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, Ellis Alan Nicholas

    Related profiles found in government register
  • Watson, Ellis Alan Nicholas
    British managing director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courier Buildings, 2 Albert Square, Dundee, DD1 9QJ, United Kingdom

      IIF 1
    • icon of address Courier Buildings, 2 Albert Square, Dundee, Tayside, DD1 9QJ, United Kingdom

      IIF 2
    • icon of address Courier Buildings, Albert Square, Dundee, DD1 9QJ, United Kingdom

      IIF 3
  • Watson, Ellis Alan Nicholas
    British company director born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Courier Buildings, Albert Square, Dundee, DD1 9QJ, Scotland

      IIF 4
    • icon of address 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 5
    • icon of address 185, Fleet Street, London, EC4A 2HS, England

      IIF 6 IIF 7 IIF 8
    • icon of address 185, Fleet Street, London, EC4A 2HS, United Kingdom

      IIF 11
    • icon of address 4, Prince Albert Road, London, NW1 7SN, England

      IIF 12
  • Watson, Ellis Alan Nicholas
    British director born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Manvers Street, Bath, BA1 1JW, England

      IIF 13
    • icon of address Bicester Heritage, Buckingham Road, Bicester, OX27 8AL, England

      IIF 14
    • icon of address 78-84 Bell Street, Dundee, DD1 1HN, Scotland

      IIF 15
    • icon of address 14, Berners Street, London, W1T 3LJ, England

      IIF 16
    • icon of address 185, Fleet Street, London, EC4A 2HS, England

      IIF 17
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, HA6 2HJ, England

      IIF 18
  • Watson, Ellis Alan Nicholas
    British managing director born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Courier Buildings, 2 Albert Square, Dundee, DD1 9QJ, Scotland

      IIF 19
    • icon of address Gateway House, Luna Place, Dundee Technology Park, Dundee, DD2 1TP

      IIF 20
    • icon of address Stonecroft, 69 Station Road, Redhill, RH1 1EY

      IIF 21
    • icon of address Stonecroft, 69 Station Road, Redhill, Surrey, RH1 1EY

      IIF 22 IIF 23 IIF 24
    • icon of address 69 Station Road, Redhill, Surrey, RH1 1EY

      IIF 27
    • icon of address Stonecroft 69 Station Road, Redhill, Surrey, RH1 1EY

      IIF 28
  • Watson, Ellis Alan Nicholas
    British none born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Courier Buildings, 2 Albert Square, Dundee, DD1 9QJ, Scotland

      IIF 29
    • icon of address 185, Fleet Street, London, EC4A 2HS, England

      IIF 30
  • Watson, Ellis Alan Nicholas
    British publisher born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 185, Fleet Street, London, EC4A 2HS, England

      IIF 31
  • Watson, Ellis Alan Nicholas
    British company director born in December 1967

    Registered addresses and corresponding companies
  • Watson, Ellis Alan Nicholas
    British director born in December 1967

    Registered addresses and corresponding companies
    • icon of address Ballhill House And Kennels, Panmure Estate, Carnoustie, Angus, DD7 6LW

      IIF 49
  • Watson, Ellis Alan Nicholas
    British general manager born in December 1967

    Registered addresses and corresponding companies
    • icon of address 1 Northwick Close, London, NW8 8JG

      IIF 50
  • Watson, Ellis Alan Nicholas
    British managing director born in December 1967

    Registered addresses and corresponding companies
    • icon of address 1 Northwick Close, London, NW8 8JG

      IIF 51
  • Watson, Ellis Alan Nicholas
    British marketing director born in December 1967

    Registered addresses and corresponding companies
    • icon of address The Dog House, Oaks Road, Croydon, Surrey, CR0 5HL

      IIF 52
  • Watson, Ellis Alan Nicholas
    British company director born in December 1977

    Registered addresses and corresponding companies
    • icon of address Ballhill House & Kennels, Panmure Estate, Carnoustie, Angus, DD7 6LW

      IIF 53
  • Mr Ellis Alan Nicholas Watson
    British born in December 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 78-84 Bell Street, Dundee, DD1 1HN, Scotland

