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 Andrew Peter Watson

    Related profiles found in government register
  • Mr Andrew Peter Watson
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78 Loughborough Road, Quorn, Loughborough, LE12 8DX, United Kingdom

      IIF 1
    • icon of address Progress House, 396 Wilmslow Road, Manchester, M20 3BN, United Kingdom

      IIF 2
    • icon of address 5, Beech Court, North Shields, NE29 0HX, England

      IIF 3
    • icon of address Unit 9 Jarrold Way, Bowthorpe Industrial Estate, Norwich, NR5 9JD, United Kingdom

      IIF 4
    • icon of address 5 Cherryholt Lane, East Bridgford, Nottingham, NG13 8PN, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 5, Cherryholt Lane, East Bridgford, Nottingham, Nottinghamshire, NG13 8PN

      IIF 8
    • icon of address 5, Cherryholt Lane, Nottingham, NG13 8PN, United Kingdom

      IIF 9
    • icon of address 26, Greek Street, Stockport, Cheshire, SK3 8AB

      IIF 10
  • Mr Andrew Peter Watson
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Kirk Hill, East Bridgford, Nottingham, Nottinghamshire, NG13 8PE, England

      IIF 11 IIF 12 IIF 13
  • Watson, Andrew Peter
    British chartered surveyor born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Cherry Holt Lane, East Bridgford, Nottingham, NG13 8PN, England

      IIF 14
    • icon of address 5, Cherry Holt Lane, East Bridgford, Nottingham, Nottinghamshire, NG13 8PN, England

      IIF 15
    • icon of address 5 Cherryholt Lane, East Bridgford, Nottingham, NG13 8PN

      IIF 16 IIF 17 IIF 18
    • icon of address 5, Cherryholt Lane, East Bridgford, Nottingham, NG13 8PN, England

      IIF 19 IIF 20
    • icon of address 5, Cherryholt Lane, East Bridgford, Nottingham, Nottinghamshire, NG13 8PN

      IIF 21
    • icon of address 5, Cherryholt Lane, East Bridgford, Nottingham, Nottinghamshire, NG13 8PN, United Kingdom

      IIF 22
    • icon of address 26, Greek Street, Stockport, Cheshire, SK3 8AB, England

      IIF 23 IIF 24
  • Watson, Andrew Peter
    British chartered surveyor/director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cherryholt Lane, East Bridgford, Nottingham, NG13 8PN

      IIF 25
  • Watson, Andrew Peter
    British commercial property developer born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Cherry Holt Lane, Nottingham, Nottinghamshire, NG13 8PN, England

      IIF 26
  • Watson, Andrew Peter
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cherryholt Lane, East Bridgford, Nottingham, NG13 8PN, United Kingdom

      IIF 27
    • icon of address 5, Cherryholt Lane, East Bridgford, Nottingham, Nottinghamshire, NG13 8PN, United Kingdom

      IIF 28 IIF 29
  • Watson, Andrew Peter
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Cherryholt Lane, East Bridgford, Nottingham, NG13 8PN, England

      IIF 30
  • Watson, Andrew Peter
    British property developer born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cherryholt Lane, East Bridgford, Nottingham, NG13 8PN

      IIF 31
  • Watson, Andrew Peter
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Watson, Andrew Peter
    British

    Registered addresses and corresponding companies
    • icon of address 5 Cherryholt Lane, East Bridgford, Nottingham, NG13 8PN

