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, Jeremy Charles

    Related profiles found in government register
  • Seal, Jeremy Charles
    British director born in August 1960

    Resident in United Kingdom

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

      IIF 1
    • icon of address Stanley Mills, Dudley Hill, Bradford, West Yorkshire, BD4 9RS, United Kingdom

      IIF 2
  • Seal, Jeremy Charles
    British none born in August 1960

    Resident in United Kingdom

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

      IIF 3
    • icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire, BD4 7DF, United Kingdom

      IIF 4
    • icon of address Stanley Mills, Dudley Hill, Bradford, West Yorkshire, BD4 9RS

      IIF 5
    • icon of address Stanley, Mills, Dudley Hill, Bradford, West Yorkshire, BD4 9RS, United Kingdom

      IIF 6
  • Mr Jeremy Charles Seal
    British born in August 1960

    Resident in United Kingdom

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

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

      IIF 8
  • Seal, Jeremy Charles
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
  • Seal, Jeremy Charles
    British none born in August 1960

    Resident in England

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

      IIF 44
  • Seal, Jeremy Charles
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Bracken Park, Bingley, West Yorkshire, BD16 3LG

      IIF 45
  • Seal, Jeremy Charles
    British

    Registered addresses and corresponding companies
  • Seal, Jeremy Charles

    Registered addresses and corresponding companies
    • icon of address 8 Morton Grove, East Morton, Keighley, West Yorkshire, BD20 5SN

      IIF 49
    • icon of address 4 Foxhill, Baildon, Shipley, West Yorkshire, BD17 5TG

