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 5
  • 1
    Seal, Andrew David
    Born in December 1957
    Individual (45 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Birch, Meryl
    Born in December 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Gallimore, David William
    Born in December 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ now
    OF - Director → CIF 0
  • 4
    Seal, Jeremy Charles
    Born in August 1960
    Individual (42 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ now
    OF - Director → CIF 0
  • 5
    STONECROFT HOLDINGS LIMITED - now
    icon of addressLadywell Mills, Hall Lane, Bradford, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    12,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Seal, Raymond
    Director born in December 1932
    Individual
    Officer
    icon of calendar 2002-01-14 ~ 2012-02-29
    OF - Director → CIF 0
  • 2
    Bradley, John Andrew
    Born in October 1967
    Individual
    Officer
    icon of calendar 2018-06-01 ~ 2025-10-27
    OF - Director → CIF 0
  • 3
    Platts, Oliver Cameron
    Director born in March 1982
    Individual
    Officer
    icon of calendar 2019-02-01 ~ 2023-12-06
    OF - Director → CIF 0
  • 4
    Rooney, Mark
    Director born in August 1968
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ 2021-01-27
    OF - Director → CIF 0
  • 5
    Appleton, Timothy Jeffrey Richard
    Director born in April 1968
    Individual (16 offsprings)
    Officer
    icon of calendar 2007-07-04 ~ 2009-05-11
    OF - Director → CIF 0
  • 6
    Say, Julia
    Director born in January 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2019-02-01 ~ 2021-04-30
    OF - Director → CIF 0
    Say, Julia
    Individual (1 offspring)
    Officer
    icon of calendar 2019-02-01 ~ 2021-04-30
    OF - Secretary → CIF 0
  • 7
    Woodthorpe, Jayne Stephanie
    Chartered Accountant born in May 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2018-05-31
    OF - Director → CIF 0
    Woodthorpe, Jayne Stephanie
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2018-05-31
    OF - Secretary → CIF 0
  • 8
    Riley, Andrew Wynne
    Director born in November 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2019-02-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 9
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2001-10-01 ~ 2001-10-01
    PE - Nominee Secretary → CIF 0
  • 10
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2001-10-01 ~ 2001-10-01
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SIL HOLDINGS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Intangible Assets
Goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment
0 GBP2024-12-31
0 GBP2023-12-31
Fixed Assets - Investments
0 GBP2024-12-31
0 GBP2023-12-31
Fixed Assets
0 GBP2024-12-31
1,000 GBP2023-12-31
Debtors
16,000 GBP2024-12-31
15,000 GBP2023-12-31
Cash at bank and in hand
0 GBP2024-12-31
0 GBP2023-12-31
Current Assets
16,000 GBP2024-12-31
15,000 GBP2023-12-31
Net Assets/Liabilities
3,000 GBP2024-12-31
1,000 GBP2023-12-31
Equity
Called up share capital
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
2,000 GBP2024-12-31
1,000 GBP2023-12-31
0 GBP2022-12-31
Equity
3,000 GBP2024-12-31
7,000 GBP2022-12-31
Profit/Loss
2,000 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
0 GBP2023-01-01 ~ 2023-12-31
Cash and Cash Equivalents
0 GBP2022-12-31
Average Number of Employees
212024-01-01 ~ 2024-12-31
312023-01-01 ~ 2023-12-31
Wages/Salaries
1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
0 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
0 GBP2024-12-31
0 GBP2023-12-31
Furniture and fittings
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
0 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
0 GBP2024-12-31
0 GBP2023-12-31
Furniture and fittings
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
0 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
0 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
0 GBP2024-12-31
0 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Investments in Subsidiaries
0 GBP2024-12-31
0 GBP2023-12-31
Amounts invested in assets
0 GBP2024-12-31
0 GBP2023-12-31
Finished Goods/Goods for Resale
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2024-12-31
0 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
-0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
13,000 GBP2024-12-31
13,000 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-1,000 GBP2024-01-01 ~ 2024-12-31
-1,000 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • SIL HOLDINGS LIMITED
    Info
    Registered number 04296467
    icon of addressLadywell Mills, Hall Lane, Bradford, West Yorkshire BD4 7DF
    PRIVATE LIMITED COMPANY incorporated on 2001-10-01 (24 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-01
    CIF 0
  • SIL HOLDINGS LIMITED
    S
    Registered number 04296467
    icon of addressLadywell Mills, Hall Lane, Bradford, England, BD4 7DF
    Limited Company in England & Wales, United Kingdom
    CIF 1
    Private Limited Company in Companies House, Eng
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of addressLadywell Mills, Hall Lane, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 2
    ALAN GEE TRANSPORT LIMITED - 2011-05-31
    icon of addressLadywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressStanley Mills, Edward Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 4
    MORTON ARTS & CRAFTS LIMITED - 1979-12-31
    BRADFORD MOHAIR LIMITED - 1991-02-22
