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, Diane

    Related profiles found in government register
  • Watson, Diane
    British

    Registered addresses and corresponding companies
  • Watson, Diane
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Pen Hill Estate, Park Spring Road, Barnsley, South Yorkshire, S72 7EZ

      IIF 18
    • icon of address 2 Mill Haven, North Anston, Sheffield, South Yorkshire, S25 5FU

      IIF 19 IIF 20 IIF 21
  • Watson, Diane
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 2 Nixs Hill, Nixs Hill Industrial Estate, Alfreton, Derby, Derbyshire, DE55 7GN

      IIF 22
  • Craze, Diane
    British

    Registered addresses and corresponding companies
  • Craze, Diane
    British company secretary

    Registered addresses and corresponding companies
  • Craze, Diane
    British secretary

    Registered addresses and corresponding companies
    • icon of address 17 Haddon Way, Aston, Sheffield, South Yorkshire, S26 2EH

      IIF 39
  • Watson, Diane

    Registered addresses and corresponding companies
  • Waltson, Diane

    Registered addresses and corresponding companies
    • icon of address 2 Mill Haven, North Anston, Sheffield, South Yorkshire, S25 5FU

      IIF 45
  • Craze, Diane
    British company secretary born in June 1953

    Registered addresses and corresponding companies
  • Craze, Diane

    Registered addresses and corresponding companies
    • icon of address 17 Haddon Way, Aston, Sheffield, South Yorkshire, S26 2EH