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 42
  • 1
    ALAN GEE TRANSPORT LIMITED - 2011-05-31
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-06 ~ now
    IIF 41 - Director → ME
  • 2
    icon of address Stanley Mills, Edward Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 36 - Director → ME
  • 3
    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)
    Officer
    icon of calendar 2001-09-30 ~ now
    IIF 17 - Director → ME
  • 4
    FANTASY FIBRES LIMITED - 2007-09-17
    ORANJERIVIER LIMITED - 2002-01-09
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -10,727 GBP2022-12-31
    Officer
    icon of calendar 2001-11-15 ~ now
    IIF 31 - Director → ME
  • 5
    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 GBP2022-12-31
    Officer
    icon of calendar 2002-01-01 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-26 ~ dissolved
    IIF 27 - Director → ME
  • 7
    LADYWELL FIBRES LIMITED - 1999-07-06
    LESOTHO MOHAIR COMPANY LIMITED - 1979-12-31
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-30 ~ now
    IIF 10 - Director → ME
  • 8
    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 GBP2022-12-31
    Officer
    icon of calendar 2012-06-29 ~ now
    IIF 5 - Director → ME
  • 9
    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 12 - Director → ME
  • 10
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-27 ~ now
    IIF 38 - Director → ME
  • 11
    icon of address Barclays Bank Chambers, Hebden Bridge, Halifax, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-02 ~ now
    IIF 23 - Director → ME
  • 12
    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 GBP2022-12-31
    Officer
    icon of calendar 2001-06-13 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address Barclays Bank Chambers, Hebden Bridge, Halifax, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    631 GBP2022-12-31
    Officer
    icon of calendar 2004-03-29 ~ now
    IIF 25 - Director → ME
  • 14
    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 45 - Director → ME
  • 15
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-19 ~ now
    IIF 39 - Director → ME
  • 16
    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 GBP2022-12-31
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF 3 - Director → ME
  • 17
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-28 ~ now
    IIF 42 - Director → ME
  • 18
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-29 ~ now
    IIF 40 - Director → ME
  • 19
    icon of address Grange Valley Road, Grange Valley Road, Batley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    409,196 GBP2023-12-31
    Officer
    icon of calendar 2008-05-30 ~ now
    IIF 9 - Director → ME
  • 20
    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 44 - Director → ME
  • 21
    WILLIAM HALSTEAD LIMITED - 2012-05-29
    WILLIAM HALSTEAD & CO.(DUDLEY HILL)LIMITED - 2006-12-21
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    767,000 GBP2023-12-31
    Officer
    icon of calendar 2006-09-18 ~ now
    IIF 29 - Director → ME
  • 22
    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)
    4,768,072 GBP2023-12-31
    Officer
    icon of calendar 2007-12-03 ~ now
    IIF 35 - Director → ME
  • 23
    FTS DYERS LIMITED - 2015-06-25
    ORIGINAL VERSION LIMITED - 2008-08-29
    icon of address Ladywell Mills Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    739,378 GBP2023-12-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 1 - Director → ME
  • 24
    M. B. APPLETON YARNS LIMITED - 1989-08-16
    MABATEX LIMITED - 1984-04-05
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    232,659 GBP2022-12-31
    Officer
    icon of calendar 2004-05-13 ~ now
    IIF 32 - Director → ME
  • 25
    icon of address Ladywell Mills, Hall Lane Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-25 ~ dissolved
    IIF 11 - Director → ME
  • 26
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-24 ~ dissolved
    IIF 28 - Director → ME
  • 27
    REEDHELM LIMITED - 1983-07-21
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-30 ~ now
    IIF 15 - Director → ME
  • 28
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-09 ~ dissolved
    IIF 30 - Director → ME
  • 29
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 2 - Director → ME
  • 30
    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 GBP2022-12-31
    Officer
    icon of calendar 2001-07-25 ~ now
    IIF 33 - Director → ME
  • 31
    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 37 - Director → ME
  • 32
    R.SEAL (BINGLEY) LIMITED - 1984-09-19
    icon of address Ladywell Mills, Hall Lane, Bradford
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
  • 33
    LADYWELL STORAGE LIMITED - 2004-11-18
    WOOD STORAGE & FORWARDING SERVICES LIMITED - 2000-04-26
    icon of address Ladywell Mills, Hall Lane, Bradford
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 34 - Director → ME
  • 34
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (6 parents, 37 offsprings)
    Equity (Company account)
    908,000 GBP2022-12-31
    Officer
    icon of calendar 2001-10-01 ~ now
    IIF 14 - Director → ME
  • 35
    icon of address Stanley Mills, Dudley Hill, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,482,000 GBP2023-12-31
    Officer
    icon of calendar 2009-06-28 ~ now
    IIF 16 - Director → ME
  • 36
    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)
    12,365,000 GBP2022-12-31
    Officer
    icon of calendar 2001-10-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    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 18 - Director → ME
  • 38
    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 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-13 ~ now
    IIF 24 - Director → ME
  • 40
    YORKSHIRE FINE FABRICS GROUP LIMITED - 2012-05-29
    icon of address Stanley Mills, Dudley Hill, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-25 ~ now
    IIF 6 - Director → ME
  • 41
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 4 - Director → ME
  • 42
    R.SEAL(BRADFORD)LIMITED - 2000-05-04
    icon of address Ladywell Mills, Hall Lane, Bradford, Yorks
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-30 ~ now
    IIF 20 - Director → ME
Ceased 7
  • 1
    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)
    Officer
    icon of calendar ~ 1995-11-01
    IIF 48 - Secretary → ME
  • 2
    LADYWELL FIBRES LIMITED - 1999-07-06
    LESOTHO MOHAIR COMPANY LIMITED - 1979-12-31
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-11-01
    IIF 46 - Secretary → ME
  • 3
    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 43 - Director → ME
  • 4
    REEDHELM LIMITED - 1983-07-21
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-11-01
    IIF 51 - Secretary → ME
  • 5
    R.SEAL (BINGLEY) LIMITED - 1984-09-19
    icon of address Ladywell Mills, Hall Lane, Bradford
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-01-01
    IIF 49 - Secretary → ME
  • 6
    LADYWELL STORAGE LIMITED - 2004-11-18
    WOOD STORAGE & FORWARDING SERVICES LIMITED - 2000-04-26
    icon of address Ladywell Mills, Hall Lane, Bradford
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-02-26
    IIF 50 - Secretary → ME
  • 7
    R.SEAL(BRADFORD)LIMITED - 2000-05-04
    icon of address Ladywell Mills, Hall Lane, Bradford, Yorks
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-02-26
    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 24 April 2025 and licensed under the Open Government Licence v3.0.