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

Watts, Michael John

    Related profiles found in government register
  • Watts, Michael John
    British comapany secretary born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, HA5 5NE, England

      IIF 1
  • Watts, Michael John
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Hindes Road, Harrow, Middlesex, HA1 1RU, England

      IIF 2 IIF 3 IIF 4
    • icon of address Prama House, 267 Banbury Road, Summertown, Oxford, Oxfordshire, OX2 7HT, United Kingdom

      IIF 5 IIF 6
    • icon of address Suite 1, Whichford House, John Smith Drive, Oxford, Oxfordshire, OX4 2JY, England

      IIF 7
    • icon of address C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, HA5 5NE, England

      IIF 8
  • Watts, Michael John
    British film executive born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107 Hindes Road, Harrow, Middlesex, HA1 1RU, England

      IIF 9
    • icon of address Suite 1, Whichford House, John Smith Drive, Oxford, Oxfordshire, OX4 2JY, England

      IIF 10
    • icon of address C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, HA5 5NE, England

      IIF 11 IIF 12 IIF 13
  • Watts, Michael John
    British managing director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bretton, Lincombe Lane, Boars Hill, Oxford, OX1 5DY

      IIF 14
    • icon of address Prama House, 267 Banbury Road, Oxford, OX2 7HT, England

      IIF 15
  • Watts, Michael John
    British television executive born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bretton, Lincombe Lane, Boars Hill, Oxford, OX1 5DY

      IIF 16
    • icon of address C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, HA5 5NE, England

      IIF 17
  • Watts, Michael John
    British company director born in July 1947

    Registered addresses and corresponding companies
    • icon of address 36 Kingswood Avenue, London, NW6 6LS

      IIF 18
  • Watts, Michael John
    British director born in July 1947

    Registered addresses and corresponding companies
  • Watts, Michael John
    British managing director born in July 1947

    Registered addresses and corresponding companies
    • icon of address 4 Brooksville Avenue, London, NW6 6TG

      IIF 25
  • Mr Michael John Watts
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prama House, 267 Banbury Road, Oxford, OX2 7HT, United Kingdom

      IIF 26 IIF 27
    • icon of address Prama House, 267 Banbury Road, Summertown, Oxford, Oxfordshire, OX2 7HT, England

      IIF 28
    • icon of address C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, HA5 5NE, England

      IIF 29 IIF 30 IIF 31
  • Watts, Michael John
    British comapany secretary

    Registered addresses and corresponding companies
    • icon of address C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, HA5 5NE, England

      IIF 33
  • Watts, Michael John
    British film executive

    Registered addresses and corresponding companies
    • icon of address C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, HA5 5NE, England

      IIF 34
  • Watts, Michael John
    British television executive

    Registered addresses and corresponding companies
    • icon of address Bretton, Lincombe Lane, Boars Hill, Oxford, OX1 5DY

      IIF 35
  • Watts, John Michael
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Park Court, East Street, Farnham, Surrey, GU9 7TB, England

      IIF 36
  • Watts, John Michael
    British managing director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18 Broxhead Farm Road, Lindford, Bordon, Broxhead Farm Road, Lindford, Bordon, GU35 0JX, England

      IIF 37
    • icon of address No 6 Park Court, East Street, Farnham, Surrey, GU9 7TB, United Kingdom

      IIF 38
  • Mr John Michael Watts
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18 Broxhead Farm Road, Lindford, Bordon, Broxhead Farm Road, Lindford, Bordon, GU35 0JX, England

      IIF 39
    • icon of address Flat 6 Park Court, East Street, Farnham, Surrey, GU9 7TB, England

      IIF 40
  • Watts, John Michael
    English it consultancy born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Lipscombe Rise, Alton, Hampshire, GU34 2HP

      IIF 41
  • Watts, John Michael
    English manging director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 6 Park Court, East Street, Farnham, Surrey, GU9 7TB, England