      IIF 57
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 50
  • 1
    AIR MONITORS LTD. - 2021-03-16
    EMC ENVIRONMENTAL LIMITED - 2003-01-17
    EMC ENVIRONMENT ENGINEERING LIMITED - 2000-10-25
    EMC ENVIRONMENTAL LIMITED - 2000-08-09
    icon of address Unit C1 The Courtyard, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,397,370 GBP2024-12-31
    Officer
    icon of calendar 2001-07-11 ~ 2002-04-08
    IIF 19 - Secretary → ME
  • 2
    icon of address Pen Hill Estate, Park Spring Road, Barnsley, South Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2013-07-29
    IIF 2 - Secretary → ME
  • 3
    ROCK MECHANICS TECHNOLOGY LIMITED - 2015-04-22
    BRITISH MINING UNDERGROUND SERVICES LIMITED - 1994-03-23
    BROOMCO (400) LIMITED - 1990-11-15
    icon of address Attenborough House Browns Lane Business Park, Stanton-on-the-wolds, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-31 ~ 2008-07-31
    IIF 12 - Secretary → ME
  • 4
    COLD DRAWN PRODUCTS LIMITED - 2017-10-02
    BARNARDS,LIMITED - 2006-10-10
    icon of address Park House Park House Road, Low Moor, Bradford, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1993-07-01 ~ 1997-06-06
    IIF 32 - Secretary → ME
  • 5
    ECC CARD CLOTHING LIMITED - 2005-10-17
    TAYLOR SHARP WIRE LIMITED - 2005-06-28
    COLORGUARD LIMITED - 2001-09-14
    KINGS LANGLEY PROPERTIES LIMITED - 1979-12-31
    icon of address Cold Drawn Products Limited, Park House Road, Low Moor, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-07-01 ~ 1997-06-06
    IIF 23 - Secretary → ME
  • 6
    BRIDON FIBRES LTD - 1985-05-07
    BRIDON FIBRES AND PLASTICS LIMITED - 1984-10-03
    icon of address Icon Building, Balby Carr Bank, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-06 ~ 1997-10-31
    IIF 29 - Secretary → ME
  • 7
    BROOMCO (812) LIMITED - 1994-10-08
    icon of address Icon Building First Point, Balby Carr Bank, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-08-31
    Officer
    icon of calendar 1997-06-06 ~ 1997-10-31
    IIF 37 - Secretary → ME
  • 8
    WOMBOURNE PROPERTIES LIMITED. - 1988-02-25
    icon of address Icon Building, Balby Carr Bank, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-06 ~ 1997-10-31
    IIF 55 - Director → ME
    icon of calendar 1997-06-06 ~ 1997-10-31
    IIF 34 - Secretary → ME
  • 9
    icon of address Steve Bates, Ground Floor, Icon Building, Balby Carr Bank, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-06-06 ~ 1997-10-31
    IIF 52 - Director → ME
  • 10
    BRIDON (NEWCO 17) LIMITED - 1997-08-13
    BRIDON TECHNOLOGY LIMITED - 1997-05-01
    DARLINGTON FENCING COMPANY(SLEAFORD)LIMITED(THE) - 1992-07-03
    icon of address Icon Building, First Point, Balby Carr Bank, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-06 ~ 1997-10-31
    IIF 49 - Director → ME
    icon of calendar 1997-06-06 ~ 1997-10-31
    IIF 30 - Secretary → ME
  • 11
    icon of address Icon Building, Balby Carr Bank, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-06 ~ 1997-10-31
    IIF 50 - Director → ME
  • 12
    IMC ENVIRONMENTAL CONSULTANTS LTD - 2006-06-29
    INTERNATIONAL ENVIRONMENTAL CONSULTANTS LIMITED - 1996-06-12
    ORE LIMITED - 1994-08-10
    BRITISH MINING CONSULTANTS (SPECIAL PROJECTS) LIMITED - 1990-08-08
    BRITISH MINING CONSULTANTS (GHUSICK) LIMITED - 1988-11-21
    BROOMCO (202) LIMITED - 1988-01-05
    icon of address Geneva (building D) 1st Floor Unit 8 Lake View Drive, Annesley, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 1999-02-01 ~ 2006-07-25
    IIF 13 - Secretary → ME
  • 13
    BRIDON ROPES LIMITED - 1990-03-01
    INDUSTRIAL PRINT & PACKAGING LIMITED - 1989-06-26
    icon of address Bridon International Ltd Technology Centre, Balby Carr Bank, Doncaster
    Active Corporate (4 parents)
    Equity (Company account)
    89,000 GBP2023-12-31
    Officer
    icon of calendar 1997-06-06 ~ 1997-10-31
    IIF 46 - Director → ME
    icon of calendar 1997-06-06 ~ 1997-10-31
    IIF 28 - Secretary → ME
  • 14
    IMC TRAINING CONSULTANTS LTD - 2004-02-04
    INTERNATIONAL TRAINING CONSULTANTS LIMITED - 1996-06-12
    BROOMCO (863) LIMITED - 1995-02-10
    icon of address Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1999-02-01 ~ 2009-12-09
    IIF 8 - Secretary → ME
  • 15
    EMC ENVIRONMENT ENGINEERING LIMITED - 2009-01-22
    ETI GROUP LIMITED - 2000-10-25
