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

Watson, Susan Margaret

    Related profiles found in government register
  • Watson, Susan Margaret
    British accountant born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cressington 23 Four Oaks Road, Sutton Coldfield, West Midlands, B74 2XT

      IIF 1 IIF 2
  • Watson, Susan Margaret
    British chartered accountant born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cressington 23 Four Oaks Road, Sutton Coldfield, West Midlands, B74 2XT

      IIF 3
  • Watson, Susan Margaret
    British company director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cressington 23 Four Oaks Road, Sutton Coldfield, West Midlands, B74 2XT

      IIF 4 IIF 5 IIF 6
  • Watson, Susan Margaret
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watson, Susan Margaret
    British director/accountant born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cressington 23 Four Oaks Road, Sutton Coldfield, West Midlands, B74 2XT

      IIF 15
  • Watson, Susan Margaret
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faraday Wharf, Holt St, Birmingham, West Midlands, B7 4BB, United Kingdom

      IIF 16 IIF 17
    • icon of address Ts2 Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, B37 7HG, England

      IIF 18
    • icon of address 37, Kentish Town Road, London, NW1 8NX, England

      IIF 19
    • icon of address 2, Chattock Gardens, Solihull, B91 1JY, England

      IIF 20 IIF 21
  • Watson, Susan Margaret
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St. Paul's Square, Birmingham, West Midlands, B3 1QZ

      IIF 22
    • icon of address Ts2 Pinewood Business Park, Coleshill Road, Birmingham, B37 7HG, England

      IIF 23
    • icon of address Ts2 Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, B37 7HG, England

      IIF 24
    • icon of address 2, Chattock Gardens, Solihull, B91 1JY, England

      IIF 25 IIF 26
    • icon of address Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England

      IIF 27
  • Watson, Susan Margaret
    British

    Registered addresses and corresponding companies
    • icon of address Faraday Wharf, Birmingham Science Park, Holt Street, Birmingham, West Midlands, B7 4BB

      IIF 28
  • Watson, Susan Margaret
    British director

    Registered addresses and corresponding companies
  • Mrs Susan Margaret Watson
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Kent House, 14-17 Market Place, London, W1W 8AJ, England

      IIF 34
    • icon of address 2, Chattock Gardens, Solihull, B91 1JY, England

      IIF 35 IIF 36 IIF 37
    • icon of address Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England

      IIF 38
  • Watson, Susan Margaret

    Registered addresses and corresponding companies
    • icon of address Cressington 23 Four Oaks Road, Sutton Coldfield, West Midlands, B74 2XT

