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

Waters, David Mathison

    Related profiles found in government register
  • Waters, David Mathison
    British company director born in June 1958

    Resident in Uk (england)

    Registered addresses and corresponding companies
    • icon of address The Martlets Hospice, Wayfield Avenue, Hove, BN3 7LW, United Kingdom

      IIF 1
    • icon of address One, Bell Lane, Lewes, East Sussex, BN7 1JU, England

      IIF 2
    • icon of address Gratton Field Cottage, Bishopstone, Seaford, East Sussex, BN25 2UF

      IIF 3
  • Waters, David Mathison
    British consultant born in June 1958

    Resident in Uk (england)

    Registered addresses and corresponding companies
    • icon of address Gratton Field Cottage, Bishopstone, Seaford, East Sussex, BN25 2UF

      IIF 4
  • Waters, David Mathison
    British director born in June 1958

    Resident in Uk (england)

    Registered addresses and corresponding companies
    • icon of address Gratton Field Cottage, Bishopstone, Seaford, East Sussex, BN25 2UF

      IIF 5
  • Waters, David Mathison
    British entrepreneur/businessman born in June 1958

    Resident in Uk (england)

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Waters, David Mathison
    British insurance born in June 1958

    Resident in Uk (england)

    Registered addresses and corresponding companies
    • icon of address Gratton Field Cottage, Bishopstone, Seaford, East Sussex, BN25 2UF

      IIF 7
    • icon of address Cora House, 20 Gills Yard, Wakefield, West Yorkshire, WF1 3BZ, United Kingdom

      IIF 8
  • Waters, David Mathison
    British insurance broker born in June 1958

    Resident in Uk (england)

    Registered addresses and corresponding companies
    • icon of address 137, Gratton Field, Bishopstone Village, BN25 2UF, England

      IIF 9
    • icon of address Stanley Turner Ground, Kingston Road, Lewes, East Sussex, BN7 3NB, England

      IIF 10
    • icon of address 137 Gratton Field Cottage, Bishopstone, Seaford, East Sussex, BN25 2UF

      IIF 11
    • icon of address Gratton Field Cottage, Bishopstone, Seaford, East Sussex, BN25 2UF

      IIF 12
  • Waters, David Mathison
    British none born in June 1958

    Resident in Uk (england)

    Registered addresses and corresponding companies
    • icon of address 137, Gratton Field, Bishopstone Village, Seaford, East Sussex, BN25 2UF

      IIF 13
  • Waters, David Mathison
    British business director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1 The Design Quarter, 129-130 Edward Street, Brighton, East Sussex, BN2 0JL, England

      IIF 14
  • Waters, David Mathison
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Bishopstone, Seaford, East Sussex, BN25 2UF, England

      IIF 15
  • Waters, David Mathison
    British company secretary/director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Bishopstone, Seaford, BN25 2UF, England

      IIF 16
  • Waters, David Mathison
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137 Gratton Field, Bishopstone, Seaford, BN25 2UF, United Kingdom

      IIF 17
    • icon of address 137 Gratton Field, Bishopstone, Seaford, East Sussex, BN25 2UF, England

      IIF 18
    • icon of address 137 Gratton Field, Bishopstone, Seaford, East Sussex, BN25 2UF, United Kingdom

      IIF 19
  • Waters, David Mathison
    British retired born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Bishopstone, Seaford, BN25 2UF, England

      IIF 20
  • Waters, David Mathison
    English company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, West Halkin Street, Belgravia, London, SW1X 8JA, England

      IIF 21
  • Mr David Mathison Waters
    British born in June 1958

    Resident in Uk (england)

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • icon of address Cora House, 20 Gills Yard, Wakefield, West Yorkshire, WF1 3BZ

      IIF 23
  • Waters, David Mathison
    British

    Registered addresses and corresponding companies
    • icon of address Gratton Field Cottage, Bishopstone, Seaford, East Sussex, BN25 2UF

      IIF 24
  • Waters, David Mathison
    British insurance broker

    Registered addresses and corresponding companies
    • icon of address Gratton Field Cottage, Bishopstone, Seaford, East Sussex, BN25 2UF

      IIF 25
  • David Waters
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1 The Design Quarter, 129-130 Edward Street, Brighton, East Sussex, BN2 0JL, England

      IIF 26
    • icon of address 137, Bishopstone, Seaford, East Sussex, BN25 2UF, England

      IIF 27
  • Mr David Mathison Waters
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Bishopstone, Seaford, BN25 2UF, England

