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

Watts-barnes, Paul

    Related profiles found in government register
  • Watts-barnes, Paul
    British designer born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Imperial Square, Cheltenham, Gloucestershire, GL50 1QZ, United Kingdom

      IIF 1
  • Watts-barnes, Paul
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Conifers, Filton Road, Hambrook, Bristol, Avon, BS16 1QG

      IIF 2
  • Watts-barnes, Paul
    British ceo born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 The Sanctuary, Eden Office Park , Macrae Road, Bristol, BS20 0DD, United Kingdom

      IIF 3
  • Watts-barnes, Paul
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The University And Literary Club, 20 Berkeley Square, Clifton, Bristol, BS8 1HP, England

      IIF 4
    • icon of address Unit 4 The Sanctuary, 62 Macrae Road, Pill, Bristol, BS20 0DD, England

      IIF 5
    • icon of address Unit 4 The Sanctuary, Eden Office Park, 62 Macrae Road, Ham Green, Bristol, BS20 0DD

      IIF 6
    • icon of address Unit 4, The Sanctuary, Eden Office Park Ham Green, Bristol, BS20 0DD, United Kingdom

      IIF 7
    • icon of address Unit 4, The Sanctuary, Eden Office Park 62 Macrae Road, Pill, Bristol, BS20 0DD

      IIF 8
  • Watts-barnes, Paul
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195-197, Whiteladies Road, Bristol, BS8 2SB

      IIF 9
  • Watts-barnes, Paul
    British none born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunstan House, 74a Lickhill Road, Calne, Wiltshire, SN11 9EZ, United Kingdom

      IIF 10
  • Watts Barnes, Paul
    British manager born in September 1968

    Registered addresses and corresponding companies
    • icon of address Second Floor Flat 61 Oakfield Road, Clifton, Bristol, BS8 2BB

      IIF 11
  • Mr Paul Watts-barnes
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Sanctuary, Eden Office Park Ham Green, Bristol, BS20 0DD

      IIF 12
  • Watts-barnes, Paul

    Registered addresses and corresponding companies
    • icon of address 62 The Sanctuary, Eden Office Park , Macrae Road, Bristol, BS20 0DD, United Kingdom

      IIF 13
  • Mr Paul Watts-barnes
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The University And Literary Club, 20 Berkeley Square, Clifton, Bristol, BS8 1HP, England

      IIF 14
    • icon of address Unit 4 The Sanctuary, 62 Macrae Road, Pill, Bristol, BS20 0DD, England

      IIF 15
    • icon of address Unit 4 The Sanctuary, Eden Office Park, 62 Macrae Road, Ham Green, Bristol, BS20 0DD

      IIF 16
    • icon of address Unit 4, The Sanctuary, Eden Office Park 62 Macrae Road, Pill, Bristol, BS20 0DD

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address The Conifers Filton Road, Hambrook, Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-01 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Unit 4 The Sanctuary, Eden Office Park 62 Macrae Road, Pill, Bristol
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    28,092 GBP2023-12-31
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 4 The Sanctuary, Eden Office Park Ham Green, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,642 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of address 62 The Sanctuary Eden Office Park , Macrae Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 3 - Director → ME
    icon of calendar 2023-12-12 ~ now
    IIF 13 - Secretary → ME
  • 6
    icon of address Unit 4 The Sanctuary Eden Office Park, 62 Macrae Road, Ham Green, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    -20,707 GBP2023-01-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The University And Literary Club 20 Berkeley Square, Clifton, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 14 - Has significant influence or controlOE
  • 8
    icon of address Unit 4 The Sanctuary 62 Macrae Road, Pill, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-22 ~ 1999-04-30
    IIF 11 - Director → ME
  • 2
    MICROGEN PARTNERS LTD. - 2012-08-09
    icon of address 6 Ormond Terrace, Regent Street, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    15,327 GBP2023-10-31
    Officer
    icon of calendar 2010-10-01 ~ 2011-09-22
    IIF 1 - Director → ME
  • 3
    icon of address 21 21 Harbour Road, Portishead, Bristol, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -142,893 GBP2020-03-31
    Officer
    icon of calendar 2016-10-01 ~ 2019-10-01
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.