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, Keith John

    Related profiles found in government register
  • Watson, Keith John
    British accountant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalehurst, Orestan Lane, Effingham, Surrey, KT24 5SL

      IIF 1
    • icon of address Aspinal House, Midhurst Road, Fernhurst, Haslemere, Surrey, GU27 3HA, England

      IIF 2
    • icon of address The Leather Shed, Unit 58 Mill Mead Road, Milmead Industrial Centre, London, N17 9QU

      IIF 3
    • icon of address 5 Harbour Close, Cracknore Industrial Park, Marchwood, Southampton, SO40 4AF, England

      IIF 4
    • icon of address Harbour Close, Cracknore Ind, Park, Marchwood, Southampton, SO40 4AF

      IIF 5
    • icon of address Harbour Close, Marchwood, Southampton, SO40 4AF, United Kingdom

      IIF 6
    • icon of address Unit 5, Cracknore Industrial Park, Marchwood, Southampton, SO40 4AF, England

      IIF 7 IIF 8
  • Watson, Keith John
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dalehurst, Orestan Lane, Effingham, Surrey, KT24 5SL

      IIF 9
    • icon of address Dalehurst, Orestan Lane, Effingham, Surrey, KT24 5SL, England

      IIF 10
    • icon of address Aspinal House, Midhurst Road, Fernhurst, Haslemere, Surrey, GU27 3HA, England

      IIF 11
    • icon of address Harbour Close, Marchwood, Southampton, SO40 4AF, United Kingdom

      IIF 12 IIF 13
    • icon of address Unit 5, Harbour Close, Cracknore Industrial Park Marchwood, Southampton, Hampshire, SO40 4AF, England

      IIF 14
    • icon of address 10, Hook Drive, Sutton Coldfield, West Midlands, B74 4LW, United Kingdom

      IIF 15
  • Watson, Keith John
    British director born in November 1959

    Registered addresses and corresponding companies
    • icon of address Dalehurst, Orestan Lane, Effingham, Leatherhead, Surrey, KT24 5SL

      IIF 16
  • Watson, Keith John
    born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalehurst, Orestan Lane, Effingham, Surrey, KT245SL, United Kingdom

      IIF 17
  • Watson, Keith John
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Railway Cottages, Station Approach, East Horsley, Leatherhead, Surrey, KT24 6QX, England

      IIF 18
    • icon of address Haddon House, Maddox Park, Bookham, Leatherhead, Surrey, KT23 3BW, United Kingdom

      IIF 19
    • icon of address K401 The Biscuit Factory, 100 Clements Road, London, SE16 4DG, England

      IIF 20 IIF 21
    • icon of address Dalehurst, Orestan Lane, Effingham, Surrey, KT245SL, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Watson, John Keith
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 The Banks, Bingham, Nottinghamshire, NG13 8BT

      IIF 25
  • Watson, John Keith
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 The Banks, Bingham, Nottinghamshire, NG13 8BT

      IIF 26 IIF 27 IIF 28
    • icon of address Newspaper House, Faraday Road, Newbury, Berkshire, RG14 2DW

      IIF 31
    • icon of address 36 The Banks, Bingham, Nottingham, Nottinghamshire, NG13 8BT, England

      IIF 32
    • icon of address Advantage, 87 Castle Street, Reading, Berkshire, RG1 7SN, United Kingdom

      IIF 33
  • Watson, Keith John
    British

    Registered addresses and corresponding companies
    • icon of address Dalehurst, Orestan Lane, Effingham, Leatherhead, Surrey, KT24 5SL

      IIF 34
  • Watson, Keith John
    British accountant

    Registered addresses and corresponding companies
  • Mr John Keith Watson
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 The Banks, Bingham, Nottinghamshire, NG13 8BT, England

      IIF 38
  • Watson, Keith
    British

    Registered addresses and corresponding companies
    • icon of address Dalehurst, Orestan Lane, Effingham, Surrey, KT24 5SL, United Kingdom

