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

Mr Richard Paul Watts

    Related profiles found in government register
  • Mr Richard Paul Watts
    British born in November 1976

    Resident in England

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

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

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

    Resident in United Kingdom

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

      IIF 3
  • Watts, Richard Paul
    British director born in November 1976

    Resident in England

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

      IIF 4 IIF 5
    • icon of address 3, Higher Penmayne Meadows, Rock, Wadebridge, Cornwall, PL27 6FX, England

      IIF 6
  • Mr Paul Richard Watts
    British born in April 1967

    Resident in England

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

      IIF 7
  • Mrs Amanda Dawn Watts
    British born in August 1973

    Resident in England

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

      IIF 8
  • Mr Richard Watts
    British born in November 1976

    Resident in United Kingdom

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

      IIF 9 IIF 10
  • Mr Rich Watts
    British born in November 1976

    Resident in United Kingdom

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

      IIF 11
    • icon of address Unit 7, 7 Airfield Road, Christchurch, Dorset, BH23 3TQ, United Kingdom

      IIF 12
  • Watts, Paul Richard
    British optometrist born in April 1967

    Resident in England

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

      IIF 13
  • Watts, Richard Paul
    British consultant born in November 1976

    Resident in United Kingdom

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

      IIF 14
    • icon of address Aviation Business Park, Enterprise Close, Christchurch, Dorset, BH23 6NX, United Kingdom

      IIF 15
  • Watts, Richard Paul
    British director born in November 1976

    Resident in United Kingdom

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

      IIF 16
    • icon of address 12, Elphinstone Road, Highcliffe, Christchurch, BH23 5LL, United Kingdom

      IIF 17
    • icon of address 9 Walkford Way, Highcliffe, Christchurch, Dorset, BH23 5LR, England

      IIF 18
    • icon of address 12 Elphinstone Road, 12 Elphinstone Road, 12 Elphinstone Road, Highcliffe, Dorset, BH23 5LL, United Kingdom

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address 54, Marshall St, London, W1F 9BH, United Kingdom

      IIF 21
  • Watts, Richard Paul
    British managing director born in November 1976

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 23
    • icon of address 9, Walkford Way, Christchurch, Dorset, BH235LR, England

      IIF 24
    • icon of address 9, Walkford Way, Highcliffe, Christchurch, BH23 5LR, United Kingdom

      IIF 25
    • icon of address 9, Walkford Way, Highcliffe, Christchurch, Dorset, BH23 5LR, United Kingdom

      IIF 26
  • Mrs Amanda Dawn Watts
    British born in August 1973

    Resident in United Kingdom

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

      IIF 27
  • Mrs Amanda Watts
    English born in August 1973

    Resident in United Kingdom

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

      IIF 28
  • Watts, Paul
    British estate agent

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

      IIF 29
  • Watts, Rich
    British director born in November 1976

    Resident in United Kingdom

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

      IIF 30
  • Watts, Amanda Dawn
    British accountant and business manager born in August 1973

    Resident in United Kingdom

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

      IIF 31
  • Watts, Amanda Dawn
    British director born in August 1973

    Resident in United Kingdom

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

      IIF 32
    • icon of address 16, Hurstbourne Avenue, Highcliffe, BH23 4RQ, England

      IIF 33
  • Watts, Richard
    English born in November 1976

    Resident in United Kingdom

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

      IIF 34
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Watts, Richard Paul

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

      IIF 36
  • Watts, Richard

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

      IIF 37
  • Watts, Amanda
    English director born in August 1973

    Resident in United Kingdom

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

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

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 12 November 2025 and licensed under the Open Government Licence v3.0.