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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Birkett, Sharon Eileen
    Cfo born in May 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    Skiles, Matthew Keith
    Director Of Tax born in July 1980
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    OF - Director → CIF 0
  • 3
    Bhati, Tanu Mahajan
    Accountant born in October 1976
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    OF - Director → CIF 0
  • 4
    SPEAR LIMITED - now
    WINTERHURST LIMITED - 1999-09-15
    icon of address1, Park Row, Leeds, United Kingdom
    Dissolved Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    icon of address1, Park Row, Leeds, United Kingdom
    Active Corporate (21 parents, 801 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    OF - Secretary → CIF 0
Ceased 10
  • 1
    Mccandless, Stephen Alexander
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-03-18 ~ 2019-03-05
    OF - Secretary → CIF 0
  • 2
    Mcdonnell, Allan Samuel
    Individual
    Officer
    icon of calendar 1997-04-03 ~ 2013-10-01
    OF - Secretary → CIF 0
  • 3
    Owens, Edward Joseph
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-01 ~ 2018-03-18
    OF - Secretary → CIF 0
  • 4
    Watson, Kirsty
    Company Director born in June 1964
    Individual
    Officer
    icon of calendar 1997-04-03 ~ 2002-12-09
    OF - Director → CIF 0
  • 5
    Fetch, Mary Theresa
    Corporate Controller And Treasurer born in January 1959
    Individual
    Officer
    icon of calendar 2013-10-01 ~ 2020-02-07
    OF - Director → CIF 0
  • 6
    Watson, John Macgill
    Master Printer born in March 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-04-03 ~ 2013-10-01
    OF - Director → CIF 0
  • 7
    Vinecombe, Nigel Andrew
    Ceo born in June 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2019-10-28
    OF - Director → CIF 0
  • 8
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    icon of address24 Great King Street, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1997-03-20 ~ 1997-04-03
    PE - Nominee Secretary → CIF 0
  • 9
    PACIFIC SHELF 1674 LIMITED - 2012-03-09
    icon of addressMulvenny House, Murdoch Drive, Clydebank Business Park, Clydebank, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-11-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    VISTRA (SCOTLAND) LIMITED - now
    OSWALDS OF EDINBURGH LIMITED - 1995-04-03
    icon of address24 Great King Street, Edinburgh
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -120,149 GBP2020-12-31
    Officer
    1997-03-20 ~ 1997-04-03
    PE - Nominee Director → CIF 0
parent relation
Company in focus

JOHN WATSON (HOLDINGS) LIMITED

Previous name
GROVERADAR LIMITED - 1997-05-15
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • JOHN WATSON (HOLDINGS) LIMITED
    Info
    GROVERADAR LIMITED - 1997-05-15
    Registered number SC173652
    icon of address13 Queens Road, Aberdeen AB15 4YL
    Private Limited Company incorporated on 1997-03-20 and dissolved on 2021-03-23 (24 years). The company status is Dissolved.
    CIF 0
  • JOHN WATSON (HOLDINGS) LIMITED
    S
    Registered number Sc173652
    icon of address13, Queens Road, Aberdeen, Scotland, AB15 4YL
    Private Limited Company in Companies House, Scotland
    CIF 1
  • JOHN WATSON (HOLDINGS) LIMITED
    S
    Registered number Sc173652
    icon of address13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL
    Limited By Shares in Companies House, Scotland
    CIF 2
  • JOHN WATSON HOLDINGS LIMITED
    S
    Registered number Sc173652
    icon of addressMulvenny House, Murdoch Drive, Clydebank Business Park, Clydebank, Scotland, G81 2QQ
    Limited Company in Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • COLLOTYPE LABELS LIMITED - 2016-03-16
    JOHN WATSON & CO LIMITED - 2014-04-11
    icon of addressMulvenny House Murdoch Drive, Clydebank Business Park, Clydebank, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    COLLOTYPE LABELS UK LIMITED - 2016-03-16
    LABELGRAPHICS (GLASGOW) LIMITED - 2013-04-02
    icon of address13 Queen's Road, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-13 ~ 2020-11-30
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    COLLOTYPE LABELS ENGLAND LIMITED - 2016-03-17
    MULTI LABELS LIMITED - 2015-01-21
    HOGSTAFF LIMITED - 1987-08-05
    icon of address1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-13 ~ 2020-11-30
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.