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

Watt, John

    Related profiles found in government register
  • Watt, John
    British company director born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 8 232-240, Belmont Road, Belfast, BT4 2AW, Northern Ireland

      IIF 1
  • Watt, John
    British director born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Comac House, 2 Coddington Crescent, Holytown, Motherwell, Lanarkshire, ML1 4YF, Scotland

      IIF 2
  • Watt, John
    British project manager born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 76, Hamilton Road, Motherwell, ML1 3BY, Scotland

      IIF 3
  • Watt, John
    British accountant born in January 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Ashley Gardens, Edinburgh, EH11 1RW, Scotland

      IIF 4
  • Watt, John
    British certified accountant born in January 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26, Ashley Gardens, Edinburgh, EH11 1RW, Scotland

      IIF 5
  • Watt, John
    British company director born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Colleonard Road, Banff, AB45 1DZ

      IIF 6
    • icon of address 10, Colleonard Road, Banff, AB45 1DZ, Scotland

      IIF 7
    • icon of address 10 Colleonard Road, Banff, Banffshire, AB45 1DZ

      IIF 8
    • icon of address 1a, Cluny Square, Buckie, AB56 1AH, Scotland

      IIF 9
    • icon of address Units 1 & 2, Old School, Cawdor, Nairn, IV12 5BL, United Kingdom

      IIF 10
  • Watt, John
    British director born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Colleonard Road, Banff, Banffshire, AB45 1DZ

      IIF 11 IIF 12 IIF 13
    • icon of address 16 Castle Street, Banff, AB45 1DL, Scotland

      IIF 14
    • icon of address Ufs Limited, 27 Commercial Road, Buckie, AB56 1UN

      IIF 15
  • Watt, John
    British managing director shipbuilding born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26-30, Marine Place, Buckie, AB56 1UT, Scotland

      IIF 16
  • Watt, John
    British none born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Colleonard Road, Banff, AB45 1DZ, United Kingdom

      IIF 17
  • Watt, John
    British share fisherman born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Colleonard Road, Banff, Banffshire, AB45 1DZ

      IIF 18
  • Watt, John
    British shipbuilder born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26-30, Marine Place, Buckie, AB56 1UT, Scotland

      IIF 19
  • Watt, John
    British fishing skipper born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Brodick Road, Fraserburgh, Aberdeenshire, AB43 9TT, United Kingdom

      IIF 20
  • Watt, John
    British company director born in August 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 55, Grattan Place, Fraserburgh, AB43 9SD, Scotland

      IIF 21
  • Watt, John
    British operations director born in August 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24 Rubislaw Terrace, Aberdeen, AB10 1XE

      IIF 22
  • Watt, John
    British director born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ufs Limited, 27 Commercial Road, Buckie, AB56 1UN

      IIF 23
  • Mr John Watt
    British born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 8 232-240, Belmont Road, Belfast, BT4 2AW, Northern Ireland

      IIF 24
    • icon of address 76, Hamilton Road, Motherwell, ML1 3BY, Scotland

      IIF 25
    • icon of address Comac House, 2 Coddington Crescent, Holytown, Motherwell, Lanarkshire, ML1 4YF

      IIF 26
  • Watt, John
    born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Watt, John
    British fisherman born in August 1928

    Registered addresses and corresponding companies
    • icon of address Kemrie 136 Gellymill Street, Macduff, Banffshire, AB44 1XD

      IIF 29
  • Watt, John
    British fisherman born in October 1944

    Registered addresses and corresponding companies
    • icon of address 2 Firth Drive, Gardenstown, Banff, Banffshire, AB45 3YE

      IIF 30
  • Watt, John
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Connaught Place, Edinburgh, EH6 4RQ, United Kingdom

      IIF 31
    • icon of address Unit 2, Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX, United Kingdom

      IIF 32 IIF 33
  • Mr John Watt
    British born in January 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26 Ashley Gardens, Edinburgh, Midlothian, EH11 1RW

      IIF 34
  • Mr John Watt
    British born in November 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 26-30, Marine Place, Buckie, AB56 1UT, Scotland

      IIF 35
    • icon of address Ufs Limited, 27 Commercial Road, Buckie, AB56 1UN

      IIF 36
    • icon of address 59, Queens Road, Fraserburgh, Aberdeenshire, AB43 9PS

      IIF 37
    • icon of address Berachah, 5 Greenbank Road, Fraserburgh, AB43 7GA

      IIF 38
  • Mr John Watt
    British born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Brodick Road, Fraserburgh, AB43 9TT, Scotland

      IIF 39
  • Mr John Watt
    British born in August 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 55, Grattan Place, Fraserburgh, AB43 9SD, Scotland

