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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Watson

    Related profiles found in government register
  • Mr David Watson
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hackworth Road, North West Industrial Estate, Peterlee, Co. Durham, SR8 2JQ

      IIF 1 IIF 2 IIF 3
    • G4 Ground Floor, Lock 50 Business Centre, Oldham Road, Rochdale, Lancashire, OL16 5RD

      IIF 4
    • 259, Piper Knowle Road, Stockton-on-tees, TS19 8JQ, United Kingdom

      IIF 5
  • Mr David Watson
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hackworth Road, North West Industrial Estate, Peterlee, County Durham, SR8 2JQ

      IIF 6
  • Mr Dave Watson
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hackworth Road, North West Industrial Estate, Peterlee, Co. Durham, SR8 2JQ

      IIF 7
    • Level Q Sheraton House, Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR

      IIF 8
    • Vulcan House, Station Town, Wingate, TS28 5HA, England

      IIF 9
  • Watson, Dave
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Level Q Sheraton House, Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR

      IIF 10
    • Vulcan House, Station Town, Wingate, TS28 5HA, England

      IIF 11
  • Watson, David
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Collingwood House, Church Square, Hartlepool, TS24 7EN, England

      IIF 12
    • 1 Hackworth Road, North West Industrial Estate, Peterlee, Co. Durham, SR8 2JQ

      IIF 13
    • 1 Hackworth Road, North West Industrial Estate, Peterlee, County Durham, SR8 2JQ

      IIF 14
  • Watson, David
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, Kilburn Drive, Sea View Industrial Estate, Horden, Peterlee, Co Durham,sr8 4tq.

      IIF 15
    • 2 Kilburn Drive Sea View, Industrial Estate Horden, Peterlee, Durham, SR8 4TQ

      IIF 16
    • 259, Piper Knowle Road, Stockton-on-tees, TS19 8JQ, United Kingdom

      IIF 17
  • Watson, David
    British computer technician born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 26, Westminster Street, Rochdale, OL11 4NA, England

      IIF 18
  • Watson, David
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 17, Weardale Park, Wheatley Hill, Co. Durham, DH6 3QQ, United Kingdom

      IIF 19
    • 17, Weardale Park, Wheatley Hill, County Durham, DH6 3QQ, United Kingdom

      IIF 20
  • Watson, David
    British operations director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4, St. Andrews Court, Ludworth, Durham, DH6 1NU, England

      IIF 21
  • Watson, David
    British operations manager born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hackworth Road, North West Industrial Estate, Peterlee, County Durham, SR8 2JQ

      IIF 22
  • Watson, David
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hackworth Road, North West Industrial Estate, Peterlee, Co. Durham, SR8 2JQ, United Kingdom

      IIF 23
  • Watson, David
    British

    Registered addresses and corresponding companies
    • 4, St. Andrews Court, Ludworth, Durham, DH6 1NU, England

      IIF 24
    • G4 Ground Floor, Lock 50 Business Centre, Oldham Road, Rochdale, Lancashire, OL16 5RD

      IIF 25
    • 6 Shepherds Lane, Greetham, Rutland, Leicestershire, LE15 7NX

      IIF 26
  • Watson, David
    British business adviser

    Registered addresses and corresponding companies
    • 6 Shepherds Lane, Greetham, Rutland, Leicestershire, LE15 7NX

      IIF 27
  • Watson, David
    British director

    Registered addresses and corresponding companies
    • 6 Shepherds Lane, Greetham, Rutland, Leicestershire, LE15 7NX

      IIF 28
  • Watson, David
    British retired

    Registered addresses and corresponding companies
    • 6 Shepherds Lane, Greetham, Rutland, Leicestershire, LE15 7NX

      IIF 29
  • Watson, Matthew David
    British

    Registered addresses and corresponding companies
    • 18 Gale Close, Todmorden Road,littleborough, Rochdale, OL15 9EJ

      IIF 30
  • Watson, David
    British company secretary born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Shepherds Lane, Greetham, Rutland, Leicestershire, LE15 7NX

      IIF 31
  • Watson, David
    British director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watson, David

    Registered addresses and corresponding companies
    • 1 Hackworth Road, North West Industrial Estate, Peterlee, Co. Durham, SR8 2JQ

      IIF 36
    • 1 Hackworth Road, North West Industrial Estate, Peterlee, Co. Durham, SR8 2JQ, United Kingdom

      IIF 37
  • Watson, Matthew David
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Gale Close, Todmorden Road,littleborough, Rochdale, OL15 9EJ

