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 20
  • 1
    Meling, Siv
    Born in March 1973
    Individual (4 offsprings)
    Officer
    2022-06-14 ~ now
    OF - Director → CIF 0
  • 2
    Isbecque, Daniel Andre
    Born in July 1964
    Individual (22 offsprings)
    Officer
    2014-04-30 ~ now
    OF - Director → CIF 0
  • 3
    Holgate, Timothy Lloyd
    Born in September 1966
    Individual (26 offsprings)
    Officer
    2014-04-30 ~ now
    OF - Director → CIF 0
    Holgate, Tim
    Individual (26 offsprings)
    Officer
    2013-01-02 ~ now
    OF - Secretary → CIF 0
  • 4
    Fjeldheim, Rolf Gjermund
    Born in January 1974
    Individual (4 offsprings)
    Officer
    2023-06-12 ~ now
    OF - Director → CIF 0
  • 5
    Daugaard, Knud Peder
    Vice President born in July 1950
    Individual (7 offsprings)
    Officer
    2002-10-04 ~ 2023-06-12
    OF - Director → CIF 0
  • 6
    Ireland, Kirsty
    Born in July 1971
    Individual (8 offsprings)
    Officer
    2021-09-06 ~ now
    OF - Director → CIF 0
  • 7
    Gair, Maxwell Stuart
    Finance Director born in January 1960
    Individual (15 offsprings)
    Officer
    2002-10-02 ~ 2004-12-02
    OF - Director → CIF 0
    Gair, Maxwell Stuart
    Managing Director
    Individual (15 offsprings)
    Officer
    2002-10-10 ~ 2004-12-02
    OF - Secretary → CIF 0
  • 8
    Norris, Richard
    Born in November 1970
    Individual (7 offsprings)
    Officer
    2024-04-04 ~ now
    OF - Director → CIF 0
  • 9
    Stride, Per
    Born in August 1971
    Individual (4 offsprings)
    Officer
    2023-06-12 ~ now
    OF - Director → CIF 0
  • 10
    Linnes, Kai
    Director born in October 1953
    Individual (6 offsprings)
    Officer
    2002-10-04 ~ 2020-12-31
    OF - Director → CIF 0
  • 11
    SÆvik, Kristian Håvard
    Born in July 1973
    Individual (4 offsprings)
    Officer
    2016-03-29 ~ now
    OF - Director → CIF 0
  • 12
    Sollerud, Morten
    Company Director born in November 1957
    Individual (5 offsprings)
    Officer
    2013-09-23 ~ 2016-03-29
    OF - Director → CIF 0
  • 13
    Curtis, Martin Maclean
    Wool Merchant born in February 1953
    Individual (29 offsprings)
    Officer
    2002-10-04 ~ 2016-03-29
    OF - Director → CIF 0
  • 14
    Curtis, Simon Wesley
    Wool Merchant born in August 1955
    Individual (22 offsprings)
    Officer
    2002-10-04 ~ 2018-03-01
    OF - Director → CIF 0
    Curtis, Simon Wesley
    Individual (22 offsprings)
    Officer
    2004-12-02 ~ 2013-01-02
    OF - Secretary → CIF 0
  • 15
    Gisbourne, David Nigel
    Company Director born in April 1961
    Individual (12 offsprings)
    Officer
    2016-03-29 ~ 2024-04-04
    OF - Director → CIF 0
  • 16
    HØeg, Erik Steinar
    Company Director born in February 1976
    Individual (4 offsprings)
    Officer
    2016-03-29 ~ 2024-04-04
    OF - Director → CIF 0
  • 17
    Lajord, Kristin Bakke
    Company Director born in April 1961
    Individual (5 offsprings)
    Officer
    2013-09-23 ~ 2015-06-25
    OF - Director → CIF 0
  • 18
    GWECO SECRETARIES LIMITED
    03407877
    14 Piccadilly, Bradford, West Yorkshire
    Dissolved Corporate (16 parents, 175 offsprings)
    Officer
    2002-05-30 ~ 2002-10-10
    OF - Nominee Secretary → CIF 0
  • 19
    GWECO DIRECTORS LIMITED
    03407893
    14 Piccadilly, Bradford
    Dissolved Corporate (18 parents, 352 offsprings)
    Officer
    2002-05-30 ~ 2002-10-02
    OF - Nominee Director → CIF 0
  • 20
    Nortura Sa, 360 Okern, Lorenveien 37, 0585 Oslo, Norway
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-02-28
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CURTIS WOOL DIRECT HOLDINGS LIMITED

Period: 2004-03-15 ~ now
Company number: 04451125
Registered names
CURTIS WOOL DIRECT HOLDINGS LIMITED - now
GWECO 172 LIMITED - 2002-10-23 08580187... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Equity
Capital redemption reserve
43,605,381 GBP2022-12-31
Other miscellaneous reserve
44,370,517 GBP2022-12-31
Fixed Assets - Investments
13,564,614 GBP2024-12-31
13,564,614 GBP2023-12-31
Debtors
3,505,220 GBP2024-12-31
4,025,795 GBP2023-12-31
Net Current Assets/Liabilities
-850,703 GBP2024-12-31
-796,773 GBP2023-12-31
Total Assets Less Current Liabilities
12,713,911 GBP2024-12-31
12,767,841 GBP2023-12-31
Equity
Called up share capital
3,428,600 GBP2024-12-31
3,428,600 GBP2023-12-31
3,428,600 GBP2022-12-31
Share premium
692,480 GBP2024-12-31
627,282 GBP2023-12-31
908,796 GBP2022-12-31
Retained earnings (accumulated losses)
8,592,831 GBP2024-12-31
8,711,959 GBP2023-12-31
8,828,942 GBP2022-12-31
Equity
12,713,911 GBP2024-12-31
12,767,841 GBP2023-12-31
Profit/Loss
740,872 GBP2024-01-01 ~ 2024-12-31
1,263,017 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
85,715 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
85,715 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
82024-01-01 ~ 2024-12-31
92023-01-01 ~ 2023-12-31
Wages/Salaries
0 GBP2024-01-01 ~ 2024-12-31
0 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
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
13,564,614 GBP2024-12-31
13,564,614 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
