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

Mrs Diane Carole Watson

    Related profiles found in government register
  • Mrs Diane Carole Watson
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-42 Hawkins, Castleford Road, Normanton, WF6 2EE, England

      IIF 1
    • icon of address Governors' Office, Green House, 158 Northgate, Wakefield, West Yorkshire, WF1 3UF

      IIF 2
    • icon of address Hawkins, 40-42 Castleford Road, Wakefield, WF6 2EE, United Kingdom

      IIF 3
    • icon of address 34, Thorp Arch Park, Thorp Arch, Wetherby, West Yorkshire, LS23 7AN, England

      IIF 4
    • icon of address 34, Thorpe Arch Park, Thorpe Arch, Wetherby, West Yorkshire, LS23 7AN

      IIF 5
  • Watson, Diane Carole
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Discovery Road, Halifax, HX1 2NE

      IIF 6
    • icon of address 5, Eleanors Cross, Dunstable, LU6 1SU, England

      IIF 7
    • icon of address The Barn, Kings Newton Hall, Main Street, Kings Newton, Derbyshire, DE73 8BX, England

      IIF 8 IIF 9
    • icon of address 40-42 Hawkins, Castleford Road, Normanton, WF6 2EE, England

      IIF 10
    • icon of address Hawkins, 40-42 Castleford Road, Wakefield, WF6 2EE, United Kingdom

      IIF 11
    • icon of address 34, Thorp Arch Park, Thorp Arch, Wetherby, West Yorkshire, LS23 7AN, England

      IIF 12
  • Watson, Diane Carole
    British financial advisor born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Governors' Office, Green House, 158 Northgate, Wakefield, West Yorkshire, WF1 3UF

      IIF 13
    • icon of address 34, Thorpe Arch Park, Thorpe Arch, Wetherby, West Yorkshire, LS23 7AN, United Kingdom

      IIF 14
  • Mr Ian Jonathan Chaplin
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Vale Gardens, Ilkley, LS29 8LB, United Kingdom

      IIF 15
  • Mr Kevin Brian Grogan
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equinox House, Clifton Park Avenue, Shipton Road, York, YO30 5PA, England

      IIF 16
  • Mr Terry Anthony Gammans
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bygone Close, Main Road, Fleggburgh, Great Yarmouth, Norfolk, NR29 3FA, England

      IIF 17
  • Chaplin, Ian Jonathan
    British financial advisor born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Vale Gardens, Ilkley, LS29 8LB, United Kingdom

      IIF 18
  • Gammans, Terry Anthony
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220 Longmeanygate, Midge Hall, Preston, Lancashire, PR26 7TB

      IIF 19
  • Mr Terry Anthony Gammans
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bygone Close, Main Road, Fleggburgh, Great Yarmouth, NR29 3FA, England

      IIF 20
  • Watson, Diane Carole
    born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1265, Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 21
  • Mr Chuma Kenneth Nweke
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, King William Court, Kendall Road, Waltham Abbey, Essex, EN9 3XP, England

      IIF 22
  • Grogan, Kevin Brian
    British consultant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equinox House, Clifton Park Avenue, Shipton Road, York, YO30 5PA, England

      IIF 23
  • Grogan, Kevin Brian
    British financial services - risk and compliance born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Genesis 5, Church Lane, Heslington, York, YO10 5DQ

      IIF 24
  • Grogan, Kevin Brian
    British specialist - risk & compliance, financial services born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaken Grove Centre, Reid Park, Oaken Grove Haxby, York, N Yorkshire, YO32 3QZ

      IIF 25
  • Johnson, Martin Andrew
    British scaffolding born in August 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, West Newgate, Arbroath, Angus, DD11 1BL, Scotland

      IIF 26
  • Chaplin, Ian Jonathan
    born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1265, Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 27
  • Grogan, Kevin Brian
    born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1265, Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 28
  • Gammans, Terry Anthony
    born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1265, Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 29
  • Gammans, Terry Anthony
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bygone Close, Fleggburgh, Norfolk, NR29 3FA, England

      IIF 30
  • Gammans, Terry Anthony
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bygone Close, Fleggburgh, Norfolk, NR29 3FA, England

      IIF 31
  • Gammans, Terry Anthony
    British finance born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bygone Close, Fleggburgh, Great Yarmouth, Norfolk, NR29 3FA

      IIF 32
  • Gammans, Terry Anthony
    British scaffolding born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bygone Close, Fleggburgh, Great Yarmouth, Norfolk, NR29 3FA

      IIF 33
  • Mr Matthew James Worthington
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office A06, Towngate Works, Dark Lane, Mawdesley, Lancashire, L40 2QU, England

      IIF 34
  • Ledger, Robert Charles
    British electrical engineer born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Mursley Court, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1NS, England

