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

Watford, Emma Judith Sophia

    Related profiles found in government register
  • Watford, Emma Judith Sophia
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 315 Fort Dunlop, Fort Parkway, Birmingham, B24 9FD, England

      IIF 1
    • icon of address Canons, Canons Drive, Edgware, Middlesex, HA8 7RJ

      IIF 2
  • Watford, Emma Judith Sophia
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Enterprise Way Aviation Park, Bournemouth International, Airport, Christchurch Dorset, BH23 6HG

      IIF 3
    • icon of address 7, Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset, BH23 6HG

      IIF 4 IIF 5
    • icon of address Number One, Great Exhibition Way, Kirkstall Forge, Leeds, LS5 3BF, United Kingdom

      IIF 6
    • icon of address 16 Western Lane, London, SW12 8JS

      IIF 7
    • icon of address 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 8
    • icon of address Anglia House Holly Park Mills, Holly Park Mills, Woodhall Road, Calverley, Leeds, Pudsey, West Yorkshire, LS28 5QS, England

      IIF 9 IIF 10
    • icon of address Anglia House Holly Park Mills, Holly Park Mills, Woodhall Road, Calverley, Pudsey, Leeds, LS28 5QS, England

      IIF 11
  • Watford, Emma Judith Sophia
    British investment manager born in September 1977

    Resident in England

    Registered addresses and corresponding companies
  • Watford, Emma Judith Sophia
    British investment professional born in September 1977

    Resident in England

    Registered addresses and corresponding companies
  • Watford, Emma Judith Sophia
    British investor born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Western Lane, London, SW12 8JS, England

      IIF 20
  • Watford, Emma Judith Sophia
    British none born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Wigmore Street, London, England And Wales, W1U 1FB, United Kingdom

      IIF 21
  • Watford, Emma Judith Sophia
    British private equity executive born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1PA

      IIF 22
  • Watford, Emma Judith Sophia
    British private equity professional born in September 1977

    Resident in England

    Registered addresses and corresponding companies
  • Watford, Emma Judith Sophia
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hodgson, Claire
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Farnham Close, Newton Hall, Durham, County Durham, DH1 5FL

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 95 Wigmore Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 95 Wigmore Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 95 Wigmore Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address 95 Wigmore Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address 18 Farnham Close, Newton Hall, Durham, County Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address Unit 315 Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Canons, Canons Drive, Edgware, Middlesex
    Active Corporate (18 parents, 9 offsprings)
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 2 - Director → ME
  • 8
    EMMA WATFORD INVESTMENTS LIMITED - 2010-10-18
    icon of address 12-16 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 22 - Director → ME
Ceased 23
  • 1
    icon of address 100 Wood Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-26 ~ 2024-11-21
    IIF 23 - Director → ME
  • 2
    BRIDGEPOINT CAPITAL GROUP - 2000-09-28
    COUNTY HOLDINGS LIMITED - 1986-05-23
    COUNTY NATWEST VENTURES (GROUP) LIMITED - 1997-09-29
    NATWEST EQUITY PARTNERS GROUP - 2000-05-23
    THE EUROPEAN PRIVATE EQUITY PARTNERSHIP - 2002-01-18
    COUNTY LIMITED - 1989-12-12
    BRIDGEPOINT CAPITAL (HOLDINGS) - 2011-01-04
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (7 parents, 182 offsprings)
    Officer
    icon of calendar 2016-07-26 ~ 2017-04-06
    IIF 8 - Director → ME
  • 3
    BRIDGEPOINT INSPIRE - 2010-11-29
    icon of address 5 Marble Arch, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-04-21 ~ 2017-06-26
    IIF 21 - Director → ME
  • 4
    MAIL ACQUISITIONS (EBT TRUSTEES) LIMITED - 2007-02-05
    DE FACTO 1384 LIMITED - 2006-09-01
    icon of address 6th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-31 ~ 2009-08-07
    IIF 7 - Director → ME
  • 5
    DE FACTO 1377 LIMITED - 2006-07-03
    MAIL ACQUISITIONS FINANCE LIMITED - 2007-02-05
    icon of address Dx House, Ridgeway, Iver, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2009-08-07
    IIF 14 - Director → ME
  • 6
    DE FACTO 1379 LIMITED - 2006-07-03
    MAIL ACQUISITIONS LIMITED - 2007-02-19
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-04 ~ 2009-08-07
    IIF 13 - Director → ME
  • 7
    DE FACTO 1375 LIMITED - 2006-07-03
    MAIL ACQUISITIONS 1 LIMITED - 2007-02-05
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-04 ~ 2009-08-07
    IIF 16 - Director → ME
  • 8
    STITCH 1 LIMITED - 2011-06-29
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-13 ~ 2024-08-23
    IIF 4 - Director → ME
  • 9
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International, Airport, Christchurch Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-08-06 ~ 2015-11-27
    IIF 3 - Director → ME
  • 10
    HASKINS GARDEN CENTRES LIMITED - 1997-06-06
    HASKINS GROUP LIMITED - 1999-03-29
    HOBBYCRAFT GROUP LIMITED - 2011-06-29
    HASKINS NURSERIES LIMITED - 1989-02-03
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport, Hurn, Christchurch Dorset
    Voluntary Arrangement Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-06 ~ 2015-11-27
    IIF 5 - Director → ME
  • 11
    CANDOVER (OVERSEAS) LIMITED - 1988-10-03
    ACPL INVESTMENTS LIMITED - 2019-02-21
    STANMELT LIMITED - 1981-12-31
    CANDOVER PARTNERS LIMITED - 2011-06-16
    ARLE CAPITAL PARTNERS LIMITED - 2018-02-01
    icon of address 12 Berwick Road, Bournemouth, Dorset, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    68,227 GBP2025-03-31
    Officer
    icon of calendar 2007-10-17 ~ 2009-03-17
    IIF 12 - Director → ME
  • 12
    icon of address Unit 315 Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-17 ~ 2022-03-22
    IIF 17 - Director → ME
  • 13
    icon of address Unit 315 Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-17 ~ 2022-03-22
    IIF 19 - Director → ME
  • 14
    icon of address Unit 315 Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-17 ~ 2022-03-22
    IIF 18 - Director → ME
  • 15
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-22 ~ 2009-09-01
    IIF 15 - Director → ME
  • 16
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-20 ~ 2015-11-27
    IIF 28 - Director → ME
  • 17
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-20 ~ 2015-11-27
    IIF 29 - Director → ME
  • 18
    BRIDGEPOINT EUROPE IV BIDCO 5 LIMITED - 2010-04-15
    icon of address 7 Enterprise Way Aviation Park, Bournemouth International Airport Hurn, Christchurch, Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-20 ~ 2015-11-27
    IIF 30 - Director → ME
  • 19
    icon of address 116 Brookwood Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2011-01-21
    IIF 20 - Director → ME
  • 20
    ZEUS TOPCO IV LIMITED - 2017-01-27
    icon of address Number One Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-20 ~ 2024-07-18
    IIF 6 - Director → ME
  • 21
    BEV BIDCO 4 LIMITED - 2017-01-20
    icon of address Number One Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2017-01-20 ~ 2017-03-31
    IIF 11 - Director → ME
  • 22
    icon of address Number One Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-20 ~ 2017-03-31
    IIF 9 - Director → ME
  • 23
    icon of address Number One Great Exhibition Way, Kirkstall Forge, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-20 ~ 2017-03-31
    IIF 10 - Director → 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.