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

Watt, John

    Related profiles found in government register
  • Watt, John
    British born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 Colleonard Road, Banff, Banffshire, AB45 1DZ

      IIF 1 IIF 2
    • 1a, Cluny Square, Buckie, AB56 1AH, Scotland

      IIF 3
    • 26-30, Marine Place, Buckie, AB56 1UT, Scotland

      IIF 4 IIF 5
    • Ufs Limited, 27 Commercial Road, Buckie, AB56 1UN

      IIF 6
    • Units 1 & 2, Old School, Cawdor, Nairn, IV12 5BL, United Kingdom

      IIF 7
  • Watt, John
    British company director born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Colleonard Road, Banff, AB45 1DZ

      IIF 8
    • 10, Colleonard Road, Banff, AB45 1DZ, Scotland

      IIF 9
    • 10 Colleonard Road, Banff, Banffshire, AB45 1DZ

      IIF 10
  • Watt, John
    British director born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 Colleonard Road, Banff, Banffshire, AB45 1DZ

      IIF 11 IIF 12
    • 16 Castle Street, Banff, AB45 1DL, Scotland

      IIF 13
  • Watt, John
    British none born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 Colleonard Road, Banff, AB45 1DZ, United Kingdom

      IIF 14
  • Watt, John
    British born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Brodick Road, Fraserburgh, Aberdeenshire, AB43 9TT, United Kingdom

      IIF 15
  • Watt, John
    British accountant born in January 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Ashley Gardens, Edinburgh, EH11 1RW, Scotland

      IIF 16
  • Watt, John
    British certified accountant born in January 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Ashley Gardens, Edinburgh, EH11 1RW, Scotland

      IIF 17
  • Watt, John
    British born in August 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 55, Grattan Place, Fraserburgh, AB43 9SD, Scotland

      IIF 18
  • Watt, John
    British operations director born in August 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24 Rubislaw Terrace, Aberdeen, AB10 1XE

      IIF 19
  • Watt, John
    born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 Colleonard Road, Banff, , AB45 1DZ,

      IIF 20
    • 10 Colleonard Road, Banff, AB45 1DZ

      IIF 21
  • Mr John Watt
    British born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26-30, Marine Place, Buckie, AB56 1UT, Scotland

      IIF 22
    • Ufs Limited, 27 Commercial Road, Buckie, AB56 1UN

      IIF 23
    • 59, Queens Road, Fraserburgh, Aberdeenshire, AB43 9PS

      IIF 24
    • Berachah, 5 Greenbank Road, Fraserburgh, AB43 7GA

      IIF 25
  • Watt, John
    British fisherman born in October 1944

    Registered addresses and corresponding companies
    • 2 Firth Drive, Gardenstown, Banff, Banffshire, AB45 3YE

      IIF 26
  • Watt, John
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morven View, Gowan Hill, Banff, Banffshire, AB45 2DR, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Ufs Limited, 27 Commercial Road, Buckie, AB56 1UN

      IIF 30 IIF 31
  • Watt, John
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom

      IIF 32
  • Mr John Watt
    British born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Brodick Road, Fraserburgh, AB43 9TT, Scotland

      IIF 33
  • Watt, John
    British fisherman born in August 1928

    Registered addresses and corresponding companies
    • Kemrie 136 Gellymill Street, Macduff, Banffshire, AB44 1XD

      IIF 34
  • Mr John Watt
    British born in January 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26 Ashley Gardens, Edinburgh, Midlothian, EH11 1RW

      IIF 35
  • Mr John Watt
    British born in August 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 55, Grattan Place, Fraserburgh, AB43 9SD, Scotland

      IIF 36
  • Watt, John
    British director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berachah, 5 Greenbank Road, Fraserburgh, Aberdeenshire, AB43 7GA

      IIF 37
  • Watt, John
    British fisherman born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berachah, 5 Greenbank Road, Fraserburgh, Aberdeenshire, AB43 7GA

