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

Seal, Andrew David

    Related profiles found in government register
  • Seal, Andrew David
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanley Mills, Dudley Hill, Bradford, West Yorkshire, BD4 9RS

      IIF 1
  • Seal, Andrew David
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Seal, Andrew David
    British managing director born in December 1957

    Resident in England

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

      IIF 44
  • Seal, Andrew David
    British none born in December 1957

    Resident in England

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

      IIF 45
    • icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire, BD4 7DF, United Kingdom

      IIF 46
  • Seal, Andrew David
    British textile director born in December 1957

    Resident in England

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

      IIF 47
  • Mr Andrew David Seal
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ladywell Mills, Hall Lane, Bradford, BD4 7DF, England

      IIF 48
    • icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire, BD4 7DF

      IIF 49
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 50
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address Ladywell Mills, Hall Lane, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 35 - Director → ME
  • 2
    ALAN GEE TRANSPORT LIMITED - 2011-05-31
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2011-05-06 ~ now
    IIF 37 - Director → ME
  • 3
    icon of address Stanley Mills, Edward Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 9 - Director → ME
  • 4
    BRADFORD MOHAIR LIMITED - 1991-02-22
    MORTON ARTS & CRAFTS LIMITED - 1979-12-31
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    146 USD2024-12-31
    Officer
    icon of calendar 2001-09-30 ~ now
    IIF 29 - Director → ME
  • 5
    TOLLWASTE LIMITED - 1997-04-03
    icon of address Third Floor West Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-25 ~ dissolved
    IIF 47 - Director → ME
  • 6
    ORANJERIVIER LIMITED - 2002-01-09
    FANTASY FIBRES LIMITED - 2007-09-17
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -10,727 GBP2024-12-31
    Officer
    icon of calendar 2001-11-15 ~ now
    IIF 24 - Director → ME
  • 7
    SIL HOLDINGS LIMITED - 2001-10-01
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -158,932 GBP2024-12-31
    Officer
    icon of calendar 2002-01-01 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-26 ~ dissolved
    IIF 30 - Director → ME
  • 9
    LESOTHO MOHAIR COMPANY LIMITED - 1979-12-31
    LADYWELL FIBRES LIMITED - 1999-07-06
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,455 USD2024-12-31
    Officer
    icon of calendar 2001-09-30 ~ now
    IIF 34 - Director → ME
  • 10
    LUXURY FABRICS LIMITED - 2012-05-29
    icon of address Stanley Mills, Dudley Hill, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -325,999 GBP2024-12-31
    Officer
    icon of calendar 2010-03-10 ~ now
    IIF 42 - Director → ME
  • 11
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -445,807 GBP2022-12-31
    Officer
    icon of calendar 2001-07-25 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 USD2024-12-31
    Officer
    icon of calendar 2008-02-27 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address Barclays Bank Chambers, Hebden Bridge, Halifax, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 USD2024-12-31
    Officer
    icon of calendar 2004-03-02 ~ now
    IIF 4 - Director → ME
  • 14
    HAMSARD 2278 LIMITED - 2001-03-15
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -399,122 GBP2024-12-31
    Officer
    icon of calendar 2001-06-13 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address Barclays Bank Chambers, Hebden Bridge, Halifax, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    631 GBP2024-12-31
    Officer
    icon of calendar 2004-03-29 ~ now
    IIF 7 - Director → ME
  • 16
    BERNARD WHITEHEAD & COMPANY LIMITED - 2007-06-26
    icon of address Stanley Mills, Edward Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-18 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-09-19 ~ now
    IIF 36 - Director → ME
  • 18
    EQUAL CHANGE LIMITED - 2009-05-26
    icon of address Black Dyke House Stanley Mills, Dudley Hill, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -278,512 GBP2024-12-31
    Officer
    icon of calendar 2009-04-23 ~ now
    IIF 23 - Director → ME
  • 19
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-10-28 ~ now
    IIF 38 - Director → ME
  • 20
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-10-29 ~ now
    IIF 39 - Director → ME
  • 21
    icon of address Grange Valley Road, Grange Valley Road, Batley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,918,209 GBP2024-12-31
    Officer
    icon of calendar 2008-05-30 ~ now
    IIF 2 - Director → ME
  • 22
    ABBOTSFORD 2010 LIMITED - 2013-02-05
