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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ian James Watson

    Related profiles found in government register
  • Mr Ian James Watson
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Mews, 6 Oxhill Farm, High Lane, Maltby, Middlesbrough, TS8 0BG, United Kingdom

      IIF 1
    • The Old Mews, 6 Oxhill Farm, High Lane, Maltby, Middlesbrough, Cleveland, TS8 0BG, United Kingdom

      IIF 2
  • Mr Ian James Watson
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 3
    • 26 Western Road, Branksome Park, Poole, Dorset, BH13 7BP

      IIF 4
    • 26, Western Road, Poole, Dorset, BH13 7BP

      IIF 5 IIF 6
    • 26, Western Road, Poole, Dorset, BH13 7BP, England

      IIF 7
    • 34, Station Road, Poole, BH14 8UD, England

      IIF 8
  • Watson, Ian James
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Mews, 6 Oxhill Farm, High Lane, Maltby, Middlesbrough, Cleveland, TS8 0BG, United Kingdom

      IIF 9
  • Watson, Ian James
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Mews, 6 Oxhill Farm, Maltby, Middlesbrough, TS8 0BG

      IIF 10
  • Watson, Ian James
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 11
    • 10-14 Accommodation Road, Golders Green, London, NW11 8ED, United Kingdom

      IIF 12
    • 26, Western Road, Poole, Dorset, BH13 7BP

      IIF 13
    • 26, Western Road, Poole, Dorset, BH13 7BP, England

      IIF 14
    • 34, Station Road, Poole, Dorset, BH14 8UD, England

      IIF 15
    • Unit 26 The Glenmore Centre, Fancy Road, Poole, BH12 4FB, England

      IIF 16
  • Watson, Ian James
    British ceo born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 26, Western Road, Branksome Park, Poole, Dorset, BH13 7BP

      IIF 17 IIF 18
  • Watson, Ian James
    British co director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 26, Western Road, Branksome Park, Poole, Dorset, BH13 7BP

      IIF 19
  • Watson, Ian James
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 20
  • Watson, Ian James
    British company director born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 Heatherhouse Road, Irvine, Ayrshire, KA12 8HQ

      IIF 21
  • Watson, Ian James
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 22 IIF 23
    • 10-14, Accommodation Road, Golders Green, London, NW11 8ED

      IIF 24
    • 10-14 Accommodation Road, Golders Green, London, NW11 8ED, United Kingdom

      IIF 25
    • 10-14 Accommodation Road, Golders Green, London, NW11 8ED

      IIF 26 IIF 27
    • 10-14 Accomodation Road, Golders Green, London, NW11 8ED, United Kingdom

      IIF 28
    • 26, Western Road, Branksome Park, Poole, Dorset, BH13 7BP

      IIF 29 IIF 30
    • 26, Western Road, Poole, Dorset, BH13 7BP, England

      IIF 31
    • 26, Western Road, Poole, Dorset, BH13 7BP, United Kingdom

      IIF 32
    • 34, Station Road, Poole, Dorset, BH14 8UD, England

      IIF 33
  • Watson, Ian James
    British lawyer born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 34
    • 10-14, Accommodation Road, Golders Green, London, NW11 8ED, England

      IIF 35 IIF 36
  • Watson, Ian James
    British manager born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 37
  • Watson, Ian James
    British proposed director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 38
  • Watson, Ian James
    British born in February 1963

    Registered addresses and corresponding companies
    • 7 Marlings Close, Chislehurst, Kent, BR7 6RL

      IIF 39
  • Watson, Ian James
    British company director born in February 1963

    Registered addresses and corresponding companies
  • Watson, Ian James
    British director born in February 1963

    Registered addresses and corresponding companies
    • 6 De Pirenore, Hazelmere, Buckinghamshire, HP15 7FQ

      IIF 45
  • Watson, Ian James
    British

    Registered addresses and corresponding companies
    • 7 Marlings Close, Chislehurst, Kent, BR7 6RL

      IIF 46
    • 6 De Pirenore, Hazelmere, Buckinghamshire, HP15 7FQ

      IIF 47
    • 2 Heatherhouse Road, Irvine, Ayrshire, KA12 8HQ

      IIF 48
  • Watson, Ian James
    British ceo

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 49
    • 26, Western Road, Branksome Park, Poole, Dorset, BH13 7BP

