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 15
  • 1
    Platts, Oliver Cameron
    Director born in March 1982
    Individual (2 offsprings)
    Officer
    2019-02-01 ~ 2023-12-06
    OF - Director → CIF 0
  • 2
    Gallimore, David William
    Born in December 1962
    Individual (5 offsprings)
    Officer
    2019-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Seal, Andrew David
    Born in December 1957
    Individual (47 offsprings)
    Officer
    2001-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Birch, Meryl
    Born in December 1963
    Individual (2 offsprings)
    Officer
    2019-02-01 ~ now
    OF - Director → CIF 0
  • 5
    Rooney, Mark
    Director born in August 1968
    Individual (23 offsprings)
    Officer
    2019-02-01 ~ 2021-01-27
    OF - Director → CIF 0
  • 6
    Bradley, John Andrew
    Born in October 1967
    Individual (4 offsprings)
    Officer
    2018-06-01 ~ 2025-10-27
    OF - Director → CIF 0
  • 7
    Riley, Andrew Wynne
    Director born in November 1953
    Individual (5 offsprings)
    Officer
    2019-02-01 ~ 2020-12-31
    OF - Director → CIF 0
  • 8
    Seal, Jeremy Charles
    Born in August 1960
    Individual (42 offsprings)
    Officer
    2001-10-01 ~ now
    OF - Director → CIF 0
  • 9
    Appleton, Timothy Jeffrey Richard
    Director born in April 1968
    Individual (26 offsprings)
    Officer
    2007-07-04 ~ 2009-05-11
    OF - Director → CIF 0
  • 10
    Seal, Raymond
    Director born in December 1932
    Individual (7 offsprings)
    Officer
    2002-01-14 ~ 2012-02-29
    OF - Director → CIF 0
  • 11
    Woodthorpe, Jayne Stephanie
    Chartered Accountant born in May 1963
    Individual (44 offsprings)
    Officer
    2001-10-01 ~ 2018-05-31
    OF - Director → CIF 0
    Woodthorpe, Jayne Stephanie
    Individual (44 offsprings)
    Officer
    2001-10-01 ~ 2018-05-31
    OF - Secretary → CIF 0
  • 12
    Say, Julia
    Director born in January 1971
    Individual (2 offsprings)
    Officer
    2019-02-01 ~ 2021-04-30
    OF - Director → CIF 0
    Say, Julia
    Individual (2 offsprings)
    Officer
    2019-02-01 ~ 2021-04-30
    OF - Secretary → CIF 0
  • 13
    STONECROFT HOLDINGS LIMITED - now 04256565
    STONECROFT HOLDINGS PLC
    - 2019-02-07 04256565
    Ladywell Mills, Hall Lane, Bradford, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    12,000 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    YORK PLACE COMPANY SECRETARIES LIMITED
    02538096
    12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (8 parents, 13334 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2001-10-01 ~ 2001-10-01
    OF - Nominee Secretary → CIF 0
  • 15
    YORK PLACE COMPANY NOMINEES LIMITED
    02538098
    12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (8 parents, 13259 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2001-10-01 ~ 2001-10-01
    OF - Nominee Director → CIF 0
parent relation
Company in focus

SIL HOLDINGS LIMITED

Period: 2001-10-01 ~ now
Company number: 04296467
Registered name
SIL HOLDINGS LIMITED - now 04256562
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
    Ladywell Mills, Hall Lane, Bradford, West Yorkshire BD4 7DF
    PRIVATE LIMITED COMPANY incorporated on 2001-10-01 (24 years 5 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
    Ladywell 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 39
  • 1
    ABBOTSFORD TEXTILES LIMITED
    10778947
    Ladywell Mills, Hall Lane, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2017-05-19 ~ now
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 2
    ALAN GEE TRANSPORT SERVICES LIMITED
    - now 07625216
    ALAN GEE TRANSPORT LIMITED - 2011-05-31
    Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
  • 3
    ALEXANDER & YORK LIMITED
    06291605
    Stanley Mills, Edward Street, Bradford, West Yorkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 4
    ANIMAL FIBRES (EUROPE) LIMITED
    - now 01196323
    BRADFORD MOHAIR LIMITED - 1991-02-22
    MORTON ARTS & CRAFTS LIMITED - 1979-12-31
    Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    146 USD2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    CAPE MOHAIR TOPMAKERS LIMITED
    - now 04316727
    FANTASY FIBRES LIMITED - 2007-09-17
    ORANJERIVIER LIMITED - 2002-01-09
    Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    -10,727 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 6
    CAPE WOOLS INTERNATIONAL LIMITED
    - now 04256562
    SIL HOLDINGS LIMITED - 2001-10-01
    Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    -158,932 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or more OE
  • 7
    CASHMERE COMBING COMPANY LIMITED
    05025502
    Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 8
    CASHMOLANE LTD
    - now 01222974
    LADYWELL FIBRES LIMITED - 1999-07-06
    LESOTHO MOHAIR COMPANY LIMITED - 1979-12-31
    Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,455 USD2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 9
    CHARLES CLAYTON FABRICS LIMITED
    - now 07183825
    LUXURY FABRICS LIMITED - 2012-05-29
    Stanley Mills, Dudley Hill, Bradford, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    -325,999 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
  • 10
    FANTASY FIBRES LIMITED
    06514976 04316727
    Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 USD2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
  • 11
    FIBRE SUPERIORE LIMITED
    05059882
    Barclays Bank Chambers, Hebden Bridge, Halifax, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    1 USD2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 12
    GEORGE ACKROYD (2001) LIMITED
    - now 04146190
    HAMSARD 2278 LIMITED - 2001-03-15
    Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    -399,122 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 13
