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

Mrs Amanda Dawn Watts

    Related profiles found in government register
  • Mrs Amanda Dawn Watts
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12, Elphinstone Road, Highcliffe, Christchurch, BH23 5LL, England

      IIF 1
  • Mrs Amanda Dawn Watts
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Hurstbourne Avenue, Christchurch, BH23 4RQ, United Kingdom

      IIF 2
  • Mr Richard Paul Watts
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Elphinstone Road, Highcliffe, Christchurch, BH23 5LL, England

      IIF 3
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 4
  • Mr Paul Richard Watts
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Rosemary Cottage, Pyecombe Street, Pyecombe, West Sussex, BN45 7EE, England

      IIF 5
  • Mrs Amanda Watts
    English born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Watts, Richard Paul
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hurstbourne Avenue, Christchurch, BH23 4RQ, England

      IIF 7 IIF 8
    • 3, Higher Penmayne Meadows, Rock, Wadebridge, Cornwall, PL27 6FX, England

      IIF 9
  • Watts, Paul Richard
    British optometrist born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 17, Keymer Road, Hassocks, West Sussex, BN6 8AD, England

      IIF 10
  • Watts, Amanda Dawn
    British accountant and business manager born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Elphinstone Road, Highcliffe, Christchurch, BH23 5LL, England

      IIF 11
  • Watts, Amanda Dawn
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Elphinstone Road, Highcliffe, Christchurch, BH23 5LL, United Kingdom

      IIF 12
    • 16, Hurstbourne Avenue, Highcliffe, BH23 4RQ, England

      IIF 13
  • Mr Richard Paul Watts
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Elphinstone Road, Highcliffe, Dorset, BH23 5LL, England

      IIF 14
  • Mr Richard Watts
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Hurstbourne Avenue, Highcliffe, Dorset, BH23 4RQ, United Kingdom

      IIF 15 IIF 16
  • Mr Rich Watts
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Hurstbourne Avenue, Christchurch, BH23 4RQ, United Kingdom

      IIF 17
    • Unit 7, 7 Airfield Road, Christchurch, Dorset, BH23 3TQ, United Kingdom

      IIF 18
  • Watts, Paul
    British estate agent

    Registered addresses and corresponding companies
    • 56 Floral Farm, Wimborne, Dorset, BH21 3AU

      IIF 19
  • Watts, Amanda
    English born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Watts, Richard Paul
    British consultant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Elphinstone Road, Highcliffe, Christchurch, BH23 5LL, England

      IIF 21
    • Aviation Business Park, Enterprise Close, Christchurch, Dorset, BH23 6NX, United Kingdom

      IIF 22
  • Watts, Richard Paul
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Seaward Avenue, Bournemouth, United Kingdom, BH63SJ, United Kingdom

      IIF 23
    • 12, Elphinstone Road, Highcliffe, Christchurch, BH23 5LL, United Kingdom

      IIF 24
    • 9 Walkford Way, Highcliffe, Christchurch, Dorset, BH23 5LR, England

      IIF 25
    • 12 Elphinstone Road, 12 Elphinstone Road, 12 Elphinstone Road, Highcliffe, Dorset, BH23 5LL, United Kingdom

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • 54, Marshall St, London, W1F 9BH, United Kingdom

      IIF 28
  • Watts, Richard Paul
    British managing director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Walkford Way, Walkford, Christchurch, Dorset, BH23 5LR, England

      IIF 29
  • Watts, Richard Paul
    British marketing born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Walkford Way, Christchurch, BH23 5LR, England

      IIF 30
    • 9, Walkford Way, Christchurch, Dorset, BH235LR, England

      IIF 31
    • 9, Walkford Way, Highcliffe, Christchurch, BH23 5LR, United Kingdom

      IIF 32
    • 9, Walkford Way, Highcliffe, Christchurch, Dorset, BH23 5LR, United Kingdom

      IIF 33
  • Watts, Rich
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, 7 Airfield Road, Christchurch, Dorset, BH23 3TQ, United Kingdom

      IIF 34
  • Watts, Richard

    Registered addresses and corresponding companies
    • 9, Walkford Way, Christchurch, BH23 5LR, England

      IIF 35
  • Watts, Richard Paul

    Registered addresses and corresponding companies
    • 9, Walkford Way, Highcliffe, Christchurch, Dorset, BH23 5LR, United Kingdom

      IIF 36
  • Watts, Richard
    English born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Hurstbourne Avenue, Highcliffe, BH23 4RQ, England