      IIF 50
  • Watson, Ian James
    British co director

    Registered addresses and corresponding companies
    • 26, Western Road, Branksome Park, Poole, Dorset, BH13 7BP

      IIF 51
  • Watson, Ian James
    British company director

    Registered addresses and corresponding companies
    • 7 Marlings Close, Chislehurst, Kent, BR7 6RL

      IIF 52
    • 26, Western Road, Poole, Dorset, BH13 7BP

      IIF 53
  • Watson, Ian James
    British director

    Registered addresses and corresponding companies
    • 6 De Pirenore, Hazelmere, Buckinghamshire, HP15 7FQ

      IIF 54 IIF 55 IIF 56
    • 10-14 Accommodation Road, Golders Green, London, NW11 8ED

      IIF 57
  • Watson, Ian James
    British lawyer

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 58
  • Watson, Ian James
    British manager

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 59
  • Watson, Ian James

    Registered addresses and corresponding companies
    • 6 De Pirenore, Hazelmere, Buckinghamshire, HP15 7FQ

      IIF 60
child relation
Offspring entities and appointments 39
  • 1
    ASHTONS REAL ESTATE LIMITED
    - now 06712848
    MYACASA CONTRACTS LIMITED
    - 2009-07-21 06712848 07051694
    10-14 Accommodation Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 18 - Director → ME
    2008-10-01 ~ dissolved
    IIF 50 - Secretary → ME
  • 2
    BEADY EYE VENTURES LIMITED
    06935775
    10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    2009-06-16 ~ dissolved
    IIF 29 - Director → ME
  • 3
    BIGDNA LTD
    SC311480
    1 Millar Grove, Hamilton, Scotland
    Active Corporate (14 parents, 1 offspring)
    Officer
    2008-09-09 ~ 2013-07-19
    IIF 17 - Director → ME
  • 4
    CAMITRI TECHNOLOGIES LIMITED
    - now 05276622 06480545
    ICIPR LIMITED
    - 2008-01-31 05276622
    WINNING ENTERPRISES LIMITED
    - 2005-01-31 05276622
    10-14 Accommodation Road, London
    Dissolved Corporate (10 parents)
    Officer
    2004-11-03 ~ 2008-04-30
    IIF 45 - Director → ME
    2004-11-03 ~ 2008-04-30
    IIF 55 - Secretary → ME
  • 5
    CLUSTERPOINT (UK) LIMITED
    10253167
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-27 ~ dissolved
    IIF 22 - Director → ME
  • 6
    CLUSTERPOINT GROUP LIMITED
    09366103
    C12 Marquis Court, Team Valley, Gateshead
    Dissolved Corporate (10 parents)
    Officer
    2014-12-23 ~ 2016-08-17
    IIF 24 - Director → ME
  • 7
    CRYO SALES LTD
    13170235
    34 Station Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Officer
    2021-02-01 ~ now
    IIF 15 - Director → ME
  • 8
    CRYOLABSMOBILE LIMITED
    12814058
    26 Western Road, Poole, England
    Active Corporate (3 parents)
    Officer
    2020-08-14 ~ now
    IIF 16 - Director → ME
  • 9
    CRYOTHERAPY LABS LIMITED
    10842302
    26 Western Road, Poole, Dorset, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2017-06-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-06-29 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    EXA INFRASTRUCTURE IM UK LIMITED - now
    INTEROUTE MEDIA SERVICES LIMITED - 2023-05-11
    VIRTUE MEDIA SERVICES LIMITED. - 2003-08-28
    VIRTUE BROADCASTING LIMITED
    - 2002-11-27 03617043 03901656... (more)
    VIRTUE INTERACTIVE LIMITED - 2000-02-23
    5th Floor 40 Strand, London, United Kingdom
    Active Corporate (33 parents)
    Officer
    2002-06-25 ~ 2002-11-26
    IIF 41 - Director → ME
  • 11
    FIRST STEPS (NURSERY SCHOOLS) LIMITED
    SC163269
    20 Greenhill Avenue, Giffnock, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    1996-02-09 ~ 2023-01-31
    IIF 21 - Director → ME
    1996-02-09 ~ 2023-01-31
    IIF 48 - Secretary → ME
