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-o'neill, Edward James

    Related profiles found in government register
  • Watson-o'neill, Edward James
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Pentonville Road, London, N1 9LG

      IIF 1 IIF 2
  • Watson-o'neill, Edward James
    British ceo born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, One America Square, 17 Crosswall, London, EC3N 2LB, England

      IIF 3
  • Watson-o'neill, Edward James
    British chief executive born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Baring Road, Beaconsfield, Buckinghamshire, HP9 2NB

      IIF 4
    • icon of address 46, Oakmead Road, London, SW12 9SJ, England

      IIF 5 IIF 6
    • icon of address Bradbury Studios, 138 Kingsland Road, London, E2 8DY

      IIF 7
  • Watson O'neill, Edward James
    British ceo born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, & 5 The Cedars Apex 12, Old Ipswich Road Ardleigh, Colchester, CO7 7QR

      IIF 8
  • Watson O'neill, Edward James
    British chief executive born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 London Wall Place, 6th Floor, London, EC2Y 5AU, England

      IIF 9
  • Watson-o'neill, James
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Society Building, 8 All Saints Street, London, N1 9RL

      IIF 10
  • Watson-o'neill, Edward James

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 46 Oakmead Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 5 - Director → ME
  • 2
    PRECIS (679) LIMITED - 1988-08-31
    icon of address 101 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 1 - Director → ME
    icon of calendar 2025-02-03 ~ now
    IIF 13 - Secretary → ME
  • 3
    NATIONAL COUNCIL OF SOCIAL SERVICE(INCORPORATED) (THE) - 1980-12-31
    icon of address Society Building, 8 All Saints Street, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 10 - Director → ME
  • 4
    NATIONAL DEAF-BLIND AND RUBELLA ASSOCIATION(THE) - 1997-10-16
    icon of address 101 Pentonville Road, London
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 14 - Secretary → ME
  • 5
    icon of address 101 Pentonville Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 2 - Director → ME
    icon of calendar 2025-02-03 ~ now
    IIF 11 - Secretary → ME
Ceased 7
  • 1
    icon of address Bradbury Studios, 138 Kingsland Road, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-01-16 ~ 2019-04-09
    IIF 7 - Director → ME
  • 2
    SIGNTRANSLATE LTD - 2012-05-21
    ACRE 955 LIMITED - 2005-03-15
    SIGN HEALTH LIMITED - 2007-11-30
    icon of address St Agnes House 6 Cresswell Park, Blackheath, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -119 GBP2024-12-31
    Officer
    icon of calendar 2017-10-11 ~ 2018-04-30
    IIF 6 - Director → ME
  • 3
    REFUGE
    - now
    CHISWICK FAMILY RESCUE LIMITED - 1993-03-05
    icon of address 92 C/o Fora, Tintagel House (th), 92 Albert Embankment, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-06 ~ 2022-03-22
    IIF 3 - Director → ME
  • 4
    icon of address 101 Pentonville Road, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2025-02-03 ~ 2025-03-31
    IIF 12 - Secretary → ME
  • 5
    SIGN...THE NATIONAL SOCIETY FOR MENTAL HEALTH AND DEAFNESS - 2007-11-30
    THE ANASTASIA SOCIETY - 2000-03-30
    HANSAPARK LIMITED - 1992-04-21
    icon of address 82 Canopi, 82 Tanner Street, London, Se1 3gn, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-10-12 ~ 2016-12-20
    IIF 4 - Director → ME
    icon of calendar 2016-10-12 ~ 2025-03-07
    IIF 15 - Secretary → ME
  • 6
    icon of address Avicenna House, 258-262 Romford Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,889 GBP2021-03-31
    Officer
    icon of calendar 2018-05-11 ~ 2020-10-20
    IIF 8 - Director → ME
  • 7
    icon of address 2 London Wall Place, 6th Floor, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-04-25 ~ 2025-03-06
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.