      IIF 38 IIF 39
  • Watt, John
    British director born in August 1971

    Resident in Fraserburgh

    Registered addresses and corresponding companies
    • Nakiska, Happy Hillock, Rathen, Fraserburgh, Aberdeenshire, AB43 8UL, United Kingdom

      IIF 40
  • Watt, John
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Queens Road, Fraserburgh, Aberdeenshire, AB43 9PS, United Kingdom

      IIF 41
  • West, John Watt
    British fisherman born in May 1933

    Registered addresses and corresponding companies
    • Oasis, Gardenstown, Grampian

      IIF 42
  • Mr John Watt
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morven View, Gowan Hill, Banff, Banffshire, AB45 2DR, United Kingdom

      IIF 43 IIF 44
  • John Watt
    British born in August 1971

    Resident in Fraserburgh

    Registered addresses and corresponding companies
    • Nakiska, Happy Hillock, Rathen, Fraserburgh, Aberdeenshire, AB43 8UL

      IIF 45
child relation
Offspring entities and appointments
Active 25
  • 1
    C/o Johnston Carmichael Llp, 227 West George Street, Glasgow
    Liquidation Corporate (4 parents)
    Equity (Company account)
    543,913 GBP2023-12-31
    Officer
    2002-04-15 ~ now
    IIF 1 - Director → ME
  • 2
    MODELSHINE LIMITED - 2001-05-08
    26-30 Marine Place, Buckie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    39,420 GBP2024-07-31
    Officer
    2001-03-19 ~ now
    IIF 4 - Director → ME
  • 3
    Ufs Limited, 27 Commercial Road, Buckie
    Active Corporate (4 parents)
    Equity (Company account)
    361,272 GBP2025-04-05
    Officer
    2001-02-05 ~ now
    IIF 6 - Director → ME
  • 4
    1 Dalrymple Street, Fraserburgh, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    2008-01-09 ~ dissolved
    IIF 21 - LLP Member → ME
  • 5
    55 Grattan Place, Fraserburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    18,637 GBP2024-10-31
    Officer
    2019-10-15 ~ now
    IIF 18 - Director → ME
  • 6
    MACKINCO (61) LIMITED - 2009-04-08
    14 Carden Place, Aberdeen, Grampian
    Active Corporate (3 parents)
    Equity (Company account)
    867,773 GBP2024-10-31
    Officer
    2008-10-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    C/o Meston Reid & Co, 12 Carden Place, Aberdeen
    Dissolved Corporate (5 parents)
    Equity (Company account)
    648,754 GBP2022-12-31
    Officer
    2007-03-05 ~ dissolved
    IIF 13 - Director → ME
  • 8
    Berachah, 5 Greenbank Road, Fraserburgh
    Dissolved Corporate (2 parents)
    Officer
    2005-12-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Nakiska Happy Hillock, Rathen, Fraserburgh, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    2005-12-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Units 1 & 2 Old School, Cawdor, Nairn, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,409,128 GBP2023-12-31
    Officer
    2015-03-01 ~ now
    IIF 7 - Director → ME
  • 11
    59 Queens Road, Fraserburgh, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    340,762 GBP2025-04-05
    Officer
    2011-02-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    26-30 Marine Place, Buckie, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    547,989 GBP2024-12-31
    Officer
    2006-11-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Ufs Limited, 27 Commercial Road, Buckie
    Active Corporate (4 parents)
    Equity (Company account)
    71,103 GBP2024-11-30
    Officer
    2023-07-17 ~ now
    IIF 31 - Director → ME
  • 14
    Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (8 parents)
    Equity (Company account)
    900,105 GBP2024-09-30
    Officer
    1997-08-20 ~ now
    IIF 29 - Director → ME
  • 15
    Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (4 parents)
    Equity (Company account)
    1,140,127 GBP2024-03-31
    Officer
    1999-02-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    MACDUFF BOATBUILDING & ENGINEERING COMPANY LIMITED - 1990-11-05