    MERIDIAN TEXTILE SOLUTIONS LIMITED - 2010-03-17
    JCCO 181 LIMITED - 2008-04-17
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -336,622 GBP2022-12-31
    Officer
    icon of calendar 2011-07-25 ~ now
    IIF 45 - Director → ME
  • 23
    WILLIAM HALSTEAD & CO.(DUDLEY HILL)LIMITED - 2006-12-21
    WILLIAM HALSTEAD LIMITED - 2012-05-29
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-09-15 ~ now
    IIF 28 - Director → ME
  • 24
    LUXURY FIBRES AND YARNS LIMITED - 2015-06-25
    JOSEPH HORSFALL LIMITED - 2012-05-25
    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 2007-12-03 ~ now
    IIF 5 - Director → ME
  • 25
    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 ~ now
    IIF 44 - Director → ME
  • 26
    MABATEX LIMITED - 1984-04-05
    M. B. APPLETON YARNS LIMITED - 1989-08-16
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    232,659 GBP2024-12-31
    Officer
    icon of calendar 2004-05-13 ~ now
    IIF 31 - Director → ME
  • 27
    icon of address Ladywell Mills, Hall Lane Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-25 ~ dissolved
    IIF 33 - Director → ME
  • 28
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-24 ~ dissolved
    IIF 14 - Director → ME
  • 29
    REEDHELM LIMITED - 1983-07-21
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    146 USD2024-12-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
  • 30
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-09 ~ dissolved
    IIF 16 - Director → ME
  • 31
    icon of address Royd Works, Royd Lane, Keighley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,255,730 GBP2023-12-31
    Officer
    icon of calendar 2008-01-23 ~ now
    IIF 21 - Director → ME
  • 32
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 40 - Director → ME
  • 33
    BRADFORD BLENDING COMPANY LIMITED - 2007-05-14
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -70,400 GBP2024-12-31
    Officer
    icon of calendar 2001-07-25 ~ now
    IIF 20 - Director → ME
  • 34
    ABBOTSFORD FABRICS LIMITED - 2007-11-01
    icon of address Gala Mill, Huddersfield St, Galashiels, Selkirkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2008-07-21 ~ now
    IIF 19 - Director → ME
  • 35
    R.SEAL (BINGLEY) LIMITED - 1984-09-19
    icon of address Ladywell Mills, Hall Lane, Bradford
    Active Corporate (3 parents)
    Equity (Company account)
    1,600 USD2024-12-31
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
  • 36
    WOOD STORAGE & FORWARDING SERVICES LIMITED - 2000-04-26
    LADYWELL STORAGE LIMITED - 2004-11-18
    icon of address Ladywell Mills, Hall Lane, Bradford
    Active Corporate (3 parents)
    Equity (Company account)
    146 USD2024-12-31
    Officer
    icon of calendar ~ now
    IIF 27 - Director → ME
  • 37
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (6 parents, 38 offsprings)
    Profit/Loss (Company account)
    2,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2001-10-01 ~ now
    IIF 13 - Director → ME
  • 38
    icon of address Stanley Mills, Dudley Hill, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-06-28 ~ now
    IIF 32 - Director → ME
  • 39
    STONECROFT HOLDINGS PLC - 2019-02-07
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    12,000 GBP2024-12-31
    Officer
    icon of calendar 2001-10-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -27,409 GBP2022-12-31
    Officer
    icon of calendar 2001-07-25 ~ now
    IIF 15 - Director → ME
  • 41
    HIGHCLASS LIMITED - 2008-11-04
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-10-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-09-13 ~ now
    IIF 18 - Director → ME
  • 43
    YORKSHIRE FINE FABRICS GROUP LIMITED - 2012-05-29
    icon of address Stanley Mills, Dudley Hill, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-04-08 ~ now
    IIF 41 - Director → ME
  • 44
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 46 - Director → ME
  • 45
    R.SEAL(BRADFORD)LIMITED - 2000-05-04
    icon of address Ladywell Mills, Hall Lane, Bradford, Yorks
    Active Corporate (3 parents)
    Equity (Company account)
    72,750 USD2024-12-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
Ceased 3
  • 1
    THE DANDY TAILORING COMPANY LTD - 2024-12-13
    icon of address 12 Market Street, Hebden Bridge, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,271 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-18 ~ 2021-01-04
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ABBOTSFORD 2010 LIMITED - 2013-02-05
    MERIDIAN TEXTILE SOLUTIONS LIMITED - 2010-03-17
    JCCO 181 LIMITED - 2008-04-17
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -336,622 GBP2022-12-31
    Officer
    icon of calendar 2010-02-01 ~ 2010-03-18
    IIF 1 - Director → ME
  • 3
    icon of address 1 Anchorage Mews, Fleetwood, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ 2012-01-27
    IIF 43 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.