  • 12
    HYPERMANCER LIMITED
    - now 09306323 08938610
    NARRATIF LIMITED
    - 2015-01-22 09306323 08938610
    10-14 Accomodation Road Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    2014-11-11 ~ dissolved
    IIF 28 - Director → ME
  • 13
    IBL REALISATIONS LIMITED - now
    IMMEDIA BROADCAST LIMITED - 2026-03-10
    STORM DIGITAL BROADCASTING LIMITED - 2003-11-26
    STORM RADIO LIMITED
    - 2001-05-16 03873102
    TORNADO RADIO LIMITED
    - 2000-03-14 03873102
    C/o Rsm Uk Restructuring Advisory Llp, Highfield Court Tollgate Chandler's Ford, Eastleigh
    In Administration Corporate (23 parents, 8 offsprings)
    Officer
    1999-11-22 ~ 2000-06-21
    IIF 39 - Director → ME
    2000-03-14 ~ 2000-08-07
    IIF 46 - Secretary → ME
  • 14
    IJW DEVELOPMENTS LIMITED
    09876962
    26 Western Road Branksome Park, Poole, Dorset
    Active Corporate (1 parent)
    Officer
    2015-11-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 15
    IMPRIMATUR CAPITAL CORPORATE FINANCE LIMITED
    05931978
    10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (6 parents)
    Officer
    2006-09-12 ~ dissolved
    IIF 26 - Director → ME
    2006-09-12 ~ dissolved
    IIF 57 - Secretary → ME
  • 16
    IMPRIMATUR CAPITAL HOLDINGS LIMITED
    - now 04583297 09665469
    IMPRIMATUR CAPITAL LIMITED
    - 2015-08-04 04583297 09665469... (more)
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2002-11-30 ~ 2024-08-01
    IIF 37 - Director → ME
    2002-11-30 ~ 2024-08-01
    IIF 59 - Secretary → ME
  • 17
    IMPRIMATUR CAPITAL LIMITED
    - now 09665469 04583297
    IMPRIMATUR CAPITAL PLC
    - 2016-04-05 09665469 04583297
    IMPRIMATUR CAPITAL LIMITED
    - 2015-08-17 09665469 04583297
    IMPRIMATUR CAPITAL HOLDINGS LIMITED
    - 2015-08-04 09665469 04583297
    Suite 3, Avery House, 69 North St, Brighton
    Liquidation Corporate (14 parents, 1 offspring)
    Officer
    2015-07-01 ~ 2024-08-01
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or control OE
  • 18
    IMPRIMATUR INVESTMENT MANAGEMENT LIMITED
    09040219
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-05-14 ~ dissolved
    IIF 23 - Director → ME
  • 19
    IMPRIMATUR NEW DAWN LIMITED
    09580783
    10-14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-08 ~ dissolved
    IIF 25 - Director → ME
  • 20
    INFORMATION GOVERNANCE HOLDINGS LIMITED
    - now 04938597 04997795
    VENTURE SOFTWARE ALLIANCE LTD
    - 2006-11-23 04938597
    C/o Bates Nvh Solicitors Regent House, 123 High Street, Odiham, Hants
    Dissolved Corporate (7 parents)
    Officer
    2003-11-26 ~ 2007-04-23
    IIF 47 - Secretary → ME
  • 21
    KAN-BUD HOMES LIMITED
    14566833
    34 Station Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    LETZONE LIMITED
    04586837
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (8 parents, 5 offsprings)
    Officer
    2002-11-14 ~ 2024-08-01
    IIF 34 - Director → ME
    2002-11-14 ~ 2024-08-01
    IIF 58 - Secretary → ME
  • 23
    LIBERA NETWORK LIMITED
    - now 06556193
    LIBERA ADVISORS LIMITED
    - 2008-06-09 06556193
    METROREALM LIMITED
    - 2008-05-13 06556193
    10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (7 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 27 - Director → ME
    2008-05-09 ~ 2008-06-12
    IIF 56 - Secretary → ME
  • 24
    MYACASA CONSTRUCTION LIMITED
    - now 06455392
    MYACASA DEVELOPMENTS LIMITED
    - 2008-03-26 06455392 06544034
    BRANPOINT LIMITED
    - 2008-01-28 06455392
    23 Canford Cliffs Road, Poole, England
    Dissolved Corporate (7 parents)
    Officer
    2007-12-18 ~ 2019-05-15
    IIF 19 - Director → ME
