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, Alan John

    Related profiles found in government register
  • Watson, Alan John
    British chairman born in February 1941

    Resident in England

    Registered addresses and corresponding companies
  • Watson, Alan John
    British chairman ctn communications born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cholmondley House 3, Cholmondeley Walk, Richmond, Surrey, TW9 1NS

      IIF 4
  • Watson, Alan John
    British company chairman born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Cholmondeley Walk, Richmond, Surrey, TW9 1NS

      IIF 5 IIF 6
    • icon of address 3, Cholmondeley Walk, Richmond, Surrey, TW9 1NS, England

      IIF 7
  • Watson, Alan John
    British company director born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, St. Martin's Lane, London, WC2N 4BE

      IIF 8
    • icon of address 3, Dovedale Studios, 465 Battersea Park Road, London, SW11 4LR, United Kingdom

      IIF 9
    • icon of address 3 Cholmondeley Walk, Richmond, Surrey, TW9 1NS

      IIF 10
  • Watson, Alan John
    British director born in February 1941

    Resident in England

    Registered addresses and corresponding companies
  • Watson, Alan John
    British european chairman of burson-ma born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Cholmondeley Walk, Richmond, Surrey, TW9 1NS

      IIF 21
  • Watson, Alan
    British none born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dabee Obschool House, Frank Street, Framwellgate Moor, Durham, Durham, DH1 5ED, England

      IIF 22
  • Watson, Alan
    British scap metal dealer born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House, Terrace Street, Oldham, OL4 1HG, England

      IIF 23
  • Watson, Alan
    British scrap metal dealer born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Westerdale Drive, Royton, Oldham, Lancashire, OL2 5TY, United Kingdom

      IIF 24
  • Watson, Alan John
    British company chairman born in February 1941

    Registered addresses and corresponding companies
  • Watson, Jason Alan
    British scrap metal dealer born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House, Terrace Street, Oldham, OL4 1HG, England

      IIF 27
  • Watson, Alan James
    British rigger born in November 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Watson, Alan John
    British director born in February 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, St. Martin's Lane, London, WC2N 4BE, United Kingdom

      IIF 30
  • Watson, Alan
    British rope access technician born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Newmore Farm Cottages, Invergordon, Highland, IV18 0LQ, Scotland

      IIF 31
  • Watson, Alan
    British engineer born in November 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Newmore Farm Cottages, Newmore Mains, Invergordon, Ross-shire, IV18 0LQ, Scotland

      IIF 32
  • Watson, Alan
    British chairman ctn communications born in August 1941

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Richmond University, Queens Road, Richmond, Surrey, TW10 6JP, England

      IIF 33
  • Mr Alan John Watson
    British born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Cholmondeley Walk, Richmond, Surrey, TW9 1NS, England

      IIF 34
  • Watson, Alan
    British none born in May 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Old School House, Front Street, Framwellgate Moor, Durham, DH1 5BL

      IIF 35
  • Watson, Alan
    British director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha House, Terrace Street, Oldham, OL4 1HG, England

      IIF 36
  • Watson, Alan James
    British engineer born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old School House, Hilton, Tain, Ross-shire, IV20 1XR, Scotland

      IIF 37
  • Mr Alan Watson
    British born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Old Schoolhouse, Hilton, Tain, IV20 1XR, Scotland

      IIF 38
  • Mr Alan James Watson
    British born in November 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Milnafua, Alness, IV17 0YP, Scotland

      IIF 39
  • Mr Alan Watson
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Westerdale Drive, Royton, Oldham, OL2 5TY, England

      IIF 40
    • icon of address Alpha House, Terrace Street, Oldham, OL4 1HG, England

      IIF 41
  • Mr Alan James Watson
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Milnafua, Alness, IV17 0YP, Scotland