      IIF 54
    • icon of address High School Of Dundee, Euclid Crescent, Dundee, DD1 1HU

      IIF 55
child relation
Offspring entities and appointments
Active 7
  • 1
    HACKREMCO (NO.1831) LIMITED - 2001-07-09
    icon of address Stonecroft, 69 Station Road, Redhill, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 26 - Director → ME
  • 2
    PUZZLER SOLUTIONS LIMITED - 2003-01-15
    THE PUZZLE PEOPLE LIMITED - 2000-03-30
    PUZZLE CORNER LIMITED - 1993-01-07
    TRIJOS LIMITED - 1985-09-04
    icon of address Stonecroft, 69 Station Road, Redhill, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 24 - Director → ME
  • 3
    THE ACADEMY OF PROFESSIONAL SPEAKERS LTD - 2024-10-23
    icon of address 5-6 Mallow Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address 78-84 Bell Street, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    227,742 GBP2024-01-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Stonecroft, 69 Station Road, Redhill
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Courier Buildings, Albert Square, Dundee
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 2 - Director → ME
  • 7
    KEESING (U.K.) LIMITED - 2000-05-05
    PUZZLE CORNER LIMITED - 1985-09-04
    icon of address 69 Station Road, Redhill, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 27 - Director → ME
Ceased 47
  • 1
    icon of address Courier Buildings, 2 Albert Square, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    12,028,452 GBP2023-03-31
    Officer
    icon of calendar 2013-09-27 ~ 2021-04-01
    IIF 19 - Director → ME
  • 2
    ACEVILLE MAGAZINES LIMITED - 2023-04-15
    ACEVILLE MAGAZINES (2000) LIMITED - 2012-06-07
    AMBERDOT LIMITED - 2001-07-09
    MEADOWSIDE MAGAZINES LIMITED - 2023-04-20
    icon of address 185 Fleet Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    516,531 GBP2021-03-31
    Officer
    icon of calendar 2018-09-20 ~ 2021-04-01
    IIF 6 - Director → ME
  • 3
    ACEVILLE PUBLICATIONS (2001) LTD. - 2012-06-07
    WOODCROFT TRADING COMPANY LIMITED - 2001-07-09
    MEADOWSIDE PUBLICATIONS LIMITED - 2023-04-20
    ACEVILLE PUBLICATIONS LIMITED - 2023-04-15
    icon of address 185 Fleet Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,960,665 GBP2023-03-31
    Officer
    icon of calendar 2018-09-20 ~ 2021-04-01
    IIF 9 - Director → ME
  • 4
    BRIGHTSOLID LIMITED - 2009-11-06
    DALGLEN (NO. 626) LIMITED - 1996-03-19
    SCOTLAND ON LINE LIMITED - 2008-06-25
    icon of address Gateway House, Luna Place, Dundee Technology Park, Dundee
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,043,111 GBP2023-03-31
    Officer
    icon of calendar 2016-07-05 ~ 2020-11-30
    IIF 20 - Director → ME
  • 5
    THOS. SWIFT & COMPANY LIMITED - 1991-03-28
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2009-07-22
    IIF 46 - Director → ME
  • 6
    icon of address Courier Buildings, 2 Albert Square, Dundee
    Active Corporate (3 parents)
    Equity (Company account)
    18,543 GBP2024-03-31
    Officer
    icon of calendar 2014-05-23 ~ 2021-04-01
    IIF 1 - Director → ME
  • 7
    icon of address Courier Buildings, Albert Square, Dundee
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,999,851 GBP2022-03-31
    Officer
    icon of calendar 2013-02-08 ~ 2021-04-01
    IIF 3 - Director → ME
  • 8
    PROUDHOUND LIMITED - 1996-05-03
    icon of address Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2005-11-16 ~ 2009-07-22
    IIF 45 - Director → ME
  • 9
    icon of address High School Of Dundee, Euclid Crescent, Dundee
    Active Corporate (18 parents)
    Equity (Company account)
    88,524 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 55 - Has significant influence or control OE
  • 10
    FIRSTBUS PLC - 1997-12-23
    icon of address 395 King Street, Aberdeen
    Active Corporate (9 parents, 25 offsprings)
    Officer
    icon of calendar 2009-07-23 ~ 2010-03-22