      IIF 35
  • Watson, Diane Carole

    Registered addresses and corresponding companies
    • icon of address Hawkins, 40-42 Castleford Road, Wakefield, WF6 2EE, United Kingdom

      IIF 36
  • Grogan, Kevin Brian
    British risk & compliance consultant born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Council Offices, Kinwarton Road, Alcester, Warwickshire, B49 6PB, United Kingdom

      IIF 37
  • Nweke, Chuma Kenneth
    British consultant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 51, Cosmopolitan Court, Enfield Middlesex, EN1 1GD, United Kingdom

      IIF 38
  • Worthington, Matthew James
    born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1265, Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 39
  • Worthington, Matthew James
    British managing director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office A06, Towngate Works, Dark Lane, Mawdesley, Lancashire, L40 2QU, England

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 3 West Newgate, Arbroath, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address Equinox House Clifton Park Avenue, Shipton Road, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,053 GBP2025-02-28
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 40-42 Hawkins Castleford Road, Normanton, England
    Active Corporate (3 parents)
    Equity (Company account)
    83,089 GBP2024-07-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 34 Thorp Arch Park, Thorp Arch, Wetherby, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-10
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    HAXBY & WIGGINGTON YOUTH & COMMUNITY ASSOCIATION - 2004-06-24
    icon of address Oaken Grove Centre Reid Park, Oaken Grove Haxby, York, N Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    54,888 GBP2024-03-31
    Officer
    icon of calendar 2013-08-29 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-27 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address Ground Floor Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,451 GBP2024-06-30
    Officer
    icon of calendar 2012-05-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-05-28 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 39 Mursley Court, Stony Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address 8 Vale Gardens, Ilkley, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,741 GBP2024-07-31
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 11 King William Court, Kendall Road, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,037 GBP2024-04-30
    Officer
    icon of calendar 2010-04-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Old Council Offices, Kinwarton Road, Alcester, Warwickshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 37 - Director → ME
  • 12
    SHE CAN PROSPER LIMITED - 2025-07-21
    icon of address Hawkins, 40-42 Castleford Road, Wakefield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 11 - Director → ME
    icon of calendar 2021-03-22 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 5 Eleanors Cross, Dunstable, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address 4 Bygone Close, Fleggburgh, Great Yarmouth, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,506 GBP2019-02-28
    Officer
    icon of calendar 2015-09-05 ~ dissolved
    IIF 33 - Director → ME
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office A06 Towngate Works, Dark Lane, Mawdesley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,832 GBP2024-08-31
    Officer
    icon of calendar 2013-08-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Riverside House, 11-12 Nelson Street, Hull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2019-07-25
    IIF 24 - Director → ME
  • 2
    icon of address The Barn Kings Newton Hall, Main Street, Kings Newton, Derbyshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    -40,716 GBP2019-07-31
    Officer
    icon of calendar 2023-06-19 ~ 2024-06-14
    IIF 8 - Director → ME
  • 3
    THE DALLAGLIO FOUNDATION - 2017-03-03
    icon of address The Barn Kings Newton Hall, Main Street, Kings Newton, Derbyshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-19 ~ 2024-06-14
    IIF 9 - Director → ME
  • 4
    ARIA FINANCIAL MANAGEMENT LIMITED - 2002-04-19
    icon of address The Coach House Tarn House Farm, Barton Lane Barton, Preston, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    -1,067 GBP2024-03-31
    Officer
    icon of calendar 2003-05-08 ~ 2006-01-31
    IIF 19 - Director → ME
  • 5
    CHILDREN'S MUSEUM(THE) - 1992-04-28
    THE MUSEUM FOR CHILDREN - 2008-01-02
    icon of address Discovery Road, Halifax
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-20 ~ 2020-01-03
    IIF 6 - Director → ME
  • 6
    SOVEREIGN WEALTH LLP - 2020-11-13
    icon of address 1265 Century Way, Thorpe Park, Leeds
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -13,718 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-07-19 ~ 2021-09-02
    IIF 39 - LLP Member → ME
    icon of calendar 2018-10-08 ~ 2021-09-30
    IIF 28 - LLP Member → ME
    icon of calendar 2018-09-01 ~ 2021-08-12
    IIF 21 - LLP Member → ME
    icon of calendar 2012-03-21 ~ 2021-09-02
    IIF 29 - LLP Member → ME
    icon of calendar 2017-09-19 ~ 2021-09-13
    IIF 27 - LLP Member → ME
  • 7
    icon of address Governors' Office Green House, 158 Northgate, Wakefield, West Yorkshire
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    26,323,244 GBP2020-07-31
    Officer
    icon of calendar 2015-02-12 ~ 2019-01-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-23
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    icon of address 1265 Century Way, Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-05-13 ~ 2018-08-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-15
    IIF 5 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.