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, Jonathan Christopher

    Related profiles found in government register
  • Watts, Jonathan Christopher
    British financial director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sabmiller House, Church Street West, Woking, Surrey, GU21 6HS, United Kingdom

      IIF 1
  • Watts, Jonathan Christopher
    British none born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sabmiller House, Church Street West, Woking, Surrey, GU21 6HS, United Kingdom

      IIF 2
  • Watts, Jonathan Christopher
    British chartered accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Sabmiller House, Church Street West, Woking, Surrey, GU21 6HS, United Kingdom

      IIF 3
  • Watts, Jonathan Christopher
    British chief financial officer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Watts, Jonathan Christopher
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Bodelva, Par, Cornwall, PL24 2SG

      IIF 11
  • Watts, Jonathan Christopher
    British company executive born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7 Clifford Street, London, W1S 2FT, United Kingdom

      IIF 12
  • Watts, Jonathan Christopher
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 411-413, Oxford Street, London, W1C 2PE, England

      IIF 13
  • Watts, Jonathan Christopher
    British financial director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Watts, Jonathan Christopher
    British none born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Sabmiller House, Church Street West, Woking, Surrey, GU21 6HS, United Kingdom

      IIF 24
  • Mr Jonathan Christopher Watts
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Clifford Street, London, W1S 2FT, United Kingdom