    IIF 32 - Director → ME
  • 11
    D-CIPHER MARKETING LIMITED - 2013-01-08
    THE POINT MARKETING SERVICES LIMITED - 2007-07-16
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2009-07-22
    IIF 41 - Director → ME
  • 12
    icon of address 4 New Square, Bedfont Lakes, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-06 ~ 2009-07-22
    IIF 49 - Director → ME
  • 13
    icon of address Bicester Heritage, Buckingham Road, Bicester, England
    Active Corporate (6 parents)
    Equity (Company account)
    28,475 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2021-07-15
    IIF 14 - Director → ME
  • 14
    MENZIES DISTRIBUTION LIMITED - 2025-06-25
    NEWSRIDERS LIMITED - 1998-01-28
    JOHN MENZIES DISTRIBUTION LIMITED - 2001-08-06
    GOLDEN ACORN PUBLISHING COMPANY LIMITED(THE) - 1985-07-29
    icon of address Moray House 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2005-09-16 ~ 2009-07-22
    IIF 36 - Director → ME
  • 15
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2009-07-22
    IIF 39 - Director → ME
  • 16
    JOHN MENZIES PLC - 2022-08-22
    icon of address Lochside House 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, Scotland
    Active Corporate (8 parents, 21 offsprings)
    Officer
    icon of calendar 2007-03-20 ~ 2009-07-24
    IIF 44 - Director → ME
  • 17
    icon of address Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2009-07-22
    IIF 33 - Director → ME
  • 18
    OCTOKERN LIMITED - 1996-11-13
    icon of address Courier Buildings, 2 Albert Square, Dundee, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -119 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2021-04-01
    IIF 29 - Director → ME
  • 19
    icon of address 34 Radcliffe Street, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,135 GBP2025-03-31
    Officer
    icon of calendar 2000-03-30 ~ 2000-08-01
    IIF 47 - Director → ME
  • 20
    JACKERIN LIMITED - 2002-07-01
    icon of address 4 New Square, Bedfont Lakes, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2009-07-22
    IIF 42 - Director → ME
  • 21
    ABERMOLD LIMITED - 1994-04-13
    icon of address 4 New Square, Bedfont Lakes, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2009-07-22
    IIF 34 - Director → ME
  • 22
    LIMELIGHT PROJECTS GROUP LIMITED - 2010-10-13
    icon of address C/o Kroll, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -608,051 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2019-05-13 ~ 2021-03-24
    IIF 18 - Director → ME
  • 23
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-12 ~ 2009-07-22
    IIF 35 - Director → ME
  • 24
    LILACGROVE SERVICES LIMITED - 2001-07-09
    icon of address 185 Fleet Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -216,160 GBP2021-03-31
    Officer
    icon of calendar 2018-09-20 ~ 2021-04-01
    IIF 8 - Director → ME
  • 25
    NEW MEADOWSIDE MAGAZINES LIMITED - 2023-04-20
    NEW ACEVILLE MAGAZINES LIMITED - 2023-04-15
    icon of address 185 Fleet Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2018-09-20 ~ 2021-04-01
    IIF 11 - Director → ME
  • 26
    NEW ACEVILLE PUBLICATIONS LIMITED - 2023-04-15
    NEW MEADOWSIDE PUBLICATIONS LIMITED - 2023-04-20
    icon of address 185 Fleet Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -758,569 GBP2023-03-31
    Officer
    icon of calendar 2018-09-20 ~ 2021-04-01
    IIF 10 - Director → ME
  • 27
    icon of address 185 Fleet Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -847,018 GBP2023-03-31
    Officer
    icon of calendar 2018-09-20 ~ 2021-04-01
    IIF 7 - Director → ME
  • 28
    icon of address 292 Vauxhall Bridge Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-26 ~ 2005-09-22
    IIF 50 - Director → ME
  • 29
    icon of address 4 New Square, Bedfont Lakes, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2009-07-22
    IIF 40 - Director → ME
  • 30
