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

Watson, Adrian Martin

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

    Resident in United Kingdom

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

      IIF 1
    • Coleshill House, 1 Station Road, Coleshill, Birmingham, B46 1HT, United Kingdom

      IIF 2
    • Suite 1b, Coleshill House, 1 Station Road, Coleshill, Birmingham, B46 1HT, England

      IIF 3
    • The Hollies, The Street, Fornham St. Martin, Bury St. Edmunds, Suffolk, IP31 1SW, England

      IIF 4
    • Elstree House Watson's Yard, High Street, Cottenham, Cambridge, CB24 8RX, England

      IIF 5
    • St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 6 IIF 7
    • St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, United Kingdom

      IIF 8
    • Unit D, Brookmount Court, Kirkwood Road, Cambridge, CB4 2QH, England

      IIF 9 IIF 10 IIF 11
    • 1, Chesterfield Street, Mayfair, London, W1J 5JF, United Kingdom

      IIF 12
    • 124, City Road, London, EC1V 2NX, England

      IIF 13
    • 180 Piccadilly, Piccadilly, London, W1J 9HF, England

      IIF 14
    • Ingenuity Centre, Triumph Road, Nottingham, NG7 2TU, England

      IIF 15
    • Hallam, Sampford Road, Radwinter, Saffron Walden, CB10 2TL, England

      IIF 16 IIF 17 IIF 18
    • Hallam, Sampford Road Radwinter, Saffron Walden, Essex, CB10 2TL

      IIF 25 IIF 26 IIF 27
    • Hallam, Sampford Road, Radwinter, Saffron Walden, Essex, CB10 2TL, England

      IIF 36 IIF 37 IIF 38
    • Hallam, Sampford Road, Radwinter, Saffron Walden, Essex, CB10 2TL, United Kingdom

      IIF 39 IIF 40
  • Watson, Adrian Martin
    born in December 1962

    Resident in United Kingdom

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

      IIF 41
    • Hallam, Sampford Road, Radwinter, Saffron Walden, Essex, CB10 2TL, Uk

      IIF 42
  • Mr Adrian Martin Watson
    British born in December 1962

    Resident in United Kingdom

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

      IIF 43
    • Elstree House Watson's Yard, High Street, Cottenham, Cambridge, CB24 8RX, England

      IIF 44
    • Hallam, Sampford Road, Radwinter, Saffron Walden, CB10 2TL, England

      IIF 45 IIF 46
    • Hallam, Sampford Road, Radwinter, Saffron Walden, Essex, CB10 2TL

      IIF 47 IIF 48 IIF 49
    • Hallam, Sampford Road, Radwinter, Saffron Walden, Essex, CB10 2TL, England

      IIF 52
  • Watson, Adrian Martin
    British

    Registered addresses and corresponding companies
  • Watson, Adrian Martin

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

      IIF 64
    • St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS, United Kingdom

