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

Gardiner, Patricia Mary

    Related profiles found in government register
  • Gardiner, Patricia Mary
    British co. sec. born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

      IIF 1 IIF 2
  • Gardiner, Patricia Mary
    British company secretary born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, Gloucester Street, Belfast, Co. Antrim, BT1 4LS, Northern Ireland

      IIF 3
    • icon of address Brownsword Group Holdings Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 4
    • icon of address Brownsword Productions Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 5
    • icon of address Creative Publishing Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

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

      IIF 7
    • icon of address Gordon Fraser (fine Arts) Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 8
    • icon of address Hallmark House, Bingley Road, Bradford, West Yorkshire, BD9 6SD

      IIF 9 IIF 10 IIF 11
    • icon of address Hallmark Pension Trustees Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 14
    • icon of address Lincoln Hall Productions Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 15
    • icon of address The Classic Card Company Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 16
    • icon of address Valentines Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 17
    • icon of address W.n. Sharpe Holdings Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 18
  • Gardiner, Patricia Mary
    British

    Registered addresses and corresponding companies
    • icon of address Victoria House, Gloucester Street, Belfast, Co. Antrim, BT1 4LS, Northern Ireland

      IIF 19
    • icon of address Creative Publishing Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 20
    • icon of address Gordon Fraser (fine Arts) Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 21
    • icon of address Hallmark Cards Property Company Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

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

      IIF 23
    • icon of address Hallmark House, Bingley Road, Bradford, West Yorkshire, BD9 6SD

      IIF 24 IIF 25 IIF 26
    • icon of address Hm Acquisitions Company Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

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

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

      IIF 31
    • icon of address W.n. Sharpe Holdings Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 32
    • icon of address Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

      IIF 33 IIF 34
    • icon of address 1 Woodside Cottages, Warren Row, Reading, Berkshire, RG10 8QU

      IIF 35
  • Gardiner, Patricia Mary
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Blue & White Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 36
    • icon of address Britannia Products Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 37
    • icon of address Brownsword Group Holdings Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 38
    • icon of address Brownsword Productions Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 39
    • icon of address Castle Cards Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 40
    • icon of address Connoisseur Cards Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 41
    • icon of address Duel Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 42
    • icon of address Fine Art Graphics Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 43
    • icon of address Flaxcase Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 44
    • icon of address Gallery Studios Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 45
    • icon of address Gordon Fraser Property, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 46
    • icon of address Greeting Card House Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 47
    • icon of address Hall Of Cards Concessions Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 48
    • icon of address Hallmark Cards Plc, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 49
    • icon of address Hallmark House, Bingley Road, Bradford, West Yorkshire, BD9 6SD

      IIF 50 IIF 51 IIF 52
    • icon of address Hallmark Pension Trustees Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

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

      IIF 61
    • icon of address Image Arts Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 62
    • icon of address Joseph Arnold & Co Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

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

      IIF 64
    • icon of address Mansell Licensing Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

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

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

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

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

      IIF 69
    • icon of address Raphael Tuck & Sons Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 70
    • icon of address Remglade Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

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

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

      IIF 73
    • icon of address The Britannia Gift Company Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 74
    • icon of address The Classic Card Company Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

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

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

      IIF 77
    • icon of address Tigerprint Middle Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 78
    • icon of address Unique Images Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 79
    • icon of address Universal Greetings Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 80
    • icon of address Wilson Bros. Greeting Cards Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 81
    • icon of address Wilson Bros. Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 82
    • icon of address Wilson Investment Co. Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 83
    • icon of address Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

      IIF 84
  • Gardiner, Patricia Mary
    British cs

    Registered addresses and corresponding companies
    • icon of address Lincoln Hall Productions Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 85
  • Gardiner, Patricia Mary
    British seca

    Registered addresses and corresponding companies
    • icon of address Route One Limited, Dawson Lane, Bradford, West Yorkshire, BD4 6HN, England