    EMISSION TECHNOLOGY SERVICES LIMITED - 1993-03-09
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-18 ~ 2002-03-23
    IIF 21 - Secretary → ME
  • 16
    BRIDON (NEWCO 11) LIMITED - 1995-09-13
    DARFEN (SCOTLAND) LIMITED - 1994-05-10
    icon of address Unit C1 Harworth Industrial Estate, Bryans Close Harworth, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    313 GBP2023-12-31
    Officer
    icon of calendar 1997-06-06 ~ 1997-10-31
    IIF 47 - Director → ME
  • 17
    LUPFAW 168 LIMITED - 2005-01-21
    icon of address Byron Avenue, Lowmoor Business Park, Kirkby-in-ashfield, Nottinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-11 ~ 2013-07-29
    IIF 3 - Secretary → ME
  • 18
    icon of address Icon Building, First Point, Balby Carr Bank, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-06-06 ~ 1997-10-31
    IIF 51 - Director → ME
    icon of calendar 1997-06-06 ~ 1997-10-31
    IIF 38 - Secretary → ME
  • 19
    IMC GROUP CONSULTING LIMITED - 2014-09-01
    IMC CONSULTING LIMITED - 1998-05-20
    INTERNATIONAL MINING CONSULTANTS LIMITED - 1998-04-24
    BRITISH MINING CONSULTANTS LIMITED - 1988-07-27
    PD-NCB CONSULTANTS LIMITED - 1979-12-31
    icon of address Geneva-1 (building D) Unit 8 Lake View Drive, Annesley, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    389,000 GBP2023-12-31
    Officer
    icon of calendar 1999-02-01 ~ 2006-07-25
    IIF 17 - Secretary → ME
  • 20
    INTERNATIONAL MINING CONSULTANTS LIMITED - 2020-04-07
    IMC CONSULTING LIMITED - 1998-04-24
    BROOMCO (1073) LIMITED - 1996-05-21
    icon of address Geneva (building D) 1st Floor Unit 8 Lake View Drive, Annesley, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1998-12-31 ~ 2006-07-25
    IIF 41 - Secretary → ME
  • 21
    AIR MONITORING GROUP LIMITED - 2006-12-18
    EMC GROUP LIMITED - 2003-01-31
    icon of address Quaint Cottage Upper Hibbert Lane, Marple, Stockport, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    79 GBP2024-09-30
    Officer
    icon of calendar 2001-07-11 ~ 2002-04-08
    IIF 45 - Secretary → ME
  • 22
    icon of address Suite A Arun House, River Way, Uckfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,696 GBP2019-03-31
    Officer
    icon of calendar 2008-10-30 ~ 2010-01-08
    IIF 7 - Secretary → ME
  • 23
    icon of address Icon Building First Point, Balby Carr Bank, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,000 GBP2017-12-31
    Officer
    icon of calendar 1997-06-06 ~ 1997-10-31
    IIF 56 - Director → ME
  • 24
    BRITISH MINING CONTRACTORS (1987) LIMITED - 2001-02-15
    icon of address Pure Offices, Hatherley Lane, Cheltenham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1999-02-01 ~ 2001-07-02
    IIF 43 - Secretary → ME
  • 25
    GELLAW 187 LIMITED - 2008-08-28
    icon of address Unit 2 Nixs Hill Nixs Hill Industrial Estate, Alfreton, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-23 ~ 2013-05-29
    IIF 22 - Secretary → ME
  • 26
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2013-06-05
    IIF 5 - Secretary → ME
  • 27
    BROOMCO (412) LIMITED - 1992-04-23
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2013-06-05
    IIF 11 - Secretary → ME
  • 28
    IMC ECONOMIC & ENERGY CONSULTING LIMITED - 2008-05-01
    IMC ECONOMIC & ENERGY CONSULTANTS LIMITED - 2000-07-04
    INTERNATIONAL ECONOMIC AND ENERGY CONSULTANTS LIMITED - 1998-05-20
    IMC MANAGEMENT SERVICES LIMITED - 1991-04-17
    BRITISH MINING CONSULTANTS (MANAGEMENT SERVICES) LIMITED - 1990-07-04
    BROOMCO (262) LIMITED - 1989-01-18
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 1999-02-01 ~ 2004-06-11
    IIF 14 - Secretary → ME
  • 29
    icon of address Icon Building, Balby Carr Bank, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-06 ~ 1997-10-31
    IIF 54 - Director → ME
    icon of calendar 1997-06-06 ~ 1997-10-31
    IIF 27 - Secretary → ME
  • 30
    GASTEC AT CRE LIMITED - 2011-12-30
    BROOMCO (1424) LIMITED - 1998-07-10
    icon of address Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-10 ~ 2009-12-09
    IIF 44 - Secretary → ME
  • 31
    icon of address Geneva (building D) 1st Floor Unit 8 Lake View Drive, Annesley, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    245 GBP2023-12-31
    Officer
    icon of calendar 1999-02-01 ~ 2006-07-25
    IIF 42 - Secretary → ME
  • 32
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-18 ~ 2002-03-23
