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

Haithwaite, Stephanie Elizabeth

    Related profiles found in government register
  • Haithwaite, Stephanie Elizabeth

    Registered addresses and corresponding companies
  • Haithwaite, Stephanie Elizabeth
    British

    Registered addresses and corresponding companies
  • Haithwaite, Stephanie Elizabeth
    British company secretary born in July 1972

    Registered addresses and corresponding companies
    • icon of address 40 Sackville Street, Skipton, North Yorkshire, BD23 2PS

      IIF 23
  • Haithwaite, Stephanie Elizabeth
    British chief executive born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8a, Craven Court, High Street, Skipton, BD23 1DG, England

      IIF 24
  • Haithwaite, Stephanie Elizabeth
    British retailer born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Malham Court, Silsden, Keighley, BD20 0QB, England

      IIF 25
  • Ms Stephanie Elizabeth Haithwaite
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Malham Court, Silsden, Keighley, BD20 0QB, England

      IIF 26
    • icon of address Unit 8a, Craven Court, High Street, Skipton, BD23 1DG, England

      IIF 27
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 2 Malham Court, Silsden, Keighley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    REMADE FOR KIDS LIMITED - 2021-05-28
    icon of address Unit 8a Craven Court, High Street, Skipton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -448 GBP2024-03-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    TOMRODS (PLATE & PROFILING) LIMITED - 2006-02-04
    JGWCO 180 LIMITED - 2001-11-21
    icon of address Vulcan House, York Road, Thirsk, England
    Active Corporate (8 parents)
    Equity (Company account)
    26,963,967 GBP2024-12-31
    Officer
    icon of calendar 2001-11-05 ~ 2002-09-05
    IIF 15 - Nominee Secretary → ME
  • 2
    JGWCO 171 LIMITED - 2001-09-17
    icon of address Phoenix House, 1 Princess Drive, Barton Upon Humber, North Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,831 GBP2022-05-31
    Officer
    icon of calendar 2001-06-01 ~ 2001-09-13
    IIF 21 - Secretary → ME
  • 3
    icon of address 2 Kirk House 1 Kirkgate, Birstall, Batley, West Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,803,467 GBP2024-04-30
    Officer
    icon of calendar 2001-01-22 ~ 2001-01-25
    IIF 8 - Secretary → ME
  • 4
    JGWCO 176 LIMITED - 2001-11-13
    icon of address The Old Forge, Sproxton, Helmsley, York
    Active Corporate (2 parents)
    Equity (Company account)
    41,689 GBP2023-12-31
    Officer
    icon of calendar 2001-06-01 ~ 2001-10-18
    IIF 4 - Secretary → ME
  • 5
    ACTIVE BLUE (UK) LTD - 2011-06-22
    NORMAN SPENCE DEVELOPMENTS LIMITED - 2008-02-04
    icon of address 33 Milner Bank, Otley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-07 ~ 2003-01-07
    IIF 14 - Secretary → ME
  • 6
    JGWCO 164 LIMITED - 2001-05-17
    icon of address 13 New Road, Halifax
    Active Corporate (3 parents)
    Equity (Company account)
    120,985 GBP2024-04-30
    Officer
    icon of calendar 2001-02-05 ~ 2001-04-30
    IIF 2 - Secretary → ME
  • 7
    icon of address 3 Park Square, Leeds, West Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    360,028 GBP2023-10-31
    Officer
    icon of calendar 2001-06-01 ~ 2001-10-22
    IIF 7 - Secretary → ME
  • 8
    JGWCO 166 LIMITED - 2001-06-21
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2001-02-05 ~ 2001-04-06
    IIF 10 - Secretary → ME
  • 9
    icon of address 33 Milner Bank, Otley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-05 ~ 2009-08-31
    IIF 11 - Secretary → ME
  • 10
    JGWCO 172 LIMITED - 2001-09-24
    icon of address Btal House, Laisterdyke, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-01 ~ 2001-09-20
    IIF 20 - Secretary → ME
  • 11
    LINETEX COMPUTER SOLUTIONS LIMITED - 2011-07-01
    ESTEEM MANAGED SERVICES LTD - 2011-07-01
    ESTEEM SERVICES (WETHERBY) LIMITED - 2009-09-01
    ASPIRANT LIMITED - 2002-05-21
    icon of address 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2001-01-30 ~ 2001-02-07
    IIF 1 - Secretary → ME
  • 12
    MARK HILL (HAIR CARE) LIMITED - 2004-02-17
    JGWCO 181 LIMITED - 2002-01-24
    icon of address 3 Derby Terrace, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    275,777 GBP2024-06-30
    Officer
    icon of calendar 2001-11-05 ~ 2002-01-23
    IIF 5 - Nominee Secretary → ME
  • 13
    MY LOCKUP LIMITED - 2018-07-27
    LECAFLOR HOLDINGS LIMITED - 2013-09-30
    JGWCO 189 LIMITED - 2002-04-05
    icon of address Storebox House Worsley Road, Farnworth, Bolton, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-05 ~ 2002-03-28
    IIF 6 - Nominee Secretary → ME
  • 14
    icon of address Springfield House, Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-08 ~ 2001-10-08
    IIF 23 - Director → ME
    icon of calendar 2001-10-08 ~ 2001-10-08
    IIF 3 - Secretary → ME
  • 15
    M&C PRINTING LIMITED - 2014-01-27
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,456 GBP2019-03-31
    Officer
    icon of calendar 2003-09-23 ~ 2003-09-29
    IIF 17 - Secretary → ME
  • 16
    JGWCO 186 LIMITED - 2002-03-01
    icon of address 10 - 13 Marshall Mills Elland Lane, Elland, England
    Active Corporate (3 parents)
    Equity (Company account)
    420,469 GBP2024-03-31
    Officer
    icon of calendar 2001-11-05 ~ 2002-03-07
    IIF 9 - Nominee Secretary → ME
  • 17
    JGWCO 163 LIMITED - 2001-05-03
    D AND F INTERIORS LIMITED - 2001-04-23
    JGWCO 163 LIMITED - 2001-04-17
    icon of address 9th Floor Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-05 ~ 2001-04-12
    IIF 13 - Secretary → ME
  • 18
    JGWCO 160 LIMITED - 2001-02-26
    icon of address 18 Albert Road, Ripley, England
    Active Corporate (1 parent)
    Equity (Company account)
    465 GBP2024-02-29
    Officer
    icon of calendar 2001-02-05 ~ 2001-02-23
    IIF 12 - Secretary → ME
  • 19
    JGWCO 174 LIMITED - 2001-10-16
    icon of address Unit 10 Upper Westland Square, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    510,000 GBP2024-06-30
    Officer
    icon of calendar 2001-06-01 ~ 2002-04-10
    IIF 18 - Secretary → ME
  • 20
    JGWCO 179 LIMITED - 2001-11-13
    icon of address C/o Holden Associates, V12, Merlin Park, Ringtail Road, Burscough, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-04-05
    Officer
    icon of calendar 2001-06-01 ~ 2001-11-09
    IIF 16 - Secretary → ME
  • 21
    KELLOGG WIRE LIMITED - 2001-12-20
    JGWCO 183 LIMITED - 2001-12-17
    icon of address Pannell House 6, Queen Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2001-12-17
    IIF 19 - Nominee Secretary → ME
  • 22
    JGWCO 168 LIMITED - 2003-10-16
    icon of address Grange Farm, Hazel Bush Lane, Stockton On The Forest York, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2019-03-31
    Officer
    icon of calendar 2001-02-05 ~ 2001-07-02
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.