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

Mr David Elliott Watt

    Related profiles found in government register
  • Mr David Elliott Watt
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 1
    • icon of address Arena Business Centre, Threefield House, Threefield Lane, Southampton, SO14 3LP, United Kingdom

      IIF 2
    • icon of address Threefield House, 19 Threefield Lane, Southampton, SO14 3QB, England

      IIF 3
  • Watt, David Elliott
    British business owner born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3AL, United Kingdom

      IIF 4
  • Watt, David Elliott
    British chairman born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Threefield House, Threefield Lane, Southampton, SO14 3LP, England

      IIF 5 IIF 6 IIF 7
  • Watt, David Elliott
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, Stephenson Road, Severalls Industrial Park, Colchester, CO4 9QR, England

      IIF 8 IIF 9
    • icon of address Threefield House, Threefield Lane, Southampton, SO14 3QB, England

      IIF 10
    • icon of address Woodlawns, Milnthorpe Lane, Winchester, SO22 4NP, England

      IIF 11
  • Watt, David Elliott
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, Stephenson Road, Severalls Industrial Park, Colchester, CO4 9QR, England

      IIF 12 IIF 13
    • icon of address Arena Business Centre, Threefield House, Threefield Lane, Southampton, Hampshire, SO14 3LP, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Threefield House, 19 Threefield Lane, Southampton, SO14 3LP, England

      IIF 19 IIF 20 IIF 21
    • icon of address Threefield House, 19 Threefield Lane, Southampton, SO14 3QB, United Kingdom

      IIF 22
    • icon of address Threefield House Threefield Lane, Southampton, SO14 3LP, United Kingdom

      IIF 23
    • icon of address Unit 307 Solent Business Centre, Millbrook Road West, Southampton, SO15 0HW, United Kingdom

      IIF 24
    • icon of address Unit 316, Solent Business Centre, Millbrook Road West, Southampton, Hampshire, SO15 0HW, United Kingdom

      IIF 25
  • Watt, David Elliott
    British manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlawns, Milnthorpe Lane, Winchester, SO22 4NP

      IIF 26
  • Watt, David Elliott
    British manager

    Registered addresses and corresponding companies
    • icon of address Woodlawns, Milnthorpe Lane, Winchester, SO22 4NP

      IIF 27
  • Watt, David

    Registered addresses and corresponding companies
    • icon of address Unit 316, Solent Business Centre, Millbrook Road West, Southampton, Hampshire, SO15 0HW, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    CARE CONCIERGE LIMITED - 2011-08-17
    CARE CONCIEREGE LIMITED - 2011-03-18
    ACENTIUM MANAGEMENT LIMITED - 2011-03-18
    icon of address Unit 316 Solent Business Centre, Millbrook Road West, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2010-11-19 ~ dissolved
    IIF 28 - Secretary → ME
  • 2
    ST VINCENTS LIMITED - 2013-08-22
    icon of address Threefield House, Threefield Lane, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,161 GBP2021-01-30
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Arena Business Centre, Threefield House, Threefield Lane, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Threefield House, 19 Threefield Lane, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Arena Business Centre, Threefield House, Threefield Lane, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 18 - Director → ME
  • 7
    FREE FROM DIRECT LTD - 2022-02-18
    10757661 LTD - 2022-11-24
    icon of address Threefield House, Threefield Lane, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address Woodlawns, Milnthorpe Lane, Winchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,838 GBP2025-01-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    NOBILIS CARE GROUP 2 LIMITED - 2024-04-16
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,697 GBP2024-09-30
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 17 - Director → ME
Ceased 14
  • 1
    NOBILIS CARE (IOW) LIMITED - 2024-06-25
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,899 GBP2024-12-31
    Officer
    icon of calendar 2019-10-15 ~ 2024-10-01
    IIF 20 - Director → ME
  • 2
    SUNSHINE HOMECARE LIMITED - 2021-06-04
    NOBILIS CARE EAST LIMITED - 2024-06-24
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -807,382 GBP2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ 2024-10-01
    IIF 12 - Director → ME
  • 3
    NOBILIS CARE GROUP LIMITED - 2024-06-25
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,405,861 GBP2024-12-31
    Officer
    icon of calendar 2020-03-30 ~ 2024-10-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ 2022-09-30
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    NOBILIS CARE AGENCY LIMITED - 2019-11-12
    NOBILIS CARE NORTH LIMITED - 2024-08-13
    NOBILIS STAFFING LIMITED - 2022-01-14
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,203,988 GBP2024-12-31
    Officer
    icon of calendar 2019-09-18 ~ 2024-10-01
    IIF 19 - Director → ME
  • 5
    MY FOOT CLINIC LTD - 2022-03-16
    NOBILIS CARE SERVICES LTD - 2024-06-25
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-12 ~ 2024-10-01
    IIF 22 - Director → ME
  • 6
    NOBILIS CARE WEST LIMITED - 2024-06-24
    DOCARE LIMITED - 2018-12-21
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,716,033 GBP2024-12-31
    Officer
    icon of calendar 2018-09-10 ~ 2024-10-01
    IIF 8 - Director → ME
  • 7
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    273,878 GBP2024-12-31
    Officer
    icon of calendar 2022-09-21 ~ 2024-10-01
    IIF 9 - Director → ME
  • 8
    icon of address 4385, 06730362 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,046 GBP2019-12-31
    Officer
    icon of calendar 2020-09-07 ~ 2021-11-10
    IIF 6 - Director → ME
  • 9
    KENYONCREST LIMITED - 2010-11-05
    icon of address C/o Parker Andrews Ltd 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    534,761 GBP2021-09-30
    Officer
    icon of calendar 2023-01-22 ~ 2023-02-28
    IIF 5 - Director → ME
  • 10
    HAMPSHIRE DOMICILLIARY CARE PROVIDERS LIMITED - 2009-10-01
    icon of address 53 Kent Road, Southsea, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-22 ~ 2012-11-26
    IIF 4 - Director → ME
  • 11
    icon of address Sanders, Milnthorpe Lane, Winchester, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-20 ~ 2023-09-03
    IIF 11 - Director → ME
  • 12
    NOBILIS CARE LIMITED - 2022-01-05
    icon of address Threefield House, Threefield Lane, Southampton, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -935,243 GBP2024-12-31
    Officer
    icon of calendar 2008-01-15 ~ 2023-05-01
    IIF 26 - Director → ME
    icon of calendar 2008-01-15 ~ 2023-05-01
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-03-08
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 4385, 09929012 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ 2021-12-08
    IIF 10 - Director → ME
  • 14
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,290 GBP2024-12-31
    Officer
    icon of calendar 2022-07-29 ~ 2024-10-01
    IIF 13 - 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.