      IIF 39
child relation
Offspring entities and appointments
Active 10
  • 1
    AMALGAMATED COTTON MILLS TRUST LIMITED(THE) - 1983-10-28
    icon of address The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-12 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address C/o Poppleton & Appleby, 35 Ludgate Hill, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-03-12 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address 2 Chattock Gardens, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address 2 Chattock Gardens, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    201 GBP2024-03-31
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ts2 Pinewood Business Park Coleshill Road, Marston Green, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address Waterlinks Investments Ltd, Ts2 Pinewood Business Park, Coleshill Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 23 - Director → ME
  • 7
    MARK BIRKBECK & CO. LIMITED - 1995-01-30
    SHEEPSKIN WAREHOUSE SHOP (KIRKBY LONSDALE) LIMITED - 1986-03-24
    icon of address 30 St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 30 St. Paul's Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 22 - Director → ME
  • 9
    DARTEX HOLDINGS LIMITED - 2016-07-11
    icon of address 2 Chattock Gardens, Solihull, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 10
    HARRIS WATSON INVESTMENTS LIMITED - 2006-04-21
    ESSJAY INVESTMENTS LIMITED - 1991-04-04
    SHERMAN INVESTMENTS LIMITED - 1989-11-01
    SCOOPWOOD LIMITED - 1989-09-26
    icon of address 2 Chattock Gardens, Solihull, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ dissolved
    IIF 20 - Director → ME
Ceased 23
  • 1
    AMALGAMATED COTTON MILLS TRUST LIMITED(THE) - 1983-10-28
    icon of address The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-12 ~ 2004-05-13
    IIF 32 - Secretary → ME
  • 2
    A.G.I. RETAIL LIMITED - 1986-04-21
    icon of address Fleets Point, Willis Way, Poole, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    13,685,000 GBP2023-12-31
    Officer
    icon of calendar 2006-11-24 ~ 2011-05-23
    IIF 8 - Director → ME
  • 3
    icon of address C/o Poppleton & Appleby, 35 Ludgate Hill, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-03-12 ~ 2005-01-31
    IIF 30 - Secretary → ME
  • 4
    icon of address 8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2001-10-10 ~ 2010-11-10
    IIF 7 - Director → ME
    icon of calendar 2001-10-10 ~ 2010-11-01
    IIF 31 - Secretary → ME
  • 5
    WATERLINKS INVESTMENTS GROUP LIMITED - 2016-07-11
    icon of address Trelleborg International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-03 ~ 2018-02-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ 2018-02-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 6
    MEAUJO (504) LIMITED - 2001-11-21
    icon of address National Golf Centre, The Broadway, Woodhall Spa, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-11 ~ 2005-04-01
    IIF 1 - Director → ME
  • 7
    icon of address 2 Chattock Gardens, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-11-29 ~ 2024-09-26
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address C/o Griffith & Griffith, Century House 31 Century House, Boldmere Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-11-29 ~ 1998-03-19
    IIF 5 - Director → ME
  • 9
    SOCK SHOP (HOLDINGS) LIMITED - 2005-02-28
    icon of address Tavistock House South, Tavistock Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2003-07-23 ~ 2003-08-28
    IIF 33 - Secretary → ME
  • 10
    icon of address 9 Bradley Grange Gardens, Bradley, Huddersfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,778 GBP2019-05-31
    Officer
    icon of calendar ~ 1993-07-26
    IIF 15 - Director → ME
  • 11
    MEAUJO (522) LIMITED - 2001-03-30
    icon of address 37 Kentish Town Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,894,837 GBP2023-03-31
    Officer
    icon of calendar 2006-06-26 ~ 2023-02-18
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-18
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 12
    PENN NYLA LIMITED - 2004-04-01
    MEAUJO (530) LIMITED - 2001-07-06
    icon of address Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-06 ~ 2002-03-31
    IIF 12 - Director → ME
  • 13
    HARRIS WATSON TRADING LIMITED - 2004-06-29
    MEAUJO (647) LIMITED - 2003-12-15
    icon of address 12 Gatacre Street, Lower Gornal, Dudley, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    4,948 GBP2024-03-31
    Officer
    icon of calendar 2004-04-01 ~ 2005-01-31
    IIF 39 - Secretary → ME
  • 14
    PAPWORTH TRAVEL GOODS LIMITED - 2012-03-05
    icon of address 30 St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-26 ~ 2009-12-04
    IIF 10 - Director → ME
  • 15
    icon of address C/o Quarks To Quasars Ltd, City Lab, Dalton Square, Lancaster
    Active Corporate (2 parents)
    Equity (Company account)
    173,200 GBP2024-03-31
    Officer
    icon of calendar 2011-02-01 ~ 2016-03-21
    IIF 16 - Director → ME
  • 16
    SWAINE ADENEY BRIGG LIMITED - 2011-05-26
    MEAUJO (622) LIMITED - 2003-08-28
    icon of address 90 St. Faiths Lane, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-16 ~ 2009-12-04
    IIF 11 - Director → ME
  • 17
    LIDDESDALE LIMITED - 2020-11-13
    MEAUJO (507) LIMITED - 2000-10-27
    icon of address 8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2001-05-01 ~ 2010-11-10
    IIF 2 - Director → ME
  • 18
    SUNDERLAND SPORTSWEAR LIMITED - 1992-08-19
    icon of address Inverlea, Carrick Road, Ayr, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    70 GBP2024-03-31
    Officer
    icon of calendar 2006-06-26 ~ 2007-06-01
    IIF 4 - Director → ME
  • 19
    DARTEX COATINGS LIMITED - 2020-07-13
    MEAUJO (531) LIMITED - 2001-07-06
    icon of address Trelleborg International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,491,132 GBP2018-03-31
    Officer
    icon of calendar 2011-03-03 ~ 2018-02-01
    IIF 18 - Director → ME
    icon of calendar 2001-07-06 ~ 2002-03-31
    IIF 9 - Director → ME
  • 20
    MARK BIRKBECK & CO. LIMITED - 1995-01-30
    SHEEPSKIN WAREHOUSE SHOP (KIRKBY LONSDALE) LIMITED - 1986-03-24
    icon of address 30 St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-23 ~ 2003-08-28
    IIF 29 - Secretary → ME
  • 21
    HARRIS WATSON INVESTMENTS LIMITED - 2006-04-21
    ESSJAY INVESTMENTS LIMITED - 1991-04-04
    SHERMAN INVESTMENTS LIMITED - 1989-11-01
    SCOOPWOOD LIMITED - 1989-09-26
    icon of address 2 Chattock Gardens, Solihull, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-23 ~ 2015-06-30
    IIF 28 - Secretary → ME
  • 22
    HW MACHINERY LIMITED - 2021-04-03
    PINCO 1190 LIMITED - 1999-04-08
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -23,319,316 GBP2024-03-31
    Officer
    icon of calendar 1999-03-30 ~ 2011-05-23
    IIF 3 - Director → ME
  • 23
    HARRIS WATSON HOLDINGS LIMITED - 2016-02-02
    HARRIS WATSON HOLDINGS PLC - 2011-03-21
    ESSJAY HOLDINGS PLC - 1991-04-05
    SHERMAN HOLDINGS PLC - 1989-11-01
    TANGOLIGHT PLC - 1989-09-26
    icon of address Unit 15c Blackpole East, Blackpole Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -203,135 GBP2024-03-31
    Officer
    icon of calendar ~ 2011-12-23
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.