      IIF 42
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 3 Cholmondeley Walk, Richmond
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,083 GBP2017-08-31
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 28 High Street, Nairn
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 32 - 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
  • 3
    icon of address Old School House, Front Street, Framwellgate Moor, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address The Old Court House, Newcastle Road, Newcastle Road, Chester Le Street, Durham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-09-20 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 7 Milnafua, Alness, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,873 GBP2023-12-31
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 123-125 Union Street, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address Alpha House, Terrace Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,007,578 GBP2024-09-30
    Officer
    icon of calendar 2005-07-25 ~ now
    IIF 23 - Director → ME
    icon of calendar 2010-04-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 28 High Street, Nairn, Highland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    IIF 37 - Director → ME
  • 9
    icon of address 7 Milnafua, Alness, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,374 GBP2019-07-31
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Alpha House, Terrace Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2017-01-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    CCCEL LIMITED - 1990-03-14
    ALLERWELL LIMITED - 1988-05-23
    CITY & CORPORATE COUNSEL EUROPE LIMITED - 1989-01-23
    icon of address Ctn Communications, 114 St. Martin's Lane, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    567,684 GBP2024-03-31
    Officer
    icon of calendar 2007-12-19 ~ 2018-07-30
    IIF 12 - Director → ME
    icon of calendar ~ 1999-07-06
    IIF 16 - Director → ME
  • 2
    icon of address 28 High Street, Nairn
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2013-10-25 ~ 2013-10-25
    IIF 31 - Director → ME
  • 3
    MARSTELLER INTERNATIONAL (HOLDINGS) LIMITED - 1983-02-01
    BURSON-MARSTELLER LIMITED - 1983-01-21
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,975,470 GBP2020-12-31
    Officer
    icon of calendar 1994-01-01 ~ 2007-05-01
    IIF 2 - Director → ME
  • 4
    DECKSHIELD LIMITED - 1989-01-23
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    711,691 GBP2020-12-31
    Officer
    icon of calendar ~ 2007-05-01
    IIF 15 - Director → ME
  • 5
    ADAMDELL LIMITED - 1988-07-14
    THE SINGLE MARKET AUDIT LIMITED - 1991-02-19
    icon of address 114 St Martins Lane, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    468,200 GBP2024-03-31
    Officer
    icon of calendar 2000-01-01 ~ 2018-07-30
    IIF 13 - Director → ME
    icon of calendar ~ 1999-08-24
    IIF 14 - Director → ME
  • 6
    CITY & CORPORATE FINANCIAL SERVICES LIMITED - 1989-01-18
    AVI FINANCIAL SERVICES LIMITED - 1988-07-15
    DALRONIAN LIMITED - 1987-10-08
    icon of address 7-12 Tavistock Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-05-01
    IIF 19 - Director → ME
  • 7
    CTN LEADERSHIP CONSULTING LIMITED - 2011-08-09
    icon of address 114 St. Martin's Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2010-06-22 ~ 2018-07-30
    IIF 8 - Director → ME
  • 8
    ESU DARTMOUTH HOUSE CLUB LIMITED - 1990-03-06
    DARTMOUTH HOUSE LIMITED - 2016-02-22
    icon of address Dartmouth House, 37 Charles Street, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    160,607 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-12-19 ~ 2006-02-20
    IIF 6 - Director → ME
  • 9
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    116,216 GBP2021-01-31
    Officer
    icon of calendar 2011-04-04 ~ 2017-06-16
    IIF 9 - Director → ME
  • 10
    THE PRINCE OF WALES INTERNATIONAL BUSINESS LEADERS FORUM - 2009-07-29
    THE PRINCE OF WALES BUSINESS LEADERS FORUM - 2000-12-29
    INTERNATIONAL BUSINESS IN THE COMMUNITY - 1993-07-30
    BUSINESS IN THE COMMUNITY INTERNATIONAL - 1991-08-28
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-11 ~ 2007-07-05
    IIF 1 - Director → ME
  • 11
    icon of address First Floor, 6 Gloucester Street, Malmesbury, Wiltshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    16,240 GBP2024-06-30
    Officer
    icon of calendar 2003-03-19 ~ 2010-10-04
    IIF 5 - Director → ME
  • 12
    BURSON-MARSTELLER FINANCIAL LIMITED - 1996-04-10
    JEM MILLER LIMITED - 1984-08-31
    BUGLEMACE LIMITED - 1982-10-12
    icon of address 7-12 Tavistock Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2007-05-01
    IIF 18 - Director → ME
  • 13
    CROWNTOWN LIMITED - 2011-06-17
    icon of address 16 Kilmorey Road, Twickenham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -24,868 GBP2024-09-30
    Officer
    icon of calendar 2011-05-30 ~ 2013-11-05
    IIF 7 - Director → ME
  • 14
    FLEXIWORLD LIMITED - 1986-06-23
    icon of address 3 Dorset Rise, London
    Active Corporate (3 parents)
    Current Assets (Company account)
    215,636 GBP2020-12-31
    Officer
    icon of calendar ~ 1994-05-12
    IIF 26 - Director → ME
  • 15
    ANDRE ROPITEAU LIMITED - 1988-01-26
    RHODECLIFF LIMITED - 1986-11-19
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,587,031 GBP2020-12-31
    Officer
    icon of calendar 2004-09-01 ~ 2020-12-14
    IIF 17 - Director → ME
  • 16
    icon of address 2711 Centerville Road, Suite 400, Wilmington Delaware, 19808, United States
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-04 ~ 2013-10-25
    IIF 33 - Director → ME
    icon of calendar 2005-01-10 ~ 2010-09-16
    IIF 4 - Director → ME
  • 17
    ROYAL TELEVISION SOCIETY(THE) - 1994-05-03
    icon of address 3 Dorset Rise, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1992-05-12 ~ 1995-04-04
    IIF 10 - Director → ME
    icon of calendar ~ 1992-05-12
    IIF 25 - Director → ME
  • 18
    icon of address 114 St Martin's Lane, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,001,403 GBP2024-03-31
    Officer
    icon of calendar 2013-04-02 ~ 2018-07-30
    IIF 30 - Director → ME
  • 19
    ANGLO-GERMAN ASSOCIATION(THE) - 1995-11-14
    icon of address 34 Belgrave Square, London
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 2018-05-09
    IIF 3 - Director → ME
  • 20
    icon of address Wellington House, 57 Dyer Street, Cirencester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-12 ~ 2014-01-09
    IIF 21 - Director → ME
  • 21
    THE LEADERS AGENCY LIMITED - 2010-11-05
    THE STRATEGIC COMMUNICATIONS ALLIANCE LIMITED - 2010-07-06
    icon of address 114 St. Martin's Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    8,180 GBP2024-03-31
    Officer
    icon of calendar 2012-03-29 ~ 2018-07-30
    IIF 11 - 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.