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

Mr James Blake Watson

    Related profiles found in government register
  • Mr James Blake Watson
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Capital Walk, High Street, Congleton, CW12 1WB, United Kingdom

      IIF 1
    • icon of address Banks House, Market Street, Congleton, CW12 1BP, England

      IIF 2
    • icon of address Banks House, Market Street, Congleton, Cheshire, CW12 1BP, United Kingdom

      IIF 3 IIF 4
    • icon of address High Street, Capital Walk, High Street, Congleton, CW12 1WB, England

      IIF 5
    • icon of address 12, Hedingham Close, Macclesfield, Cheshire, SK10 3LZ, United Kingdom

      IIF 6 IIF 7
    • icon of address 3 High Trees, Squirrels Chase, Prestbury, Macclesfield, SK10 4YG, United Kingdom

      IIF 8
    • icon of address Cottage, Street Mill, Cottage Street, Macclesfield, Cheshire, SK11 8DZ

      IIF 9
    • icon of address Cottage Street Mill Cottage Street, Macclesfield, Cheshire, SK11 8DZ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Swift House, Liverpool Road, Newcastle, ST5 9JJ, England

      IIF 14
    • icon of address Swift House, Liverpool Road, Newcastle Under Lyme, Staffordshire, ST5 9JJ, United Kingdom

      IIF 15
  • James Watson
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 High Trees, Squirrels Chase, Prestbury, Cheshire, SK10 4YG, United Kingdom

      IIF 16
  • Mr James Blake Watson
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22 West Street, 20-22 West Street, Congleton, Cheshire, CW12 1JR, England

      IIF 17
    • icon of address Capital Walk, High Street, Congleton, CW12 1WB, United Kingdom

      IIF 18
    • icon of address Capital Walk, High Street, Congleton, Cheshire, CW12 1WB, England

      IIF 19
    • icon of address Main Showroom, Chelford Road, Nether Alderley, Macclesfield, SK10 4SZ, England

      IIF 20
    • icon of address The Main Showroom, Chelford Road, Monks Heath, Macclesfield, Cheshire, SK10 4SZ, England

      IIF 21
  • Watson, James Blake
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Street, Capital Walk, High Street, Congleton, CW12 1WB, England

      IIF 22
    • icon of address 3 High Trees, Squirrels Chase, Prestbury, Macclesfield, SK10 4YG, United Kingdom

      IIF 23
  • Watson, James Blake
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22 West Street, 20-22 West Street, Congleton, Cheshire, CW12 1JR, England

      IIF 24
    • icon of address 23, Capital Walk, High Street, Congleton, CW12 1WB, United Kingdom

      IIF 25
    • icon of address Banks House, Market Street, Congleton, CW12 1BP, United Kingdom

      IIF 26
    • icon of address Capital Walk, High Street, Congleton, Cheshire, CW12 1WB, England

      IIF 27
    • icon of address Cottage, Street Mill, Cottage Street, Macclesfield, Cheshire, SK11 8DZ, United Kingdom

      IIF 28
    • icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, SK10 2NZ, United Kingdom

      IIF 29 IIF 30
    • icon of address Swift House, Liverpool Road, Newcastle Under Lyme, Staffordshire, ST5 9JJ, United Kingdom

      IIF 31
  • Watson, James Blake
    British manager born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Banks House, Market Street, Congleton, Cheshire, CW12 1BP, United Kingdom

      IIF 32
  • Mr James Watson
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lincoln Place, Chandler's Ford, Hampshire, SO53 3LP, England

      IIF 33
    • icon of address C/o Power Accountax Ltd, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton, SO15 0HW, England

      IIF 34
  • Watson, James
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 High Trees, Squirrels Chase, Prestbury, Cheshire, SK10 4YG, United Kingdom

      IIF 35
  • Watson, James Blake
    born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swift House, Liverpool Road, Newcastle, ST5 9JJ, England

