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

Busby, Timothy Mark

    Related profiles found in government register
  • Busby, Timothy Mark
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosemont House Yorkdale Industrial Park, Braithwaite Street, Leeds, West Yorkshire, LS11 9XE, United Kingdom

      IIF 1
  • Busby, Timothy Mark
    British finance director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Festival Building, Ashley Lane, Saltaire, West Yorkshire, BD17 7DQ

      IIF 2
  • Busby, Timothy Mark
    British non executive director (chair) born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huddersfield Royal Infirmary, Trust Headquarters, Acre Street, Huddersfield, West Yorkshire, HD3 3EA, United Kingdom

      IIF 3
  • Busby, Timothy Mark
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Timothy Mark Busby
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Festival Building, Ashley Lane, Saltaire, West Yorkshire, BD17 7DQ

      IIF 11
  • Busby, Timothy Mark
    British accountant born in May 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 4 Bis Route Des Bouleaux, Le Vesinet, 78110, France

      IIF 12
  • Busby, Timothy Mark
    English director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watermill Road, Fraserburgh, Aberdeenshire, AB43 9HA

      IIF 13 IIF 14 IIF 15
    • icon of address Victoria House, Gloucester Street, Belfast, Co. Antrim, BT1 4LS, Northern Ireland

      IIF 19
    • icon of address Blue & White Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 20
    • icon of address Britannia Products Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 21
    • icon of address Brownsword Productions Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 22
    • icon of address Castle Cards Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 23
    • icon of address Connoisseur Cards Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 24
    • icon of address Creative Publishing Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 25
    • icon of address Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 26
    • icon of address Delgado Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 27
    • icon of address Duel Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 28
    • icon of address Fine Art Graphics Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 29
    • icon of address Flaxcase Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 30
    • icon of address Gallery Studios Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 31
    • icon of address Gfg Leasing Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 32
    • icon of address Gordon Fraser Property, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 33
    • icon of address Gordon Fraser (fine Arts) Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 34
    • icon of address Greeting Card House Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 35
    • icon of address Hall Of Cards Concessions Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 36
    • icon of address Hallmark Cards Plc, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 37
    • icon of address Hallmark Cards Property Company Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 38
    • icon of address Hallmark Cards Uk, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 39
    • icon of address Hallmark Cards (holdings) Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 40
    • icon of address Hallmark House, Bingley Road, Bradford, West Yorkshire, BD9 6SD

      IIF 41 IIF 42 IIF 43
    • icon of address Hambledon Studios Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 51
    • icon of address Hm Acquisitions Company Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 52
    • icon of address Hugo & Co Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 53
    • icon of address Image Arts Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 54
    • icon of address Joseph Arnold & Co Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 55
    • icon of address Liberta Imex Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 56
    • icon of address Lincoln Hall Productions Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 57
    • icon of address Macsel Greeting Cards Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 58
    • icon of address Mansell Licensing Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 59
    • icon of address Matador Paper Mills Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 60
    • icon of address More Stripes Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 61
    • icon of address Paws For Thought Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 62
    • icon of address Photo-production Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 63
    • icon of address Plaintalk Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 64
    • icon of address Raphael Tuck & Sons Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 65
    • icon of address Remglade Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 66
    • icon of address Route One Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 67
    • icon of address Selective Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 68
    • icon of address Selective Print Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 69
    • icon of address The Britannia Gift Company Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 70
    • icon of address The Classic Card Company Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 71
    • icon of address Tigerprint Group Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 72
    • icon of address Tigerprint Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 73
    • icon of address Tigerprint Middle Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 74
    • icon of address Unique Images Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 75
    • icon of address Universal Greetings Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 76
    • icon of address Valentines Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 77
    • icon of address Wilson Bros. Greeting Cards Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 78
    • icon of address Wilson Bros. Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 79
    • icon of address Wilson Investment Co. Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 80
    • icon of address W.n. Sharpe Holdings Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 81
    • icon of address 60-64 Port Street, Annan, Dumfriesshire, DG12 6BW

      IIF 82
    • icon of address Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

      IIF 83 IIF 84 IIF 85
    • icon of address Ross House, Wickham Road, Grimsby, DN31 3SW

      IIF 86
    • icon of address Ross House, Wickham Road, Grimsby, N.e. Lincolnshire, DN31 3SW