      IIF 25
  • Watts, Jonathan Christopher
    British manager born in March 1964

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    Sabmiller House, Church Street West, Woking, Surrey, United Kingdom
    Dissolved corporate (10 parents)
    Officer
    2010-12-16 ~ dissolved
    IIF 1 - director → ME
  • 2
    Sabmiller House, Church Street West, Woking, Surrey, United Kingdom
    Dissolved corporate (10 parents)
    Officer
    2011-06-09 ~ dissolved
    IIF 2 - director → ME
  • 3
    Pem Salisbury House, Station Road, Cambridge
    Dissolved corporate (5 parents)
    Officer
    2020-03-16 ~ dissolved
    IIF 12 - director → ME
  • 4
    RAINBOWBROOK LIMITED - 2013-07-24
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2019-03-13 ~ dissolved
    IIF 9 - director → ME
  • 5
    RAINBOWCOVE LIMITED - 2013-07-24
    The Old Town Hall, 71, Christchurch Road, Ringwood
    Dissolved corporate (6 parents)
    Officer
    2019-03-13 ~ dissolved
    IIF 10 - director → ME
  • 6
    Bodelva, Par, Cornwall
    Corporate (13 parents, 2 offsprings)
    Officer
    2023-07-20 ~ now
    IIF 11 - director → ME
Ceased 26
  • 1
    SABMILLER (SAFARI) - 2017-06-30
    C/o Interpath Ltd, 10 Fleet Place, London
    Corporate (2 parents)
    Officer
    2008-09-10 ~ 2014-02-06
    IIF 16 - director → ME
  • 2
    SABMILLER AFRICA HOLDINGS LIMITED - 2017-06-30
    SABMILLER (A & A) LIMITED - 2014-04-28
    SABMILLER (AFRICA & ASIA) LIMITED - 2005-07-26
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2008-06-24 ~ 2014-02-06
    IIF 17 - director → ME
  • 3
    SABMILLER ASIA HOLDINGS LIMITED - 2017-06-30
    SABMILLER (A & A 2) LIMITED - 2014-04-28
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (4 parents)
    Officer
    2008-06-24 ~ 2014-02-06
    IIF 14 - director → ME
  • 4
    SABMILLER CAPITAL UK LIMITED - 2017-06-30
    3687TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2011-07-15
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (4 parents)
    Officer
    2010-12-16 ~ 2014-02-06
    IIF 21 - director → ME
  • 5
    SABMILLER GLOBAL BUSINESS SERVICES LIMITED - 2017-06-30
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (4 parents)
    Officer
    2013-09-11 ~ 2014-02-06
    IIF 3 - director → ME
  • 6
    SABMILLER HOLDINGS EUROPE LTD - 2017-06-30
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2008-06-24 ~ 2014-02-06
    IIF 15 - director → ME
  • 7
    SABMILLER HOLDINGS LTD - 2017-06-30
    SOUTH AFRICAN BREWERIES HOLDINGS LTD - 2003-02-10
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 11 offsprings)
    Officer
    2008-06-24 ~ 2014-02-06
    IIF 18 - director → ME
  • 8
    SABMILLER HOLDINGS SA LIMITED - 2017-06-30
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents)
    Officer
    2011-10-20 ~ 2014-02-06
    IIF 23 - director → ME
  • 9
    SABMILLER HOLDINGS SH LIMITED - 2017-06-30
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (4 parents)
    Officer
    2011-10-19 ~ 2014-02-06
    IIF 22 - director → ME
  • 10
    SABMILLER SAF LIMITED - 2017-06-30
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents)
    Officer
    2011-09-20 ~ 2014-02-06
    IIF 24 - director → ME
  • 11
    SABMILLER SOUTHERN CAPITAL LIMITED - 2017-06-30
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2011-10-19 ~ 2014-02-06
    IIF 20 - director → ME
  • 12
    SABMILLER SOUTHERN INVESTMENTS LIMITED - 2017-06-30
    SABMILLER LATIN AMERICA LIMITED - 2011-10-20
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2008-06-24 ~ 2014-02-06
    IIF 19 - director → ME
  • 13
    The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2019-03-13 ~ 2022-07-01
    IIF 4 - director → ME
  • 14
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2019-03-13 ~ 2022-07-01
    IIF 5 - director → ME
  • 15
    7 Clifford Street, London, United Kingdom
    Corporate (6 parents, 4 offsprings)
    Officer
    2020-03-19 ~ 2022-07-01
    IIF 6 - director → ME
  • 16
    7 Clifford Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2019-03-13 ~ 2022-07-01
    IIF 8 - director → ME
  • 17
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved corporate (4 parents)
    Officer
    2019-03-13 ~ 2022-07-01
    IIF 7 - director → ME
  • 18
    Pem Salisbury House, Station Road, Cambridge
    Dissolved corporate (5 parents)
    Person with significant control
    2020-03-16 ~ 2020-04-29
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    411-413 Oxford Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    644,176 GBP2023-09-30
    Officer
    2020-08-19 ~ 2021-05-12
    IIF 13 - director → ME
  • 20
    BROOKE BOND (UK) LIMITED - 2003-06-05
    BROOKE BOND LIEBIG (UK) LIMITED - 1982-04-15
    BROOKE BOND OXO GROCERY LIMITED - 1980-12-31
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (4 parents)
    Officer
    2005-05-13 ~ 2007-08-31
    IIF 28 - director → ME
  • 21
    BROOKE BOND GROUP INVESTMENTS LIMITED - 2003-06-04
    OXO (UNITED STATES OF AMERICA) LIMITED - 1985-11-06
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (4 parents)
    Officer
    2005-05-13 ~ 2007-08-31
    IIF 27 - director → ME
  • 22
    UNILEVER CORPORATE VENTURES LIMITED - 2016-10-14
    Unilever House, 100 Victoria Embankment, London
    Corporate (1 parent)
    Officer
    2005-05-13 ~ 2007-08-31
    IIF 26 - director → ME
  • 23
    UNILEVER EMPLOYEE BENEFIT TRUSTEES P.L.C. - 2005-08-26
    UNITED AFRICA PROVIDENT TRUST,LIMITED - 1990-06-15
    Unilever House, 100 Victoria Embankment, London
    Corporate (4 parents)
    Officer
    2005-05-13 ~ 2007-08-31
    IIF 29 - director → ME
  • 24
    100 Victoria Embankment, London, England
    Corporate (2 parents)
    Officer
    2005-05-13 ~ 2007-08-31
    IIF 30 - director → ME
  • 25
    UNILEVER (COMMONWEALTH HOLDINGS) LIMITED - 1988-03-10
    Unilever House, 100 Victoria Embankment, London
    Corporate (4 parents, 32 offsprings)
    Officer
    2005-05-13 ~ 2007-08-31
    IIF 31 - director → ME
  • 26
    Unilever House, 100 Victoria Embankment, London
    Corporate (4 parents, 1 offspring)
    Officer
    2005-05-13 ~ 2007-08-31
    IIF 32 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.