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

Watson, David

    Related profiles found in government register
  • Watson, David
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Upper Mill, East Malling, Kent, ME19 6BF, United Kingdom

      IIF 1
  • Watson, David
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188, Liscard Road, Liscard, NR 44 5TN, United Kingdom

      IIF 2
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Watson, David
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61/63, Stanley Road, Bootle, Merseyside, L20 7BZ, Uk

      IIF 4
    • icon of address 148, Linacre Road, Liverpool, Merseyside, L21 8JU, United Kingdom

      IIF 5
    • icon of address 49, Linacre Road, Liverpool, Merseyside, L21 8NW, United Kingdom

      IIF 6
  • Watson, David
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Marie Curie Avenue, Bootle, Merseyside, L30 5RX, England

      IIF 7
    • icon of address 148, Linacre Road, Liverpool, L21 8JU, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Watson, David
    British projects consultant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Marie Curie Avenue, Bootle, L30 5RX, United Kingdom

      IIF 11
  • Watson, David
    British projects manager consultant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Marie Curie Avenue, Bootle, L30 5RX, England

      IIF 12
  • Wesson, David
    British operations director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Watson, David
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EQ, England

      IIF 14
  • Watson, David
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meridian House, Kingsway Team Valley, Gateshead, Tyne & Wear, NE11 0JH

      IIF 15
    • icon of address 43, West Sunniside, Sunderland, SR1 1BA, England

      IIF 16
  • Watson, David
    British marketing director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Ashdale, Houghton Le Spring, Tyne And Wear, DH4 7SL, England

      IIF 17
  • Watson, David
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Linacre Road, Liverpool, L21 8NW, England

      IIF 18
  • Watson, David
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Liscard Road, Wallasey, CH44 5TN, England

      IIF 19
  • Watson, David
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Knowsley Road, Bootle, Merseyside, L20 4NR, United Kingdom

      IIF 20 IIF 21
  • Watson, David
    British project director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Knowsley Road, Bootle, Merseyside, L20 4NJ, United Kingdom

      IIF 22
  • David Watson
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188, Liscard Road, Liscard, NR 44 5TN, United Kingdom

      IIF 23
  • Mr David Watson
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Marie Curie Avenue, Bootle, L30 5RX, England

      IIF 24
  • Mr David Watson
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Marie Curie Avenue, Bootle, Merseyside, L30 5RX, England

      IIF 25
    • icon of address 49, Linacre Road, Liverpool, L21 8NW, United Kingdom

      IIF 26
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 27
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Watson, David
    British director born in February 1966

    Registered addresses and corresponding companies
    • icon of address 57 Sidecliff Road, Roker, Sunderland, Tyne And Wear, SR6 9JR

      IIF 29
  • Mr David Wesson
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • David Watson
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Linacre Road, Liverpool, L21 8NW, England

      IIF 31
  • Mr David Watson
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EQ, England

      IIF 32
    • icon of address 43, West Sunniside, Sunderland, SR1 1BA, England

      IIF 33
  • Watson, David

    Registered addresses and corresponding companies
    • icon of address 13, Marie Curie Avenue, Bootle, L30 5RX, United Kingdom

      IIF 34
    • icon of address 49, Linacre Road, Liverpool, L21 8NW, England

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    SYSTEMS ALUMINIUM LTD - 2019-10-31
    DAVID WATSON FACADES MANAGEMENT SERVICES LTD - 2018-07-17
    icon of address 166 Linacre Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-30
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    IIF 23 - Has significant influence or controlOE
  • 3
    icon of address 188 Liscard Road Liscard Road, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 148 Linacre Road, Litherland, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-07-24 ~ dissolved
    IIF 34 - Secretary → ME
  • 5
    icon of address 3a Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,912 GBP2024-03-31
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o, 148 Linacre Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 10 - Director → ME
  • 7
    THE NB GROUP LIMITED - 1997-11-11
    MODELFOLD LIMITED - 1995-08-09
    icon of address 43 West Sunniside, Sunderland, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    169,206 GBP2016-12-31
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 16 - Director → ME
  • 8
    WKW DESIGN LIMITED - 1997-11-11
    icon of address Meridian House, Kingsway Team Valley, Gateshead, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-15 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 148 Linacre Road, Litherland, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 8 - Director → ME
  • 10
    R&W SITE SECURITY SERVICES LTD - 2019-04-03
    icon of address 188 Liscard Road, Wallasey, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-22 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 17 Ashdown Chase, Nutley, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 1 - Director → ME
  • 12
    DWFMS (COMMERCIAL -DOMESTIC - WINDOWS) GROUP LTD - 2023-02-28
    icon of address Terrys Business Park, Heysham Road, Bootle, England
    Active Corporate (1 parent)
    Equity (Company account)
    390 GBP2024-03-31
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 18 - Director → ME
    icon of calendar 2022-09-14 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ 2024-10-11
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ 2024-10-18
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Has significant influence or control OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    icon of address 188 Liscard Road, Wallasey, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-03-02 ~ 2017-09-22
    IIF 4 - Director → ME
    icon of calendar 2017-11-01 ~ 2017-12-24
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2017-09-22
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    icon of address 188 Liscard Road Liscard Road, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ 2017-09-07
    IIF 12 - Director → ME
  • 4
    NB PRINT LIMITED - 1997-11-11
    MUNROE WILSON ASSOCIATES LIMITED - 1995-08-30
    NB GROUP LIMITED - 2015-02-11
    MONROE WILSON ASSOCIATES LIMITED - 1987-09-30
    FACTORVISUAL LIMITED - 1987-09-10
    icon of address 87 Turnmill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    905,691 GBP2020-12-31
    Officer
    icon of calendar 1998-07-24 ~ 2023-01-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 148 Linacre Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-26 ~ 2012-12-01
    IIF 5 - Director → ME
  • 6
    icon of address C/o, 148 Linacre Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-14 ~ 2010-05-31
    IIF 20 - Director → ME
    icon of calendar 2010-10-26 ~ 2012-01-26
    IIF 22 - Director → ME
    icon of calendar 2012-07-27 ~ 2012-08-01
    IIF 9 - Director → ME
  • 7
    THE NB GROUP LIMITED - 1997-11-11
    MODELFOLD LIMITED - 1995-08-09
    icon of address 43 West Sunniside, Sunderland, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    169,206 GBP2016-12-31
    Officer
    icon of calendar 1997-04-01 ~ 1999-11-19
    IIF 29 - Director → ME
  • 8
    R&W SITE SECURITY SERVICES LTD - 2019-04-03
    icon of address 188 Liscard Road, Wallasey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-22 ~ 2020-03-11
    IIF 7 - Director → ME
  • 9
    icon of address 49 Linacre Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-23 ~ 2022-10-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2022-09-07
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    icon of address 162 Knowsley Road, Bootle, Liverpool, Merseyside
    Dissolved Corporate
    Officer
    icon of calendar 2009-09-01 ~ 2010-10-28
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.