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 John

    Related profiles found in government register
  • Watson, David John
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 309, 377 -399 London Road, Camberley, Surrey, GU15 3HL, England

      IIF 1
    • icon of address Dorking Golf Club, Deepdene Avenue, Dorking, Surrey, RH5 4BX, England

      IIF 2 IIF 3
    • icon of address 1, The Forum, Coopers Way, Temple Farm Industrial Estate, Southend On Sea, Essex, SS2 5TE

      IIF 4 IIF 5 IIF 6
  • Watson, David John
    British c director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Ferngrove Close, Lower Road, Fetcham, Surrey, KT22 9EQ

      IIF 7
  • Watson, David John
    British chief executive born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Ferngrove Close, Lower Road, Fetcham, Surrey, KT22 9EQ

      IIF 8 IIF 9
  • Watson, David John
    British company director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182 Worcester Road, Bromsgrove, Worcestershire, B61 7AZ, England

      IIF 10 IIF 11
    • icon of address 4 Ferngrove Close, Lower Road, Fetcham, Surrey, KT22 9EQ

      IIF 12 IIF 13
  • Watson, David John
    British director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
  • Watson, David John
    British none born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Chart Lane, Reigate, Surrey, RH2 7RN

      IIF 21
  • Watson, David John
    British

    Registered addresses and corresponding companies
    • icon of address The Coach House, Chart Lane, Reigate, Surrey, RH2 7RN

      IIF 22
  • Watson, David John
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Ferngrove Close, Lower Road, Fetcham, Surrey, KT22 9EQ

      IIF 23
  • Mr David John Watson
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dorking Golf Club, Deepdene Avenue, Dorking, Surrey, RH5 4BX, England

      IIF 24
    • icon of address 1, The Forum, Coopers Way, Temple Farm Industrial Estate, Southend On Sea, Essex, SS2 5TE

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 4 Alders Court, Watchmead, Welwyn Garden City, AL7 1LT, England

      IIF 30
  • Watson, David John

    Registered addresses and corresponding companies
    • icon of address Dorking Golf Club, Deepdene Avenue, Dorking, Surrey, RH5 4BX, England

      IIF 31
    • icon of address 4 Ferngrove Close, Lower Road, Fetcham, Surrey, KT22 9EQ

