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

Mr Adrian Martin Watson

    Related profiles found in government register
  • Mr Adrian Martin Watson
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coleshill House, 1 Station Road, Coleshill, Birmingham, B46 1HT, United Kingdom

      IIF 1
    • icon of address Elstree House Watson's Yard, High Street, Cottenham, Cambridge, CB24 8RX, England

      IIF 2
    • icon of address Hallam, Sampford Road, Radwinter, Saffron Walden, CB10 2TL, England

      IIF 3
    • icon of address Hallam, Sampford Road, Radwinter, Saffron Walden, Essex, CB10 2TL

      IIF 4 IIF 5 IIF 6
    • icon of address Hallam, Sampford Road, Radwinter, Saffron Walden, Essex, CB10 2TL, England

      IIF 9
  • Mr Adrian Martin Watson
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hallam, Sampford Road, Radwinter, Saffron Walden, CB10 2TL, England

      IIF 10
  • Watson, Adrian Martin
    British cfo born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hallam, Sampford Road, Radwinter, Saffron Walden, CB10 2TL, England

      IIF 11
  • Watson, Adrian Martin
    British chartered accountant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coleshill House, 1 Station Road, Coleshill, Birmingham, B46 1HT, England

      IIF 12
    • icon of address Coleshill House, 1 Station Road, Coleshill, Birmingham, B46 1HT, United Kingdom

      IIF 13
    • icon of address Suite 1b, Coleshill House, 1 Station Road, Coleshill, Birmingham, B46 1HT, England

      IIF 14
    • icon of address The Hollies, The Street, Fornham St. Martin, Bury St. Edmunds, Suffolk, IP31 1SW, England

      IIF 15
    • icon of address Elstree House Watson's Yard, High Street, Cottenham, Cambridge, CB24 8RX, England

      IIF 16
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 17 IIF 18
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, United Kingdom

      IIF 19
    • icon of address Unit D, Brookmount Court, Kirkwood Road, Cambridge, CB4 2QH, England

      IIF 20 IIF 21 IIF 22
    • icon of address 1, Chesterfield Street, Mayfair, London, W1J 5JF, United Kingdom

      IIF 23
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 24
    • icon of address Ingenuity Centre, Triumph Road, Nottingham, NG7 2TU, England

      IIF 25
    • icon of address Hallam, Sampford Road, Radwinter, Saffron Walden, CB10 2TL, England

      IIF 26 IIF 27 IIF 28
    • icon of address Hallam, Sampford Road Radwinter, Saffron Walden, Essex, CB10 2TL

      IIF 33 IIF 34 IIF 35
    • icon of address Hallam, Sampford Road, Radwinter, Saffron Walden, Essex, CB10 2TL, England

      IIF 38 IIF 39 IIF 40
    • icon of address Hallam, Sampford Road, Radwinter, Saffron Walden, Essex, CB10 2TL, United Kingdom

      IIF 41
  • Watson, Adrian Martin
    British chartered acountant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hallam, Sampford Road, Radwinter, Saffron Walden, Essex, CB10 2TL, United Kingdom

      IIF 42
  • Watson, Adrian Martin
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180 Piccadilly, Piccadilly, London, W1J 9HF, England

      IIF 43
    • icon of address Hallam, Sampford Road Radwinter, Saffron Walden, Essex, CB10 2TL

      IIF 44 IIF 45 IIF 46
  • Watson, Adrian Martin
    British finance director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Watson, Adrian Martin
    born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hallam, Sampford Road, Radwinter, Saffron Walden, Essex, CB10 2TL, England

      IIF 50
    • icon of address Hallam, Sampford Road, Radwinter, Saffron Walden, Essex, CB10 2TL, Uk

      IIF 51
  • Watson, Adrian Martin
    British

    Registered addresses and corresponding companies
  • Watson, Adrian Martin
    British chartered accountant

    Registered addresses and corresponding companies
  • Watson, Adrian Martin
    British director

    Registered addresses and corresponding companies
    • icon of address Hallam, Sampford Road Radwinter, Saffron Walden, Essex, CB10 2TL

      IIF 60
  • Watson, Adrian Martin
    British finance director

    Registered addresses and corresponding companies
    • icon of address Hallam, Sampford Road Radwinter, Saffron Walden, Essex, CB10 2TL

      IIF 61 IIF 62
  • Watson, Adrian Martin

    Registered addresses and corresponding companies
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 63 IIF 64 IIF 65
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, United Kingdom