      IIF 28
  • Mr David Matherson Waters
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137 Gratton Field, Bishopstone, Seaford, East Sussex, BN25 2UF, England

      IIF 29
  • Mr David Waters
    English born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Bishopstone, Seaford, BN25 2UF, England

      IIF 30
  • Mr David Mathison Waters
    English born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, West Halkin Street, Belgravia, London, SW1X 8JA, England

      IIF 31
  • Waters, David
    English sales director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 32
  • Waters, David Mathison

    Registered addresses and corresponding companies
    • icon of address 137, Bishopstone, Seaford, BN25 2UF, England

      IIF 33
  • Mr David Mathison Waters
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137 Gratton Field, Bishopstone, Seaford, BN25 2UF, United Kingdom

      IIF 34
  • David Waters
    English born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Waters, David

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 4385, 10265955: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2016-07-06 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 137 Gratton Field Bishopstone, Seaford, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    919 GBP2023-08-31
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Primecare Insurance Services Ltd, 129-130 Edward Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2007-11-15 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 137 Gratton Field Bishopstone, Seaford, East Sussex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    232,766 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 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
  • 6
    icon of address Cora House, 20 Gills Yard, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    120,122 GBP2024-02-29
    Officer
    icon of calendar 2001-03-01 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 137 Bishopstone, Seaford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    MEDIAROOTS LIMITED - 2018-12-13
    icon of address 35 Firs Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 137 Gratton Field Bishopstone, Seaford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -91,046 GBP2024-01-31
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address The Martlets Hospice, Wayfield Avenue, Hove, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address Office 1 The Design Quarter, 129-130 Edward Street, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 137 Bishopstone, Seaford, England
    Active Corporate (3 parents)
    Equity (Company account)
    592,906 GBP2024-10-31
    Officer
    icon of calendar 2006-07-27 ~ now
    IIF 2 - Director → ME
    icon of calendar 2021-02-17 ~ now
    IIF 33 - Secretary → ME
Ceased 12
  • 1
    icon of address Flat 1, 74 Broadwater Road, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,786 GBP2024-01-31
    Officer
    icon of calendar 2020-01-31 ~ 2024-02-16
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2024-02-16
    IIF 30 - Has significant influence or control OE
  • 2
    icon of address Abergavenny Arms Newhaven Road, Rodmell, Lewes, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,790 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ 2022-09-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ 2022-09-23
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ELITE RESOURCING LIMITED - 2001-09-21
    INLAW ONE HUNDRED AND TWENTY-SIX LIMITED - 1997-06-12
    icon of address C/o Cole Marie Chartered Accountants Priory House, 45-51 High Street, Reigate, Surrey
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    3,776 GBP2015-06-30
    Officer
    icon of calendar 2001-06-04 ~ 2002-12-19
    IIF 4 - Director → ME
  • 4
    icon of address 40 Duke Street, Brighton
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-06 ~ 2013-12-03
    IIF 7 - Director → ME
  • 5
    icon of address Cora House, 20 Gills Yard, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    120,122 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-08
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 137 Gratton Field Bishopstone, Seaford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -91,046 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-11 ~ 2022-03-08
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Stanley Turner Ground, Kingston Road, Lewes, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    42,551 GBP2024-04-30
    Officer
    icon of calendar 2013-05-30 ~ 2020-09-02
    IIF 10 - Director → ME
  • 8
    icon of address C/o Frp Advisory Llp Kings Orchard, Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-01 ~ 2016-02-16
    IIF 12 - Director → ME
    icon of calendar 1996-10-04 ~ 1997-07-01
    IIF 25 - Secretary → ME
  • 9
    icon of address 137 Bishopstone, Seaford, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,308 GBP2017-11-29
    Officer
    icon of calendar 2013-11-07 ~ 2015-06-08
    IIF 9 - Director → ME
  • 10
    MARTLETS CARE LIMITED - 2025-07-01
    icon of address Martlets Hospice, Wayfield Avenue, Hove, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    11,051 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-09-24 ~ 2016-06-01
    IIF 13 - Director → ME
  • 11
    THE CARE HOME MUTUAL LIMITED - 2005-08-11
    icon of address 8 Maltings Place, 169 Tower Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-05 ~ 2008-09-03
    IIF 3 - Director → ME
  • 12
    THE MARTLETS HOSPICE TRADING CO LIMITED - 2002-11-13
    icon of address Martlets Hospice, Wayfield Avenue, Hove, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    163,457 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2002-10-15 ~ 2016-06-01
    IIF 11 - 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.