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1 Nelson Street, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,200 GBP2017-06-30
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,047 GBP2024-12-31
    Officer
    icon of calendar 2000-11-29 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    DGC CATERING LTD - 2024-11-26
    icon of address Dorking Golf Club, Deepdene Avenue, Dorking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 3 - Director → ME
    icon of calendar 2023-08-24 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Dorking Golf Club, Deepdene Avenue, Dorking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -39,875 GBP2024-03-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Unit 4 Alders Court, Watchmead, Welwyn Garden City, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 6
    icon of address Unit 309 377 -399 London Road, Camberley, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,928 GBP2024-09-30
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 1 - Director → ME
  • 7
    FINCH ENGINEERING LIMITED - 1978-12-31
    FRITH FOILS LIMITED - 1987-03-01
    icon of address 1 The Forum, Coopers Way, Temple Farm Industrial Estate, Southend On Sea, Essex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,605,754 GBP2024-02-28
    Officer
    icon of calendar 1998-06-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 The Forum, Coopers Way, Temple Farm Industrial Estate, Southend On Sea, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -449,976 GBP2024-02-28
    Officer
    icon of calendar 2000-04-06 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address 1 The Forum, Coopers Way, Temple Farm Industrial Estate, Southend On Sea, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1,418,677 GBP2024-02-28
    Officer
    icon of calendar 1998-12-17 ~ now
    IIF 4 - Director → ME
Ceased 17
  • 1
    ALUMINIUM FOIL RECYCLING CAMPAIGN - 1998-11-18
    icon of address 182 Worcester Road, Bromsgrove, Worcestershire, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    352,937 GBP2024-12-31
    Officer
    icon of calendar 1993-07-21 ~ 2022-12-16
    IIF 11 - Director → ME
  • 2
    icon of address 182 Worcester Road, Bromsgrove, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-10-29 ~ 2022-12-16
    IIF 10 - Director → ME
  • 3
    icon of address Balliol House, Banbury Business Park, Adderbury Banbury, Oxford
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-11-30 ~ 1997-06-30
    IIF 9 - Director → ME
  • 4
    icon of address Unit 309 377 -399 London Road, Camberley, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,928 GBP2024-09-30
    Officer
    icon of calendar 2006-06-01 ~ 2019-10-31
    IIF 7 - Director → ME
  • 5
    FERGUSON INDUSTRIAL HOLDINGS PLC - 1990-08-09
    FERGUSON INTERNATIONAL HOLDINGS PLC - 1997-07-11
    icon of address 12 Plumtree Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-10-01 ~ 1997-06-30
    IIF 8 - Director → ME
  • 6
    A M (HOLDINGS) LIMITED - 2015-01-30
    icon of address 1 The Forum Coopers Way, Temple Farm Industrial Estate, Southend On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    534,301 GBP2024-02-28
    Officer
    icon of calendar 1998-05-13 ~ 2025-09-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2025-09-29
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FINCH ENGINEERING LIMITED - 1978-12-31
    FRITH FOILS LIMITED - 1987-03-01
    icon of address 1 The Forum, Coopers Way, Temple Farm Industrial Estate, Southend On Sea, Essex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,605,754 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-06-30 ~ 2025-09-26
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-05-30
    IIF 14 - Director → ME
  • 9
    CROSS PAPERWARE LIMITED - 1989-01-23
    CROSS PAPERWARE LIMITED - 1989-01-11
    BOWATER CP LIMITED - 1989-07-14
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-09-30
    IIF 17 - Director → ME
  • 10
    icon of address 1 The Forum, Coopers Way, Temple Farm Industrial Estate, Southend On Sea, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -449,976 GBP2024-02-28
    Officer
    icon of calendar 2000-04-06 ~ 2000-06-08
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2025-09-26
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    PARKSIDE FLEXIBLES (NORMANTON) LIMITED - 2010-03-05
    PAPERCAFE LIMITED - 2005-02-22
    icon of address Unit H1, Normanton Industrial Estate, Tyler Close Normanton, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-02-03 ~ 2005-02-11
    IIF 12 - Director → ME
  • 12
    VIKING PACKAGING GROUP PLC - 1990-07-05
    INGLEBY (101) LIMITED - 1985-06-10
    SEVON HOLDINGS LIMITED - 1986-03-26
    REXAM FLEXIBLE PACKAGING VIKING LIMITED - 1995-12-27
    VIKING PACKAGING LIMITED - 1995-09-01
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-04-20 ~ 1996-06-30
    IIF 13 - Director → ME
  • 13
    CLOISTER PRESS LIMITED(THE) - 1984-09-18
    CLOISTER LABELS LIMITED - 1993-09-01
    REXAM LABELS LIMITED - 1998-01-29
    BOWATER LABELS LIMITED - 1995-09-01
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-07-19
    IIF 16 - Director → ME
  • 14
    VARLANIUS LIMITED - 1979-12-31
    REXAM FOIL & PAPER LIMITED - 1997-07-18
    REXAM PACKAGING TRAYS LIMITED - 2006-06-02
    BOWATER FOIL AND PAPER PRODUCTS LIMITED - 1995-09-01
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-09-30
    IIF 15 - Director → ME
  • 15
    DUNCAN FOX PENSIONS LIMITED - 1978-12-31
    BOWATER PENSION TRUSTEES LIMITED - 1995-06-01
    icon of address Weald Court 101-103 Tonbridge Road, Hildenborough, Tonbridge, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-08-10 ~ 1996-09-30
    IIF 18 - Director → ME
  • 16
    icon of address 1 The Forum, Coopers Way, Temple Farm Industrial Estate, Southend On Sea, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1,418,677 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-06-30 ~ 2025-09-26
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    BARKCONE LIMITED - 1983-09-02
    IMPACT ENGINEERING LIMITED - 1995-09-01
    J. C. BALMFORTH & CO. LIMITED - 1988-09-16
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-05-30
    IIF 19 - 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.