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, David Twells

    Related profiles found in government register
  • Watson, David Twells
    British born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathfield, 6 Blakebrook, Kidderminster, Worcestershire, DY11 6AP

      IIF 1 IIF 2
  • Watson, David Twells
    British chartered accountant born in August 1940

    Resident in England

    Registered addresses and corresponding companies
  • Watson, David Twells
    British company director born in August 1940

    Resident in England

    Registered addresses and corresponding companies
  • Watson, David Twells
    British director born in August 1940

    Resident in England

    Registered addresses and corresponding companies
  • Watson, David Twells
    British finance director born in August 1940

    Resident in England

    Registered addresses and corresponding companies
  • Watson, David Twells
    British

    Registered addresses and corresponding companies
  • Watson, David Twells
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Heathfield, 6 Blakebrook, Kidderminster, Worcestershire, DY11 6AP

      IIF 52
  • Mr David Twells Watson
    British born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Croft, Kidderminster, Worcs, DY11 6LX, England

      IIF 53
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 21 The Croft, Kidderminster, Worcs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 21 The Croft, Kidderminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    360,903 GBP2024-06-30
    Officer
    icon of calendar 2004-05-19 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Taunton School, Staplegrove Road, Taunton, Somerset
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-09-24 ~ now
    IIF 31 - Director → ME
Ceased 43
  • 1
    PERMANITE LIMITED - 1993-11-12
    HUGGETT & MATTHEWS LIMITED - 1989-10-25
    icon of address Millfields Road, Ettingshall, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-12-09
    IIF 8 - Director → ME
  • 2
    MORCEAU-AARONITE LIMITED - 1989-06-16
    MORCEAU (FIRE PROTECTION) LIMITED - 1987-04-22
    C.E.S. (PLUMBING & HEATING) LIMITED - 1984-02-10
    MORCEAU (FIRE PROTECTION) LIMITED - 1984-02-10
    icon of address Stork Technical Services, Unit 21-24 Slaidburn Crescent, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-26 ~ 1996-04-30
    IIF 32 - Director → ME
  • 3
    MORCEAU AARONITE LTD. - 1991-10-11
    AARONITE LIMITED - 1989-06-16
    icon of address Suite 28 Imex Business Park, Shobnal Road, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-04-30
    IIF 6 - Director → ME
    icon of calendar 1993-12-06 ~ 1994-01-26
    IIF 52 - Secretary → ME
  • 4
    ARKGLADE LTD. - 2007-03-21
    T.I.P. (KINGSNORTH) LIMITED - 1994-07-13
    AQUASEAL LIMITED - 1992-12-11
    BP AQUASEAL LIMITED - 1986-11-12
    icon of address Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-12-28
    IIF 46 - Director → ME
  • 5
    icon of address C/o Tarmac, Millfields Road, Ettingshall Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-12-09
    IIF 25 - Director → ME
  • 6
    ADVANTAGE CREATIVE WEST MIDLANDS LIMITED - 2019-01-09
    icon of address 89 Wychwood Avenue, Knowle, Solihull, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-24 ~ 2016-01-25
    IIF 4 - Director → ME
  • 7
    HILGLAZE POLYCARBONATE LIMITED - 2003-06-26
    MONOUNIQUE LIMITED - 1988-04-21
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-07 ~ 1997-03-31
    IIF 41 - Director → ME
  • 8
    BOLTON BRADY LIMITED - 1995-08-08
    BRADY MIDLAND DEVELOPMENTS LIMITED - 1984-09-12
    icon of address Waterloo Street, Bolton
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 15 - Director → ME
  • 9
    TARMAC GROUP MARINE LIMITED - 2015-09-07
    BRADY INDUSTRIES LIMITED - 2015-05-11
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-12-09
    IIF 23 - Director → ME
  • 10
    DOW MAC LIMITED - 2007-04-13
    BRIGGS AMASCO CURTAINWALL LIMITED - 2007-03-21
