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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Watson, Susan Margaret
    Company Director born in July 1953
    Individual (10 offsprings)
    Officer
    icon of calendar ~ dissolved
    OF - Director → CIF 0
  • 2
    DARTEX HOLDINGS LIMITED - 2016-07-11
    icon of addressTs2 Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Psyllides, Milton Nicholas
    Individual
    Officer
    icon of calendar ~ 1995-04-24
    OF - Secretary → CIF 0
  • 2
    Harris, John Graham
    Company Director born in May 1947
    Individual (37 offsprings)
    Officer
    icon of calendar ~ 2011-05-23
    OF - Director → CIF 0
    Harris, John Graham
    Individual (37 offsprings)
    Officer
    icon of calendar 1999-01-19 ~ 2011-05-23
    OF - Secretary → CIF 0
  • 3
    Smith, Paul Robert William
    Secretary
    Individual
    Officer
    icon of calendar 1995-04-24 ~ 1999-01-19
    OF - Secretary → CIF 0
  • 4
    Watson, Susan Margaret
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-05-23 ~ 2015-06-30
    OF - Secretary → CIF 0
  • 5
    Driscoll, Helen Deborah
    Solicitor born in November 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-04-30 ~ 2018-12-31
    OF - Director → CIF 0
  • 6
    icon of addressTs2 Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

WATERLINKS INVESTMENTS LIMITED

Previous names
SHERMAN INVESTMENTS LIMITED - 1989-11-01
HARRIS WATSON INVESTMENTS LIMITED - 2006-04-21
SCOOPWOOD LIMITED - 1989-09-26
ESSJAY INVESTMENTS LIMITED - 1991-04-04
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • WATERLINKS INVESTMENTS LIMITED
    Info
    SHERMAN INVESTMENTS LIMITED - 1989-11-01
    HARRIS WATSON INVESTMENTS LIMITED - 1989-11-01
    SCOOPWOOD LIMITED - 1989-11-01
    ESSJAY INVESTMENTS LIMITED - 1989-11-01
    Registered number 02413677
    icon of address2 Chattock Gardens, Solihull B91 1JY
    PRIVATE LIMITED COMPANY incorporated on 1989-08-16 and dissolved on 2021-11-16 (32 years 3 months). The company status is Dissolved.
    CIF 0
  • WATERLINKS INVESTMENTS LIMITED
    S
    Registered number missing
    icon of address45 Waterlinks House, Richard Street, Birmingham, West Midlands, B7 4AA
    CIF 1 CIF 2
  • WATERLINKS INVESTMENTS LIMITED
    S
    Registered number missing
    icon of addressUnit 3 Ashted Lock, Dartmouth Middleway, Aston Science Park, Birmingham, West Midlands, B7 4AZ
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressC/o Poppleton & Appleby, 35 Ludgate Hill, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-01-31 ~ now
    CIF 3 - Secretary → ME
Ceased 14
  • 1
    icon of addressUnit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    212,147 GBP2024-03-31
    Officer
    icon of calendar 2008-10-13 ~ 2011-05-23
    CIF 13 - Secretary → ME
  • 2
    FROUDE HOFMANN LIMITED - 2016-05-01
    icon of address30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-11 ~ 2011-05-23
    CIF 10 - Secretary → ME
  • 3
    LYLE & SCOTT LIMITED - 2001-03-30
    MEAUJO (506) LIMITED - 2000-12-08
    HAWICK KNITWEAR LIMITED - 2016-10-05
    ELLANESS MANUFACTURING LIMITED - 2003-01-08
    icon of address4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-31 ~ 2010-11-10
    CIF 14 - Secretary → ME
  • 4
    STOVETONE LIMITED - 1980-12-31
    icon of addressLocksbrook Road, Bath, Avon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2011-05-23
    CIF 11 - Secretary → ME
  • 5
    SOCK SHOP (HOLDINGS) LIMITED - 2005-02-28
    icon of addressTavistock House South, Tavistock Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-01-31 ~ 2007-08-31
    CIF 2 - Secretary → ME
  • 6
    MEAUJO (522) LIMITED - 2001-03-30
    icon of address37 Kentish Town Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,894,837 GBP2023-03-31
    Officer
    icon of calendar 2005-01-31 ~ 2015-06-30
    CIF 7 - Secretary → ME
  • 7
    MEAUJO (647) LIMITED - 2003-12-15
    HARRIS WATSON TRADING LIMITED - 2004-06-29
    icon of address12 Gatacre Street, Lower Gornal, Dudley, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    15,119 GBP2025-03-31
    Officer
    icon of calendar 2005-01-31 ~ 2010-08-31
    CIF 15 - Secretary → ME
  • 8
    PAPWORTH TRAVEL GOODS LIMITED - 2012-03-05
    icon of address30 St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-31 ~ 2009-12-04
    CIF 4 - Secretary → ME
  • 9
    icon of addressC/o Quarks To Quasars Ltd, City Lab, Dalton Square, Lancaster
    Active Corporate (2 parents)
    Equity (Company account)
    189,969 GBP2025-03-31
    Officer
    icon of calendar 2005-01-31 ~ 2015-06-30
    CIF 8 - Secretary → ME
  • 10
    MEAUJO (622) LIMITED - 2003-08-28
    SWAINE ADENEY BRIGG LIMITED - 2011-05-26
    icon of address90 St. Faiths Lane, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-31 ~ 2009-12-04
    CIF 5 - Secretary → ME
  • 11
    SUNDERLAND SPORTSWEAR LIMITED - 1992-08-19
    icon of addressInverlea, Carrick Road, Ayr, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,777 GBP2025-03-31
    Officer
    icon of calendar 2005-01-31 ~ 2007-06-01
    CIF 1 - Secretary → ME
  • 12
    MEAUJO (531) LIMITED - 2001-07-06
    DARTEX COATINGS LIMITED - 2020-07-13
    icon of addressTrelleborg International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,491,132 GBP2018-03-31
    Officer
    icon of calendar 2011-07-12 ~ 2015-06-30
    CIF 9 - Secretary → ME
  • 13
    SHEEPSKIN WAREHOUSE SHOP (KIRKBY LONSDALE) LIMITED - 1986-03-24
    MARK BIRKBECK & CO. LIMITED - 1995-01-30
    icon of address30 St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2015-06-30
    CIF 6 - Secretary → ME
  • 14
    HW MACHINERY LIMITED - 2021-04-03
    PINCO 1190 LIMITED - 1999-04-08
    icon of addressUnit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,319,316 GBP2024-03-31
    Officer
    icon of calendar 2005-01-31 ~ 2011-05-23
    CIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.