      IIF 68
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS, United Kingdom

      IIF 69 IIF 70
  • Watson, Adrian

    Registered addresses and corresponding companies
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

      IIF 71
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 65 - Secretary → ME
  • 2
    icon of address St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    -1,011,245 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 71 - Secretary → ME
  • 3
    icon of address Hallam Sampford Road, Radwinter, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    CPT SOLUTIONS LIMITED - 2020-01-10
    icon of address Elstree House Watson's Yard High Street, Cottenham, Cambridge, England
    Active Corporate (9 parents)
    Equity (Company account)
    -529,336 GBP2024-09-30
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,787 GBP2024-10-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address Hallam Sampford Road, Radwinter, Saffron Walden, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2025-03-31
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Coleshill House 1 Station Road, Coleshill, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Suite 1b, Coleshill House 1 Station Road, Coleshill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,259 GBP2024-05-31
    Officer
    icon of calendar 2015-05-22 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address Hallam, Sampford Road, Radwinter, Saffron Walden, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    58,722 GBP2023-09-30
    Officer
    icon of calendar 2001-09-21 ~ now
    IIF 33 - Director → ME
    icon of calendar 2001-09-21 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
    icon of calendar 2017-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address Hallam Sampford Road, Radwinter, Saffron Walden, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2013-04-19 ~ now
    IIF 38 - Director → ME
  • 12
    icon of address Coleshill House 1 Station Road, Coleshill, Birmingham, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    217,663 GBP2024-04-30
    Officer
    icon of calendar 2012-07-16 ~ now
    IIF 41 - Director → ME
  • 13
    RS METRICS LIMITED - 2016-08-16
    icon of address Hallam Sampford Road, Radwinter, Saffron Walden, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    29,244 GBP2023-07-31
    Officer
    icon of calendar 2012-07-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Hallam Sampford Road, Radwinter, Saffron Walden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.20 GBP2019-02-28
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address Hallam Sampford Road, Radwinter, Saffron Walden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address St Johns Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,318,735 GBP2024-04-30
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 67 - Secretary → ME
  • 17
    icon of address Hallam Sampford Road, Radwinter, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-28 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 18
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    917,474 GBP2024-03-31
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 66 - Secretary → ME
  • 19
    icon of address 180 Piccadilly Piccadilly, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 43 - Director → ME
  • 20
    icon of address Hallam Sampford Road, Radwinter, Saffron Walden, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 50 - LLP Designated Member → ME
  • 21
    AZURI COOL LIMITED - 2023-01-03
    AZURI MWANGA LIMITED - 2022-08-31
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 18 - Director → ME
    icon of calendar 2024-08-22 ~ now
    IIF 63 - Secretary → ME
  • 22
    icon of address Elstree House Watsons Yard High Street, Cottenham, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 23
    icon of address Hallam Sampford Road, Radwinter, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 31 - Director → ME
  • 24
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,836,697 GBP2024-03-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 69 - Secretary → ME
  • 25
    icon of address Coleshill House 1 Station Road, Coleshill, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0.20 GBP2024-11-30
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Hallam Sampford Road, Radwinter, Saffron Walden, England
    Active Corporate (3 parents)
    Equity (Company account)
    374 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 32 - Director → ME
  • 27
    RS INSIGHT LIMITED - 2023-02-09
    icon of address Hallam Sampford Road, Radwinter, Saffron Walden, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2012-04-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    TERRA MOTION LIMITED - 2020-01-17
    icon of address Hallam Sampford Road, Radwinter, Saffron Walden, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 29 - Director → ME
  • 29
    GEOMATIC VENTURES LIMITED - 2020-01-20
    icon of address Ingenuity Centre, Triumph Road, Nottingham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    49,806 GBP2024-07-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 25 - Director → ME
