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

Woodthorpe, Jayne Stephanie

    Related profiles found in government register
  • Woodthorpe, Jayne Stephanie
    British chartered accountant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Moorlands Road, Outlane, Huddersfield, West Yorkshire, HD3 3UH

      IIF 1
  • Woodthorpe, Jayne Stephanie
    British chartered accountants born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Moorlands Road, Outlane, Huddersfield, West Yorkshire, HD3 3UH

      IIF 2
  • Woodthorpe, Jayne Stephanie
    British financial director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cresswell Crabstree Ltd, Barclays Bank Chambers, Market Street, Hebden Bridge, West Yorkshire, HX7 6AA

      IIF 3
  • Woodthorpe, Jayne Stephanie
    British chartered accountant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Woodthorpe, Jayne Stephanie
    British director born in May 1963

    Resident in England

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

      IIF 25
    • icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire, BD4 7DF, England

      IIF 26
    • icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire, BD4 7DF, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Stanley Mills, Dudley Hill, Bradford, West Yorkshire, BD4 9RS

      IIF 30
    • icon of address Stanley Mills, Dudley Hill, Bradford, West Yorkshire, BD4 9RS, United Kingdom

      IIF 31 IIF 32
    • icon of address Stanley Mills, Edward Street, Bradford, West Yorkshire, BD4 9RS

      IIF 33
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 34
  • Woodthorpe, Jayne Stephanie
    British financial director born in May 1963

    Resident in England

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

      IIF 35
    • icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire, BD4 7DF, United Kingdom

      IIF 36
    • icon of address Stanley Mills, Edward Street, Bradford, West Yorkshire, BD4 9RS

      IIF 37
    • icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire, BD4 7DF

      IIF 38 IIF 39 IIF 40
  • Woodthorpe, Jayne Stephanie
    British none born in May 1963

    Resident in England

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

      IIF 41
    • icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire, BD4 7DF

      IIF 42
    • icon of address Stanley, Mills, Dudley Hill, Bradford, West Yorkshire, BD4 9RS, United Kingdom

      IIF 43
  • Woodthorpe, Jayne Stephanie
    British

    Registered addresses and corresponding companies
    • icon of address Grange, Valley Road, Grange Valley Road, Batley, West Yorkshire, WF17 6GH, England

      IIF 44
    • icon of address Black Dyke House, Stanley Mills, Dudley Hill, Bradford, West Yorkshire, BD4 9RS

      IIF 45
    • icon of address Ladywell Mills, Hall Lane, Bradford, BD4 7DF

      IIF 46 IIF 47
    • icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire, BD4 7DF

      IIF 48 IIF 49 IIF 50
    • icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire, BD4 7DF, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address Ladywell Mills, Hall Lane, Bradford, Yorks, BD4 7DF

      IIF 66
    • icon of address Stanley Mills, Dudley Hill, Bradford, West Yorkshire, BD4 9RS

      IIF 67 IIF 68
    • icon of address Stanley Mills, Edward Street, Bradford, West Yorkshire, BD4 9RS

      IIF 69
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 70
    • icon of address 198, Stainland Road, Holywell Green, Halifax, HX4 9AJ, England

      IIF 71
    • icon of address Barclays Bank Chambers, Hebden Bridge, Halifax, West Yorkshire, HX7 6AA

      IIF 72
    • icon of address Cresswell Crabstree Ltd, Barclays Bank Chambers, Market Street, Hebden Bridge, West Yorkshire, HX7 6AA

      IIF 73
    • icon of address 8 Moorlands Road, Outlane, Huddersfield, West Yorkshire, HD3 3UH

      IIF 74
    • icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire, BD4 7DF

      IIF 75 IIF 76 IIF 77
  • Woodthorpe, Jayne Stephanie
    British director

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

      IIF 79
  • Woodthorpe, Jayne Stephanie

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

      IIF 80
    • icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire, BD4 7DF, United Kingdom