      IIF 38
child relation
Offspring entities and appointments 19
  • 1
    ACTEM (UK) LIMITED
    - now 02115283
    DAISYCUTTER LIMITED
    - 1987-06-30 02115283
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (11 parents)
    Officer
    (before 1991-04-30) ~ 2006-11-30
    IIF 19 - Director → ME
    2009-04-02 ~ 2011-03-22
    IIF 15 - Director → ME
  • 2
    ACTEM HOLDINGS LIMITED
    - now 05849015
    SANDCO 994 LIMITED - 2006-11-16
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (7 parents)
    Officer
    2009-04-02 ~ 2011-03-22
    IIF 16 - Director → ME
  • 3
    AFFORDABLE PC SOLUTIONS LIMITED
    05348771
    G4 Ground Floor Lock 50 Business Centre, Oldham Road, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2005-02-18 ~ 2012-08-03
    IIF 38 - Director → ME
    2005-02-01 ~ dissolved
    IIF 18 - Director → ME
    2012-08-03 ~ dissolved
    IIF 25 - Secretary → ME
    2005-02-01 ~ 2012-08-03
    IIF 30 - Secretary → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    FABMACKK LIMITED
    11497726
    259 Piper Knowle Road, Stockton-on-tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-08-02 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    HANDLEY ENGINEERING AND MACHINING SERVICES LTD
    - now 10191692
    MOLDCO LIMITED
    - 2022-04-20 10191692
    Collingwood House, Church Square, Hartlepool, England
    Active Corporate (4 parents)
    Officer
    2021-06-23 ~ now
    IIF 12 - Director → ME
  • 6
    HUNTER HIELDS GEARCUTTING LIMITED
    06850678
    Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees
    Liquidation Corporate (5 parents)
    Officer
    2020-03-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    IBD BUSINESS ADVICE GROUP LIMITED
    - now 05210420
    INITIATIVES IN BUSINESS DEVELOPMENT GROUP LIMITED
    - 2011-03-15 05210420
    GAG207 LIMITED
    - 2004-12-22 05210420 06438943... (more)
    1010 Cambourne Business Park Cambourne, Cambridge, Cambs, England
    Dissolved Corporate (7 parents)
    Officer
    2004-11-29 ~ 2021-01-09
    IIF 33 - Director → ME
    2004-11-29 ~ 2021-01-09
    IIF 27 - Secretary → ME
  • 8
    IBD INTERNATIONAL LTD
    06247274
    98 Holly Trees, Bar Hill, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2007-05-15 ~ dissolved
    IIF 32 - Director → ME
  • 9
    IBD SERVICES LIMITED
    05382692
    98 Hollytrees, Bar Hill, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2005-03-04 ~ dissolved
    IIF 31 - Director → ME
    2005-03-04 ~ dissolved
    IIF 26 - Secretary → ME
  • 10
    INITIATIVES IN BUSINESS DEVELOPMENT LIMITED
    - now 04592647
    SANDCO 776 LIMITED - 2003-03-14
    34 Westfield, Clare, Sudbury, Suffolk
    Dissolved Corporate (11 parents)
    Officer
    2008-02-01 ~ 2014-12-18
    IIF 34 - Director → ME
  • 11
    M & D ASSET HOLDINGS LIMITED
    14472096
    Vulcan House, Station Town, Wingate, England
    Active Corporate (2 parents)
    Officer
    2022-11-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    STEADFAST COOLING SOLUTIONS LTD
    06958437
    1 Hackworth Road, North West Industrial Estate, Peterlee, Co. Durham
    Dissolved Corporate (4 parents)
    Officer
    2009-07-10 ~ dissolved
    IIF 21 - Director → ME
    2009-07-10 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    STEADFAST FABRICATION LIMITED
    - now 02859957
    STEADFAST SECURITY SERVICE LIMITED - 2018-04-05
    1 Hackworth Road, North West Industrial Estate, Peterlee, County Durham
    Active Corporate (5 parents)
    Officer
    2021-09-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    STEADFAST GREEN ENERGY LTD
    07295756
    1 Hackworth Road, North West Industrial Estate, Peterlee, County Durham
    Active Corporate (3 parents)
    Officer
    2010-06-25 ~ 2021-06-01
    IIF 20 - Director → ME
  • 15
    STEADFAST SECURE STORAGE LTD
    06047781
    1 Hackworth Road, North West Industrial Estate, Peterlee, Co. Durham
    Active Corporate (4 parents)
    Officer
    2011-01-31 ~ now
    IIF 13 - Director → ME
    2011-01-31 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    STEADFAST SECURITY SOLUTIONS LIMITED
    07332848
    1 Hackworth Road, North West Industrial Estate, Peterlee, Co. Durham
    Active Corporate (2 parents)
    Officer
    2010-08-02 ~ now
    IIF 23 - Director → ME
    2010-08-26 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2021-07-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-06-30
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    STEADFAST SECURITY SYSTEMS LTD
    - now 03338278
    STEADFAST SECURITY LTD - 2007-07-20
    STEADFAST SECURITY SYSTEMS LIMITED - 2007-07-11
    1 Hackworth Road, North West Industrial Estate, Peterlee, County Durham
    Active Corporate (8 parents)
    Officer
    2015-03-31 ~ 2021-07-01
    IIF 22 - Director → ME
  • 18
    TRADE-AIDE FINANCIAL SERVICES LIMITED
    - now 02769069
    OFFICELETTER LIMITED
    - 1993-01-27 02769069
    Chalfont House Suite 35, 19-21 Chesham Street, London
    Dissolved Corporate (12 parents)
    Officer
    1993-01-14 ~ 1996-12-13
    IIF 35 - Director → ME
    1993-01-14 ~ 1996-12-13
    IIF 28 - Secretary → ME
  • 19
    WORLDWIDE RETREATS LIMITED
    05411559
    6 Shepherds Lane, Greetham, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2009-04-14 ~ dissolved
    IIF 29 - Secretary → 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 5 April 2026 and licensed under the Open Government Licence v3.0.