  • 30
    icon of address 10 Woodville Road, Hartshorne, Swadlincote, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.02 GBP2021-01-31
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 11 - Director → ME
  • 31
    AUTORISK LIMITED - 2010-11-19
    icon of address Hallam, Sampford Road, Radwinter, Saffron Walden, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    0.20 GBP2024-09-30
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address 47 Grasmere Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-12 ~ 2012-06-01
    IIF 36 - Director → ME
    icon of calendar 2008-06-12 ~ 2012-06-01
    IIF 52 - Secretary → ME
  • 2
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -280,271 GBP2024-12-31
    Officer
    icon of calendar 2017-05-10 ~ 2017-05-22
    IIF 20 - Director → ME
  • 3
    AZURI IPK1 LTD - 2019-01-29
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,932,187 GBP2024-12-31
    Officer
    icon of calendar 2017-05-10 ~ 2017-05-22
    IIF 22 - Director → ME
  • 4
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-04-25 ~ 2017-05-22
    IIF 21 - Director → ME
  • 5
    icon of address St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    -1,011,245 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-11-26 ~ 2017-05-22
    IIF 19 - Director → ME
    icon of calendar 2013-11-26 ~ 2017-05-22
    IIF 68 - Secretary → ME
  • 6
    CPT SOLUTIONS LIMITED - 2020-01-10
    icon of address Elstree House Watson's Yard High Street, Cottenham, Cambridge, England
    Active Corporate (9 parents)
    Equity (Company account)
    -529,336 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-11-04 ~ 2020-01-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 7
    STOCKMILE LIMITED - 2002-11-18
    icon of address Europa House The Crescent, Southwood, Farnborough, Hants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2010-08-03
    IIF 45 - Director → ME
  • 8
    SUNDERLAND NETWORK LIMITED - 1991-03-18
    INTERCEDE 704 LIMITED - 1989-10-04
    icon of address Europa House The Crescent, Southwood, Farnborough, Hants.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2010-08-03
    IIF 46 - Director → ME
  • 9
    NATIONAL REMOTE SENSING CENTRE LIMITED - 2001-01-25
    ORBITAL OBSERVATIONS LIMITED - 1990-02-16
    MILLNEAT LIMITED - 1989-05-16
    icon of address Compass House Priestley Road, Surrey Research Park, Guildford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-07-16 ~ 2010-08-03
    IIF 44 - Director → ME
    icon of calendar 1998-10-30 ~ 2010-08-03
    IIF 60 - Secretary → ME
  • 10
    FITZROY ASSET MANAGEMENT LIMITED - 2015-11-05
    GRESHAM ASSET MANAGEMENT LIMITED - 2015-08-25
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,098,219 GBP2023-03-31
    Officer
    icon of calendar 2020-06-10 ~ 2024-07-25
    IIF 64 - Secretary → ME
  • 11
    icon of address 47 Grasmere Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-07 ~ 2010-03-15
    IIF 54 - Secretary → ME
  • 12
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,836,697 GBP2024-03-31
    Officer
    icon of calendar 2016-09-22 ~ 2018-07-10
    IIF 70 - Secretary → ME
  • 13
    icon of address 1 Chesterfield Street, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-04 ~ 2012-06-01
    IIF 23 - Director → ME
  • 14
    PYNK TRAVEL LIMITED - 2013-06-12
    PYNK CAPITAL LIMITED - 2012-02-06
    ADDRESSPLAN LIMITED - 2010-12-21
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,318 GBP2020-09-30
    Officer
    icon of calendar 2012-02-02 ~ 2013-12-05
    IIF 15 - Director → ME
    icon of calendar 2008-03-19 ~ 2013-12-05
    IIF 55 - Secretary → ME
  • 15
    AUTORISK LIMITED - 2010-11-19
    icon of address Hallam, Sampford Road, Radwinter, Saffron Walden, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    0.20 GBP2024-09-30
    Officer
    icon of calendar 2001-09-21 ~ 2009-11-30
    IIF 37 - Director → ME
    icon of calendar 2001-09-21 ~ 2009-11-30
    IIF 57 - Secretary → ME
  • 16
    Company number 02656150
    Non-active corporate
    Officer
    icon of calendar 1996-11-21 ~ 2010-09-24
    IIF 35 - Director → ME
    icon of calendar 1998-11-11 ~ 2010-09-24
    IIF 59 - Secretary → ME
  • 17
    Company number 03030367
    Non-active corporate
    Officer
    icon of calendar 2005-09-26 ~ 2010-09-24
    IIF 49 - Director → ME
    icon of calendar 2005-09-26 ~ 2010-09-24
    IIF 53 - Secretary → ME
  • 18
    Company number 03706793
    Non-active corporate
    Officer
    icon of calendar 1999-03-04 ~ 2010-09-24
    IIF 47 - Director → ME
    icon of calendar 1999-06-21 ~ 2010-09-24
    IIF 62 - Secretary → ME
  • 19
    Company number 03709340
    Non-active corporate
    Officer
    icon of calendar 1999-03-04 ~ 2010-09-24
    IIF 48 - Director → ME
    icon of calendar 1999-06-21 ~ 2010-09-24
    IIF 61 - Secretary → ME
  • 20
    Company number 03960383
    Non-active corporate
    Officer
    icon of calendar 2002-01-16 ~ 2010-03-31
    IIF 56 - 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.