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

    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 12
    • icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire, BD16 1WA

      IIF 13 IIF 14 IIF 15
  • 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 17
  • Curtis, Simon Wesley

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

      IIF 18
  • 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 19
  • 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 20
    • icon of address Town Head, Gargrave, Skipton, BD23 3NA

      IIF 21
  • 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 22
  • 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 23 IIF 24
    • icon of address Town Head, Gargrave, Skipton, BD23 3NA

      IIF 25
  • 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 26 IIF 27
    • icon of address Lawrence House, Dowley Gap Business Park, Bingley, BD16 1WA, England

      IIF 28 IIF 29
    • icon of address Lawrence House, Dowley Gap Business Park, Bingley, West Yorkshire, BD16 1WA

      IIF 30 IIF 31 IIF 32
    • icon of address Cashmere Works, Birksland Street, Bradford, West Yorkshire, BD3 9SX

      IIF 38 IIF 39
    • icon of address Town Head, Gargrave, Skipton, North Yorkshire, BD23 3NA

      IIF 40
    • icon of address Cashmere Works, Birksland Street, Bradford, West Yorkshire, BD3 9SX

      IIF 41
  • 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 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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - 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 25 - Director → ME
    icon of calendar 2002-02-27 ~ dissolved
    IIF 17 - 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 22 - Director → ME
    icon of calendar 1999-07-29 ~ 2013-01-02
    IIF 12 - 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 24 - Director → ME
    icon of calendar 1999-06-29 ~ 2013-01-02
    IIF 15 - 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 32 - Director → ME
    icon of calendar ~ 2013-01-02
    IIF 13 - 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 26 - Director → ME
    icon of calendar 2004-12-02 ~ 2013-01-02
    IIF 3 - 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 31 - Director → ME
    icon of calendar 2002-10-04 ~ 2013-01-02
    IIF 30 - Director → ME
    icon of calendar 2004-12-17 ~ 2013-01-02
    IIF 5 - 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 40 - Director → ME
    icon of calendar 2009-09-25 ~ 2013-01-02
    IIF 18 - 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 35 - Director → ME
    icon of calendar 2004-12-17 ~ 2013-01-02
    IIF 8 - 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 39 - 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 29 - Director → ME
    icon of calendar 2010-02-02 ~ 2013-01-02
    IIF 38 - 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 28 - Director → ME
    icon of calendar 2010-02-02 ~ 2013-01-02
    IIF 41 - 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 27 - Director → ME
    icon of calendar 2004-12-17 ~ 2013-01-02
    IIF 2 - 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 33 - Director → ME
    icon of calendar 2004-12-17 ~ 2013-01-02
    IIF 9 - 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 21 - Director → ME
    icon of calendar 2004-12-17 ~ 2013-01-02
    IIF 11 - 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 36 - Director → ME
    icon of calendar 2004-12-17 ~ 2013-01-02
    IIF 6 - 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 23 - Director → ME
    icon of calendar 1999-07-27 ~ 2013-01-02
    IIF 14 - 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 1 - 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 34 - Director → ME
    icon of calendar 2004-12-17 ~ 2013-01-02
    IIF 7 - 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 4 - 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 20 - Director → ME
    icon of calendar 1999-09-20 ~ 2013-01-02
    IIF 16 - 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 37 - Director → ME
    icon of calendar 2004-12-02 ~ 2005-11-15
    IIF 10 - 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.