      IIF 65
child relation
Offspring entities and appointments 43
  • 1
    21ST CENTURY TELECOM NETWORK (CARIBBEAN) LIMITED
    06618199
    47 Grasmere Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2008-06-12 ~ 2012-06-01
    IIF 30 - Director → ME
    2008-06-12 ~ 2012-06-01
    IIF 59 - Secretary → ME
  • 2
    ADDRESS-DATA LIMITED
    - now 03960383
    ADDRESS-DATA.COM LIMITED - 2000-06-16
    ENFRANCHISE 371 LIMITED - 2000-05-24
    Park Farm Granary, Broomfield, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2002-01-16 ~ 2010-03-31
    IIF 55 - Secretary → ME
  • 3
    AZURI EF1K LTD
    10762866
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -280,271 GBP2024-12-31
    Officer
    2017-05-10 ~ 2017-05-22
    IIF 9 - Director → ME
  • 4
    AZURI LUMINOSA LIMITED - now
    AZURI IPK1 LTD
    - 2019-01-29 10762987
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,932,187 GBP2024-12-31
    Officer
    2017-05-10 ~ 2017-05-22
    IIF 11 - Director → ME
  • 5
    AZURI SSPV1 LTD
    10740401
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2017-04-25 ~ 2017-05-22
    IIF 10 - Director → ME
  • 6
    AZURI TECHNOLOGIES LTD
    08135988
    St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (26 parents, 10 offsprings)
    Profit/Loss (Company account)
    -1,011,245 GBP2024-01-01 ~ 2024-12-31
    Officer
    2013-11-26 ~ 2017-05-22
    IIF 8 - Director → ME
    2013-11-26 ~ 2017-05-22
    IIF 65 - Secretary → ME
  • 7
    BIONOMIQ LIMITED
    15327104
    Hallam Sampford Road, Radwinter, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 8
    CAMBRIDGE PHOTON TECHNOLOGY LIMITED
    - now 12296980 07322950
    CPT SOLUTIONS LIMITED
    - 2020-01-10 12296980
    Elstree House Watson's Yard High Street, Cottenham, Cambridge, England
    Active Corporate (13 parents)
    Equity (Company account)
    -529,336 GBP2024-09-30
    Officer
    2019-11-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-11-04 ~ 2020-01-17
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CYCLIC DIAGNOSTICS LTD
    15211077
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,787 GBP2024-10-31
    Officer
    2023-12-15 ~ now
    IIF 6 - Director → ME
  • 10
    DECKRIDER SCOOTERS LTD
    13919645
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-10-01 ~ now
    IIF 13 - Director → ME
  • 11
    DRONEWATCH LIMITED
    10067475
    Hallam Sampford Road, Radwinter, Saffron Walden, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2025-03-31
    Officer
    2016-03-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 12
    EARTHFLUX LIMITED
    14804513
    Coleshill House 1 Station Road, Coleshill, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    2023-04-15 ~ now
    IIF 1 - Director → ME
  • 13
    ENERGEO LIMITED
    09604343
    Suite 1b, Coleshill House 1 Station Road, Coleshill, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -50,259 GBP2024-05-31
    Officer
    2015-05-22 ~ now
    IIF 3 - Director → ME
  • 14
    ENOMIS LIMITED
    04291817
    Hallam, Sampford Road, Radwinter, Saffron Walden, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    133,120 GBP2024-09-30
    Officer
    2001-09-21 ~ now
    IIF 26 - Director → ME
    2001-09-21 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Has significant influence or control OE
    2017-04-06 ~ now
    IIF 47 - Right to appoint or remove directors OE
  • 15
    EO INSIGHT LIMITED
    08495789
    Hallam Sampford Road, Radwinter, Saffron Walden, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    2013-04-19 ~ now
    IIF 36 - Director → ME
  • 16
    GEOPERSPECTIVES LIMITED
    - now 03709340
    SPOT (UK) LIMITED
    - 2006-10-24 03709340
    ENFRANCHISE 309 LIMITED
    - 1999-03-16 03709340 04495954, 03498002, 04350775... (more)
    Atlas House, 41 Wembley Road, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    1999-03-04 ~ 2010-09-24