      IIF 87
    • icon of address Ross House, Wickham Road, Grimsby, North East Lincolnshire, DN31 3SW

      IIF 88 IIF 89 IIF 90
    • icon of address Ross House, Wickham Road, Grimsby, South Humberside, DN31 3SW

      IIF 96
    • icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ, England

      IIF 97
    • icon of address Rosemont House, Yorkdale Industrial Park, Braithwaite Street, Leeds, LS11 9XE, England

      IIF 98 IIF 99
    • icon of address Wickham Road, Grimsby, North East Lincolnshire, DN31 3SW

      IIF 100
child relation
Offspring entities and appointments
Active 22
  • 1
    OPENJOINT LIMITED - 1990-01-18
    icon of address Hallmark House, Bingley Road, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 47 - Director → ME
  • 2
    icon of address Hallmark House, Bingley Road, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 43 - Director → ME
  • 3
    BRITANNIA PRODUCTS LIMITED - 1991-07-23
    CASTCHARM LIMITED - 1990-11-29
    icon of address Hallmark House, Bingley Road, Bradford, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 49 - Director → ME
  • 4
    icon of address 6 Festival Building, Ashley Lane, Saltaire, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,894 GBP2024-06-30
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of address Huddersfield Royal Infirmary Trust Headquarters, Acre Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Hallmark House, Bingley Road, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 46 - Director → ME
  • 7
    RINGMAG LIMITED - 1989-01-30
    icon of address Hallmark House, Bingley Road, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 48 - Director → ME
  • 8
    icon of address Rosemont House Yorkdale Industrial Park, Braithwaite Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    387,860 GBP2022-11-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address Rosemont House Yorkdale Industrial Park, Braithwaite Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,774,930 GBP2022-11-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 85 - Director → ME
  • 11
    FRILLMORE LIMITED - 1985-07-03
    PRESENTATION PRODUCTS (GREETINGS) LIMITED - 1982-03-31
    icon of address Hallmark House, Bingley Road, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 42 - Director → ME
  • 12
    icon of address Hallmark House, Bingley Road, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 44 - Director → ME
  • 13
    icon of address Rosemont House Yorkdale Industrial Park, Braithwaite Street, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address Rosemont House Yorkdale Industrial Park, Braithwaite Street, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address Rosemont House Yorkdale Industrial Park, Braithwaite Street, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 7 - Director → ME
  • 16
    icon of address Rosemont House Yorkdale Industrial Park, Braithwaite Street, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 5 - Director → ME
  • 17
    icon of address Po Box 286, Floor 2, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 1 - Director → ME
  • 18
    ESSENTIAL PHARMA LIQUIDS LIMITED - 2021-11-25
    icon of address Rosemont House, Yorkdale Industrial Park, Braithwaite Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 98 - Director → ME
  • 19
    R. P. DRUGS LIMITED - 1994-08-10
    icon of address Rosemont House Yorkdale Industrial Park, Braithwaite Street, Leeds, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 9 - Director → ME
  • 20
    HESTAIR STATIONERY AND PUZZLES LIMITED - 1989-10-18
    icon of address Hallmark House, Bingley Road, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 41 - Director → ME
  • 21
    HALLMARK CARDS UK LIMITED - 1998-01-01
    W.N. SHARPE (CLASSIC) LIMITED - 1997-11-19
    THE CLASSIC CARD COMPANY LIMITED - 1996-04-22
    W.N. SHARPE (CLASSIC) LIMITED - 1996-03-13
    icon of address Hallmark House, Bingley Road, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 50 - Director → ME
  • 22
    icon of address Hallmark House, Bingley Road, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 45 - Director → ME
Ceased 77
  • 1
    SOLLYRICH LIMITED - 1984-06-20
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2019-09-12
    IIF 90 - Director → ME
  • 2
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2019-09-12
