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

Worton, Nicholas John

    Related profiles found in government register
  • Worton, Nicholas John

    Registered addresses and corresponding companies
  • Worton, Nicholas John
    British chief financial officer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corporation Mill, Corporation, Street, Sowerby Bridge, Halifax, West Yorkshire, HX6 2QQ

      IIF 16
  • Worton, Nicholas John
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkside, Tyler Close, Normanton, Wakefield, WF6 1RL, England

      IIF 17
  • Worton, Nicholas John
    British finance director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H1, Normanton Industrial Estate, Tyler Close Normanton, West Yorkshire, WF6 1RL

      IIF 18
    • icon of address Tyler Close, Normanton, Wakefield, West Yorkshire, WF6 1RL

      IIF 19 IIF 20
  • Worton, Nicholas John
    British group finance director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 A, Market Avenue, Huddersfield, HD1 2BB

      IIF 21
  • Mr Nicholas John Worton
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, 18 Longley Road, Huddersfield, HD5 8JL, England

      IIF 22
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 6 Brant Avenue, Illingworth, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    232 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    TEROYDECOR LIMITED - 1998-12-03
    icon of address The Watermill, Wheatley Park, Mirfield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2013-01-11
    IIF 4 - Secretary → ME
  • 2
    CAMBORNE FABRICS LIMITED - 1989-07-01
    icon of address The Watermill, Wheatley Park, Mirfield, West Yorkshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2010-11-23 ~ 2013-01-11
    IIF 3 - Secretary → ME
  • 3
    SWAPSTEAD LIMITED - 1987-09-23
    icon of address The Watermill, Wheatley Park, Mirfield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2013-01-11
    IIF 7 - Secretary → ME
  • 4
    FLYING MAGIC LIMITED - 1989-07-01
    CAMBORNE FABRICS LIMITED - 1998-10-30
    INTERFACE FABRICS LIMITED - 2006-05-09
    icon of address The Watermill Wheatley Park, Hopton, Mirfield, West Yorkshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2010-11-23 ~ 2013-01-11
    IIF 12 - Secretary → ME
  • 5
    PHABRICS LIMITED - 2007-05-29
    icon of address The Watermill, Wheatley Park, Mirfield, West Yorkshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2010-11-23 ~ 2013-01-11
    IIF 8 - Secretary → ME
  • 6
    icon of address The Watermill, Wheatley Park, Mirfield, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-23 ~ 2013-01-11
    IIF 6 - Secretary → ME
  • 7
    MICKMEAR LIMITED - 1989-07-01
    INTERFACE FABRICS INTERNATIONAL LIMITED - 2006-05-09
    CAMBORNE INTERNATIONAL LIMITED - 1998-10-30
    icon of address The Watermill Wheatley Park, Hopton, Mirfield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2013-01-11
    IIF 1 - Secretary → ME
  • 8
    TEKNIT LIMITED - 2006-05-09
    BIRDSTORE LIMITED - 1996-03-18
    icon of address The Watermill, Wheatley Park, Mirfield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2013-01-11
    IIF 10 - Secretary → ME
  • 9
    HOLDSWORTH FABRICS LIMITED - 2014-11-03
    icon of address The Watermill, Wheatley Park, Mirfield, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2013-01-11
    IIF 11 - Secretary → ME
  • 10
    icon of address The Watermill, Wheatley Park, Mirfield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2013-01-11
    IIF 2 - Secretary → ME
  • 11
    icon of address Corporation Mill, Corporation, Street, Sowerby Bridge, Halifax, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -142,146 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2016-02-01 ~ 2019-12-02
    IIF 16 - Director → ME
  • 12
    MAJOR INDUSTRIAL RECRUITMENT LIMITED - 2009-12-15
    MAJOR INDUSTRIAL SERVICES LIMITED - 2008-07-14
    icon of address 16 A Market Avenue, Huddersfield
    Active Corporate (5 parents)
    Equity (Company account)
    632,454 GBP2024-03-31
    Officer
    icon of calendar 2021-11-01 ~ 2023-05-11
    IIF 21 - Director → ME
  • 13
    icon of address The Watermill, Woodbottom, Mirfield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2013-01-11
    IIF 9 - Secretary → ME
  • 14
    LEGIBUS 462 LIMITED - 1984-10-04
    icon of address The Watermill, Wheatley Park, Mirfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2013-01-11
    IIF 5 - Secretary → ME
  • 15
    PAPERCAFE LIMITED - 2005-02-22
    PARKSIDE FLEXIBLES (NORMANTON) LIMITED - 2010-03-05
    icon of address Unit H1, Normanton Industrial Estate, Tyler Close Normanton, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-06-28 ~ 2015-12-18
    IIF 18 - Director → ME
    icon of calendar 2013-01-31 ~ 2015-12-10
    IIF 13 - Secretary → ME
  • 16
    icon of address Unit H2 Tyler Close, Normanton Industrial Estate, Normanton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-29 ~ 2015-12-10
    IIF 17 - Director → ME
  • 17
    VL22 LIMITED - 2009-01-21
    icon of address Parkside Flexibles (normanton( Limited, Tyler Close Normanton, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2013-09-26 ~ 2015-12-10
    IIF 20 - Director → ME
    icon of calendar 2013-09-26 ~ 2015-12-10
    IIF 15 - Secretary → ME
  • 18
    ROCK POCKETS LIMITED - 2017-10-20
    icon of address Parkside Flexibles (normanton) Limited, Tyler Close Normanton, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,126 GBP2022-12-31
    Officer
    icon of calendar 2013-09-26 ~ 2015-12-10
    IIF 19 - Director → ME
    icon of calendar 2013-09-26 ~ 2015-12-10
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.