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, Kenneth James

    Related profiles found in government register
  • Watson, Kenneth James
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Watson, Kenneth James
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Portsmouth Place, Darlington, County Durham, DL1 2XH

      IIF 9 IIF 10
    • icon of address C/o Geoffrey Martin & Co, 3rd Floor, One Park Row, Leeds, LS1 5HN

      IIF 11 IIF 12
    • icon of address The Potter Group (holdings) Plc, Green Lane, Melmerby, Ripon, North Yorkshire, HG4 5HP, United Kingdom

      IIF 13
  • Watson, Kenneth James
    British finance director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Watson, Kenneth James
    British financial director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Portsmouth Place, Darlington, County Durham, DL1 2XH

      IIF 20
  • Watson, Kenneth James
    British retired born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Marshall Avenue, Brambles Farm, Middlesbrough, TS3 9AX

      IIF 21
    • icon of address 35, Marshall Avenue, Brambles Farm, Middlesbrough, Teesside, TS3 9AX

      IIF 22
  • Watson, Kenneth James
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Lane, Melmerby, Ripon, HG4 5HP, United Kingdom

      IIF 23
  • Watson, Kenneth James
    British

    Registered addresses and corresponding companies
  • Watson, Kenneth James
    British company director

    Registered addresses and corresponding companies
    • icon of address 1 Portsmouth Place, Darlington, County Durham, DL1 2XH

      IIF 35 IIF 36
    • icon of address C/o Geoffrey Martin & Co, 3rd Floor, One Park Row, Leeds, LS1 5HN

      IIF 37
    • icon of address Melmerby Ind Est, Green Lane, Melmerby, Ripon North Yorks, HG4 5HP

      IIF 38
    • icon of address Green Lane, Melmerby, Ripon, North Yorkshire, HG4 5HP

      IIF 39
  • Watson, Kenneth James
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 1 Portsmouth Place, Darlington, County Durham, DL1 2XH

      IIF 40
  • Watson, Kenneth James
    British finance director

    Registered addresses and corresponding companies
  • Watson, Kenneth James
    British financial director

    Registered addresses and corresponding companies
  • Watson, Kenneth James

    Registered addresses and corresponding companies
    • icon of address C/o Geoffrey Martin & Co, 3rd Floor, One Park Row, Leeds, LS1 5HN