    BRIGGS AMASCO CURTAIN WALL LIMITED - 1991-08-02
    TARMAC METAL PRODUCTS LIMITED - 1991-07-05
    PHOENIX PHOTO-ENGRAVING CO LIMITED - 1983-06-30
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-12-30
    IIF 1 - Director → ME
  • 11
    icon of address C/o Tarmac, Millfields Road Ettingshall, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-12-09
    IIF 27 - Director → ME
  • 12
    TARMAC HI-TECH LIMITED - 1999-08-04
    TARMAC PRESS CENTRE LIMITED - 1997-03-05
    STAR PROCESS ENGRAVING CO. LIMITED - 1986-05-14
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-12-09
    IIF 2 - Director → ME
  • 13
    TARMAC GROUP AGGREGATES LIMITED - 2015-09-07
    CHARLES SMITH SONS & CO LIMITED - 2015-05-11
    TARMAC SA (THREE) LIMITED - 1991-08-02
    LONG & HAMBLY LIMITED - 1986-02-11
    icon of address Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-12-09
    IIF 20 - Director → ME
  • 14
    DODDERHILL SCHOOL - 2019-05-16
    WHITFORD HALL & DODDERHILL - 2006-07-18
    WHITFORD HALL LIMITED - 1993-07-27
    icon of address Dodderhill School, Crutch Lane, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2011-12-08
    IIF 21 - Director → ME
  • 15
    icon of address C/o Tarmac, Millfields Road Ettingshall, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-12-09
    IIF 18 - Director → ME
  • 16
    AQUAPROOF LIMITED - 2004-08-09
    PALMERS CORROSION CONTROL LIMITED - 1996-05-13
    TRUSHELFCO (NO. 1936) LIMITED - 1993-11-12
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-10 ~ 1997-03-31
    IIF 34 - Director → ME
    icon of calendar 1993-11-10 ~ 1994-01-26
    IIF 51 - Secretary → ME
  • 17
    PITCH POLYMER PRODUCTS LIMITED - 2003-06-26
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-26 ~ 1997-03-31
    IIF 44 - Director → ME
  • 18
    IKO HOLDINGS PLC - 2024-12-16
    RUBEROID PUBLIC LIMITED COMPANY - 2005-10-19
    QUESTQUICK LIMITED - 1992-10-19
    icon of address Appley Lane North, Appley Bridge, Wigan, Lancashire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1996-12-31
    IIF 16 - Director → ME
    icon of calendar 1993-10-01 ~ 1994-01-26
    IIF 49 - Secretary → ME
  • 19
    IKO PLC
    - now
    IKO LTD - 2006-07-31
    RUBEROID BUILDING PRODUCTS LIMITED - 2005-10-19
    TARMAC CONSTRUCTION 959 LIMITED - 1993-11-02
    INTERCEDE 959 LIMITED - 1992-05-13
    icon of address Appley Lane North, Appley Bridge, Wigan, Lancashire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1993-10-28 ~ 1997-03-31
    IIF 38 - Director → ME
  • 20
    RIVERGRASS LIMITED - 2009-04-21
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-12-09
    IIF 7 - Director → ME
  • 21
    WB & SONS LIMITED - 2007-03-21
    WILLIAM BRIGGS & SONS, LIMITED - 1993-11-12
    icon of address Dunbar Plant, Dunbar, East Lothian, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-12-09
    IIF 19 - Director → ME
  • 22
    BASF CONSTRUCTION CHEMICALS (UK) LIMITED - 2020-11-13
    DEGUSSA CONSTRUCTION CHEMICALS (UK) LIMITED - 2006-07-07
    FEB LIMITED - 2005-11-24
    FEB INTERNATIONAL LIMITED - 1992-12-09
    icon of address Swinton Hall Road, Swinton, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-12-05
    IIF 47 - Director → ME
  • 23
    RUBEROID CONTRACTS LIMITED - 2004-08-09
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-03-31
    IIF 42 - Director → ME
    icon of calendar 1993-12-06 ~ 1994-01-26
    IIF 48 - Secretary → ME
  • 24
    HILBRE LABORATORIES LIMITED - 2003-06-26
    RUBEROID SPECIALIST PRODUCTS LIMITED - 1996-08-09
    HILBRE BUILDING CHEMICALS LIMITED - 1996-07-26
    PADBOW LIMITED - 1989-04-06
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-07 ~ 1997-03-31
    IIF 11 - Director → ME
  • 25
    PERMANITE ASPHALT LIMITED - 1999-08-02
    T C OPERATING SERVICES LIMITED - 1993-11-02
    TARMAC DELMARVA OPERATING SERVICES LIMITED - 1993-01-05
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-28 ~ 1997-03-31
    IIF 40 - Director → ME