      IIF 36
  • Watson, James Blake
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hedingham Close, Macclesfield, Cheshire, SK10 3LZ, United Kingdom

      IIF 37 IIF 38
    • icon of address Cottage, Street Mill, Cottage Street, Macclesfield, Cheshire, SK11 8DZ

      IIF 39
    • icon of address The Main Showroom, Chelford Road, Monks Heath, Macclesfield, Cheshire, SK10 4SZ, United Kingdom

      IIF 40
  • Watson, James Blake
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Walk, High Street, Congleton, CW12 1WB, United Kingdom

      IIF 41
    • icon of address Main Showroom, Chelford Road, Nether Alderley, Macclesfield, SK10 4SZ, England

      IIF 42
    • icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, SK10 2NZ, United Kingdom

      IIF 43 IIF 44
  • Watson, James Blake
    British manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Banks House, Market Street, Congleton, Cheshire, CW12 1BP, United Kingdom

      IIF 45
  • Watson, James
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lincoln Place, Chandler's Ford, Hampshire, SO53 3LP, England

      IIF 46
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 23 Capital Walk, High Street, Congleton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address Capital Walk, High Street, Congleton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address Churchill Chambers, Churchill Way, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address The Main Showroom Chelford Road, Monks Heath, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address 3 Squirrels Chase Macclesfield Road, Prestbury, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,262 GBP2023-10-30
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    icon of address Main Showroom Chelford Road, Nether Alderley, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,488 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    icon of address 20-22 West Street 20-22 West Street, Congleton, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,979 GBP2022-04-30
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
  • 10
    icon of address Banks House, Market Street, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    icon of address Swift House, Liverpool Road, Newcastle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ 2024-11-27
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2024-11-27
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    MARTONE LIMITED - 2021-01-25
    icon of address Capital Walk, High Street, Congleton, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -84,194 GBP2022-01-31
    Officer
    icon of calendar 2020-05-01 ~ 2023-12-04
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2023-12-04
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Capital Walk, High Street, Congleton, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-10 ~ 2023-04-01
    IIF 32 - Director → ME
  • 4
    icon of address Capital Walk, High Street, Congleton, Cheshire, England
    Dissolved Corporate
    Equity (Company account)
    -147,375 GBP2022-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2023-07-06
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2021-11-08
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-07
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-07
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    AAF CARS 2020 LIMITED - 2020-06-02
    icon of address Swift House, Liverpool Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,649 GBP2024-02-29
    Officer
    icon of calendar 2020-07-01 ~ 2024-09-24
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ 2024-09-24
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 20-22 West Street 20-22 West Street, Congleton, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,979 GBP2022-04-30
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-11-18
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 9
    icon of address C/o Power Accountax Ltd, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,761 GBP2024-08-31
    Officer
    icon of calendar 2011-08-10 ~ 2023-12-07
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-12-07
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2023-12-07
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address High Street Capital Walk, High Street, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    204,617 GBP2021-12-31
    Officer
    icon of calendar 2019-12-09 ~ 2023-12-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ 2023-12-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 11
    123 CAR FINANCE LIMITED - 2013-08-21
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    1,692,716 GBP2017-04-30
    Officer
    icon of calendar 2012-04-19 ~ 2017-09-07
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-07
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2015-10-16 ~ 2022-06-13
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-07
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2015-10-19 ~ 2022-06-13
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-07
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    123 CAR FINANCE LIMITED - 2014-04-24
    HARTS 2013 LIMITED - 2013-09-23
    SUPERBIKE FACTORY LIMITED - 2013-08-21
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    368,285 GBP2017-04-30
    Officer
    icon of calendar 2013-05-01 ~ 2017-09-07
    IIF 39 - Director → ME
  • 15
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2013-05-01 ~ 2022-06-13
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Superbike Factory Ltd, Snape Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2013-05-01 ~ 2022-06-13
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE

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.