      IIF 86
child relation
Offspring entities and appointments
Active 12
  • 1
    OPENJOINT LIMITED - 1990-01-18
    icon of address Hallmark House, Bingley Road, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-18 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    icon of address Hallmark House, Bingley Road, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-23 ~ dissolved
    IIF 51 - Secretary → 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 1999-04-23 ~ dissolved
    IIF 59 - Secretary → ME
  • 4
    icon of address Hallmark House, Bingley Road, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-23 ~ dissolved
    IIF 55 - Secretary → ME
  • 5
    RINGMAG LIMITED - 1989-01-30
    icon of address Hallmark House, Bingley Road, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-23 ~ dissolved
    IIF 58 - Secretary → ME
  • 6
    CREATIVE PUBLISHING (PENSIONS) LIMITED - 2013-05-28
    icon of address Hallmark Pension Trustees Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-04-23 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-12 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar ~ dissolved
    IIF 34 - Secretary → ME
  • 8
    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 1999-02-11 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar ~ dissolved
    IIF 25 - Secretary → ME
  • 9
    icon of address Hallmark House, Bingley Road, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-23 ~ dissolved
    IIF 53 - Secretary → ME
  • 10
    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 1999-04-23 ~ dissolved
    IIF 57 - Secretary → ME
  • 11
    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 1996-04-30 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar ~ dissolved
    IIF 27 - Secretary → ME
  • 12
    icon of address Hallmark House, Bingley Road, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-23 ~ dissolved
    IIF 56 - Secretary → ME
Ceased 56
  • 1
    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 1999-04-23 ~ 2017-06-01
    IIF 36 - Secretary → ME
  • 2
    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 1999-04-23 ~ 2017-06-01
    IIF 37 - Secretary → ME
  • 3
    STOCKJOINT LIMITED - 1990-01-18
    icon of address Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-12-12 ~ 2017-06-01
    IIF 4 - Director → ME
    icon of calendar 1997-12-12 ~ 2017-06-01
    IIF 38 - Secretary → ME
  • 4
    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 1997-12-12 ~ 2017-06-01
    IIF 5 - Director → ME
    icon of calendar 1997-12-12 ~ 2017-06-01
    IIF 39 - Secretary → ME
  • 5
    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 1999-04-23 ~ 2017-06-01
    IIF 40 - Secretary → ME
  • 6
    icon of address Connoisseur Cards Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-04-23 ~ 2017-06-01
    IIF 41 - Secretary → ME
  • 7
    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 1997-12-12 ~ 2017-06-01
    IIF 6 - Director → ME
    icon of calendar 1997-04-01 ~ 2017-06-01
    IIF 20 - Secretary → ME
  • 8
    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 1999-04-23 ~ 2017-06-01
    IIF 52 - Secretary → ME
  • 9
    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 1999-04-23 ~ 2017-06-01
    IIF 42 - Secretary → ME
  • 10
    icon of address Arthur Cox, Victoria House, Gloucester Street, Belfast, Co. Antrim
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-31 ~ 2017-06-01
    IIF 3 - Director → ME
    icon of calendar 1979-04-04 ~ 2017-06-01
    IIF 19 - Secretary → ME
  • 11
    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 1999-04-23 ~ 2017-06-01
    IIF 43 - Secretary → ME
  • 12
    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 1999-04-23 ~ 2017-06-01
    IIF 44 - Secretary → ME
  • 13
    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 1999-04-23 ~ 2017-06-01
    IIF 45 - Secretary → ME
  • 14
    icon of address Gfg Leasing Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-12-12 ~ 2017-06-01
    IIF 12 - Director → ME
    icon of calendar 1997-04-01 ~ 2017-06-01
    IIF 26 - Secretary → ME
  • 15
    icon of address Gordon Fraser Property, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-02-11 ~ 2017-06-01
    IIF 7 - Director → ME
    icon of calendar 1999-02-11 ~ 2017-06-01
    IIF 46 - Secretary → ME
  • 16
    icon of address Gordon Fraser (fine Arts) Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-12-12 ~ 2017-06-01
    IIF 8 - Director → ME
    icon of calendar 1997-04-01 ~ 2017-06-01
    IIF 21 - Secretary → ME
  • 17
    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 1999-04-23 ~ 2017-06-01
    IIF 47 - Secretary → ME
  • 18
    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 1995-07-18 ~ 2017-06-01
    IIF 48 - Secretary → ME
  • 19
    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 1992-01-01 ~ 1995-08-01
    IIF 35 - Secretary → ME
    icon of calendar 1996-02-01 ~ 2017-06-01
    IIF 28 - Secretary → ME
  • 20
    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 2011-12-31 ~ 2017-03-01
    IIF 9 - Director → ME
