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 Michael John Watts

    Related profiles found in government register
  • Mr Michael John Watts
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Prama House, 267 Banbury Road, Oxford, OX2 7HT, United Kingdom

      IIF 1 IIF 2
    • Prama House, 267 Banbury Road, Summertown, Oxford, Oxfordshire, OX2 7HT, England

      IIF 3
    • C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, HA5 5NE, England

      IIF 4 IIF 5 IIF 6
  • Watts, Michael John
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
  • Watts, Michael John
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • 107, Hindes Road, Harrow, Middlesex, HA1 1RU, England

      IIF 15 IIF 16 IIF 17
    • Prama House, 267 Banbury Road, Summertown, Oxford, Oxfordshire, OX2 7HT, United Kingdom

      IIF 18 IIF 19
    • Suite 1, Whichford House, John Smith Drive, Oxford, Oxfordshire, OX4 2JY, England

      IIF 20
  • Watts, Michael John
    British film executive born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • 107 Hindes Road, Harrow, Middlesex, HA1 1RU, England

      IIF 21
    • Suite 1, Whichford House, John Smith Drive, Oxford, Oxfordshire, OX4 2JY, England

      IIF 22
  • Watts, Michael John
    British managing director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Prama House, 267 Banbury Road, Oxford, OX2 7HT, England

      IIF 23
  • Watts, Michael John
    British television executive born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Bretton, Lincombe Lane, Boars Hill, Oxford, OX1 5DY

      IIF 24
  • Watts, Michael John
    British company director born in July 1947

    Registered addresses and corresponding companies
    • 36 Kingswood Avenue, London, NW6 6LS

      IIF 25
  • Watts, Michael John
    British director born in July 1947

    Registered addresses and corresponding companies
  • Watts, Michael John
    British managing director born in July 1947

    Registered addresses and corresponding companies
    • 4 Brooksville Avenue, London, NW6 6TG

      IIF 32
  • Watts, Michael John
    British comapany secretary

    Registered addresses and corresponding companies
    • C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, HA5 5NE, England

      IIF 33
  • Watts, Michael John
    British film executive

    Registered addresses and corresponding companies
    • C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, HA5 5NE, England

      IIF 34
  • Watts, Michael John
    British television executive

    Registered addresses and corresponding companies
    • Bretton, Lincombe Lane, Boars Hill, Oxford, OX1 5DY

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    107 Hindes Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58 GBP2021-10-31
    Officer
    2019-06-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    107 Hindes Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-13 ~ dissolved
    IIF 18 - Director → ME
  • 3
    107 Hindes Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-03-12 ~ dissolved
    IIF 22 - Director → ME
  • 4
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-29 ~ dissolved
    IIF 15 - Director → ME
  • 5
    The Big Room Studios, 77 Fortess Road, London
    Dissolved Corporate (6 parents)
    Officer
    2010-10-18 ~ dissolved
    IIF 23 - Director → ME
  • 6
    C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    797 GBP2024-02-29
    Officer
    2016-02-23 ~ now
    IIF 9 - Director → ME
  • 7
    LULLABY MUSIC LIMITED - 2012-03-13
    C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    624,993 GBP2025-03-31
    Officer
    2002-02-26 ~ now
    IIF 14 - Director → ME
    2002-02-26 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 8
    C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2004-01-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    107 Hindes Road, Harrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    2022-07-11 ~ dissolved
    IIF 17 - Director → ME
  • 10
    C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,350,707 GBP2025-03-31
    Officer
    2001-04-18 ~ now
    IIF 13 - Director → ME
    2001-04-18 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    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
    NOVEL FILMS LTD - 2023-01-19
    C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2020-03-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-03-03 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2002-02-01 ~ dissolved
    IIF 24 - Director → ME
    2002-02-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 13
    107 Hindes Road, Harrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    2022-07-12 ~ dissolved
    IIF 20 - Director → ME
  • 14
    C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-10 ~ now
    IIF 11 - Director → ME
  • 15
    107 Hindes Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-04 ~ dissolved
    IIF 21 - Director → ME
  • 16
    THE TELEVISION WORKSHOP LIMITED - 2008-09-24
    Alexandra House, 43 Alexandra, Street, Nottingham, Nottinghamshire
    Active Corporate (10 parents)
    Officer
    2008-05-14 ~ now
    IIF 8 - Director → ME
Ceased 11
  • 1
    CARLTON 021 LIMITED - 2004-07-30
    021 TELEVISION LIMITED - 1994-09-01
    PRECIS (862) LIMITED - 1989-08-30
    Unit 12 Imperial Park, Imperial Way, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    ~ 1994-10-07
    IIF 26 - Director → ME
  • 2
    Fitzrovia House Third Floor, 153-157 Cleveland Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    ~ 1991-09-23
    IIF 32 - Director → ME
  • 3
    CARLTON UK FILMS LIMITED - 1997-02-01
    CENTRAL FILMS LIMITED - 1995-10-05
    PRECIS (659) LIMITED - 1988-02-29
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    ~ 1994-10-07
    IIF 29 - Director → ME
  • 4
    PRECIS (948) LIMITED - 1989-12-28
    The London Television Centre, Upper Ground, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1994-10-07
    IIF 28 - Director → ME
  • 5
    COLUMBIA TRISTAR CARLTON UK PRODUCTIONS LIMITED - 1997-02-01
    COLUMBIA TRISTAR/CENTRAL PRODUCTIONS LIMITED - 1996-04-19
    VITAGOLD FACTORS LIMITED - 1993-11-02
    The London Television Centre, Upper Ground, London
    Dissolved Corporate (4 parents)
    Officer
    1993-07-23 ~ 1994-10-07
    IIF 31 - Director → ME
  • 6
    107 Hindes Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-02-13 ~ 2019-04-29
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CENTRAL INDEPENDENT TELEVISION LIMITED - 2006-12-29
    CENTRAL INDEPENDENT TELEVISION P L C - 2002-06-11
    ATV MIDLANDS LIMITED - 1981-12-31
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    ~ 1994-10-07
    IIF 30 - Director → ME
  • 8
    ITV STUDIOS GLOBAL DISTRIBUTION LIMITED - 2024-11-06
    ITV GLOBAL ENTERTAINMENT LIMITED - 2020-01-02
    GRANADA INTERNATIONAL MEDIA LIMITED - 2008-09-18
    CARLTON INTERNATIONAL MEDIA LIMITED - 2004-07-30
    CTE (CARLTON) LIMITED - 1998-03-18
    CENTRAL TELEVISION ENTERPRISES LIMITED - 1994-09-30
    PRECIS (664) LIMITED - 1988-04-07
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    ~ 1994-05-16
    IIF 27 - Director → ME
  • 9
    C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    797 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2020-03-10
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    C/o Hill Wooldridge & Co, Monument House, 215 Marsh Road, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    2022-07-12 ~ 2025-04-01
    IIF 16 - Director → ME
  • 11
    ISLAND WORLD PRODUCTIONS LIMITED - 1994-09-01
    ASHLOFT LIMITED - 1990-09-03
    Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (6 parents, 30 offsprings)
    Officer
    1996-01-02 ~ 1998-02-02
    IIF 25 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.