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

Gledhill, Timothy Nicholas

    Related profiles found in government register
  • Gledhill, Timothy Nicholas
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sheardale, Honley, Holmfirth, HD9 6RU, United Kingdom

      IIF 1
    • icon of address 18, Sheardale, Honley, Holmfirth, West Yorkshire, HD9 6RE

      IIF 2
    • icon of address Two Acres, New Road, Holmfirth, West Yorkshire, HD9 3XX

      IIF 3
    • icon of address 18, Sheardale, Honley, Huddersfield, Yorkshire, HD9 6RV

      IIF 4
    • icon of address Britannia Mills, Slaithwaite, Huddersfield, HD7 5HE, England

      IIF 5 IIF 6
  • Gledhill, Timothy Nicholas
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sheardale, Honley, Holmfirth, HD9 6RU, England

      IIF 7
    • icon of address 18, Sheardale, Honley, Holmfirth, HD9 6RU, United Kingdom

      IIF 8 IIF 9
    • icon of address Two Acres, New Road, Holmfirth, HD9 3XX, United Kingdom

      IIF 10
    • icon of address Two Acres, New Road, Holmfirth, W Yorkshire, HD9 3XX, England

      IIF 11
    • icon of address Two Acres, New Road, Holmfirth, West Yorkshire, HD9 3XX, England

      IIF 12
    • icon of address Two Acres, New Road, Holmfirth, West Yorkshire, HD9 3XX, United Kingdom

      IIF 13 IIF 14
    • icon of address 18, Sheardale, Honley, Huddersfield, Yorkshire, HD9 6RV

      IIF 15 IIF 16 IIF 17
    • icon of address Canal Bank Dyeworks, Canal Street Leeds Road, Huddersfield, West Yorkshire, HD1 6NY

      IIF 18
    • icon of address Finlayson & Co Whitby Court, Abbey Road, Shepley, Huddersfield, HD8 8EL, United Kingdom

      IIF 19
    • icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 20
  • Gledhill, Timothy Nicholas
    British director/manager born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sheardale, Honley, Huddersfield, Yorkshire, HD9 6RV

      IIF 21
  • Gledhill, Timothy Nicholas
    British managing director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sheardale, Honley, Holmfirth, West Yorkshire, HD9 6RU, Great Britain

      IIF 22
    • icon of address Two Acres, New Road, Holmfirth, West Yorkshire, HD9 3XX

      IIF 23
  • Gledhill, Timothy Nicholas
    British textile processors born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West End Mill, West Street, Sowerby Bridge, West Yorkshire, HX6 3AN

      IIF 24
  • Gledhill, Timothy Nicholas
    English director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Two Acres, New Road, Holmfirth, HD9 3XX, United Kingdom

      IIF 25
  • Gledhill, Timothy Nicholas
    English textile producer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Two Acres, New Road, Holmfirth, West Yorkshire, HD9 3XX, United Kingdom

      IIF 26
  • Gledhill, Timothy Nicholas
    born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sheardale, Honley, Holmfirth, West Yorkshire, HD9 6RU

      IIF 27
    • icon of address Two Acres, New Road, Holmfirth, HD9 3XX, England

      IIF 28
  • Gledhill, Timothy Nicholas
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Scotgate Road, Honley, Huddersfield, Yorkshire, HD9 6RE

      IIF 29
  • Gledhill, Timothy Nicholas
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Scotgate Road, Honley, Huddersfield, Yorkshire, HD9 6RE

      IIF 30 IIF 31 IIF 32
    • icon of address Britannia Mills, Britannia Road, Slaithwaite, Huddersfield, W Yorkshire, HD7 5HE, England

      IIF 34
    • icon of address West End Mill, West Street, Sowerby Bridge, HX6 3AN, United Kingdom

      IIF 35
  • Gledhill, Timothy Nicholas
    British textiles born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Scotgate Road, Honley, Huddersfield, Yorkshire, HD9 6RE

      IIF 36 IIF 37
  • Gledhill, Timothy Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address Two Acres, New Road, Holmfirth, W Yorkshire, HD9 3XX, England

      IIF 38
    • icon of address Two Acres, New Road, Holmfirth, West Yorkshire, HD9 3XX

      IIF 39
    • icon of address 35 Scotgate Road, Honley, Huddersfield, Yorkshire, HD9 6RE

      IIF 40
  • Gledhill, Timothy Nicholas
    British director

    Registered addresses and corresponding companies
    • icon of address Two Acres, New Road, Holmfirth, West Yorkshire, HD9 3XX

      IIF 41
    • icon of address 18, Sheardale, Honley, Huddersfield, Yorkshire, HD9 6RV

      IIF 42 IIF 43
    • icon of address 35 Scotgate Road, Honley, Huddersfield, Yorkshire, HD9 6RE

      IIF 44
    • icon of address Britannia Mills, Britannia Road, Slaithwaite, Huddersfield, W Yorkshire, HD7 5HE, England

      IIF 45
    • icon of address Canal Bank Dyeworks, Canal Street Leeds Road, Huddersfield, West Yorkshire, HD1 6NY