Amount of corporation tax that is recoverable
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
150 GBP2024-12-31
725 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2024-12-31
Other Remaining Borrowings
Current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
42,302 GBP2024-12-31
67,879 GBP2023-12-31
Creditors
Current
4,355,923 GBP2024-12-31
4,822,568 GBP2023-12-31

Related profiles found in government register
  • CURTIS WOOL DIRECT HOLDINGS LIMITED
    Info
    CURTIS WOOL DIRECT LIMITED - 2004-03-15
    GWECO 172 LIMITED - 2004-03-15
    Registered number 04451125
    Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire BD16 1WA
    PRIVATE LIMITED COMPANY incorporated on 2002-05-30 (23 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-11
    CIF 0
  • CURTIS WOOL DIRECT HOLDINGS LIMITED
    S
    Registered number 04451125
    Lawrence House, Dowley Gap Business Park, Bingley, England, BD16 1WA
    Limited Company in Uk Companies House, England
    CIF 1
  • CURTIS WOOL DIRECT HOLDINGS LIMITED
    S
    Registered number 04451125
    Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire, United Kingdom, BD16 1WA
    Private Limited Company in Companies House Of England And Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 13
  • 1
    A.F. WILKINSON LIMITED
    - now 03781766 00539560
    BUSSEY-HEWITT PROCESSING LIMITED - 2008-02-18
    TRINVIEW LIMITED - 1999-07-27
    Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Active Corporate (11 parents)
    Person with significant control
    2018-11-18 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 2
    BUSSEY-HEWITT WOOLS LIMITED
    - now 03760808 SC051187
    HORTCRAFT LIMITED - 1999-07-12
    Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Active Corporate (12 parents)
    Person with significant control
    2018-11-18 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    CURTIS (WOOL) HOLDINGS LIMITED
    - now 01423906
    BLAYPLAN LIMITED - 1980-12-31
    Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Active Corporate (12 parents)
    Person with significant control
    2018-11-18 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    CURTIS WOOL DIRECT LIMITED
    - now 01471011 04382856... (more)
    WOOL DIRECT LIMITED - 2004-03-15
    STRAUME GROUP LIMITED - 2002-02-05
    A. STRAUME (U.K.) LIMITED - 1999-12-15
    Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Active Corporate (33 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    ENCO GLOBAL TESTING SERVICES LIMITED
    07027004
    Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Active Corporate (10 parents)
    Person with significant control
    2018-11-18 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 6
    ENCO WOOL TESTING SERVICES LIMITED
    10813095
    Cashmere Works, Birksland Street, Bradford, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-06-12 ~ 2018-11-18
    CIF 6 - Ownership of shares – 75% or more OE
    2018-11-18 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 7
    FRANCIS WILLEY (ENGLISH) LIMITED
    - now 04644778
    WOOLY JUMPER 1 LIMITED - 2003-02-24
    Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Active Corporate (9 parents)
    Person with significant control
    2018-11-18 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 8
    G S WOOLS LIMITED
    - now 04432390
    HAWORTH HOLDINGS LIMITED
    - 2022-01-10 04432390
    COBCO (452) LIMITED - 2002-10-10
    Cashmere Works, Birksland Street, Bradford, West Yorkshire
    Active Corporate (17 parents)
    Person with significant control
    2018-12-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    HAWORTH COMBING COMPANY LIMITED
    - now 00695536
    SMC (TEXTILES) LIMITED - 2002-03-13
    KESSLERS (WOOL) LIMITED - 2000-08-04
    G. WHITAKER & CO. (EXPORT) LIMITED - 1987-02-16
    Cashmere Works, Birksland Street, Bradford, West Yorkshire
    Active Corporate (27 parents)
    Person with significant control
    2018-12-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 10
    HAWORTH SCOURING COMPANY LIMITED
    - now 01029047
    WHITAKER FIBRES LIMITED
    - 2019-04-11 01029047
    Cashmere Works, Birksland Street, Bradford, West Yorkshire
    Active Corporate (26 parents)
    Person with significant control
    2018-11-18 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 11
    JAMIESON AND SMITH (SHETLAND WOOL BROKERS) LIMITED
    SC028516
    90 North Road, Lerwick, Shetland
    Active Corporate (12 parents)
    Person with significant control
    2018-12-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 12
    NATURAL FIBRES LIMITED
    02652498
    Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Active Corporate (13 parents)
    Person with significant control
    2018-11-18 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 13
    THE SHETLAND CARPET WOOL COMPANY LIMITED
    - now 03840475
    DORMCRAFT LIMITED - 1999-09-20
    Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Active Corporate (11 parents)
    Person with significant control
    2018-11-18 ~ now
    CIF 12 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.