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

Sandra Elizabeth Watson

    Related profiles found in government register
  • Sandra Elizabeth Watson
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 1
  • Miss Sandra Elizabeth Watson
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 2
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, United Kingdom

      IIF 3
    • icon of address The Maltings, Rosemary Lane, Halstead, Essex, CO9 1HZ, United Kingdom

      IIF 4
  • Ms Sandra Elizabeth Watson
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Great Barn Stanfield Barns, Vicarage Avenue, White Notley, Witham, Essex, CM8 1SA, England

      IIF 5
  • Watson, Sandra Elizabeth
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 6
    • icon of address The Great Barn Stanfield Barns, Vicarage Avenue White Notley, Witham, Essex, CM8 1SA

      IIF 7 IIF 8
  • Watson, Sandra Elizabeth
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Great Barn Stanfield Barns, Vicarage Avenue White Notley, Witham, Essex, CM8 1SA

      IIF 9
  • Watson, Sandra Elizabeth
    British secretary born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Great Barn Stanfield Barns, Vicarage Avenue White Notley, Witham, Essex, CM8 1SA

      IIF 10
    • icon of address The Great Barn, Vicarage Avenue, White Notley, Witham, CM8 1SA, United Kingdom

      IIF 11
  • Watson, Sandra Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address The Great Barn Stanfield Barns, Vicarage Avenue White Notley, Witham, Essex, CM8 1SA

      IIF 12 IIF 13 IIF 14
  • Watson, Sandra Elizabeth
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Great Barn Stanfield Barns, Vicarage Avenue White Notley, Witham, Essex, CM8 1SA

      IIF 15
  • Watson, Sandra Elizabeth
    British secretary

    Registered addresses and corresponding companies
    • icon of address The Great Barn Stanfield Barns, Vicarage Avenue White Notley, Witham, Essex, CM8 1SA

      IIF 16
  • Watson, Sandra Elizabeth

    Registered addresses and corresponding companies
    • icon of address The Great Barn, Vicarage Avenue, White Notley, Witham, CM8 1SA, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Begbies Traynor Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    650,778 GBP2024-03-31
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ROBERT JAMES FINANCIAL LIMITED - 1991-12-03
    SPEED 1534 LIMITED - 1991-06-04
    icon of address The Maltings, Rosemary Lane, Halstead, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    45,773 GBP2024-03-31
    Officer
    icon of calendar 1991-05-22 ~ now
    IIF 15 - Secretary → ME
  • 3
    icon of address The Great Barn Vicarage Avenue, White Notley, Witham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,869 GBP2021-03-31
    Officer
    icon of calendar 2007-03-14 ~ dissolved
    IIF 13 - Secretary → ME
  • 4
    icon of address The Maltings, Rosemary Lane, Halstead, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    icon of calendar ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 5
    icon of address Great Barn Vicarage Avenue, White Notley, Witham, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    108,646 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    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
  • 6
    GROG SHOP (BRAINTREE) LIMITED - 1987-12-04
    FOALPARK LIMITED - 1984-07-04
    icon of address The Maltings, Rosemary Lane, Halstead, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,100,238 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    icon of calendar ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Maltings, Rosemary Lane, Halstead, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,285 GBP2021-03-31
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2016-05-20 ~ dissolved
    IIF 17 - Secretary → ME
Ceased 3
  • 1
    icon of address Begbies Traynor Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    650,778 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-09-07 ~ 2017-10-18
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    M W VACATIONS LIMITED - 2003-11-13
    icon of address Bracks Cottage, Broad Green, Coggeshall, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -31,532 GBP2024-09-30
    Officer
    icon of calendar 1992-10-07 ~ 2003-11-13
    IIF 9 - Director → ME
  • 3
    NICHOLS COURT MANAGEMENT COMPANY LIMITED - 1994-03-31
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2024-03-31
    Officer
    icon of calendar 1992-11-24 ~ 2001-07-19
    IIF 10 - Director → ME
    icon of calendar 1992-11-24 ~ 2001-07-19
    IIF 16 - 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.