      IIF 47 IIF 48
    • icon of address Melmerby Industrial Estate, Melmerby Green Lane, Melmerby, Ripon, North Yorkshire, HG4 5HP, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 5
  • 1
    LIMCO 144 LIMITED - 2008-06-04
    icon of address C/o Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    720 GBP2019-04-30
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-05-16 ~ dissolved
    IIF 48 - Secretary → ME
  • 2
    icon of address 35 Marshall Avenue, Brambles Farm, Middlesbrough
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    78,985 GBP2021-03-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 35 Marshall Avenue, Brambles Farm, Middlesbrough, Teesside
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 22 - Director → ME
  • 4
    HOUSE OF JAMES REPRODUCTIONS LIMITED - 1986-04-07
    icon of address C/o Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2012-05-16 ~ dissolved
    IIF 47 - Secretary → ME
  • 5
    POTTER SPACE LIMITED - 2020-01-22
    POTTER ELY LTD - 2018-02-19
    POTTER LOGISTICS LTD - 2016-11-23
    THE POTTER GROUP LIMITED - 2013-02-14
    ARDINGCROSS LIMITED - 1991-05-01
    icon of address C/o Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    250,000 GBP2019-04-30
    Officer
    icon of calendar 2008-10-31 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2008-10-31 ~ dissolved
    IIF 37 - Secretary → ME
Ceased 25
  • 1
    CALDAIRE NORTH EAST LIMITED - 1990-02-04
    UNITED AUTOMOBILE SERVICES LIMITED - 1998-04-02
    PRIESTGATE SERVICES (NO. 81) LIMITED - 1989-09-04
    icon of address 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1993-01-01 ~ 1998-01-02
    IIF 3 - Director → ME
    icon of calendar 1992-07-17 ~ 1996-07-30
    IIF 28 - Secretary → ME
  • 2
    CALDAIRE NORTH EAST LIMITED - 1992-07-29
    UNITED AUTOMOBILE SERVICES LIMITED - 1990-02-04
    NORTH EAST BUS LIMITED - 1998-04-02
    icon of address 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-01-01 ~ 1998-01-02
    IIF 9 - Director → ME
    icon of calendar 1993-01-01 ~ 1996-07-30
    IIF 5 - Director → ME
    icon of calendar 1992-07-17 ~ 1996-07-30
    IIF 31 - Secretary → ME
  • 3
    TEES & DISTRICT TRANSPORT COMPANY LIMITED - 1998-04-02
    PRIESTGATE SERVICES (NO. 80) LIMITED - 1989-09-05
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-01 ~ 1998-01-02
    IIF 1 - Director → ME
    icon of calendar 1992-07-17 ~ 1996-07-30
    IIF 27 - Secretary → ME
  • 4
    TEESSIDE MOTOR SERVICES LIMITED - 1998-04-02
    TEESIDE MOTOR SERVICES LTD - 1990-07-09
    STARK'S LUXURY COACHES LIMITED - 1987-12-07
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-01 ~ 1998-01-02
    IIF 6 - Director → ME
    icon of calendar 1992-07-17 ~ 1996-07-30
    IIF 34 - Secretary → ME
  • 5
    WASTESAFE LTD - 2013-05-03
    icon of address C/o Bkp Ltd Casbrook Park Bunny Lane, Timsbury, Romsey, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,475,706 GBP2020-12-31
    Officer
    icon of calendar 2013-03-27 ~ 2020-06-30
    IIF 13 - Director → ME
  • 6
    STILLER SERVICES LIMITED - 1994-09-26
    icon of address C/o, Northpoint, Cbx Cobalt Business Exchange Cobalt Park Way, Wallsend, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-12 ~ 2008-07-31
    IIF 14 - Director → ME
    icon of calendar 1999-09-06 ~ 2008-07-31
    IIF 45 - Secretary → ME
  • 7
    UNITED AUTOMOBILE ENTERPRISES LIMITED - 1998-06-10
    SIMCO NO. 187 LIMITED - 1987-10-13
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-17 ~ 1996-07-30
    IIF 24 - Secretary → ME
  • 8
    STILLER GROUP LIMITED - 2009-12-31
    G. STILLER (TRANSPORT) LIMITED - 2005-07-26
    icon of address Tenon House, Ferryboat Lane, Sunderland
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2008-07-31
    IIF 20 - Director → ME
    icon of calendar 1999-09-06 ~ 2008-07-31
    IIF 46 - Secretary → ME
  • 9
    STILLER TANKERS LIMITED - 2010-04-21
    STILLER-SADLER TANKERS LIMITED - 2006-11-17
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2008-07-31
    IIF 4 - Director → ME
    icon of calendar 1999-12-10 ~ 2008-07-31
    IIF 36 - Secretary → ME
  • 10
    TEES & DISTRICT TRANSPORT COMPANY LIMITED - 2011-04-27
    PEOPLES BUS COMPANY LIMITED - 1998-04-09
    BAYEXACT LIMITED - 1994-11-01