    IIF 20 - Secretary → ME
  • 33
    TWIL GROUP MARKETING LIMITED - 1997-10-24
    A. & J. (STAPLES U.K.) LIMITED - 1981-12-31
    icon of address Units 2 - 4 Cunningham Court, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-07-01 ~ 1997-06-06
    IIF 57 - Secretary → ME
  • 34
    icon of address Pannell House, 159 Charles Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-15 ~ 2013-06-05
    IIF 16 - Secretary → ME
  • 35
    icon of address Pannell House, 159 Charles Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2013-06-05
    IIF 10 - Secretary → ME
  • 36
    PARK SPRING PROPERTIES LIMITED - 2006-05-11
    icon of address Pen Hill Estate, Park Spring Road, Barnsley, South Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2013-07-29
    IIF 40 - Secretary → ME
  • 37
    THE GOUROCK ROPEWORK COMPANY LTD. - 2019-05-22
    icon of address St Stephen's House, 279 Bath Street, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-06-06 ~ 1997-10-31
    IIF 48 - Director → ME
    icon of calendar 1997-06-06 ~ 1997-10-31
    IIF 36 - Secretary → ME
  • 38
    icon of address Cold Drawn Products Limited, Park House Road, Low Moor, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-01 ~ 1997-06-06
    IIF 31 - Secretary → ME
  • 39
    MANSIGN MINING EQUIPMENT LIMITED - 1995-01-13
    icon of address Cold Drawn Products Limited, Park House Road, Low Moor, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-01 ~ 1997-06-06
    IIF 33 - Secretary → ME
  • 40
    LACE WEB SPRING COMPANY LIMITED(THE) - 1990-09-28
    icon of address Po Box 119, Shepcote Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-01 ~ 1997-06-06
    IIF 39 - Secretary → ME
  • 41
    BIRNAM PRODUCTS,LIMITED - 1990-10-01
    icon of address Cold Drawn Products Limited, Park House Road, Low Moor, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-01 ~ 1997-06-06
    IIF 24 - Secretary → ME
  • 42
    BRIFEN LIMITED - 1995-07-03
    LIONWELD KENNEDY LIMITED - 1994-04-29
    LIONWELD LIMITED - 1988-08-01
    P.A.MUDD,LIMITED - 1985-04-01
    icon of address Falcon Works, Po Box 7713 Meadow Lane, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-06 ~ 1997-10-31
    IIF 53 - Director → ME
    icon of calendar 1997-06-06 ~ 1997-10-31
    IIF 35 - Secretary → ME
  • 43
    DYNASAFE LIMITED - 1990-09-28
    BRITAX (DYNASAFE) LIMITED - 1986-04-29
    DYNASAFE SEATING LIMITED - 1977-12-31
    icon of address P.o.box 119, Shepcote Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-01 ~ 1997-06-06
    IIF 25 - Secretary → ME
  • 44
    LOGOUT 1 LIMITED - 2005-12-29
    icon of address Pen Hill Estate, Park Spring Road, Barnsley, South Yorkshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2005-08-10 ~ 2013-07-29
    IIF 4 - Secretary → ME
  • 45
    IMC GEOPHYSICS HOLDINGS LIMITED - 2011-12-05
    icon of address Unit 2 Nix's Hill, Nix's Hill Industrial Estate, Alfreton, Derbyshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2013-06-26
    IIF 1 - Secretary → ME
  • 46
    TESLA-IMC INTERNATIONAL LIMITED - 2011-12-30
    IMC GEOPHYSICS INTERNATIONAL LIMITED - 2010-02-10
    IMC ENERGY LIMITED - 2003-01-15
    BROOMCO (1089) LIMITED - 1996-06-17
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2013-06-26
    IIF 15 - Secretary → ME
  • 47
    WYG INTERNATIONAL PROJECTS LIMITED - 2020-03-05
    IMC PROJECTS LIMITED - 2008-01-03
    BROOMCO (1090) LIMITED - 1996-06-17
    icon of address 1 Northfield Road, Reading, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    13,000 GBP2024-09-30
    Officer
    icon of calendar 1999-02-01 ~ 2004-06-11
    IIF 9 - Secretary → ME
  • 48
    BDC CABINETS LIMITED - 1983-07-12
    icon of address Pen Hill Estate, Park Spring Road, Barnsley, South Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-09-06 ~ 2013-07-29
    IIF 18 - Secretary → ME
  • 49
    J.V.TRANSPORT LIMITED - 1976-12-31
    icon of address Po Box 119, Shepcote Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-01 ~ 1997-06-06
    IIF 26 - Secretary → ME
  • 50
    IMC CONSULTING LIMITED - 2005-07-01
    IMC ECONOMIC AND ENERGY CONSULTANTS LIMITED - 1998-05-20
    BROOMCO (1087) LIMITED - 1996-06-17
    icon of address Arndale Court Otley Road, Headingley, Leeds
    Converted / Closed Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-01 ~ 2004-06-11
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.