    IIF 89 - Director → ME
  • 3
    HUNT & BROADHURST LIMITED - 2001-03-30
    H & B OXFORD STATIONERY LIMITED - 1989-01-30
    icon of address Blue & White Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 20 - Director → ME
  • 4
    PEARCE & WALKER LIMITED - 1997-04-03
    KERNJOY LIMITED - 1980-12-31
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2019-09-12
    IIF 96 - Director → ME
  • 5
    BRITISH GREETING CARDS CORPORATION LIMITED - 1991-07-23
    SELECTIVE PAPER GROUP LIMITED - 1987-09-04
    ARDANBROOK LIMITED - 1982-12-31
    icon of address Britannia Products Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 21 - Director → ME
  • 6
    STOCKJOINT LIMITED - 1990-01-18
    icon of address Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 26 - Director → ME
  • 7
    COVERGOOD LIMITED - 1990-06-04
    icon of address Brownsword Productions Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 22 - Director → ME
  • 8
    CASTLE PUBLISHING COMPANY LIMITED - 1984-12-03
    icon of address Castle Cards Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 23 - Director → ME
  • 9
    CADBURY BEVERAGES LIMITED - 2006-02-06
    CADBURY INTERNATIONAL LIMITED - 1988-01-01
    CADBURY BROTHERS LIMITED - 1980-12-31
    icon of address 46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-27 ~ 2012-02-27
    IIF 12 - Director → ME
  • 10
    icon of address Connoisseur Cards Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 24 - Director → ME
  • 11
    GORDON FRASER GALLERY LIMITED(THE) - 1983-05-26
    MICKED LIMITED - 2001-07-23
    GORDON FRASER GALLERY LIMITED - 1991-01-25
    icon of address Creative Publishing Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 25 - Director → ME
  • 12
    DELGADO MANSELL LIMITED - 1978-12-31
    icon of address Delgado Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 27 - Director → ME
  • 13
    DUEL (ENGLAND) LIMITED - 1985-10-01
    icon of address Duel Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 28 - Director → ME
  • 14
    PINEGAIN LIMITED - 2010-08-02
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2019-09-12
    IIF 88 - Director → ME
  • 15
    icon of address Arthur Cox, Victoria House, Gloucester Street, Belfast, Co. Antrim
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 19 - Director → ME
  • 16
    RAPHAEL TUCK & SONS LIMITED - 1982-10-01
    icon of address Fine Art Graphics Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 29 - Director → ME
  • 17
    MACSEL GREETINGS LIMITED - 1996-03-08
    icon of address Flaxcase Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 30 - Director → ME
  • 18
    STRATHAIRD FOODS LIMITED - 2006-04-25
    SKYE SALMON LIMITED - 2001-01-26
    STRATHAIRD FARMS LIMITED - 2000-12-14
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2019-09-12
    IIF 92 - Director → ME
  • 19
    CHETGAIN LIMITED - 1990-06-15
    icon of address Gallery Studios Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 31 - Director → ME
  • 20
    icon of address Gfg Leasing Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 32 - Director → ME
  • 21
    icon of address Gordon Fraser Property, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 33 - Director → ME
  • 22
    icon of address Gordon Fraser (fine Arts) Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 34 - Director → ME
  • 23
    MACSEL GREETINGS LIMITED - 1996-03-13
    FLAXCASE LIMITED - 1996-03-08
    icon of address Greeting Card House Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 35 - Director → ME
  • 24
    H.F.BLAGDEN(CROYDON)LIMITED - 1980-12-31
    icon of address Hall Of Cards Concessions Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 36 - Director → ME
  • 25
    ALNERY NO. 553 LIMITED - 1987-10-23
    icon of address Hallmark Cards (holdings) Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 40 - Director → ME
  • 26
    PLAIN VANILLA LIMITED - 1997-08-13
    CREATIVE PUBLISHING PLC - 2001-07-23
    icon of address Hallmark Cards Plc, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 37 - Director → ME
  • 27
    HALLMARK CARDS LIMITED - 2001-07-23
    icon of address Hallmark Cards Property Company Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 38 - Director → ME
  • 28
    THE ANDREW BROWNSWORD COLLECTION - 1998-01-01
