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, Paul

    Related profiles found in government register
  • Watts, Paul
    British estate agent

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

      IIF 1
  • Watts, Richard

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

      IIF 2
  • Watts, Richard Paul

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

      IIF 3
  • Watts, Paul Richard
    British optometrist born in April 1967

    Resident in England

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

      IIF 4
  • Watts, Richard Paul
    British director born in November 1976

    Resident in England

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

      IIF 5 IIF 6
    • 3, Higher Penmayne Meadows, Rock, Wadebridge, Cornwall, PL27 6FX, England

      IIF 7
  • Watts, Rich
    British director born in November 1976

    Resident in United Kingdom

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

      IIF 8
  • Watts, Amanda
    English born in August 1973

    Resident in United Kingdom

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

      IIF 9
  • Watts, Richard Paul
    British consultant born in November 1976

    Resident in United Kingdom

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

      IIF 10
    • Aviation Business Park, Enterprise Close, Christchurch, Dorset, BH23 6NX, United Kingdom

      IIF 11
  • Watts, Richard Paul
    British director born in November 1976

    Resident in United Kingdom

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

      IIF 12
    • 12, Elphinstone Road, Highcliffe, Christchurch, BH23 5LL, United Kingdom

      IIF 13
    • 9 Walkford Way, Highcliffe, Christchurch, Dorset, BH23 5LR, England

      IIF 14
    • 12 Elphinstone Road, 12 Elphinstone Road, 12 Elphinstone Road, Highcliffe, Dorset, BH23 5LL, United Kingdom

      IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • 54, Marshall St, London, W1F 9BH, United Kingdom

      IIF 17
  • Watts, Richard Paul
    British managing director born in November 1976

    Resident in United Kingdom

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

      IIF 18
  • Watts, Richard Paul
    British marketing born in November 1976

    Resident in United Kingdom

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

      IIF 19
    • 9, Walkford Way, Christchurch, Dorset, BH235LR, England

      IIF 20
    • 9, Walkford Way, Highcliffe, Christchurch, BH23 5LR, United Kingdom

      IIF 21
    • 9, Walkford Way, Highcliffe, Christchurch, Dorset, BH23 5LR, United Kingdom

      IIF 22
  • Mr Richard Paul Watts
    British born in November 1976

    Resident in England

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

      IIF 23
    • Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 24
  • Watts, Amanda Dawn
    British accountant and business manager born in August 1973

    Resident in United Kingdom

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

      IIF 25
  • Watts, Amanda Dawn
    British director born in August 1973

    Resident in United Kingdom

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

      IIF 26
    • 16, Hurstbourne Avenue, Highcliffe, BH23 4RQ, England

      IIF 27
  • Watts, Richard
    English born in November 1976

    Resident in United Kingdom

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

      IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Mrs Amanda Dawn Watts
    British born in August 1973

    Resident in England

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

      IIF 30
  • Mr Paul Richard Watts
    British born in April 1967

    Resident in England

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

      IIF 31
  • Mr Rich Watts
    British born in November 1976

    Resident in United Kingdom

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

      IIF 32
    • Unit 7, 7 Airfield Road, Christchurch, Dorset, BH23 3TQ, United Kingdom