    icon of addressLadywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    146 USD2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    ORANJERIVIER LIMITED - 2002-01-09
    FANTASY FIBRES LIMITED - 2007-09-17
    icon of addressLadywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -10,727 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 6
    SIL HOLDINGS LIMITED - 2001-10-01
    icon of addressLadywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -158,932 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressLadywell Mills, Hall Lane, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 8
    LESOTHO MOHAIR COMPANY LIMITED - 1979-12-31
    LADYWELL FIBRES LIMITED - 1999-07-06
    icon of addressLadywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,455 USD2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    LUXURY FABRICS LIMITED - 2012-05-29
    icon of addressStanley Mills, Dudley Hill, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -325,999 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressLadywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 USD2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressBarclays Bank Chambers, Hebden Bridge, Halifax, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 USD2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 12
    HAMSARD 2278 LIMITED - 2001-03-15
    icon of addressLadywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -399,122 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressBarclays Bank Chambers, Hebden Bridge, Halifax, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    631 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 14
    BERNARD WHITEHEAD & COMPANY LIMITED - 2007-06-26
    icon of addressStanley Mills, Edward Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressLadywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
  • 16
    EQUAL CHANGE LIMITED - 2009-05-26
    icon of addressBlack Dyke House Stanley Mills, Dudley Hill, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -278,512 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of addressLadywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressLadywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressGrange Valley Road, Grange Valley Road, Batley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,918,209 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressWaterside Mill, Langholm, Langholm, Dumfries And Galloway
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 21
    ABBOTSFORD 2010 LIMITED - 2013-02-05
    JCCO 181 LIMITED - 2008-04-17
    MERIDIAN TEXTILE SOLUTIONS LIMITED - 2010-03-17
    icon of addressLadywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -336,622 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 22
    WILLIAM HALSTEAD LIMITED - 2012-05-29
    WILLIAM HALSTEAD & CO.(DUDLEY HILL)LIMITED - 2006-12-21
    icon of addressLadywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 23
    JOSEPH HORSFALL LIMITED - 2012-05-25
    LUXURY FIBRES AND YARNS LIMITED - 2015-06-25
    icon of addressLadywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    939 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 24
    ORIGINAL VERSION LIMITED - 2008-08-29
    FTS DYERS LIMITED - 2015-06-25
    icon of addressLadywell Mills Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    941 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
  • 25
    M. B. APPLETON YARNS LIMITED - 1989-08-16
    MABATEX LIMITED - 1984-04-05
    icon of addressLadywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    232,659 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressLadywell Mills, Hall Lane Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressLadywell Mills, Hall Lane, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 28
    REEDHELM LIMITED - 1983-07-21
    icon of addressLadywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    146 USD2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressLadywell Mills, Hall Lane, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 30
    icon of addressLadywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
  • 31
    BRADFORD BLENDING COMPANY LIMITED - 2007-05-14
    icon of addressLadywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -70,400 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
  • 32
    R.SEAL (BINGLEY) LIMITED - 1984-09-19
    icon of addressLadywell Mills, Hall Lane, Bradford
    Active Corporate (3 parents)
    Equity (Company account)
    1,600 USD2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
  • 33
    WOOD STORAGE & FORWARDING SERVICES LIMITED - 2000-04-26
    LADYWELL STORAGE LIMITED - 2004-11-18
    icon of addressLadywell Mills, Hall Lane, Bradford
    Active Corporate (3 parents)
    Equity (Company account)
    146 USD2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 34
    icon of addressStanley Mills, Dudley Hill, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 35
    icon of addressLadywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 36
    YORKSHIRE FINE FABRICS GROUP LIMITED - 2012-05-29
    icon of addressStanley Mills, Dudley Hill, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 37
    icon of addressLadywell Mills, Hall Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 38
    R.SEAL(BRADFORD)LIMITED - 2000-05-04
    icon of addressLadywell Mills, Hall Lane, Bradford, Yorks
    Active Corporate (3 parents)
    Equity (Company account)
    72,750 USD2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - 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.