    icon of address Hallmark Cards Uk, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 39 - Director → ME
  • 29
    FOXHILL CHRISTMAS CARD COMPANY LIMITED - 1988-03-29
    icon of address Hambledon Studios Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 51 - Director → ME
  • 30
    ALNERY NO. 1305 LIMITED - 1993-10-06
    icon of address Hm Acquisitions Company Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 52 - Director → ME
  • 31
    RANGEGAIN LIMITED - 1986-08-28
    PREMIERE LIMITED - 1990-09-10
    EXPOSITIONS LIMITED - 1988-02-26
    icon of address Hugo & Co Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 53 - Director → ME
  • 32
    icon of address Image Arts Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 54 - Director → ME
  • 33
    LONGFORD EQUIPMENT (U.K.) LIMITED - 1989-03-10
    FINE ART DEVELOPMENTS (EQUIPMENT) LIMITED - 1993-01-21
    icon of address Joseph Arnold & Co Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 55 - Director → ME
  • 34
    SASSY LIMITED - 1993-11-22
    ORBIS (LEEDS) LIMITED - 1985-08-07
    PAPERTREE LIMITED - 1987-02-27
    BUYDIRECT LIMITED - 1996-01-17
    icon of address Liberta Imex Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 56 - Director → ME
  • 35
    FINDUS EBT TRUSTEES LIMITED - 2015-11-13
    YOUNG'S BLUECREST EBT TRUSTEES LIMITED - 2010-06-29
    BROOMCO (2911) LIMITED - 2002-08-06
    icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2019-11-11
    IIF 97 - Director → ME
  • 36
    FINDUS LIMITED - 2015-11-19
    ENGLISH SEAFOODS LIMITED - 2009-06-05
    TERMCHANGE LIMITED - 1987-10-09
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2019-09-12
    IIF 95 - Director → ME
  • 37
    icon of address Lincoln Hall Productions Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 57 - Director → ME
  • 38
    GHILLIE & GLEN LIMITED - 2002-09-26
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2019-09-12
    IIF 15 - Director → ME
  • 39
    MOUNTWEST ONE LIMITED - 1992-12-24
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2019-09-12
    IIF 14 - Director → ME
  • 40
    PORPOISE SEAFOOD LIMITED - 2002-08-20
    MM&S (2899) LIMITED - 2002-08-12
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2019-09-12
    IIF 18 - Director → ME
  • 41
    GREETING CARD HOUSE LIMITED - 1996-03-13
    icon of address Macsel Greeting Cards Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 58 - Director → ME
  • 42
    A.VIVIAN MANSELL & COMPANY LIMITED - 1982-04-22
    MANSELL PRINT LIMITED - 1989-06-19
    icon of address Mansell Licensing Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 59 - Director → ME
  • 43
    MARY MORRISON LIMITED - 1984-08-29
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 84 - Director → ME
  • 44
    icon of address Matador Paper Mills Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 60 - Director → ME
  • 45
    OCTOPUS STATIONERY LIMITED - 1981-12-31
    TIGERPRINT LIMITED - 1997-08-11
    TIGERPRINT LIMITED - 1980-12-31
    icon of address More Stripes Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 61 - Director → ME
  • 46
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2019-09-12
    IIF 94 - Director → ME
  • 47
    CALDER BOOK COMPANY LIMITED - 1993-05-24
    icon of address Paws For Thought Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 62 - Director → ME
  • 48
    icon of address Photo-production Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 63 - Director → ME
  • 49
    YOUNG'S BLUECREST LIMITED - 2010-07-13
    YOUNG'S SEAFOOD LIMITED - 2006-04-21
    WEST GEORGE STREET (328) LIMITED - 2004-10-14
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2019-09-12
    IIF 17 - Director → ME
  • 50
    icon of address Plaintalk Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 64 - Director → ME
  • 51
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2019-09-12
    IIF 100 - Director → ME
  • 52
    RESEARCH CARDS LIMITED - 1982-10-01
    icon of address Raphael Tuck & Sons Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 65 - Director → ME
  • 53
    icon of address Remglade Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 66 - Director → ME
  • 54
    TESTSLOT LIMITED - 1989-01-30
    GALVAMEAD LIMITED - 1990-09-19
    ROUTE 1 LIMITED - 1991-01-29
