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, Bernard Anthony

    Related profiles found in government register
  • Watson, Bernard Anthony
    British

    Registered addresses and corresponding companies
  • Watson, Bernard Anthony
    British commercial director

    Registered addresses and corresponding companies
  • Watson, Bernard Anthony
    British company secretary

    Registered addresses and corresponding companies
  • Watson, Bernard Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Monson Road, Northorpe, Lincolnshire, DN21 4AB

      IIF 32
  • Watson, Bernard Anthony
    British consultant born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jaycott, Overburn, Alston, Cumbria, CA9 3SH, United Kingdom

      IIF 33
  • Watson, Bernard Anthony
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley Holdings, Enterprise Way, Retford, Nottinghamshire, DN22 7HH, England

      IIF 34
  • Watson, Bernard Anthony
    British accountant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Monson Road, Northorpe, Lincolnshire, DN21 4AB

      IIF 35
  • Watson, Bernard Anthony
    British commercial director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watson, Bernard Anthony
    British company secretary born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Monson Road, Northorpe, Lincolnshire, DN21 4AB

      IIF 42 IIF 43
  • Watson, Bernard Anthony
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Enterprise Park, Enterprise Way, Retford, DN22 7HH, United Kingdom

      IIF 44 IIF 45
  • Watson, Bernard Anthony
    British none born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 2, Enterprise Way, Retford, Nottinghamshire, DN22 7HH, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 9
  • 1
    LANGLEY MINING LIMITED - 1988-07-01
    TITLETEST LIMITED - 1985-11-25
    ALLENS LIGHT RAIL LIMITED - 2006-12-21
    LANGLEY MINING - ENGINEERING LIMITED - 1992-10-01
    LANGLEY HOLDINGS EMPLOYEES TRUSTEES LIMITED - 2008-12-11
    icon of address Enterprise Way, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-27 ~ dissolved
    IIF 3 - Secretary → ME
  • 2
    icon of address Enterprise Way, Retford, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-07-27 ~ now
    IIF 13 - Secretary → ME
  • 3
    VIMTRIM LIMITED - 2001-02-16
    icon of address Enterprise Way, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-15 ~ dissolved
    IIF 12 - Secretary → ME
  • 4
    JND MIKEN LIMITED - 1998-10-15
    MAPNET LIMITED - 1998-04-29
    icon of address Enterprise Way, Retford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-16 ~ dissolved
    IIF 9 - Secretary → ME
  • 5
    GRANGENET LIMITED - 1998-05-05
    icon of address Enterprise Way, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-24 ~ dissolved
    IIF 16 - Secretary → ME
  • 6
    PLANCROSS LIMITED - 1998-04-29
    JND THERMAL LIMITED - 1998-10-15
    icon of address Enterprise Way, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-16 ~ dissolved
    IIF 14 - Secretary → ME
  • 7
    MAGCO MACHINERY LIMITED - 1998-03-12
    LANGLEY CONSTRUCTION LIMITED - 1995-10-23
    LANGLEY CONSTRUCTION LIMITED - 1987-02-04
    A.J. LANGLEY (CONSTRUCTION) LIMITED - 1987-02-04
    EVERLEIGH BUILDERS LIMITED - 1980-12-31
    icon of address Enterprise Way, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-27 ~ dissolved
    IIF 1 - Secretary → ME
  • 8
    icon of address Enterprise Way, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-27 ~ dissolved
    IIF 22 - Secretary → ME
  • 9
    FLATBASE ENGINEERING LIMITED - 1999-06-21
    PROTRAN MANUFACTURING LIMITED - 1999-06-28
    icon of address Enterprise Way, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-14 ~ dissolved
    IIF 21 - Secretary → ME
Ceased 29
  • 1
    ARO WELDING LIMITED - 2007-05-22
    ARO WELDING LTD - 1999-05-04
    BRETDENE LIMITED - 1988-02-08
    SAVAIR + ARO LTD - 2002-10-29
    ARO WELDING MACHINERY LIMITED - 1989-04-17
    icon of address Enterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-04 ~ 2018-03-01
    IIF 10 - Secretary → ME
  • 2
    icon of address 4 Ashby Road, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,881 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ 2019-04-04
    IIF 33 - Director → ME
  • 3
    HAMSARD 3083 LIMITED - 2007-10-15
    icon of address Enterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-15 ~ 2018-04-01
    IIF 36 - Director → ME
    icon of calendar 2007-10-15 ~ 2018-04-01
    IIF 27 - Secretary → ME
  • 4
    HAMSARD 3084 LIMITED - 2007-10-15
    icon of address Enterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-15 ~ 2018-04-01
    IIF 40 - Director → ME
    icon of calendar 2007-10-15 ~ 2018-04-01
    IIF 25 - Secretary → ME
  • 5
    BAYFLEX ENGINEERING LIMITED - 2009-05-15
    icon of address Enterprise Park, Enterprise Way, Retford, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2018-04-01
    IIF 39 - Director → ME
    icon of calendar 2009-05-06 ~ 2018-04-01
    IIF 26 - Secretary → ME
  • 6
    RB CRANES LIMITED - 2004-08-19
    FORAY 1320 LIMITED - 2001-01-15
    icon of address Enterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-22 ~ 2010-12-16
    IIF 42 - Director → ME
    icon of calendar 2000-12-22 ~ 2018-04-01
    IIF 29 - Secretary → ME
  • 7
    DYMAN LIMITED - 2000-12-29
