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 Steven James Watkins

    Related profiles found in government register
  • Mr Steven James Watkins
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Winsu Avenue, Preston, Paignton, Devon, TQ3 1QG, England

      IIF 1
  • Mr Steven James Watkins
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Lemon Street, Truro, Cornwall, TR1 2LS, United Kingdom

      IIF 2
  • Watkins, Steven James
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Winsu Avenue, Preston, Paignton, Devon, TQ3 1QG, England

      IIF 3
  • Watkins, Steven James
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Winsu Avenue, Preston, Paignton, TQ3 1QG, England

      IIF 4
  • Watkins, Steven James
    British company director born in December 1966

    Registered addresses and corresponding companies
  • Watkins, Steven James
    British director born in December 1966

    Registered addresses and corresponding companies
  • Watkins, Steven James
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gordon House, 15 Gordon Road, Portslade, Brighton, East Sussex, BN41 1GL, United Kingdom

      IIF 15
    • icon of address 25 Lemon Street, Truro, Cornwall, TR1 2LS, United Kingdom

      IIF 16
  • Watkins, Steven James
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park Crescent, Falmouth, Cornwall, TR11 2DL, United Kingdom

      IIF 17
    • icon of address 1, Somerset Place, Teignmouth, Devon, TQ14 8EP, United Kingdom

      IIF 18
  • Watkins, Steven James
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watkins, Steven James
    British investor born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Park Crescent, Falmouth, Cornwall, TR11 2DL

      IIF 33
    • icon of address 1, Park Crescent, Falmouth, Cornwall, TR11 2DL, United Kingdom

      IIF 34
  • Watkins, Steven James
    British director

    Registered addresses and corresponding companies
    • icon of address Roscownans, Old Kea, Truro, Cornwall, TR3 6AX

      IIF 35 IIF 36
  • Watkins, Steven James

    Registered addresses and corresponding companies
    • icon of address 5, Winsu Avenue, Preston, Paignton, Devon, TQ3 1QG, England

