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

Watson, Andrew

    Related profiles found in government register
  • Watson, Andrew
    British business manager born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Horizon Ca 11, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 1
  • Watson, Andrew
    British commercial director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Horizon Ca 11, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 2
    • C/o Horizon Ca, 20 - 23 Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 3
  • Watson, Andrew
    British contracts manager born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Horizon Ca, 20 - 23 Woodside Place, Glasgow, G3 7QL, United Kingdom

      IIF 4
  • Watson, Andrew
    British director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Horizon Ca 11, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 5
  • Watson, Andrew
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Chawston Crossroads, Chawston, Bedfordshire, MK44 3BL, England

      IIF 6 IIF 7 IIF 8
  • Watson, Andrew
    British driver born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 128 Southbury Avenue, Enfield, EN1 1RN, England

      IIF 9
  • Watson, Andrea
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 51, Pendine Crescent, Lincoln, Lincolnshire, LN6 8UP, England

      IIF 10 IIF 11
    • 96, St Catherines Grove, Lincoln, Lincolnshire, LN5 8NB, England

      IIF 12
  • Watson, Andrew
    British director born in September 1968

    Registered addresses and corresponding companies
    • 1, St James Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 13
  • Watson, Andrew
    British service manager born in September 1968

    Registered addresses and corresponding companies
    • 4a Racca Green, Knottingley, West Yorkshire, WF11 8AT

      IIF 14
  • Watson, Andrew
    British contracts manager born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Media House, Dunswood Rd, Cumbernauld, G67 3en, Cumbernauld, North Lanarkshire, G67 3EN, United Kingdom

      IIF 15
  • Watson, Andrew
    British engineer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chawston Crossroads, Chawston, Bedford, MK44 3BL, United Kingdom

      IIF 16
  • Watson, Andrew
    British manager born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Horizon Ca, 20-23 Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 17
  • Mr Andrew Watson
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Ashlar Avenue, Cumbernauld, Glasgow, G68 0GL, Scotland

      IIF 18
    • C/o Horizon Ca 11, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 19 IIF 20 IIF 21
    • C/o Horizon Ca, 20 - 23 Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 23
    • C/o Horizon Ca, 20-23 Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 24
  • Watson, Andrew
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hugh Street, Castleford, Castleford, WF10 4DS, United Kingdom

      IIF 25
  • Watson, Andrew
    British professional driver and teacher born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Shearwood Crescent, Crayford, Dartford, DA1 4SU, United Kingdom

      IIF 26
  • Watson, Andrew Charles
    British accountant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Castle Bank Mills, Portobello Road, Wakefield, West Yorkshire, WF1 5PS, England

      IIF 27
    • Castle Bank Mills, Portobello Road, Wakefield, Yorkshire, WF1 5PS

      IIF 28
    • Castlebank Mills, Portobello Road, Wakefield, West Yorkshire, WF1 5PS, England

      IIF 29
  • Watson, Andrew Charles
    British finance director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Hertsmere House, Shenley Road, Borehamwood, Hertfordshire, WD6 1TE, United Kingdom

      IIF 30
    • Castle Bank Mills, Portobello Road, Wakefield, WF1 5PS

      IIF 31
  • Mr Andrew Watson
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Ashlar Avenue, Cumbernauld, Glasgow, G68 0GL, Scotland

      IIF 32
  • Mr Andrew Watson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Chawston Crossroads, Chawston, Bedfordshire, MK44 3BL, England

      IIF 33 IIF 34
  • Watson, Andrew Charles

    Registered addresses and corresponding companies
    • Castle Bank Mills, Portobello Road, Wakefield, WF1 5PS

      IIF 35 IIF 36
    • Castle Bank Mills, Portobello Road, Wakefield, West Yorkshire., WF1 5PS

      IIF 37 IIF 38
    • Castle Bank Mills, Portobello Road, Wakefield, West Yorkshire, WF1 5PS, England

      IIF 39
    • Castle Bank Mills, Portobello Road, Wakefield, Yorkshire, WF1 5PS

      IIF 40 IIF 41
    • Castlebank Mills, Portobello Road, Wakefield, West Yorkshire, WF1 5PS, England

