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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Curtis, Simon Wesley

    Related profiles found in government register
  • Curtis, Simon Wesley
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire, BD16 1WA

      IIF 1
    • icon of address Town Head, Gargrave, Skipton, BD23 3NA

      IIF 2
  • Curtis, Simon Wesley
    British director secreatary born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire, BD16 1WA

      IIF 3
  • Curtis, Simon Wesley
    British director secretary born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire, BD16 1WA

      IIF 4 IIF 5
    • icon of address Town Head, Gargrave, Skipton, BD23 3NA

      IIF 6
  • Curtis, Simon Wesley
    British wool merchant born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire, BD16 1WA

      IIF 7 IIF 8
    • icon of address Lawrence House, Dowley Gap Business Park, Bingley, BD16 1WA, England

      IIF 9 IIF 10
    • icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire, BD16 1WA

      IIF 11 IIF 12 IIF 13
    • icon of address Cashmere Works, Birksland Street, Bradford, West Yorkshire, BD3 9SX

      IIF 19 IIF 20
    • icon of address Town Head, Gargrave, Skipton, North Yorkshire, BD23 3NA

      IIF 21
    • icon of address Cashmere Works, Birksland Street, Bradford, West Yorkshire, BD3 9SX

      IIF 22
  • Curtis, Simon Wesley
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Market Street, Hebden Bridge, HX7 6AD, England

      IIF 23
  • Curtis, Simon Wesley
    British

    Registered addresses and corresponding companies
  • Curtis, Simon Wesley
    British director

    Registered addresses and corresponding companies
    • icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire, BD16 1WA

      IIF 35
    • icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire, BD16 1WA

      IIF 36 IIF 37 IIF 38
  • Curtis, Simon Wesley
    British director secretary

    Registered addresses and corresponding companies
    • icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire, BD16 1WA

      IIF 40
  • Mr Simon Wesley Curtis
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Market Street, Hebden Bridge, HX7 6AD, England

      IIF 41
  • Curtis, Simon Wesley

    Registered addresses and corresponding companies
    • icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire, BD16 1WA