    icon of address 4 New Square, Bedfont Lakes, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2009-07-22
    IIF 38 - Director → ME
  • 31
    icon of address 185 Fleet Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    131,969 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2019-03-19 ~ 2021-04-01
    IIF 30 - Director → ME
  • 32
    PSP PUBLISHING LTD - 2015-06-16
    PRO-SPORTS PROMOTIONS LIMITED - 2007-09-04
    icon of address Courier Buildings, 2 Albert Square, Dundee, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -784,346 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2019-04-04 ~ 2021-04-01
    IIF 4 - Director → ME
  • 33
    PUZZLER MEDIA LIMITED - 2003-01-15
    PINCO 1731 LIMITED - 2002-07-24
    icon of address 185 Fleet Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,555,122 GBP2021-03-31
    Officer
    icon of calendar 2013-09-27 ~ 2021-04-01
    IIF 22 - Director → ME
  • 34
    icon of address 185 Fleet Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    57,514,031 GBP2021-03-31
    Officer
    icon of calendar 2013-09-27 ~ 2021-04-01
    IIF 28 - Director → ME
  • 35
    BRITISH EUROPEAN ASSOCIATED PUBLISHERS LIMITED - 2003-01-15
    icon of address 185 Fleet Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    15,431,648 GBP2023-03-31
    Officer
    icon of calendar 2013-09-27 ~ 2021-04-01
    IIF 23 - Director → ME
  • 36
    icon of address 5 Robin Hood Lane, Sutton, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-04-16 ~ 2021-06-03
    IIF 5 - Director → ME
  • 37
    READYPEDIGO LTD - 2020-12-23
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -6,684 GBP2021-02-28
    Officer
    icon of calendar 2020-12-18 ~ 2021-04-01
    IIF 12 - Director → ME
  • 38
    PRASLIN LIMITED - 1992-07-09
    ENTERTAINMENT DEVELOPMENTS LIMITED - 2000-06-13
    2WAYTRAFFIC UK RIGHTS LIMITED - 2013-04-12
    CELADOR INTERNATIONAL LIMITED - 2007-05-31
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-01 ~ 2003-05-23
    IIF 51 - Director → ME
  • 39
    COX-LINNETT LIMITED - 1993-02-12
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-06 ~ 2006-01-12
    IIF 53 - Director → ME
  • 40
    SUNDOOR PLC - 1999-04-20
    icon of address Hanover House, 14 Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-29 ~ 2000-08-01
    IIF 48 - Director → ME
  • 41
    INSTITUTE OF SALES PROMOTION LIMITED(THE) - 2010-03-30
    SALES PROMOTION EXECUTIVES ASSOCIATION(U.K)LIMITED(THE) - 1978-12-31
    THE INSTITUTE OF PROMOTIONAL MARKETING LIMITED - 2010-04-06
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    205,293 GBP2024-12-31
    Officer
    icon of calendar 1995-07-04 ~ 1997-07-04
    IIF 52 - Director → ME
  • 42
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-29 ~ 2009-07-22
    IIF 43 - Director → ME
  • 43
    SHORTLIST MEDIA LIMITED - 2018-11-19
    icon of address 185 Fleet Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,033,272 GBP2023-03-31
    Officer
    icon of calendar 2013-12-18 ~ 2021-04-01
    IIF 17 - Director → ME
  • 44
    icon of address Stonecroft, 69 Station Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2013-09-27 ~ 2021-04-01
    IIF 25 - Director → ME
  • 45
    RUSSELL & ROBINSON LIMITED - 1987-11-27
    icon of address 4 New Square, Bedfont Lakes, Middlesex, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2009-07-22
    IIF 37 - Director → ME
  • 46
    icon of address 185 Fleet Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,137,210 GBP2021-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2021-04-01
    IIF 31 - Director → ME
  • 47
    icon of address 185 Fleet Street, London, United Kingdom, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,731,212 GBP2023-03-31
    Officer
    icon of calendar 2020-07-08 ~ 2021-04-01
    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 16 October 2025 and licensed under the Open Government Licence v3.0.