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 Dave Watson

    Related profiles found in government register
  • Mr Dave Watson
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, Co. Durham, SR8 2JQ

      IIF 1
    • icon of address Level Q Sheraton House, Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR

      IIF 2
    • icon of address Vulcan House, Station Town, Wingate, TS28 5HA, England

      IIF 3
  • Mr David Watson
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, Co. Durham, SR8 2JQ

      IIF 4 IIF 5 IIF 6
    • icon of address G4 Ground Floor, Lock 50 Business Centre, Oldham Road, Rochdale, Lancashire, OL16 5RD

      IIF 7
    • icon of address 259, Piper Knowle Road, Stockton-on-tees, TS19 8JQ, United Kingdom

      IIF 8
  • Mr David Watson
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, County Durham, SR8 2JQ

      IIF 9
  • Watson, Dave
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level Q Sheraton House, Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR

      IIF 10
    • icon of address Vulcan House, Station Town, Wingate, TS28 5HA, England

      IIF 11
  • Watson, David
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collingwood House, Church Square, Hartlepool, TS24 7EN, England

      IIF 12
    • icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, Co. Durham, SR8 2JQ

      IIF 13
    • icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, County Durham, SR8 2JQ

      IIF 14
  • Watson, David
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kilburn Drive, Sea View Industrial Estate, Horden, Peterlee, Co Durham,sr8 4tq.

      IIF 15
    • icon of address 2 Kilburn Drive Sea View, Industrial Estate Horden, Peterlee, Durham, SR8 4TQ

      IIF 16
    • icon of address 259, Piper Knowle Road, Stockton-on-tees, TS19 8JQ, United Kingdom

      IIF 17
  • Watson, David
    British computer technician born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Westminster Street, Rochdale, OL11 4NA, England

      IIF 18
  • Watson, David
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Weardale Park, Wheatley Hill, Co. Durham, DH6 3QQ, United Kingdom

      IIF 19
    • icon of address 17, Weardale Park, Wheatley Hill, County Durham, DH6 3QQ, United Kingdom

      IIF 20
  • Watson, David
    British operations director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St. Andrews Court, Ludworth, Durham, DH6 1NU, England

      IIF 21
  • Watson, David
    British operations manager born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, County Durham, SR8 2JQ

      IIF 22
  • Watson, David
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, Co. Durham, SR8 2JQ, United Kingdom

      IIF 23
  • Watson, David
    British

    Registered addresses and corresponding companies
    • icon of address 4, St. Andrews Court, Ludworth, Durham, DH6 1NU, England

      IIF 24
    • icon of address G4 Ground Floor, Lock 50 Business Centre, Oldham Road, Rochdale, Lancashire, OL16 5RD

      IIF 25
  • Watson, Matthew David
    British

    Registered addresses and corresponding companies
    • icon of address 18 Gale Close, Todmorden Road,littleborough, Rochdale, OL15 9EJ

      IIF 26
  • Watson, David

    Registered addresses and corresponding companies
    • icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, Co. Durham, SR8 2JQ

      IIF 27
    • icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, Co. Durham, SR8 2JQ, United Kingdom

      IIF 28
  • Watson, Matthew David
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Gale Close, Todmorden Road,littleborough, Rochdale, OL15 9EJ

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address G4 Ground Floor Lock 50 Business Centre, Oldham Road, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,101 GBP2017-02-28
    Officer
    icon of calendar 2005-02-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-08-03 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 259 Piper Knowle Road, Stockton-on-tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    MOLDCO LIMITED - 2022-04-20
    icon of address Collingwood House, Church Square, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,934 GBP2020-11-30
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees
    Liquidation Corporate (2 parents)
    Equity (Company account)
    40,140 GBP2021-09-30
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Vulcan House, Station Town, Wingate, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,271 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, Co. Durham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -139,658 GBP2020-07-31
    Officer
    icon of calendar 2009-07-10 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2009-07-10 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    STEADFAST SECURITY SERVICE LIMITED - 2018-04-05
    icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    -850 GBP2024-03-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, Co. Durham
    Active Corporate (3 parents)
    Equity (Company account)
    720,170 GBP2024-12-31
    Officer
    icon of calendar 2011-01-31 ~ now
    IIF 13 - Director → ME
    icon of calendar 2011-01-31 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, Co. Durham
    Active Corporate (2 parents)
    Equity (Company account)
    765,394 GBP2024-07-31
    Officer
    icon of calendar 2010-08-02 ~ now
    IIF 23 - Director → ME
    icon of calendar 2010-08-26 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    DAISYCUTTER LIMITED - 1987-06-30
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-02 ~ 2011-03-22
    IIF 15 - Director → ME
    icon of calendar ~ 2006-11-30
    IIF 19 - Director → ME
  • 2
    SANDCO 994 LIMITED - 2006-11-16
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-02 ~ 2011-03-22
    IIF 16 - Director → ME
  • 3
    icon of address G4 Ground Floor Lock 50 Business Centre, Oldham Road, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,101 GBP2017-02-28
    Officer
    icon of calendar 2005-02-18 ~ 2012-08-03
    IIF 29 - Director → ME
    icon of calendar 2005-02-01 ~ 2012-08-03
    IIF 26 - Secretary → ME
  • 4
    icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-06-30
    Officer
    icon of calendar 2010-06-25 ~ 2021-06-01
    IIF 20 - Director → ME
  • 5
    icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, Co. Durham
    Active Corporate (2 parents)
    Equity (Company account)
    765,394 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    STEADFAST SECURITY LTD - 2007-07-20
    STEADFAST SECURITY SYSTEMS LIMITED - 2007-07-11
    icon of address 1 Hackworth Road, North West Industrial Estate, Peterlee, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    149,760 GBP2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2021-07-01
    IIF 22 - Director → ME

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