    IIF 33 - Director → ME
    1999-06-21 ~ 2010-09-24
    IIF 53 - Secretary → ME
  • 17
    GEOSPATIAL INSIGHT LIMITED
    08144558
    Coleshill House 1 Station Road, Coleshill, Birmingham, England
    Active Corporate (13 parents, 3 offsprings)
    Equity (Company account)
    217,663 GBP2024-04-30
    Officer
    2012-07-16 ~ now
    IIF 39 - Director → ME
  • 18
    GEOSURVEY SOLUTIONS LIMITED
    - now 02656150
    NRSC DEFENCE LIMITED
    - 2003-06-06 02656150
    CROPSCENE LIMITED
    - 2000-09-12 02656150
    CROPSENSE LIMITED - 1995-06-01
    SAVEGLOBAL LIMITED - 1994-05-06
    Atlas House, 41 Wembley Road, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    1996-11-21 ~ 2010-09-24
    IIF 29 - Director → ME
    1998-11-11 ~ 2010-09-24
    IIF 60 - Secretary → ME
  • 19
    GREENMAPS LIMITED
    - now 08140959
    RS METRICS LIMITED
    - 2016-08-16 08140959
    Hallam Sampford Road, Radwinter, Saffron Walden, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    49,668 GBP2024-07-31
    Officer
    2012-07-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-01-31 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 20
    HIPPONIX LIMITED
    11185410
    Hallam Sampford Road, Radwinter, Saffron Walden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.20 GBP2019-02-28
    Officer
    2018-02-05 ~ dissolved
    IIF 17 - Director → ME
  • 21
    HORMONIX LIMITED
    12230995
    Hallam Sampford Road, Radwinter, Saffron Walden, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2019-09-27 ~ dissolved
    IIF 16 - Director → ME
  • 22
    IMAGE CAPITAL LLP
    OC381247
    Hallam Sampford Road, Radwinter, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Officer
    2012-12-28 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 23
    IMASS HOLDINGS LIMITED
    - now 04419170
    STOCKMILE LIMITED - 2002-11-18
    Europa House The Crescent, Southwood, Farnborough, Hants
    Dissolved Corporate (22 parents)
    Officer
    2008-10-01 ~ 2010-08-03
    IIF 28 - Director → ME
  • 24
    IMASS LIMITED
    - now 02379476
    SUNDERLAND NETWORK LIMITED - 1991-03-18
    INTERCEDE 704 LIMITED - 1989-10-04
    Europa House The Crescent, Southwood, Farnborough, Hants.
    Dissolved Corporate (23 parents)
    Officer
    2008-10-01 ~ 2010-08-03
    IIF 32 - Director → ME
  • 25
    INFOTERRA LIMITED
    - now 02359955 03706793
    NATIONAL REMOTE SENSING CENTRE LIMITED
    - 2001-01-25 02359955 03706793
    ORBITAL OBSERVATIONS LIMITED - 1990-02-16
    MILLNEAT LIMITED - 1989-05-16
    Compass House Priestley Road, Surrey Research Park, Guildford, England
    Dissolved Corporate (72 parents)
    Officer
    1996-07-16 ~ 2010-08-03
    IIF 25 - Director → ME
    1998-10-30 ~ 2010-08-03
    IIF 57 - Secretary → ME
  • 26
    MINERALS EXTRACTION TECHNOLOGIES LTD
    09471789
    180 Piccadilly Piccadilly, London, England
    Dissolved Corporate (8 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 14 - Director → ME
  • 27
    NANSEN CAPITAL PARTNERS LLP
    OC447265
    Hallam Sampford Road, Radwinter, Saffron Walden, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2023-05-11 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 28
    NATIONAL REMOTE SENSING CENTRE LIMITED
    - now 03706793 02359955
    INFOTERRA LIMITED
    - 2001-01-25 03706793 02359955
    ITRES (EUROPE) LIMITED
    - 1999-11-18 03706793
    ENFRANCHISE 308 LIMITED
    - 1999-03-16 03706793 04495954, 03498002, 04350775... (more)
    Atlas House, 41 Wembley Road, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    1999-03-04 ~ 2010-09-24
    IIF 31 - Director → ME
    1999-06-21 ~ 2010-09-24
    IIF 54 - Secretary → ME
  • 29
    NUGEN ENERGY LIMITED
    - now 12252546
    AZURI COOL LIMITED - 2023-01-03
    AZURI MWANGA LIMITED - 2022-08-31
    St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2024-08-22 ~ now