    2007-12-18 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-01-02
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    MYACASA CONTRACTS LIMITED
    07051694 06712848
    10-14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-10-21 ~ dissolved
    IIF 32 - Director → ME
  • 26
    MYACASA DEVELOPMENTS LIMITED
    06544034 06455392
    26 Western Road, Poole, Dorset
    Active Corporate (7 parents)
    Officer
    2008-03-26 ~ now
    IIF 13 - Director → ME
    2008-03-26 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2020-03-18 ~ 2024-03-25
    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
  • 27
    MYACASA PROJECTS LTD
    10205604
    26 Western Road, Poole, Dorset, England
    Dissolved Corporate (5 parents)
    Officer
    2016-05-28 ~ dissolved
    IIF 31 - Director → ME
  • 28
    NARRATIF LIMITED
    - now 08938610 09306323
    HYPERMANCER LIMITED
    - 2015-01-22 08938610 09306323
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2014-03-13 ~ dissolved
    IIF 38 - Director → ME
  • 29
    NEW DAWN CAPITAL LIMITED
    08469297
    10-14 Accommodation Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 36 - Director → ME
  • 30
    ORBISIP LIMITED
    - now 05934476
    STIPR LIMITED
    - 2007-02-01 05934476
    RULE OF THUMB LIMITED
    - 2006-10-26 05934476 06765449
    10-14 Accomodation Road, Golders Green, London
    Dissolved Corporate (6 parents)
    Officer
    2006-09-26 ~ 2007-05-23
    IIF 54 - Secretary → ME
  • 31
    PE & D LIMITED
    06212332
    The Old Mews, 6 Oxhill Farm, Maltby, Middlesbrough
    Dissolved Corporate (2 parents)
    Officer
    2007-04-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    PIPING DESIGN AND ENGINEERING LIMITED
    14551254
    The Old Mews, 6 Oxhill Farm High Lane, Maltby, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-12-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    PRE-EMPTION LIMITED
    - now 03998819
    LAW 2160 LIMITED - 2000-06-05
    Carmelite 50 Victoria Embankment, London
    Dissolved Corporate (8 parents)
    Officer
    2000-07-10 ~ 2002-10-31
    IIF 42 - Director → ME
  • 34
    QS BIODIESEL LIMITED
    - now 05812969
    QUICKSILVER LIMITED
    - 2008-05-16 05812969
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2015-06-08 ~ dissolved
    IIF 20 - Director → ME
    2006-05-15 ~ 2008-06-12
    IIF 60 - Secretary → ME
    2008-12-08 ~ dissolved
    IIF 49 - Secretary → ME
  • 35
    TRANSFERENCIA LIMITED
    06952316
    10-14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 30 - Director → ME
  • 36
    TRINITY PRESS LIMITED
    - now 02520419
    CANUDEN LIMITED - 1990-12-18
    C/o Griffiths, Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate (8 parents)
    Officer
    1995-05-17 ~ 1996-01-26
    IIF 40 - Director → ME
  • 37
    VIRTUE CORPORATE SERVICES LIMITED. - now
    STREAMWAY NETCASTING LIMITED
    - 2002-11-27 03929201
    C/o World Television, 18 King William Street, London
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    2002-07-29 ~ 2002-11-26
    IIF 43 - Director → ME
  • 38
    WORLD TELEVISION GROUP PLC. - now
    VIRTUE BROADCASTING PLC - 2004-10-19
    TORNADO VIRTUE PLC
    - 2002-12-20 03901656
    TORNADO GROUP PLC
    - 2002-06-25 03901656
    24 Conduit Place, London
    Dissolved Corporate (30 parents)
    Officer
    2000-01-21 ~ 2002-11-26
    IIF 44 - Director → ME
    2000-01-21 ~ 2000-07-17
    IIF 52 - Secretary → ME
  • 39
    ZEPHYR VENTURE CORPORATION LIMITED
    08483516
    10-14 Accommodation Road, Golders Green, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 35 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.