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

Dracup, James Brian Hedley

    Related profiles found in government register
  • Dracup, James Brian Hedley
    British born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Carraig Mhor, Craigie, Clunie, Blairgowrie, PH10 6RG, Scotland

      IIF 1
  • Dracup, James Brian Hedley
    British company director born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Grange, Birnie Elgin, Elgin, Morayshire, IV30 8SW

      IIF 2
    • icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire, BD4 7DF

      IIF 3
  • Dracup, James Brian Hedley
    British director born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire, BD4 7DF, United Kingdom

      IIF 4
    • icon of address The Grange, Birnie Elgin, Elgin, Morayshire, IV30 8SW

      IIF 5
  • Dracup, James Brian Hedley
    British managing director born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tower House, Ruthvenfield Road, Inveralmond, Perth, Perthshire, PH1 3UN

      IIF 6
  • Dracup, James Brian Hedley
    British managing director mba yarns ltd born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire, BD4 7DF, United Kingdom

      IIF 7
  • Dracup, James Brian Hedley
    British born in July 1958

    Registered addresses and corresponding companies
    • icon of address 23 Springfield Road, Guiseley, Leeds, West Yorkshire, LS20 9AN

      IIF 8
  • Dracup, James Brian Hedley
    British company director born in July 1958

    Registered addresses and corresponding companies
    • icon of address Beech House, Cleasby Road, Menston, Ilkley, West Yorkshire, LS29 6HN

      IIF 9 IIF 10
    • icon of address Hollygate Windemere Avenue, Menston Nr Ilkley, Leeds, West Yorks, LS29 6UR

      IIF 11 IIF 12
  • Dracup, James Brian Hedley
    British director born in July 1958

    Registered addresses and corresponding companies
    • icon of address Hollygate Windemere Avenue, Menston Nr Ilkley, Leeds, West Yorks, LS29 6UR

      IIF 13
  • Dracup, James Brian Hedley
    British managing director born in July 1958

    Registered addresses and corresponding companies
    • icon of address Hollygate Windemere Avenue, Menston Nr Ilkley, Leeds, West Yorks, LS29 6UR

      IIF 14
  • Dracup, James Brian Hedley
    British

    Registered addresses and corresponding companies
    • icon of address The White House, 10 Garfield Park, Great Glen, Leicestershire, LE8 9JY

      IIF 15
  • Mr James Brian Hedley Dracup
    British born in July 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Carraig Mhor, Craigie, Clunie, Blairgowrie, PH10 6RG, Scotland

      IIF 16
  • Dracup, James
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower House, Ruthvenfield Road, Inveralmond, Perth, Perthshire, PH1 3UN, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Carraig Mhor Craigie, Clunie, Blairgowrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5,827 GBP2024-02-29
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address Geoffrey Martin & Co, St Andrew House, 119-121 The Headrow, Leeds
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2005-03-22 ~ dissolved
    IIF 2 - Director → ME
Ceased 13
  • 1
    icon of address Presco House, Selborne Street, Walsall, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -230,843 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1994-11-07 ~ 1995-02-28
    IIF 11 - Director → ME
  • 2
    icon of address Manningham Mills, Heaton Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-02-28
    IIF 8 - Director → ME
  • 3
    WHITLOCK MANAGEMENT LIMITED - 2007-05-21
    icon of address C/o, Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-13 ~ 1998-11-18
    IIF 15 - Secretary → ME
  • 4
    icon of address Newmill, Elgin
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2002-01-01 ~ 2013-04-03
    IIF 5 - Director → ME
  • 5
    icon of address Po Box 61, Cloth Hall Court, 14 King Street Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-10-25 ~ 1995-02-28
    IIF 13 - Director → ME
  • 6
    icon of address Manningham Mills, Heaton Road, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-02-28
    IIF 14 - Director → ME
  • 7
    JOSEPH HORSFALL LIMITED - 2012-05-25
    LUXURY FIBRES AND YARNS LIMITED - 2015-06-25
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    939 GBP2024-12-31
    Officer
    icon of calendar 2013-09-06 ~ 2016-03-30
    IIF 7 - Director → ME
  • 8
    ORIGINAL VERSION LIMITED - 2008-08-29
    FTS DYERS LIMITED - 2015-06-25
    icon of address Ladywell Mills Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    941 GBP2024-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2014-06-30
    IIF 4 - Director → ME
    icon of calendar 2014-07-25 ~ 2017-02-17
    IIF 3 - Director → ME
  • 9
    DUMM LIMITED - 1986-12-31
    icon of address Tower House, Ruthvenfield Road, Inveralmond, Perth, Perthshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2017-03-03 ~ 2025-02-13
    IIF 6 - Director → ME
  • 10
    icon of address Geoffrey Martin & Co, St Andrew House, 119-121 The Headrow, Leeds
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1993-12-31 ~ 1995-06-27
    IIF 12 - Director → ME
  • 11
    icon of address 8 Park Place, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-12-23 ~ 2001-08-16
    IIF 9 - Director → ME
  • 12
    icon of address Bwc Business Solutions Limited, 8 Park Place, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-04-30 ~ 2001-08-16
    IIF 10 - Director → ME
  • 13
    SCOTTISH TEXTILE INDUSTRY ASSOCIATION - 2012-10-16
    icon of address Blue Square House, 272 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,495 GBP2019-03-31
    Officer
    icon of calendar 2017-05-11 ~ 2019-03-03
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.