      IIF 33
  • Mr Richard Watts
    British born in November 1976

    Resident in United Kingdom

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

      IIF 34 IIF 35
  • Mrs Amanda Watts
    English born in August 1973

    Resident in United Kingdom

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

      IIF 36
  • Mr Richard Paul Watts
    British born in November 1976

    Resident in United Kingdom

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

      IIF 37
  • Mrs Amanda Dawn Watts
    British born in August 1973

    Resident in United Kingdom

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

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    BARTKO LIMITED
    08126163
    9 Nyanza Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    15,672 GBP2016-07-31
    Officer
    2016-06-09 ~ dissolved
    IIF 11 - Director → ME
  • 2
    BRAND SWELL LIMITED
    08018403
    9 Walkford Way, Christchurch, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-03 ~ dissolved
    IIF 19 - Director → ME
    2012-04-03 ~ dissolved
    IIF 2 - Secretary → ME
  • 3
    CHARIOTS OF THE SUN LTD
    - now 15141721
    SEA MONSTER SUPPLY CO LTD
    - 2023-10-16 15141721
    Unit 7 7 Airfield Road, Christchurch, Dorset, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    COMPARE FITNESS LTD
    09519808
    7 Seaward Avenue, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 12 - Director → ME
  • 5
    DRIPFEED LTD
    09704591
    12 Elphinstone Road, Highcliffe, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,055 GBP2019-07-31
    Officer
    2015-07-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    NURTUREMONEY LTD
    09227557
    9 Walkford Way, Highcliffe, Christchurch, Dorset, England
    Dissolved Corporate (4 parents)
    Officer
    2014-09-19 ~ dissolved
    IIF 14 - Director → ME
  • 7
    NURTUREWORX LTD
    12415785
    20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-01-21 ~ dissolved
    IIF 16 - Director → ME
  • 8
    SITEBOX VENTURES LTD
    - now 13311914
    STATIK SPACE LTD
    - 2024-01-06 13311914
    20-22 Wenlock Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    276,605 GBP2024-12-31
    Officer
    2021-04-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 24 - Has significant influence or controlOE
  • 9
    WE ARE DELTA LTD
    11287991
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,205 GBP2025-04-30
    Officer
    2018-04-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    WE ARE HUUMANS LTD
    - now 13271740
    QUINTET HOLDINGS LTD - 2023-07-05
    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
    2024-04-05 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    WE ARE NURTURE LTD
    09057675
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-27 ~ dissolved
    IIF 17 - Director → ME
  • 12
    WE ARE UPRISING LTD
    11665528
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-07 ~ dissolved
    IIF 13 - Director → ME
    IIF 26 - Director → ME
Ceased 12
  • 1
    BORDCORP LIMITED
    08175675
    9 Walkford Way, Christchurch, Dorset
    Dissolved Corporate
    Officer
    2012-08-10 ~ 2013-11-01
    IIF 20 - Director → ME
  • 2
    CHARIOTS OF THE SUN LTD
    - now 15141721
    SEA MONSTER SUPPLY CO LTD
    - 2023-10-16 15141721
    Unit 7 7 Airfield Road, Christchurch, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-15 ~ 2024-08-05
    IIF 8 - Director → ME
  • 3
    GINGER ROUGE DEVELOPMENTS LIMITED
    07076853
    29 Highland Road, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2009-11-14 ~ 2012-11-30
    IIF 21 - Director → ME
  • 4
    GRAVITY GLOBAL DIGITAL LTD. - now
    NURTURE AGENCY LTD
    - 2020-12-09 08057930
    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
    2016-03-14 ~ 2020-11-02
    IIF 25 - Director → ME
    2012-05-04 ~ 2024-01-13
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-02
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    2016-04-06 ~ 2020-10-15
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HASSOCKS EYECARE CENTRE LIMITED
    07964325
    Unit 317 India Mill Business Centre, Darwen, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,943 GBP2021-03-31
    Officer
    2015-03-02 ~ 2025-09-29
    IIF 4 - Director → ME
    Person with significant control
    2016-06-29 ~ 2025-09-29
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HUUMANS TECH LTD
    - now 10788128
    GRASP THE NETTLE LTD - 2023-07-05
    Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -212,448 GBP2023-03-31
    Officer
    2024-01-20 ~ 2024-08-05
    IIF 6 - Director → ME
  • 7
    PENMAYNE MANAGEMENT COMPANY LIMITED
    12419381
    Southfield, Kemerton, Tewkesbury, Gloucestershire, England
    Active Corporate (10 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    2021-04-22 ~ 2022-05-12
    IIF 7 - Director → ME
  • 8
    SITEBOX VENTURES LTD
    - now 13311914
    STATIK SPACE LTD
    - 2024-01-06 13311914
    20-22 Wenlock Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    276,605 GBP2024-12-31
    Officer
    2021-04-03 ~ 2024-06-30
    IIF 9 - Director → ME
    Person with significant control
    2021-04-03 ~ 2025-04-10
    IIF 36 - Has significant influence or control OE
  • 9
    SUPERVITALITY LTD
    - now 08015569
    SUPERLIFE LTD
    - 2013-05-07 08015569
    Stuart Rathmell Insolvency Egyptian Mill, Egyptian Street, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    216,111 GBP2015-06-30
    Officer
    2012-04-02 ~ 2015-07-29
    IIF 22 - Director → ME
    2012-04-02 ~ 2014-03-12
    IIF 3 - Secretary → ME
  • 10
    SYNDICUT COMMUNICATIONS LTD
    04382669
    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
    2002-02-27 ~ 2010-11-30
    IIF 18 - Director → ME
    2002-02-27 ~ 2010-11-30
    IIF 1 - Secretary → ME
  • 11
    WE ARE DELTA LTD
    11287991
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,205 GBP2025-04-30
    Officer
    2018-04-03 ~ 2025-05-01
    IIF 27 - Director → ME
    Person with significant control
    2018-04-03 ~ 2025-05-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    WE ARE HUUMANS LTD
    - now 13271740
    QUINTET HOLDINGS LTD - 2023-07-05
    21 The Point Rockingham Road, Market Harborough, Leicestershire, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    145,164 GBP2023-03-31
    Officer
    2024-01-20 ~ 2024-08-05
    IIF 5 - Director → ME
    Person with significant control
    2023-06-30 ~ 2024-02-26
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.