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 4a Kirk Hill, East Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address 5 Beech Court, North Shields, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    BAMBER SYSTEMS LIMITED - 2021-11-02
    icon of address Progress House, 396 Wilmslow Road, Withington, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 107 Wellington Road South, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 26 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 4a Kirk Hill, East Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -323,400 GBP2023-10-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 4a Kirk Hill, East Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,271,398 GBP2024-03-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 107 Wellington Road South, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address Po Box 71, Craigmuir Chambers, Road Town, Tortola, British Virgin Islands, Virgin Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2001-06-19 ~ now
    IIF 25 - Director → ME
  • 10
    D S WORKINGTON DEVELOPMENTS LTD - 2022-05-27
    icon of address 4a Kirk Hill, East Bridgford, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,060 GBP2023-10-31
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 32 - Director → ME
  • 11
    CHERRYHOLT LANE PROPERTIES LIMITED - 2009-01-19
    icon of address 4a Kirk Hill, East Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -789,911 GBP2024-03-31
    Officer
    icon of calendar 2008-12-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    EAST BRIDGFORD RESIDENTIAL INVESTMENTS LTD - 2021-02-18
    icon of address 4a Kirk Hill, East Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,480 GBP2024-09-30
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 35 - Director → ME
  • 13
    BILLINGHAM DEVELOPMENTS LTD - 2021-01-08
    icon of address 4a Kirk Hill, East Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,699 GBP2024-03-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 33 - Director → ME
  • 14
    icon of address 26 Greek Street, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-12 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address 78 Loughborough Road Quorn, Loughborough, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address 5 Beech Court, North Shields, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-17 ~ 2017-05-08
    IIF 15 - Director → ME
  • 2
    BAMBER SYSTEMS LIMITED - 2021-11-02
    icon of address Progress House, 396 Wilmslow Road, Withington, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-04-12 ~ 2017-08-07
    IIF 10 - Has significant influence or control OE
  • 3
    icon of address 40 Howard Road, Clarendon Park, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2010-11-03 ~ 2013-04-09
    IIF 14 - Director → ME
  • 4
    icon of address Butlin Property Services 40, Howard Road, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2003-06-08 ~ 2013-05-14
    IIF 17 - Director → ME
  • 5
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    47,713 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-12-14 ~ 2017-05-19
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    KIRKPATH LIMITED - 2000-04-18
    icon of address The Old Stables St Annes In The Grove, Brookfoot Lane, Halifax, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    53,597 GBP2024-11-30
    Officer
    icon of calendar ~ 2013-12-02
    IIF 31 - Director → ME
  • 7
    icon of address Kinburn Castle, Doubledykes Road, St Andrews, Fife, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,363 GBP2016-10-31
    Officer
    icon of calendar 2015-12-01 ~ 2018-03-08
    IIF 30 - Director → ME
  • 8
    D S WORKINGTON DEVELOPMENTS LTD - 2022-05-27
    icon of address 4a Kirk Hill, East Bridgford, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,060 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-02-19 ~ 2021-04-13
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Fulbeck Heights, Fulbeck Heath, Grantham, Lincolnshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    229,367 GBP2024-03-31
    Officer
    icon of calendar 2009-12-22 ~ 2012-09-07
    IIF 21 - Director → ME
  • 10
    icon of address 6 Mandervell Road, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-06-30
    Officer
    icon of calendar 2016-09-30 ~ 2021-09-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2021-07-15
    IIF 5 - Has significant influence or control OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    EAST BRIDGFORD RESIDENTIAL INVESTMENTS LTD - 2021-02-18
    icon of address 4a Kirk Hill, East Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,480 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-03-13 ~ 2021-10-15
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BILLINGHAM DEVELOPMENTS LTD - 2021-01-08
    icon of address 4a Kirk Hill, East Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,699 GBP2024-03-31
    Officer
    icon of calendar 2019-05-21 ~ 2021-01-05
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2021-01-05
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    HOMELIFE OPTIONS LTD - 2009-02-27
    PARK VIEW HEALTHCARE LIMITED - 1995-05-25
    WILLENBEAM LIMITED - 1988-10-17
    icon of address Fisher Building 118 Garratt Lane, Wandsworth, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2008-03-19
    IIF 18 - Director → ME
  • 14
    icon of address Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2006-03-06 ~ 2013-12-02
    IIF 39 - Secretary → ME
  • 15
    THE VIADUCT HOTEL LIMITED - 2019-07-05
    icon of address Unit 7a Lakeland Business Park, Lamplugh Road, Cockermouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -118,029 GBP2024-11-30
    Officer
    icon of calendar 2015-11-01 ~ 2016-03-15
    IIF 19 - Director → ME
  • 16
    icon of address Fulbeck Heights Pottergate Road, Fulbeck, Grantham, Lincolnshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    181,549 GBP2024-03-31
    Officer
    icon of calendar 2011-04-12 ~ 2012-09-07
    IIF 22 - Director → ME
  • 17
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-06-09 ~ 2020-12-22
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-23
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.