      IIF 42 IIF 43
  • Andrea Watson
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 96, St. Catherines Grove, Lincoln, LN5 8NB, England

      IIF 44
    • 96, St Catherines Grove, Lincoln, Lincolnshire, LN5 8NB

      IIF 45
  • Watson, Andrew

    Registered addresses and corresponding companies
    • Castle Bank Mills, Portobello Road, Wakefield, Yorkshire, WF1 5PS

      IIF 46
  • Mr Andrew Watson
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Pixel Building, 110 Brooker Road, Waltham Abbey, EN9 1JH, England

      IIF 47
  • Ms Andrea Watson
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 51, Pendine Crescent, Lincoln, Lincolnshire, LN6 8UP, England

      IIF 48
  • Mr Andrew Watson
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hugh Street, Castleford, WF10 4DS, United Kingdom

      IIF 49
    • 89, Shearwood Crescent, Crayford, Dartford, DA1 4SU, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 28
  • 1
    RAWTEX LIMITED - 2001-11-30
    Castle Bank Mills, Portobello Road, Wakefield, West Yorkshire.
    Dissolved corporate (2 parents)
    Equity (Company account)
    97,458 GBP2023-06-30
    Officer
    2013-04-16 ~ dissolved
    IIF 37 - secretary → ME
  • 2
    HEMSTONES LIMITED - 1990-12-17
    Castlebank Mills, Portobello Road, Wakefield, West Yorkshire
    Corporate (3 parents)
    Officer
    2013-04-18 ~ now
    IIF 29 - director → ME
    2013-04-18 ~ now
    IIF 42 - secretary → ME
  • 3
    C/o Horizon Ca, 20-23 Woodside Place, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    2014-03-12 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 4
    Chawston Crossroads, Chawston, Bedfordshire, England
    Corporate (3 parents)
    Officer
    2024-02-28 ~ now
    IIF 6 - director → ME
  • 5
    Chawston Crossroads, Chawston, Bedford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    22,344 GBP2023-12-31
    Officer
    2021-01-06 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-10-21 ~ now
    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
  • 6
    Castle Bank Mills, Portobello Road, Wakefield, Yorkshire
    Corporate (7 parents)
    Officer
    2013-04-22 ~ now
    IIF 40 - secretary → ME
  • 7
    Castle Bank Mills, Portobello Road, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -75,054 GBP2023-06-30
    Officer
    2013-04-17 ~ dissolved
    IIF 38 - secretary → ME
  • 8
    LESJON MANAGEMENT SERVICES LTD - 2016-10-12
    C/o Horizon Ca, 20 - 23 Woodside Place, Glasgow, Scotland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    668,765 GBP2023-03-31
    Officer
    2015-09-28 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-10-12 ~ now
    IIF 23 - Has significant influence or controlOE
  • 9
    C/o Horizon Ca, 20 - 23 Woodside Place, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    58,717 GBP2023-03-31
    Officer
    2008-08-18 ~ now
    IIF 4 - director → ME
  • 10
    C/o Horizon Ca, 20 - 23 Woodside Place, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    36,829 GBP2023-03-31
    Officer
    2010-03-30 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 32 - Has significant influence or controlOE
  • 11
    C/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2019-10-31
    Officer
    2017-10-24 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 12
    4 Hugh Street, Castleford, Castleford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,595 GBP2020-06-30
    Officer
    2019-06-03 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    1 St James Gate, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2003-09-17 ~ dissolved
    IIF 13 - director → ME
  • 14
    Castle Bank Mills, Portobello Road, Wakefield
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,911 GBP2023-06-30
    Officer
    2013-04-16 ~ dissolved
    IIF 36 - secretary → ME
  • 15
    C/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,676 GBP2019-04-30
    Officer
    2013-04-11 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 16
    ELIZABETHAN TEXTILES LIMITED - 2001-08-16
    RUNEXTRA LIMITED - 1987-10-09
    Castle Bank Mills, Portobello Road, Wakefield, Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    258,536 GBP2023-06-30
    Officer
    2013-04-11 ~ dissolved