      IIF 39
  • Watson, Keith John

    Registered addresses and corresponding companies
    • icon of address Dalehurst, Orestan Lane, Effingham, Surrey, KT245SL, United Kingdom

      IIF 40
    • icon of address 10, Hook Drive, Sutton Coldfield, West Midlands, B74 4LW, United Kingdom

      IIF 41
  • Watson, Keith

    Registered addresses and corresponding companies
    • icon of address Haddon House, Maddox Park, Bookham, Leatherhead, Surrey, KT23 3BW, United Kingdom

      IIF 42
    • icon of address K401 The Biscuit Factory, 100 Clements Road, London, SE16 4DG, England

      IIF 43
    • icon of address Dalehurst, Orestan Lane, Effingham, Surrey, KT245SL, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 8
  • 1
    HS 460 LIMITED - 2009-01-12
    icon of address Aspinal House Highfield, Midhurst Road, Fernhurst, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-08 ~ now
    IIF 1 - Director → ME
  • 2
    YRRET LIMITED - 2009-09-22
    HS 441 LIMITED - 2007-12-07
    icon of address Aspinal House Highfield, Midhurst Road Fernhurst, Haslemere, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-10 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Aspinal House, Midhurst Road, Fernhurst, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 2 - Director → ME
  • 4
    ASTF LIMITED - 2016-07-12
    icon of address 3 Railway Cottages Station Approach, East Horsley, Leatherhead, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Dalehurst Orestan Lane, Effingham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 6
    icon of address 288 High Street, Dorking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2011-05-06 ~ dissolved
    IIF 39 - Secretary → ME
  • 7
    icon of address Dalehurst Orestan Lane, Effingham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2015-05-18 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    icon of address Advantage, 87 Castle Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,372 GBP2022-12-31
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 33 - Director → ME
Ceased 27
  • 1
    icon of address Riverside House Wharf Way, Glen Parva, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    1,535 GBP2024-04-30
    Officer
    icon of calendar 2017-01-01 ~ 2023-04-06
    IIF 32 - Director → ME
  • 2
    HS 460 LIMITED - 2009-01-12
    icon of address Aspinal House Highfield, Midhurst Road, Fernhurst, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-08 ~ 2009-10-01
    IIF 36 - Secretary → ME
  • 3
    YRRET LIMITED - 2009-09-22
    HS 441 LIMITED - 2007-12-07
    icon of address Aspinal House Highfield, Midhurst Road Fernhurst, Haslemere, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-25 ~ 2009-09-30
    IIF 35 - Secretary → ME
  • 4
    icon of address Aspinal House, Midhurst Road, Fernhurst, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2009-09-30
    IIF 37 - Secretary → ME
  • 5
    LOGO LOGIC LIMITED - 1999-02-12
    icon of address 11 Brightmoor Street, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    204,868 GBP2023-12-31
    Officer
    icon of calendar 1999-02-12 ~ 2012-10-18
    IIF 29 - Director → ME
  • 6
    icon of address Unit 5 Cracknore Industrial Park, Marchwood, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2017-04-03 ~ 2020-02-21
    IIF 7 - Director → ME
  • 7
    icon of address South Bookham Space Dorking Road, Bookham, Leatherhead, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    49,657 GBP2023-03-31
    Officer
    icon of calendar 2011-12-05 ~ 2013-01-26
    IIF 19 - Director → ME
    icon of calendar 2011-12-05 ~ 2013-01-26
    IIF 42 - Secretary → ME
  • 8
    icon of address C/0 Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    123,526 GBP2016-02-29
    Officer
    icon of calendar 1997-09-10 ~ 2003-02-28
    IIF 30 - Director → ME
  • 9
    OCEAN JOINERY LIMITED - 2018-02-07
    icon of address Unit 5 Cracknore Industrial Park, Marchwood, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -80,245 GBP2019-08-31
    Officer
    icon of calendar 2017-04-03 ~ 2019-04-30
    IIF 8 - Director → ME