      IIF 42
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 12 Market Street, Hebden Bridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102,260 GBP2020-01-31
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    CURTIS WOOL DIRECT LIMITED - 2002-10-23
    PRINT DIGITAL LIMITED - 2002-06-19
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-27 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2002-02-27 ~ dissolved
    IIF 40 - Secretary → ME
Ceased 20
  • 1
    BUSSEY-HEWITT PROCESSING LIMITED - 2008-02-18
    TRINVIEW LIMITED - 1999-07-27
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-07-29 ~ 2013-01-02
    IIF 3 - Director → ME
    icon of calendar 1999-07-29 ~ 2013-01-02
    IIF 35 - Secretary → ME
  • 2
    HORTCRAFT LIMITED - 1999-07-12
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    80,315 GBP2024-12-31
    Officer
    icon of calendar 1999-06-29 ~ 2013-01-02
    IIF 5 - Director → ME
    icon of calendar 1999-06-29 ~ 2013-01-02
    IIF 38 - Secretary → ME
  • 3
    BLAYPLAN LIMITED - 1980-12-31
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,707,917 GBP2024-12-31
    Officer
    icon of calendar ~ 2013-01-02
    IIF 13 - Director → ME
    icon of calendar ~ 2013-01-02
    IIF 36 - Secretary → ME
  • 4
    GWECO 172 LIMITED - 2002-10-23
    CURTIS WOOL DIRECT LIMITED - 2004-03-15
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Active Corporate (8 parents, 13 offsprings)
    Profit/Loss (Company account)
    740,872 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2002-10-04 ~ 2018-03-01
    IIF 7 - Director → ME
    icon of calendar 2004-12-02 ~ 2013-01-02
    IIF 26 - Secretary → ME
  • 5
    A. STRAUME (U.K.) LIMITED - 1999-12-15
    STRAUME GROUP LIMITED - 2002-02-05
    WOOL DIRECT LIMITED - 2004-03-15
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Active Corporate (9 parents, 8 offsprings)
    Equity (Company account)
    12,390,667 GBP2024-12-31
    Officer
    icon of calendar 2013-01-18 ~ 2018-03-01
    IIF 12 - Director → ME
    icon of calendar 2002-10-04 ~ 2013-01-02
    IIF 11 - Director → ME
    icon of calendar 2004-12-17 ~ 2013-01-02
    IIF 28 - Secretary → ME
  • 6
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2009-09-25 ~ 2013-01-02
    IIF 21 - Director → ME
    icon of calendar 2009-09-25 ~ 2013-01-02
    IIF 42 - Secretary → ME
  • 7
    WOOLY JUMPER 1 LIMITED - 2003-02-24
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-01-22 ~ 2013-01-02
    IIF 16 - Director → ME
    icon of calendar 2004-12-17 ~ 2013-01-02
    IIF 31 - Secretary → ME
  • 8
    HAWORTH HOLDINGS LIMITED - 2022-01-10
    COBCO (452) LIMITED - 2002-10-10
    icon of address Cashmere Works, Birksland Street, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2008-03-31 ~ 2018-03-01
    IIF 20 - Director → ME
  • 9
    KESSLERS (WOOL) LIMITED - 2000-08-04
    G. WHITAKER & CO. (EXPORT) LIMITED - 1987-02-16
    SMC (TEXTILES) LIMITED - 2002-03-13
    icon of address Cashmere Works, Birksland Street, Bradford, West Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    -256,311 GBP2024-12-31
    Officer
    icon of calendar 2013-01-18 ~ 2018-03-01
    IIF 10 - Director → ME
    icon of calendar 2010-02-02 ~ 2013-01-02
    IIF 19 - Director → ME
  • 10
    WHITAKER FIBRES LIMITED - 2019-04-11
    icon of address Cashmere Works, Birksland Street, Bradford, West Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    3,096,860 GBP2024-12-31
    Officer
    icon of calendar 2013-01-18 ~ 2018-03-01
    IIF 9 - Director → ME
    icon of calendar 2010-02-02 ~ 2013-01-02
    IIF 22 - Director → ME
  • 11
    WOOLY JUMPER 5 LIMITED - 2004-12-21
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-22 ~ 2013-01-02
    IIF 8 - Director → ME
    icon of calendar 2004-12-17 ~ 2013-01-02
    IIF 25 - Secretary → ME
  • 12
    WOOLY JUMPER 4 LIMITED - 2004-01-13
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-22 ~ 2013-01-02
    IIF 14 - Director → ME
    icon of calendar 2004-12-17 ~ 2013-01-02
    IIF 32 - Secretary → ME
  • 13
    icon of address 90 North Road, Lerwick, Shetland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2013-01-02
    IIF 2 - Director → ME
    icon of calendar 2004-12-17 ~ 2013-01-02
    IIF 34 - Secretary → ME
  • 14
    WOOLY JUMPER 2 LIMITED - 2003-02-18
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2003-01-22 ~ 2013-01-02
    IIF 17 - Director → ME
    icon of calendar 2004-12-17 ~ 2013-01-02
    IIF 29 - Secretary → ME
  • 15
    TRINBOND LIMITED - 1999-07-27
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-27 ~ 2013-01-02
    IIF 4 - Director → ME
    icon of calendar 1999-07-27 ~ 2013-01-02
    IIF 37 - Secretary → ME
  • 16
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-12-17 ~ 2013-01-02
    IIF 24 - Secretary → ME
  • 17
    WOOLY JUMPER 3 LIMITED - 2003-02-17
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-22 ~ 2013-01-02
    IIF 15 - Director → ME
    icon of calendar 2004-12-17 ~ 2013-01-02
    IIF 30 - Secretary → ME
  • 18
    GWECO 164 LIMITED - 2002-05-30
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2013-01-02
    IIF 27 - Secretary → ME
  • 19
    DORMCRAFT LIMITED - 1999-09-20
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-09-20 ~ 2013-01-02
    IIF 1 - Director → ME
    icon of calendar 1999-09-20 ~ 2013-01-02
    IIF 39 - Secretary → ME
  • 20
    CALEY PROCESS SYSTEMS LIMITED - 2004-03-15
    HAMSARD FIVE THOUSAND AND SEVEN LIMITED - 1998-08-18
    icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2013-01-02
    IIF 18 - Director → ME
    icon of calendar 2004-12-02 ~ 2005-11-15
    IIF 33 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.