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Unit 18 Broxhead Farm Road, Lindford, Bordon, Broxhead Farm Road, Lindford, Bordon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 107 Hindes Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address No 6 Park Court, East Street, Farnham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 42 - Director → ME
  • 4
    icon of address Flat 6 Park Court, East Street, Farnham, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 107 Hindes Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 107 Hindes Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address The Big Room Studios, 77 Fortess Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    697 GBP2024-02-29
    Officer
    icon of calendar 2016-02-23 ~ now
    IIF 8 - Director → ME
  • 10
    LULLABY MUSIC LIMITED - 2012-03-13
    icon of address C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-26 ~ now
    IIF 13 - Director → ME
    icon of calendar 2002-02-26 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 107 Hindes Road, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,349,707 GBP2025-03-31
    Officer
    icon of calendar 2001-04-18 ~ now
    IIF 1 - Director → ME
    icon of calendar 2001-04-18 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    NOVEL FILMS LTD - 2023-01-19
    icon of address C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2002-02-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 16
    icon of address 107 Hindes Road, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 7 - Director → ME
  • 17
    icon of address C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address 107 Hindes Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 9 - Director → ME
  • 19
    THE TELEVISION WORKSHOP LIMITED - 2008-09-24
    icon of address Alexandra House, 43 Alexandra, Street, Nottingham, Nottinghamshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-05-14 ~ now
    IIF 14 - Director → ME
Ceased 13
  • 1
    CARLTON 021 LIMITED - 2004-07-30
    021 TELEVISION LIMITED - 1994-09-01
    PRECIS (862) LIMITED - 1989-08-30
    icon of address Unit 12 Imperial Park, Imperial Way, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-10-07
    IIF 19 - Director → ME
  • 2
    icon of address Fitzrovia House Third Floor, 153-157 Cleveland Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-09-23
    IIF 25 - Director → ME
  • 3
    icon of address Unit 2, Near Train Station, Station Road, Alton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,382 GBP2024-03-31
    Officer
    icon of calendar 2004-01-27 ~ 2008-05-14
    IIF 41 - Director → ME
  • 4
    CARLTON UK FILMS LIMITED - 1997-02-01
    CENTRAL FILMS LIMITED - 1995-10-05
    PRECIS (659) LIMITED - 1988-02-29
    icon of address 2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-10-07
    IIF 22 - Director → ME
  • 5
    PRECIS (948) LIMITED - 1989-12-28
    icon of address The London Television Centre, Upper Ground, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-10-07
    IIF 21 - Director → ME
  • 6
    COLUMBIA TRISTAR CARLTON UK PRODUCTIONS LIMITED - 1997-02-01
    COLUMBIA TRISTAR/CENTRAL PRODUCTIONS LIMITED - 1996-04-19
    VITAGOLD FACTORS LIMITED - 1993-11-02
    icon of address The London Television Centre, Upper Ground, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-07-23 ~ 1994-10-07
    IIF 24 - Director → ME
  • 7
    icon of address Unit 2 Near Train Station, Station Road, Alton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-01
    IIF 38 - Director → ME
  • 8
    icon of address 107 Hindes Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-13 ~ 2019-04-29
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ATV MIDLANDS LIMITED - 1981-12-31
    CENTRAL INDEPENDENT TELEVISION P L C - 2002-06-11
    CENTRAL INDEPENDENT TELEVISION LIMITED - 2006-12-29
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-10-07
    IIF 23 - Director → ME
  • 10
    ITV STUDIOS GLOBAL DISTRIBUTION LIMITED - 2024-11-06
    CARLTON INTERNATIONAL MEDIA LIMITED - 2004-07-30
    CTE (CARLTON) LIMITED - 1998-03-18
    ITV GLOBAL ENTERTAINMENT LIMITED - 2020-01-02
    GRANADA INTERNATIONAL MEDIA LIMITED - 2008-09-18
    PRECIS (664) LIMITED - 1988-04-07
    CENTRAL TELEVISION ENTERPRISES LIMITED - 1994-09-30
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1994-05-16
    IIF 20 - Director → ME
  • 11
    icon of address C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    697 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ 2025-04-01
    IIF 3 - Director → ME
  • 13
    ISLAND WORLD PRODUCTIONS LIMITED - 1994-09-01
    ASHLOFT LIMITED - 1990-09-03
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents, 29 offsprings)
    Officer
    icon of calendar 1996-01-02 ~ 1998-02-02
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.