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

Watney, Richard John Moncaster

    Related profiles found in government register
  • Watney, Richard John Moncaster
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Quinnings, Malthouse Lane, West Ashling, Chichester, PO18 8DZ, England

      IIF 1
    • icon of address Hayes Grange Farm, Stane Street, Slinfold, Horsham, West Sussex, RH13 0RE, United Kingdom

      IIF 2
  • Watney, Richard John Moncaster
    British business manager born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Broadbridge Business Centre, Delling Lane, Bosham, West Sussex, PO18 8NF

      IIF 3
  • Watney, Richard John Moncaster
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, England

      IIF 4
    • icon of address Mermaid Cottage, Shore Road, Bosham, West Sussex, PO18 8QL

      IIF 5 IIF 6 IIF 7
    • icon of address Mermaid Cottage, Shore Road, Bosham, Chichester, PO18 8QL, United Kingdom

      IIF 9
    • icon of address Unit 4-6, Second Floor Europoint House, 5-11 Lavington Street, London, SE1 0NZ

      IIF 10
  • Watney, Richard John Moncaster
    British software born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mermaid Cottage, Shore Road, Bosham, West Sussex, PO18 8QL

      IIF 11
  • Watney, Richard John Moncaster
    British self-employed born in April 1964

    Registered addresses and corresponding companies
    • icon of address Tithebarns Cottage Tithebarns Farm, Tithebarns Lane Send, Woking, Surrey, GU23 7LE

      IIF 12
  • Watney, Richard John Moncaster
    British director

    Registered addresses and corresponding companies
    • icon of address Mermaid Cottage, Shore Road, Bosham, West Sussex, PO18 8QL

      IIF 13
  • Mr Richard John Moncaster Watney
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 14
  • Mr Richard John Moncaster Watney
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, EN5 5TZ, England

      IIF 15
    • icon of address C/o Stiles Harold Williams, Lees House, 21-33 Dyke Road, Brighton, BN1 3FE, England

      IIF 16
child relation
Offspring entities and appointments
Active 2
  • 1
    BIN WEEVILS LIMITED - 2014-08-19
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    4,925 GBP2020-03-31
    Officer
    icon of calendar 2009-12-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 2
    HOWTOMOTIVATEATEAM.COM LIMITED - 2015-06-26
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    224,317 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    RIGHTTRUE LIMITED - 1988-03-25
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-09-27
    IIF 12 - Director → ME
  • 2
    RACEGREEN LTD - 1998-02-05
    PIX FX LIMITED - 1999-06-15
    icon of address Centaur House, Ancells Road, Fleet, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1998-01-28 ~ 2002-07-05
    IIF 5 - Director → ME
  • 3
    PIX FX LIMITED - 1998-02-05
    TRIPOD TECHNOLOGIES LIMITED - 1999-06-09
    icon of address Centaur House, Ancells Road, Fleet, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1998-01-28 ~ 2002-07-05
    IIF 8 - Director → ME
  • 4
    OVAL (1450) LIMITED - 2000-01-17
    icon of address Centaur House, Ancells Road, Fleet, England
    Active Corporate (3 parents)
    Equity (Company account)
    -39,830 GBP2024-03-31
    Officer
    icon of calendar 2000-01-10 ~ 2002-07-05
    IIF 6 - Director → ME
    icon of calendar 2000-01-10 ~ 2002-07-05
    IIF 13 - Secretary → ME
  • 5
    icon of address Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-02-01 ~ 2024-04-05
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 38 Churchill Park, Colwick, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,977 GBP2024-12-31
    Officer
    icon of calendar 2009-10-19 ~ 2011-07-26
    IIF 3 - Director → ME
  • 7
    THE BIG BRA BAR LIMITED - 2013-01-16
    icon of address C12 Marquis Court Marquisway, Team Valley, Gateshead, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ 2014-05-06
    IIF 9 - Director → ME
  • 8
    REPORO LIMITED - 2012-07-18
    SMARTMARKET TECHNOLOGIES LIMITED - 2004-04-15
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,485,842 GBP2016-03-31
    Officer
    icon of calendar 2003-10-17 ~ 2009-12-06
    IIF 7 - Director → ME
    icon of calendar 2015-07-09 ~ 2015-09-04
    IIF 10 - Director → ME
  • 9
    icon of address Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-06 ~ 2007-12-05
    IIF 11 - Director → ME
  • 10
    COCK-A-HOOP LTD - 2016-02-20
    icon of address Hayes Grange Farm Stane Street, Slinfold, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -232,096 GBP2024-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2025-11-01
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.