    MACDUFF BOATBUILDING AND ENGINEERING CO LIMITED - 1990-08-22
    MACDUFF SHIPYARDS LIMITED - 1990-08-22
    CROMDALE FISHING COMPANY LIMITED - 1984-12-31
    The Harbour, Macduff
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    20,780,465 GBP2024-02-29
    Officer
    ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-11-23 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Johnston Carmichael Llp, Bishop's Court 29 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    2003-05-15 ~ dissolved
    IIF 12 - Director → ME
  • 18
    Ufs Limited, 27 Commercial Road, Buckie
    Active Corporate (4 parents)
    Equity (Company account)
    200,443 GBP2025-04-05
    Officer
    2003-05-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Johnston Carmichael Llp, Bishop's Court 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    2009-06-22 ~ dissolved
    IIF 10 - Director → ME
  • 20
    LEDGE 386 LIMITED - 1998-05-27
    Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    294,314 GBP2024-02-29
    Officer
    1998-05-19 ~ dissolved
    IIF 32 - Director → ME
  • 21
    168 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2009-12-23 ~ dissolved
    IIF 8 - Director → ME
  • 22
    Denholm Fishselling Limited Unit 1 - 2, Old School, Cawdor, Nairn, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    475,053 GBP2024-12-31
    Officer
    2018-07-25 ~ now
    IIF 3 - Director → ME
  • 23
    C/o Peter & J.johnstone Limited, Bridge Street, Peterhead, Aberdeenshire
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    120,190 GBP2024-08-31
    Officer
    2005-08-08 ~ now
    IIF 20 - LLP Member → ME
  • 24
    ANDY MACARTHUR LIMITED - 2014-12-31
    26 Ashley Gardens, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-09-25 ~ dissolved
    IIF 17 - Director → ME
  • 25
    26 Ashley Gardens, Edinburgh, Midlothian
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    22,412 GBP2018-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    10 Ardross Street, Inverness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    433,078 GBP2024-03-31
    Officer
    2015-04-09 ~ 2020-11-10
    IIF 14 - Director → ME
  • 2
    55 Grattan Place, Fraserburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    18,637 GBP2024-10-31
    Person with significant control
    2019-10-15 ~ 2022-07-01
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    Ufs Limited, 27 Commercial Road, Buckie
    Active Corporate (4 parents)
    Equity (Company account)
    71,103 GBP2024-11-30
    Officer
    2003-11-12 ~ 2005-11-01
    IIF 2 - Director → ME
  • 4
    MACKINCO (72) LIMITED - 2011-12-23
    Denholm Fishselling Ltd Unit 1-2, Old School, Cawdor, Nairn, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -20,632 GBP2024-12-31
    Officer
    2012-02-07 ~ 2012-08-24
    IIF 9 - Director → ME
  • 5
    5-8 Bridge Street, Peterhead, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    535,630 GBP2023-12-31
    Officer
    1999-08-20 ~ 1999-08-31
    IIF 11 - Director → ME
  • 6
    ISANDCO SIXTY EIGHT LIMITED - 1986-12-08
    24 Rubislaw Terrace, Aberdeen
    Active Corporate (15 parents, 1 offspring)
    Officer
    2016-01-27 ~ 2017-07-27
    IIF 19 - Director → ME
    2003-12-04 ~ 2012-12-31
    IIF 39 - Director → ME
  • 7
    Braehead, 601 Queensferry Road, Edinburgh
    Active Corporate (21 parents, 1 offspring)
    Officer
    ~ 1992-08-28
    IIF 42 - Director → ME
    IIF 34 - Director → ME
    1992-02-01 ~ 2000-03-30
    IIF 26 - Director → ME
  • 8
    Fraserburgh Business Centre, South Harbour Road, Fraserburgh
    Active Corporate (20 parents, 3 offsprings)
    Equity (Company account)
    1,872,785 GBP2024-12-31
    Officer
    1997-12-23 ~ 2014-06-02
    IIF 38 - Director → ME
  • 9
    ANDY MACARTHUR LIMITED - 2014-12-31
    26 Ashley Gardens, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-12-30 ~ 2015-09-25
    IIF 16 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.