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

Watts, Simon

    Related profiles found in government register
  • Watts, Simon
    British director born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avonbank Studios, 36 Bridge Street, Christchurch, Dorset, BH23 1EB, England

      IIF 1
  • Watts, Simon
    British accountant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redbridge Farm, Dolmans Hill, Lytchett Matravers, Poole, BH16 6HP, England

      IIF 2
  • Watts, Simon
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Lydgate, Milford On Sea, Lymington, SO41 0LY, England

      IIF 3
  • Watts, Simon
    British accountant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avonbank Studios, 36 Bridge Street, Christchurch, Dorset, BH23 1EB, England

      IIF 4 IIF 5 IIF 6
    • icon of address 4, The Lydgate, Milford On Sea, Lymington, SO41 0LY, England

      IIF 7
  • Watts, Simon
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avonbank Studios, 36 Bridge Street, Christchurch, Dorset, BH23 1EB, England

      IIF 8 IIF 9 IIF 10
    • icon of address 4, The Lydgate, Milford On Sea, Lymington, SO41 0LY, England

      IIF 12 IIF 13
    • icon of address Redbridge Farm, Dolmans Hill, Lytchett Matravers, Poole, BH16 6HP, England

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 14 Redbridge Farm, Dolmans Hill, Lytchett Matravers, Poole, BH16 6HP, England

      IIF 17
    • icon of address Unit 14, Redbridge Farm, Dolmans Hill, Lytchett Matravers, Poole, Dorset, BH16 6HP, England

      IIF 18 IIF 19 IIF 20
  • Watts, Simon
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Lydgate, Milford On Sea, Lymington, Hampshire, SO41 0LY, England

      IIF 22
    • icon of address 4, The Lydgate, Milford On Sea, Lymington, SO41 0LY, England

      IIF 23
  • Watts, Simon
    British none born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redbridge Farm, Dolmans Hill, Lytchett Matravers, Poole, BH16 6HP, England

      IIF 24
  • Watts, Simon
    British company director born in November 1964

    Registered addresses and corresponding companies
    • icon of address 30 Danes Close, New Milton, Hampshire, BH25 7BU

      IIF 25
  • Watts, Simon
    British

    Registered addresses and corresponding companies
    • icon of address Avonbank Studios, 36 Bridge Street, Christchurch, Dorset, BH23 1EB, England

      IIF 26 IIF 27
  • Simon Watts
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lydgate House, 4 Lydgate, Milford On Sea, SO41 0LY, England

      IIF 28
  • Mr Simon Watts
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • Watts, Simon

    Registered addresses and corresponding companies
    • icon of address Avonbank Studios, 36 Bridge Street, Christchurch, Dorset, BH23 1EB, England

      IIF 44 IIF 45 IIF 46
    • icon of address 4, The Lydgate, Milford On Sea, Lymington, SO41 0LY, England

      IIF 49 IIF 50
    • icon of address 30 Danes Close, New Milton, Hampshire, BH25 7BU

      IIF 51
    • icon of address Redbridge Farm, Dolmans Hill, Lytchett Matravers, Poole, BH16 6HP, England

      IIF 52 IIF 53 IIF 54
    • icon of address Unit 14, Redbridge Farm, Dolmans Hill, Lytchett Matravers, Poole, Dorset, BH16 6HP, England