    IIF 46 - secretary → ME
  • 17
    Castlebank Mills, Portobello Road, Wakefield, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -210,785 GBP2023-06-30
    Officer
    2013-04-17 ~ now
    IIF 43 - secretary → ME
  • 18
    PARKREEVES LIMITED - 1982-11-04
    Castle Bank Mills, Portobello Road, Wakefield, Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,176,213 GBP2023-06-30
    Officer
    2013-04-19 ~ dissolved
    IIF 28 - director → ME
    2013-04-19 ~ dissolved
    IIF 41 - secretary → ME
  • 19
    RAWSONS (FIBRE) LIMITED - 1990-05-02
    Castle Bank Mills, Portobello Road, Wakefield, West Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,077,627 GBP2023-06-30
    Officer
    2013-04-18 ~ dissolved
    IIF 27 - director → ME
    2013-04-18 ~ dissolved
    IIF 39 - secretary → ME
  • 20
    Pixel Building, 110 Brooker Road, Waltham Abbey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,132 GBP2021-01-31
    Officer
    2016-01-12 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 21
    105 Thornsbeach Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    983 GBP2023-10-31
    Officer
    2022-10-21 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-10-21 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 22
    Castle Bank Mills, Portobello Road, Wakefield
    Corporate (7 parents)
    Officer
    2013-04-23 ~ now
    IIF 31 - director → ME
  • 23
    Chawston Cross Rd, Chawston, Beds
    Corporate (5 parents)
    Equity (Company account)
    1,256,869 GBP2023-12-31
    Officer
    2022-11-16 ~ now
    IIF 7 - director → ME
  • 24
    Chawston Crossroads, Chawston, Bedfordshire, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,763,702 GBP2023-12-31
    Officer
    2022-11-11 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    51 Pendine Crescent, Lincoln, Lincolnshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    250,100 GBP2023-11-30
    Officer
    2022-11-16 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 26
    96 St Catherines Grove, Lincoln, Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,380 GBP2019-03-31
    Officer
    2013-10-30 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-10-30 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    51 Pendine Crescent, Lincoln, Lincolnshire, England
    Corporate (3 parents)
    Equity (Company account)
    327,918 GBP2023-11-30
    Officer
    2020-02-28 ~ now
    IIF 11 - director → ME
  • 28
    C/o Horizon Ca 11, Somerset Place, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,119 GBP2019-09-30
    Officer
    2013-02-15 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 18 - Has significant influence or controlOE
Ceased 6
  • 1
    LESJON MANAGEMENT SERVICES LTD - 2016-10-12
    C/o Horizon Ca, 20 - 23 Woodside Place, Glasgow, Scotland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    668,765 GBP2023-03-31
    Person with significant control
    2016-07-01 ~ 2021-10-12
    IIF 21 - Has significant influence or control OE
  • 2
    C/o Horizon Ca, 20 - 23 Woodside Place, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    58,717 GBP2023-03-31
    Person with significant control
    2016-07-01 ~ 2021-10-12
    IIF 20 - Has significant influence or control OE
  • 3
    ADVANCED BILLBOARD SYSTEMS LIMITED - 2001-11-07
    Stuart House, 15-17 North Park Road, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2000-07-12 ~ 2001-11-01
    IIF 14 - director → ME
  • 4
    FREEDOM FACILITIES MANAGEMENT LIMITED - 2002-04-19
    FREEDOM MAINTENANCE LIMITED - 2001-05-23
    MAGPIE INVESTMENTS LIMITED - 1994-08-18
    Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Corporate (4 parents, 16 offsprings)
    Officer
    2010-07-06 ~ 2012-05-18
    IIF 30 - director → ME
  • 5
    Castle Bank Mills, Portobello Road, Wakefield
    Corporate (7 parents)
    Officer
    2013-04-23 ~ 2025-01-15
    IIF 35 - secretary → ME
  • 6
    51 Pendine Crescent, Lincoln, Lincolnshire, England
    Corporate (3 parents)
    Equity (Company account)
    327,918 GBP2023-11-30
    Person with significant control
    2020-02-28 ~ 2022-11-24
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
© 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.