    icon of address Enterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-15 ~ 2018-04-01
    IIF 2 - Secretary → ME
  • 8
    THE CLARKE CHAPMAN GROUP LIMITED - 2024-03-09
    CLARKE CHAPMAN LIMITED - 2003-03-04
    THE CLARKE CHAPMAN GROUP LIMITED - 2002-03-19
    PARADISIUM LIMITED - 2000-12-29
    icon of address Enterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2000-12-15 ~ 2010-12-16
    IIF 37 - Director → ME
    icon of calendar 2000-12-15 ~ 2018-04-01
    IIF 31 - Secretary → ME
  • 9
    icon of address Enterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-27 ~ 2018-04-01
    IIF 15 - Secretary → ME
  • 10
    FUNFEST LIMITED - 2000-12-29
    icon of address Enterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-15 ~ 2018-04-01
    IIF 6 - Secretary → ME
  • 11
    CLAUDIUS PETERS LIMITED - 1991-10-01
    BMH LIMITED - 2002-01-28
    BABCOCK MATERIALS HANDLING LIMITED - 1994-11-21
    icon of address Enterprise Way, Retford, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2018-04-01
    IIF 32 - Secretary → ME
  • 12
    COWENS SHELDON LIMITED - 2001-01-02
    NEROCROSS LIMITED - 2000-12-29
    icon of address Enterprise Way, Retford, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-15 ~ 2018-04-01
    IIF 20 - Secretary → ME
  • 13
    SALTIRE OFFSET SUPPLIES LIMITED - 1998-08-07
    icon of address 10th Floor 133 Finnieston Street, Glasgow
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,233,288 GBP2021-12-31
    Officer
    icon of calendar 2014-11-28 ~ 2018-04-01
    IIF 41 - Director → ME
  • 14
    NEWELL DUNFORD LIMITED - 1993-01-04
    TINSLEY ROLLING MILLS COMPANY LIMITED (THE) - 1981-12-31
    icon of address Enterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-07-27 ~ 2018-04-01
    IIF 8 - Secretary → ME
  • 15
    icon of address Building 2 Enterprise Way, Retford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    132,758 GBP2017-09-30
    Officer
    icon of calendar 2017-09-30 ~ 2018-11-01
    IIF 46 - Director → ME
  • 16
    THE JENKINS NEWELL DUNFORD GROUP LIMITED - 2006-05-09
    THE JENKINS NEWELL DUNFORD GROUP LTD - 2002-03-19
    BERSON LIMITED - 1998-10-16
    JENKINS OF RETFORD LIMITED - 1995-02-15
    JENKINS NEWELL DUNFORD LIMITED - 2003-03-04
    FOCUSPLACE LIMITED - 1990-10-11
    icon of address Enterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-30
    IIF 35 - Director → ME
    icon of calendar 1995-07-27 ~ 2018-04-01
    IIF 11 - Secretary → ME
  • 17
    STORMCREST LIMITED - 1998-04-29
    icon of address Enterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-16 ~ 2018-04-01
    IIF 23 - Secretary → ME
  • 18
    JND MIKEN LIMITED - 2006-05-19
    icon of address Enterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-07 ~ 2018-04-01
    IIF 4 - Secretary → ME
  • 19
    A. J. LANGLEY GROUP LIMITED - 1987-02-04
    A J LANGLEY GROUP LIMITED(THE) - 1987-02-04
    A.J. LANGLEY (MINING ENGINEERING) LIMITED - 1985-11-08
    LANGLEY INDUSTRIAL HOLDINGS PLC - 1999-12-20
    A J LANGLEY GROUP PUBLIC LIMITED COMPANY - 1998-03-25
    icon of address Enterprise Way, Retford, Nottinghamshire
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2001-06-01 ~ 2020-03-19
    IIF 38 - Director → ME
    icon of calendar 1995-07-27 ~ 2020-03-19
    IIF 24 - Secretary → ME
  • 20
    icon of address Enterprise Way, Retford, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-14 ~ 2003-12-05
    IIF 43 - Director → ME
    icon of calendar 2001-03-14 ~ 2018-04-01
    IIF 30 - Secretary → ME
  • 21
    MANROLAND (UK) LIMITED - 2012-03-15
    icon of address First Floor , Southerton House, 92-94 Church Road, Mitcham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2013-03-14
    IIF 44 - Director → ME
  • 22
    SANDBARN LIMITED - 2000-10-10
    icon of address Enterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-13 ~ 2018-04-01
    IIF 28 - Secretary → ME
  • 23
    LANGLEY HOMES (RETFORD) LIMITED - 1998-10-14
    LANGLEY HOMES LTD. - 2011-06-03
    icon of address Building 2 Enterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-07-27 ~ 2018-04-01
    IIF 19 - Secretary → ME
  • 24
    icon of address Building 2 Enterprise Way, Retford, Nottinghamshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,907 GBP2015-11-30
    Officer
    icon of calendar 2015-07-27 ~ 2020-04-01
    IIF 34 - Director → ME
  • 25
    icon of address Enterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2018-04-01
    IIF 17 - Secretary → ME
  • 26
    READER GROUT & EQUIPMENT LIMITED - 2015-10-09
    LEVELSTAR LIMITED - 1995-03-03
    READER GROUTING & EQUIPMENT LIMITED - 1995-03-17
    icon of address Building 2 Enterprise Way, Retford, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-07-27 ~ 2018-04-01
    IIF 5 - Secretary → ME
  • 27
    MANROLAND SHEETFED HOLDINGS LIMITED - 2012-03-15
    icon of address Unit 2 Enterprise Park, Enterprise Way, Retford
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-31 ~ 2018-04-01
    IIF 45 - Director → ME
  • 28
    ROCKTEL LIMITED - 2001-01-11
    icon of address Enterprise Way, Retford, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-15 ~ 2018-04-01
    IIF 18 - Secretary → ME
  • 29
    TEARVALE LIMITED - 2000-12-29
    icon of address Enterprise Way, Retford, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-15 ~ 2018-04-01
    IIF 7 - Secretary → 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.