      IIF 40
  • Watt, John
    British director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berachah, 5 Greenbank Road, Fraserburgh, Aberdeenshire, AB43 7GA

      IIF 41
  • Watt, John
    British fisherman born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berachah, 5 Greenbank Road, Fraserburgh, Aberdeenshire, AB43 7GA

      IIF 42 IIF 43
  • Watt, John
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom

      IIF 44
    • icon of address Morven View, Gowan Hill, Banff, Banffshire, AB45 2DR, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Ufs Limited, 27 Commercial Road, Buckie, AB56 1UN

      IIF 48
  • Watt, John
    British director born in August 1971

    Resident in Fraserburgh

    Registered addresses and corresponding companies
    • icon of address Nakiska, Happy Hillock, Rathen, Fraserburgh, Aberdeenshire, AB43 8UL, United Kingdom

      IIF 49
  • Watt, John
    British fisherman born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Queens Road, Fraserburgh, Aberdeenshire, AB43 9PS, United Kingdom

      IIF 50
  • West, John Watt
    British fisherman born in May 1933

    Registered addresses and corresponding companies
    • icon of address Oasis, Gardenstown, Grampian

      IIF 51
  • John Watt
    British born in August 1971

    Resident in Fraserburgh

    Registered addresses and corresponding companies
    • icon of address Nakiska, Happy Hillock, Rathen, Fraserburgh, Aberdeenshire, AB43 8UL

      IIF 52
  • Mr John Watt
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morven View, Gowan Hill, Banff, Banffshire, AB45 2DR, United Kingdom

