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

Watkiss, Andrew William John

    Related profiles found in government register
  • Watkiss, Andrew William John
    English company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Whitebeam Close, The Rock, Telford, TF3 5DE

      IIF 1
  • Watkiss, Andrew William John
    English director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Stables. Staveley Hall, Church Street, Staveley, Chesterfield, S43 3TN, England

      IIF 2
    • icon of address 23, Whitebeam Close, The Rock, Telford, Shropshire, TF3 5DE, United Kingdom

      IIF 3
  • Watkiss, Andrew William John
    English property investor born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Aston Road, Shifnal, Shropshire, TF11 8DU, United Kingdom

      IIF 4
  • Watkiss, Andrew William John
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Qcp Investments Limited, Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 5
    • icon of address 51, Market Street, Oakengates, Telford, Shropshire, TF2 6EL, United Kingdom

      IIF 6
    • icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, WS4 2LA, United Kingdom

      IIF 7
  • Watkiss, Andrew William John
    British none born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Market Street, Oakengates, Telford, Shropshire, TF2 6EL, England

      IIF 8 IIF 9
  • Mr Andrew William John Watkiss
    English born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Whitebeam Close, The Rock, Telford, Shropshire, TF3 5DE

      IIF 10
    • icon of address 51, Market Street, Oakengates, Telford, Shropshire, TF2 6EL, England

      IIF 11 IIF 12
  • Watkiss, Andrew
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Coney Green Business Centre, Chesterfield, S45 9JW, England

      IIF 13
  • Watkiss, Andrew David
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Fortnum Close, Tile Cross, Birmingham, B33 0JT

      IIF 14 IIF 15
  • Andrew Watkiss
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Coney Green Business Centre, Chesterfield, S45 9JW, England

      IIF 16
  • Mr Andrew Watkiss
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Fortnum Close, Tile Cross, Birmingham, B33 0JT

      IIF 17
  • Mr Andrew William Watkiss
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tel4let Ltd, Tel4let Ltd, 51, Market Street, Telford, TF2 6EL, England

      IIF 18
  • Andrew Watkiss
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Whitebeam Close, The Rock, Telford, Shropshire, TF3 5DE, United Kingdom

      IIF 19
    • icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, WS4 2LA, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 21 Coney Green Business Centre, Chesterfield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 10 Fortnum Close, Tile Cross, Birmingham
    Active Corporate (7 parents)
    Equity (Company account)
    2,095,084 GBP2024-10-31
    Officer
    icon of calendar 1993-10-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 17 - Has significant influence or controlOE
  • 3
    icon of address 75 Aston Road, Shifnal, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 4 - Director → ME
  • 4
    WATKISS PROPERTY & INVESTMENTS LIMITED - 2017-09-11
    WATKISS INVESTMENTS & PROPERTY LIMITED - 2014-06-04
    QC PROPERTY & INVESTMENTS LIMITED - 2017-09-12
    icon of address 23 Whitebeam Close, The Rock, Telford, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    -42,999 GBP2024-05-31
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 3 Stand Road, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    413 GBP2024-01-31
    Officer
    icon of calendar 2017-01-09 ~ 2018-10-01
    IIF 2 - Director → ME
  • 2
    icon of address Office 1 Hatherton Court, 21 Hatherton Street, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,550 GBP2024-10-31
    Officer
    icon of calendar 2021-10-12 ~ 2023-01-27
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ 2021-10-13
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CLARIBEL AIRPORT(PTE)HIRE COACHES LIMITED - 1986-11-25
    icon of address Darwin House 7, Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    909,208 GBP2021-10-31
    Officer
    icon of calendar 2001-02-12 ~ 2022-06-15
    IIF 14 - Director → ME
  • 4
    icon of address 114 Sheil Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-02 ~ 2010-12-31
    IIF 1 - Director → ME
  • 5
    TEL4LET HMO MANAGEMENT LTD - 2021-04-03
    icon of address 58 High Street, Madeley, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ 2022-01-26
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2022-01-26
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 4, Room 44 Badhan Court, Castle Street, Hadley, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,038 GBP2024-03-31
    Officer
    icon of calendar 2017-05-22 ~ 2022-01-26
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ 2022-01-26
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    TEL4SALE LIMITED - 2017-06-16
    icon of address Unit 4, Room 44 Badhan Court, Castle Street, Hadley, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    986 GBP2024-03-31
    Officer
    icon of calendar 2017-05-22 ~ 2022-01-26
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-30 ~ 2022-01-26
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE

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.