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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dracup, James

    Related profiles found in government register
  • Dracup, James
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower House, Ruthvenfield Road, Inveralmond, Perth, Perthshire, PH1 3UN, United Kingdom

      IIF 1
  • Dracup, James Brian Hedley
    British

    Registered addresses and corresponding companies
    • The White House, 10 Garfield Park, Great Glen, Leicestershire, LE8 9JY

      IIF 2
  • Dracup, James Brian Hedley
    British born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Carraig Mhor, Craigie, Clunie, Blairgowrie, PH10 6RG, Scotland

      IIF 3
  • Dracup, James Brian Hedley
    British company director born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Grange, Birnie Elgin, Elgin, Morayshire, IV30 8SW

      IIF 4
    • Ladywell Mills, Hall Lane, Bradford, West Yorkshire, BD4 7DF

      IIF 5
  • Dracup, James Brian Hedley
    British director born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ladywell Mills, Hall Lane, Bradford, West Yorkshire, BD4 7DF, United Kingdom

      IIF 6
    • The Grange, Birnie Elgin, Elgin, Morayshire, IV30 8SW

      IIF 7
  • Dracup, James Brian Hedley
    British managing director born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Tower House, Ruthvenfield Road, Inveralmond, Perth, Perthshire, PH1 3UN

      IIF 8
  • Dracup, James Brian Hedley
    British managing director mba yarns ltd born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ladywell Mills, Hall Lane, Bradford, West Yorkshire, BD4 7DF, United Kingdom

      IIF 9
  • Dracup, James Brian Hedley
    British born in July 1958

    Registered addresses and corresponding companies
    • 23 Springfield Road, Guiseley, Leeds, West Yorkshire, LS20 9AN

      IIF 10
  • Dracup, James Brian Hedley
    British company director born in July 1958

    Registered addresses and corresponding companies
    • Beech House, Cleasby Road, Menston, Ilkley, West Yorkshire, LS29 6HN

      IIF 11 IIF 12
    • Hollygate Windemere Avenue, Menston Nr Ilkley, Leeds, West Yorks, LS29 6UR

      IIF 13 IIF 14
  • Dracup, James Brian Hedley
    British director born in July 1958

    Registered addresses and corresponding companies
    • Hollygate Windemere Avenue, Menston Nr Ilkley, Leeds, West Yorks, LS29 6UR

      IIF 15
  • Dracup, James Brian Hedley
    British managing director born in July 1958

    Registered addresses and corresponding companies
    • Hollygate Windemere Avenue, Menston Nr Ilkley, Leeds, West Yorks, LS29 6UR

      IIF 16
  • Mr James Brian Hedley Dracup
    British born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • Carraig Mhor, Craigie, Clunie, Blairgowrie, PH10 6RG, Scotland

      IIF 17
child relation
Offspring entities and appointments 14
  • 1
    ADELAIDE ENGINEERING COMPANY LIMITED
    00650793
    Presco House, Selborne Street, Walsall, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -230,843 GBP2023-01-01 ~ 2023-12-31
    Officer
    1994-11-07 ~ 1995-02-28
    IIF 13 - Director → ME
  • 2
    BINGLEY MILLS LIMITED
    00273970
    Manningham Mills, Heaton Road, Bradford, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    ~ 1995-02-28
    IIF 10 - Director → ME
  • 3
    HANSON REAL ESTATE LIMITED - now
    WHITLOCK MANAGEMENT LIMITED
    - 2007-05-21 03605662
    C/o, Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (17 parents)
    Officer
    1998-08-13 ~ 1998-11-18
    IIF 2 - Secretary → ME
  • 4
    J.B.H.DRACUP( CONSULTING ) LIMITED
    SC760288
    Carraig Mhor Craigie, Clunie, Blairgowrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5,827 GBP2024-02-29
    Officer
    2023-02-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    JAMES JOHNSTON & CO. OF ELGIN LIMITED
    SC022553
    Newmill, Elgin
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2002-01-01 ~ 2013-04-03
    IIF 7 - Director → ME
  • 6
    LISTER & CO. PUBLIC LIMITED COMPANY
    00028296
    Po Box 61, Cloth Hall Court, 14 King Street Leeds, West Yorkshire
    Active Corporate (17 parents)
    Officer
    1994-10-25 ~ 1995-02-28
    IIF 15 - Director → ME
  • 7
    LISTER YARNS LTD.
    00166300
    Manningham Mills, Heaton Road, Bradford, West Yorkshire
    Active Corporate (8 parents)
    Officer
    ~ 1995-02-28
    IIF 16 - Director → ME
  • 8
    LUXURY FIBRES LIMITED
    - now 06443553
    LUXURY FIBRES AND YARNS LIMITED
    - 2015-06-25 06443553
    JOSEPH HORSFALL LIMITED - 2012-05-25
    Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    939 GBP2024-12-31
    Officer
    2013-09-06 ~ 2016-03-30
    IIF 9 - Director → ME
  • 9
    LUXURY YARNS INTERNATIONAL LIMITED
    - now 06650716
    FTS DYERS LIMITED
    - 2015-06-25 06650716
    ORIGINAL VERSION LIMITED - 2008-08-29
    Ladywell Mills Hall Lane, Bradford, West Yorkshire
    Active Corporate (11 parents)
    Equity (Company account)
    941 GBP2024-12-31
    Officer
    2014-07-25 ~ 2017-02-17
    IIF 5 - Director → ME
    2014-01-01 ~ 2014-06-30
    IIF 6 - Director → ME
  • 10
    MACNAUGHTON HOLDINGS LIMITED
    - now SC101334
    DUMM LIMITED - 1986-12-31
    Tower House, Ruthvenfield Road, Inveralmond, Perth, Perthshire
    Active Corporate (23 parents, 5 offsprings)
    Officer
    2017-03-03 ~ 2025-02-13
    IIF 8 - Director → ME
  • 11
    NATIONAL WOOL TEXTILE EXPORT CORPORATION(THE)
    00364562
    Geoffrey Martin & Co, St Andrew House, 119-121 The Headrow, Leeds
    Dissolved Corporate (50 parents)
    Officer
    2005-03-22 ~ dissolved
    IIF 4 - Director → ME
    1993-12-31 ~ 1995-06-27
    IIF 14 - Director → ME
  • 12
    PAUL SPEAK GROUP PLC
    00076446
    8 Park Place, Leeds
    Liquidation Corporate (25 parents)
    Officer
    1998-12-23 ~ 2001-08-16
    IIF 11 - Director → ME
  • 13
    PAUL SPEAK PROPERTIES LIMITED
    00357827
    Bwc Business Solutions Limited, 8 Park Place, Leeds
    Liquidation Corporate (20 parents)
    Officer
    1999-04-30 ~ 2001-08-16
    IIF 12 - Director → ME
  • 14
    SCOTTISH TEXTILE AND LEATHER ASSOCIATION
    - now SC319004
    SCOTTISH TEXTILE INDUSTRY ASSOCIATION - 2012-10-16
    Blue Square House, 272 Bath Street, Glasgow
    Dissolved Corporate (18 parents)
    Equity (Company account)
    -2,495 GBP2019-03-31
    Officer
    2017-05-11 ~ 2019-03-03
    IIF 1 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.