    icon of calendar 1999-04-23 ~ 2017-06-01
    IIF 49 - Secretary → ME
  • 21
    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 ~ 2017-06-01
    IIF 22 - Secretary → ME
  • 22
    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 1997-12-12 ~ 2017-06-01
    IIF 23 - Secretary → ME
  • 23
    CREATIVE PUBLISHING (PENSIONS) LIMITED - 2013-05-28
    icon of address Hallmark Pension Trustees Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-04-23 ~ 2017-06-01
    IIF 60 - Secretary → ME
  • 24
    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 1999-04-23 ~ 2017-06-01
    IIF 61 - Secretary → ME
  • 25
    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 1994-06-03 ~ 2017-06-01
    IIF 29 - Secretary → ME
  • 26
    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 1999-04-23 ~ 2017-06-01
    IIF 54 - Secretary → ME
  • 27
    icon of address Image Arts Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-04-23 ~ 2017-06-01
    IIF 62 - Secretary → ME
  • 28
    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 1999-04-23 ~ 2017-06-01
    IIF 63 - Secretary → ME
  • 29
    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 1999-04-23 ~ 2017-06-01
    IIF 50 - Secretary → ME
  • 30
    icon of address Lincoln Hall Productions Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-12-31 ~ 2017-06-01
    IIF 15 - Director → ME
    icon of calendar 1995-07-18 ~ 2017-06-01
    IIF 85 - Secretary → ME
  • 31
    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 1999-04-23 ~ 2017-06-01
    IIF 64 - Secretary → ME
  • 32
    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 1999-04-23 ~ 2017-06-01
    IIF 65 - Secretary → ME
  • 33
    MARY MORRISON LIMITED - 1984-08-29
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-07-18 ~ 2017-06-01
    IIF 84 - Secretary → ME
  • 34
    icon of address Matador Paper Mills Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-04-23 ~ 2017-06-01
    IIF 66 - Secretary → ME
  • 35
    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 1999-12-10 ~ 2017-06-01
    IIF 67 - Secretary → ME
  • 36
    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 1999-04-23 ~ 2017-06-01
    IIF 68 - Secretary → ME
  • 37
    icon of address Photo-production Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-03-31 ~ 2017-06-01
    IIF 11 - Director → ME
    icon of calendar ~ 2017-06-01
    IIF 30 - Secretary → ME
  • 38
    icon of address Plaintalk Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-04-23 ~ 2017-06-01
    IIF 69 - Secretary → ME
  • 39
    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 1999-04-23 ~ 2017-06-01
    IIF 70 - Secretary → ME
  • 40
    icon of address Remglade Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-23 ~ 2017-06-01
    IIF 71 - Secretary → ME
  • 41
    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 1999-04-23 ~ 2017-06-01
    IIF 86 - Secretary → ME
  • 42
    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 1999-04-23 ~ 2017-06-01
    IIF 72 - Secretary → ME
  • 43
    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 1999-04-23 ~ 2017-06-01
    IIF 73 - Secretary → ME
  • 44
    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 1999-04-23 ~ 2017-06-01
    IIF 74 - Secretary → ME
  • 45
    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 1999-02-11 ~ 2017-06-01
    IIF 16 - Director → ME
    icon of calendar ~ 2017-06-01
    IIF 75 - Secretary → ME
  • 46
    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 1999-12-10 ~ 2017-06-01
    IIF 76 - Secretary → ME
  • 47
    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 1999-12-10 ~ 2017-06-01
    IIF 77 - Secretary → ME
  • 48
    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 1999-12-10 ~ 2017-06-01
    IIF 78 - Secretary → ME
  • 49
    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 1999-04-23 ~ 2017-06-01
    IIF 79 - Secretary → ME
  • 50
    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 1999-04-23 ~ 2017-06-01
    IIF 80 - Secretary → ME
  • 51
    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 1997-12-12 ~ 2017-06-01
    IIF 17 - Director → ME
    icon of calendar 1997-04-01 ~ 2017-06-01
    IIF 31 - Secretary → ME
  • 52
    icon of address Whitehall House, 33 Yeaman Shore, Dundee
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-12-12 ~ 2017-06-01
    IIF 1 - Director → ME
    icon of calendar ~ 2017-06-01
    IIF 33 - Secretary → ME
  • 53
    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 1996-04-30 ~ 2017-06-01
    IIF 18 - Director → ME
    icon of calendar ~ 2017-06-01
    IIF 32 - Secretary → ME
  • 54
    icon of address Wilson Bros. Greeting Cards Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-04-23 ~ 2017-06-01
    IIF 81 - Secretary → ME
  • 55
    icon of address Wilson Bros. Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1999-04-23 ~ 2017-06-01
    IIF 82 - Secretary → ME
  • 56
    icon of address Wilson Investment Co. Limited, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-04-23 ~ 2017-06-01
    IIF 83 - 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.