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

Watson, Robert Andrew

    Related profiles found in government register
  • Watson, Robert Andrew
    British chief executive born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ivybank, 7 Main Street, Donaghmore, Co Tyrone, BT70 3ES

      IIF 1 IIF 2
    • icon of address Ivybank, 7 Main Street, Donaghmore, Co.tyrone

      IIF 3
  • Watson, Robert Andrew
    British chief executive officer born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-8 Interchange Latham Road, Huntingdon, Cambridgeshire, PE29 6YE

      IIF 4
    • icon of address 2-8, The Interchange, Latham Road, Huntingdon, Cambridgeshire, PE29 6YE, United Kingdom

      IIF 5 IIF 6
  • Watson, Robert Andrew
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pricewaterhousecoopers, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR

      IIF 7
    • icon of address Carson Mcdowell Llp, Murray House, Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 8 IIF 9 IIF 10
    • icon of address Ivybank, 7 Main Street, Donaghmore, Dungannon, BT70 3ES

      IIF 12
    • icon of address Ivybank House, 7 Main Street, Donaghmore, Dungannon, BT70 3ES

      IIF 13
    • icon of address Ivybank House, Main Street, Donaghmore, Co Tyrone, BT70 3ES

      IIF 14
  • Watson, Robert Andrew
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Factory, 100, Patrick Street, Lower Ground Floor, Londonderry, BT48 7EL, Northern Ireland

      IIF 15
  • Watson, Robert Andrew
    British managing director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ivybank House, 7 Main Street, Donaghmore, Co Tyrone, BT70 3ES

      IIF 16
  • Watson, Robert Andrew
    British company director born in June 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ivybank House, 7 Main Street, Donaghmore, County Tyrone, BT70 3EE

      IIF 17
    • icon of address Ivybank House, 7 Main Street, Donaghmore, County Tyrone, BT70 3EZ

      IIF 18
  • Watson, Robert Andrew
    British director born in June 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, Cambridgeshire, PE29 6YE, England

      IIF 19
    • icon of address Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, PE29 6YE, England

      IIF 20 IIF 21 IIF 22
    • icon of address Victoria Mills, London Road, Wellingborough, Northamptonshire, NN8 2DT

      IIF 23
    • icon of address Victoria Mills, London Road, Wellingborough, Northamptonshire, NN8 2DT, United Kingdom

      IIF 24
  • Mr Robert Andrew Watson
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Main Street, Donaghmore, Co Tyrone, BT70 3ES, United Kingdom

      IIF 25
  • Watson, Andrew Robert
    British software born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Open Suite 2 - Spaces - The Porter Builder, 1 Brunel Way, Slough, SL1 1FQ, United Kingdom

      IIF 26
  • Mr Andrew Robert Watson
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Open Suite 2 - Spaces - The Porter Builder, 1 Brunel Way, Slough, SL1 1FQ, United Kingdom

      IIF 27
  • Watson Obe, Robert Andrew
    British co director born in June 1958

    Registered addresses and corresponding companies
    • icon of address Ivybank House, 7 Main Street, Donaghmore, Co Tyrone, BT70 3EZ

      IIF 28
  • Watson, Robert Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Ivybank House, 7 Main Street, Donaghmore, Dungannon, BT70 3ES

      IIF 29
    • icon of address Ivybank House, Main Street, Donaghmore, Co Tyrone

      IIF 30
  • Watson, Andrew Robert
    Northern Irish racing car driver born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Main Street, Donaghmore, Co. Tyrone, BT70 3ES, United Kingdom

      IIF 31
  • Watson, Robert Andrew

    Registered addresses and corresponding companies
    • icon of address Ivybank House, 7 Main Street, Donaghmore, Co. Tyrone, BT70 3EZ

      IIF 32
    • icon of address Ivybank House, 7 Main Street, Donaghmore, County Tyrone, BT70 3EZ

      IIF 33
  • Mr Robert Andrew Watson
    British born in June 1958

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1-3, Arthur Street, Belfast, Co. Antrim, BT1 4GA

      IIF 34
  • Watson, Andrew Robert

    Registered addresses and corresponding companies
    • icon of address 7 Main Street, Donaghmore, Co. Tyrone, BT70 3ES, United Kingdom

      IIF 35
  • Watson, Robert

    Registered addresses and corresponding companies
    • icon of address Ivy Bank House, 7 Main Street, Donaghmore, County Tyrone, BT70 3ES

      IIF 36
  • Mr Andrew Robert Watson
    Northern Irish born in January 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Main Street, Donaghmore, Co. Tyrone, BT70 3ES

