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

Watkin, Jason

    Related profiles found in government register
  • Watkin, Jason
    British chief executive officer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 1
  • Watkin, Jason
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wemyss Place, Edinburgh, EH3 6DH, Scotland

      IIF 2
    • icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, M33 3SD, United Kingdom

      IIF 3
  • Watkin, Jason
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Watkin, Jason
    British estate agency born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Bedells Lane, Wilmslow, Cheshire, SK9 5HY

      IIF 12
  • Watkin, Jason
    British estate agent born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, Lloyd Street, Altrincham, Cheshire, WA14 2DE

      IIF 13 IIF 14
    • icon of address Suite A, 2nd Floor, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, England

      IIF 15
    • icon of address 16-18 Lloyd Street, Altrincham, Cheshire, WA14 2DE

      IIF 16
  • Watkin, Jason
    British estate agent/ceo born in May 1970

    Resident in England

    Registered addresses and corresponding companies
  • Watkin, Jason
    British none born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Horton Hall Barns, Horton Lane, Tarvin, Chester, CH3 8NU, United Kingdom

      IIF 21
  • Watkins, Jason
    British chief executive born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 City Road East, Manchester, Greater Manchester, M15 4PN, United Kingdom

      IIF 22
  • Watkin, Jason
    born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Barrington Road, Altrincham, Cheshire, WA14 1HZ

      IIF 23
  • Mr Jason Watkin
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 2nd Floor, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, England

      IIF 24
  • Watkin, Jason
    British estate agent

    Registered addresses and corresponding companies
    • icon of address Suite A, 2nd Floor, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, England

      IIF 25
    • icon of address 100, School Road, Sale, Cheshire, M33 7XB, England

      IIF 26
  • Watkins, Jason
    British estate agent born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, School Road, Sale, Cheshire, M33 7XB

      IIF 27
  • Watkins, Jason
    British none born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16-18, Lloyd Street, Altrincham, Cheshire, WA14 2DE

      IIF 28
  • Mr Jason Watkins
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 City Road East, Manchester, Greater Manchester, M15 4PN, United Kingdom

      IIF 29
  • Watkin, Jason
    born in May 1970

    Registered addresses and corresponding companies
    • icon of address 22 Forest Close, Cuddington, Northwich, CW8 2EE

      IIF 30
  • Watkin, Jason

    Registered addresses and corresponding companies
    • icon of address 1, Horton Hall Barns, Horton Lane, Tarvin, Chester, CH3 8NU, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    601 GBP2021-03-31
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    58,955 GBP2021-03-31
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,171 GBP2021-03-31
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 17 - Director → ME
  • 5
    BIGWADE LTD - 1997-10-29
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -46,992 GBP2021-03-25
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 1 Horton Hall Barns Horton Lane, Tarvin, Chester, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-15 ~ now
    IIF 31 - Secretary → ME
  • 7
    DMWSL 862 LIMITED - 2017-10-19
    icon of address 16-18 Lloyd Street, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 28 - Director → ME
  • 8
    MCDONNELL HAYDOCK LIMITED - 2010-11-17
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9,367 GBP2021-01-31
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 8 - Director → ME
  • 9
    YELLOW LETTINGS LIMITED - 2019-01-29
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -95,106 GBP2019-12-31
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address 16-18 Lloyd Street, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-10 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address 16-18 Lloyd Street, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-01-17 ~ dissolved
    IIF 14 - Director → ME
  • 13
    ALTCOM 322 LIMITED - 2002-07-26
    icon of address 41 Greek Street, Stockport
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    501,329 GBP2022-12-31
    Officer
    icon of calendar 2002-07-25 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2002-07-25 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16 GBP2022-03-31
    Officer
    icon of calendar 2018-07-09 ~ 2018-08-09
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ 2018-08-09
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 12-20 Bedells Lane, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49 GBP2023-09-30
    Officer
    icon of calendar 2006-10-11 ~ 2013-02-01
    IIF 12 - Director → ME
  • 3
    GALLEGA CAPITAL MANAGEMENT LIMITED LIABILITY PARTNERSHIP - 2008-04-21
    icon of address 20 Phillimore Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-02 ~ 2008-03-31
    IIF 30 - LLP Member → ME
  • 4
    CLOUD CLEANERS LIMITED - 2024-07-30
    icon of address 5 Brooklands Place, Brooklands Road, Sale, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    78,965 GBP2023-12-31
    Officer
    icon of calendar 2020-02-20 ~ 2023-01-13
    IIF 3 - Director → ME
  • 5
    icon of address 9 Riverside, Waters Meeting Rd, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-10 ~ 2014-04-10
    IIF 23 - LLP Designated Member → ME
  • 6
    HOMES4U LIMITED - 2004-03-23
    HOMES4U GROUP PLC - 2003-07-24
    HOMES4U.CO.UK PLC - 2001-06-01
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    139,612 GBP2021-09-30
    Officer
    icon of calendar 2022-02-11 ~ 2024-12-12
    IIF 7 - Director → ME
  • 7
    icon of address 1 Horton Hall Barns Horton Lane, Tarvin, Chester, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-12 ~ 2023-05-18
    IIF 21 - Director → ME
  • 8
    HALLCO 1240 LIMITED - 2006-05-30
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,254,887 GBP2021-12-31
    Officer
    icon of calendar 2022-04-01 ~ 2024-12-12
    IIF 11 - Director → ME
  • 9
    icon of address 1 Wemyss Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    140,965 GBP2021-12-31
    Officer
    icon of calendar 2020-11-24 ~ 2023-08-24
    IIF 2 - Director → ME
  • 10
    MATTHEWS OF CHESTER (PROPERTY MANAGEMENT) LIMITED - 2012-10-01
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    460,581 GBP2022-03-31
    Officer
    icon of calendar 2022-10-05 ~ 2024-12-12
    IIF 4 - Director → ME
  • 11
    icon of address 16-18 Lloyd Street, Altrincham, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-01-17 ~ 2013-09-11
    IIF 26 - Secretary → ME
  • 12
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-11-11 ~ 2020-12-19
    IIF 13 - Director → ME
    icon of calendar 2021-02-09 ~ 2024-12-12
    IIF 9 - Director → ME
  • 13
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2009-12-09 ~ 2020-12-19
    IIF 27 - Director → ME
    icon of calendar 2021-02-09 ~ 2024-12-12
    IIF 10 - 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.