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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Julie Watson

    Related profiles found in government register
  • Julie Watson
    Welsh born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 1
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 2 IIF 3 IIF 4
  • Julie Watson
    Welsh born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 1st Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 6
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 7
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 8 IIF 9 IIF 10
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 13 IIF 14 IIF 15
    • 33, Fleetwood Ave, Holland-on-sea, Clacton-on-sea, CO15 5SD, United Kingdom

      IIF 17
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 18
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 19 IIF 20 IIF 21
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 22
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 23
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 24 IIF 25
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 26 IIF 27
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 28 IIF 29 IIF 30
    • 30, Clwyd Road, Penlan, Swansea, SA5 7EY, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 41 IIF 42
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 43
  • Watson, Julie
    Welsh consultant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 44
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 45 IIF 46 IIF 47
  • Watson, Julie
    Welsh born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 49
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 50 IIF 51
  • Watson, Julie
    Welsh consultant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 52
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 53
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 54 IIF 55 IIF 56
    • Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 59 IIF 60 IIF 61
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 63 IIF 64 IIF 65
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 66
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 67
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 68 IIF 69
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 70
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 71
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 72
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 73 IIF 74 IIF 75
    • 30, Clwyd Road, Penlan, Swansea, SA5 7EY, United Kingdom

      IIF 78 IIF 79 IIF 80
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 83 IIF 84 IIF 85
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 86
  • Mrs Julie Watson
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10 Ambassador Place, Stockport Road, Altrincham, Cheshire, WA15 8DB

      IIF 87
child relation
Offspring entities and appointments 44
  • 1
    AKNEZICOM LTD
    11038616
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 74 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    AMRIHARZIE LTD
    11038650
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 69 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    DENSHUELDA LTD
    11039576
    Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-31 ~ 2018-02-08
    IIF 55 - Director → ME
    Person with significant control
    2017-10-31 ~ 2018-02-08
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    DISZAROS LTD
    11039838
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-10-31 ~ 2018-02-08
    IIF 68 - Director → ME
    Person with significant control
    2017-10-31 ~ 2018-02-08
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    DYMAXCOR LTD
    11279373
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-02
    IIF 62 - Director → ME
    Person with significant control
    2018-03-27 ~ 2018-05-02
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    EDMOLOGIC LTD
    11279428
    Suite 1 Ground Floor, Britannia Mill Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-02
    IIF 61 - Director → ME
    Person with significant control
    2018-03-27 ~ 2018-05-02
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    ENERPANIA LTD
    11280274
    Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (3 parents)
    Officer
    2018-03-28 ~ 2018-05-09
    IIF 59 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    ENTRALIST LTD
    11295747
    Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-04-06 ~ 2018-05-03
    IIF 60 - Director → ME
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    EXEFFREE LTD
    10900993
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ 2017-08-08
    IIF 46 - Director → ME
    Person with significant control
    2017-08-04 ~ 2017-08-08
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    EXEIMA LTD
    10900986
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ 2017-08-08
    IIF 48 - Director → ME
    Person with significant control
    2017-08-04 ~ 2017-08-08
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    EXENDLY LTD
    10900969
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ 2017-08-08
    IIF 45 - Director → ME
    Person with significant control
    2017-08-04 ~ 2017-08-08
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    EXIDELON LTD
    10900957
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ 2017-08-08
    IIF 47 - Director → ME
    Person with significant control
    2017-08-04 ~ 2017-08-08
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    FAIRYFASTER LTD
    11334345
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-04-27 ~ 2018-09-21
    IIF 86 - Director → ME
    Person with significant control
    2018-04-27 ~ 2018-09-21
    IIF 43 - Ownership of shares – 75% or more OE
  • 14
    FAIRYNEST LTD
    11383514
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-07-03
    IIF 71 - Director → ME
    Person with significant control
    2018-05-25 ~ 2018-07-03
    IIF 17 - Ownership of shares – 75% or more OE
  • 15
    FAIRYSHIP LTD
    11396090
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ 2018-07-10
    IIF 72 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 16
    FAIRYWIRE LTD
    11404725
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 85 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 17
    FARTANCLE LTD
    11430614
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 83 - Director → ME
    Person with significant control
    2018-06-25 ~ 2018-08-21
    IIF 40 - Ownership of shares – 75% or more OE
  • 18
    FASTBEAST LTD
    11458640
    Suite 6 1st Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 52 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    GOLDHADING LTD
    11476550
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-22 ~ 2018-07-31
    IIF 84 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 20
    GRAINSTOCKER LTD
    11476571
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-22 ~ 2018-08-10
    IIF 49 - Director → ME
    Person with significant control
    2018-07-22 ~ 2018-08-10
    IIF 27 - Ownership of shares – 75% or more OE
  • 21
    GRAKHUS LTD
    11476561
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-22 ~ 2018-08-10
    IIF 70 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 22
    GRALAREX LTD
    11476580
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-22 ~ 2018-08-10
    IIF 50 - Director → ME
    Person with significant control
    2018-07-22 ~ 2018-08-10
    IIF 41 - Ownership of shares – 75% or more OE
  • 23
    GRANDRAPICS LTD
    11476597
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-07-22 ~ 2018-08-10
    IIF 51 - Director → ME
    Person with significant control
    2018-07-22 ~ 2018-08-10
    IIF 42 - Ownership of shares – 75% or more OE
  • 24
    GRANEHIDDEN LTD
    11476598
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-07-22 ~ 2018-11-06
    IIF 67 - Director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 25
    MYERS LA ROCHE LIMITED
    05740090
    Unit 32 St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-10-06
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    NENELU LTD
    11202373
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 65 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 21 - Ownership of shares – 75% or more OE
  • 27
    NERIJOR LTD
    11202165
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 64 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 20 - Ownership of shares – 75% or more OE
  • 28
    NIATRON LTD
    11203703
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 66 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 29
    NILTORNA LTD
    11203768
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 63 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 19 - Ownership of shares – 75% or more OE
  • 30
    PRINDERSALDES LTD
    10610811
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-09 ~ 2017-07-06
    IIF 44 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 31
    RADCRAIN LTD
    11524321
    Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ 2019-01-04
    IIF 53 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 32
    RADELLAN LTD
    11525014
    30 Clwyd Road, Penlan, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 33
    RADLEMAN LTD
    11525729
    30 Clwyd Road, Penlan, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 34
    RADOGUND LTD
    11526222
    30 Clwyd Road, Penlan, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 35
    RAGEBASHER LTD
    11526033
    30 Clwyd Road, Penlan, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 36
    RAGEBLIGHT LTD
    11526104
    30 Clwyd Road, Penlan, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 37
    SUMIGLLA LTD
    11138515
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-04-06
    IIF 56 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-04-06
    IIF 10 - Ownership of shares – 75% or more OE
  • 38
    SUMMAINE LTD
    11138890
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 57 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 12 - Ownership of shares – 75% or more OE
  • 39
    SUMPHEAY LTD
    11138484
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 58 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 9 - Ownership of shares – 75% or more OE
  • 40
    SUMRACIN LTD
    11138511
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 54 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 11 - Ownership of shares – 75% or more OE
  • 41
    VIARRE LTD
    11084883
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 77 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 31 - Ownership of shares – 75% or more OE
  • 42
    VIASIC LTD
    11085503
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 76 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 29 - Ownership of shares – 75% or more OE
  • 43
    VIASRING LTD
    11084655
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 73 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 32 - Ownership of shares – 75% or more OE
  • 44
    VICAMPON LTD
    11084617
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 75 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 28 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.