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 Alan Alexander Watts

    Related profiles found in government register
  • Mr Alan Alexander Watts
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Drive, Chertsey, KT16 0RS, England

      IIF 1
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 2
    • icon of address 20, Derisley Close, Byfleet, West Byfleet, KT14 7QA, England

      IIF 3
    • icon of address 3, Circle Gardens, Byfleet, West Byfleet, KT14 7RH, England

      IIF 4 IIF 5
  • Mr Alan Watts
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Hogshill Lane, Cobham, KT11 2AH, United Kingdom

      IIF 6
    • icon of address Suite 1, The Old Vicarage, Ockham Lane, Cobham, Surrey, KT11 1LN

      IIF 7
    • icon of address The Old Vicarage, Ockham Lane, Cobham, KT11 1LN, England

      IIF 8
  • Mr Alan Alexander Watts
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • icon of address 71, Queens Road, Weybridge, KT13 9UQ, England

      IIF 10
  • Watts, Alan Alexander
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Drive, Chertsey, KT16 0RS, England

      IIF 11
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 12
    • icon of address 20, Derisley Close, Byfleet, West Byfleet, KT14 7QA, England

      IIF 13
    • icon of address 3, Circle Gardens, Byfleet, West Byfleet, KT14 7RH, England

      IIF 14 IIF 15
  • Watts, Alan Alexander
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Marsh Close, Addlestone, Surrey, Great Britain

      IIF 16
    • icon of address Chessington Business Centre, Cox Lane, Chessington, Surrey, KT9 1SD, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Suite 38, Chessington Business Centre, Cox Lane, Chessington, Surrey, KT9 1SD, United Kingdom

      IIF 20 IIF 21
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
    • icon of address 44, Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 23
  • Watts, Alan Alexander
    British marketing director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Queens Road, Weybridge, KT13 9UQ, England

      IIF 24
  • Watts, Alan Alexander
    British sales consultant born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Bell Chambers, Lower Gungate, Tamworth, Staffordshire, B79 7AS

      IIF 25
  • Watts, Alan
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Old Vicarage, Ockham Lane, Cobham, KT11 1LN, England

      IIF 26
  • Watts, Alan
    British dirextor born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Hogshill Lane, Cobham, KT11 2AH, United Kingdom

      IIF 27
  • Watts, Alan Alexander
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Queens Road, Weybridge, Surrey, KT13 9UQ, England

      IIF 28
  • Watts, Alan
    British company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Ockham Lane, Cobham, Cobham, KT11 1LN, United Kingdom

      IIF 29
    • icon of address The Old Vicarage, Ockham Lane, Cobham, Surrey, KT11 1LN, United Kingdom

      IIF 30
    • icon of address 91, Hogshill Lane, Cobham, Surrey, KT11 2AH, United Kingdom

      IIF 31
    • icon of address The Old Vicarage, Ockham Lane, Cobham, Surrey, KT11 1LN, United Kingdom

      IIF 32 IIF 33
  • Watts, Alan
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Ockham Lane, Cobham, Surrey, KT11 1LN, England

      IIF 34
  • Watts, Alan
    British sales executive born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Ockham Lane, Cobham, KT111LN, United Kingdom

      IIF 35
  • Watts, Alan
    British

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Ockham Lane, Cobham, KT111LN, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    153,596 GBP2025-06-30
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 Circle Gardens, Byfleet, West Byfleet, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address Suite 2 Bell Chambers, Lower Gungate, Tamworth, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    8,353 GBP2020-11-30
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 29 - Director → ME
  • 4
    icon of address 3000 Hillswood Drive, Chertsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address 91 Hogshill Lane, Cobham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address Suite 1, The Old Vicarage, Ockham Lane, Cobham, England
    Active Corporate (1 parent)
    Equity (Company account)
    41 GBP2020-05-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Chessington Business Centre, Cox Lane, Chessington, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Chessington Business Centre, Cox Lane, Chessington, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 91 Hogshill Lane, Cobham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71 Queens Road, Weybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address Suite 2 Bell Chambers, Lower Gungate, Tamworth, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -177,713 GBP2020-09-30
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 33 - Director → ME
  • 14
    icon of address The Old Vicarage, Ockham Lane, Cobham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3 Circle Gardens, Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Old Vicarage, Ockham Lane, Cobham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address The Old Vicarage, Ockham Lane, Cobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -676 GBP2022-01-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 34 - Director → ME
  • 19
    icon of address 2 Marsh Close, Addlestone, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 16 - Director → ME
Ceased 7
  • 1
    icon of address 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ 2015-03-01
    IIF 23 - Director → ME
  • 2
    icon of address 71 Queens Road, Weybridge, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -130,376 GBP2024-08-31
    Officer
    icon of calendar 2018-08-24 ~ 2021-02-01
    IIF 28 - Director → ME
  • 3
    icon of address Suite 2 Bell Chambers, Lower Gungate, Tamworth, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -177,713 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-29
    IIF 7 - Has significant influence or control OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    icon of address Suite 38, Chessington Business Centre, Cox Lane, Chessington, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,855 GBP2015-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-01
    IIF 21 - Director → ME
  • 5
    icon of address Flat 12 St Michael's Court, Princes Road, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2009-03-19 ~ 2010-06-30
    IIF 35 - Director → ME
    icon of calendar 2009-03-19 ~ 2010-06-30
    IIF 36 - Secretary → ME
  • 6
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-01 ~ 2016-03-01
    IIF 19 - Director → ME
  • 7
    icon of address Ditton Business Centre 59 Fleece Road, Long Ditton, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-01
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.