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, Ali

    Related profiles found in government register
  • Watson, Ali
    British black and red marketing born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor The Senate, Southernhay Gardens, Exeter, Devon, EX1 1UG

      IIF 1
  • Watson, Ali
    British company director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Oaktree Place, Exeter, Devon, EX2 8WA, United Kingdom

      IIF 2
    • 17, Manchester Street, Exmouth, Devon, EX8 1DF, United Kingdom

      IIF 3
    • 17, Manchester Street, Exmouth, EX8 1DF, United Kingdom

      IIF 4
  • Watson, Ali
    British director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Victoria Gardens, Exmouth, Devon, EX8 3AU

      IIF 5
  • Watson, Ali
    British director and company secretary born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Victoria Gardens, Exmouth, EX8 3AU, United Kingdom

      IIF 6
  • Watson, Ali
    British managing director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Claremont Grove, Exmouth, Devon, EX8 2JW, United Kingdom

      IIF 7
    • C/o Elwell Watchcorn & Saxton Llp, 8 Warren Park Way, Enderby, Leicester, Leicestershire, LE19 4SA

      IIF 8
  • Watson, Ali
    British sales director born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Black & Red Group Ltd 17, Manchester Street, Exmouth, Devon, EX8 1DF

      IIF 9
  • Ali Watson
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor The Senate, Southernhay Gardens, Exeter, Devon, EX1 1UG

      IIF 10
  • Watson, Ali
    British company director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 27a, Warwick Street, Leamington Spa, CV32 5LA, England

      IIF 11
  • Watson, Ali
    British director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Lancashire, BL9 5BJ, United Kingdom

      IIF 12
    • 452a, Foleshill Road, Coventry, CV6 5LB, England

      IIF 13
    • 452a, Foleshill Road, Coventry, CV6 5LB, United Kingdom

      IIF 14 IIF 15
    • Third Floor 27, Waterloo Place, Leamington Spa, CV32 5LA, England

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Mr Ali Watson
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Alexandra Terrace, Exmouth, Devon, EX8 1BD, England

      IIF 18
    • 4, Victoria Gardens, Exmouth, Devon, EX8 3AU

      IIF 19
    • 4, Victoria Gardens, Exmouth, EX8 3AU, United Kingdom

      IIF 20
  • Watson, Ali
    British company director born in February 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 21
    • 17, Manchester Street, Exmouth, EX8 1DF, England

      IIF 22
    • 17, Manchester Street, Exmouth, EX8 1DF, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Mr Ali Watson
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Lancashire, BL9 5BJ, United Kingdom

      IIF 26
    • Fernhills House, Todd Street, Bury, BL9 5BJ, England

      IIF 27
    • 452a, Foleshill Road, Coventry, CV6 5LB, England

      IIF 28
    • 452a, Foleshill Road, Coventry, CV6 5LB, United Kingdom

      IIF 29 IIF 30
    • Third Floor 27, Waterloo Place, Leamington Spa, CV32 5LA, England

      IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • 73, Queen Street, Newton Abbot, TQ12 2AU, United Kingdom

      IIF 33
  • Mr Ali Watson
    British born in February 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 34
  • Watson, Ali

    Registered addresses and corresponding companies
    • 17, Manchester Street, Exmouth, EX8 1DF, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    Black & Red Group Ltd 17, Manchester Street, Exmouth, Devon
    Dissolved corporate (1 parent)
    Officer
    2017-04-24 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 2
    Third Floor The Senate, Southernhay Gardens, Exeter, Devon
    Dissolved corporate (1 parent)
    Officer
    2016-10-07 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Has significant influence or control over the trustees of a trustOE
  • 3
    17 Manchester Street, Exmouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 25 - director → ME
  • 4
    17 Manchester Street, Exmouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-06 ~ dissolved
    IIF 24 - director → ME
    2017-10-06 ~ dissolved
    IIF 35 - secretary → ME
  • 5
    C/o Elwell Watchcorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Officer
    2015-01-14 ~ dissolved
    IIF 8 - director → ME
  • 6
    ECO MARKETING LTD - 2014-10-30
    Trent House, Trent Walk, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-16 ~ dissolved
    IIF 7 - director → ME
  • 7
    4 Oaktree Place, Manaton Close, Exeter, Devon
    Dissolved corporate (1 parent)
    Officer
    2019-03-21 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    4 Victoria Gardens, Exmouth, Devon
    Dissolved corporate (1 parent)
    Officer
    2018-08-16 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    Fernhills House, Todd Street, Bury, England
    Corporate (1 parent)
    Officer
    2020-08-16 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-08-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    17 Manchester Street, Exmouth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-06 ~ dissolved
    IIF 23 - director → ME
  • 11
    17 Manchester Street, Exmouth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-12 ~ dissolved
    IIF 4 - director → ME
  • 12
    73 Queen Street, Newton Abbot, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-08-22 ~ 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
  • 13
    73 Queen Street, Newton Abbot, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-11 ~ dissolved
    IIF 3 - director → ME
  • 14
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2019-06-06 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-04 ~ 2020-07-21
    IIF 17 - director → ME
    Person with significant control
    2020-05-04 ~ 2020-07-21
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    4 Oaktree Place, Manaton Close, Exeter, Devon
    Dissolved corporate (1 parent)
    Officer
    2018-07-17 ~ 2018-10-22
    IIF 6 - director → ME
  • 3
    OLDBRAY LIMITED - 2020-06-22
    452a Foleshill Road, Coventry, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51,000 GBP2020-05-12
    Officer
    2020-05-12 ~ 2020-06-13
    IIF 13 - director → ME
    Person with significant control
    2020-05-12 ~ 2020-06-16
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 4
    Fernhills House, Todd Street, Bury, England
    Corporate (1 parent)
    Officer
    2020-06-08 ~ 2020-08-01
    IIF 12 - director → ME
    Person with significant control
    2020-06-08 ~ 2020-08-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    73 Queen Street, Newton Abbot, England
    Corporate (2 parents)
    Equity (Company account)
    -15,392 GBP2020-10-31
    Officer
    2017-11-07 ~ 2017-12-01
    IIF 22 - director → ME
  • 6
    ISTRA ASSOCIATES LIMITED - 2020-09-13
    452a Foleshill Road, Coventry, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-19 ~ 2020-11-29
    IIF 14 - director → ME
    Person with significant control
    2020-05-19 ~ 2020-11-29
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 7
    The Old School House Manchester Road, Carrington, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    233,384 GBP2020-09-30
    Officer
    2020-07-07 ~ 2020-08-01
    IIF 15 - director → ME
    Person with significant control
    2020-07-07 ~ 2020-08-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 8
    Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-16 ~ 2020-07-22
    IIF 16 - director → ME
    Person with significant control
    2020-07-16 ~ 2020-07-22
    IIF 31 - Ownership of shares – 75% or more 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.