024-04-30
Bank Borrowings/Overdrafts
Non-current, Between one and two years
5,000 GBP2025-04-30
5,000 GBP2024-04-30
Between two and five year, Non-current
15,000 GBP2025-04-30
15,000 GBP2024-04-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
131,141 GBP2025-04-30
127,116 GBP2024-04-30
Between one and five year
200,216 GBP2025-04-30
331,357 GBP2024-04-30
All periods
331,357 GBP2025-04-30
458,473 GBP2024-04-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,501 shares2025-04-30
Class 2 ordinary share
4,460,501 shares2025-04-30

Related profiles found in government register
  • HARRY HALL INTERNATIONAL LIMITED
    Info
    MATCHMAKERS INTERNATIONAL LIMITED - 2017-02-23
    COTTAGE INDUSTRIES (EQUESTRIAN) LIMITED - 2017-02-23
    STYLO MATCHMAKERS INTERNATIONAL LIMITED - 2017-02-23
    Registered number 01362323
    icon of addressHope Park Business Centre 4 Coop Place, Rooley Lane, Bradford BD5 8JX
    PRIVATE LIMITED COMPANY incorporated on 1978-04-11 (47 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-08
    CIF 0
  • HARRY HALL INTERNATIONAL LIMITED
    S
    Registered number missing
    icon of addressPark View Mills, Wibsey Park Avenue, Wibsey, Bradford, England, BD6 3SR
    Limited Company
    CIF 1
  • HARRY HALL INTERNATIONAL LIMITED
    S
    Registered number 01362323
    icon of addressPark View Mills, Wibsey Park Avenue, Wibsey, Bradford, England, BD6 3SR
    Limited Company in England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    LAKEFAN LIMITED - 1985-12-09
    HARRY HALL MANUFACTURING LIMITED - 2018-08-30
    icon of addressHope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    OPAL PROMOTIONS LIMITED - 1991-04-16
    icon of addressHope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    JEWELSHARE LIMITED - 1985-12-09
    icon of addressHope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressHope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,173 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    ETHICLIGHT LIMITED - 1983-01-31
    MASTA HORSE CLOTHING COMPANY LIMITED - 2017-03-24
    icon of addressHope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    535 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    COTTAGE INDUSTRIES (EQUESTRIAN) LIMITED - 2009-04-15
    STYLO MATCHMAKERS INTERNATIONAL LIMITED - 1996-05-22
    icon of addressHope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.