    INTERNATIONAL CASHMERE FIBRES LIMITED
    05086288 03728170
    Barclays Bank Chambers, Hebden Bridge, Halifax, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    631 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 14
    JAMES WINDSOR LIMITED
    - now 03067647
    BERNARD WHITEHEAD & COMPANY LIMITED - 2007-06-26
    Stanley Mills, Edward Street, Bradford, West Yorkshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 15
    JEROME FABRICS LIMITED
    08698549
    Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
  • 16
    JOHN FOSTER (1819) LIMITED
    - now 06847678
    EQUAL CHANGE LIMITED - 2009-05-26
    Black Dyke House Stanley Mills, Dudley Hill, Bradford, West Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    -278,512 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    JOSEPH DAWSON (CASHMERE) LIMITED
    07422700
    Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
  • 18
    JOSEPH DAWSON (INTERNATIONAL) LIMITED
    07424383
    Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
  • 19
    JOSHUA ELLIS AND COMPANY,LIMITED
    00067442
    Grange Valley Road, Grange Valley Road, Batley, West Yorkshire
    Active Corporate (19 parents)
    Equity (Company account)
    -2,918,209 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 20
    LANGHOLM DYEING CO. LIMITED
    SC377607 SC224382
    Waterside Mill, Langholm, Langholm, Dumfries And Galloway
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Person with significant control
    2025-05-13 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 21
    LUXURY CONTRACT FURNISHINGS LIMITED
    - now 06446293
    ABBOTSFORD 2010 LIMITED - 2013-02-05
    MERIDIAN TEXTILE SOLUTIONS LIMITED - 2010-03-17
    JCCO 181 LIMITED - 2008-04-17
    Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    -336,622 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
  • 22
    LUXURY FABRICS LIMITED
    - now 00397155 07183825
    WILLIAM HALSTEAD LIMITED - 2012-05-29
    WILLIAM HALSTEAD & CO.(DUDLEY HILL)LIMITED - 2006-12-21
    Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (17 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 23
    LUXURY FIBRES LIMITED
    - now 06443553
    LUXURY FIBRES AND YARNS LIMITED - 2015-06-25
    JOSEPH HORSFALL LIMITED - 2012-05-25
    Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    939 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
  • 24
    LUXURY YARNS INTERNATIONAL LIMITED
    - now 06650716
    FTS DYERS LIMITED - 2015-06-25
    ORIGINAL VERSION LIMITED - 2008-08-29
    Ladywell Mills Hall Lane, Bradford, West Yorkshire
    Active Corporate (11 parents)
    Equity (Company account)
    941 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 39 - Ownership of shares – 75% or more OE
  • 25
    M.B. APPLETON LIMITED
    - now 01291648
    M. B. APPLETON YARNS LIMITED - 1989-08-16
    MABATEX LIMITED - 1984-04-05
    Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (11 parents)
    Equity (Company account)
    232,659 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 26
    MFL DEHAIRING COMPANY LIMITED
    04256668
    Ladywell Mills, Hall Lane Bradford, West Yorkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or more OE
  • 27
    MOHAIR SPINNERS (UK) LIMITED
    06379759
    Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 28
    MR MOHAIR LIMITED
    - now 01727078
    REEDHELM LIMITED - 1983-07-21
    Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    146 USD2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 29
    ORANJERIVIER LIMITED
    04349898 04316727
    Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 30
    ROBERTS DYERS & FINISHERS LIMITED
    06481570
    Royd Works, Royd Lane, Keighley, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,255,730 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    S SELKA LIMITED
    08393488
    Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or more OE
  • 32
    S.C. YARNS LIMITED
    - now 04256667
    BRADFORD BLENDING COMPANY LIMITED - 2007-05-14
    Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    -70,400 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or more OE
  • 33
    SEAL INTERNATIONAL LIMITED
    - now 01042123
    R.SEAL (BINGLEY) LIMITED - 1984-09-19
    Ladywell Mills, Hall Lane, Bradford
    Active Corporate (7 parents)
    Equity (Company account)
    1,600 USD2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or more OE
  • 34
    SEAL SOUTH AFRICA LIMITED
    - now 01008523
    LADYWELL STORAGE LIMITED - 2004-11-18
    WOOD STORAGE & FORWARDING SERVICES LIMITED - 2000-04-26
    Ladywell Mills, Hall Lane, Bradford
    Active Corporate (5 parents)
    Equity (Company account)
    146 USD2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 35
    STANLEY MILLS WEAVERS LIMITED
    06943511
    Stanley Mills, Dudley Hill, Bradford, West Yorkshire
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 36
    WILLIAM HALSTEAD INTERNATIONAL LIMITED
    06370290
    Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 37
    WILLIAM HALSTEAD LIMITED
    - now 07216923 00397155
    YORKSHIRE FINE FABRICS GROUP LIMITED - 2012-05-29
    Stanley Mills, Dudley Hill, Bradford, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
  • 38
    WINDSOR & YORK LIMITED
    10508715
    Ladywell Mills, Hall Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-12-02 ~ now
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 39
    YARNS INTERNATIONAL LTD
    - now 01039850
    R.SEAL(BRADFORD)LIMITED - 2000-05-04
    Ladywell Mills, Hall Lane, Bradford, Yorks
    Active Corporate (6 parents)
    Equity (Company account)
    72,750 USD2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more 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.