    icon of address Route One Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 67 - Director → ME
  • 55
    M M & S (2013) LIMITED - 1989-10-16
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2019-09-12
    IIF 82 - Director → ME
  • 56
    BROOKFIELD LIMITED - 1989-08-17
    J.A.KAVANAGH & SONS LIMITED - 1976-12-31
    KAVANAGH PRINT LIMITED - 1986-03-20
    KAVANAGH PRINT LIMITED - 1982-03-08
    icon of address Selective Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 68 - Director → ME
  • 57
    MAIDCREST LIMITED - 1980-12-31
    icon of address Selective Print Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 69 - Director → ME
  • 58
    STRATHAIRD LIMITED - 1996-05-13
    MCLEAN BROTHERS (SMOKED SCOTTISH SALMON) COMPANY LIMITED - 1993-07-15
    MITRESHELF 47 LIMITED - 1988-10-13
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2019-09-12
    IIF 13 - Director → ME
  • 59
    MANSELL PROMOTIONS LIMITED - 1994-02-11
    SILVER CREST PROPERTIES LIMITED - 1993-07-23
    icon of address The Britannia Gift Company Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 70 - Director → ME
  • 60
    W.N. SHARPE LIMITED - 1996-04-22
    icon of address The Classic Card Company Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 71 - Director → ME
  • 61
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2019-09-12
    IIF 91 - Director → ME
  • 62
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-31 ~ 2019-09-12
    IIF 93 - Director → ME
  • 63
    BUYCUSTOM LIMITED - 1988-11-16
    icon of address 319 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-31 ~ 2019-09-12
    IIF 16 - Director → ME
  • 64
    DE FACTO 634 LIMITED - 1997-07-29
    icon of address Tigerprint Group Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 72 - Director → ME
  • 65
    STRIPES TRADING - 1997-08-11
    icon of address Tigerprint Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 73 - Director → ME
  • 66
    DE FACTO 630 LIMITED - 1997-10-16
    icon of address Tigerprint Middle Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 74 - Director → ME
  • 67
    SELECTIVE PAPER GROUP LIMITED - 1994-01-11
    BRITISH GREETING CARDS CORPORATION LIMITED - 1987-09-04
    BRITISH GREETING CARDS LIMITED - 1984-07-26
    icon of address Unique Images Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 75 - Director → ME
  • 68
    ANGLEROUND LIMITED - 1984-11-01
    icon of address Universal Greetings Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 76 - Director → ME
  • 69
    COLOUR COMPOSITION LIMITED - 1994-10-10
    icon of address Valentines Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 77 - Director → ME
  • 70
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 83 - Director → ME
  • 71
    STAYFINE LIMITED - 1978-12-31
    icon of address W.n. Sharpe Holdings Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 81 - Director → ME
  • 72
    icon of address Wilson Bros. Greeting Cards Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 78 - Director → ME
  • 73
    icon of address Wilson Bros. Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 79 - Director → ME
  • 74
    icon of address Wilson Investment Co. Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2017-11-01
    IIF 80 - Director → ME
  • 75
    icon of address 8a Crabtree Road, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-23 ~ 2021-11-22
    IIF 99 - Director → ME
  • 76
    YOUNGS BLUECREST SEAFOOD HOLDINGS LIMITED - 2001-07-31
    YOUNG'S SEAFOOD GROUP LIMITED - 2008-04-07
    INTERCEDE 1361 LIMITED - 1998-10-12
    FOODVEST UK LIMITED - 2010-08-12
    YOUNG'S BLUECREST SEAFOOD HOLDINGS LIMITED - 2006-04-21
    YOUNGS BLUECREST SEAFOOD LIMITED - 2000-12-29
    BLUECREST SEAFOOD LIMITED - 1999-07-22
    FINDUS UK GROUP LIMITED - 2015-11-04
    YOUNG'S SEAFOOD LIMITED - 2007-08-29
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-12-01 ~ 2019-07-04
    IIF 86 - Director → ME
  • 77
    YOUNG'S SEAFOOD LIMITED - 2000-12-29
    INTERCEDE 1427 LIMITED - 1999-05-27
    YOUNG'S BLUECREST SEAFOOD LIMITED - 2007-08-29
    YOUNGS BLUECREST SEAFOOD LIMITED - 2001-07-31
    icon of address Young's House, Wickham Road, Grimsby, England
    Active Corporate (6 parents, 17 offsprings)
    Officer
    icon of calendar 2017-12-01 ~ 2019-09-12
    IIF 87 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.