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Unit 1-2 Old School, Cawdor, Nairn, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    543,913 GBP2023-12-31
    Officer
    icon of calendar 2002-04-15 ~ now
    IIF 12 - Director → ME
  • 2
    MODELSHINE LIMITED - 2001-05-08
    icon of address 26-30 Marine Place, Buckie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    39,420 GBP2024-07-31
    Officer
    icon of calendar 2001-03-19 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Ufs Limited, 27 Commercial Road, Buckie
    Active Corporate (4 parents)
    Equity (Company account)
    439,671 GBP2024-04-05
    Officer
    icon of calendar 2001-02-05 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address 1 Dalrymple Street, Fraserburgh, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-09 ~ dissolved
    IIF 28 - LLP Member → ME
  • 5
    icon of address 55 Grattan Place, Fraserburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    13,761 GBP2023-10-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address Gordon Ferguson & Co, Comac House 2 Coddington Crescent, Holytown, Motherwell, Lanarkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,655 GBP2016-09-30
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    MACKINCO (61) LIMITED - 2009-04-08
    icon of address 14 Carden Place, Aberdeen, Grampian
    Active Corporate (3 parents)
    Equity (Company account)
    858,013 GBP2023-10-31
    Officer
    icon of calendar 2008-10-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    DENHOLM 9SJ LIMITED - 2015-09-30
    icon of address 5 St. Pauls Square, Old Hall Street, Liverpool, England
    Active Corporate (11 parents, 7 offsprings)
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 33 - Director → ME
  • 9
    DENHOLM WILHELMSEN LIMITED - 2018-11-19
    DENHOLM BARWIL LIMITED - 2011-12-30
    DENHOLM SHIPPING SERVICES LIMITED - 2004-06-25
    DENHOLM SHIP AGENCY LIMITED - 1994-09-01
    icon of address 18 Woodside Crescent, Glasgow
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-01-01 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address C/o Meston Reid & Co, 12 Carden Place, Aberdeen
    Dissolved Corporate (5 parents)
    Equity (Company account)
    648,754 GBP2022-12-31
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address Unit 8 232-240 Belmont Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Berachah, 5 Greenbank Road, Fraserburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Nakiska Happy Hillock, Rathen, Fraserburgh, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Units 1 & 2 Old School, Cawdor, Nairn, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,409,128 GBP2023-12-31
    Officer
    icon of calendar 2015-03-01 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address 59 Queens Road, Fraserburgh, Aberdeenshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    272,976 GBP2024-04-05
    Officer
    icon of calendar 2011-02-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 26-30 Marine Place, Buckie, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    569,970 GBP2023-12-31
    Officer
    icon of calendar 2006-11-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Ufs Limited, 27 Commercial Road, Buckie
    Active Corporate (4 parents)
    Equity (Company account)
    71,103 GBP2024-11-30
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (8 parents)
    Equity (Company account)
    900,105 GBP2024-09-30
    Officer
    icon of calendar 1997-08-20 ~ now
    IIF 47 - Director → ME
  • 19
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (4 parents)
    Equity (Company account)
    1,140,127 GBP2024-03-31
    Officer
    icon of calendar 1999-02-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    MACDUFF BOATBUILDING & ENGINEERING COMPANY LIMITED - 1990-11-05
    MACDUFF SHIPYARDS LIMITED - 1990-08-22
    MACDUFF BOATBUILDING AND ENGINEERING CO LIMITED - 1990-08-22
    CROMDALE FISHING COMPANY LIMITED - 1984-12-31
    icon of address The Harbour, Macduff
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    20,780,465 GBP2024-02-29
    Officer
    icon of calendar ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Johnston Carmichael Llp, Bishop's Court 29 Albyn Place, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-15 ~ dissolved
    IIF 13 - Director → ME
  • 22
    icon of address Ufs Limited, 27 Commercial Road, Buckie
    Active Corporate (4 parents)
    Equity (Company account)
    164,208 GBP2024-04-05
    Officer
    icon of calendar 2003-05-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 76 Hamilton Road, Motherwell, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,909 GBP2024-01-31
    Officer
    icon of calendar 2015-03-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Johnston Carmichael Llp, Bishop's Court 29 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-22 ~ dissolved
    IIF 8 - Director → ME
  • 25
    LEDGE 386 LIMITED - 1998-05-27
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    294,314 GBP2024-02-29
    Officer
    icon of calendar 1998-05-19 ~ dissolved
    IIF 44 - Director → ME
  • 26
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-23 ~ dissolved
    IIF 6 - Director → ME
  • 27
    icon of address Denholm Fishselling Limited Unit 1 - 2, Old School, Cawdor, Nairn, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    441,567 GBP2023-12-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 9 - Director → ME
  • 28
    icon of address C/o Peter & J.johnstone Limited, Bridge Street, Peterhead, Aberdeenshire
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    120,190 GBP2024-08-31
    Officer
    icon of calendar 2005-08-08 ~ now
    IIF 27 - LLP Member → ME
  • 29
    ANDY MACARTHUR LIMITED - 2014-12-31
    icon of address 26 Ashley Gardens, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 5 - Director → ME
  • 30
    icon of address 26 Ashley Gardens, Edinburgh, Midlothian
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    22,412 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 10
  • 1
    icon of address 10 Ardross Street, Inverness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    433,078 GBP2024-03-31
    Officer
    icon of calendar 2015-04-09 ~ 2020-11-10
    IIF 17 - Director → ME
  • 2
    icon of address 55 Grattan Place, Fraserburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    13,761 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-15 ~ 2022-07-01
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    DENHOLM LOGISTICS LIMITED - 2016-12-15
    MACROCOM (814) LIMITED - 2003-03-27
    icon of address Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-18 ~ 2016-08-08
    IIF 31 - Director → ME
  • 4
    icon of address Ufs Limited, 27 Commercial Road, Buckie
    Active Corporate (4 parents)
    Equity (Company account)
    71,103 GBP2024-11-30
    Officer
    icon of calendar 2003-11-12 ~ 2005-11-01
    IIF 18 - Director → ME
  • 5
    MACKINCO (72) LIMITED - 2011-12-23
    icon of address Denholm Fishselling Ltd Unit 1-2, Old School, Cawdor, Nairn, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    155,075 GBP2023-12-31
    Officer
    icon of calendar 2012-02-07 ~ 2012-08-24
    IIF 7 - Director → ME
  • 6
    icon of address 5-8 Bridge Street, Peterhead, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    535,630 GBP2023-12-31
    Officer
    icon of calendar 1999-08-20 ~ 1999-08-31
    IIF 11 - Director → ME
  • 7
    ISANDCO SIXTY EIGHT LIMITED - 1986-12-08
    icon of address 24 Rubislaw Terrace, Aberdeen
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-27 ~ 2017-07-27
    IIF 22 - Director → ME
    icon of calendar 2003-12-04 ~ 2012-12-31
    IIF 43 - Director → ME
  • 8
    icon of address Braehead, 601 Queensferry Road, Edinburgh
    Active Corporate (21 parents, 1 offspring)
    Officer
    icon of calendar 1992-02-01 ~ 2000-03-30
    IIF 30 - Director → ME
    icon of calendar ~ 1992-08-28
    IIF 29 - Director → ME
    IIF 51 - Director → ME
  • 9
    icon of address Fraserburgh Business Centre, South Harbour Road, Fraserburgh
    Active Corporate (23 parents, 2 offsprings)
    Equity (Company account)
    1,619,582 GBP2023-12-31
    Officer
    icon of calendar 1997-12-23 ~ 2014-06-02
    IIF 42 - Director → ME
  • 10
    ANDY MACARTHUR LIMITED - 2014-12-31
    icon of address 26 Ashley Gardens, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-30 ~ 2015-09-25
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.