      IIF 37
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 1 Park Crescent, Falmouth, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 33 - Director → ME
  • 2
    PEPPERWORK LIMITED - 2012-04-19
    icon of address 1 Park Crescent, Falmouth, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 1 Park Crescent, Falmouth, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 34 - Director → ME
  • 4
    MAGIC TECHNOLOGIES LIMITED - 2012-04-19
    icon of address 15 Gordon Road, Portslade, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 1 Park Crescent, Falmouth, Cornwall
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 5 Winsu Avenue, Preston, Paignton, Devon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -50,580 GBP2017-05-31
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2013-05-17 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 25 Lemon Street, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    INDEPENDENT DRAINAGE ASSOCIATES LTD. - 2002-02-26
    icon of address Homeserve, Cable Drive, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2021-04-30
    Officer
    icon of calendar 2009-05-01 ~ 2011-01-27
    IIF 23 - Director → ME
    icon of calendar 2001-09-21 ~ 2005-06-29
    IIF 13 - Director → ME
  • 2
    SLIP CONTROL LIMITED - 2013-02-27
    icon of address Windsor House, Lime Avenue, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2012-12-04
    IIF 18 - Director → ME
  • 3
    INDEPENDENT INSPECTIONS LIMITED - 2022-04-22
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2011-01-27
    IIF 27 - Director → ME
  • 4
    INDEPENDENT INSPECTIONS HOLDINGS LIMITED - 2022-04-22
    SRW HOLDINGS LIMITED - 2006-05-23
    JOKASTDA LIMITED - 2004-01-06
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    157,242 GBP2021-04-30
    Officer
    icon of calendar 2009-05-01 ~ 2011-01-27
    IIF 21 - Director → ME
  • 5
    ACTIVE SERVICES GROUP LIMITED - 2006-06-23
    ANSA UTILITIES LIMITED - 2022-06-10
    icon of address 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-05-01 ~ 2011-01-27
    IIF 28 - Director → ME
    icon of calendar 1999-06-21 ~ 2005-06-29
    IIF 10 - Director → ME
    icon of calendar 1999-06-21 ~ 2001-09-21
    IIF 36 - Secretary → ME
  • 6
    OSS TECHNICAL SERVICES LIMITED - 2002-02-20
    ANSA SURVEYING LIMITED - 2022-06-13
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2001-09-21 ~ 2005-06-29
    IIF 11 - Director → ME
    icon of calendar 2009-05-01 ~ 2011-01-27
    IIF 29 - Director → ME
  • 7
    A S G MIDLANDS LIMITED - 2001-02-26
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2009-05-01 ~ 2011-01-27
    IIF 24 - Director → ME
    icon of calendar 1999-06-21 ~ 2005-06-29
    IIF 12 - Director → ME
    icon of calendar 1999-06-21 ~ 2001-09-21
    IIF 35 - Secretary → ME
  • 8
    DRAINAGE SOLUTIONS UK LIMITED - 2003-07-24
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2009-05-01 ~ 2011-01-27
    IIF 31 - Director → ME
  • 9
    HOME AND COMFORTS LIMITED - 2012-01-26
    SHELFCO (NO. 3513) LIMITED - 2008-02-04
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2008-02-18 ~ 2011-01-27
    IIF 32 - Director → ME
  • 10
    PINCO 2072 LIMITED - 2004-02-11
    ANSA EBT TRUSTEES LIMITED - 2011-10-21
    ANSA TRAINING LIMITED - 2011-09-26
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2021-04-30
    Officer
    icon of calendar 2009-05-01 ~ 2011-01-27
    IIF 30 - Director → ME
    icon of calendar 2005-05-18 ~ 2005-06-29
    IIF 5 - Director → ME
  • 11
    INHOCO 3061 LIMITED - 2004-07-16
    ANSA HOLDINGS LIMITED - 2011-10-21
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2021-04-30
    Officer
    icon of calendar 2004-05-14 ~ 2005-06-29
    IIF 7 - Director → ME
    icon of calendar 2009-05-01 ~ 2011-01-27
    IIF 26 - Director → ME
  • 12
    ANSA GROUP LIMITED - 2011-10-21
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2001-09-19 ~ 2005-06-29
    IIF 14 - Director → ME
    icon of calendar 2009-05-01 ~ 2011-01-27
    IIF 25 - Director → ME
  • 13
    INHOCO 3504 LIMITED - 2011-04-12
    icon of address 4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Liquidation Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2009-06-08 ~ 2011-01-27
    IIF 17 - Director → ME
  • 14
    icon of address Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,203,812 GBP2022-09-28
    Officer
    icon of calendar 2012-04-20 ~ 2013-01-21
    IIF 15 - Director → ME
  • 15
    icon of address Garden Works Charleywood Road, Knowsley Industrial Park, Liverpool, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,615,286 GBP2018-03-31
    Officer
    icon of calendar 2008-05-01 ~ 2008-09-24
    IIF 9 - Director → ME
  • 16
    CHASE GARDINER LTD - 2019-09-05
    icon of address 12 Vaughan Parade, Torquay, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,370 GBP2021-01-31
    Officer
    icon of calendar 2017-07-31 ~ 2018-01-23
    IIF 4 - Director → ME
  • 17
    TERMINIX LIMITED - 2003-04-14
    PETER COX LIMITED - 1997-12-22
    ECOLAB SERVICES LIMITED - 2004-04-01
    TERMINIX PETER COX LIMITED - 1999-07-08
    STATGO LIMITED - 1990-11-19
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-11 ~ 2009-06-26
    IIF 8 - Director → ME
  • 18
    DYNO GROUP PLC - 2004-09-17
    MAVINWOOD PLC. - 2010-09-08
    icon of address 8 Beam Reach, Coldharbour Lane, Rainham, Essex, England
    Active Corporate (7 parents, 20 offsprings)
    Officer
    icon of calendar 2005-06-29 ~ 2009-06-26
    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 12 November 2025 and licensed under the Open Government Licence v3.0.