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, Victor Hugo

    Related profiles found in government register
  • Watson, Victor Hugo
    British business consultant born in September 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowcliffe Hall, Bowcliffe Grange, Bramham, Wetherby, West Yorkshire, LS23 6UL, England

      IIF 1
  • Watson, Victor Hugo
    British chairman born in September 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moat Field Moor Lane, East Keswick, Leeds, West Yorkshire, LS17 9ET

      IIF 2
  • Watson, Victor Hugo
    British company chairman born in September 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moat Field Moor Lane, East Keswick, Leeds, West Yorkshire, LS17 9ET

      IIF 3
  • Watson, Victor Hugo
    British company director born in September 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moat Field Moor Lane, East Keswick, Leeds, West Yorkshire, LS17 9ET

      IIF 4 IIF 5 IIF 6
    • icon of address Martin House, Grove Road, Boston Spa, Wetherby, LS23 6TX, United Kingdom

      IIF 11
    • icon of address Martin House, Grove Road, Boston Spa, Wetherby, West Yorkshire, LS23 6TX, United Kingdom

      IIF 12
  • Watson, Victor Hugo
    British director born in September 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watson, Victor Hugo
    British director of companies born in September 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moat Field Moor Lane, East Keswick, Leeds, West Yorkshire, LS17 9ET

      IIF 16
  • Watson, Victor Hugo
    British master printer born in September 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watson, Victor Hugo
    British printer born in September 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moat Field Moor Lane, East Keswick, Leeds, West Yorkshire, LS17 9ET

      IIF 22
  • Watson, Victor Hugo
    British company director born in September 1928

    Registered addresses and corresponding companies
    • icon of address Bowcliff Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP

      IIF 23
  • Watson, Victor Hugo
    British retired born in September 1928

    Registered addresses and corresponding companies
    • icon of address Bowcliff Hall, Bramham, Wetherby, West Yorkshire, LS23 6LP

      IIF 24
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 23
  • 1
    GWECO 94 LIMITED - 1997-09-01
    icon of address C/o Gateley's Plc, One Eleven, Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-12-11 ~ 2003-05-09
    IIF 7 - Director → ME
  • 2
    JOHN WADDINGTON INVESTMENTS LIMITED - 2003-09-11
    WADDINGTON ADVERTISING LIMITED - 1978-12-31
    icon of address Lower Ground Floor, Park House, 16/18, Finsbury Circus, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-07-27
    IIF 18 - Director → ME
  • 3
    JOHN WADDINGTON TRUSTEE COMPANY LIMITED - 2001-12-04
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar ~ 1995-08-04
    IIF 20 - Director → ME
  • 4
    icon of address Gateways School, Harewood, Leeds, West Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 2008-07-02
    IIF 3 - Director → ME
  • 5
    icon of address 297 Euston Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-09-02
    IIF 24 - Director → ME
  • 6
    icon of address 1 Snow Hill, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-07-25
    IIF 8 - Director → ME
  • 7
    LEEDS & HOLBECK BUILDING SOCIETY CHARITABLE FOUNDATION - 2005-09-12
    icon of address 26 Sovereign Street, Leeds, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1999-05-28 ~ 2003-06-03
    IIF 13 - Director → ME
  • 8
    LEEDS AND HOLBECK STAFF PENSION SCHEME LIMITED - 2005-09-12
    icon of address 26 Sovereign Street, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-10-23 ~ 1999-04-12
    IIF 9 - Director → ME
    icon of calendar ~ 1991-07-15
    IIF 22 - Director → ME
  • 9
    YORKCO 134G LIMITED - 1998-05-26
    icon of address 169b Woodhouse Lane, Leeds, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    598,417 GBP2024-12-31
    Officer
    icon of calendar 1998-11-25 ~ 2014-11-19
    IIF 1 - Director → ME
  • 10
    LEEDS AND HOLBECK MORTGAGE FUNDING LIMITED - 2005-09-12
    icon of address 26 Sovereign Street, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-02-10
    IIF 14 - Director → ME
  • 11
    LEEDS, YORK AND NORTH YORKSHIRE CHAMBER OF COMMERCE AND INDUSTRY LTD - 2009-03-01
    LEEDS CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2008-10-07
    icon of address Devere House Vicar Lane, Little Germany, Bradford, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 2005-09-13
    IIF 5 - Director → ME
  • 12
    icon of address Martin House Grove Road, Boston Spa, Wetherby
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-26 ~ 2014-07-22
    IIF 11 - Director → ME
  • 13
    icon of address Martin House Grove Road, Boston Spa, Wetherby, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,560 GBP2023-04-30
    Officer
    icon of calendar 1999-07-26 ~ 2014-07-22
    IIF 12 - Director → ME
  • 14
    CABLE & WIRELESS COMMUNICATIONS (LEEDS) LIMITED - 2000-06-13
    BELL CABLEMEDIA (LEEDS) LIMITED - 1999-02-26
    JONES CABLE GROUP OF LEEDS LIMITED - 1995-02-01
    DAYNEW LIMITED - 1990-11-08
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-07 ~ 1994-07-22
    IIF 4 - Director → ME
  • 15
    CABLE & WIRELESS COMMUNICATIONS HOLDINGS (LEEDS) LIMITED - 2000-06-13
    BELL CABLEMEDIA HOLDINGS (LEEDS) LIMITED - 1999-02-25
    JONES CABLE GROUP OF LEEDS HOLDINGS LIMITED - 1995-02-02
    JETSQUARE PLC - 1993-03-03
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-07 ~ 1994-07-22
    IIF 15 - Director → ME
  • 16
    icon of address Rowner Road, Gosport, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-07-27
    IIF 17 - Director → ME
  • 17
    SWIVELTECHNOLOGY LIMITED - 2000-10-04
    SWIVEL TECHNOLOGIES LIMITED - 2004-02-19
    icon of address Regus City West, Building 3, Gelderd Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,152,909 GBP2022-03-31
    Officer
    icon of calendar 2001-01-01 ~ 2004-01-28
    IIF 2 - Director → ME
  • 18
    TABLEDOUBLE LIMITED - 1997-05-06
    icon of address Topps Tiles Thorpe Way, Grove Park, Enderby, Leicestershire
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 1997-05-27 ~ 2009-01-13
    IIF 23 - Director → ME
  • 19
    THORPE PARK (LEEDS) LIMITED - 2005-11-10
    EAST LEEDS DEVELOPMENTS (AUSTHORPE) LIMITED - 1995-12-20
    THORPE PARK (LEEDS) LIMITED - 1995-08-22
    EAST LEEDS DEVELOPMENTS (AUSTHORPE) LIMITED - 1995-02-17
    EAST LEEDS DEVELOPMENT COMPANY LIMITED - 1994-11-08
    SIMCO 414 LIMITED - 1991-12-31
    icon of address Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2005-10-05
    IIF 16 - Director → ME
  • 20
    JOHN WADDINGTON P L C - 1996-07-26
    icon of address Communisis House, Manston Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent, 14 offsprings)
    Officer
    icon of calendar ~ 1993-07-30
    IIF 21 - Director → ME
  • 21
    icon of address Communisis House, Manston Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    279,294 GBP2018-12-31
    Officer
    icon of calendar ~ 1993-07-27
    IIF 19 - Director → ME
  • 22
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-09-15
    IIF 10 - Director → ME
  • 23
    YORKSHIRE TELEVISION HOLDINGS PLC - 1992-08-24
    LEGIBUS EIGHTY-SIX LIMITED - 1981-12-31
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-09-15
    IIF 6 - 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.