      IIF 46
  • Gledhill, Timothy Nicholas
    British managing director

    Registered addresses and corresponding companies
    • icon of address 18, Sheardale, Honley, Holmfirth, West Yorkshire, HD9 6RU, United Kingdom

      IIF 47
  • Gledhill, Tim
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abacus House, Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ, England

      IIF 48
  • Mr Timothy Nicholas Gledhill
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sheardale, Honley, Holmfirth, HD9 6RU, England

      IIF 49
    • icon of address Two Acres, New Road, Holmfirth, HD9 3XX, England

      IIF 50
    • icon of address Two Acres, New Road, Holmfirth, West Yorkshire, HD9 3XX

      IIF 51
    • icon of address Two Acres, New Road, Holmfirth, West Yorkshire, HD9 3XX, England

      IIF 52
    • icon of address 1, The Mews, Little Brunswick Street, Huddersfield, HD1 5JL

      IIF 53
    • icon of address Canal Bank Dyeworks, Canal Street Leeds Road, Huddersfield, West Yorkshire, HD1 6NY

      IIF 54
    • icon of address Finlayson & Co Whitby Court, Abbey Road, Huddersfield, HD8 8EL, United Kingdom

      IIF 55
    • icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, HD1 2EX, United Kingdom

      IIF 56
  • Gledhill, Timothy Nicholas

    Registered addresses and corresponding companies
    • icon of address Bottoms Mill, Woodhead Road, Holmfirth, HD9 2PU, United Kingdom

      IIF 57
    • icon of address West End Mill, West Street, Sowerby Bridge, West Yorkshire, HX6 3AN

      IIF 58
  • Mr Timothy Nicholas Gledhill
    English born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Town End Lane, Lepton, Huddersfield, HD8 0NA, England

      IIF 59
  • Mr Timothy Nicholas Gledhill
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Two Acres, New Road, Holmfirth, W Yorkshire, HD9 3XX

      IIF 60
    • icon of address Two Acres, New Road, Holmfirth, West Yorkshire, HD9 3XX