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 804, 1220 N Market Street, Wilmington, De 19801, United States
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-12-29 ~ now
    IIF 25 - Director → ME
    icon of calendar 2007-12-29 ~ now
    IIF 51 - Secretary → ME
  • 2
    icon of address 4 The Lydgate, Milford On Sea, Lymington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,599 GBP2023-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    icon of address Avonbank Studios, 36 Bridge Street, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-02-28
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-09-19 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    GRAHAM WEBB (BROMLEY) LIMITED - 2011-11-22
    icon of address Unit 14 Redbridge Farm, Dolmans Hill, Lytchett Matravers, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,587 GBP2019-12-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2015-10-01 ~ dissolved
    IIF 55 - Secretary → ME
  • 5
    icon of address Unit 14 Redbridge Farm, Dolmans Hill, Lytchett Matravers, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,549 GBP2019-12-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2015-10-01 ~ dissolved
    IIF 56 - Secretary → ME
  • 6
    icon of address Redbridge Farm Dolmans Hill, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    497,422 GBP2023-11-30
    Officer
    icon of calendar 2008-11-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 7
    icon of address Avonbank Studios, 36 Bridge Street, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    JOHN MICHAEL HAIR DESIGN GROUP LIMITED - 2017-07-25
    icon of address Redbridge Farm Dolmans Hill, Lytchett Matravers, Poole, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,304,159 GBP2021-09-30
    Officer
    icon of calendar 2011-07-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Redbridge Farm Dolmans Hill, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    -410,222 GBP2024-09-30
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Has significant influence or controlOE
  • 10
    icon of address Unit 14 Redbridge Farm Dolmans Hill, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    409,125 GBP2024-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    icon of address Avonbank Studios, 36 Bridge Street, Christchurch, Dorset
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-10-22 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2008-10-22 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Avonbank Studios, 36 Bridge Street, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-21 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2009-11-19 ~ dissolved
    IIF 44 - Secretary → ME
  • 13
    icon of address 4 The Lydgate, Milford On Sea, Lymington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -163,110 GBP2024-08-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 3 - Director → ME
    icon of calendar 2014-08-28 ~ now
    IIF 50 - Secretary → ME
  • 14
    icon of address Redbridge Farm Dolmans Hill, Lytchett Matravers, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    386,323 GBP2024-11-30
    Officer
    icon of calendar 2013-11-06 ~ now
    IIF 16 - Director → ME
    icon of calendar 2013-11-06 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 15
    icon of address Redbridge Farm Dolmans Hill, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,501,310 GBP2024-07-30
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 14 - Director → ME
    icon of calendar 2014-01-30 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Avonbank Studios, 36 Bridge Street, Christchurch, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 6 - Director → ME
  • 17
    icon of address 4 The Lydgate, Milford On Sea, Lymington, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -247,319 GBP2024-08-31
    Officer
    icon of calendar 2007-08-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Has significant influence or controlOE
  • 18
    icon of address 4 The Lydgate, Milford On Sea, Lymington, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    icon of address 4 The Lydgate, Milford On Sea, Lymington, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,617 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 20
    TEAM ROCKET RJN LTD - 2023-11-13
    JENSON TEAM ROCKET RJN LTD - 2021-01-21
    icon of address Lydgate House, 4 Lydgate, Milford On Sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -372,379 GBP2024-02-28
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    WOODBURY HOLDINGS (UK) LIMITED - 2014-02-18
    ZODIAK RESOURCES LIMITED - 2006-01-16
    icon of address Redbridge Farm Dolmans Hill, Lytchett Matravers, Poole, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    439,500 GBP2019-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2020-09-01
    IIF 19 - Director → ME
    icon of calendar 2015-10-01 ~ 2020-09-16
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-16
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Has significant influence or control OE
  • 2
    GRAHAM'S WEB (HAIR) LIMITED - 1979-12-31
    icon of address Redbridge Farm Dolmans Hill, Lytchett Matravers, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,704 GBP2019-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2020-06-18
    IIF 21 - Director → ME
    icon of calendar 2015-10-01 ~ 2020-09-16
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-18
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Has significant influence or control OE
  • 3
    JOHN MICHAEL HAIR DESIGN GROUP LIMITED - 2017-07-25
    icon of address Redbridge Farm Dolmans Hill, Lytchett Matravers, Poole, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,304,159 GBP2021-09-30
    Officer
    icon of calendar 2011-07-05 ~ 2017-08-21
    IIF 27 - Secretary → ME
  • 4
    icon of address Avonbank Studios, 36 Bridge Street, Christchurch, Dorset, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    355,967 GBP2017-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2017-08-18
    IIF 10 - Director → ME
  • 5
    icon of address Avonbank Studios, 36 Bridge Street, Christchurch, Dorset
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-14 ~ 2015-02-01
    IIF 11 - Director → ME
    icon of calendar 2012-11-01 ~ 2014-06-01
    IIF 45 - Secretary → ME
  • 6
    icon of address 4 The Lydgate, Milford On Sea, Lymington, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -247,319 GBP2024-08-31
    Officer
    icon of calendar 2013-04-01 ~ 2017-09-14
    IIF 46 - Secretary → ME
  • 7
    icon of address Avonbank Studios, 36 Bridge Street, Christchurch, Dorset
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-14 ~ 2014-05-01
    IIF 9 - Director → ME
    icon of calendar 2012-09-14 ~ 2014-05-01
    IIF 47 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.