      IIF 37
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    9 Nyanza Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    15,672 GBP2016-07-31
    Officer
    2016-06-09 ~ dissolved
    IIF 22 - Director → ME
  • 2
    9 Walkford Way, Christchurch, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-03 ~ dissolved
    IIF 30 - Director → ME
    2012-04-03 ~ dissolved
    IIF 35 - Secretary → ME
  • 3
    SEA MONSTER SUPPLY CO LTD - 2023-10-16
    Unit 7 7 Airfield Road, Christchurch, Dorset, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    7 Seaward Avenue, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 23 - Director → ME
  • 5
    12 Elphinstone Road, Highcliffe, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,055 GBP2019-07-31
    Officer
    2015-07-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    9 Walkford Way, Highcliffe, Christchurch, Dorset, England
    Dissolved Corporate (4 parents)
    Officer
    2014-09-19 ~ dissolved
    IIF 25 - Director → ME
  • 7
    20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-01-21 ~ dissolved
    IIF 27 - Director → ME
  • 8
    STATIK SPACE LTD - 2024-01-06
    20-22 Wenlock Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    276,605 GBP2024-12-31
    Officer
    2021-04-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 4 - Has significant influence or controlOE
  • 9
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,205 GBP2025-04-30
    Officer
    2018-04-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    QUINTET HOLDINGS LTD - 2023-07-05
    21 The Point Rockingham Road, Market Harborough, Leicestershire, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    145,164 GBP2023-03-31
    Person with significant control
    2024-04-05 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-27 ~ dissolved
    IIF 28 - Director → ME
  • 12
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-07 ~ dissolved
    IIF 24 - Director → ME
    IIF 12 - Director → ME
Ceased 12
  • 1
    9 Walkford Way, Christchurch, Dorset
    Dissolved Corporate
    Officer
    2012-08-10 ~ 2013-11-01
    IIF 31 - Director → ME
  • 2
    SEA MONSTER SUPPLY CO LTD - 2023-10-16
    Unit 7 7 Airfield Road, Christchurch, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-15 ~ 2024-08-05
    IIF 34 - Director → ME
  • 3
    29 Highland Road, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2009-11-14 ~ 2012-11-30
    IIF 32 - Director → ME
  • 4
    NURTURE AGENCY LTD - 2020-12-09
    69 Wilson Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,231,040 GBP2021-01-01 ~ 2021-12-31
    Officer
    2012-05-04 ~ 2024-01-13
    IIF 21 - Director → ME
    2016-03-14 ~ 2020-11-02
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-02
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    2016-04-06 ~ 2020-10-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Unit 317 India Mill Business Centre, Darwen, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,943 GBP2021-03-31
    Officer
    2015-03-02 ~ 2025-09-29
    IIF 10 - Director → ME
    Person with significant control
    2016-06-29 ~ 2025-09-29
    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
  • 6
    GRASP THE NETTLE LTD - 2023-07-05
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -212,448 GBP2023-03-31
    Officer
    2024-01-20 ~ 2024-08-05
    IIF 8 - Director → ME
  • 7
    Southfield, Kemerton, Tewkesbury, Gloucestershire, England
    Active Corporate (10 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    2021-04-22 ~ 2022-05-12
    IIF 9 - Director → ME
  • 8
    STATIK SPACE LTD - 2024-01-06
    20-22 Wenlock Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    276,605 GBP2024-12-31
    Officer
    2021-04-03 ~ 2024-06-30
    IIF 20 - Director → ME
    Person with significant control
    2021-04-03 ~ 2025-04-10
    IIF 6 - Has significant influence or control OE
  • 9
    SUPERLIFE LTD - 2013-05-07
    Stuart Rathmell Insolvency Egyptian Mill, Egyptian Street, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    216,111 GBP2015-06-30
    Officer
    2012-04-02 ~ 2015-07-29
    IIF 33 - Director → ME
    2012-04-02 ~ 2014-03-12
    IIF 36 - Secretary → ME
  • 10
    2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    271,592 GBP2024-05-31
    Officer
    2002-02-27 ~ 2010-11-30
    IIF 29 - Director → ME
    2002-02-27 ~ 2010-11-30
    IIF 19 - Secretary → ME
  • 11
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,205 GBP2025-04-30
    Officer
    2018-04-03 ~ 2025-05-01
    IIF 13 - Director → ME
    Person with significant control
    2018-04-03 ~ 2025-05-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    QUINTET HOLDINGS LTD - 2023-07-05
    21 The Point Rockingham Road, Market Harborough, Leicestershire, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    145,164 GBP2023-03-31
    Officer
    2024-01-20 ~ 2024-08-05
    IIF 7 - Director → ME
    Person with significant control
    2023-06-30 ~ 2024-02-26
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.