      IIF 81 IIF 82 IIF 83
    • icon of address 8 Moorlands Road, Outlane, Huddersfield, West Yorkshire, HD3 3UH

      IIF 84
child relation
Offspring entities and appointments
Active 3
  • 1
    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 1 - Director → ME
    icon of calendar 2008-07-21 ~ now
    IIF 84 - Secretary → ME
  • 2
    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 13 - Director → ME
  • 3
    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 34 - Director → ME
    icon of calendar 2008-10-21 ~ now
    IIF 70 - Secretary → ME
Ceased 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 ~ 2018-05-31
    IIF 29 - Director → ME
    icon of calendar 2012-06-20 ~ 2018-05-31
    IIF 65 - Secretary → ME
  • 2
    icon of address Stanley Mills, Edward Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-25 ~ 2018-05-31
    IIF 37 - Director → ME
    icon of calendar 2007-06-25 ~ 2018-05-31
    IIF 69 - Secretary → 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 ~ 2018-05-31
    IIF 9 - Director → ME
    icon of calendar 1997-12-05 ~ 2018-05-31
    IIF 62 - Secretary → 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 ~ 2018-05-31
    IIF 10 - Director → ME
    icon of calendar 2001-11-15 ~ 2018-05-31
    IIF 53 - Secretary → 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 ~ 2018-05-31
    IIF 19 - Director → ME
    icon of calendar 2002-01-01 ~ 2018-05-31
    IIF 49 - Secretary → ME
  • 6
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-26 ~ 2018-05-31
    IIF 8 - Director → ME
    icon of calendar 2004-01-26 ~ 2018-05-31
    IIF 57 - Secretary → 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 ~ 2018-05-31
    IIF 15 - Director → ME
    icon of calendar 1997-12-05 ~ 2018-05-31
    IIF 48 - Secretary → 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 2012-06-13 ~ 2018-05-31
    IIF 43 - Director → ME
    icon of calendar 2010-03-19 ~ 2018-05-31
    IIF 68 - Secretary → 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 ~ 2018-05-31
    IIF 18 - Director → ME
    icon of calendar 2001-07-25 ~ 2018-05-31
    IIF 61 - Secretary → ME
  • 10
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-27 ~ 2018-05-31
    IIF 35 - Director → ME
    icon of calendar 2008-02-27 ~ 2018-05-31
    IIF 54 - Secretary → ME
  • 11
    icon of address Barclays Bank Chambers, Hebden Bridge, Halifax, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-02 ~ 2018-05-31
    IIF 21 - Director → ME
    icon of calendar 2004-03-02 ~ 2018-05-31
    IIF 72 - Secretary → 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 ~ 2018-05-31
    IIF 7 - Director → ME
    icon of calendar 2001-06-13 ~ 2018-05-31
    IIF 50 - Secretary → 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 ~ 2018-05-31
    IIF 22 - Director → ME
    icon of calendar 2004-03-29 ~ 2018-05-31
    IIF 74 - Secretary → 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 ~ 2018-05-31
    IIF 33 - Director → ME
    icon of calendar 2006-09-18 ~ 2018-05-31
    IIF 79 - Secretary → ME
  • 15
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-19 ~ 2018-05-31
    IIF 26 - Director → ME
    icon of calendar 2013-09-19 ~ 2018-05-31
    IIF 80 - Secretary → 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 ~ 2018-05-31
    IIF 41 - Director → ME
    icon of calendar 2009-04-23 ~ 2018-05-31
    IIF 45 - Secretary → ME
  • 17
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-28 ~ 2018-05-31
    IIF 27 - Director → ME
    icon of calendar 2010-10-28 ~ 2018-05-31
    IIF 82 - Secretary → ME
  • 18
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2018-05-31
    IIF 28 - Director → ME
    icon of calendar 2010-10-29 ~ 2018-05-31
    IIF 81 - Secretary → 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 ~ 2018-05-31