  • 26
    BRODERICK STRUCTURES LIMITED - 1998-04-30
    IMI FINANCE LIMITED - 1990-01-23
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-26 ~ 1997-03-31
    IIF 39 - Director → ME
  • 27
    icon of address 2 Cornwall Street, Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-03-11
    IIF 12 - Director → ME
  • 28
    TRUSHELFCO (NO.1943) LIMITED - 1993-11-12
    icon of address Appley Lane North, Appley Bridge, Wigan, Lancashire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-11-10 ~ 1997-03-31
    IIF 35 - Director → ME
    icon of calendar 1993-11-10 ~ 1994-01-26
    IIF 50 - Secretary → ME
  • 29
    HOUSEPLAN LIMITED - 2017-08-25
    WILLIAM BRIGGS & SONS LIMITED - 2004-08-09
    icon of address 6 St Mungo Street, Bishopbriggs, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-01-26 ~ 1997-03-31
    IIF 33 - Director → ME
  • 30
    WHISTON SLAG COMPANY LIMITED - 1990-07-06
    icon of address Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-12-09
    IIF 24 - Director → ME
  • 31
    BRIGGS AMASCO LIMITED - 1993-11-03
    icon of address Dunbar Plant, Dunbar, East Lothian, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1990-07-01 ~ 1993-12-09
    IIF 37 - Director → ME
  • 32
    RUBEROID BUILDING PRODUCTS LIMITED - 1993-11-02
    icon of address Millfields Road,ettingshall, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-12-09
    IIF 43 - Director → ME
  • 33
    TARMAC BUILDING PRODUCTS LIMITED - 1987-07-09
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1993-03-26
    IIF 17 - Director → ME
  • 34
    icon of address Taunton School, Staplegrove Road, Taunton, Somerset
    Active Corporate (16 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2009-06-26
    IIF 29 - Director → ME
  • 35
    CWC CLIENT LIMITED - 1994-08-04
    icon of address Taunton School, Staplegrove Road, Taunton, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-26 ~ 2021-06-16
    IIF 30 - Director → ME
    icon of calendar 1997-02-28 ~ 2000-08-01
    IIF 14 - Director → ME
  • 36
    TARMAC GROUP CEMENT AND LIME LIMITED - 2022-01-28
    RICHARD LEES LIMITED - 2015-05-11
    TBP INDUSTRIES LIMITED - 2007-03-21
    G. BRADY & CO. LIMITED - 1984-03-09
    ARTHUR WILLIAMSON (TRAFFORD PARK) LIMITED - 1982-04-01
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-03-04
    IIF 28 - Director → ME
  • 37
    RUBEROID SPECIALIST PRODUCTS LIMITED - 2005-03-17
    HILBRE LABORATORIES LIMITED - 1996-08-09
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-07 ~ 1997-03-31
    IIF 10 - Director → ME
  • 38
    TARMAC GROUP SERVICES LIMITED - 2015-09-07
    TIPTON GROUP LIMITED - 2015-05-11
    AARONITE GROUP LIMITED - 1993-12-21
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-12-09
    IIF 9 - Director → ME
  • 39
    TARMAC GROUP HOLDINGS LIMITED - 2015-09-07
    TIPTON HOLDINGS LIMITED - 2015-05-11
    MORCEAU HOLDINGS LIMITED - 1993-12-21
    MORCEAU FIRE PROTECTION PLC - 1984-02-10
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-12-09
    IIF 22 - Director → ME
  • 40
    TARMAC GROUP TRADING LIMITED - 2015-09-07
    VICOURT LIMITED - 2015-05-11
    COOLAG LIMITED - 1991-12-17
    COOLAG PURLBOARD LIMITED - 1990-10-10
    TARMAC BUILDING LIMITED - 1982-10-29
    icon of address Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-12-09
    IIF 45 - Director → ME
  • 41
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-12-09
    IIF 13 - Director → ME
  • 42
    icon of address Portland House Bickenhill Lane, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-12-09
    IIF 26 - Director → ME
  • 43
    HOUSEPLAN LIMITED - 2004-08-09
    BRIGGS ROOFING AND CLADDING LTD - 1998-06-30
    BRIGGS AMASCO LIMITED - 1994-03-25
    HALFBOND LIMITED - 1993-11-03
    icon of address Amasco House, 101 Powke Lane, Cradley Heath, West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1993-10-28 ~ 1997-03-31
    IIF 36 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.