    IIF 7 - Director → ME
    2024-08-22 ~ now
    IIF 64 - Secretary → ME
  • 30
    OPEN CLEARING LIMITED
    15995788
    Elstree House Watsons Yard High Street, Cottenham, Cambridge, England
    Active Corporate (3 parents)
    Officer
    2024-10-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-10-03 ~ 2026-01-06
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 31
    PEAT MOTION LIMITED
    13703850
    Hallam Sampford Road, Radwinter, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-26 ~ now
    IIF 22 - Director → ME
  • 32
    PERPETUAL PROPERTY FUND GLOBAL LIMITED
    05384126
    47 Grasmere Road, London
    Dissolved Corporate (2 parents)
    Officer
    2005-03-07 ~ 2010-03-15
    IIF 62 - Secretary → ME
  • 33
    PYNK PROPERTY LIMITED
    07267205
    1 Chesterfield Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-12-04 ~ 2012-06-01
    IIF 12 - Director → ME
  • 34
    RENEGEN LIMITED
    11082649
    Coleshill House 1 Station Road, Coleshill, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0.20 GBP2024-11-30
    Officer
    2017-11-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-11-27 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 35
    SKAPE SERVICES LIMITED
    - now 03030367
    UK PERSPECTIVES LIMITED
    - 2009-03-12 03030367
    UK MAPPING LIMITED - 1998-11-04
    Atlas House, 41 Wembley Road, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2005-09-26 ~ 2010-09-24
    IIF 35 - Director → ME
    2005-09-26 ~ 2010-09-24
    IIF 61 - Secretary → ME
  • 36
    SPORT IN BALANCE LIMITED
    15023008
    Hallam Sampford Road, Radwinter, Saffron Walden, England
    Active Corporate (3 parents)
    Equity (Company account)
    374 GBP2024-07-31
    Officer
    2023-07-24 ~ now
    IIF 24 - Director → ME
  • 37
    SPORTS COUNSELLORS LIMITED
    - now 06539240
    PYNK TRAVEL LIMITED
    - 2013-06-12 06539240
    PYNK CAPITAL LIMITED
    - 2012-02-06 06539240
    ADDRESSPLAN LIMITED
    - 2010-12-21 06539240
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -28,318 GBP2020-09-30
    Officer
    2012-02-02 ~ 2013-12-05
    IIF 4 - Director → ME
    2008-03-19 ~ 2013-12-05
    IIF 63 - Secretary → ME
  • 38
    TANKWATCH LIMITED
    - now 08048689
    RS INSIGHT LIMITED
    - 2023-02-09 08048689
    Hallam Sampford Road, Radwinter, Saffron Walden, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2012-04-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    TERRA MOTION HOLDINGS LIMITED
    - now 12345571
    TERRA MOTION LIMITED
    - 2020-01-17 12345571 09672072
    Hallam Sampford Road, Radwinter, Saffron Walden, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2019-12-03 ~ now
    IIF 19 - Director → ME
  • 40
    TERRA MOTION LIMITED
    - now 09672072 12345571
    GEOMATIC VENTURES LIMITED
    - 2020-01-20 09672072 12415503
    Ingenuity Centre, Triumph Road, Nottingham, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    49,806 GBP2024-07-31
    Officer
    2020-01-20 ~ now
    IIF 15 - Director → ME
  • 41
    TERRA MOTION UK LIMITED
    16915186
    Hallam Sampford Road, Radwinter, Saffron Walden, England
    Active Corporate (2 parents)
    Officer
    2025-12-16 ~ now
    IIF 21 - Director → ME
  • 42
    UTILIZEME LIMITED
    12422741
    10 Woodville Road, Hartshorne, Swadlincote, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.02 GBP2021-01-31
    Officer
    2020-01-24 ~ dissolved
    IIF 23 - Director → ME
  • 43
    VIRAGE LIMITED
    - now 04291825
    AUTORISK LIMITED
    - 2010-11-19 04291825
    Hallam, Sampford Road, Radwinter, Saffron Walden, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    0.20 GBP2024-09-30
    Officer
    2010-11-01 ~ now
    IIF 27 - Director → ME
    2001-09-21 ~ 2009-11-30
    IIF 34 - Director → ME
    2001-09-21 ~ 2009-11-30
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.