    IIF 4 - Director → ME
    icon of calendar 2009-10-31 ~ 2018-05-31
    IIF 44 - Secretary → 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 ~ 2018-05-31
    IIF 42 - Director → ME
    icon of calendar 2012-06-13 ~ 2018-05-31
    IIF 64 - Secretary → 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 2006-09-15 ~ 2018-05-31
    IIF 25 - Director → ME
    icon of calendar 2006-09-15 ~ 2018-05-31
    IIF 51 - Secretary → 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 ~ 2018-05-31
    IIF 38 - Director → ME
    icon of calendar 2007-12-03 ~ 2018-05-31
    IIF 76 - Secretary → 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 ~ 2018-05-31
    IIF 36 - Director → ME
    icon of calendar 2014-01-01 ~ 2018-05-31
    IIF 63 - Secretary → 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 ~ 2018-05-31
    IIF 12 - Director → ME
    icon of calendar 2004-05-13 ~ 2018-05-31
    IIF 59 - Secretary → ME
  • 25
    icon of address Ladywell Mills, Hall Lane Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-25 ~ 2018-05-31
    IIF 24 - Director → ME
    icon of calendar 2001-07-25 ~ 2018-05-31
    IIF 77 - Secretary → ME
  • 26
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2018-05-31
    IIF 40 - Director → ME
    icon of calendar 2007-09-24 ~ 2018-05-31
    IIF 78 - Secretary → 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 ~ 2018-05-31
    IIF 17 - Director → ME
    icon of calendar 1997-12-05 ~ 2018-05-31
    IIF 58 - Secretary → ME
  • 28
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2018-05-31
    IIF 16 - Director → ME
    icon of calendar 2002-01-09 ~ 2018-05-31
    IIF 52 - Secretary → ME
  • 29
    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 2008-04-30 ~ 2019-06-28
    IIF 2 - Director → ME
  • 30
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-07 ~ 2018-05-31
    IIF 31 - Director → ME
  • 31
    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 ~ 2018-05-31
    IIF 14 - Director → ME
    icon of calendar 2001-07-25 ~ 2018-05-31
    IIF 56 - Secretary → 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 1996-01-01 ~ 2018-05-31
    IIF 6 - Director → ME
    icon of calendar 1997-12-05 ~ 2018-05-31
    IIF 47 - Secretary → 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 2001-09-30 ~ 2018-05-31
    IIF 5 - Director → ME
    icon of calendar 1997-12-05 ~ 2018-05-31
    IIF 46 - Secretary → 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 ~ 2018-05-31
    IIF 23 - Director → ME
    icon of calendar 2001-10-01 ~ 2018-05-31
    IIF 71 - Secretary → 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 ~ 2018-05-31
    IIF 30 - Director → ME
    icon of calendar 2009-06-28 ~ 2018-05-31
    IIF 67 - Secretary → 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 ~ 2019-01-31
    IIF 55 - Secretary → ME
  • 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 ~ 2018-05-31
    IIF 11 - Director → ME
    icon of calendar 2001-07-25 ~ 2018-05-31
    IIF 60 - Secretary → ME
  • 38
    icon of address 1 Anchorage Mews, Fleetwood, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ 2012-01-27
    IIF 3 - Director → ME
    icon of calendar 2009-12-15 ~ 2012-01-27
    IIF 73 - Secretary → ME
  • 39
    icon of address Ladywell Mills, Hall Lane, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2018-05-31
    IIF 39 - Director → ME
    icon of calendar 2007-09-13 ~ 2018-05-31
    IIF 75 - Secretary → 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 2010-04-08 ~ 2018-05-31
    IIF 32 - 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 ~ 2018-05-31
    IIF 83 - Secretary → 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 ~ 2018-05-31
    IIF 20 - Director → ME
    icon of calendar 1997-12-05 ~ 2018-05-31
    IIF 66 - 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.