      IIF 61
    • icon of address West End Mill, West Street, Sowerby Bridge, HX6 3AN, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 19
  • 1
    HEALEY DYEING LIMITED - 2015-05-28
    BROOK DYEING COMPANY LIMITED - 2008-01-22
    icon of address C/o Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    icon of calendar 2002-07-01 ~ now
    IIF 42 - Secretary → ME
  • 2
    KIRKLEES TEXTILES LIMITED - 1980-12-31
    icon of address Two Acres, New Road, Holmfirth, West Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    479,768 GBP2024-12-31
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2002-07-01 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Two Acres, New Road, Holmfirth, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,441,780 GBP2024-12-31
    Officer
    icon of calendar 2000-06-29 ~ now
    IIF 23 - Director → ME
    icon of calendar 2002-07-01 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BROOK DYEING COMPANY LIMITED - 1982-06-24
    icon of address Two Acres, New Road, Holmfirth, W Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    249,831 GBP2024-12-31
    Officer
    icon of calendar 1997-10-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2002-07-01 ~ now
    IIF 38 - Secretary → ME
  • 5
    icon of address Two Acres, New Road, Holmfirth, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    120,975 GBP2025-04-30
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Permanent House, 1 Dundas Street, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4 GBP2024-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Dlp House, 46 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 18 Sheardale, Honley, Holmfirth, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-02 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 9
    icon of address 67 Chorley Old Road, Bolton, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,565 GBP2016-05-31
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Two Acres, New Road, Holmfirth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -90,874 GBP2024-12-31
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 25 - Director → ME
  • 11
    SOVEREIGN CONCRETE (UK) LIMITED - 2004-12-15
    icon of address Bottoms Mill, Woodhead Road, Holmfirth, W Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-08 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2004-02-02 ~ dissolved
    IIF 43 - Secretary → ME
  • 12
    HDC (HOLDINGS) COMPANY LIMITED - 2004-11-08
    icon of address Canal Bank Dyeworks, Canal Street Leeds Road, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    347,638 GBP2024-06-30
    Officer
    icon of calendar 2003-10-08 ~ now
    IIF 18 - Director → ME
    icon of calendar 2003-10-08 ~ now
    IIF 46 - Secretary → ME
  • 13
    HUDDERSFIELD LIVE LTD - 2020-12-09
    icon of address Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -714 GBP2018-12-31
    Officer
    icon of calendar 2016-05-26 ~ now
    IIF 48 - Director → ME
  • 14
    icon of address Bottoms Mill, Woodhead Road, Holmfirth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-19 ~ dissolved
    IIF 57 - Secretary → ME
  • 15
    H3 PROPERTY REFURBISHMENTS LTD - 2023-07-11
    icon of address 18 Sheardale, Honley, Holmfirth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,639 GBP2023-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    H3 DEVELOPMENTS (1) LIMITED - 2020-08-24
    icon of address Finlayson & Co Whitby Court Abbey Road, Shepley, Huddersfield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    374 GBP2024-03-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Dlp House, 46 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-29 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address Two Acres, New Road, Holmfirth, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-08-02 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 19
    icon of address 1 The Mews, Little Brunswick Street, Huddersfield
    Active Corporate (2 parents)
    Equity (Company account)
    1,369,691 GBP2024-12-31
    Officer
    icon of calendar 2011-04-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    icon of address 6-8 Freeman Street, Grimsby, South Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-15 ~ 2013-09-01
    IIF 5 - Director → ME
    icon of calendar 2013-12-02 ~ 2014-03-19
    IIF 6 - Director → ME
  • 2
    icon of address Albert Mills, Albert Street, Lockwood, Huddersfield, West Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    66,144 GBP2024-12-31
    Officer
    icon of calendar 2006-07-10 ~ 2010-07-01
    IIF 30 - Director → ME
    icon of calendar 2006-07-10 ~ 2010-07-01
    IIF 40 - Secretary → ME
  • 3
    icon of address Albert Mills, Albert Street Lockwood, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    356,391 GBP2024-12-31
    Officer
    icon of calendar 1997-10-01 ~ 2010-10-04
    IIF 31 - Director → ME
    icon of calendar 2002-07-01 ~ 2010-10-04
    IIF 44 - Secretary → ME
  • 4
    icon of address J H Walker House Calder Road, Ravensthorpe, Dewsbury, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-01 ~ 2012-12-18
    IIF 34 - Director → ME
    icon of calendar 2003-12-01 ~ 2012-12-18
    IIF 45 - Secretary → ME
  • 5
    KIRKLEES TEXTILES LIMITED - 1980-12-31
    icon of address Two Acres, New Road, Holmfirth, West Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    479,768 GBP2024-12-31
    Officer
    icon of calendar 1997-11-10 ~ 2000-06-01
    IIF 33 - Director → ME
  • 6
    BROOK DYEING COMPANY LIMITED - 1982-06-24
    icon of address Two Acres, New Road, Holmfirth, W Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    249,831 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-15
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 7
    REDFAIR LIMITED - 2000-03-22
    icon of address West End Mill, West Street, Sowerby Bridge, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    231,804 GBP2024-12-31
    Officer
    icon of calendar 2000-03-28 ~ 2024-10-22
    IIF 24 - Director → ME
    icon of calendar 2018-12-21 ~ 2024-10-22
    IIF 58 - Secretary → ME
  • 8
    icon of address 18 Sheardale, Honley, Holmfirth, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    22,769 GBP2024-12-31
    Officer
    icon of calendar 2011-06-24 ~ 2016-06-30
    IIF 14 - Director → ME
    icon of calendar 2010-11-03 ~ 2010-12-01
    IIF 9 - Director → ME
    icon of calendar 2011-05-26 ~ 2011-06-24
    IIF 2 - Director → ME
  • 9
    icon of address 4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2000-11-07 ~ 2003-07-03
    IIF 29 - Director → ME
  • 10
    icon of address The Old School, New Hey Road, Huddersfield, England
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    192,467 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1999-04-28 ~ 2010-04-29
    IIF 37 - Director → ME
  • 11
    HDC (HOLDINGS) COMPANY LIMITED - 2004-11-08
    icon of address Canal Bank Dyeworks, Canal Street Leeds Road, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    347,638 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-29
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BOARDSTUDY LIMITED - 1998-01-20
    icon of address The Old School, New Hey Road, Huddersfield, England
    Active Corporate (10 parents)
    Equity (Company account)
    465,780 GBP2023-12-31
    Officer
    icon of calendar 1999-04-28 ~ 2010-04-29
    IIF 36 - Director → ME
  • 13
    icon of address 18 Sheardale, Honley, Holmfirth, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,290 GBP2020-01-31
    Officer
    icon of calendar 2011-06-24 ~ 2020-02-11
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-11
    IIF 59 - Has significant influence or control OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more as a member of a firm OE
  • 14
    TEVIOTEX LIMITED - 2008-07-23
    icon of address 15 Commercial Road, Hawick
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-01 ~ 1999-05-06
    IIF 32 - Director → ME
  • 15
    icon of address Norwood House, 8 Green Hall Park, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,076 GBP2025-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2011-04-06
    IIF 16 - Director → ME
  • 16
    icon of address 9 Westgate, Ripon, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    29,085 GBP2024-12-31
    Officer
    icon of calendar 2011-06-24 ~ 2020-01-24
    IIF 10 - Director → ME
  • 17
    icon of address West End Mill, West Street, Sowerby Bridge, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,730 GBP2024-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2024-10-22
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ 2024-10-22
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Unit 1 Holby Business Park, West Street, Sowerby Bridge, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -168,367 GBP2023-12-31
    Officer
    icon of calendar 2005-05-20 ~ 2018-08-03
    IIF 4 - Director → ME
  • 19
    icon of address C/o Walter Dawson & Son First Floor, Unit 12, Pennine Business Park, Longbow Close, Bradley, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-30
    Officer
    icon of calendar 2000-11-29 ~ 2023-05-31
    IIF 22 - Director → ME
    icon of calendar 2000-11-29 ~ 2023-05-31
    IIF 47 - 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.