    icon of address 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-05 ~ 1996-07-30
    IIF 30 - Secretary → ME
  • 11
    SIMCO 474 LIMITED - 1992-07-29
    icon of address 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-06 ~ 1998-01-02
    IIF 10 - Director → ME
    icon of calendar 1992-07-17 ~ 1996-07-30
    IIF 25 - Secretary → ME
  • 12
    BLUE BIRD SECURITIES LIMITED - 1998-04-15
    icon of address 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-17 ~ 1996-07-30
    IIF 29 - Secretary → ME
  • 13
    icon of address Northspring, 21-23 Wellington Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2008-10-31 ~ 2020-11-30
    IIF 38 - Secretary → ME
  • 14
    PGH MELMERBY LIMITED - 2020-01-22
    icon of address Northspring, 21-23 Wellington Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-08-16 ~ 2020-11-30
    IIF 23 - Director → ME
  • 15
    icon of address Northspring, 21-23 Wellington Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,115,196 GBP2024-04-30
    Officer
    icon of calendar 2016-02-11 ~ 2020-11-30
    IIF 19 - Director → ME
    icon of calendar 2016-02-11 ~ 2020-11-30
    IIF 49 - Secretary → ME
  • 16
    icon of address Stiller Savers Distribution Ridgeway, Aycliffe Business Park, Newton Aycliffe, County Durham
    Active Corporate
    Officer
    icon of calendar 2001-10-23 ~ 2008-07-31
    IIF 18 - Director → ME
    icon of calendar 2001-10-23 ~ 2008-07-31
    IIF 43 - Secretary → ME
  • 17
    icon of address Stiller Ridgeway, Aycliffe Business Park, Newton Aycliffe, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-11 ~ 2008-07-31
    IIF 15 - Director → ME
    icon of calendar 1999-09-06 ~ 2008-07-31
    IIF 44 - Secretary → ME
  • 18
    STILLER GROUP NORTH LIMITED - 2005-07-15
    STILLER WAREHOUSING & DISTRIBUTION LIMITED - 2003-03-07
    VIEWCROWN LIMITED - 2001-07-05
    icon of address C/o Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-28 ~ 2008-07-31
    IIF 17 - Director → ME
    icon of calendar 2001-06-28 ~ 2008-07-31
    IIF 42 - Secretary → ME
  • 19
    STILLER OSBORNE LOGISTICS LIMITED - 2005-07-15
    PETE OSBORNE LOGISTICS LIMITED - 2004-01-15
    OSBORNE LOGISTICS LIMITED - 1997-04-22
    SPEED 5441 LIMITED - 1996-05-16
    icon of address Stiller Warehousing Ridgeway, Aycliffe Business Park, Newton Aycliffe, County Durham
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,198,779 GBP2024-12-31
    Officer
    icon of calendar 2003-04-15 ~ 2008-07-31
    IIF 16 - Director → ME
    icon of calendar 2003-04-15 ~ 2008-07-31
    IIF 41 - Secretary → ME
  • 20
    DRUM LOGISTICS LTD - 2017-10-12
    LINDENHOF LTD - 2018-12-17
    STILLER-SAVERS DISTRIBUTION LIMITED - 2014-12-23
    icon of address Stiller Ridgeway, Aycliffe Business Park, Newton Aycliffe, County Durham
    Active Corporate (3 parents)
    Current Assets (Company account)
    671 GBP2024-12-31
    Officer
    icon of calendar 1999-12-10 ~ 2008-07-31
    IIF 2 - Director → ME
    icon of calendar 1999-12-10 ~ 2008-07-31
    IIF 35 - Secretary → ME
  • 21
    TRIMDON MOTOR SERVICES,LIMITED - 1998-04-09
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-17 ~ 1996-07-30
    IIF 33 - Secretary → ME
  • 22
    TOPCLIFFE TRANSPORT CO LIMITED - 1991-05-01
    THE POTTER GROUP (HOLDINGS) PLC - 2018-12-05
    icon of address Northspring, 21-23 Wellington Street, Leeds, England
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    63,618,524 GBP2024-04-30
    Officer
    icon of calendar 2008-10-31 ~ 2020-11-30
    IIF 8 - Director → ME
    icon of calendar 2008-10-31 ~ 2020-11-30
    IIF 39 - Secretary → ME
  • 23
    WESTCOURT BUS GROUP LIMITED - 1998-04-09
    TARNPRESS LIMITED - 1994-09-23
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-08-11 ~ 1996-07-30
    IIF 40 - Secretary → ME
  • 24
    FLIPSTAT LIMITED - 1994-09-21
    icon of address 27 York Place, Leeds, West Yorkshire, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    7,817,248 GBP2024-03-31
    Officer
    icon of calendar 1994-08-11 ~ 1994-12-22
    IIF 32 - Secretary → ME
  • 25
    SIMCO 473 LIMITED - 1992-07-29
    icon of address 27 York Place, Leeds, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,152,807 GBP2024-03-31
    Officer
    icon of calendar 1992-07-17 ~ 1994-12-22
    IIF 26 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.