      IIF 37
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 7 Main Street, Donaghmore, Co. Tyrone
    Active Corporate (1 parent)
    Equity (Company account)
    -1,619,883 GBP2024-12-31
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 31 - Director → ME
    icon of calendar 2014-12-23 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 52 Doogary Road, Omagh, Northern Ireland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-04-21 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address 1-3 Arthur Street, Belfast, Co. Antrim
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    462,729 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Open Suite 2 - Spaces - The Porter Builder, 1 Brunel Way, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Victoria Mills, London Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 24 - Director → ME
  • 6
    DOGSTHORPE ACQUISITIONS LIMITED - 2013-11-04
    icon of address Victoria Mills, London Road, Wellingborough, Northamptonshire
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 23 - Director → ME
Ceased 23
  • 1
    ICELANDIC FREEZING PLANTS LIMITED - 1996-09-30
    ARCHCRAVE LIMITED - 1996-04-04
    icon of address Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-20 ~ 2021-01-05
    IIF 22 - Director → ME
  • 2
    KEYVAN LIMITED - 1999-07-19
    icon of address Ivybank House, 7 Main Street, Donaghmore, Co Tyrone
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-07-15 ~ 2016-12-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ 2025-09-15
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    MEAT CONNECTED LTD - 2016-10-17
    icon of address City Factory, 100 Patrick Street, Lower Ground Floor, Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    2,609,355 GBP2024-12-31
    Officer
    icon of calendar 2017-05-12 ~ 2021-01-05
    IIF 15 - Director → ME
  • 4
    FAUGHAN LIMITED - 2018-04-16
    icon of address 52 Doogary Road, Omagh, Northern Ireland
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-22 ~ 2009-04-21
    IIF 17 - Director → ME
    icon of calendar 2007-02-22 ~ 2009-04-21
    IIF 33 - Secretary → ME
  • 5
    FOYLE FOOD LIMITED - 2000-09-07
    icon of address 52 Doogary Road, Omagh, Northern Ireland
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 1998-05-18 ~ 2007-06-01
    IIF 28 - Director → ME
    icon of calendar 1998-05-18 ~ 2009-04-21
    IIF 32 - Secretary → ME
  • 6
    FOYLE MEATS LIMITED - 1998-04-01
    icon of address 52 Doogary Road, Omagh, Northern Ireland
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,834,706 GBP2015-12-31
    Officer
    icon of calendar 2009-04-21 ~ 2010-04-30
    IIF 3 - Director → ME
  • 7
    icon of address 52 Doogary Road, Omagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2001-08-24 ~ 2009-04-21
    IIF 14 - Director → ME
    icon of calendar 2001-08-24 ~ 2009-04-21
    IIF 30 - Secretary → ME
  • 8
    LEDLEY LIMITED - 2003-01-27
    icon of address St George's Building 3rd Floor, 37-41 High Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-24 ~ 2021-01-05
    IIF 8 - Director → ME
  • 9
    icon of address 2-8 Interchange Latham Road, Huntingdon, Cambridgeshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-29 ~ 2024-12-31
    IIF 4 - Director → ME
  • 10
    icon of address 2-8 The Interchange, Latham Road, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2018-08-01
    IIF 6 - Director → ME
  • 11
    COPPERBEECH LIMITED - 2000-06-27
    icon of address St George's Building 3rd Floor, 37-41 High Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-22 ~ 2021-01-05
    IIF 10 - Director → ME
  • 12
    icon of address 2-8 The Interchange, Latham Road, Huntingdon, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2021-01-05
    IIF 5 - Director → ME
  • 13
    HILTON FOOD GROUP LIMITED - 2004-11-12
    CONCES LIMITED - 1999-06-30
    icon of address Carson Mcdowell Llp Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 1999-05-24 ~ 2021-01-05
    IIF 11 - Director → ME
  • 14
    OSTROV LIMITED - 1992-11-05
    HILTON MEATS (RETAIL) LIMITED - 2015-01-16
    icon of address Carson Mcdowell Llp Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-02 ~ 2018-08-01
    IIF 7 - Director → ME
  • 15
    COOKSTOWN MEATS LIMITED - 1989-03-06
    icon of address 52 Doogary Road, Omagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1984-02-15 ~ 2009-04-21
    IIF 36 - Secretary → ME
  • 16
    BEECHCOTE LIMITED - 1999-08-17
    icon of address St George's Building 3rd Floor, 37-41 High Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-16 ~ 2021-01-05
    IIF 9 - Director → ME
  • 17
    icon of address 1-3 Arthur Street, Belfast, Co. Antrim
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    462,729 GBP2017-07-31
    Officer
    icon of calendar 1998-06-04 ~ 2012-03-09
    IIF 13 - Director → ME
    icon of calendar 1998-06-04 ~ 2012-03-09
    IIF 29 - Secretary → ME
  • 18
    ICELANDIC FREEZING PLANTS LIMITED - 1998-05-29
    COLDWATER SEAFOODS UK LIMITED - 1996-09-30
    icon of address Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-20 ~ 2021-01-05
    IIF 21 - Director → ME
  • 19
    icon of address Belfast Mills, 71-75 Percy Street, Belfast
    Active Corporate (10 parents)
    Equity (Company account)
    127,037 GBP2025-01-31
    Officer
    icon of calendar 1997-02-18 ~ 2006-12-01
    IIF 16 - Director → ME
  • 20
    OMAGH MEATS LIMITED - 1998-04-01
    BALLINTEE LIMITED - 1991-04-18
    icon of address 52 Doogaryroad, Omagh, Co Tyrone
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    4,875,925 GBP2015-12-31
    Officer
    icon of calendar 1991-03-14 ~ 2009-04-21
    IIF 1 - Director → ME
  • 21
    OMATRADE
    - now
    OMATRADE LTD - 1998-04-01
    icon of address 52 Doogary Road, Omagh, Co Tyrone
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 1992-06-23 ~ 2009-04-21
    IIF 2 - Director → ME
  • 22
    icon of address Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-20 ~ 2021-01-05
    IIF 20 - Director → ME
  • 23
    ICELANDIC GROUP UK LIMITED - 2017-12-15
    IFP HOLDINGS LIMITED - 2005-09-14
    SNAX (ROSS) LIMITED - 1983-01-17
    ICELANDIC FREEZING PLANTS LIMITED - 1996-04-04
    icon of address Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, Cambridgeshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-07 ~ 2018-08-01
    IIF 19 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.