  • 10
    OCEAN COMPOSITES LIMITED - 2017-03-30
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,316,548 GBP2019-08-31
    Officer
    icon of calendar 2017-04-03 ~ 2019-04-30
    IIF 5 - Director → ME
  • 11
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2016-08-31
    Officer
    icon of calendar 2017-04-03 ~ 2019-04-30
    IIF 4 - Director → ME
  • 12
    TRADEWINDS MARINE LTD - 2017-04-21
    icon of address Azzurri House, Walsall Business Park, Walsall Road, Walsall
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2017-04-03 ~ 2019-04-30
    IIF 6 - Director → ME
  • 13
    icon of address Newton Hall Town Street, Newton, Cambridge, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    425 GBP2024-05-31
    Officer
    icon of calendar 2014-09-15 ~ 2016-07-07
    IIF 21 - Director → ME
  • 14
    icon of address Fortus Recovery Limited Grove House Meridians Cross, Ocean Village, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-18 ~ 2016-07-07
    IIF 20 - Director → ME
    icon of calendar 2012-10-18 ~ 2016-07-07
    IIF 43 - Secretary → ME
  • 15
    icon of address 35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-20 ~ 2013-05-20
    IIF 15 - Director → ME
    icon of calendar 2012-03-20 ~ 2013-05-20
    IIF 41 - Secretary → ME
  • 16
    BLACKET TURNER & CO LIMITED - 2009-11-20
    BLACKETT TURNER & CO LIMITED - 1986-11-21
    FREVSPEED LIMITED - 1986-11-12
    icon of address C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    2,426,568 GBP2019-01-01 ~ 2020-03-31
    Officer
    icon of calendar 2009-12-31 ~ 2019-05-01
    IIF 31 - Director → ME
    icon of calendar 1998-11-18 ~ 2004-11-04
    IIF 25 - Director → ME
  • 17
    icon of address C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-02 ~ 2009-12-31
    IIF 27 - Director → ME
  • 18
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    337,064 GBP2015-11-30
    Officer
    icon of calendar 2006-02-28 ~ 2006-03-17
    IIF 16 - Director → ME
    icon of calendar 2006-02-28 ~ 2006-03-17
    IIF 34 - Secretary → ME
  • 19
    icon of address 7 Faraday Court, First Avenue, Burton Upon Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    92,612 GBP2023-12-31
    Officer
    icon of calendar 1995-01-09 ~ 2008-12-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-06
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Harbour Close, Marchwood, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-15 ~ 2019-04-30
    IIF 13 - Director → ME
  • 21
    icon of address Harbour Close, Marchwood, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-15 ~ 2019-04-30
    IIF 12 - Director → ME
  • 22
    SOUTH BOOKHAM YOUTH AND COMMUNITY ASSOCIATION LIMITED - 2015-06-29
    icon of address South Bookham Space Dorking Road, Bookham, Leatherhead, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    87,292 GBP2021-03-31
    Officer
    icon of calendar 2010-07-19 ~ 2011-05-29
    IIF 24 - Director → ME
    icon of calendar 2010-07-19 ~ 2011-05-29
    IIF 44 - Secretary → ME
  • 23
    icon of address Unit 5 Harbour Close, Cracknore Industrial Park Marchwood, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2017-05-19 ~ 2019-04-30
    IIF 14 - Director → ME
  • 24
    THE NEWBURY PRINTING COMPANY LIMITED - 2001-09-11
    BENWELL PRESS LIMITED - 1992-10-23
    SCOTER LIMITED - 1991-08-16
    icon of address C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2001-02-13
    IIF 28 - Director → ME
  • 25
    icon of address Dalehurst Orestan Lane, Effingham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ 2011-07-04
    IIF 22 - Director → ME
  • 26
    MUUBAA LIMITED - 2017-01-18
    WALLACE SACKS LIMITED - 2011-04-08
    icon of address 37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-04 ~ 2016-02-11
    IIF 3 - Director → ME
  • 27
    icon of address Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -156,712 GBP2019-09-30
    Officer
    icon of calendar 2011-06-01 ~ 2013-03-20
    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 24 April 2025 and licensed under the Open Government Licence v3.0.