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 Adam Mark Christian Watkins

    Related profiles found in government register
  • Mr Adam Mark Christian Watkins
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ, England

      IIF 1
    • icon of address Unit 3 Stanton Court, Stirling Road, South Marston Industrial Estate, Swindon, SN3 4YH, England

      IIF 2 IIF 3
    • icon of address Unit 3 Stanton Court, Stirling Road, South Marston Industrial Estate, Swindon, Wiltshire, SN3 4YH, England

      IIF 4
    • icon of address Unit 3, Stanton Court, Stirling Road, South Marston Industrial Estate, Swindon, Wiltshire, SN3 4YH, United Kingdom

      IIF 5
  • Mr Adam Mark Christian Watkins
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Stanton Court, Stirling Road, South Marston Industrial Estate, Swindon, Wiltshire, SN3 4YH, England

      IIF 6
  • Adam Mark Christian Watkins
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Stanton Court, South Marston Industrial Estate, Stirling Road, Swindon, Wiltshire, SN3 4YH, United Kingdom

      IIF 7
  • Watkins, Adam Mark Christian
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Stanton Court, Stirling Road, South Marston Industrial Estate, Swindon, SN3 4YH, England

      IIF 8
  • Watkins, Adam Mark Christian
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Ibex House, 2 Leytonstone Road, Stratford, London, E15 1SE, United Kingdom

      IIF 9
    • icon of address Unit 3, Stanton Court, South Marston Industrial Estate, Stirling Road, Swindon, Wiltshire, SN3 4YH, United Kingdom

      IIF 10
    • icon of address Unit 3 Stanton Court, Stirling Road, South Marston Industrial Estate, Swindon, SN3 4YH, England

      IIF 11
    • icon of address Unit 3, Stanton Court, Stirling Road, South Marston Industrial Estate, Swindon, Wiltshire, SN3 4YH, England

      IIF 12
    • icon of address Unit 3, Stanton Court, Stirling Road, South Marston Industrial Estate, Swindon, Wiltshire, SN3 4YH, United Kingdom

      IIF 13
  • Watkins, Adam Mark Christian
    British managing director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gemini House, Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, SN25 5AZ, England

      IIF 14
    • icon of address Unit 3 Stanton Court, Stirling Road, South Marston Industrial Estate, Swindon, SN3 4YH, England

      IIF 15
  • Mr Adam Watkins
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Mckenzie Road, Chatham, Kent, ME5 8DL, United Kingdom

      IIF 16
    • icon of address 2, Seckel Drive, Maidstone, Kent, ME16 9QF, United Kingdom

      IIF 17
  • Watkins, Adam
    British nhs senior manager born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites G09 And G10, Part Ground Floor, Old Millmead House, Millmead, Guildford, GU2 4BB, England

      IIF 18
  • Abbott-watkins, Adam
    British nhs worker born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cleves School, Oatlands Avenue, Weybridge, Surrey, KT13 9TS

      IIF 19
  • Watkins, Adam
    British salesman born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey College, Abbey Road, Ramsey, Cambridgeshire, PE26 1DG

      IIF 20
  • Watkins, Adam Mark Christian

    Registered addresses and corresponding companies
    • icon of address Unit 3 Ibex House, 2 Leytonstone Road, Stratford, London, E15 1SE, United Kingdom

      IIF 21
    • icon of address Unit 3, Stanton Court, Stirling Road, South Marston Industrial Estate, Swindon, Wiltshire, SN3 4YH, England

      IIF 22
    • icon of address Unit 3, Stanton Court, Stirling Road, South Marston Industrial Estate, Swindon, Wiltshire, SN3 4YH, United Kingdom

      IIF 23
  • Watkins, Adam
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 King George Road, Chatham, Kent, ME5 0TX, United Kingdom

      IIF 24
    • icon of address 29 King George Road, Chatham, Kent, ME5 8DL, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 3 Stanton Court, Stirling Road, South Marston Industrial Estate, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 12 - Director → ME
    icon of calendar 2022-04-11 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Cleves School, Oatlands Avenue, Weybridge, Surrey
    Active Corporate (15 parents)
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Unit 3 Stanton Court Stirling Road, South Marston Industrial Estate, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 3 Stanton Court Stirling Road, South Marston Industrial Estate, Swindon, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-04 ~ 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
  • 5
    icon of address Unit 3, Stanton Court, South Marston Industrial Estate, Stirling Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,155 GBP2024-11-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 3 Stanton Court Stirling Road, South Marston Industrial Estate, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,169 GBP2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address Unit 3 Stanton Court Stirling Road, South Marston Industrial Estate, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-05-04 ~ now
    IIF 23 - Secretary → ME
  • 8
    icon of address 2 Seckel Drive, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    WATKINS & JACOMB CONSTRUCTION POWER & CONSULTANCY LIMITED - 2025-02-05
    WCP WATKINS CONSTRUCTION & POWER LIMITED - 2017-02-02
    icon of address 2 Seckel Drive, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    365,443 GBP2024-07-31
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 3 Stanton Court, Stirling Road, South Marston Industrial Estate, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    65,348 GBP2024-05-31
    Officer
    icon of calendar 2013-05-02 ~ now
    IIF 9 - Director → ME
    icon of calendar 2013-05-02 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Abbey College, Abbey Road, Ramsey, Cambridgeshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2023-10-09 ~ 2025-01-17
    IIF 20 - Director → ME
  • 2
    icon of address Unit 3 Stanton Court Stirling Road, South Marston Industrial Estate, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-04 ~ 2025-05-10
    IIF 11 - Director → ME
  • 3
    icon of address Gemini House Hargreaves Road, Groundwell Industrial Estate, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,243 GBP2024-07-31
    Officer
    icon of calendar 2020-06-09 ~ 2024-07-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2024-07-23
    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
    IIF 1 - Right to appoint or remove directors OE
  • 4
    SOUTH WEST SURREY COUNCIL FOR VOLUNTARY SERVICE - 2008-05-07
    icon of address Suites G09 And G10, Part Ground Floor Old Millmead House, Millmead, Guildford, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-01-22 ~ 2023-10-24
    IIF 18 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.